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
    Bairstow, Andrew Robert
    Born in May 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2006-08-07 ~ now
    OF - Director → CIF 0
    Mr Robert Andrew Bairstow
    Born in May 1965
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Robbins, Kenton Scott
    Born in February 1971
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-10-16 ~ now
    OF - Director → CIF 0
  • 3
    Bairstow, Michelle Annette
    Born in September 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-08-07 ~ now
    OF - Director → CIF 0
    Bairstow, Michelle Annette
    Director
    Individual (12 offsprings)
    Officer
    icon of calendar 2006-08-07 ~ now
    OF - Secretary → CIF 0
    Mrs Michelle Annette Bairstow
    Born in September 1968
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2016-06-30 ~ 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
    PE - Right to appoint or remove directorsCIF 0
  • 4
    Atkin, Robert Victor
    Born in June 1980
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-02-15 ~ now
    OF - Director → CIF 0
  • 5
    Wilkinson, Lee Graeme
    Born in April 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2023-10-05 ~ now
    OF - Director → CIF 0
Ceased 4
  • 1
    Mapstone, William James
    Director born in March 1953
    Individual (25 offsprings)
    Officer
    icon of calendar 2014-10-15 ~ 2025-07-29
    OF - Director → CIF 0
  • 2
    Bairstow, Nicholas Hugh
    Technical Director born in September 1960
    Individual
    Officer
    icon of calendar 2021-11-18 ~ 2025-01-24
    OF - Director → CIF 0
  • 3
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2006-08-07 ~ 2006-08-07
    PE - Nominee Director → CIF 0
  • 4
    icon of addressMarquess Court, 69 Southampton Row, London
    Active Corporate (2 parents, 188 offsprings)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2006-08-07 ~ 2006-08-07
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

PFF PACKAGING GROUP LIMITED

Previous names
PFF HOLDINGS LIMITED - 2012-07-19
PFF PACKAGING LIMITED - 2014-12-08
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Interest Payable/Similar Charges (Finance Costs)
13,776 GBP2023-02-01 ~ 2024-01-31
Profit/Loss on Ordinary Activities Before Tax
-13,776 GBP2023-02-01 ~ 2024-01-31
Profit/Loss
-13,776 GBP2023-02-01 ~ 2024-01-31
Fixed Assets - Investments
2,852,131 GBP2024-01-31
2,852,131 GBP2023-01-31
Debtors
155,950 GBP2024-01-31
155,950 GBP2023-01-31
Creditors
Current
2,771,759 GBP2024-01-31
2,757,983 GBP2023-01-31
Net Current Assets/Liabilities
-2,615,809 GBP2024-01-31
-2,602,033 GBP2023-01-31
Total Assets Less Current Liabilities
236,322 GBP2024-01-31
250,098 GBP2023-01-31
Creditors
Non-current
250,000 GBP2024-01-31
250,000 GBP2023-01-31
Net Assets/Liabilities
-13,678 GBP2024-01-31
98 GBP2023-01-31
Equity
Called up share capital
158 GBP2024-01-31
158 GBP2023-01-31
158 GBP2021-07-31
Retained earnings (accumulated losses)
-13,836 GBP2024-01-31
-60 GBP2023-01-31
-60 GBP2021-07-31
Equity
-13,678 GBP2024-01-31
98 GBP2023-01-31
98 GBP2021-07-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-13,776 GBP2023-02-01 ~ 2024-01-31
Comprehensive Income/Expense
-13,776 GBP2023-02-01 ~ 2024-01-31
Average Number of Employees
72023-02-01 ~ 2024-01-31
62021-08-01 ~ 2023-01-31
Investments in Group Undertakings
Cost valuation
2,852,131 GBP2023-01-31
Investments in Group Undertakings
2,852,131 GBP2024-01-31
2,852,131 GBP2023-01-31
Other Debtors
Current, Amounts falling due within one year
2,189 GBP2024-01-31
Amounts falling due within one year, Current
2,189 GBP2023-01-31
Non-current, Amounts falling due after one year
153,761 GBP2024-01-31
Amounts falling due after one year, Non-current
153,761 GBP2023-01-31
Amounts owed to group undertakings
Current
1,876,857 GBP2024-01-31
1,876,857 GBP2023-01-31
Other Creditors
Current
500,000 GBP2024-01-31
500,000 GBP2023-01-31
Non-current
250,000 GBP2024-01-31
250,000 GBP2023-01-31

Related profiles found in government register
  • PFF PACKAGING GROUP LIMITED
    Info
    PFF HOLDINGS LIMITED - 2012-07-19
    PFF PACKAGING LIMITED - 2012-07-19
    Registered number 05897559
    icon of addressUnit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire BD21 4BZ
    PRIVATE LIMITED COMPANY incorporated on 2006-08-07 (19 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    CIF 0
  • PFF PACKAGING GROUP LIMITED
    S
    Registered number 05897559
    icon of addressU3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England, BD21 4BZ
    Limited Company in England & Wales
    CIF 1 CIF 2
  • PFF PACKAGING GROUP LIMITED
    S
    Registered number 05897559
    icon of addressU3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, United Kingdom, BD21 4BZ
    Limited Company in England & Wales
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of addressUnit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    THERMOPAK PACKAGING LIMITED - 2014-11-27
    PFF PACKAGING (NORTH EAST) LIMITED - 2016-08-11
    icon of addressUnit 3, Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressUnit 3 Airedale Park, Royd Ings Avenue, Keighley, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 4
    JMWCO 88 LIMITED - 2010-01-05
    INTELLIGENT PACKAGING SOLUTIONS LIMITED - 2016-08-11
    INTELPACK LIMITED - 2011-09-20
    icon of addressC/o Pff Packaging Limited, Unit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -2,385,262 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 5
    KAMA EUROPE LIMITED - 2018-02-23
    DEMOFOLLOW LIMITED - 1990-11-15
    SIRAP UK LIMITED - 2022-01-19
    icon of addressUnit 3 Airedale Park, Royd Ings Avenue, Keighley, England
    Active Corporate (6 parents)
    Equity (Company account)
    5,898,991 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    PROMOTIONAL FORMING AND FINISHING LIMITED - 2014-12-08
    HADDENGROVE LIMITED - 1993-08-09
    icon of addressUnit 3 Airedale Park, Royd Ings Avenue, Keighley, West Yorkshire
    Active Corporate (6 parents)
    Equity (Company account)
    2,596,814 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 4 - Ownership of shares – 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.