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
    Kandhari, Harpal Singh
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-08-14 ~ now
    OF - Secretary → CIF 0
    Mr Harpal Singh Kandhari
    Born in May 1956
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Kandhari, Swarn Lata
    Director born in October 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-10-21 ~ now
    OF - Director → CIF 0
    Kandhari, Swarn Lata
    Individual (6 offsprings)
    Officer
    icon of calendar 2016-10-21 ~ now
    OF - Secretary → CIF 0
    Mrs Swarn Lata Kandhari
    Born in October 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    Kandhari, Ashmeet Singh
    Director born in September 1981
    Individual (34 offsprings)
    Officer
    icon of calendar 2018-12-12 ~ now
    OF - Director → CIF 0
    Mr Ashmeet Singh Kandhari
    Born in September 1981
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2020-11-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 2
  • 1
    Kandhari, Harpal Singh
    Director born in May 1956
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-10-21 ~ 2019-08-15
    OF - Director → CIF 0
    Mr Harpal Singh Kandhari
    Born in May 1956
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2017-12-28 ~ 2019-08-15
    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
  • 2
    Mr Ashmeet Singh Kandhari
    Born in September 1981
    Individual (34 offsprings)
    Person with significant control
    icon of calendar 2016-10-21 ~ 2017-12-28
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RB INTERNATIONAL HOLDINGS LIMITED

Previous name
CCL (WT) NEWCO 3 LIMITED - 2022-09-22
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Fixed Assets - Investments
541,907 GBP2023-12-30
908 GBP2022-12-30
Debtors
55,000 GBP2023-12-30
18,982 GBP2022-12-30
Cash at bank and in hand
995 GBP2023-12-30
0 GBP2022-12-30
Current Assets
55,995 GBP2023-12-30
18,982 GBP2022-12-30
Net Current Assets/Liabilities
25,996 GBP2023-12-30
11,287 GBP2022-12-30
Total Assets Less Current Liabilities
567,903 GBP2023-12-30
12,195 GBP2022-12-30
Equity
Called up share capital
540,200 GBP2023-12-30
200 GBP2022-12-30
200 GBP2021-12-30
Share premium
706 GBP2023-12-30
0 GBP2022-12-30
0 GBP2021-12-30
Retained earnings (accumulated losses)
26,997 GBP2023-12-30
11,995 GBP2022-12-30
-5 GBP2021-12-30
Equity
567,903 GBP2023-12-30
12,195 GBP2022-12-30
Profit/Loss
225,002 GBP2022-12-31 ~ 2023-12-30
350,000 GBP2021-12-31 ~ 2022-12-30
Issue of Equity Instruments
Called up share capital
540,000 GBP2022-12-31 ~ 2023-12-30
Issue of Equity Instruments
540,706 GBP2022-12-31 ~ 2023-12-30
Average Number of Employees
22022-12-31 ~ 2023-12-30
22021-12-31 ~ 2022-12-30
Wages/Salaries
0 GBP2022-12-31 ~ 2023-12-30
0 GBP2021-12-31 ~ 2022-12-30
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2022-12-31 ~ 2023-12-30
0 GBP2021-12-31 ~ 2022-12-30
Staff Costs/Employee Benefits Expense
0 GBP2022-12-31 ~ 2023-12-30
0 GBP2021-12-31 ~ 2022-12-30
Investments in Subsidiaries
541,907 GBP2023-12-30
908 GBP2022-12-30
Finished Goods/Goods for Resale
0 GBP2023-12-30
0 GBP2022-12-30
Trade Debtors/Trade Receivables
0 GBP2023-12-30
0 GBP2022-12-30
Other Debtors
Current
55,000 GBP2023-12-30
0 GBP2022-12-30
Prepayments/Accrued Income
Current
0 GBP2023-12-30
0 GBP2022-12-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2023-12-30
0 GBP2022-12-30
Corporation Tax Payable
Current
0 GBP2023-12-30
0 GBP2022-12-30
Other Creditors
Current
999 GBP2023-12-30
7,690 GBP2022-12-30
Bank Borrowings
0 GBP2023-12-30
0 GBP2022-12-30
Bank Overdrafts
0 GBP2023-12-30
5 GBP2022-12-30
Total Borrowings
Non-current, Amounts falling due after one year
0 GBP2022-12-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2023-12-30
0 GBP2022-12-30
Minimum gross finance lease payments owing
Amounts falling due within one year
0 GBP2023-12-30
0 GBP2022-12-30

Related profiles found in government register
  • RB INTERNATIONAL HOLDINGS LIMITED
    Info
    CCL (WT) NEWCO 3 LIMITED - 2022-09-22
    Registered number 10440139
    icon of addressKalamu House, 11 Coldbath Square, London EC1R 5HL
    Private Limited Company incorporated on 2016-10-21 (9 years). The company status is Active.
    The last date of confirmation statement was made at 2025-06-27
    CIF 0
  • RB INTERNATIONAL HOLDINGS LIMITED
    S
    Registered number missing
    icon of addressKalamu House, 11 Coldbath Square, London, United Kingdom, EC1R 5HL
    Limited
    CIF 1
    Rb International Holdings Limited
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of addressEuropa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,379 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of addressEuropa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-07 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    CURATED-UK LIMITED - 2018-11-29
    icon of address18 Europa House, Front Office, 18 Wadsworth Road, Perivale, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    14,081 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressEuropa House 18 Wadsworth Road, Perivale, Greenford, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-04 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressEuropa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressEuropa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressEuropa House 18 Wadsworth Road, Perivale, London, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    565,792 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressEuropa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    1,987,882 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressKalamu House, 11 Coldbath Square, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -87,575 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2018-10-05 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressFront Office, 13 Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-11 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 11
    icon of addressKalamu House, 11 Coldbath Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-08-20 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more as a member of a firmOE
  • 12
    icon of addressKalamu House, 11 Coldbath Square, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,850,318 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-28 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressEuropa House - Office 13, 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-05-18 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressFront Office - 13 Europa House, 18 Wadsworth Road, Perivale, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    267 GBP2024-03-28 ~ 2024-12-31
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    CIF 11 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 15
    icon of addressEuropa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    121,530 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressFront Office - 13, Europa House 18 Wadsworth Road, Perivale, Greenford, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -8,853 GBP2024-01-01 ~ 2024-12-31
    Person with significant control
    icon of calendar 2023-10-04 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
Ceased 1
  • HAVEN HOMEWARES LTD - 2024-07-11
    icon of addressEuropa House 18 Wadsworth Road, Perivale, Greenford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Person with significant control
    icon of calendar 2019-01-16 ~ 2024-07-10
    CIF 5 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.