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 12
  • 1
    Gallet, Jean Francois
    Born in October 1961
    Individual (5 offsprings)
    Officer
    2021-03-26 ~ now
    OF - Director → CIF 0
  • 2
    Punter, James Gerwyn
    Born in November 1974
    Individual (1 offspring)
    Officer
    2001-12-19 ~ now
    OF - Director → CIF 0
    Mr James Gerwyn Punter
    Born in November 1974
    Individual (1 offspring)
    Person with significant control
    2020-01-20 ~ 2021-03-26
    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
  • 3
    Atkinson, Malcolm Phillip
    Born in July 1968
    Individual (2 offsprings)
    Officer
    2021-03-26 ~ now
    OF - Director → CIF 0
  • 4
    Punter, Sara Anne
    Born in September 1975
    Individual (1 offspring)
    Officer
    2001-12-19 ~ 2021-03-26
    OF - Director → CIF 0
    Punter, Sara Anne
    Individual (1 offspring)
    Officer
    2001-12-19 ~ 2021-03-26
    OF - Secretary → CIF 0
    Mrs Sara Anne Punter
    Born in September 1975
    Individual (1 offspring)
    Person with significant control
    2020-01-20 ~ 2021-03-26
    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
  • 5
    Weston Smith, Hugh John Fraser
    Born in May 1961
    Individual (6 offsprings)
    Officer
    2021-03-26 ~ now
    OF - Director → CIF 0
  • 6
    Macsweeney, Kieran Finbarr
    Born in August 1968
    Individual (7 offsprings)
    Officer
    2021-03-26 ~ now
    OF - Director → CIF 0
  • 7
    Shackson, Lee
    Born in April 1969
    Individual (2 offsprings)
    Officer
    2001-12-19 ~ now
    OF - Director → CIF 0
    Mr Lee Shackson
    Born in April 1969
    Individual (2 offsprings)
    Person with significant control
    2020-01-20 ~ 2021-03-26
    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
  • 8
    Evans, Lynne
    Born in September 1946
    Individual (2 offsprings)
    Officer
    2001-12-19 ~ 2021-03-26
    OF - Director → CIF 0
  • 9
    ALFAPLAS LIMITED
    - now 03171362
    ALFAPAC LIMITED - 1997-04-29
    1, Ramsden Road, Rotherwas Industrial Estate, Hereford, United Kingdom
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2021-03-26 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 10
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    02763132
    20 Station Road, Radyr, Cardiff
    Dissolved Corporate (3 parents, 4983 offsprings)
    Officer
    2001-12-19 ~ 2001-12-19
    OF - Nominee Director → CIF 0
  • 11
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    02763135
    20 Station Road, Radyr, Cardiff
    Dissolved Corporate (3 parents, 6234 offsprings)
    Officer
    2001-12-19 ~ 2001-12-19
    OF - Nominee Secretary → CIF 0
  • 12
    THOMPSON SMITH & PUXON (SECRETARIAL SERVICES) LIMITED
    - now 02681266 OC457355
    THOMPSON SMITH & PUXON LIMITED - 2006-10-04
    6, Stable Road, Colchester, England
    Active Corporate (8 parents, 39 offsprings)
    Officer
    2021-03-26 ~ now
    OF - Secretary → CIF 0
parent relation
Company in focus

SARPAK LIMITED

Period: 2001-12-19 ~ now
Company number: 04343069
Registered name
SARPAK LIMITED - now
Standard Industrial Classification
22220 - Manufacture Of Plastic Packing Goods
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
4,039,161 GBP2021-01-31
4,178,055 GBP2020-03-31
Total Inventories
1,497,381 GBP2021-01-31
798,151 GBP2020-03-31
Debtors
1,524,374 GBP2021-01-31
1,735,662 GBP2020-03-31
Cash at bank and in hand
2,398,954 GBP2021-01-31
1,313,817 GBP2020-03-31
Current Assets
5,420,709 GBP2021-01-31
3,847,630 GBP2020-03-31
Creditors
Current
4,653,492 GBP2021-01-31
2,785,178 GBP2020-03-31
Net Current Assets/Liabilities
767,217 GBP2021-01-31
1,062,452 GBP2020-03-31
Total Assets Less Current Liabilities
4,806,378 GBP2021-01-31
5,240,507 GBP2020-03-31
Creditors
Non-current
-2,211,541 GBP2021-01-31
-2,553,656 GBP2020-03-31
Net Assets/Liabilities
2,191,037 GBP2021-01-31
2,270,251 GBP2020-03-31
Equity
Called up share capital
55,000 GBP2021-01-31
55,000 GBP2020-03-31
Retained earnings (accumulated losses)
2,136,037 GBP2021-01-31
2,215,251 GBP2020-03-31
Equity
2,191,037 GBP2021-01-31
2,270,251 GBP2020-03-31
Average Number of Employees
532020-04-01 ~ 2021-01-31
472019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
6,034,474 GBP2021-01-31
5,992,865 GBP2020-03-31
Property, Plant & Equipment - Disposals
-42,541 GBP2020-04-01 ~ 2021-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,995,313 GBP2021-01-31
1,814,810 GBP2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
216,719 GBP2020-04-01 ~ 2021-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-36,216 GBP2020-04-01 ~ 2021-01-31
Total Borrowings
Secured
2,779,988 GBP2021-01-31
3,182,799 GBP2020-03-31
Deferred Tax Liabilities
403,800 GBP2021-01-31
416,600 GBP2020-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
403,800 GBP2021-01-31
416,600 GBP2020-03-31

  • SARPAK LIMITED
    Info
    Registered number 04343069
    C/o Forvis Mazars Llp, 30 Old Bailey, London EC4M 7AU
    PRIVATE LIMITED COMPANY incorporated on 2001-12-19 (24 years 3 months). The status of the company number is Liquidation.
    The last date of confirmation statement was made at 2025-01-02
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.