logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Bikulege, Stanley Blaise
    Born in January 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ now
    OF - Director → CIF 0
  • 2
    Norman, Dennis Edward
    Born in May 1974
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressC/o Cogency Global (uk) Limited, 6 Lloyds Avenue, Unit 4cl, London, England
    Active Corporate (3 parents, 54 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressC/o Cogency Global (uk) Limited, 6 Lloyds Avenue, Unit 4cl, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2018-07-05 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 24
  • 1
    Parker, Neil
    Director born in April 1975
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-12-31 ~ 2024-11-18
    OF - Director → CIF 0
  • 2
    Mccallum, Andrew Neil
    Managing Director born in September 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-11-09 ~ 2019-11-15
    OF - Director → CIF 0
  • 3
    Macintyre, Nicholas Justin Terence
    Individual
    Officer
    icon of calendar 1994-04-18 ~ 1995-12-20
    OF - Secretary → CIF 0
  • 4
    Patel, Hitesh
    Individual
    Officer
    icon of calendar 2003-03-22 ~ 2003-10-10
    OF - Secretary → CIF 0
  • 5
    Christopher, Michael John
    Chief Financial Officer Waddington Group Inc born in May 1959
    Individual
    Officer
    icon of calendar 2013-07-25 ~ 2016-08-02
    OF - Director → CIF 0
  • 6
    Sturgell, Benjamin James
    Attorney born in March 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2018-03-12 ~ 2018-06-29
    OF - Director → CIF 0
  • 7
    Ladak, Mehboob Hassanli
    Managing Director Par-Pak Europe born in January 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-06-29 ~ 2014-06-30
    OF - Director → CIF 0
    Ladak, Mehboob Hassanli
    Individual (6 offsprings)
    Officer
    icon of calendar 1995-12-20 ~ 2003-03-22
    OF - Secretary → CIF 0
    Ladak, Mehboob Hassanli
    Managing Director Par-Pak Europe
    Individual (6 offsprings)
    icon of calendar 2003-10-10 ~ 2014-06-30
    OF - Secretary → CIF 0
  • 8
    Colver, Erica Ann
    Director born in September 1959
    Individual
    Officer
    icon of calendar 2020-12-01 ~ 2022-12-31
    OF - Director → CIF 0
  • 9
    Palmisano, Paul Michael
    Chief Financial Officer, Novolex born in November 1961
    Individual
    Officer
    icon of calendar 2018-11-09 ~ 2021-03-01
    OF - Director → CIF 0
  • 10
    Goldin, Lori Beth
    Director born in May 1958
    Individual
    Officer
    icon of calendar 2020-10-31 ~ 2023-04-20
    OF - Director → CIF 0
  • 11
    Sansone, Richard Todd
    Executive Vice President - Operations born in June 1966
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-08-02 ~ 2018-03-12
    OF - Director → CIF 0
  • 12
    Ebrahim, Mohammed Jaffer
    President Par-Pak Inc Usa born in September 1947
    Individual
    Officer
    icon of calendar 1994-06-29 ~ 2001-10-23
    OF - Director → CIF 0
  • 13
    Horan, Michael
    Born in December 1971
    Individual
    Officer
    icon of calendar 2013-06-06 ~ 2015-07-31
    OF - Director → CIF 0
  • 14
    Ebrahim, Sajjad
    President Par-Pak Limited born in October 1951
    Individual (1 offspring)
    Officer
    icon of calendar 1994-06-29 ~ 2013-06-06
    OF - Director → CIF 0
  • 15
    Coverdale, Andrew James
    European Finance Director born in October 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-08-02 ~ 2018-06-29
    OF - Director → CIF 0
    Coverdale, Andrew James
    Director born in October 1969
    Individual (4 offsprings)
    icon of calendar 2019-12-03 ~ 2020-06-15
    OF - Director → CIF 0
  • 16
    Choksi, Nazir-ahmed
    Controller born in January 1950
    Individual
    Officer
    icon of calendar 1994-06-29 ~ 1995-12-20
    OF - Director → CIF 0
  • 17
    Turner, Bradford Ryan
    Attorney, Chief Legal Officer born in July 1972
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-08-02 ~ 2018-06-29
    OF - Director → CIF 0
  • 18
    Sisson, Philip Lindsay
    Individual
    Officer
    icon of calendar 2004-06-14 ~ 2017-03-31
    OF - Secretary → CIF 0
  • 19
    Klein, Christopher Joseph
    General Counsel, Novolex born in March 1984
    Individual
    Officer
    icon of calendar 2018-11-09 ~ 2020-10-31
    OF - Director → CIF 0
  • 20
    Ingram, Kevin Albert
    Born in October 1958
    Individual
    Officer
    icon of calendar 2014-04-11 ~ 2018-06-29
    OF - Director → CIF 0
  • 21
    Ebrahim, Ali
    Executive born in April 1974
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-20 ~ 2013-06-06
    OF - Director → CIF 0
  • 22
    Stenning, Christopher John William
    Solicitor born in October 1950
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-04-18 ~ 1994-06-29
    OF - Director → CIF 0
  • 23
    Bettegowda, Manu
    Private Equity born in March 1973
    Individual
    Officer
    icon of calendar 2013-06-06 ~ 2015-07-31
    OF - Director → CIF 0
  • 24
    Evans, Michael Glynne
    President And Ceo Plastics Industry born in August 1954
    Individual
    Officer
    icon of calendar 2013-06-06 ~ 2016-08-02
    OF - Director → CIF 0
parent relation
Company in focus

PAR-PAK EUROPE LIMITED

Standard Industrial Classification
22290 - Manufacture Of Other Plastic Products
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
2,384,225 GBP2016-12-31
2,927,654 GBP2015-12-31
Fixed Assets - Investments
30,251,995 GBP2016-12-31
26,402,171 GBP2015-12-31
Fixed Assets
32,636,220 GBP2016-12-31
Total Inventories
1,605,049 GBP2016-12-31
1,617,068 GBP2015-12-31
Debtors
5,438,680 GBP2016-12-31
4,449,633 GBP2015-12-31
Cash at bank and in hand
4,134,200 GBP2016-12-31
4,343,548 GBP2015-12-31
Current Assets
11,177,929 GBP2016-12-31
10,410,249 GBP2015-12-31
Net Current Assets/Liabilities
-13,227,023 GBP2016-12-31
4,635,526 GBP2015-12-31
Total Assets Less Current Liabilities
19,409,197 GBP2016-12-31
Restated amount
33,965,351 GBP2015-12-31
Net Assets/Liabilities
14,397,986 GBP2016-12-31
Restated amount
13,650,004 GBP2015-12-31
Equity
Called up share capital
100 GBP2016-12-31
100 GBP2015-12-31
100 GBP2015-03-28
Revaluation reserve
439,001 GBP2016-12-31
439,001 GBP2015-12-31
Retained earnings (accumulated losses)
13,873,193 GBP2016-12-31
13,125,211 GBP2015-12-31
Equity
14,397,986 GBP2016-12-31
13,650,004 GBP2015-12-31
13,507,287 GBP2015-03-28
Restated amount
13,650,004 GBP2015-12-31
Profit/Loss
Retained earnings (accumulated losses)
747,982 GBP2016-01-01 ~ 2016-12-31
57,025 GBP2015-03-29 ~ 2015-12-31
Profit/Loss
747,982 GBP2016-01-01 ~ 2016-12-31
57,025 GBP2015-03-29 ~ 2015-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
747,982 GBP2016-01-01 ~ 2016-12-31
57,025 GBP2015-03-29 ~ 2015-12-31
Comprehensive Income/Expense
747,982 GBP2016-01-01 ~ 2016-12-31
142,717 GBP2015-03-29 ~ 2015-12-31
Equity
Retained earnings (accumulated losses), Restated amount
13,068,186 GBP2015-03-28
Tax/Tax Credit on Profit or Loss on Ordinary Activities
236,188 GBP2016-01-01 ~ 2016-12-31
118,984 GBP2015-03-29 ~ 2015-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
11,211 GBP2016-12-31
79,722 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
119,990 GBP2016-12-31
108,926 GBP2015-12-31
Other
5,572,169 GBP2016-12-31
5,349,162 GBP2015-12-31
Property, Plant & Equipment - Gross Cost
5,729,346 GBP2016-12-31
5,458,088 GBP2015-12-31
Property, Plant & Equipment - Disposals
Other
-6,234 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Disposals
-6,234 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
37,187 GBP2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
88,712 GBP2016-12-31
72,573 GBP2015-12-31
Other
3,253,959 GBP2016-12-31
2,457,861 GBP2015-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,345,121 GBP2016-12-31
2,530,434 GBP2015-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
2,450 GBP2016-01-01 ~ 2016-12-31
Tools/Equipment for furniture and fittings
16,139 GBP2016-01-01 ~ 2016-12-31
Other
797,310 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
815,899 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Other
-1,212 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-1,212 GBP2016-01-01 ~ 2016-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,450 GBP2016-12-31
Property, Plant & Equipment
Land and buildings
34,737 GBP2016-12-31
Tools/Equipment for furniture and fittings
31,278 GBP2016-12-31
36,353 GBP2015-12-31
Other
2,318,210 GBP2016-12-31
2,891,301 GBP2015-12-31
Investments in Subsidiaries
30,251,995 GBP2016-12-31
26,402,171 GBP2015-12-31
Cost valuation
30,251,995 GBP2016-12-31
26,402,171 GBP2015-12-31
Raw materials and consumables
894,510 GBP2016-12-31
952,781 GBP2015-12-31
Finished Goods/Goods for Resale
710,539 GBP2016-12-31
664,287 GBP2015-12-31
Trade Debtors/Trade Receivables
4,905,215 GBP2016-12-31
4,204,493 GBP2015-12-31
Amounts Owed By Related Parties
217,034 GBP2016-12-31
518 GBP2015-12-31
Other Debtors
169,357 GBP2016-12-31
99,501 GBP2015-12-31
Prepayments
147,074 GBP2016-12-31
145,121 GBP2015-12-31
Debtors
Current
5,438,680 GBP2016-12-31
4,449,633 GBP2015-12-31
Cash and Cash Equivalents
4,134,200 GBP2016-12-31
4,343,548 GBP2015-12-31
Trade Creditors/Trade Payables
881,366 GBP2016-12-31
611,815 GBP2015-12-31
Amounts Owed to Related Parties
22,164,145 GBP2016-12-31
3,960,038 GBP2015-12-31
Taxation/Social Security Payable
441,145 GBP2016-12-31
372,908 GBP2015-12-31
Other Creditors
426,106 GBP2016-12-31
392,191 GBP2015-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
11,211 GBP2016-12-31
79,722 GBP2015-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
162,839 GBP2016-12-31
159,856 GBP2015-12-31
Between two and five year
625,758 GBP2016-12-31
627,757 GBP2015-12-31
More than five year
1,013,610 GBP2016-12-31
1,949,250 GBP2015-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,802,207 GBP2016-12-31
2,736,863 GBP2015-12-31

Related profiles found in government register
  • PAR-PAK EUROPE LIMITED
    Info
    Registered number 02919936
    icon of addressC/o Cogency Global (uk) Limited 6 Lloyds Avenue, Unit 4cl, London EC3N 3AX
    PRIVATE LIMITED COMPANY incorporated on 1994-04-18 (31 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-10
    CIF 0
  • PAR-PAK EUROPE LIMITED
    S
    Registered number 02919936
    icon of address37/39, Burners Lane, Kiln Farm, Milton Keynes, England, MK11 3HA
    Private Company Limited By Shares in England And Wales
    CIF 1
  • PAR-PAK EUROPE LIMITED
    S
    Registered number 02919936
    icon of addressC/o Cogency Global (uk) Limited, 6 Lloyds Avenue, Unit 4cl, London, England, EC3N 3AX
    Private Company Limited By Shares in England And Wales, England
    CIF 2
    Private Company Limited By Shares in Uk Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 3
  • 1
    UNITDEB LIMITED - 2005-04-04
    icon of addressC/o Cogency Global (uk) Limited 6 Lloyds Avenue, Unit 4cl, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Has significant influence or controlOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    icon of addressC/o Cogency Global (uk) Limited 6 Lloyds Avenue, Unit 4cl, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    172,188 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressC/o Cogency Global (uk) Limited 6 Lloyds Avenue, Unit 4cl, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    CIF 3 - Ownership of shares – 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.