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 36
  • 1
    Watson, Ellis Alan Nicholas
    Company Director born in December 1967
    Individual (54 offsprings)
    Officer
    2005-09-16 ~ 2009-07-22
    OF - Director → CIF 0
  • 2
    Turnbull, David Alistair
    Individual (43 offsprings)
    Officer
    2012-02-09 ~ 2014-05-30
    OF - Secretary → CIF 0
  • 3
    Mitchell, Alexander
    Company Director born in May 1952
    Individual (2 offsprings)
    Officer
    2009-08-01 ~ 2011-06-30
    OF - Director → CIF 0
  • 4
    Jenkinson, Dermot Julian
    Company Director born in December 1954
    Individual (32 offsprings)
    Officer
    1998-01-30 ~ 1999-04-30
    OF - Director → CIF 0
  • 5
    Mcintosh, David Dennis
    Chartered Accountant born in February 1963
    Individual (55 offsprings)
    Officer
    2005-09-01 ~ 2014-06-30
    OF - Director → CIF 0
  • 6
    Rouse, Michael Brian
    Born in March 1973
    Individual (12 offsprings)
    Officer
    2025-11-27 ~ now
    OF - Director → CIF 0
  • 7
    Bennett, James Douglas Scott
    Company Director born in March 1942
    Individual (57 offsprings)
    Officer
    ~ 1999-07-31
    OF - Director → CIF 0
  • 8
    Noel-paton, Frederick Ranald, The Hon
    Company Director born in November 1938
    Individual (57 offsprings)
    Officer
    ~ 1998-01-30
    OF - Director → CIF 0
  • 9
    Kirkwood, George
    Accountant born in March 1957
    Individual (14 offsprings)
    Officer
    2005-09-01 ~ 2010-07-02
    OF - Director → CIF 0
    Kirkwood, George
    Individual (14 offsprings)
    Officer
    2005-09-01 ~ 2010-07-02
    OF - Secretary → CIF 0
  • 10
    Geddes, John Francis Alexander
    Individual (134 offsprings)
    Officer
    2006-10-20 ~ 2018-09-04
    OF - Secretary → CIF 0
  • 11
    Mackay, David James
    Company Director born in May 1943
    Individual (45 offsprings)
    Officer
    1997-01-31 ~ 2003-05-09
    OF - Director → CIF 0
  • 12
    Wilson, Giles Robert Bryant
    Accountant born in November 1973
    Individual (103 offsprings)
    Officer
    2016-05-20 ~ 2018-09-04
    OF - Director → CIF 0
  • 13
    Anderson, Charles Adair
    Chartered Accountant born in October 1946
    Individual (68 offsprings)
    Officer
    ~ 1998-01-30
    OF - Director → CIF 0
    Anderson, Charles Adair
    Individual (68 offsprings)
    Officer
    1998-01-30 ~ 2006-10-20
    OF - Secretary → CIF 0
  • 14
    Smith, Martyn Robert
    Company Director born in May 1955
    Individual (92 offsprings)
    Officer
    1999-07-05 ~ 2002-09-10
    OF - Director → CIF 0
  • 15
    Bland, Catherine Mary
    Company Director born in June 1969
    Individual (65 offsprings)
    Officer
    2010-08-23 ~ 2013-11-29
    OF - Director → CIF 0
  • 16
    Cassie, Mark Stephen
    Company Director born in September 1964
    Individual (29 offsprings)
    Officer
    2011-07-01 ~ 2018-09-04
    OF - Director → CIF 0
  • 17
    Mulholland, Eric
    Individual (43 offsprings)
    Officer
    ~ 1998-01-30
    OF - Secretary → CIF 0
    2010-07-02 ~ 2012-02-09
    OF - Secretary → CIF 0
  • 18
    Michael, Gregory John
    Company Director born in December 1967
    Individual (56 offsprings)
    Officer
    2017-01-01 ~ 2024-10-15
    OF - Director → CIF 0
  • 19
    Ward, John
    Sales born in August 1954
    Individual (4 offsprings)
    Officer
    2005-09-01 ~ 2006-04-04
    OF - Director → CIF 0
  • 20
    Coyle, Francis John
    It Director born in December 1947
    Individual (3 offsprings)
    Officer
    2005-09-01 ~ 2006-05-31
    OF - Director → CIF 0
  • 21
    Macdonald, Patrick James
    Born in May 1962
    Individual (35 offsprings)
    Officer
    2003-05-09 ~ 2005-09-01
    OF - Director → CIF 0
  • 22
    Dollman, Paul Bernard
    Accountant born in August 1956
    Individual (101 offsprings)
    Officer
    2002-10-01 ~ 2005-09-01
    OF - Director → CIF 0
    2009-03-16 ~ 2013-05-17
    OF - Director → CIF 0
  • 23
    Mccourt, Paul Raymond Patrick
    Born in February 1975
    Individual (61 offsprings)
    Officer
    2013-11-29 ~ now
    OF - Director → CIF 0
  • 24
    Morton, David Emerson
    Company Director born in June 1952
    Individual (10 offsprings)
    Officer
    2005-09-01 ~ 2012-01-06
    OF - Director → CIF 0
  • 25
    Callaghan, Iain Mills
    Company Director born in July 1947
    Individual (7 offsprings)
    Officer
    1998-01-30 ~ 2005-09-16
    OF - Director → CIF 0
  • 26
    Black, Forsyth Rutherford
    Company Director born in June 1969
    Individual (46 offsprings)
    Officer
    2014-06-02 ~ 2018-01-29
    OF - Director → CIF 0
  • 27
    Speirs, David William Ogden
    Company Director born in November 1963
    Individual (3 offsprings)
    Officer
    2008-04-01 ~ 2014-09-18
    OF - Director → CIF 0
  • 28
    Mellon, Christina
    Company Director born in August 1965
    Individual (2 offsprings)
    Officer
    2009-08-01 ~ 2015-05-01
    OF - Director → CIF 0
  • 29
    Bell, Paula
    Company Director born in January 1967
    Individual (71 offsprings)
    Officer
    2013-06-10 ~ 2016-05-20
    OF - Director → CIF 0
  • 30
    Kuschel, Neil Oliver
    Born in May 1975
    Individual (19 offsprings)
    Officer
    2024-10-15 ~ 2025-11-26
    OF - Director → CIF 0
  • 31
    Boyle, Thomas
    Company Director born in April 1954
    Individual (9 offsprings)
    Officer
    2005-09-01 ~ 2009-07-31
    OF - Director → CIF 0
  • 32
    Dyson, Jane Allison
    Company Director born in April 1963
    Individual (12 offsprings)
    Officer
    2010-01-01 ~ 2014-03-28
    OF - Director → CIF 0
  • 33
    Cooke, David Michael
    Director born in July 1967
    Individual (4 offsprings)
    Officer
    2009-09-28 ~ 2015-12-16
    OF - Director → CIF 0
  • 34
    JOHN MENZIES LIMITED - now
    JOHN MENZIES PLC
    - 2022-08-22 SC034970
    2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (51 parents, 23 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
  • 35
    MENZIES DISTRIBUTION HOLDINGS LIMITED
    - now 11415994 03805401... (more)
    ENDLESS NEWCO 2 LIMITED - 2021-01-12 11415994 08399920... (more)
    3, Whitehall Quay, Leeds, England
    Active Corporate (8 parents, 2 offsprings)
    Person with significant control
    2018-09-04 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 36
    MENZIES GROUP HOLDINGS LIMITED
    - now 00748655
    JONES YARRELL (UK) LIMITED - 2000-03-07
    TERRY BLOOD DISTRIBUTION LIMITED - 1996-02-13
    TERRY BLOOD (RECORDS) LIMITED - 1983-10-13
    2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Active Corporate (20 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-04-20
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
parent relation
Company in focus

INPOST DISTRIBUTION LIMITED

Period: 2025-06-25 ~ now
Company number: 01430241
Registered names
INPOST DISTRIBUTION LIMITED - now
MENZIES DISTRIBUTION LIMITED - 2025-06-25 03572336... (more)
JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06 03572336... (more)
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
    JOHN MENZIES DISTRIBUTION LIMITED - 2025-06-25
    NEWSRIDERS LIMITED - 2025-06-25
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 2025-06-25
    Registered number 01430241
    Moray House 23-35 Great Titchfield Street, London W1W 7PA
    PRIVATE LIMITED COMPANY incorporated on 1979-06-15 (46 years 9 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
    2 World Business Centre, Newall Road, London, England, TW6 2SF
    Company
    CIF 1
  • MENZIES DISTRIBUTION LIMITED
    S
    Registered number missing
    Unit 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
    2 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 22
  • 1
    CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED
    - now 00998528
    THOS. SWIFT & COMPANY LIMITED - 1991-03-28
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    EDINBURGH ARTS AND ENTERTAINMENT LIMITED
    - now SC204781
    KERR 99 LIMITED - 2000-05-08
    2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (10 parents, 1 offspring)
    Person with significant control
    2016-09-30 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 3
    FMD LIMITED
    - now 03729720
    PRECIS (1734) LIMITED - 1999-05-21
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (28 parents, 1 offspring)
    Person with significant control
    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
    FORE RETAIL CONSULTANCY LIMITED
    - now 06243746
    D-CIPHER MARKETING LIMITED - 2013-01-08
    THE POINT MARKETING SERVICES LIMITED - 2007-07-16
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (16 parents)
    Person with significant control
    2018-04-26 ~ dissolved
    CIF 23 - Ownership of shares – 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 5
    GNEWT CARGO LIMITED
    - now 06467967
    GNEWT GROUP LIMITED - 2011-10-27
    GECCO GROUP LIMITED - 2008-05-08
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (11 parents)
    Person with significant control
    2017-08-31 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 6
    INPOST NORTHERN IRELAND LIMITED
    - now NI061384
    EM NEWS DISTRIBUTION (NI) LIMITED
    - 2025-06-25 NI061384
    FERNDALE TRADING LIMITED - 2006-11-24
    11 Airport Road West, Belfast, Northern Ireland
    Active Corporate (18 parents)
    Person with significant control
    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
    2016-04-06 ~ 2017-05-26
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    2017-05-26 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 7
    INPOST RESPONSE LIMITED
    - now 01471252
    MENZIES RESPONSE LIMITED
    - 2025-06-25 01471252
    ORBITAL MARKETING SERVICES GROUP LIMITED
    - 2018-01-02 01471252
    B P TRAVEL TRADE SERVICES LIMITED - 2001-07-26
    Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (17 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 8
    JAMES WADDELL & COMPANY LIMITED
    SC053336
    2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 9
    JOHN MENZIES DIGITAL LIMITED
    06212529
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 10
    JONES YARRELL LEADENHALL LIMITED
    - now 02514778
    JOHN MENZIES VIDEO DISTRIBUTION LIMITED - 2009-12-22
    INGRAM ENTERTAINMENT PLC - 1993-05-28
    FORCESTOCK LIMITED CERT TO BAKER McKENZIE - 1991-04-16
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 11
    JONES,YARRELL & CO.LIMITED
    00420271
    Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (25 parents)
    Person with significant control
    2018-06-27 ~ now
    CIF 4 - Has significant influence or control OE
  • 12
    LISTER SQUARE (NO.4) LIMITED
    SC379630 SC379632... (more)
    Rsm Restructuring Advisory Llp Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (12 parents, 3 offsprings)
    Person with significant control
    2021-06-09 ~ 2023-05-10
    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
  • 13
    MAGAZINE SOLUTIONS LIMITED
    05624126
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 14
    MDL LIMITED
    - now 07212092
    MENZIES MARKETING SERVICES LIMITED
    - 2017-06-05 07212092
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 15
    MEDIA ON THE MOVE LIMITED
    - now 04243674 04222742
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 16
    MENZIES DIGITAL LIMITED
    - now 07391977
    MENZIES DIGITAL MARKETING LIMITED - 2011-01-25
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 17
    MENZIES PARCELS LIMITED
    - now SC201118
    A J G PARCELS LIMITED - 2015-10-30
    Verdant 2 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 18
    MENZIES SELECT LIMITED
    - now 01376327
    REED AVIATION LIMITED - 2011-10-03
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 19
    MENZIES TRAVEL MEDIA LIMITED
    06952063
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
  • 20
    OBAN EXPRESS PARCEL SERVICE LIMITED
    SC423291
    2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 21
    THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED
    03058916
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 22
    THISTLE COURIERS LIMITED
    SC204803
    2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.