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 7
  • 1
    Knight, Stephen
    Born in January 1960
    Individual (33 offsprings)
    Officer
    icon of calendar 2005-08-30 ~ now
    OF - Director → CIF 0
  • 2
    Dasgupta, Subir Ranjan
    Born in October 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-09-14 ~ now
    OF - Director → CIF 0
    Mr Subir Ranjan Dasgupta
    Born in October 1945
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
    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 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmCIF 0
  • 3
    Sen, Dilsher
    Born in January 1968
    Individual (35 offsprings)
    Officer
    icon of calendar 2007-02-12 ~ now
    OF - Director → CIF 0
    Sen, Dilsher
    Lawyer
    Individual (35 offsprings)
    Officer
    icon of calendar 2004-04-27 ~ now
    OF - Secretary → CIF 0
  • 4
    Khaitan, Amritanshu
    Born in December 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ now
    OF - Director → CIF 0
  • 5
    Ruck, Barry John
    Born in January 1959
    Individual (34 offsprings)
    Officer
    icon of calendar 2005-08-30 ~ now
    OF - Director → CIF 0
  • 6
    Bansal, Gobind Gaurav
    Born in October 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-03 ~ now
    OF - Director → CIF 0
  • 7
    icon of address1, Peck Hay Road Number 12-03, Casa Cairnhill, Singapore, Singapore
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2023-03-15 ~ 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
Ceased 18
  • 1
    Knight, Ronald Arthur
    Director born in March 1930
    Individual
    Officer
    icon of calendar ~ 2005-08-31
    OF - Director → CIF 0
    icon of calendar 2006-10-31 ~ 2015-09-05
    OF - Director → CIF 0
  • 2
    Langer, Henry David
    Chartered Accountant born in March 1943
    Individual (7 offsprings)
    Officer
    icon of calendar 1994-03-10 ~ 2005-08-31
    OF - Director → CIF 0
    Langer, Henry David
    Chartered Accountant
    Individual (7 offsprings)
    Officer
    icon of calendar 1993-02-11 ~ 2002-06-30
    OF - Secretary → CIF 0
  • 3
    Khaitan, Deepak
    Industrialist born in May 1955
    Individual
    Officer
    icon of calendar 2003-07-10 ~ 2006-10-31
    OF - Director → CIF 0
    icon of calendar 2008-04-15 ~ 2015-03-09
    OF - Director → CIF 0
  • 4
    Remington, Robert Charles
    Director born in December 1923
    Individual
    Officer
    icon of calendar ~ 1997-01-23
    OF - Director → CIF 0
  • 5
    Saha, Suvamoy
    Business born in December 1958
    Individual
    Officer
    icon of calendar 2004-09-14 ~ 2019-09-19
    OF - Director → CIF 0
  • 6
    Ahmad, Kaisar
    Chartered Accountant born in July 1937
    Individual
    Officer
    icon of calendar 1998-08-13 ~ 2004-07-01
    OF - Director → CIF 0
    Ahmad, Kaisar
    Chartered Accountant
    Individual
    Officer
    icon of calendar 2002-07-01 ~ 2004-04-27
    OF - Secretary → CIF 0
  • 7
    Chitlangia, Amit
    Accountant born in December 1977
    Individual
    Officer
    icon of calendar 2005-08-30 ~ 2007-02-12
    OF - Director → CIF 0
  • 8
    Kuhn, Herbert
    Vice President born in October 1946
    Individual
    Officer
    icon of calendar 1996-03-05 ~ 2005-09-01
    OF - Director → CIF 0
  • 9
    Theobald, George Peter
    Director born in August 1931
    Individual
    Officer
    icon of calendar ~ 2005-09-30
    OF - Director → CIF 0
  • 10
    Wiederkehr, Alfred Julius
    Attorney Of Law born in March 1936
    Individual
    Officer
    icon of calendar 1995-09-08 ~ 2006-09-29
    OF - Director → CIF 0
  • 11
    Gauss, Karl
    Vice President & Secretary Gen born in March 1931
    Individual
    Officer
    icon of calendar 1994-03-10 ~ 1995-02-10
    OF - Director → CIF 0
  • 12
    Khaitan, Padam Kumar
    Advocate born in May 1953
    Individual
    Officer
    icon of calendar 2006-09-08 ~ 2019-09-19
    OF - Director → CIF 0
  • 13
    Khaitan, Pradip Kumar
    Advocate born in March 1941
    Individual
    Officer
    icon of calendar 1994-03-10 ~ 1997-07-29
    OF - Director → CIF 0
  • 14
    Gordon-smith, Colin Gerald
    East India Merchant born in May 1930
    Individual
    Officer
    icon of calendar ~ 1992-10-28
    OF - Director → CIF 0
  • 15
    Khaitan, Aditya
    Company Director born in January 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 1997-07-29 ~ 2004-01-15
    OF - Director → CIF 0
  • 16
    Jones, Kevin Leon
    Director born in December 1952
    Individual
    Officer
    icon of calendar 2012-03-16 ~ 2019-09-19
    OF - Director → CIF 0
  • 17
    icon of addressMiniver House 19-20 Garlick Hill, London
    Corporate
    Officer
    ~ 1993-02-11
    PE - Secretary → CIF 0
  • 18
    DUNSTAN TRUST NOMINEE LIMITED
    icon of address79, High Street, Greenhithe, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-07-12
    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
parent relation
Company in focus

TRANS GLOBAL LIMITED

Previous names
MORAN TEA HOLDINGS PLC - 1987-12-17
TRANS GLOBAL PLC - 2013-08-02
MORAN HOLDINGS PLC - 2008-10-07
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • TRANS GLOBAL LIMITED
    Info
    MORAN TEA HOLDINGS PLC - 1987-12-17
    TRANS GLOBAL PLC - 1987-12-17
    MORAN HOLDINGS PLC - 1987-12-17
    Registered number 00786387
    icon of addressWoodlands 79 High Street, Greenhithe, Kent DA9 9RD
    PRIVATE LIMITED COMPANY incorporated on 1963-12-31 (62 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-27
    CIF 0
  • TRANS GLOBAL LIMITED
    S
    Registered number 786387
    icon of addressWoodlands, 79 High Street, Greenhithe, England, DA9 9RD
    Limited Company in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressWoodlands 79 High Street, Greenhithe, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressWoodlands, 79 High Street, Greenhithe, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    969 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-02-11 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 3
    R & R AGENCIES LIMITED - 2000-08-11
    icon of addressWoodlands, 79 High Street, Greenhithe, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 4
    icon of addressWoodlands, 79 High Street, Greenhithe, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    900 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    RAPID 3982 LIMITED - 1987-11-26
    icon of addressWoodlands, 79 High Street, Greenhithe, Kent
    Active Corporate (7 parents, 1 offspring)
    Profit/Loss (Company account)
    1,207,722 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    KWIKSTOP LIMITED - 1977-12-31
    icon of addressWoodlands, 79 High Street, Greenhithe, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    15,002 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressWoodlands 79 High Street, Greenhithe, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressWoodlands 79 High Street, Greenhithe, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 9
    MORAN HOMES LIMITED - 1994-03-14
    WEEK STREET INVESTMENTS LIMITED - 1984-08-15
    MORAN PROPERTIES LTD - 2015-04-30
    icon of addressWoodlands 79 High Street, Greenhithe, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 10
    TRANS GLOBAL LIMITED - 2008-10-07
    WELLREN LIMITED - 2008-04-10
    icon of addressWoodlands, 79 High Street, Greenhithe, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 11
    TRANSGLOBAL FREIGHT SYSTEM LIMITED - 1979-12-31
    TRANS-GLOBAL AIR LIMITED - 1979-12-31
    TRANS GLOBAL AIR LIMITED - 2001-01-02
    icon of addressWoodlands 79 High Street, Greenhithe, Kent
    Active Corporate (13 parents, 6 offsprings)
    Equity (Company account)
    7,597,610 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 12
    TRANS GLOBAL GROUP LIMITED - 2017-07-18
    EXCEL SHIPPING GROUP LIMITED - 2017-09-01
    KNIGHT AND MORRIS (SERVICES) LIMITED - 1983-02-18
    K M S GROUP LIMITED - 1986-04-10
    icon of addressWoodlands 79 High Street, Greenhithe, Kent
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    287,905 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 12 - Ownership of shares – 75% or more as a member of a firmOE
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressWoodlands 79 High Street, Greenhithe, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 14
    TRANS GLOBAL ARRAY SOLUTIONS LTD - 2002-09-05
    KNIGHT & MORRIS LIMITED - 2000-04-18
    icon of addressWoodlands 79 High Street, Greenhithe, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-05-30 ~ now
    CIF 10 - 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.