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 38
  • 1
    Gloor, Alain Arnold, Dr.
    Born in November 1950
    Individual (1 offspring)
    Officer
    2017-03-28 ~ 2019-06-01
    OF - Director → CIF 0
  • 2
    Ghosh, Ashoke
    Born in November 1956
    Individual (11 offsprings)
    Officer
    2012-03-26 ~ 2021-07-15
    OF - Director → CIF 0
  • 3
    Mukherjee, Debangshu
    Born in March 1965
    Individual (1 offspring)
    Officer
    2019-06-01 ~ 2021-07-15
    OF - Director → CIF 0
  • 4
    Ahmed, Nadeem
    Born in March 1955
    Individual (4 offsprings)
    Officer
    2021-07-15 ~ now
    OF - Director → CIF 0
    2006-10-20 ~ 2021-07-15
    OF - Director → CIF 0
  • 5
    White, Paul
    Born in April 1968
    Individual (29 offsprings)
    Officer
    2021-07-15 ~ 2023-01-06
    OF - Director → CIF 0
  • 6
    Packer, Keith Richard
    Born in November 1967
    Individual (25 offsprings)
    Officer
    2009-03-28 ~ 2015-01-04
    OF - Director → CIF 0
    Packer, Keith Richard
    Individual (25 offsprings)
    Officer
    2009-03-28 ~ 2015-01-04
    OF - Secretary → CIF 0
  • 7
    Banfield, Marcus
    Born in September 1951
    Individual (13 offsprings)
    Officer
    2006-07-27 ~ 2009-03-28
    OF - Director → CIF 0
    Banfield, Marcus
    Individual (13 offsprings)
    Officer
    2006-07-27 ~ 2009-03-28
    OF - Secretary → CIF 0
  • 8
    Vyner Cbe, Hon Frcp, Tom
    Born in January 1937
    Individual (1 offspring)
    Officer
    2014-03-01 ~ 2019-11-06
    OF - Director → CIF 0
  • 9
    Woodhouse, Andrew David
    Born in March 1965
    Individual (4 offsprings)
    Officer
    2017-03-31 ~ 2020-01-08
    OF - Director → CIF 0
  • 10
    Parmenter, Terence Edward
    Individual (16 offsprings)
    Officer
    2005-09-26 ~ 2005-11-03
    OF - Secretary → CIF 0
  • 11
    Mcbrien, Michael David
    Born in September 1964
    Individual (8 offsprings)
    Officer
    2006-10-20 ~ 2021-07-15
    OF - Director → CIF 0
  • 12
    Bhargava, Ashok Kumar
    Born in September 1956
    Individual (12 offsprings)
    Officer
    2012-03-26 ~ 2017-01-14
    OF - Director → CIF 0
  • 13
    Robinson, Philip Stephen
    Born in September 1946
    Individual (16 offsprings)
    Officer
    2005-09-26 ~ 2006-09-25
    OF - Director → CIF 0
  • 14
    Limnios, Stratis Nicolas
    Born in October 1993
    Individual (3 offsprings)
    Officer
    2021-07-15 ~ now
    OF - Director → CIF 0
  • 15
    Paul, Priti
    Born in November 1967
    Individual (23 offsprings)
    Officer
    2005-11-04 ~ 2021-07-15
    OF - Director → CIF 0
    Ms Priti Paul
    Born in November 1967
    Individual (23 offsprings)
    Person with significant control
    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
  • 16
    Goddard, Malcolm Ian
    Born in May 1963
    Individual (40 offsprings)
    Officer
    2021-07-15 ~ now
    OF - Director → CIF 0
  • 17
    Soans, Abner Paul
    Born in January 1954
    Individual (11 offsprings)
    Officer
    2007-12-31 ~ 2012-03-30
    OF - Director → CIF 0
  • 18
    Saha, Somnath
    Born in April 1970
    Individual (24 offsprings)
    Officer
    2012-03-26 ~ 2018-12-14
    OF - Director → CIF 0
    Saha, Somnath
    Individual (24 offsprings)
    Officer
    2015-01-04 ~ 2018-12-14
    OF - Secretary → CIF 0
  • 19
    Ahmed, Fahim
    Born in May 1959
    Individual (2 offsprings)
    Officer
    2006-10-23 ~ 2017-03-31
    OF - Director → CIF 0
    2021-02-23 ~ 2021-07-15
    OF - Director → CIF 0
  • 20
    Rankine, Sandra Nancy
    Born in April 1963
    Individual (7 offsprings)
    Officer
    2021-03-03 ~ 2021-07-15
    OF - Director → CIF 0
  • 21
    Mouton, Lourens
    Born in November 1986
    Individual (4 offsprings)
    Officer
    2023-10-23 ~ 2025-02-28
    OF - Director → CIF 0
  • 22
    Brown, Alex
    Born in November 1974
    Individual (18 offsprings)
    Officer
    2021-03-03 ~ 2021-11-01
    OF - Director → CIF 0
  • 23
    Hamid, Issam
    Born in October 1975
    Individual (9 offsprings)
    Officer
    2017-03-31 ~ 2020-01-08
    OF - Director → CIF 0
    2021-07-15 ~ 2024-10-10
    OF - Director → CIF 0
    Mr Issam Hamid
    Born in October 1975
    Individual (9 offsprings)
    Person with significant control
    2022-01-31 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% as a member of a firmCIF 0
  • 24
    Bonneywell, Nicolas
    Born in May 1955
    Individual (21 offsprings)
    Officer
    2005-09-26 ~ 2007-12-31
    OF - Director → CIF 0
  • 25
    Ms Priya Paul
    Born in April 1966
    Individual (1 offspring)
    Person with significant control
    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
  • 26
    Williams, Kelvin
    Individual (10 offsprings)
    Officer
    2005-11-04 ~ 2006-07-25
    OF - Secretary → CIF 0
  • 27
    Paul, Karan
    Born in November 1969
    Individual (1 offspring)
    Officer
    2005-11-04 ~ 2021-07-15
    OF - Director → CIF 0
    Mr Karan Paul
    Born in November 1969
    Individual (1 offspring)
    Person with significant control
    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
  • 28
    Tapal, Maria
    Born in July 1979
    Individual (2 offsprings)
    Officer
    2006-10-20 ~ 2020-05-19
    OF - Director → CIF 0
  • 29
    Kingsley, Desmond Anthony
    Born in July 1964
    Individual (17 offsprings)
    Officer
    2019-09-11 ~ 2022-05-30
    OF - Director → CIF 0
  • 30
    Atal, Deepak
    Born in July 1949
    Individual (1 offspring)
    Officer
    2005-11-04 ~ 2008-06-30
    OF - Director → CIF 0
  • 31
    Agarwal, Rajendra
    Born in July 1972
    Individual (11 offsprings)
    Officer
    2012-03-26 ~ 2016-02-03
    OF - Director → CIF 0
  • 32
    Brehme, Michael Ian
    Born in August 1963
    Individual (24 offsprings)
    Officer
    2021-11-01 ~ now
    OF - Director → CIF 0
  • 33
    Reardon, Andrew James
    Born in May 1976
    Individual (9 offsprings)
    Officer
    2023-04-13 ~ now
    OF - Director → CIF 0
  • 34
    KARALIUS LIMITED
    13452700
    C/o Zetland Capital Partners Llp, 4th Floor, 3, St. James's Square, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    2021-07-15 ~ dissolved
    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
  • 35
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100355 offsprings)
    Officer
    2005-09-26 ~ 2005-09-26
    OF - Nominee Secretary → CIF 0
  • 36
    Apeejay House, 15 Park Street, Kolkata, India
    Corporate (8 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-03-31
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 37
    47, Esplanade, St. Helier, Jersey
    Corporate (1 offspring)
    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
  • 38
    DTM LEGAL LLP
    OC337772
    Archway House, Station Road, Chester, United Kingdom
    Active Corporate (27 parents, 18 offsprings)
    Officer
    2023-10-11 ~ 2025-03-13
    OF - Secretary → CIF 0
parent relation
Company in focus

TYPHOO TEA LIMITED

Period: 2005-11-01 ~ 2026-02-28
Company number: 05573418
Registered names
TYPHOO TEA LIMITED - Dissolved
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
    C/o Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London SE1 9SG
    PRIVATE LIMITED COMPANY incorporated on 2005-09-26 and dissolved on 2026-02-28 (20 years 5 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-02-07
    CIF 0
  • TYPHOO TEA LIMITED
    S
    Registered number missing
    Typhoo Tea, Pasture Road, Moreton, Wirral, United Kingdom, CH46 8XF
    Limited Company
    CIF 1
  • TYPHOO TEA LIMITED
    S
    Registered number missing
    Typhoo Tea, Typhoo Tea, Pasture Road, Moreton, Wirral, United Kingdom, CH46 8XF
    Limited Company
    CIF 2 CIF 3
child relation
Offspring entities and appointments 10
  • 1
    GLENGETTIE TEA COMPANY LIMITED
    - now 05599540
    APEEJAY NAME TWO LIMITED - 2005-11-01
    4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (22 parents)
    Person with significant control
    2020-11-03 ~ 2024-11-29
    CIF 7 - Ownership of shares – 75% or more OE
  • 2
    HEATH & HEATHER LIMITED
    05653767
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (22 parents)
    Person with significant control
    2020-11-03 ~ 2024-11-29
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    KARDOMAH LIMITED
    - now 05599537
    APEEJAY NAME ONE LIMITED - 2005-11-01
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (23 parents)
    Person with significant control
    2020-11-03 ~ 2024-11-29
    CIF 2 - Ownership of shares – 75% or more OE
  • 4
    LONDON TEA AND PRODUCE COMPANY LIMITED
    - now 05762121
    GOLDCOUCH LIMITED - 2006-07-03
    4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2024-11-29
    CIF 10 - Ownership of shares – 75% or more OE
  • 5
    MANTUNNA LIMITED
    05796658
    4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2024-11-29
    CIF 9 - Ownership of shares – 75% or more OE
  • 6
    MELROSES LIMITED
    - now 05599662
    APEEJAY NAME FIVE LIMITED - 2005-11-01
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (22 parents)
    Person with significant control
    2020-11-03 ~ 2024-11-29
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    RED MOUNTAIN COFFEE COMPANY LIMITED
    - now 05762125
    HILLQUICK LIMITED - 2006-07-03
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2024-11-29
    CIF 8 - Ownership of shares – 75% or more OE
  • 8
    RIDGWAYS LIMITED
    - now 05599712
    APEEJAY NAME SIX LIMITED - 2005-11-01
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (22 parents)
    Person with significant control
    2020-11-03 ~ 2024-11-29
    CIF 1 - Ownership of shares – 75% or more OE
  • 9
    THE LONDON FRUIT & HERB COMPANY LIMITED
    - now 05599538
    APEEJAY NAME THREE LIMITED - 2005-11-01
    4 Beacon Road, Trafford Park, Manchester, England
    Active Corporate (22 parents)
    Person with significant control
    2020-11-03 ~ 2024-11-29
    CIF 3 - Ownership of shares – 75% or more OE
  • 10
    THE LONDON HERB & SPICE COMPANY LIMITED
    - now 05599588
    APEEJAY NAME FOUR LIMITED - 2005-11-01
    4 Beacon Road, Trafford Park, Manchester, England
    Dissolved Corporate (21 parents)
    Person with significant control
    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- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.