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
    Kuschel, Neil Oliver
    Born in May 1975
    Individual (19 offsprings)
    Officer
    icon of calendar 2024-10-15 ~ now
    OF - Director → CIF 0
  • 2
    Mccourt, Paul Raymond Patrick
    Born in February 1975
    Individual (52 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ now
    OF - Director → CIF 0
  • 3
    icon of address3, Whitehall Quay, Leeds, England
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 32
  • 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 ~ 1999-07-31
    OF - Director → CIF 0
  • 4
    Black, Forsyth Rutherford
    Company Director born in June 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2014-06-02 ~ 2018-01-29
    OF - Director → CIF 0
  • 5
    Turnbull, David Alistair
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-02-09 ~ 2014-05-30
    OF - Secretary → CIF 0
  • 6
    Kirkwood, George
    Accountant born in March 1957
    Individual
    Officer
    icon of calendar 2005-09-01 ~ 2010-07-02
    OF - Director → CIF 0
    Kirkwood, George
    Individual
    Officer
    icon of calendar 2005-09-01 ~ 2010-07-02
    OF - Secretary → CIF 0
  • 7
    Dollman, Paul Bernard
    Accountant born in August 1956
    Individual (29 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2005-09-01
    OF - Director → CIF 0
    icon of calendar 2009-03-16 ~ 2013-05-17
    OF - Director → CIF 0
  • 8
    Dyson, Jane Allison
    Company Director born in April 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-01-01 ~ 2014-03-28
    OF - Director → CIF 0
  • 9
    Cassie, Mark Stephen
    Company Director born in September 1964
    Individual
    Officer
    icon of calendar 2011-07-01 ~ 2018-09-04
    OF - Director → CIF 0
  • 10
    Jenkinson, Dermot Julian
    Company Director born in December 1954
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-01-30 ~ 1999-04-30
    OF - Director → CIF 0
  • 11
    Geddes, John Francis Alexander
    Individual (73 offsprings)
    Officer
    icon of calendar 2006-10-20 ~ 2018-09-04
    OF - Secretary → CIF 0
  • 12
    Mellon, Christina
    Company Director born in August 1965
    Individual
    Officer
    icon of calendar 2009-08-01 ~ 2015-05-01
    OF - Director → CIF 0
  • 13
    Wilson, Giles Robert Bryant
    Accountant born in November 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-05-20 ~ 2018-09-04
    OF - Director → CIF 0
  • 14
    Watson, Ellis Alan Nicholas
    Company Director born in December 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2005-09-16 ~ 2009-07-22
    OF - Director → CIF 0
  • 15
    Bland, Catherine Mary
    Company Director born in June 1969
    Individual (6 offsprings)
    Officer
    icon of calendar 2010-08-23 ~ 2013-11-29
    OF - Director → CIF 0
  • 16
    Cooke, David Michael
    Director born in July 1967
    Individual
    Officer
    icon of calendar 2009-09-28 ~ 2015-12-16
    OF - Director → CIF 0
  • 17
    Coyle, Francis John
    It Director born in December 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2005-09-01 ~ 2006-05-31
    OF - Director → CIF 0
  • 18
    Noel-paton, Frederick Ranald, The Hon
    Company Director born in November 1938
    Individual
    Officer
    icon of calendar ~ 1998-01-30
    OF - Director → CIF 0
  • 19
    Callaghan, Iain Mills
    Company Director born in July 1947
    Individual
    Officer
    icon of calendar 1998-01-30 ~ 2005-09-16
    OF - Director → CIF 0
  • 20
    Mackay, David James
    Company Director born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar 1997-01-31 ~ 2003-05-09
    OF - Director → CIF 0
  • 21
    Anderson, Charles Adair
    Chartered Accountant born in October 1946
    Individual
    Officer
    icon of calendar ~ 1998-01-30
    OF - Director → CIF 0
    Anderson, Charles Adair
    Individual
    Officer
    icon of calendar 1998-01-30 ~ 2006-10-20
    OF - Secretary → CIF 0
  • 22
    Morton, David Emerson
    Company Director born in June 1952
    Individual
    Officer
    icon of calendar 2005-09-01 ~ 2012-01-06
    OF - Director → CIF 0
  • 23
    Mcintosh, David Dennis
    Chartered Accountant born in February 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-09-01 ~ 2014-06-30
    OF - Director → CIF 0
  • 24
    Mitchell, Alexander
    Company Director born in May 1952
    Individual
    Officer
    icon of calendar 2009-08-01 ~ 2011-06-30
    OF - Director → CIF 0
  • 25
    Speirs, David William Ogden
    Company Director born in November 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2008-04-01 ~ 2014-09-18
    OF - Director → CIF 0
  • 26
    Mulholland, Eric
    Individual
    Officer
    icon of calendar ~ 1998-01-30
    OF - Secretary → CIF 0
    icon of calendar 2010-07-02 ~ 2012-02-09
    OF - Secretary → CIF 0
  • 27
    Michael, Gregory John
    Company Director born in December 1967
    Individual (34 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2024-10-15
    OF - Director → CIF 0
  • 28
    Boyle, Thomas
    Company Director born in April 1954
    Individual
    Officer
    icon of calendar 2005-09-01 ~ 2009-07-31
    OF - Director → CIF 0
  • 29
    Ward, John
    Sales born in August 1954
    Individual
    Officer
    icon of calendar 2005-09-01 ~ 2006-04-04
    OF - Director → CIF 0
  • 30
    Macdonald, Patrick James
    Executive born in May 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-09 ~ 2005-09-01
    OF - Director → CIF 0
  • 31
    TERRY BLOOD DISTRIBUTION LIMITED - 1996-02-13
    TERRY BLOOD (RECORDS) LIMITED - 1983-10-13
    JONES YARRELL (UK) LIMITED - 2000-03-07
    icon of address2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -0 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-04-20
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 32
    JOHN MENZIES LIMITED - now
    JOHN MENZIES PLC
    - 2022-08-22
    icon of address2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (2 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-04
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

INPOST DISTRIBUTION LIMITED

Previous names
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
Standard Industrial Classification
46760 - Wholesale Of Other Intermediate Products

Related profiles found in government register
  • INPOST DISTRIBUTION LIMITED
    Info
    MENZIES DISTRIBUTION LIMITED - 2025-06-25
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 2025-06-25
    JOHN MENZIES DISTRIBUTION LIMITED - 2025-06-25
    NEWSRIDERS LIMITED - 2025-06-25
    Registered number 01430241
    icon of addressMoray House 23-35 Great Titchfield Street, London W1W 7PA
    PRIVATE LIMITED COMPANY incorporated on 1979-06-15 (46 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-19
    CIF 0
  • MENZIES DISTRIBUTION LIMITED
    S
    Registered number missing
    icon of address2 World Business Centre, Newall Road, London, England, TW6 2SF
    Company
    CIF 1
  • MENZIES DISTRIBUTION LIMITED
    S
    Registered number missing
    icon of addressUnit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England, E3 3JG
    Private Limited Company Incorporated In England And Wales
    CIF 2
  • MENZIES DISTRIBUTION LIMITED
    S
    Registered number 01430241
    icon of address2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, England, TW6 2SF
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    THOS. SWIFT & COMPANY LIMITED - 1991-03-28
    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 ~ dissolved
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 2
    KERR 99 LIMITED - 2000-05-08
    icon of address2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-09-30 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 3
    PRECIS (1734) LIMITED - 1999-05-21
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    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 2018-04-26 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 5
    GECCO GROUP LIMITED - 2008-05-08
    GNEWT GROUP LIMITED - 2011-10-27
    icon of addressCentral Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 6
    EM NEWS DISTRIBUTION (NI) LIMITED - 2025-06-25
    FERNDALE TRADING LIMITED - 2006-11-24
    icon of address11 Airport Road West, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-05-26 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 7
    MENZIES RESPONSE LIMITED - 2025-06-25
    B P TRAVEL TRADE SERVICES LIMITED - 2001-07-26
    ORBITAL MARKETING SERVICES GROUP LIMITED - 2018-01-02
    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 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 9
    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 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 10
    FORCESTOCK LIMITED CERT TO BAKER McKENZIE - 1991-04-16
    INGRAM ENTERTAINMENT PLC - 1993-05-28
    JOHN MENZIES VIDEO DISTRIBUTION LIMITED - 2009-12-22
    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 ~ dissolved
    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
  • 11
    icon of addressMoray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-27 ~ now
    CIF 4 - Has significant influence or controlOE
  • 12
    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 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 13
    MENZIES MARKETING SERVICES LIMITED - 2017-06-05
    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 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 14
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    icon of addressCentral Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 15
    MENZIES DIGITAL MARKETING LIMITED - 2011-01-25
    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 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 16
    A J G PARCELS LIMITED - 2015-10-30
    icon of addressVerdant 2 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 17
    REED AVIATION LIMITED - 2011-10-03
    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 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 18
    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 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 20
    icon of addressCentral Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    EM NEWS DISTRIBUTION (NI) LIMITED - 2025-06-25
    FERNDALE TRADING LIMITED - 2006-11-24
    icon of address11 Airport Road West, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-26
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-05-26 ~ 2017-05-26
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressRsm Restructuring Advisory Llp Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,140,291 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-06-09 ~ 2023-05-10
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of shares – 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.