logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Geddes, John Francis Alexander
    Born in November 1968
    Individual (73 offsprings)
    Officer
    icon of calendar 2006-10-20 ~ now
    OF - Director → CIF 0
    Geddes, John Francis Alexander
    Individual (73 offsprings)
    Officer
    icon of calendar 2012-03-12 ~ now
    OF - Secretary → CIF 0
  • 2
    Gungabissoon, Ashwin Rabin
    Born in October 1987
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-08-05 ~ now
    OF - Director → CIF 0
  • 3
    JOHN MENZIES LIMITED - now
    JOHN MENZIES PLC - 2022-08-22
    icon of addressLochside House, 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (2 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 17
  • 1
    Bell, Paula
    Company Director born in January 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    OF - Director → CIF 0
  • 2
    Smith, Martyn Robert
    Company Director born in May 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-07-05 ~ 2002-09-10
    OF - Director → CIF 0
  • 3
    Bennett, James Douglas Scott
    Company Director born in March 1942
    Individual
    Officer
    icon of calendar 1996-04-26 ~ 1999-07-31
    OF - Director → CIF 0
  • 4
    Smith, William Norman Gillies
    Company Director born in May 1943
    Individual
    Officer
    icon of calendar ~ 1993-10-08
    OF - Director → CIF 0
  • 5
    Walker, Mervyn
    Senior Vice President born in April 1960
    Individual (20 offsprings)
    Officer
    icon of calendar 2020-08-24 ~ 2022-08-05
    OF - Director → CIF 0
  • 6
    Dollman, Paul Bernard
    Accountant born in August 1956
    Individual (29 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2013-05-17
    OF - Director → CIF 0
  • 7
    Jenkinson, Dermot Julian
    Company Director born in December 1954
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1999-04-30
    OF - Director → CIF 0
  • 8
    Wilson, Giles Robert Bryant
    Accountant born in November 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2020-08-24
    OF - Director → CIF 0
  • 9
    Noel-paton, Frederick Ranald, The Hon
    Company Director born in November 1938
    Individual
    Officer
    icon of calendar 1996-04-26 ~ 1998-05-15
    OF - Director → CIF 0
  • 10
    Harnden, Philip
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-13 ~ 2001-10-01
    OF - Secretary → CIF 0
  • 11
    Mackay, David James
    Company Director born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1996-02-09 ~ 2003-05-09
    OF - Director → CIF 0
  • 12
    Anderson, Charles Adair
    Chartered Accountant born in October 1946
    Individual
    Officer
    icon of calendar ~ 2006-10-20
    OF - Director → CIF 0
  • 13
    Mulholland, Eric
    Individual
    Officer
    icon of calendar ~ 1999-03-15
    OF - Secretary → CIF 0
    icon of calendar 2000-08-16 ~ 2012-03-12
    OF - Secretary → CIF 0
  • 14
    Lanzos, Alvaro Gomez-reino Lago De
    Company Director born in September 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-08-24 ~ 2022-08-05
    OF - Director → CIF 0
  • 15
    Macdonald, Patrick James
    Executive born in May 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-09 ~ 2007-03-19
    OF - Director → CIF 0
  • 16
    Mcgill, Michael Scott
    Financial Controller born in February 1968
    Individual (357 offsprings)
    Officer
    icon of calendar 2000-08-16 ~ 2001-02-28
    OF - Director → CIF 0
  • 17
    icon of address34 Ely Place, London
    Dissolved Corporate (4 parents)
    Officer
    1999-03-15 ~ 2000-08-16
    PE - Secretary → CIF 0
parent relation
Company in focus

MENZIES GROUP HOLDINGS LIMITED

Previous names
TERRY BLOOD DISTRIBUTION LIMITED - 1996-02-13
TERRY BLOOD (RECORDS) LIMITED - 1983-10-13
JONES YARRELL (UK) LIMITED - 2000-03-07
Standard Industrial Classification
74990 - Non-trading Company
Brief company account
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-0 GBP2023-12-31
-0 GBP2022-12-31
Net Current Assets/Liabilities
-0 GBP2023-12-31
-0 GBP2022-12-31
Total Assets Less Current Liabilities
-0 GBP2023-12-31
-0 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
-0 GBP2023-12-31
-0 GBP2022-12-31
Equity
-0 GBP2023-12-31
-0 GBP2022-12-31
-0 GBP2021-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • MENZIES GROUP HOLDINGS LIMITED
    Info
    TERRY BLOOD DISTRIBUTION LIMITED - 1996-02-13
    TERRY BLOOD (RECORDS) LIMITED - 1996-02-13
    JONES YARRELL (UK) LIMITED - 1996-02-13
    Registered number 00748655
    icon of address21-22 Bloomsbury Square, London WC1A 2NS
    PRIVATE LIMITED COMPANY incorporated on 1963-01-31 (62 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-21
    CIF 0
  • MENZIES GROUP HOLDINGS LIMITED
    S
    Registered number 748655
    icon of address2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom, TW6 2SF
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    PROUDHOUND LIMITED - 1996-05-03
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 2
    PEACO NO.48 LIMITED - 1995-06-30
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    PIXNONE LIMITED - 1985-11-07
    icon of addressLochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    5,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 5
    M M & S (2705) LIMITED - 2001-04-30
    icon of address21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressLochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    THE POINT MARKETING SERVICES LIMITED - 2007-07-16
    D-CIPHER MARKETING LIMITED - 2013-01-08
    icon of addressUnit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-26
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    MENZIES DISTRIBUTION LIMITED - 2025-06-25
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 1985-07-29
    JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06
    NEWSRIDERS LIMITED - 1998-01-28
    icon of addressMoray House 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-20
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of addressMoray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-27
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more 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.