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 18
  • 1
    Black, Forsyth Rutherford
    Company Director born in June 1969
    Individual (46 offsprings)
    Officer
    2014-06-02 ~ 2016-08-05
    OF - Director → CIF 0
  • 2
    Simon, Andrew
    Born in January 1985
    Individual (14 offsprings)
    Officer
    2026-03-31 ~ now
    OF - Director → CIF 0
  • 3
    Turnball, David Alstair
    Individual (43 offsprings)
    Officer
    2012-11-27 ~ 2014-05-30
    OF - Secretary → CIF 0
  • 4
    Burford, Diana Pauline
    Director born in December 1947
    Individual (20 offsprings)
    Officer
    1993-07-08 ~ 2012-11-27
    OF - Director → CIF 0
    Burford, Diana Pauline
    Director
    Individual (20 offsprings)
    Officer
    2001-11-22 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 5
    Tipping, Barry Peter
    Finance Director born in April 1962
    Individual (25 offsprings)
    Officer
    2004-07-22 ~ 2015-04-01
    OF - Director → CIF 0
    Tipping, Barry Peter
    Individual (25 offsprings)
    Officer
    2010-03-31 ~ 2012-11-27
    OF - Secretary → CIF 0
  • 6
    Geddes, John Francis Alexander
    Individual (134 offsprings)
    Officer
    2014-05-30 ~ 2018-09-04
    OF - Secretary → CIF 0
  • 7
    Burford, Ronald Albert
    Director born in January 1946
    Individual (20 offsprings)
    Officer
    1993-07-08 ~ 2012-11-27
    OF - Director → CIF 0
  • 8
    Burford, Albert Clifford
    Director born in February 1922
    Individual (10 offsprings)
    Officer
    ~ 2010-03-31
    OF - Director → CIF 0
  • 9
    Cassie, Mark Stephen
    Company Director born in September 1964
    Individual (29 offsprings)
    Officer
    2016-08-05 ~ 2018-09-04
    OF - Director → CIF 0
  • 10
    Mccourt, Paul Raymond Patrick
    Born in February 1975
    Individual (61 offsprings)
    Officer
    2013-11-29 ~ 2026-03-31
    OF - Director → CIF 0
  • 11
    Rouse, Michael Brian
    Born in March 1973
    Individual (12 offsprings)
    Officer
    2025-11-27 ~ now
    OF - Director → CIF 0
  • 12
    Markland, Paul
    Director born in June 1951
    Individual (29 offsprings)
    Officer
    ~ 2014-12-31
    OF - Director → CIF 0
  • 13
    Mcintosh, David Dennis
    Chartered Accountant born in February 1963
    Individual (55 offsprings)
    Officer
    2012-11-27 ~ 2014-06-30
    OF - Director → CIF 0
  • 14
    Michael, Gregory John
    Born in December 1967
    Individual (57 offsprings)
    Officer
    2018-09-04 ~ 2024-10-15
    OF - Director → CIF 0
  • 15
    Bland, Catherine Mary
    Company Director born in June 1969
    Individual (65 offsprings)
    Officer
    2012-11-27 ~ 2013-11-29
    OF - Director → CIF 0
  • 16
    Kuschel, Neil Oliver
    Born in May 1975
    Individual (19 offsprings)
    Officer
    2024-10-15 ~ 2025-11-26
    OF - Director → CIF 0
  • 17
    Burford, Catherine May
    Secretary born in January 1924
    Individual (5 offsprings)
    Officer
    ~ 2009-05-13
    OF - Director → CIF 0
    Burford, Catherine May
    Individual (5 offsprings)
    Officer
    ~ 2001-11-22
    OF - Secretary → CIF 0
  • 18
    INPOST DISTRIBUTION LIMITED - now 01430241
    MENZIES DISTRIBUTION LIMITED
    - 2025-06-25 01430241 03572336... (more)
    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
    Active Corporate (37 parents, 22 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

INPOST RESPONSE LIMITED

Period: 2025-06-25 ~ now
Company number: 01471252
Registered names
INPOST RESPONSE LIMITED - now
Standard Industrial Classification
82200 - Activities Of Call Centres
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • INPOST RESPONSE LIMITED
    Info
    MENZIES RESPONSE LIMITED - 2025-06-25
    ORBITAL MARKETING SERVICES GROUP LIMITED - 2025-06-25
    B P TRAVEL TRADE SERVICES LIMITED - 2025-06-25
    Registered number 01471252
    Moray House, 23-35 Great Titchfield Street, London W1W 7PA
    PRIVATE LIMITED COMPANY incorporated on 1980-01-04 (46 years 3 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-15
    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 7
  • 1
    AU LOGISTICS LIMITED
    04438361
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 2
    BP TRAVEL MARKETING SERVICES LIMITED
    04249444
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    JEM EDUCATION DIRECT LIMITED
    - now 01839224
    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 (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    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
  • 4
    ORBITAL MAILING LIMITED
    - now 02381543 01096030
    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 (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 5
    ORBITAL MAILING SERVICES LIMITED
    - now 01096030 02381543
    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 (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 6
    PMD HEALTHCARE MARKETING SERVICES LIMITED
    - now 03214740
    PHARMACEUTICAL MARKETING DIRECT LIMITED - 2003-02-12
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    TAKE ONE MEDIA LIMITED
    - now 04018955
    TAKE-ONE MEDIA LTD - 2010-10-06
    Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (25 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.