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 2
  • 1
    Sandhu, Jaswinder Kaur
    Born in August 1962
    Individual (6 offsprings)
    Officer
    2012-01-25 ~ now
    OF - Director → CIF 0
    Mrs Jaswinder Kaur Sandhu
    Born in August 1962
    Individual (6 offsprings)
    Person with significant control
    2018-03-26 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Sandhu, Narinder Singh
    Born in August 1961
    Individual (9 offsprings)
    Officer
    1999-09-23 ~ now
    OF - Director → CIF 0
    Mr Narinder Singh Sandhu
    Born in August 1961
    Individual (9 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Kettle, Morris Ernest Godfrey
    Director born in June 1947
    Individual
    Officer
    1996-03-26 ~ 2010-04-08
    OF - Director → CIF 0
  • 2
    Lucatello, Michele Janette
    Finance born in November 1965
    Individual
    Officer
    2010-05-17 ~ 2017-07-05
    OF - Director → CIF 0
  • 3
    Molyneux, Daphne Yvonne
    Financial Director born in May 1952
    Individual
    Officer
    2002-11-20 ~ 2008-04-07
    OF - Director → CIF 0
    Molyneux, Daphne Yvonne
    Individual
    Officer
    1996-03-26 ~ 2008-04-07
    OF - Secretary → CIF 0
  • 4
    Rose, Nicholas Manners
    Director born in January 1944
    Individual
    Officer
    1996-03-26 ~ 2010-04-08
    OF - Director → CIF 0
  • 5
    Lerpiniere, Robert
    Company Director born in October 1943
    Individual
    Officer
    1997-04-14 ~ 2006-09-08
    OF - Director → CIF 0
  • 6
    Rose, Lindsay Menzies
    Director born in February 1949
    Individual
    Officer
    1996-03-26 ~ 2010-04-08
    OF - Director → CIF 0
  • 7
    Kettle, Margaret Joyce
    Director born in December 1946
    Individual
    Officer
    1996-03-26 ~ 2010-04-08
    OF - Director → CIF 0
  • 8
    Williams, David
    Businessman born in January 1949
    Individual
    Officer
    1996-03-26 ~ 1998-01-16
    OF - Director → CIF 0
  • 9
    Collinge, Philip
    I T Director born in March 1968
    Individual
    Officer
    2002-11-20 ~ 2007-02-16
    OF - Director → CIF 0
  • 10
    CHETTLEBURGH INTERNATIONAL LIMITED
    01174109
    Temple House, 20 Holywell Row, London
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    4,539,207 GBP2024-03-31
    Officer
    1996-03-26 ~ 1996-03-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PACKPOST INTERNATIONAL LTD.

Standard Industrial Classification
52103 - Operation Of Warehousing And Storage Facilities For Land Transport Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets
4,600 GBP2021-06-30
4,603 GBP2020-06-30
Current Assets
4,975,314 GBP2021-06-30
4,909,272 GBP2020-06-30
Creditors
Current
-1,327,479 GBP2021-06-30
-1,312,813 GBP2020-06-30
Net Current Assets/Liabilities
3,647,835 GBP2021-06-30
3,609,139 GBP2020-06-30
Total Assets Less Current Liabilities
3,652,435 GBP2021-06-30
3,613,742 GBP2020-06-30
Net Assets/Liabilities
3,540,435 GBP2021-06-30
3,500,432 GBP2020-06-30
Equity
3,540,435 GBP2021-06-30
3,500,432 GBP2020-06-30
Average Number of Employees
22020-07-01 ~ 2021-06-30
22019-07-01 ~ 2020-06-30

Related profiles found in government register
  • PACKPOST INTERNATIONAL LTD.
    Info
    Registered number 03177756
    Ashbys Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard LU7 9GY
    PRIVATE LIMITED COMPANY incorporated on 1996-03-26 (29 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2023-03-26
    CIF 0
  • PACKPOST INTERNATIONAL LIMITED
    S
    Registered number 3177756
    Griffin House, Griffin Lane, Aylesbury, Buckinghamshire, HP19 3BP
    UNITED KINGDOM
    CIF 1
  • PACKPOST INTERNATIONAL LIMITED
    S
    Registered number 03177756
    Griffin House, Griifin Lane, Aylesbury, Buckinghamshire, HP19 3BP
    UNITED KINGDOM
    CIF 2
  • PACKPOST INTERNATIONAL LTD
    S
    Registered number missing
    Griffin House, Griffin Lane, Aylesbury, England, HP19 8BE
    Limited Company
    CIF 3
child relation
Offspring entities and appointments
Active 1
  • PACKPOST STORAGE SOLUTIONS LIMITED
    09190640
    Ashbys Pitstone Green Business Park, Quarry Road, Pitstone, Leighton Buzzard, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Has significant influence or controlOE
Ceased 2

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 9 February 2026 and licensed under the Open Government Licence v3.0.