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 15
  • 1
    Jacobs, Yomtov Eliezer
    Company Formation Agent born in October 1970
    Individual (31098 offsprings)
    Officer
    2013-05-30 ~ 2013-06-26
    OF - Director → CIF 0
  • 2
    Rimmer, Stephen
    Mechanical Installations Consultant born in May 1962
    Individual (3 offsprings)
    Officer
    2013-07-03 ~ 2017-11-27
    OF - Director → CIF 0
    Mr Stephen Rimmer
    Born in May 1962
    Individual (3 offsprings)
    Person with significant control
    2016-05-30 ~ 2017-11-27
    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
    Wroe, Ivan
    Mechanical Consultant born in June 1962
    Individual (3 offsprings)
    Officer
    2013-07-03 ~ 2017-11-27
    OF - Director → CIF 0
    Mr Ivan Wroe
    Born in June 1962
    Individual (3 offsprings)
    Person with significant control
    2016-05-30 ~ 2017-11-27
    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
  • 4
    Ostrich, Douglas
    Management born in October 1968
    Individual (24 offsprings)
    Officer
    2017-11-27 ~ 2024-05-16
    OF - Director → CIF 0
  • 5
    Jones, Gary Anthony
    Design Engineer born in July 1970
    Individual (3 offsprings)
    Officer
    2013-07-03 ~ 2017-11-27
    OF - Director → CIF 0
    Mr Gary Anthony Jones
    Born in July 1970
    Individual (3 offsprings)
    Person with significant control
    2016-05-30 ~ 2017-11-27
    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
  • 6
    Callison, Sean
    Born in December 1990
    Individual (20 offsprings)
    Officer
    2024-05-16 ~ now
    OF - Director → CIF 0
  • 7
    Carney, Erik Dean
    Management born in July 1966
    Individual (11 offsprings)
    Officer
    2017-11-27 ~ 2019-04-06
    OF - Director → CIF 0
  • 8
    Webster, David James
    Born in January 1963
    Individual (25 offsprings)
    Officer
    2021-01-01 ~ now
    OF - Director → CIF 0
  • 9
    Timms, Colin Francis
    Mechanical Consultant born in August 1965
    Individual (2 offsprings)
    Officer
    2013-07-03 ~ 2017-11-27
    OF - Director → CIF 0
    Mr Colin Francis Timms
    Born in August 1965
    Individual (2 offsprings)
    Person with significant control
    2016-05-30 ~ 2017-11-27
    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
  • 10
    Waitman, Ted Douglas
    Management born in November 1949
    Individual (5 offsprings)
    Officer
    2017-11-27 ~ 2021-01-01
    OF - Director → CIF 0
  • 11
    125, Wood Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    2021-12-23 ~ 2021-12-29
    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
    PE - Right to appoint or remove directorsCIF 0
  • 12
    ASP UK INTERMEDIATE CFC2 LIMITED
    13813804 13813756
    125, Wood Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-12-29 ~ 2021-12-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 13
    CFC ACQUISITIONCO1 LIMITED
    13813876 13813990
    125, Wood Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2021-12-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 14
    125, Wood Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    2021-12-26 ~ 2021-12-29
    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
  • 15
    CPM WPS LIMITED
    06251868
    125, Wood Street, London, United Kingdom
    Active Corporate (9 parents, 10 offsprings)
    Person with significant control
    2017-11-27 ~ 2021-12-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

CPM PACKAGING LTD

Period: 2024-10-14 ~ now
Company number: 08549422
Registered names
CPM PACKAGING LTD - now
JENBEST LTD - 2024-10-14
Standard Industrial Classification
71121 - Engineering Design Activities For Industrial Process And Production
Brief company account
Administrative Expenses
-73,794 GBP2023-10-01 ~ 2024-09-30
-60 GBP2022-10-01 ~ 2023-09-30
Other Interest Receivable/Similar Income (Finance Income)
3 GBP2023-10-01 ~ 2024-09-30
14 GBP2022-10-01 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
-73,791 GBP2023-10-01 ~ 2024-09-30
-46 GBP2022-10-01 ~ 2023-09-30
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Profit/Loss
-73,791 GBP2023-10-01 ~ 2024-09-30
-46 GBP2022-10-01 ~ 2023-09-30
Fixed Assets - Investments
10,816,458 GBP2024-09-30
10,816,458 GBP2023-09-30
Debtors
0 GBP2024-09-30
40,914 GBP2023-09-30
Cash at bank and in hand
0 GBP2024-09-30
32,877 GBP2023-09-30
Net Current Assets/Liabilities
0 GBP2024-09-30
73,791 GBP2023-09-30
Total Assets Less Current Liabilities
10,816,458 GBP2024-09-30
10,890,249 GBP2023-09-30
Equity
Called up share capital
437 GBP2024-09-30
437 GBP2023-09-30
437 GBP2022-09-30
Share premium
45,701,947 GBP2024-09-30
45,701,947 GBP2023-09-30
45,701,947 GBP2022-09-30
Capital redemption reserve
1,800,000 GBP2024-09-30
1,800,000 GBP2023-09-30
1,800,000 GBP2022-09-30
Other miscellaneous reserve
1,199,736 GBP2024-09-30
1,199,736 GBP2023-09-30
Retained earnings (accumulated losses)
-37,885,662 GBP2024-09-30
-37,811,871 GBP2023-09-30
-37,811,825 GBP2022-09-30
Equity
10,816,458 GBP2024-09-30
10,890,249 GBP2023-09-30
Profit/Loss
Retained earnings (accumulated losses)
-73,791 GBP2023-10-01 ~ 2024-09-30
-46 GBP2022-10-01 ~ 2023-09-30
Average Number of Employees
22023-10-01 ~ 2024-09-30
22022-10-01 ~ 2023-09-30
Trade Debtors/Trade Receivables
Current
0 GBP2024-09-30
40,914 GBP2023-09-30
Par Value of Share
Class 1 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
428 shares2024-09-30
428 shares2023-09-30
Par Value of Share
Class 2 ordinary share
1 GBP2023-10-01 ~ 2024-09-30
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
9 shares2024-09-30
9 shares2023-09-30
Equity
Called up share capital
437 GBP2024-09-30
437 GBP2023-09-30

Related profiles found in government register
  • CPM PACKAGING LTD
    Info
    JENBEST LTD - 2024-10-14
    Registered number 08549422
    125 Wood Street, London EC2V 7AW
    PRIVATE LIMITED COMPANY incorporated on 2013-05-30 (12 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-30
    CIF 0
  • CPM PACKAGING LTD
    S
    Registered number 08549422
    125, Wood Street, London, United Kingdom, EC2V 7AW
    Limited By Shares in Companies House, England
    CIF 1
    Limited By Shares in Companies House, England And Wales
    CIF 2
  • CPM PACKAGING LTD
    S
    Registered number 08549422
    29 Shield Drive, Shield Drive, Wardley Industrial Estate, Worsley, Manchester, England, M28 2QB
    Limited Liability in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    D & G ELECTRICAL ENGINEERING LIMITED
    - now 03545462
    MAPGLAZE LIMITED - 1998-05-27
    125 Wood Street, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2024-12-31 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    GREENBANK TECHNOLOGY LIMITED
    - now 02566319 02746002
    FORAY 258 LIMITED - 1995-05-23
    125 Wood Street, London, United Kingdom
    Liquidation Corporate (25 parents, 1 offspring)
    Person with significant control
    2021-12-26 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    PROLINE ENGINEERING LIMITED
    03226068
    125 Wood Street, London, United Kingdom
    Liquidation Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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.