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 6
  • 1
    Bayne, Carole Gisele
    Company Director born in April 1977
    Individual (1 offspring)
    Officer
    2015-01-01 ~ now
    OF - Director → CIF 0
  • 2
    Niroj, Ekaraj
    Director born in September 1969
    Individual (2 offsprings)
    Officer
    2023-10-25 ~ now
    OF - Director → CIF 0
  • 3
    Bhasipol, Bhakkawat
    Director born in February 1980
    Individual (1 offspring)
    Officer
    2023-10-25 ~ now
    OF - Director → CIF 0
  • 4
    Gray, Alexander David
    Director born in February 1983
    Individual (1 offspring)
    Officer
    2023-10-25 ~ now
    OF - Director → CIF 0
  • 5
    Korprasertsri, Suchai
    Company Director born in July 1967
    Individual (2 offsprings)
    Officer
    2025-02-01 ~ now
    OF - Director → CIF 0
  • 6
    8, Marina Bay Financial Centre 05-02, 8 Marina Boulevard, 018981, Singapore
    Corporate (1 offspring)
    Person with significant control
    2023-10-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
Ceased 8
  • 1
    Law, Timothy Nicholas
    Sales Director born in August 1964
    Individual (3 offsprings)
    Officer
    2004-01-15 ~ 2023-10-25
    OF - Director → CIF 0
    Mr Timothy Law
    Born in August 1964
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-11-18
    PE - Has significant influence or controlCIF 0
    PE - Has significant influence or control as a member of a firmCIF 0
    Mr Tim Law
    Born in August 1964
    Individual (3 offsprings)
    Person with significant control
    2022-11-18 ~ 2023-10-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    George, William John Roadley
    Sales Director born in February 1949
    Individual (5 offsprings)
    Officer
    2004-01-15 ~ 2005-05-01
    OF - Director → CIF 0
    George, William John Roadley
    Individual (5 offsprings)
    Officer
    2004-01-15 ~ 2005-06-09
    OF - Secretary → CIF 0
  • 3
    Law, Morven
    Company Director born in January 1966
    Individual
    Officer
    2011-01-16 ~ 2023-10-25
    OF - Director → CIF 0
    Mrs Morven Law
    Born in January 1966
    Individual
    Person with significant control
    2016-04-06 ~ 2022-11-18
    PE - Has significant influence or controlCIF 0
    2022-11-18 ~ 2023-10-25
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Daniels, Matthew
    Commercial Director born in July 1973
    Individual
    Officer
    2016-04-01 ~ 2019-12-31
    OF - Director → CIF 0
  • 5
    Cummins, Luke Robert
    Sales Director born in May 1988
    Individual (1 offspring)
    Officer
    2021-09-01 ~ 2022-04-30
    OF - Director → CIF 0
  • 6
    Tejasen, Karan
    Director born in March 1968
    Individual
    Officer
    2023-10-25 ~ 2024-12-14
    OF - Director → CIF 0
  • 7
    26, Church Street, London
    Dissolved Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-01-15 ~ 2004-01-15
    PE - Nominee Secretary → CIF 0
  • 8
    OPTIMUM BUSINESS SOLUTIONS (NW) LIMITED
    103, Bradley House, Radcliffe Moor Road, Bolton, United Kingdom
    Active Corporate (1 parent, 109 offsprings)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    2005-06-09 ~ 2021-07-01
    PE - Secretary → CIF 0
parent relation
Company in focus

LAW PRINT & PACKAGING MANAGEMENT LTD

Standard Industrial Classification
46180 - Agents Specialised In The Sale Of Other Particular Products
Brief company account
Property, Plant & Equipment
44,978 GBP2020-12-31
53,242 GBP2019-12-31
Fixed Assets
44,978 GBP2020-12-31
53,242 GBP2019-12-31
Trade Debtors/Trade Receivables
1,061,175 GBP2020-12-31
1,317,383 GBP2019-12-31
Cash at bank and in hand
2,249,029 GBP2020-12-31
1,869,873 GBP2019-12-31
Current Assets
3,310,204 GBP2020-12-31
3,187,256 GBP2019-12-31
Net Current Assets/Liabilities
2,068,724 GBP2020-12-31
Total Assets Less Current Liabilities
2,113,702 GBP2020-12-31
1,800,408 GBP2019-12-31
Net Assets/Liabilities
2,113,302 GBP2020-12-31
1,708,095 GBP2019-12-31
Equity
Called up share capital
100 GBP2020-12-31
100 GBP2019-12-31
Retained earnings (accumulated losses)
2,113,202 GBP2020-12-31
1,707,995 GBP2019-12-31
Equity
2,113,302 GBP2020-12-31
1,708,095 GBP2019-12-31
Property, Plant & Equipment - Gross Cost
140,136 GBP2020-12-31
140,136 GBP2019-12-31
Furniture and fittings
124,507 GBP2020-12-31
124,507 GBP2019-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
95,158 GBP2020-12-31
86,894 GBP2019-12-31
Furniture and fittings
81,615 GBP2020-12-31
74,047 GBP2019-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
8,264 GBP2020-01-01 ~ 2020-12-31
Furniture and fittings
7,568 GBP2020-01-01 ~ 2020-12-31
Property, Plant & Equipment
Furniture and fittings
42,892 GBP2020-12-31
50,460 GBP2019-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
1,030,952 GBP2020-12-31
1,317,383 GBP2019-12-31
Other Debtors
Amounts falling due within one year
30,223 GBP2020-12-31
Debtors
Amounts falling due within one year
1,061,175 GBP2020-12-31
1,317,383 GBP2019-12-31
Other Debtors
Amounts falling due after one year
30,223 GBP2020-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
904,190 GBP2020-12-31
1,095,083 GBP2019-12-31
Taxation/Social Security Payable
Amounts falling due within one year
147,204 GBP2020-12-31
313,291 GBP2019-12-31
Other Creditors
Amounts falling due within one year
190,086 GBP2020-12-31
31,716 GBP2019-12-31
Average Number of Employees
02020-01-01 ~ 2020-12-31
162019-01-01 ~ 2019-12-31

Related profiles found in government register
  • LAW PRINT & PACKAGING MANAGEMENT LTD
    Info
    Registered number 05016682
    4 Station View, Hazel Grove, Stockport SK7 5ER
    Private Limited Company incorporated on 2004-01-15 (21 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-12
    CIF 0
  • LAW PRINT & PACKAGING MANAGEMENT LTD
    S
    Registered number 05016682
    103 Bradley House, Radcliffe Road, Bolton, Lancashire, United Kingdom, BL2 6RT
    CIF 1
  • LAW PRINT & PACKAGING MANAGMENT LTD
    S
    Registered number 05016682
    Unit 4 Station View, Rhino Court, Hazel Grove, Stockport, England, SK7 5ER
    CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • 7 Lower Brook Street, Oswestry, Shropshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    34,058 GBP2024-03-31
    Officer
    2018-12-04 ~ 2022-02-15
    CIF 1 - Director → ME
    2022-10-01 ~ 2023-07-01
    CIF 2 - Director → ME
© 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.