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
    Calvert, Judith
    Individual (2 offsprings)
    Officer
    1999-12-21 ~ dissolved
    OF - Secretary → CIF 0
  • 2
    Shapiro, Benjamin Jonathon
    Director born in December 1973
    Individual (15 offsprings)
    Officer
    2018-01-02 ~ dissolved
    OF - Director → CIF 0
  • 3
    Stark, Bobby
    Director born in October 1987
    Individual (5 offsprings)
    Officer
    2012-12-04 ~ dissolved
    OF - Director → CIF 0
  • 4
    DOFF-PORTLAND LIMITED - 1999-05-19
    Doff Portland Limited, Aerial Way, Hucknall, Nottingham, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    10,413,115 GBP2023-12-31
    Person with significant control
    2017-08-02 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Oswin, Christopher James
    Director born in March 1980
    Individual (4 offsprings)
    Officer
    2018-01-02 ~ 2018-06-30
    OF - Director → CIF 0
  • 2
    Mrs Judith Calvert
    Born in August 1961
    Individual (2 offsprings)
    Person with significant control
    2016-12-21 ~ 2017-08-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Calvert, Neil
    Director born in January 1959
    Individual (1 offspring)
    Officer
    1999-12-21 ~ 2019-02-08
    OF - Director → CIF 0
    Mr Neil Calvert
    Born in January 1959
    Individual (1 offspring)
    Person with significant control
    2016-12-21 ~ 2017-08-02
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Blyth, Steve
    Sales Director born in May 1956
    Individual
    Officer
    2006-08-01 ~ 2013-01-08
    OF - Director → CIF 0
  • 5
    SHENLEY SECRETARIES LIMITED - now
    788-790 Finchley Road, London
    Active Corporate (1 parent, 85 offsprings)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1999-12-21 ~ 1999-12-21
    PE - Nominee Secretary → CIF 0
  • 6
    788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    1999-12-21 ~ 1999-12-21
    PE - Nominee Director → CIF 0
parent relation
Company in focus

FOCUS PACKAGING AND DESIGN LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Tangible fixed assets
284,423 GBP2016-06-30
246,156 GBP2015-06-30
Fixed Assets - Investments
4 GBP2016-06-30
Inventory/Stocks
93,490 GBP2016-06-30
68,436 GBP2015-06-30
Debtors
199,134 GBP2016-06-30
110,279 GBP2015-06-30
Cash at bank and in hand
27,189 GBP2016-06-30
15,933 GBP2015-06-30
Current Assets
319,813 GBP2016-06-30
194,648 GBP2015-06-30
Current liabilities
-348,497 GBP2016-06-30
-217,499 GBP2015-06-30
Net Current Assets/Liabilities
-28,684 GBP2016-06-30
-22,851 GBP2015-06-30
Total Assets Less Current Liabilities
255,743 GBP2016-06-30
223,305 GBP2015-06-30
Net assets/liabilities including pension asset/liability
129,294 GBP2016-06-30
158,335 GBP2015-06-30
Called-up share capital
3 GBP2016-06-30
3 GBP2015-06-30
Retained earnings
129,291 GBP2016-06-30
158,332 GBP2015-06-30
Shareholder's fund
129,294 GBP2016-06-30
158,335 GBP2015-06-30
Cost/valuation of tangible fixed assets
484,218 GBP2016-06-30
404,865 GBP2015-06-30
Depreciation of tangible fixed assets
199,795 GBP2016-06-30
158,709 GBP2015-06-30
Depreciation expense of tangible fixed assets in the period
41,086 GBP2015-07-01 ~ 2016-06-30
Value of shares allotted
Class 1 ordinary share
0.010 GBP2016-06-30
Number of shares allotted
Class 1 ordinary share
300 shares2016-06-30
Paid-up share capital
Class 1 ordinary share
3 GBP2016-06-30
3 GBP2015-06-30

Related profiles found in government register
  • FOCUS PACKAGING AND DESIGN LIMITED
    Info
    Registered number 03897427
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester M45 7TA
    Private Limited Company incorporated on 1999-12-21 and dissolved on 2021-11-19 (21 years 10 months). The company status is Dissolved.
    CIF 0
  • FOCUS PACKAGING & DESIGN LTD
    S
    Registered number 3897427
    107 Cleethorpe Road, Grimsby, N E Lincolnshire, England, DN31 3ER
    Private Company Limited By Shares in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Doff Portland Limited Aerial Way, Hucknall, Nottingham, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    38,877 GBP2016-06-30
    Person with significant control
    2017-04-16 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.