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 11
  • 1
    Campos, Carlos Alberto
    Company Director born in July 1943
    Individual (5 offsprings)
    Officer
    2008-09-19 ~ 2012-08-31
    OF - Director → CIF 0
  • 2
    Rohling, Carsten
    Director born in February 1965
    Individual (4 offsprings)
    Officer
    1999-09-30 ~ 2010-06-30
    OF - Director → CIF 0
  • 3
    Abraham, Joseph
    Born in May 1963
    Individual (2 offsprings)
    Officer
    2012-08-31 ~ now
    OF - Director → CIF 0
  • 4
    Hahn, Guenther
    Managing Director born in May 1943
    Individual (5 offsprings)
    Officer
    2004-10-29 ~ 2010-06-30
    OF - Director → CIF 0
  • 5
    Mr Hans Gunther Hahn
    Born in May 1943
    Individual (1 offspring)
    Person with significant control
    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
  • 6
    Hahn, Hermann
    Company Director born in May 1967
    Individual (5 offsprings)
    Officer
    2000-01-01 ~ 2008-09-19
    OF - Director → CIF 0
  • 7
    Busen, Henno
    Company Director born in October 1939
    Individual (5 offsprings)
    Officer
    1999-09-30 ~ 2004-02-29
    OF - Director → CIF 0
  • 8
    GOODWILLE LIMITED
    - now 02126896
    GOODWILLE CORPORATE SERVICES LIMITED - 2007-11-30 02126896 06442798
    CONNECTAS CORPORATE SERVICES LIMITED - 1997-09-15
    GRUNDBERG REGISTRARS LIMITED - 1995-04-03
    VENUETRIPLE LIMITED - 1987-09-15
    20, Red Lion St, London, United Kingdom
    Active Corporate (21 parents, 854 offsprings)
    Officer
    1999-09-30 ~ now
    OF - Secretary → CIF 0
  • 9
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1999-09-24 ~ 1999-09-30
    OF - Nominee Director → CIF 0
  • 10
    GCS CORPORATE NOMINEES LIMITED
    - now 02696412
    GM CORPORATE NOMINEES LIMITED - 1997-12-02
    GM CORPORATE SERVICES LIMITED - 1995-12-05
    St James House, 13 Kensington Square, London
    Dissolved Corporate (16 parents, 95 offsprings)
    Officer
    2004-10-29 ~ 2016-09-30
    OF - Director → CIF 0
  • 11
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1999-09-24 ~ 1999-09-30
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

MARTRADE LOGISTICS UK HOLDING LIMITED

Period: 1999-09-30 ~ now
Company number: 03848153
Registered names
MARTRADE LOGISTICS UK HOLDING LIMITED - now
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
    1 Chapel Street, Warwick CV34 4HL
    PRIVATE LIMITED COMPANY incorporated on 1999-09-24 (26 years 7 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-13
    CIF 0
  • MARTRADE LOGISTICS UK HOLDING LIMITED
    S
    Registered number missing
    St James House, 13 Kensington Square, London, W8 5HD
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 4
  • 1
    M.L.S. LOGISTICS LIMITED
    03016112 03008023
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (12 parents)
    Officer
    2005-07-01 ~ dissolved
    CIF 2 - Director → ME
  • 2
    MARTRADE SHIPPING + TRANSPORT UK LIMITED
    - now 03008023
    MARITIME LOGISTIC SERVICES LIMITED - 1998-09-30
    M.L.S. LOGISTICS LIMITED - 1995-01-23
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (13 parents)
    Officer
    2005-07-01 ~ dissolved
    CIF 1 - Director → ME
  • 3
    MARTRADE SHIPPING SERVICES UK LIMITED
    03796641
    1 Chapel Street, Warwick, United Kingdom
    Active Corporate (10 parents)
    Officer
    2005-07-01 ~ now
    CIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 4
    OMEGA CHARTERING LIMITED
    03402555
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (13 parents)
    Officer
    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 5 April 2026 and licensed under the Open Government Licence v3.0.