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
    Ahmed, Nadeem
    Born in March 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-07-15 ~ now
    OF - Director → CIF 0
  • 2
    Reardon, Andrew James
    Born in May 1976
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-04-13 ~ now
    OF - Director → CIF 0
  • 3
    Mr Issam Hamid
    Born in October 1975
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 4
    Goddard, Malcolm Ian
    Born in May 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-07-15 ~ now
    OF - Director → CIF 0
  • 5
    Brehme, Michael Ian
    Born in August 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ now
    OF - Director → CIF 0
  • 6
    Limnios, Stratis Nicolas
    Born in October 1993
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-15 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressC/o Zetland Capital Partners Llp, 4th Floor, 3, St. James's Square, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
Ceased 33
  • 1
    Paul, Priti
    Architect born in November 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2005-11-04 ~ 2021-07-15
    OF - Director → CIF 0
    Ms Priti Paul
    Born in November 1967
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2017-03-31 ~ 2021-07-15
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Ghosh, Ashoke
    Service born in November 1956
    Individual
    Officer
    icon of calendar 2012-03-26 ~ 2021-07-15
    OF - Director → CIF 0
  • 3
    Mukherjee, Debangshu
    Director born in February 1965
    Individual
    Officer
    icon of calendar 2019-06-01 ~ 2021-07-15
    OF - Director → CIF 0
  • 4
    Saha, Somnath
    Service born in April 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-03-26 ~ 2018-12-14
    OF - Director → CIF 0
    Saha, Somnath
    Individual (3 offsprings)
    Officer
    icon of calendar 2015-01-04 ~ 2018-12-14
    OF - Secretary → CIF 0
  • 5
    Brown, Alex
    Director born in November 1974
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-03-03 ~ 2021-11-01
    OF - Director → CIF 0
  • 6
    Williams, Kelvin
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2005-11-04 ~ 2006-07-25
    OF - Secretary → CIF 0
  • 7
    Gloor, Alain Arnold, Dr.
    Lawyer born in November 1950
    Individual
    Officer
    icon of calendar 2017-03-28 ~ 2019-06-01
    OF - Director → CIF 0
  • 8
    Bhargava, Ashok Kumar
    Director born in September 1956
    Individual
    Officer
    icon of calendar 2012-03-26 ~ 2017-01-14
    OF - Director → CIF 0
  • 9
    Mcbrien, Michael David
    Accountant born in September 1964
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-10-20 ~ 2021-07-15
    OF - Director → CIF 0
  • 10
    Ms Priya Paul
    Born in April 1966
    Individual
    Person with significant control
    icon of calendar 2017-03-31 ~ 2021-07-15
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 11
    Ahmed, Nadeem
    Born in March 1955
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-10-20 ~ 2021-07-15
    OF - Director → CIF 0
  • 12
    Bonneywell, Nicolas
    Company Director born in May 1955
    Individual
    Officer
    icon of calendar 2005-09-26 ~ 2007-12-31
    OF - Director → CIF 0
  • 13
    Soans, Abner Paul
    General Manager born in January 1954
    Individual
    Officer
    icon of calendar 2007-12-31 ~ 2012-03-30
    OF - Director → CIF 0
  • 14
    Vyner Cbe, Hon Frcp, Tom
    Non-Executive Director born in January 1937
    Individual
    Officer
    icon of calendar 2014-03-01 ~ 2019-11-06
    OF - Director → CIF 0
  • 15
    Agarwal, Rajendra
    Director born in July 1972
    Individual
    Officer
    icon of calendar 2012-03-26 ~ 2016-02-03
    OF - Director → CIF 0
  • 16
    Mouton, Lourens
    Finance Director born in November 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2023-10-23 ~ 2025-02-28
    OF - Director → CIF 0
  • 17
    Ahmed, Fahim
    Businessman born in May 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-23 ~ 2017-03-31
    OF - Director → CIF 0
    Ahmed, Fahim
    Director born in May 1959
    Individual (1 offspring)
    icon of calendar 2021-02-23 ~ 2021-07-15
    OF - Director → CIF 0
  • 18
    White, Paul
    Accountant born in April 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2021-07-15 ~ 2023-01-06
    OF - Director → CIF 0
  • 19
    Robinson, Philip Stephen
    Ship Broker born in September 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-26 ~ 2006-09-25
    OF - Director → CIF 0
  • 20
    Kingsley, Desmond Anthony
    Chief Executive Officer born in July 1964
    Individual
    Officer
    icon of calendar 2019-09-11 ~ 2022-05-30
    OF - Director → CIF 0
  • 21
    Packer, Keith Richard
    Ceo born in November 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-03-28 ~ 2015-01-04
    OF - Director → CIF 0
    Packer, Keith Richard
    Ceo
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-03-28 ~ 2015-01-04
    OF - Secretary → CIF 0
  • 22
    Parmenter, Terence Edward
    Individual
    Officer
    icon of calendar 2005-09-26 ~ 2005-11-03
    OF - Secretary → CIF 0
  • 23
    Atal, Deepak
    Tea Company Executive born in July 1949
    Individual
    Officer
    icon of calendar 2005-11-04 ~ 2008-06-30
    OF - Director → CIF 0
  • 24
    Woodhouse, Andrew David
    Chartered Accountant born in March 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2017-03-31 ~ 2020-01-08
    OF - Director → CIF 0
  • 25
    Hamid, Issam
    Director born in October 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2017-03-31 ~ 2020-01-08
    OF - Director → CIF 0
    Hamid, Issam
    Company Director born in October 1975
    Individual (7 offsprings)
    icon of calendar 2021-07-15 ~ 2024-10-10
    OF - Director → CIF 0
  • 26
    Paul, Karan
    Industrialist born in November 1969
    Individual
    Officer
    icon of calendar 2005-11-04 ~ 2021-07-15
    OF - Director → CIF 0
    Mr Karan Paul
    Born in November 1969
    Individual
    Person with significant control
    icon of calendar 2017-03-31 ~ 2021-07-15
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 27
    Banfield, Marcus
    Ceo born in September 1951
    Individual
    Officer
    icon of calendar 2006-07-27 ~ 2009-03-28
    OF - Director → CIF 0
    Banfield, Marcus
    Ceo
    Individual
    Officer
    icon of calendar 2006-07-27 ~ 2009-03-28
    OF - Secretary → CIF 0
  • 28
    Tapal, Maria
    Born in July 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2006-10-20 ~ 2020-05-19
    OF - Director → CIF 0
  • 29
    Rankine, Sandra Nancy
    Solicitor born in April 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2021-03-03 ~ 2021-07-15
    OF - Director → CIF 0
  • 30
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2005-09-26 ~ 2005-09-26
    PE - Nominee Secretary → CIF 0
  • 31
    icon of addressArchway House, Station Road, Chester, United Kingdom
    Active Corporate (17 parents, 7 offsprings)
    Officer
    2023-10-11 ~ 2025-03-13
    PE - Secretary → CIF 0
  • 32
    icon of addressApeejay House, 15 Park Street, Kolkata, India
    Corporate
    Person with significant control
    2016-04-06 ~ 2017-03-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 33
    icon of address47, Esplanade, St. Helier, Jersey
    Corporate
    Person with significant control
    2021-07-15 ~ 2022-01-31
    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
parent relation
Company in focus

TYPHOO TEA LIMITED

Previous name
APEEJAY INTERNATIONAL TEA LIMITED - 2005-11-01
Standard Industrial Classification
10831 - Tea Processing
Brief company account
Total Borrowings
Non-current
0 GBP2021-09-30
0 GBP2020-03-31
Current
0 GBP2021-09-30
0 GBP2020-03-31
Average Number of Employees
02020-04-01 ~ 2021-09-30
02019-04-01 ~ 2020-03-31
Profit/Loss
-10,000 GBP2020-04-01 ~ 2021-09-30
-16,000 GBP2019-04-01 ~ 2020-03-31
Comprehensive Income/Expense
-10,000 GBP2020-04-01 ~ 2021-09-30
-16,000 GBP2019-04-01 ~ 2020-03-31
Total Inventories
6,000 GBP2021-09-30
7,000 GBP2020-03-31
Cash and Cash Equivalents
0 GBP2021-09-30
0 GBP2020-03-31
Current Assets
10,000 GBP2021-09-30
26,000 GBP2020-03-31
Total assets
79,000 GBP2021-09-30
96,000 GBP2020-03-31
Deferred Tax Liabilities
7,000 GBP2021-09-30
5,000 GBP2020-03-31
Total liabilities
63,000 GBP2021-09-30
109,000 GBP2020-03-31
Net Assets/Liabilities
16,000 GBP2021-09-30
-13,000 GBP2020-03-31
Equity
Called up share capital
59,000 GBP2021-09-30
21,000 GBP2020-03-31
Share premium
27,000 GBP2021-09-30
27,000 GBP2020-03-31
Revaluation reserve
5,000 GBP2021-09-30
5,000 GBP2020-03-31
Retained earnings (accumulated losses)
-76,000 GBP2021-09-30
-66,000 GBP2020-03-31
Equity
16,000 GBP2021-09-30
-13,000 GBP2020-03-31
Property, Plant & Equipment - Depreciation Expense
3,000 GBP2020-04-01 ~ 2021-09-30
3,000 GBP2019-04-01 ~ 2020-03-31
Interest Payable/Similar Charges (Finance Costs)
5,000 GBP2020-04-01 ~ 2021-09-30
4,000 GBP2019-04-01 ~ 2020-03-31
Tax Expense/Credit at Applicable Tax Rate
-2,000 GBP2020-04-01 ~ 2021-09-30
-3,000 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
7,000 GBP2021-09-30
7,000 GBP2020-03-31
7,000 GBP2019-04-01
Plant and equipment
24,000 GBP2021-09-30
23,000 GBP2020-03-31
23,000 GBP2019-04-01
Motor vehicles
6,000 GBP2021-09-30
6,000 GBP2020-03-31
6,000 GBP2019-04-01
Property, Plant & Equipment - Gross Cost
37,000 GBP2021-09-30
37,000 GBP2020-03-31
36,000 GBP2019-04-01
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Other Disposals
-0 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Gross Cost
Other
1,000 GBP2021-09-30
0 GBP2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
2,000 GBP2021-09-30
2,000 GBP2020-03-31
2,000 GBP2019-04-01
Plant and equipment
19,000 GBP2021-09-30
17,000 GBP2020-03-31
15,000 GBP2019-04-01
Motor vehicles
3,000 GBP2021-09-30
3,000 GBP2020-03-31
2,000 GBP2019-04-01
Property, Plant & Equipment - Accumulated Depreciation & Impairment
25,000 GBP2021-09-30
22,000 GBP2020-03-31
20,000 GBP2019-04-01
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2020-04-01 ~ 2021-09-30
0 GBP2019-04-01 ~ 2020-03-31
Plant and equipment
2,000 GBP2020-04-01 ~ 2021-09-30
2,000 GBP2019-04-01 ~ 2020-03-31
Motor vehicles
0 GBP2020-04-01 ~ 2021-09-30
0 GBP2019-04-01 ~ 2020-03-31
Other
0 GBP2020-04-01 ~ 2021-09-30
0 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,000 GBP2020-04-01 ~ 2021-09-30
3,000 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2019-04-01 ~ 2020-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
1,000 GBP2021-09-30
0 GBP2020-03-31
Intangible Assets - Gross Cost
Goodwill
7,000 GBP2021-09-30
7,000 GBP2019-04-01
Development expenditure
0 GBP2021-09-30
0 GBP2019-04-01
Patents/Trademarks/Licences/Concessions
1,000 GBP2021-09-30
1,000 GBP2019-04-01
Intangible Assets - Gross Cost
65,000 GBP2021-09-30
65,000 GBP2019-04-01
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
7,000 GBP2021-09-30
7,000 GBP2020-03-31
7,000 GBP2019-04-01
Patents/Trademarks/Licences/Concessions
1,000 GBP2021-09-30
1,000 GBP2020-03-31
1,000 GBP2019-04-01
Intangible Assets - Accumulated Amortisation & Impairment
17,000 GBP2021-09-30
17,000 GBP2020-03-31
17,000 GBP2019-04-01
Raw materials and consumables
2,000 GBP2021-09-30
3,000 GBP2020-03-31
Value of work in progress
0 GBP2021-09-30
0 GBP2020-03-31
Finished Goods/Goods for Resale
4,000 GBP2021-09-30
3,000 GBP2020-03-31
Bank Overdrafts
Current
20,000 GBP2020-03-31
Total Borrowings
41,000 GBP2021-09-30
67,000 GBP2020-03-31
Par Value of Share
Class 1 ordinary share
0 shares2020-04-01 ~ 2021-09-30
Class 2 ordinary share
0 shares2020-04-01 ~ 2021-09-30
Class 3 ordinary share
0 shares2020-04-01 ~ 2021-09-30
Class 4 ordinary share
0 shares2020-04-01 ~ 2021-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000 shares2021-09-30
1,000 shares2020-03-31
Class 2 ordinary share
1,000 shares2021-09-30
1,000 shares2020-03-31
Class 3 ordinary share
0 shares2021-09-30
0 shares2020-03-31
Class 4 ordinary share
220,042,000 shares2021-09-30
76,693,000 shares2020-03-31
69,146,000 shares2019-04-01
Cash at bank and in hand
0 GBP2021-09-30
0 GBP2020-03-31
Bank Overdrafts
-20,000 GBP2020-03-31

Related profiles found in government register
  • TYPHOO TEA LIMITED
    Info
    APEEJAY INTERNATIONAL TEA LIMITED - 2005-11-01
    Registered number 05573418
    icon of address470 Bath Road, Bristol BS4 3AP
    PRIVATE LIMITED COMPANY incorporated on 2005-09-26 (20 years 3 months). The company status is In Administration.
    The last date of confirmation statement was made at 2024-02-07
    CIF 0
  • TYPHOO TEA LIMITED
    S
    Registered number missing
    icon of addressTyphoo Tea, Pasture Road, Moreton, Wirral, United Kingdom, CH46 8XF
    Limited Company
    CIF 1
  • TYPHOO TEA LIMITED
    S
    Registered number missing
    icon of addressTyphoo Tea, Typhoo Tea, Pasture Road, Moreton, Wirral, United Kingdom, CH46 8XF
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 10
  • 1
    APEEJAY NAME TWO LIMITED - 2005-11-01
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2024-11-29
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2024-11-29
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    APEEJAY NAME ONE LIMITED - 2005-11-01
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2024-11-29
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    GOLDCOUCH LIMITED - 2006-07-03
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-29
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-29
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    APEEJAY NAME FIVE LIMITED - 2005-11-01
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2024-11-29
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    HILLQUICK LIMITED - 2006-07-03
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-29
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    APEEJAY NAME SIX LIMITED - 2005-11-01
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2024-11-29
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    APEEJAY NAME THREE LIMITED - 2005-11-01
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2024-11-29
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    APEEJAY NAME FOUR LIMITED - 2005-11-01
    icon of address4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2024-11-29
    CIF 4 - Ownership of shares – 75% or more OE

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.