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, Zanab Khalid

    Related profiles found in government register
  • 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 1
  • 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 2
    • icon of address 19, - 21, Phoenix Distribution Ltd Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 3
    • icon of address 19-20, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 4
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 5
  • 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 6
  • 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 7
  • 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 8
  • 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 9
  • 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 10 IIF 11
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, Hounslow, TW5 9NB, England

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

      IIF 13
  • 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 14 IIF 15
    • icon of address Unit 19-21, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 16
    • icon of address 123, Ilford Lane, Ilford, Essex, IG1 2RN, United Kingdom

      IIF 17
  • 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 18 IIF 19 IIF 20
    • icon of address 6, Gander Green Crescent, Hampton, Middlesex, TW12 2FA, United Kingdom

      IIF 25
    • icon of address 1096, Uxbridge Road, Hayes, Middlesex, UB4 8QH, England

      IIF 26
    • icon of address 1096, Uxbridge Road, Hayes, UB4 8QH, England

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

      IIF 28
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, United Kingdom

      IIF 29
    • icon of address Unit 19-21, Phoenix Way, Phoenix Distribution Park, Heston, TW5 9NB, United Kingdom

      IIF 30
    • icon of address 19, - 21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 31
    • icon of address 19-21, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 32
    • icon of address 558, Mile End Road, London, E3 4PL, United Kingdom

      IIF 33
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, TW5 9NB, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 26, Bowes Road, Thatcham, RG19 3YN, England

      IIF 39
  • 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 40
    • icon of address Unit 19 - 21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 41
    • icon of address Unit 2 Quebec House, Richmond Road, Kingston Upon Thames, Surrey, KT2 5EB, United Kingdom

      IIF 42
    • icon of address 118, Streatham Hill, London, SW2 4RS, United Kingdom

      IIF 43
    • icon of address 168 - 188, Fulham Palace Road, London, W6 9PA, United Kingdom

      IIF 44
    • icon of address 232 - 236, Green Street, London, E7 8LE, United Kingdom

      IIF 45
    • icon of address 558, Mile End Road, London, E3 4PL, England

      IIF 46
    • icon of address Unit 5, Anglesea Lane, Woolwich, London, SE18 6PW, United Kingdom

      IIF 47
    • icon of address 4 - 5, Angel Row, Nottingham, NG1 6HL, United Kingdom

      IIF 48
    • icon of address 25, London Road, Southampton, SO15 2AD, United Kingdom

      IIF 49
    • icon of address 38, Thames Street, Windsor, Berkshire, SL4 1PR, United Kingdom

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

      IIF 52 IIF 53 IIF 54
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, United Kingdom

      IIF 57 IIF 58
    • icon of address 19-21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 59
  • 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 60
  • 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 61
  • 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 95
    • icon of address 168 - 188, Fulham Palace Road, London, W6 9PA, United Kingdom

      IIF 96
    • icon of address 558, Mile End Road, London, E3 4PL, United Kingdom

      IIF 97
    • icon of address Unit 5, Anglesea Lane, Woolwich, London, SE18 6PW, United Kingdom

      IIF 98
    • icon of address 38, Thames Street, Windsor, Berkshire, SL4 1PR, United Kingdom

      IIF 99
  • 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 100
    • icon of address 19-21, Phoenix Distribution Park, Phoenix Way, Houslow, Middlesex, TW5 9NB, England

      IIF 101
    • icon of address 38b, High Street, Watford, Herts, WD17 2BS, England

      IIF 102
  • 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 103
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 104
    • icon of address 19, - 21, Phoenix Way, Hounslow, TW5 9NB

      IIF 105 IIF 106
    • icon of address 19-20, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 107 IIF 108
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 109
  • Mirza, Zanab Khalid
    British accounts

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

      IIF 110
  • Mirza, Khalid, Mr.
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • 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 116 IIF 117
    • icon of address 1096, Uxbridge Road, Hayes, Middlesex, UB4 8QH

      IIF 118
    • icon of address Unit Jay, Newport Road, Hayes, UB4 8JX, England

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

      IIF 120 IIF 121 IIF 122
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, United Kingdom

      IIF 128 IIF 129 IIF 130
    • icon of address Unit 19-21, Phoenix Way, Phoenix Distribution Park, Heston, TW5 9NB, United Kingdom

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

      IIF 132
    • icon of address 19-20, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 133 IIF 134 IIF 135
    • icon of address 19-21, Phoenix Way, Hounslow, TW5 9NB, England

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

      IIF 137
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, Hounslow, TW5 9NB, England

      IIF 138
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 139
    • icon of address Unit 19-21, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 140
    • icon of address 558, Mile End Road, London, E3 4PL, England

      IIF 141
    • icon of address Office 108 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 142
    • icon of address 19-21, Phoenix Distribution Park Phoenix Way, Houslow, Middlesex, TW5 9NB, England

      IIF 143
  • 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 144
  • 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 145
  • Mirza, Tahir Mahmood
    British director

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

      IIF 146
  • Mr Tahir Mahmood Mirza
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • 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 165
    • icon of address Unit 19-22, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 166
  • 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 167
  • Mirza, Khalid

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

      IIF 168
  • 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 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 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 138 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 140 - 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 17 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 131 - 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 100 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 147 - 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 165 - 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 36 - 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 114 - 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 38 - 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 167 - 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 74 - 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 113 - 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 35 - 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 112 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 117 - 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 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - 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 41 - 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 15 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-03-27 ~ now
    IIF 106 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-09-18 ~ now
    IIF 135 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 134 - 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 4 - Director → ME
    icon of calendar 2021-02-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 107 - 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 166 - 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 102 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 164 - 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 115 - 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 32 - Director → ME
    icon of calendar 2022-03-08 ~ now
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - 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 111 - 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 16 - 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 18 - Director → ME
    IIF 77 - Director → ME
    icon of calendar 2009-12-23 ~ dissolved
    IIF 169 - 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 59 - Director → ME
    icon of calendar 2020-11-11 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 153 - 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 99 - Director → ME
    IIF 50 - 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 95 - 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 19 - Director → ME
    IIF 79 - 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 61 - Director → ME
    icon of calendar 2016-11-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-11-10 ~ now
    IIF 123 - 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 40 - Director → ME
  • 36
    icon of address 19-22 Phoenix Way, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 23 - Director → ME
    IIF 87 - 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 73 - Director → ME
    icon of calendar 2016-11-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 130 - 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 71 - Director → ME
    icon of calendar 2014-03-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 129 - 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 44 - Director → ME
    IIF 96 - 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 58 - Director → ME
    icon of calendar 2020-07-14 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 128 - Has significant influence or controlOE
    icon of calendar 2021-01-02 ~ now
    IIF 152 - 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 81 - Director → ME
    IIF 20 - 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 144 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - 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 67 - Director → ME
    icon of calendar 2016-11-08 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 124 - 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 28 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 121 - 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 63 - Director → ME
    icon of calendar 2017-06-07 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 143 - 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 66 - Director → ME
    icon of calendar 2016-11-10 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-11-10 ~ now
    IIF 125 - 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 49 - 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 97 - 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 48 - 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 69 - Director → ME
    icon of calendar 2016-11-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 120 - 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 60 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 126 - 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 68 - Director → ME
    icon of calendar 2016-11-10 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ now
    IIF 151 - 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
  • 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 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - 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 37 - 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 51 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 116 - 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 34 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 139 - 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 6 - 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 42 - 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 45 - 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 33 - 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 1 - Director → ME
    icon of calendar 2001-05-16 ~ 2013-11-01
    IIF 110 - 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 27 - Director → ME
    icon of calendar 2013-03-14 ~ 2019-04-26
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-04-26
    IIF 118 - 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 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - 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 133 - 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 14 - Director → ME
    icon of calendar 2003-02-11 ~ 2018-02-16
    IIF 78 - Director → ME
    icon of calendar 2003-02-11 ~ 2018-01-01
    IIF 146 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-01-01
    IIF 161 - 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 163 - 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 86 - 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 84 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-10-01
    IIF 159 - 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 89 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-10-01
    IIF 155 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 2020-03-25
    IIF 145 - 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 90 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-10-01
    IIF 154 - 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 101 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-03-27
    IIF 104 - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-12-01
    IIF 156 - 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 62 - 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 88 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-10-01
    IIF 160 - 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 92 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-12-01
    IIF 157 - 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 76 - 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 82 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-10-01
    IIF 158 - 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 24 - Director → ME
    icon of calendar 2014-03-13 ~ 2014-09-01
    IIF 85 - 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 43 - 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 80 - Director → ME
    icon of calendar 2014-03-13 ~ 2017-03-31
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 2017-03-31
    IIF 142 - 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 22 - Director → ME
    icon of calendar 2014-03-13 ~ 2014-12-01
    IIF 83 - 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 47 - Director → ME
    IIF 98 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-05-15
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - 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 3 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2023-06-12
    IIF 109 - 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.