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 3
  • 1
    Mr Hans Gunther Hahn
    Born in May 1943
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Abraham, Joseph
    Born in May 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-08-31 ~ now
    OF - Director → CIF 0
  • 3
    VENUETRIPLE LIMITED - 1987-09-15
    GRUNDBERG REGISTRARS LIMITED - 1995-04-03
    GOODWILLE CORPORATE SERVICES LIMITED - 2007-11-30
    CONNECTAS CORPORATE SERVICES LIMITED - 1997-09-15
    icon of address20, Red Lion St, London, United Kingdom
    Active Corporate (3 parents, 566 offsprings)
    Equity (Company account)
    2,169,997 GBP2024-04-30
    Officer
    icon of calendar 1999-09-30 ~ now
    OF - Secretary → CIF 0
Ceased 8
  • 1
    Rohling, Carsten
    Director born in February 1965
    Individual
    Officer
    icon of calendar 1999-09-30 ~ 2010-06-30
    OF - Director → CIF 0
  • 2
    Campos, Carlos Alberto
    Company Director born in July 1943
    Individual
    Officer
    icon of calendar 2008-09-19 ~ 2012-08-31
    OF - Director → CIF 0
  • 3
    Hahn, Guenther
    Managing Director born in May 1943
    Individual (2 offsprings)
    Officer
    icon of calendar 2004-10-29 ~ 2010-06-30
    OF - Director → CIF 0
  • 4
    Busen, Henno
    Company Director born in October 1939
    Individual
    Officer
    icon of calendar 1999-09-30 ~ 2004-02-29
    OF - Director → CIF 0
  • 5
    Hahn, Hermann
    Company Director born in May 1967
    Individual
    Officer
    icon of calendar 2000-01-01 ~ 2008-09-19
    OF - Director → CIF 0
  • 6
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1999-09-24 ~ 1999-09-30
    PE - Nominee Secretary → CIF 0
  • 7
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-09-24 ~ 1999-09-30
    PE - Nominee Director → CIF 0
  • 8
    GM CORPORATE SERVICES LIMITED - 1995-12-05
    GM CORPORATE NOMINEES LIMITED - 1997-12-02
    icon of addressSt James House, 13 Kensington Square, London
    Dissolved Corporate (3 parents)
    Officer
    2004-10-29 ~ 2016-09-30
    PE - Director → CIF 0
parent relation
Company in focus

MARTRADE LOGISTICS UK HOLDING LIMITED

Previous name
ISSUESFOCUS LIMITED - 1999-09-30
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Fixed Assets - Investments
825 GBP2024-12-31
825 GBP2023-12-31
Debtors
161,687 GBP2024-12-31
167,876 GBP2023-12-31
Net Current Assets/Liabilities
9,370 GBP2024-12-31
28,182 GBP2023-12-31
Total Assets Less Current Liabilities
10,195 GBP2024-12-31
29,007 GBP2023-12-31
Equity
Called up share capital
825 GBP2024-12-31
825 GBP2023-12-31
Retained earnings (accumulated losses)
9,370 GBP2024-12-31
28,182 GBP2023-12-31
39,271 GBP2022-12-31
Equity
10,195 GBP2024-12-31
29,007 GBP2023-12-31
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Amounts Owed By Related Parties
161,595 GBP2024-12-31
Current
161,595 GBP2023-12-31
Other Debtors
Amounts falling due within one year
92 GBP2024-12-31
6,281 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
161,687 GBP2024-12-31
167,876 GBP2023-12-31
Amounts owed to group undertakings
Current
140,378 GBP2024-12-31
132,694 GBP2023-12-31
Other Creditors
Current
11,939 GBP2024-12-31
7,000 GBP2023-12-31
Creditors
Current
152,317 GBP2024-12-31
139,694 GBP2023-12-31
Profit/Loss
-18,812 GBP2024-01-01 ~ 2024-12-31
-11,089 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • MARTRADE LOGISTICS UK HOLDING LIMITED
    Info
    ISSUESFOCUS LIMITED - 1999-09-30
    Registered number 03848153
    icon of address1 Chapel Street, Warwick CV34 4HL
    PRIVATE LIMITED COMPANY incorporated on 1999-09-24 (26 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-13
    CIF 0
  • MARTRADE LOGISTICS UK HOLDING LIMITED
    S
    Registered number missing
    icon of addressSt James House, 13 Kensington Square, London, W8 5HD
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    CIF 2 - Director → ME
  • 2
    M.L.S. LOGISTICS LIMITED - 1995-01-23
    MARITIME LOGISTIC SERVICES LIMITED - 1998-09-30
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    CIF 1 - Director → ME
  • 3
    icon of address1 Chapel Street, Warwick, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    400 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2005-07-01 ~ now
    CIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressLynton House 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-01 ~ dissolved
    CIF 3 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.