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
    Fellows, Edwin
    Company Director born in October 1963
    Individual (8 offsprings)
    Officer
    2022-05-12 ~ now
    OF - Director → CIF 0
  • 2
    Hales, Nicola
    Individual (36 offsprings)
    Officer
    2022-05-12 ~ now
    OF - Secretary → CIF 0
  • 3
    Moody, John
    Company Director born in June 1978
    Individual (6 offsprings)
    Officer
    2022-05-12 ~ now
    OF - Director → CIF 0
  • 4
    Coventry, Richard Andrew
    Company Director born in September 1979
    Individual (7 offsprings)
    Officer
    2022-05-12 ~ now
    OF - Director → CIF 0
  • 5
    SMURFIT WESTROCK UK LTD - now
    SMURFIT UK LIMITED - 2006-07-05
    SMURFIT LIMITED - 1999-08-10
    Cunard Buildings, Water Street, Pier Head, Liverpool, England
    Active Corporate (7 parents, 8 offsprings)
    Person with significant control
    2022-04-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Mcdermott, Vincent Francis
    Manufacturing Director born in December 1965
    Individual
    Officer
    2018-07-31 ~ 2021-01-06
    OF - Director → CIF 0
  • 2
    Sharman, Jason Gerard
    Director born in September 1969
    Individual (3 offsprings)
    Officer
    2010-09-29 ~ 2022-05-12
    OF - Director → CIF 0
  • 3
    Reeve, Mark Christopher
    Director born in May 1969
    Individual (2 offsprings)
    Officer
    2010-09-29 ~ 2022-05-12
    OF - Director → CIF 0
    Reeve, Mark
    Individual (2 offsprings)
    Officer
    2010-09-29 ~ 2022-05-12
    OF - Secretary → CIF 0
  • 4
    Leverton, Mark Paul
    Director born in March 1976
    Individual
    Officer
    2010-09-29 ~ 2022-05-12
    OF - Director → CIF 0
  • 5
    Beades, Liam
    Business Development Director born in September 1980
    Individual
    Officer
    2020-07-01 ~ 2022-05-12
    OF - Director → CIF 0
  • 6
    Jarvis, Nicholas Peter
    Director born in October 1969
    Individual
    Officer
    2010-09-29 ~ 2017-05-10
    OF - Director → CIF 0
  • 7
    Campbell, Graham Malcolm Robert
    Operations Director born in August 1970
    Individual (9 offsprings)
    Officer
    2013-08-12 ~ 2018-07-31
    OF - Director → CIF 0
  • 8
    Gamble, Clive Antony
    Operations Director born in January 1952
    Individual
    Officer
    2010-11-11 ~ 2011-09-30
    OF - Director → CIF 0
  • 9
    Sweetland, Philip Robert
    Operations Director born in July 1968
    Individual (1 offspring)
    Officer
    2018-02-28 ~ 2022-05-12
    OF - Director → CIF 0
  • 10
    Gamble, Adrian
    Chairman born in November 1953
    Individual (3 offsprings)
    Officer
    2010-11-11 ~ 2022-04-29
    OF - Director → CIF 0
    Mr Adrian Gamble
    Born in November 1953
    Individual (3 offsprings)
    Person with significant control
    2016-09-29 ~ 2022-04-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SPIRIT PACKAGING LIMITED

Standard Industrial Classification
17219 - Manufacture Of Other Paper And Paperboard Containers
Brief company account
Fixed Assets
3,006,415 GBP2023-12-31
3,006,415 GBP2022-12-31
Total Assets Less Current Liabilities
3,006,415 GBP2023-12-31
3,006,415 GBP2022-12-31
Creditors
Amounts falling due after one year
-2,059,036 GBP2023-12-31
-2,059,036 GBP2022-12-31
Net Assets/Liabilities
947,379 GBP2023-12-31
947,379 GBP2022-12-31
Equity
947,379 GBP2023-12-31
947,379 GBP2022-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31

Related profiles found in government register
  • SPIRIT PACKAGING LIMITED
    Info
    Registered number 07391648
    Curnard Buildings, Water Street, Liverpool L3 1SF
    Private Limited Company incorporated on 2010-09-29 (14 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-26
    CIF 0
  • SPIRIT PACKAGING LIMITED
    S
    Registered number 07391648
    Barron Way, Roundswell Business Park, Barnstaple, Devon, United Kingdom, EX31 3TT
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • SPIRIT PACKAGING LTD
    S
    Registered number missing
    Barron Way, Barron Way, Roundswell Business Park, Barnstaple, England, England, EX31 3TT
    Uk Limited Company
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • Cunard Buildings, Water Street, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    300,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 1
  • Barron Way, Roundswell Business Park, Barnstaple, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    -14,095 GBP2024-04-30
    Person with significant control
    2021-04-12 ~ 2021-05-19
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 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.