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

Mrs Zanab Khalid Mirza

    Related profiles found in government register
  • 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 1
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 2
    • icon of address 19, - 21, Phoenix Way, Hounslow, TW5 9NB

      IIF 3 IIF 4
    • icon of address 19-20, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 5 IIF 6
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 7
  • 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 8 IIF 9
    • icon of address 1096, Uxbridge Road, Hayes, Middlesex, UB4 8QH

      IIF 10
    • icon of address Unit Jay, Newport Road, Hayes, UB4 8JX, England

      IIF 11
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 19-21, Phoenix Way, Phoenix Distribution Park, Heston, TW5 9NB, United Kingdom

      IIF 23
    • icon of address 19, - 21, Phoenix Way, Hounslow, TW5 9NB

      IIF 24
    • icon of address 19-20, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 19-21, Phoenix Way, Hounslow, TW5 9NB, England

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

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

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

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

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

      IIF 33
    • icon of address Office 108 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 34
    • icon of address 19-21, Phoenix Distribution Park Phoenix Way, Houslow, Middlesex, TW5 9NB, England

      IIF 35
  • 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 36
  • Mirza, Zanab Khalid
    British born in January 1968

    Resident in England

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

      IIF 37
  • 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 38
  • 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 39
    • icon of address 19, - 21, Phoenix Distribution Ltd Phoenix Way, Hounslow, TW5 9NB, United Kingdom

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

      IIF 41
  • 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 42
  • Mr Tahir Mahmood Mirza
    British born in November 1969

    Resident in England

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

      IIF 43
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, United Kingdom

      IIF 48
    • icon of address 19-21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 49
    • icon of address 24, Cranmore Avenue, Isleworth, Middlesex, TW7 4QW, England

      IIF 50 IIF 51 IIF 52
    • icon of address 24, Cranmore Avenue, Isleworth, TW7 4QW, United Kingdom

      IIF 57
    • icon of address 38, High Street, Watford, WD17 2BS, United Kingdom

      IIF 58
    • icon of address 38b, High Street, Watford, Herts, WD17 2BS, England

      IIF 59 IIF 60
  • Mirza, Khalid, Mr.
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mirza, Khalid
    British born in September 1967

    Resident in England

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

      IIF 66
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 67 IIF 68 IIF 69
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 19-21, Phoenix Way, Phoenix Distribution Park, Heston, TW5 9NB, United Kingdom

      IIF 77
    • icon of address 19, - 21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 78
    • icon of address 19-20, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address 19-21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 82
    • icon of address 19-21, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 83
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, Hounslow, TW5 9NB, England

      IIF 84
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 85
    • icon of address 558, Mile End Road, London, E3 4PL, England

      IIF 86
    • icon of address Unit 5, Anglesea Lane, Woolwich, London, SE18 6PW, United Kingdom

      IIF 87
    • icon of address 19-21, Phoenix Distribution Park Phoenix Way, Houslow, Middlesex, TW5 9NB, England

      IIF 88
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, TW5 9NB, United Kingdom

      IIF 89 IIF 90 IIF 91
  • Mirza, Khalid
    British businessman born in September 1967

    Resident in England

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

      IIF 94
  • 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 95
    • icon of address Unit 19-21, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 96
    • icon of address 123, Ilford Lane, Ilford, Essex, IG1 2RN, United Kingdom

      IIF 97
  • Mirza, Khalid
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • 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 110
    • icon of address Unit 19 - 21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 111
    • icon of address Unit 2 Quebec House, Richmond Road, Kingston Upon Thames, Surrey, KT2 5EB, United Kingdom

      IIF 112
    • icon of address 118, Streatham Hill, London, SW2 4RS, United Kingdom

      IIF 113
    • icon of address 168 - 188, Fulham Palace Road, London, W6 9PA, United Kingdom

      IIF 114
    • icon of address 232 - 236, Green Street, London, E7 8LE, United Kingdom

      IIF 115
    • icon of address 4 - 5, Angel Row, Nottingham, NG1 6HL, United Kingdom

      IIF 116
    • icon of address 25, London Road, Southampton, SO15 2AD, United Kingdom

      IIF 117
    • icon of address 38, Thames Street, Windsor, Berkshire, SL4 1PR, United Kingdom

      IIF 118
  • 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 119
  • Mirza, Tahir Mahmood
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • 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 157
    • icon of address 168 - 188, Fulham Palace Road, London, W6 9PA, United Kingdom

      IIF 158
    • icon of address 558, Mile End Road, London, E3 4PL, United Kingdom

      IIF 159
    • icon of address 38, Thames Street, Windsor, Berkshire, SL4 1PR, United Kingdom

      IIF 160
  • Mirza, Tahir Mahmood
    British manager born in November 1969

    Resident in England

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

      IIF 161
  • 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 162
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, TW5 9NB, United Kingdom

      IIF 163
    • icon of address 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, Middlesex, TW5 9NB, United Kingdom

      IIF 164
    • icon of address Unit 19-22, Phoenix Way, Hounslow, TW5 9NB, England

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

      IIF 166 IIF 167 IIF 168
  • Mirza, Zanab Khalid
    British accounts

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

      IIF 175
  • Mirza, Khalid, Mr.
    British 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 176
  • Mirza, Khalid
    British 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 177
  • Mirza, Tahir Mahmood
    British director

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

      IIF 178
  • Mirza, Hamzah Khalid, Mr.
    British 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 179
    • icon of address Unit 19-22, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 180
  • Mirza, Tahir
    British employed born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 417, Shirley Road, Southampton, SO15 3JF, England

      IIF 181
  • 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 182
  • Mirza, Khalid

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

      IIF 183
child relation
Offspring entities and appointments
Active 59
  • 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 84 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 30 - 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 94 - Director → ME
    Person with significant control
    icon of calendar 2018-02-07 ~ dissolved
    IIF 32 - 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 97 - 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 77 - Director → ME
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 23 - 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 120 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 43 - 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 179 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 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 91 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 173 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 172 - 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 93 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 174 - 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 176 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 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 138 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 169 - 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 90 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 170 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 166 - 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 105 - Director → ME
    Person with significant control
    icon of calendar 2019-10-09 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - 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 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - 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 111 - 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 66 - 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 78 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2017-02-10 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - 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 79 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2020-09-18 ~ now
    IIF 27 - 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 81 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF 26 - 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 37 - Director → ME
    icon of calendar 2021-02-19 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 5 - 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 180 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 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 136 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ now
    IIF 60 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 168 - 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 83 - Director → ME
    icon of calendar 2022-03-08 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 163 - 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 96 - 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 140 - Director → ME
    IIF 98 - Director → ME
    icon of calendar 2009-12-23 ~ dissolved
    IIF 182 - 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 82 - Director → ME
    icon of calendar 2020-11-11 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - 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 160 - Director → ME
    IIF 118 - 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 157 - 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 142 - Director → ME
    IIF 99 - 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 123 - Director → ME
    icon of calendar 2016-11-10 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-11-10 ~ now
    IIF 15 - 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 110 - Director → ME
  • 36
    icon of address 19-22 Phoenix Way, Hounslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 150 - Director → ME
    IIF 103 - 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 132 - Director → ME
    icon of calendar 2016-11-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 22 - 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 2014-03-11 ~ now
    IIF 75 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 21 - 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 114 - Director → ME
    IIF 158 - 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 76 - Director → ME
    icon of calendar 2020-07-14 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 20 - Has significant influence or controlOE
    icon of calendar 2021-01-02 ~ now
    IIF 48 - 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 100 - Director → ME
    IIF 144 - 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 177 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2016-07-29 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 44 - 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 2016-11-08 ~ now
    IIF 72 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 16 - 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 69 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    RPP CANADA LTD - 2017-07-19
    RPP USA LTD - 2017-06-22
    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 2017-06-07 ~ now
    IIF 88 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ now
    IIF 35 - 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 125 - Director → ME
    icon of calendar 2016-11-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-11-11 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-11-10 ~ now
    IIF 17 - 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 117 - 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 159 - 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 116 - 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 2016-11-18 ~ now
    IIF 68 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ now
    IIF 12 - 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 73 - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ now
    IIF 18 - 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 2016-11-10 ~ now
    IIF 67 - Director → ME
    icon of calendar 2023-01-04 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2021-01-02 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2016-11-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 19 - 21 Phoenix Way, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-10 ~ dissolved
    IIF 181 - Director → ME
  • 54
    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 135 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 55
    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 92 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 56
    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 119 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    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 89 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
  • 58
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    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 85 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 31 - 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 42 - 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 112 - 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 115 - 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 108 - 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 38 - Director → ME
    icon of calendar 2001-05-16 ~ 2013-11-01
    IIF 175 - 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 107 - Director → ME
    icon of calendar 2013-03-14 ~ 2019-04-26
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2019-04-26
    IIF 10 - 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 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - 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 25 - 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 2003-02-11 ~ 2018-02-16
    IIF 141 - Director → ME
    icon of calendar 2018-02-01 ~ 2018-05-10
    IIF 95 - Director → ME
    icon of calendar 2003-02-11 ~ 2018-01-01
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ 2018-01-01
    IIF 57 - 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 59 - 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 149 - 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 147 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-10-01
    IIF 55 - 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 152 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-10-01
    IIF 51 - 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 156 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 2020-03-25
    IIF 36 - 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 153 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-10-01
    IIF 50 - 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 161 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-03-27
    IIF 2 - 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 154 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ 2017-12-01
    IIF 52 - 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 137 - 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 151 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-10-01
    IIF 56 - 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 155 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2017-12-01
    IIF 53 - 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 139 - 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 145 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ 2017-10-01
    IIF 54 - 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 ~ 2014-09-01
    IIF 148 - Director → ME
    icon of calendar 2014-03-13 ~ 2014-05-21
    IIF 104 - 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 113 - Director → ME
  • 25
    RPP WILLESDEN LTD - 2015-02-03
    RPP MARKETING LIMITED - 2017-03-09
    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 ~ 2017-03-31
    IIF 101 - Director → ME
    icon of calendar 2014-03-13 ~ 2016-12-19
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 2017-03-31
    IIF 34 - 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 ~ 2014-12-01
    IIF 146 - Director → ME
    icon of calendar 2014-03-13 ~ 2014-07-29
    IIF 102 - 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 87 - Director → ME
    IIF 134 - Director → ME
  • 28
    SWILKEN TRANSPORT SOLUTIONS LIMITED - 2019-02-26
    MAGNA SERVICES LTD - 2020-06-05
    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 109 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2020-05-15
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - 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 40 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ 2023-06-12
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.