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
    Chambliss, Patrick Todd
    Born in January 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ now
    OF - Director → CIF 0
  • 2
    Holland, Joseph Gabriel
    Born in April 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-11-18 ~ now
    OF - Director → CIF 0
  • 3
    Milacnik, Michael Eric
    Born in June 1971
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-03-14 ~ now
    OF - Director → CIF 0
  • 4
    icon of address5, Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    510,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-06-25 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    THE RITZ-CARLTON HOTEL LIMITED - now
    PLOYDIGIT LIMITED - 1988-05-11
    icon of address5, Churchill Place, 10th Floor, London, United Kingdom
    Dissolved Corporate (4 parents, 1490 offsprings)
    Officer
    icon of calendar 2019-06-20 ~ dissolved
    OF - Secretary → CIF 0
Ceased 3
  • 1
    Rowley, Peter James
    Cfo born in November 1962
    Individual
    Officer
    icon of calendar 2020-07-03 ~ 2024-03-19
    OF - Director → CIF 0
  • 2
    Roberts, Jean Elizabeth
    Partner - Private Equity born in November 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2019-06-20 ~ 2024-03-14
    OF - Director → CIF 0
  • 3
    Hollander, Seth Howard
    Partner - Private Equity born in December 1976
    Individual
    Officer
    icon of calendar 2019-06-20 ~ 2024-03-14
    OF - Director → CIF 0
parent relation
Company in focus

KNPAK ACQUISITION LIMITED

Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Administrative Expenses
0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Interest Payable/Similar Charges (Finance Costs)
-8,000 GBP2023-01-01 ~ 2023-12-31
-6,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-8,000 GBP2023-01-01 ~ 2023-12-31
-6,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
-11,000 GBP2023-01-01 ~ 2023-12-31
-4,000 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
608,000 GBP2023-12-31
608,000 GBP2022-12-31
Fixed Assets
608,000 GBP2023-12-31
608,000 GBP2022-12-31
Debtors
Non-current
1,000 GBP2022-12-31
Current
1,000 GBP2023-12-31
3,000 GBP2022-12-31
Current Assets
1,000 GBP2023-12-31
4,000 GBP2022-12-31
Total Assets Less Current Liabilities
609,000 GBP2023-12-31
612,000 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-114,000 GBP2022-12-31
Net Assets/Liabilities
487,000 GBP2023-12-31
498,000 GBP2022-12-31
Equity
Called up share capital
2,000 GBP2023-12-31
2,000 GBP2022-12-31
2,000 GBP2022-01-01
Share premium
508,000 GBP2023-12-31
508,000 GBP2022-12-31
508,000 GBP2022-01-01
Retained earnings (accumulated losses)
-26,000 GBP2023-12-31
-15,000 GBP2022-12-31
-11,000 GBP2022-01-01
Equity
487,000 GBP2023-12-31
498,000 GBP2022-12-31
502,000 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
-11,000 GBP2023-01-01 ~ 2023-12-31
-4,000 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
-6,000 GBP2023-01-01 ~ 2023-12-31
-1,000 GBP2022-01-01 ~ 2022-12-31
Amounts Owed by Group Undertakings
Current
1,000 GBP2023-12-31
1,000 GBP2022-12-31
Other Debtors
Current
2,000 GBP2022-12-31
Amounts owed to group undertakings
Non-current
122,000 GBP2023-12-31
114,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,000,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • KNPAK ACQUISITION LIMITED
    Info
    Registered number 12062228
    icon of address1 Bartholomew Lane, London EC2N 2AX
    PRIVATE LIMITED COMPANY incorporated on 2019-06-20 (6 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-19
    CIF 0
  • KNPAK ACQUISITION LIMITED
    S
    Registered number 12062228
    icon of address1, Bartholomew Lane, London, England, EC2N 2AX
    Limited Company in Companies House, United Kingdom
    CIF 1
  • KNPAK ACQUISITION LIMITED
    S
    Registered number 12062228
    icon of address1, Bartholomew Lane, London, United Kingdom, EC2N 2AX
    Private Company Limited By Shares in Companies House, England
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    PARAMOUNT PACKAGING (UK) LIMITED - 1997-02-13
    BEMIS ELSHAM LIMITED - 2020-06-26
    SIMCO 490 LIMITED - 1992-06-26
    BEMIS PACKAGING LIMITED - 2003-05-06
    icon of addressThe Flarepath, Elsham Wolds Industrial Estate, Brigg, North Lincolnshire
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    PERFECSEAL LIMITED - 2014-08-01
    BEMIS HEALTHCARE PACKAGING LIMITED - 2020-06-26
    NU PRINT SYNTHETICS LIMITED - 2000-01-01
    PERFECSEAL NU-PRINT LIMITED - 1990-04-30
    icon of addressAcorn Road, Campsie Industrial Estate, Londonderry, Co Londonderry
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-08-08 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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.