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 7
  • 1
    Laundy, Andrew Peter
    Born in July 1965
    Individual (8 offsprings)
    Officer
    2016-10-14 ~ now
    OF - Director → CIF 0
  • 2
    Booth, Russell Justin
    Born in January 1969
    Individual (28 offsprings)
    Officer
    2022-09-09 ~ now
    OF - Director → CIF 0
  • 3
    Skellon, Kim Julie
    Director born in December 1964
    Individual (5 offsprings)
    Officer
    2016-10-14 ~ 2022-09-09
    OF - Director → CIF 0
  • 4
    Bate, Nigel Andrew
    Born in August 1971
    Individual (20 offsprings)
    Officer
    2024-09-17 ~ now
    OF - Director → CIF 0
  • 5
    Laundy, Alexandra Helen
    Director born in March 1966
    Individual (5 offsprings)
    Officer
    2016-10-14 ~ 2022-09-09
    OF - Director → CIF 0
  • 6
    York, Patrick
    Director born in March 1958
    Individual (6 offsprings)
    Officer
    2016-10-14 ~ 2023-06-15
    OF - Director → CIF 0
    Mr Patrick York
    Born in March 1958
    Individual (6 offsprings)
    Person with significant control
    2016-10-14 ~ 2022-08-30
    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
  • 7
    ALTONOVER ENTERPRISES LIMITED
    - now 01043665
    THERMOGRAPHICS INSTRUMENTS LIMITED - 1986-08-11
    THERMO-GRAPHICS (MEASUREMENTS) LIMITED - 1980-12-31
    25, St. Thomas Street, Winchester, England
    Active Corporate (5 parents, 4 offsprings)
    Person with significant control
    2022-09-09 ~ now
    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
parent relation
Company in focus

PACKAGING SERVICES GROUP LTD

Period: 2024-03-25 ~ now
Company number: 10429536
Registered names
PACKAGING SERVICES GROUP LTD - now
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2024-03-31
Fixed Assets - Investments
100 GBP2024-03-31
100 GBP2022-12-31
Debtors
24,661 GBP2024-03-31
51,445 GBP2022-12-31
Cash at bank and in hand
21,792 GBP2022-12-31
Current Assets
24,661 GBP2024-03-31
73,237 GBP2022-12-31
Creditors
Current
2,070 GBP2024-03-31
36,951 GBP2022-12-31
Net Current Assets/Liabilities
22,591 GBP2024-03-31
36,286 GBP2022-12-31
Total Assets Less Current Liabilities
22,691 GBP2024-03-31
36,386 GBP2022-12-31
Creditors
Non-current
35,649 GBP2022-12-31
Net Assets/Liabilities
22,691 GBP2024-03-31
737 GBP2022-12-31
Equity
Called up share capital
80 GBP2024-03-31
100 GBP2022-12-31
Capital redemption reserve
20 GBP2024-03-31
Retained earnings (accumulated losses)
22,591 GBP2024-03-31
637 GBP2022-12-31
Equity
22,691 GBP2024-03-31
737 GBP2022-12-31
Average Number of Employees
22023-01-01 ~ 2024-03-31
32022-01-01 ~ 2022-12-31
Investments in Group Undertakings
Cost valuation
100 GBP2022-12-31
Investments in Group Undertakings
100 GBP2024-03-31
100 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
24,661 GBP2024-03-31
51,445 GBP2022-12-31
Bank Borrowings/Overdrafts
Current
5,555 GBP2022-12-31
Trade Creditors/Trade Payables
Current
6,987 GBP2022-12-31
Other Taxation & Social Security Payable
Current
22,709 GBP2022-12-31
Other Creditors
Current
2,070 GBP2024-03-31
1,700 GBP2022-12-31
Bank Borrowings/Overdrafts
Non-current
35,649 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
8,000 shares2024-03-31

Related profiles found in government register
  • PACKAGING SERVICES GROUP LTD
    Info
    IPS GROUP HOLDING COMPANY (UK) LIMITED - 2024-03-25
    Registered number 10429536
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington BB5 0EY
    PRIVATE LIMITED COMPANY incorporated on 2016-10-14 (9 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-03-05
    CIF 0
  • PACKAGING SERVICES GROUP LTD
    S
    Registered number 10429536
    Ellis & Co 3rd Floor, Redwither Tower, Redwither Business Park, Wrexham, Wales, LL13 9XT
    Private Company Limited By Shares in Companies House, Wales
    CIF 1
  • PACKAGING SERVICES GROUP LTD
    S
    Registered number 10429536
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England, BB5 0EY
    Private Limited Company in Companies House Ew, United Kingdom
    CIF 2
    Private Limited Company in Companies House, United Kingdom
    CIF 3
child relation
Offspring entities and appointments 3
  • 1
    HOFBAUER (U.K.) LIMITED
    - now 02007260
    MASTERGULF LIMITED - 1986-06-13
    Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England
    Active Corporate (11 parents)
    Person with significant control
    2024-12-19 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    INSIT MOULDED PACKAGING LIMITED
    - now 02174696
    ARRONMILL LIMITED - 1987-11-16
    Clifton Mill Pickup Street, Oswaldtwistle, Accrington, Lancashire, England
    Active Corporate (10 parents)
    Person with significant control
    2024-07-11 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 3
    IPS-UK LTD
    - now 06951376 05356138
    MORDA MANAGEMENT & DESIGN LTD
    - 2024-04-11 06951376
    Oswaldtwistle Mills Business & Conference Centre, Pickup Street, Accrington, England
    Active Corporate (7 parents)
    Person with significant control
    2022-08-30 ~ 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.