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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mirza, Tahir Mahmood

    Related profiles found in government register
  • Mirza, Tahir Mahmood

    Registered addresses and corresponding companies
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 1
  • Mirza, Tahir Mahmood
    British director

    Registered addresses and corresponding companies
    • icon of address 24 Cranmore Avenue, Isleworth, Middlesex, TW7 4QW

      IIF 2
  • Mirza, Khalid

    Registered addresses and corresponding companies
    • icon of address Unit 19 - 21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 3
  • Mirza, Zanab Khalid
    British accounts

    Registered addresses and corresponding companies
    • icon of address 6 Gander Green Crescent, Hampton, Middlesex, TW12 2FA

      IIF 4
  • Mirza, Khalid
    British business executive born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 5
  • Mirza, Khalid
    British business man born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-21, Phoenix Distribution Park Phoenix Way, Houslow, Middlesex, TW5 9NB, England

      IIF 6
  • Mirza, Khalid
    British business owner born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 7
  • Mirza, Khalid
    British businessman born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 8 IIF 9
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, Hounslow, TW5 9NB, England

      IIF 10
    • icon of address Unit 19-21, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 11
  • Mirza, Khalid
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gander Green Crescent, Hampton, TW12 2FA, England

      IIF 12 IIF 13
    • icon of address Unit 19-21, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 14
    • icon of address 123, Ilford Lane, Ilford, Essex, IG1 2RN, United Kingdom

      IIF 15
  • Mirza, Khalid
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gander Green Crescent, Hampton, Middlesex, TW12 2FA, England

      IIF 16 IIF 17 IIF 18
    • icon of address 6, Gander Green Crescent, Hampton, Middlesex, TW12 2FA, United Kingdom

      IIF 23
    • icon of address 1096, Uxbridge Road, Hayes, Middlesex, UB4 8QH, England

      IIF 24
    • icon of address 1096, Uxbridge Road, Hayes, UB4 8QH, England

      IIF 25
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 26
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, United Kingdom

      IIF 27
    • icon of address Unit 19-21, Phoenix Way, Phoenix Distribution Park, Heston, TW5 9NB, United Kingdom

      IIF 28
    • icon of address 19, - 21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 29
    • icon of address 19-21, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 30
    • icon of address 558, Mile End Road, London, E3 4PL, United Kingdom

      IIF 31
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, TW5 9NB, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 26, Bowes Road, Thatcham, RG19 3YN, England

      IIF 37
  • Mirza, Khalid
    British employed born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, High Street, Epsom, Surrey, KT19 8AH, United Kingdom

      IIF 38
    • icon of address Unit 19 - 21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 39
    • icon of address Unit 2 Quebec House, Richmond Road, Kingston Upon Thames, Surrey, KT2 5EB, United Kingdom

      IIF 40
    • icon of address 118, Streatham Hill, London, SW2 4RS, United Kingdom

      IIF 41
    • icon of address 168 - 188, Fulham Palace Road, London, W6 9PA, United Kingdom

      IIF 42
    • icon of address 232 - 236, Green Street, London, E7 8LE, United Kingdom

      IIF 43
    • icon of address 558, Mile End Road, London, E3 4PL, England

      IIF 44
    • icon of address Unit 5, Anglesea Lane, Woolwich, London, SE18 6PW, United Kingdom

      IIF 45
    • icon of address 4 - 5, Angel Row, Nottingham, NG1 6HL, United Kingdom

      IIF 46
    • icon of address 25, London Road, Southampton, SO15 2AD, United Kingdom

      IIF 47
    • icon of address 38, Thames Street, Windsor, Berkshire, SL4 1PR, United Kingdom

      IIF 48
  • Mirza, Khalid
    British manager born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gander Green, Crescent, Hampton, Hampton, TW12 2FA, England

      IIF 49
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, United Kingdom

      IIF 55 IIF 56
    • icon of address 19-21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 57
  • Mirza, Khalid
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 58
  • Mirza, Tahir Mahmood
    British company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 59
  • Mirza, Tahir Mahmood
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mirza, Tahir Mahmood
    British employed born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262, Old Christchurch Road, Bournemouth, BH1 1PF, United Kingdom

      IIF 93
    • icon of address 168 - 188, Fulham Palace Road, London, W6 9PA, United Kingdom

      IIF 94
    • icon of address 558, Mile End Road, London, E3 4PL, United Kingdom

      IIF 95
    • icon of address Unit 5, Anglesea Lane, Woolwich, London, SE18 6PW, United Kingdom

      IIF 96
    • icon of address 38, Thames Street, Windsor, Berkshire, SL4 1PR, United Kingdom

      IIF 97
  • Mirza, Tahir Mahmood
    British manager born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38b, High Street, Watford, Herts, WD17 2BS, England

      IIF 98
    • icon of address 19-21, Phoenix Distribution Park, Phoenix Way, Houslow, Middlesex, TW5 9NB, England

      IIF 99
    • icon of address 38b, High Street, Watford, Herts, WD17 2BS, England

      IIF 100
  • Mirza, Khalid, Mr.
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mirza, Zanab Khalid
    British accounts born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Gander Green Crescent, Hampton, Middlesex, TW12 2FA

      IIF 106
  • Mirza, Zanab Khalid
    British director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gander Green Crescent, Hampton, TW12 2FA, England

      IIF 107
    • icon of address 19, - 21, Phoenix Distribution Ltd Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 108
    • icon of address 19-20, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 109
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 110
  • Mirza, Zanab Khalid
    British employed born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit, 19 - 21 Phoenix Distribution Centre, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 111
  • Mirza, Khalid
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 112
  • Mr Khalid Mirza
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gander Green, Crescent, Hampton, TW12 2FA, United Kingdom

      IIF 113 IIF 114
    • icon of address 1096, Uxbridge Road, Hayes, Middlesex, UB4 8QH

      IIF 115
    • icon of address Unit Jay, Newport Road, Hayes, UB4 8JX, England

      IIF 116
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 117 IIF 118 IIF 119
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, United Kingdom

      IIF 125 IIF 126 IIF 127
    • icon of address Unit 19-21, Phoenix Way, Phoenix Distribution Park, Heston, TW5 9NB, United Kingdom

      IIF 128
    • icon of address 19, - 21, Phoenix Way, Hounslow, TW5 9NB

      IIF 129
    • icon of address 19-20, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 130 IIF 131 IIF 132
    • icon of address 19-21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 133
    • icon of address Unit 19 - 21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 134
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, Hounslow, TW5 9NB, England

      IIF 135
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 136
    • icon of address Unit 19-21, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 137
    • icon of address 558, Mile End Road, London, E3 4PL, England

      IIF 138
    • icon of address Office 108 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 139
    • icon of address 19-21, Phoenix Distribution Park Phoenix Way, Houslow, Middlesex, TW5 9NB, England

      IIF 140
  • Mr Khalid Mirza
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19 - 21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB

      IIF 141
  • Mirza, Khalid, Mr.
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Gander Green, Crescent, Hampton, TW12 2FA, United Kingdom

      IIF 142
  • Mr Tahir Mahmood Mirza
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Zanab Khalid Mirza
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gander Green Crescent, Hampton, TW12 2FA, England

      IIF 161
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 162
    • icon of address 19, - 21, Phoenix Way, Hounslow, TW5 9NB

      IIF 163 IIF 164
    • icon of address 19-20, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 165 IIF 166
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 167
  • Mirza, Hamzah Khalid, Mr.
    British video game producer born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, Middlesex, TW5 9NB, United Kingdom

      IIF 168
    • icon of address Unit 19-22, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 169
  • Mr. Hamzah Khalid Mirza
    British born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, United Kingdom, TW5 9NB, United Kingdom

      IIF 170
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, TW5 9NB, United Kingdom

      IIF 171
    • icon of address 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, Middlesex, TW5 9NB, United Kingdom

      IIF 172
    • icon of address Unit 19-22, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 173
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, TW5 9NB, United Kingdom

      IIF 174 IIF 175 IIF 176
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address Unit 19-21, Phoenix Distribution Park Phoenix Way, Heston, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -276,676 GBP2024-09-30
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 135 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 19-21 Phoenix Way, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 123 Ilford Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 4
    CARTA FOODSERVICE LTD - 2021-03-19
    icon of address Unit 19-21 Phoenix Way, Phoenix Distribution Park, Heston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 38b High Street, Watford, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 19-21 Phoenix Distribution Park, Phoenix Way, Hounslow, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 19 - 21, Phoenix Way, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 72 - Director → ME
  • 12
    icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 558 Mile End Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-10-31
    Officer
    icon of calendar 2019-10-09 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 558 Mile End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -142,007 GBP2024-03-31
    Officer
    icon of calendar 2013-10-01 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Unit 19 - 21 Phoenix Distribution Park, Phoenix Way, Hounslow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 39 - Director → ME
  • 18
    icon of address 1096 Uxbridge Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -433 GBP2024-03-31
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 13 - Director → ME
  • 19
    KSM TRADING LIMITED - 2018-05-23
    icon of address 19 - 21, Phoenix Way, Hounslow
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,612,815 GBP2022-03-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-03-27 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 19-20 Phoenix Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-09-18 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 19-20 Phoenix Way, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 131 - Has significant influence or controlOE
  • 22
    icon of address 19-20 Phoenix Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -204,701 GBP2024-03-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 109 - Director → ME
    icon of calendar 2021-02-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 19-22 Phoenix Way, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 38b High Street, Watford, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2018-10-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 19 - 21 Phoenix Way, Phoenix Distribution Park, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,962 GBP2024-03-31
    Officer
    icon of calendar 2020-03-17 ~ now
    IIF 30 - Director → ME
    icon of calendar 2022-03-08 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 27
    PUREPACK PACKAGING LIMITED - 2025-05-19
    icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 19-21 Phoenix Way, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ dissolved
    IIF 14 - Director → ME
  • 29
    icon of address New Bridge Street House, 30-34 New Bridge Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF 16 - Director → ME
    IIF 75 - Director → ME
    icon of calendar 2009-12-23 ~ dissolved
    IIF 1 - Secretary → ME
  • 30
    icon of address 19-21 Phoenix Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,750 GBP2024-03-30
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 57 - Director → ME
    icon of calendar 2020-11-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address Unit 19 - 21 Phoenix Way, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 97 - Director → ME
    IIF 48 - Director → ME
  • 32
    icon of address 19 - 21 Phoenix Way, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 93 - Director → ME
  • 33
    icon of address Unit 19 - 21 Phoenix Distribution Park, Phoenix Way, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 17 - Director → ME
    IIF 77 - Director → ME
  • 34
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,512 GBP2024-03-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 59 - Director → ME
    icon of calendar 2016-11-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-11-10 ~ now
    IIF 120 - Has significant influence or controlOE
  • 35
    icon of address Unit 19 - 21 Phoenix Way, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 38 - Director → ME
  • 36
    icon of address 19-22 Phoenix Way, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 21 - Director → ME
    IIF 85 - Director → ME
  • 37
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,526 GBP2024-03-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 71 - Director → ME
    icon of calendar 2016-11-08 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 127 - Has significant influence or controlOE
  • 38
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    539,533 GBP2024-03-30
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 69 - Director → ME
    icon of calendar 2014-03-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 126 - Has significant influence or controlOE
  • 39
    icon of address Unit 19 - 21 Phoenix Distribution Centre, Phoenix Way, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 42 - Director → ME
    IIF 94 - Director → ME
  • 40
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,549 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 56 - Director → ME
    icon of calendar 2020-07-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 125 - Has significant influence or controlOE
    icon of calendar 2021-01-02 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 5 Lees Parade, Uxbridge Road, Hillingdon, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-13 ~ dissolved
    IIF 79 - Director → ME
    IIF 18 - Director → ME
  • 42
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,520 GBP2024-03-31
    Officer
    icon of calendar 2016-07-29 ~ now
    IIF 112 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,523 GBP2024-03-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 65 - Director → ME
    icon of calendar 2016-11-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 121 - Has significant influence or controlOE
  • 44
    RPP ADVERTISING LIMITED - 2017-03-09
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,577 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ now
    IIF 26 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    RPP USA LTD - 2017-06-22
    RPP CANADA LTD - 2017-07-19
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,521 GBP2024-03-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 61 - Director → ME
    icon of calendar 2017-06-07 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 140 - Has significant influence or controlOE
  • 46
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,221 GBP2024-03-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 64 - Director → ME
    icon of calendar 2016-11-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-11-10 ~ now
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Unit 19 - 21 Phoenix Way, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 47 - Director → ME
  • 48
    icon of address 19 - 21 Phoenix Way, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 95 - Director → ME
  • 49
    icon of address 19 - 21 Phoenix Way, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 46 - Director → ME
  • 50
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,532 GBP2024-03-31
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF 67 - Director → ME
    icon of calendar 2016-11-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 117 - Has significant influence or controlOE
  • 51
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -590,165 GBP2024-03-30
    Officer
    icon of calendar 2016-05-16 ~ now
    IIF 58 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 123 - Has significant influence or controlOE
  • 52
    RPP IRAN LIMITED - 2017-09-21
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,786 GBP2024-03-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 66 - Director → ME
    icon of calendar 2016-11-10 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-11-10 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 38 High Street, Watford, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    13,204 GBP2021-07-01 ~ 2022-06-30
    Officer
    icon of calendar 2016-03-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 1096 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -20,920 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2014-01-01 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
  • 57
    EINSTEIN TUTORING UK LIMITED - 2021-12-16
    icon of address 19-21 Phoenix Distribution Park, Heston, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-04 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,786 GBP2024-04-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address 1096 Uxbridge Road Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,882 GBP2016-05-31
    Officer
    icon of calendar 2014-05-22 ~ 2014-05-22
    IIF 111 - Director → ME
  • 2
    icon of address 1096 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,901 GBP2024-03-31
    Officer
    icon of calendar 2014-11-18 ~ 2021-09-08
    IIF 40 - Director → ME
  • 3
    icon of address C/o, Mahbub & Co, 58 Nelson Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,209 GBP2016-09-30
    Officer
    icon of calendar 2014-09-02 ~ 2017-02-01
    IIF 43 - Director → ME
  • 4
    icon of address 558 Mile End Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -142,007 GBP2024-03-31
    Officer
    icon of calendar 2013-03-19 ~ 2013-07-01
    IIF 31 - Director → ME
  • 5
    FINECORN LIMITED - 2005-11-29
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-10-01 ~ 2013-11-01
    IIF 106 - Director → ME
    icon of calendar 2001-05-16 ~ 2013-11-01
    IIF 4 - Secretary → ME
  • 6
    icon of address 1096 Uxbridge Road, Hayes, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    -433 GBP2024-03-31
    Officer
    icon of calendar 2019-11-18 ~ 2021-08-05
    IIF 25 - Director → ME
    icon of calendar 2013-03-14 ~ 2019-04-26
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-04-26
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    KSM TRADING LIMITED - 2018-05-23
    icon of address 19 - 21, Phoenix Way, Hounslow
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,612,815 GBP2022-03-31
    Person with significant control
    icon of calendar 2022-06-27 ~ 2022-12-01
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 19-20 Phoenix Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -204,701 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-19 ~ 2024-02-09
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 217, London Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -127,748 GBP2024-04-30
    Officer
    icon of calendar 2018-02-01 ~ 2018-05-10
    IIF 12 - Director → ME
    icon of calendar 2003-02-11 ~ 2018-02-16
    IIF 76 - Director → ME
    icon of calendar 2003-02-11 ~ 2018-01-01
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-01-01
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 38b High Street, Watford, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    icon of calendar 2018-10-12 ~ 2018-10-12
    IIF 159 - Ownership of shares – 75% or more OE
  • 11
    icon of address 19-21 Phoenix Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -24,750 GBP2024-03-30
    Officer
    icon of calendar 2015-12-07 ~ 2016-12-19
    IIF 84 - Director → ME
  • 12
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,512 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ 2016-12-19
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-10-01
    IIF 155 - Has significant influence or control OE
  • 13
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,526 GBP2024-03-31
    Officer
    icon of calendar 2016-11-08 ~ 2016-12-19
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-10-01
    IIF 151 - Has significant influence or control OE
  • 14
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    539,533 GBP2024-03-30
    Officer
    icon of calendar 2014-03-11 ~ 2016-12-19
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 2020-03-25
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -26,549 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ 2016-12-19
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-10-01
    IIF 150 - Has significant influence or control OE
  • 16
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -2,520 GBP2024-03-31
    Officer
    icon of calendar 2016-07-29 ~ 2017-03-10
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-03-27
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -2,523 GBP2024-03-31
    Officer
    icon of calendar 2016-11-08 ~ 2016-12-19
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-12-01
    IIF 152 - Has significant influence or control OE
  • 18
    RPP ADVERTISING LIMITED - 2017-03-09
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -38,577 GBP2024-03-31
    Officer
    icon of calendar 2015-03-05 ~ 2017-03-10
    IIF 60 - Director → ME
  • 19
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,221 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ 2016-12-19
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-10-01
    IIF 156 - Has significant influence or control OE
  • 20
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    18,532 GBP2024-03-31
    Officer
    icon of calendar 2016-11-18 ~ 2016-12-19
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-12-01
    IIF 153 - Has significant influence or control OE
  • 21
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -590,165 GBP2024-03-30
    Officer
    icon of calendar 2016-05-16 ~ 2017-03-10
    IIF 74 - Director → ME
  • 22
    RPP IRAN LIMITED - 2017-09-21
    icon of address Unit 19-21 Phoenix Distribution Park Phoenix Way, Heston, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,786 GBP2024-03-31
    Officer
    icon of calendar 2016-11-10 ~ 2016-12-19
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-10-01
    IIF 154 - Has significant influence or control OE
  • 23
    icon of address 24 Shepherds Bush Green, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -210,708 GBP2020-02-29
    Officer
    icon of calendar 2014-03-13 ~ 2014-05-21
    IIF 22 - Director → ME
    icon of calendar 2014-03-13 ~ 2014-09-01
    IIF 83 - Director → ME
  • 24
    icon of address 118 Streatham Hill Streatham Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2014-10-09 ~ 2015-10-05
    IIF 41 - Director → ME
  • 25
    RPP MARKETING LIMITED - 2017-03-09
    RPP WILLESDEN LTD - 2015-02-03
    icon of address 13 Glenorchy Close, Hayes, England
    Dissolved Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2016-12-19
    IIF 78 - Director → ME
    icon of calendar 2014-03-13 ~ 2017-03-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 2017-03-31
    IIF 139 - Has significant influence or control OE
  • 26
    icon of address Suite G2, Montpellier House, Montpellier Drive, Cheltenham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -339,538 GBP2020-03-31
    Officer
    icon of calendar 2014-03-13 ~ 2014-07-29
    IIF 20 - Director → ME
    icon of calendar 2014-03-13 ~ 2014-12-01
    IIF 81 - Director → ME
  • 27
    icon of address 5 Old Stable Row, Woolwich, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,430 GBP2024-08-31
    Officer
    icon of calendar 2014-08-21 ~ 2015-09-30
    IIF 45 - Director → ME
    IIF 96 - Director → ME
  • 28
    MAGNA SERVICES LTD - 2020-06-05
    SWILKEN TRANSPORT SOLUTIONS LIMITED - 2019-02-26
    icon of address 86-90 Paul Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,734 GBP2024-05-31
    Officer
    icon of calendar 2019-02-25 ~ 2019-05-08
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-05-15
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    icon of address 1096 Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -20,920 GBP2017-04-01 ~ 2018-03-31
    Officer
    icon of calendar 2012-03-13 ~ 2013-12-31
    IIF 108 - Director → ME
  • 30
    icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,786 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ 2023-06-12
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2023-06-12
    IIF 167 - Ownership of shares – More than 25% but not more than 50% 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.