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 2
  • 1
    Alberto, Franco Simone
    Born in February 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2024-04-22 ~ now
    OF - Director → CIF 0
    Mr Franco Simone Alberto
    Born in February 1953
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    icon of address27-28, Eastcastle Street, London, United Kingdom, 27-28, Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 211 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2024-04-22 ~ now
    OF - Secretary → CIF 0
Ceased 14
  • 1
    Caderni, Niccolo, Dr
    Company Director And Institutional Trustee born in March 1954
    Individual (17 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ 2024-04-22
    OF - Director → CIF 0
  • 2
    Besnati, Daniele Tommaso Enea
    Business Executive born in November 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-11-11 ~ 2024-04-02
    OF - Director → CIF 0
  • 3
    White, Dominic Andrew
    Consultant born in March 1972
    Individual (17 offsprings)
    Officer
    icon of calendar 2019-08-21 ~ 2021-11-11
    OF - Director → CIF 0
    White, Dominic Andrew
    Company Director born in March 1972
    Individual (17 offsprings)
    icon of calendar 2023-02-01 ~ 2024-04-22
    OF - Director → CIF 0
    Mr Dominic Andrew White
    Born in March 1972
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2019-09-17 ~ 2020-03-19
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2021-01-01 ~ 2022-02-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    icon of calendar 2023-01-15 ~ 2024-04-24
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of shares – More than 50% but less than 75% as a member of a firmCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75% as a member of a firmCIF 0
  • 4
    Mrs Ayda Babazadeh Khorassani
    Born in May 1983
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-04-14 ~ 2021-02-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    Mrs Ayda Babazadeh
    Born in May 1983
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2020-01-02 ~ 2022-02-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Colombo Carnevale Mijno, Alessandro
    Company Director born in July 1967
    Individual
    Officer
    icon of calendar 2023-10-20 ~ 2023-11-23
    OF - Director → CIF 0
  • 6
    Unnikandeth, Raj Kumar
    Accountant born in December 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-08-10 ~ 2022-10-13
    OF - Director → CIF 0
  • 7
    Groak, Martin Hugh Charles
    Director born in December 1950
    Individual (6 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ 2024-04-22
    OF - Director → CIF 0
  • 8
    Monica Formenti
    Born in March 1974
    Individual
    Person with significant control
    icon of calendar 2022-02-10 ~ 2023-01-15
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Hill, Christopher Alexander Ledger
    Director born in February 1965
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-02-01 ~ 2023-01-31
    OF - Director → CIF 0
  • 10
    icon of address9th Floor, 107 Cheapside, London, United Kingdom
    Active Corporate (3 parents, 437 offsprings)
    Officer
    2022-04-06 ~ 2023-02-20
    PE - Secretary → CIF 0
  • 11
    icon of address27-28, Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 211 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2023-02-20 ~ 2024-04-22
    PE - Secretary → CIF 0
  • 12
    icon of address16, Churchill Way, Cardiff, Wales
    Active Corporate (1 parent, 102 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2020-07-17 ~ 2022-04-06
    PE - Secretary → CIF 0
  • 13
    MAXIMUM RETURN SYSTEMS GROUP LLP - now
    icon of addressKemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    2019-08-21 ~ 2019-09-17
    PE - Ownership of shares – 75% or moreCIF 0
    2020-03-19 ~ 2024-04-24
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 14
    icon of address14, Piazzale Giulio Cesare, Milan, Italy
    Corporate
    Person with significant control
    2022-02-10 ~ 2022-02-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

SIFAL LIMITED

Previous names
DISPENSA GROUP LIMITED - 2024-05-14
ZAMAZ LTD - 2020-10-28
ZAMAZ PLC - 2023-09-11
DISPENSA GROUP PLC - 2024-05-07
Standard Industrial Classification
47910 - Retail Sale Via Mail Order Houses Or Via Internet
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
12019-08-21 ~ 2020-08-31
Turnover/Revenue
1,220,361 GBP2019-08-21 ~ 2020-08-31
Cost of Sales
826,046 GBP2019-08-21 ~ 2020-08-31
Gross Profit/Loss
394,315 GBP2019-08-21 ~ 2020-08-31
Administrative Expenses
211,777 GBP2019-08-21 ~ 2020-08-31
Operating Profit/Loss
182,538 GBP2019-08-21 ~ 2020-08-31
Other Interest Receivable/Similar Income (Finance Income)
16 GBP2019-08-21 ~ 2020-08-31
Interest Payable/Similar Charges (Finance Costs)
10,027 GBP2019-08-21 ~ 2020-08-31
Profit/Loss on Ordinary Activities Before Tax
172,527 GBP2019-08-21 ~ 2020-08-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
33,155 GBP2019-08-21 ~ 2020-08-31
Profit/Loss
139,372 GBP2019-08-21 ~ 2020-08-31
Comprehensive Income/Expense
139,372 GBP2019-08-21 ~ 2020-08-31
Intangible Assets
136,703 GBP2020-08-31
Property, Plant & Equipment
18,140 GBP2020-08-31
Fixed Assets
154,843 GBP2020-08-31
Total Inventories
139,603 GBP2020-08-31
Debtors
305,360 GBP2020-08-31
Cash at bank and in hand
427,401 GBP2020-08-31
Current Assets
872,364 GBP2020-08-31
Creditors
Current
196,441 GBP2020-08-31
Net Current Assets/Liabilities
675,923 GBP2020-08-31
Total Assets Less Current Liabilities
830,766 GBP2020-08-31
Net Assets/Liabilities
183,122 GBP2020-08-31
Equity
Called up share capital
50,000 GBP2020-08-31
Retained earnings (accumulated losses)
133,122 GBP2020-08-31
Equity
183,122 GBP2020-08-31
Issue of Equity Instruments
Called up share capital
50,000 GBP2019-08-21 ~ 2020-08-31
Issue of Equity Instruments
50,000 GBP2019-08-21 ~ 2020-08-31
Dividends Paid
Retained earnings (accumulated losses)
-6,250 GBP2019-08-21 ~ 2020-08-31
Dividends Paid
-6,250 GBP2019-08-21 ~ 2020-08-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
139,372 GBP2019-08-21 ~ 2020-08-31
Wages/Salaries
8,797 GBP2019-08-21 ~ 2020-08-31
Social Security Costs
120 GBP2019-08-21 ~ 2020-08-31
Staff Costs/Employee Benefits Expense
8,917 GBP2019-08-21 ~ 2020-08-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
1,318 GBP2019-08-21 ~ 2020-08-31
Audit Fees/Expenses
4,000 GBP2019-08-21 ~ 2020-08-31
Current Tax for the Period
29,458 GBP2019-08-21 ~ 2020-08-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
142,537 GBP2020-08-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
5,834 GBP2019-08-21 ~ 2020-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
5,834 GBP2020-08-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
136,703 GBP2020-08-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
19,000 GBP2020-08-31
Computers
458 GBP2020-08-31
Property, Plant & Equipment - Gross Cost
19,458 GBP2020-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
1,267 GBP2019-08-21 ~ 2020-08-31
Computers
51 GBP2019-08-21 ~ 2020-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
1,318 GBP2019-08-21 ~ 2020-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
1,267 GBP2020-08-31
Computers
51 GBP2020-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,318 GBP2020-08-31
Property, Plant & Equipment
Plant and equipment
17,733 GBP2020-08-31
Computers
407 GBP2020-08-31
Trade Debtors/Trade Receivables
Current
47,532 GBP2020-08-31
Other Debtors
Current
218,162 GBP2020-08-31
Called-up share capital (not paid)
Current
37,500 GBP2020-08-31
Prepayments/Accrued Income
Current
2,166 GBP2020-08-31
Debtors
Current, Amounts falling due within one year
305,360 GBP2020-08-31
Trade Creditors/Trade Payables
Current
71,006 GBP2020-08-31
Corporation Tax Payable
Current
29,458 GBP2020-08-31
Other Taxation & Social Security Payable
Current
70,005 GBP2020-08-31
Other Creditors
Current
1,972 GBP2020-08-31
Accrued Liabilities/Deferred Income
Current
24,000 GBP2020-08-31
Other Creditors
Non-current
1,251 GBP2020-08-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
3,697 GBP2020-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
12,500 shares2020-08-31
Profit/Loss
Retained earnings (accumulated losses)
139,372 GBP2019-08-21 ~ 2020-08-31

Related profiles found in government register
  • SIFAL LIMITED
    Info
    DISPENSA GROUP LIMITED - 2024-05-14
    ZAMAZ LTD - 2024-05-14
    ZAMAZ PLC - 2024-05-14
    DISPENSA GROUP PLC - 2024-05-14
    Registered number 12167179
    icon of addressEastcastle House, 27/28 Eastcastle Street, London W1W 8DH
    PRIVATE LIMITED COMPANY incorporated on 2019-08-21 (6 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-02
    CIF 0
  • ZAMAZ PLC
    S
    Registered number 12167179
    icon of addressEastcastle House 27-28, Eastcastle Street, London, England, W1W 8DH
    Public Limited Company in Uk Register Of Companies, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • DISPENSA GROUP LIMITED - 2023-09-11
    icon of address4385, 15038842 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.