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

Mr. Hamzah Khalid Mirza

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

      IIF 2
    • icon of address 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, Middlesex, TW5 9NB, United Kingdom

      IIF 3
    • icon of address Unit 19-22, Phoenix Way, Hounslow, TW5 9NB, England

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

      IIF 5 IIF 6 IIF 7
  • 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 14
    • icon of address Unit 19-22, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 15
  • 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 16
  • 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 17
  • 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 18
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

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

      IIF 20 IIF 21
    • icon of address 19-20, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 22 IIF 23
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 24
  • 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 25
  • 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 26 IIF 27
    • icon of address 1096, Uxbridge Road, Hayes, Middlesex, UB4 8QH

      IIF 28
    • icon of address Unit Jay, Newport Road, Hayes, UB4 8JX, England

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

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 19-21, Phoenix Way, Phoenix Distribution Park, Heston, TW5 9NB, United Kingdom

      IIF 41
    • icon of address 19, - 21, Phoenix Way, Hounslow, TW5 9NB

      IIF 42
    • icon of address 19-20, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 19-21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 46
    • icon of address Unit 19 - 21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 47
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, Hounslow, TW5 9NB, England

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

      IIF 49
    • icon of address Unit 19-21, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 50
    • icon of address 558, Mile End Road, London, E3 4PL, England

      IIF 51
    • icon of address Office 108 Cumberland House, 80 Scrubs Lane, London, NW10 6RF, England

      IIF 52
    • icon of address 19-21, Phoenix Distribution Park Phoenix Way, Houslow, Middlesex, TW5 9NB, England

      IIF 53
  • 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 54
  • 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 55
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 56 IIF 57 IIF 58
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, United Kingdom

      IIF 60
    • icon of address 19-21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 61
    • icon of address 24, Cranmore Avenue, Isleworth, Middlesex, TW7 4QW, England

      IIF 62 IIF 63 IIF 64
    • icon of address 24, Cranmore Avenue, Isleworth, TW7 4QW, United Kingdom

      IIF 69
    • icon of address 38, High Street, Watford, WD17 2BS, United Kingdom

      IIF 70
    • icon of address 38b, High Street, Watford, Herts, WD17 2BS, England

      IIF 71 IIF 72
  • Mirza, Khalid, Mr.
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
  • 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 78
  • 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 79
  • 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 80
    • icon of address 19, - 21, Phoenix Distribution Ltd Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 81
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 82
  • 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 83
  • 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 84
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, England

      IIF 85 IIF 86 IIF 87
    • icon of address Unit 19-21 Phoenix Distribution Park, Phoenix Way, Heston, Middlesex, TW5 9NB, United Kingdom

      IIF 92 IIF 93 IIF 94
    • icon of address Unit 19-21, Phoenix Way, Phoenix Distribution Park, Heston, TW5 9NB, United Kingdom

      IIF 95
    • icon of address 19, - 21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 96
    • icon of address 19-20, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address 19-21, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 100
    • icon of address 19-21, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 101
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, Hounslow, TW5 9NB, England

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

      IIF 103
    • icon of address 558, Mile End Road, London, E3 4PL, England

      IIF 104
    • icon of address Unit 5, Anglesea Lane, Woolwich, London, SE18 6PW, United Kingdom

      IIF 105
    • icon of address 19-21, Phoenix Distribution Park Phoenix Way, Houslow, Middlesex, TW5 9NB, England

      IIF 106
    • icon of address Unit 19-21, Phoenix Distribution Park, Phoenix Way, Heston, TW5 9NB, United Kingdom

      IIF 107 IIF 108 IIF 109
  • 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 112
  • 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 113
    • icon of address Unit 19-21, Phoenix Way, Hounslow, TW5 9NB, United Kingdom

      IIF 114
    • icon of address 123, Ilford Lane, Ilford, Essex, IG1 2RN, United Kingdom

      IIF 115
  • 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 128
    • icon of address Unit 19 - 21, Phoenix Distribution Park, Phoenix Way, Hounslow, TW5 9NB, England

      IIF 129
    • icon of address Unit 2 Quebec House, Richmond Road, Kingston Upon Thames, Surrey, KT2 5EB, United Kingdom

      IIF 130
    • icon of address 118, Streatham Hill, London, SW2 4RS, United Kingdom

      IIF 131
    • icon of address 168 - 188, Fulham Palace Road, London, W6 9PA, United Kingdom

      IIF 132
    • icon of address 232 - 236, Green Street, London, E7 8LE, United Kingdom

      IIF 133
    • icon of address 4 - 5, Angel Row, Nottingham, NG1 6HL, United Kingdom

      IIF 134
    • icon of address 25, London Road, Southampton, SO15 2AD, United Kingdom

      IIF 135
    • icon of address 38, Thames Street, Windsor, Berkshire, SL4 1PR, United Kingdom

      IIF 136
  • 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 137
  • Mirza, Zanab Khalid
    British accounts

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

      IIF 138
  • Mirza, Tahir Mahmood
    British director

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

      IIF 139
  • 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 177
    • icon of address 168 - 188, Fulham Palace Road, London, W6 9PA, United Kingdom

      IIF 178
    • icon of address 558, Mile End Road, London, E3 4PL, United Kingdom

      IIF 179
    • icon of address 38, Thames Street, Windsor, Berkshire, SL4 1PR, United Kingdom

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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.