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 5
  • 1
    Napthine, Russell Paul
    Born in October 1973
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 2
    Napthine, Christopher Guy
    Born in July 1977
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-10-29 ~ now
    OF - Director → CIF 0
  • 3
    Barber, Bevan Guy
    Born in April 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-13 ~ now
    OF - Director → CIF 0
  • 4
    Barber, Xander Charles
    Born in March 2000
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-02-13 ~ now
    OF - Director → CIF 0
  • 5
    icon of addressAspen House, Stephenson Road, Severalls Industrial Park, Colchester, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Carroll, Nichola Karen
    Individual (1 offspring)
    Officer
    icon of calendar 2015-01-20 ~ 2024-10-29
    OF - Secretary → CIF 0
  • 2
    Bishop, Kelly
    Group Finance Director born in March 1979
    Individual
    Officer
    icon of calendar 2024-05-01 ~ 2024-10-29
    OF - Director → CIF 0
  • 3
    Hughes, Sarah
    Director born in December 1974
    Individual
    Officer
    icon of calendar 2023-10-04 ~ 2024-10-29
    OF - Director → CIF 0
  • 4
    Butcher, Suzanne
    Financial Director born in March 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2013-09-01 ~ 2014-05-13
    OF - Director → CIF 0
    Butcher, Suzanne
    Individual (1 offspring)
    Officer
    icon of calendar 2013-02-14 ~ 2014-05-13
    OF - Secretary → CIF 0
  • 5
    Szostak, Kelly
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-09-08 ~ 2013-02-14
    OF - Secretary → CIF 0
  • 6
    Atkinson, Caroline Anne
    Director born in March 1976
    Individual
    Officer
    icon of calendar 2011-01-06 ~ 2024-10-29
    OF - Director → CIF 0
  • 7
    Waller, Steve
    Sales Director born in April 1957
    Individual
    Officer
    icon of calendar 2009-08-01 ~ 2012-01-30
    OF - Director → CIF 0
  • 8
    Edwards, Leon Daniel
    Managing Director born in January 1974
    Individual (13 offsprings)
    Officer
    icon of calendar 2012-03-26 ~ 2015-01-05
    OF - Director → CIF 0
  • 9
    Ioanes, Alin Romulus
    Director born in October 1974
    Individual
    Officer
    icon of calendar 2015-09-01 ~ 2019-04-05
    OF - Director → CIF 0
  • 10
    Napthine, Denver
    Born in December 1998
    Individual
    Officer
    icon of calendar 2025-02-13 ~ 2025-10-21
    OF - Director → CIF 0
  • 11
    Wake, Karen
    Individual
    Officer
    icon of calendar 2007-10-17 ~ 2009-08-07
    OF - Secretary → CIF 0
  • 12
    Simons, Gary Peter
    Director born in January 1966
    Individual
    Officer
    icon of calendar 2009-08-28 ~ 2009-10-10
    OF - Director → CIF 0
  • 13
    Anderson, Ian Denny
    Businessman born in September 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-05-20 ~ 2022-08-10
    OF - Director → CIF 0
    Denny-anderson, Ian
    Director born in September 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ 2024-10-29
    OF - Director → CIF 0
    Mr Ian Denny Anderson
    Born in September 1947
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    Mr Ian Denny-anderson
    Born in September 1947
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2017-05-16 ~ 2024-10-29
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 14
    Smallbone, Julia
    Anti Doping And Export Director born in July 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2010-04-14 ~ 2012-11-06
    OF - Director → CIF 0
  • 15
    Ralph, Michael John
    Director born in December 1973
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-05-23 ~ 2009-08-28
    OF - Director → CIF 0
  • 16
    Giles, Keith Leslie
    Production Director born in November 1950
    Individual
    Officer
    icon of calendar 2009-08-01 ~ 2010-10-14
    OF - Director → CIF 0
  • 17
    Denny-anderson, Anne
    Director born in October 1946
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-15 ~ 2024-10-29
    OF - Director → CIF 0
    Denny-anderson, Anne
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-05-20 ~ 2024-10-29
    OF - Secretary → CIF 0
    Mrs Anne Denny-anderson
    Born in October 1946
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2017-05-16 ~ 2024-10-29
    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
  • 18
    M.R.CHETTLEBURGH LIMITED - 1988-08-24
    icon of addressTemple House, 20 Holywell Row, London
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    35,427 GBP2024-03-31
    Officer
    2005-05-16 ~ 2005-05-20
    PE - Nominee Director → CIF 0
  • 19
    CHETTLEBURGH'S SECRETARIAL LTD.
    icon of addressTemple House, 20 Holywell Row, London
    Dissolved Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2005-05-16 ~ 2005-05-20
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

VERSAPAK GROUP LIMITED

Previous names
MAYLESIE LIMITED - 2008-06-26
O.N.W. LTD. - 2005-06-14
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Par Value of Share
Class 1 ordinary share
12022-09-01 ~ 2023-08-31
Fixed Assets - Investments
1,171,704 GBP2023-08-31
1,171,704 GBP2022-08-31
Fixed Assets
1,171,704 GBP2023-08-31
1,171,704 GBP2022-08-31
Debtors
66,388 GBP2023-08-31
6,372 GBP2022-08-31
Creditors
Current
657,828 GBP2023-08-31
597,812 GBP2022-08-31
Net Current Assets/Liabilities
-591,440 GBP2023-08-31
-591,440 GBP2022-08-31
Total Assets Less Current Liabilities
580,264 GBP2023-08-31
580,264 GBP2022-08-31
Equity
Called up share capital
127,938 GBP2023-08-31
127,938 GBP2022-08-31
127,938 GBP2021-08-31
Share premium
451,063 GBP2023-08-31
451,063 GBP2022-08-31
451,063 GBP2021-08-31
Retained earnings (accumulated losses)
1,263 GBP2023-08-31
1,263 GBP2022-08-31
1,263 GBP2021-08-31
Equity
580,264 GBP2023-08-31
580,264 GBP2022-08-31
580,264 GBP2021-08-31
Average Number of Employees
702022-09-01 ~ 2023-08-31
662021-09-01 ~ 2022-08-31
Investments in Group Undertakings
Cost valuation
1,171,704 GBP2022-08-31
Investments in Group Undertakings
1,171,704 GBP2023-08-31
1,171,704 GBP2022-08-31
Amounts Owed by Group Undertakings
Current
6,372 GBP2023-08-31
6,372 GBP2022-08-31
Debtors
Amounts falling due within one year, Current
66,388 GBP2023-08-31
Current, Amounts falling due within one year
6,372 GBP2022-08-31
Amounts owed to group undertakings
Current
658,494 GBP2023-08-31
376,210 GBP2022-08-31
Other Creditors
Current
-666 GBP2023-08-31
-665 GBP2022-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
127,938 shares2023-08-31

Related profiles found in government register
  • VERSAPAK GROUP LIMITED
    Info
    MAYLESIE LIMITED - 2008-06-26
    O.N.W. LTD. - 2008-06-26
    Registered number 05453178
    icon of addressAspen House, Stephenson Road, Colchester, Essex CO4 9QR
    PRIVATE LIMITED COMPANY incorporated on 2005-05-16 (20 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-13
    CIF 0
  • VERSAPAK GROUP LIMITED
    S
    Registered number 05453178
    icon of addressAspen House, Stephenson Road, Colchester, Essex, England, CO4 9QR
    Companies Act 2006 in Company Registered In England And Wales, England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of addressThe Versapak Centre, 4 Veridion Way, Erith, Kent
    Dissolved Corporate (4 parents)
    Equity (Company account)
    512 GBP2018-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 2
    GULFRATE LIMITED - 1989-06-30
    icon of addressAspen House, Stephenson Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    237,393 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-04-04 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressAspen House, Stephenson Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -25,928 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    G W REEVES LIMITED - 2002-09-06
    COVEPATH LIMITED - 1998-10-29
    icon of addressAspen House, Stephenson Road, Colchester, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,021,839 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-05-18 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressAspen House, Stephenson Road, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,334,247 GBP2023-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.