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 6
  • 1
    Jianliang, Zou
    Director born in November 1964
    Individual (3 offsprings)
    Officer
    2024-06-05 ~ now
    OF - Director → CIF 0
    Jing, Zou
    Director born in September 1987
    Individual (3 offsprings)
    Officer
    2024-06-05 ~ now
    OF - Director → CIF 0
  • 2
    Joffe, Steven Brian
    Chief Executive Officer born in March 1971
    Individual (2 offsprings)
    Officer
    2024-02-26 ~ now
    OF - Director → CIF 0
  • 3
    Soo Chew, Loy
    Director born in March 1967
    Individual (2 offsprings)
    Officer
    2024-06-05 ~ now
    OF - Director → CIF 0
  • 4
    Barnard, Craig
    Director born in December 1963
    Individual (7 offsprings)
    Officer
    2021-12-31 ~ now
    OF - Director → CIF 0
  • 5
    Mcintosh, Robert
    Individual (2 offsprings)
    Officer
    2022-09-05 ~ now
    OF - Secretary → CIF 0
  • 6
    7, Changi, South Lane, Singapore
    Corporate (1 offspring)
    Person with significant control
    2024-04-01 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 10
  • 1
    Paserman, Maurizio
    Director born in February 1968
    Individual (1 offspring)
    Officer
    2019-02-11 ~ 2021-12-31
    OF - Director → CIF 0
  • 2
    Oppenhiemer, Fritz, Dr
    Consultant born in March 1932
    Individual
    Officer
    2006-09-27 ~ 2008-12-29
    OF - Director → CIF 0
  • 3
    Basu, Bhaskar Bhushan
    Individual (2 offsprings)
    Officer
    2022-01-01 ~ 2022-09-05
    OF - Secretary → CIF 0
  • 4
    Eisenberg, Ziva
    Director
    Individual (3 offsprings)
    Officer
    2006-09-27 ~ 2022-01-01
    OF - Secretary → CIF 0
  • 5
    Sinclair, Anthony Michael
    Director born in July 1954
    Individual (1 offspring)
    Officer
    2021-12-31 ~ 2024-03-31
    OF - Director → CIF 0
  • 6
    Eisenberg, Joseph
    Company Director born in June 1939
    Individual (5 offsprings)
    Officer
    2005-08-10 ~ 2021-12-31
    OF - Director → CIF 0
    Mr Joseph Eisenberg
    Born in June 1939
    Individual (5 offsprings)
    Person with significant control
    2016-04-06 ~ 2022-04-22
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Luxford, Joanna
    Individual
    Officer
    2005-08-10 ~ 2006-09-27
    OF - Secretary → CIF 0
  • 8
    INVICTA GLOBAL HOLDINGS LIMITED - now
    C/o St James's Corporate Services, Second Floor, 107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,914,231 GBP2022-03-31
    Person with significant control
    2022-04-22 ~ 2024-04-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 9
    OCS SECRETARIES LIMITED
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Dissolved Corporate (1 parent, 144 offsprings)
    Officer
    2005-08-10 ~ 2005-08-10
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
    PE - Secretary → CIF 0
  • 10
    4 Rivers House, Fentiman Walk, Hertford, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2005-08-10 ~ 2005-08-10
    PE - Director → CIF 0
parent relation
Company in focus

KMP HOLDINGS LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
12019-01-01 ~ 2019-12-31
Fixed Assets - Investments
2,572,500 GBP2019-12-31
2,572,500 GBP2018-12-31
Fixed Assets
2,572,500 GBP2019-12-31
2,572,500 GBP2018-12-31
Cash at bank and in hand
243 GBP2019-12-31
668 GBP2018-12-31
Net Current Assets/Liabilities
243 GBP2019-12-31
668 GBP2018-12-31
Total Assets Less Current Liabilities
2,572,743 GBP2019-12-31
2,573,168 GBP2018-12-31
Equity
Called up share capital
1,000,000 GBP2019-12-31
1,000,000 GBP2018-12-31
1,000,000 GBP2017-12-31
Retained earnings (accumulated losses)
1,572,743 GBP2019-12-31
1,573,168 GBP2018-12-31
1,568,580 GBP2017-12-31
Equity
2,572,743 GBP2019-12-31
2,573,168 GBP2018-12-31
2,568,580 GBP2017-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
-425 GBP2019-01-01 ~ 2019-12-31
4,588 GBP2018-01-01 ~ 2018-12-31
Comprehensive Income/Expense
-425 GBP2019-01-01 ~ 2019-12-31
4,588 GBP2018-01-01 ~ 2018-12-31
Wages/Salaries
3,689,235 GBP2019-01-01 ~ 2019-12-31
3,517,158 GBP2018-01-01 ~ 2018-12-31
Social Security Costs
333,168 GBP2019-01-01 ~ 2019-12-31
330,706 GBP2018-01-01 ~ 2018-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
107,675 GBP2019-01-01 ~ 2019-12-31
59,073 GBP2018-01-01 ~ 2018-12-31
Staff Costs/Employee Benefits Expense
4,130,078 GBP2019-01-01 ~ 2019-12-31
3,906,937 GBP2018-01-01 ~ 2018-12-31
Average Number of Employees
782019-01-01 ~ 2019-12-31
792018-01-01 ~ 2018-12-31
Director Remuneration
282,661 GBP2019-01-01 ~ 2019-12-31
212,570 GBP2018-01-01 ~ 2018-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
97,688 GBP2019-01-01 ~ 2019-12-31
87,437 GBP2018-01-01 ~ 2018-12-31
Current Tax for the Period
28,660 GBP2019-01-01 ~ 2019-12-31
168,480 GBP2018-01-01 ~ 2018-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
83,406 GBP2019-01-01 ~ 2019-12-31
189,972 GBP2018-01-01 ~ 2018-12-31
Profit/Loss on Ordinary Activities Before Tax
627,775 GBP2019-01-01 ~ 2019-12-31
1,153,030 GBP2018-01-01 ~ 2018-12-31
Tax Expense/Credit at Applicable Tax Rate
119,277 GBP2019-01-01 ~ 2019-12-31
219,076 GBP2018-01-01 ~ 2018-12-31
Intangible Assets - Gross Cost
Net goodwill
1,746,474 GBP2018-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1,746,474 GBP2018-12-31
Investments in Group Undertakings
Cost valuation
2,572,500 GBP2018-12-31
Investments in Group Undertakings
2,572,500 GBP2019-12-31
2,572,500 GBP2018-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,000 shares2019-12-31
Profit/Loss
Retained earnings (accumulated losses)
-425 GBP2019-01-01 ~ 2019-12-31

Related profiles found in government register
  • KMP HOLDINGS LIMITED
    Info
    Registered number 05532942
    3rd Floor 86 - 90 Paul Street, London EC2A 4NE
    Private Limited Company incorporated on 2005-08-10 (19 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-10
    CIF 0
  • KMP HOLDINGS LIMITED
    S
    Registered number 05532942
    3rd Floor, 86 - 90 Paul Street, London, England, EC2A 4NE
    Private Limited Company in Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • K. M. PRODUCTS EUROPE LIMITED - 1997-09-22
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    8,659,566 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.