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
    Ceo born in May 1975
    Individual (19 offsprings)
    Officer
    2024-10-15 ~ now
    OF - director → CIF 0
  • 2
    Mccourt, Paul Raymond Patrick
    Finance Director born in February 1975
    Individual (52 offsprings)
    Officer
    2013-11-29 ~ now
    OF - director → CIF 0
  • 3
    JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06
    NEWSRIDERS LIMITED - 1998-01-28
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 1985-07-29
    2, World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Corporate (3 parents, 21 offsprings)
    Person with significant control
    2016-04-06 ~ 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
Ceased 13
  • 1
    Burford, Albert Clifford
    Director born in February 1922
    Individual
    Officer
    ~ 2010-03-31
    OF - director → CIF 0
  • 2
    Tipping, Barry Peter
    Finance Director born in April 1962
    Individual (1 offspring)
    Officer
    2004-07-22 ~ 2015-04-01
    OF - director → CIF 0
    Tipping, Barry Peter
    Individual (1 offspring)
    Officer
    2010-03-31 ~ 2012-11-27
    OF - secretary → CIF 0
  • 3
    Burford, Ronald Albert
    Director born in January 1946
    Individual (7 offsprings)
    Officer
    1993-07-08 ~ 2012-11-27
    OF - director → CIF 0
  • 4
    Mcintosh, David Dennis
    Chartered Accountant born in February 1963
    Individual (11 offsprings)
    Officer
    2012-11-27 ~ 2014-06-30
    OF - director → CIF 0
  • 5
    Black, Forsyth Rutherford
    Company Director born in June 1969
    Individual (13 offsprings)
    Officer
    2014-06-02 ~ 2016-08-05
    OF - director → CIF 0
  • 6
    Geddes, John Francis Alexander
    Individual (73 offsprings)
    Officer
    2014-05-30 ~ 2018-09-04
    OF - secretary → CIF 0
  • 7
    Cassie, Mark Stephen
    Company Director born in September 1964
    Individual
    Officer
    2016-08-05 ~ 2018-09-04
    OF - director → CIF 0
  • 8
    Burford, Diana Pauline
    Director born in December 1947
    Individual (7 offsprings)
    Officer
    1993-07-08 ~ 2012-11-27
    OF - director → CIF 0
    Burford, Diana Pauline
    Director
    Individual (7 offsprings)
    Officer
    2001-11-22 ~ 2010-03-31
    OF - secretary → CIF 0
  • 9
    Markland, Paul
    Director born in June 1951
    Individual (3 offsprings)
    Officer
    ~ 2014-12-31
    OF - director → CIF 0
  • 10
    Turnball, David Alstair
    Individual (8 offsprings)
    Officer
    2012-11-27 ~ 2014-05-30
    OF - secretary → CIF 0
  • 11
    Bland, Catherine Mary
    Company Director born in June 1969
    Individual (6 offsprings)
    Officer
    2012-11-27 ~ 2013-11-29
    OF - director → CIF 0
  • 12
    Burford, Catherine May
    Secretary born in January 1924
    Individual
    Officer
    ~ 2009-05-13
    OF - director → CIF 0
    Burford, Catherine May
    Individual
    Officer
    ~ 2001-11-22
    OF - secretary → CIF 0
  • 13
    Michael, Gregory John
    Born in December 1967
    Individual (180 offsprings)
    Officer
    2018-09-04 ~ 2024-10-15
    OF - director → CIF 0
parent relation
Company in focus

MENZIES RESPONSE LIMITED

Previous names
ORBITAL MARKETING SERVICES GROUP LIMITED - 2018-01-02
B P TRAVEL TRADE SERVICES LIMITED - 2001-07-26
Standard Industrial Classification
82200 - Activities Of Call Centres
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • MENZIES RESPONSE LIMITED
    Info
    ORBITAL MARKETING SERVICES GROUP LIMITED - 2018-01-02
    B P TRAVEL TRADE SERVICES LIMITED - 2001-07-26
    Registered number 01471252
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London E3 3JG
    Private Limited Company incorporated on 1980-01-04 (45 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-15
    CIF 0
  • MENZIES RESPONSE LIMITED
    S
    Registered number 01471252
    2, 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 7
  • 1
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 2
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 3
    JEM EDUCATION MARKETING SERVICES LIMITED - 2011-08-23
    G. & P. JOYNSON LIMITED - 2001-08-09
    OXFORD MAILING CENTRE LIMITED - 1984-10-09
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    MAGAZINE MAILING LIMITED - 2010-11-08
    WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD - 2004-09-13
    MAGAZINE MAILING LIMITED - 2004-01-26
    MAGAZINE MAILING (SOUTHERN) LIMITED - 1992-08-26
    LEGISLATOR 1059 LIMITED - 1989-08-11
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 5
    MACDONALD MAILING LIMITED - 2010-10-06
    ANNE MACDONALD ASSOCIATES LIMITED - 2003-10-07
    HALLIGAN MARKETING LIMITED - 1976-12-31
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 6
    PHARMACEUTICAL MARKETING DIRECT LIMITED - 2003-02-12
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 7
    TAKE-ONE MEDIA LTD - 2010-10-06
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.