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 27
  • 1
    Fallowfield, Timothy
    Director born in December 1963
    Individual (87 offsprings)
    Officer
    2000-10-13 ~ 2001-09-28
    OF - Director → CIF 0
    Fallowfield, Timothy
    Individual (87 offsprings)
    Officer
    2000-11-01 ~ 2001-09-28
    OF - Secretary → CIF 0
  • 2
    Bumstead, Jonathan Culver
    Group Strategy Director born in April 1965
    Individual (66 offsprings)
    Officer
    2006-02-27 ~ 2009-08-31
    OF - Director → CIF 0
  • 3
    Trimm, Michael James
    Born in December 1968
    Individual (19 offsprings)
    Officer
    2017-03-22 ~ now
    OF - Director → CIF 0
    Mr Michael James Trimm
    Born in December 1968
    Individual (19 offsprings)
    Person with significant control
    2017-03-22 ~ 2023-07-19
    PE - Has significant influence or controlCIF 0
  • 4
    Sherlock, Peter Charles
    Director born in February 1945
    Individual (23 offsprings)
    Officer
    ~ 1994-08-22
    OF - Director → CIF 0
  • 5
    Letchford, Jeremy William Charles
    Chartered Secretary born in October 1950
    Individual (20 offsprings)
    Officer
    1994-12-19 ~ 2000-10-31
    OF - Director → CIF 0
    Letchford, Jeremy William Charles
    Individual (20 offsprings)
    Officer
    ~ 2000-10-31
    OF - Secretary → CIF 0
  • 6
    Watson, James Kenneth
    Chairman born in January 1935
    Individual (12 offsprings)
    Officer
    ~ 1994-12-19
    OF - Director → CIF 0
  • 7
    Murphy, Gerard Martin, Dr
    Chief Executive born in November 1955
    Individual (38 offsprings)
    Officer
    1995-06-01 ~ 2000-05-03
    OF - Director → CIF 0
  • 8
    Fink, Steven
    Born in December 1975
    Individual (30 offsprings)
    Officer
    2018-11-26 ~ 2025-11-07
    OF - Director → CIF 0
  • 9
    Coghlan, John Bernard
    Deputy Chief Executive born in April 1958
    Individual (34 offsprings)
    Officer
    2001-07-26 ~ 2006-02-28
    OF - Director → CIF 0
  • 10
    Taylor, Paul
    Chief Financial Officer born in July 1690
    Individual (83 offsprings)
    Officer
    2009-07-31 ~ 2010-06-03
    OF - Director → CIF 0
  • 11
    Larman, Trevor George
    Finance Director born in July 1945
    Individual (16 offsprings)
    Officer
    ~ 1995-09-29
    OF - Director → CIF 0
  • 12
    Buttery, Alison Tracey
    Individual (42 offsprings)
    Officer
    2006-09-26 ~ 2007-10-12
    OF - Secretary → CIF 0
  • 13
    Stagg, Ian
    Born in February 1970
    Individual (6 offsprings)
    Officer
    2025-11-07 ~ now
    OF - Director → CIF 0
  • 14
    KÜhl, Thorsten
    Accountant born in July 1974
    Individual (31 offsprings)
    Officer
    2018-11-26 ~ 2021-07-15
    OF - Director → CIF 0
  • 15
    Finch, David James
    Chartered Accountant born in May 1956
    Individual (16 offsprings)
    Officer
    1996-08-27 ~ 2001-07-26
    OF - Director → CIF 0
  • 16
    Venables, Paul
    Director born in October 1961
    Individual (65 offsprings)
    Officer
    2001-10-30 ~ 2003-08-22
    OF - Director → CIF 0
    Venables, Paul
    Deputy Group Finance Director born in October 1961
    Individual (65 offsprings)
    2005-05-27 ~ 2006-03-31
    OF - Director → CIF 0
  • 17
    Wooliscroft, Dermot Francis
    Head Of Uk Tax born in October 1960
    Individual (38 offsprings)
    Officer
    2009-08-28 ~ 2021-09-03
    OF - Director → CIF 0
    Mr Dermot Francis Woolliscroft
    Born in October 1960
    Individual (38 offsprings)
    Person with significant control
    2017-01-15 ~ 2021-09-03
    PE - Has significant influence or controlCIF 0
  • 18
    Martin, Ray
    Vp Pensions born in November 1961
    Individual (9 offsprings)
    Officer
    2009-08-28 ~ 2012-01-20
    OF - Director → CIF 0
  • 19
    Evans, Douglas George
    Legal Adviser born in October 1962
    Individual (48 offsprings)
    Officer
    2001-09-28 ~ 2006-03-31
    OF - Director → CIF 0
    Evans, Douglas George
    Legal Adviser
    Individual (48 offsprings)
    Officer
    2001-09-28 ~ 2006-03-31
    OF - Secretary → CIF 0
  • 20
    Marler, Daphne Marian
    Individual (14 offsprings)
    Officer
    2008-08-21 ~ 2009-07-24
    OF - Secretary → CIF 0
  • 21
    Li, Jane
    Company Secretary born in November 1969
    Individual (134 offsprings)
    Officer
    2012-01-20 ~ 2018-11-26
    OF - Director → CIF 0
    Li, Jane
    Individual (134 offsprings)
    Officer
    2015-11-04 ~ 2018-12-31
    OF - Secretary → CIF 0
    Mrs Jane Li
    Born in November 1969
    Individual (134 offsprings)
    Person with significant control
    2017-01-15 ~ 2018-11-26
    PE - Has significant influence or controlCIF 0
  • 22
    Chilcott, Lizzie Ann
    Individual (9 offsprings)
    Officer
    2006-03-31 ~ 2006-09-26
    OF - Secretary → CIF 0
    2007-10-12 ~ 2008-08-21
    OF - Secretary → CIF 0
  • 23
    Taylor, Rebecca Louise Hazel
    Born in November 1974
    Individual (26 offsprings)
    Officer
    2021-06-01 ~ now
    OF - Director → CIF 0
  • 24
    EXEL SECRETARIAL SERVICES LIMITED
    - now 00817717
    N.F.C. SECRETARIAL SERVICES LIMITED - 2000-03-13
    BRITISH ROADRAILER SERVICES LIMITED - 1983-09-20
    Ocean House, The Ring, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (26 parents, 200 offsprings)
    Officer
    2011-09-01 ~ 2016-02-01
    OF - Director → CIF 0
    2009-07-27 ~ 2015-11-04
    OF - Secretary → CIF 0
  • 25
    EXEL NOMINEE NO 2 LIMITED
    - now 01183615
    NFC NOMINEE LIMITED - 2000-03-13
    SONITROL SECURITY SYSTEMS LIMITED - 1995-04-11
    TEMPCO T.I. NORTHERN LIMITED - 1983-11-28
    Ocean House, The Ring, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (21 parents, 75 offsprings)
    Officer
    2006-03-30 ~ 2011-09-01
    OF - Director → CIF 0
  • 26
    EXEL INVESTMENTS LIMITED
    - now 01600736
    EXEL PLC - 2000-07-26
    NFC PUBLIC LIMITED COMPANY - 2000-02-23
    NATIONAL FREIGHT CONSORTIUM PUBLIC LIMITED COMPANY - 1989-01-01
    Ocean House, The Ring, Bracknell, Berkshire, England
    Active Corporate (50 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-11-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 27
    P. De Coubertinweg 7 N, P. De Coubertinweg 7 N, 6225xt Maastricht, Netherlands
    Corporate (13 offsprings)
    Person with significant control
    2024-11-21 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

EXEL HOLDINGS LIMITED

Period: 2000-03-15 ~ now
Company number: 01505040
Registered names
EXEL HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EXEL HOLDINGS LIMITED
    Info
    NFC HOLDINGS LIMITED - 2000-03-15
    NATIONAL FREIGHT COMPANY LIMITED - 2000-03-15
    Registered number 01505040
    Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EA
    PRIVATE LIMITED COMPANY incorporated on 1980-06-30 (45 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-15
    CIF 0
  • EXEL HOLDINGS LIMITED
    S
    Registered number 01505040
    Ocean House, The Ring, Bracknell, Berkshire, England, RG12 1AN
    Limited Company in England & Wales, England
    CIF 1
    Limited Liability Company in Companies House, England
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 14
  • 1
    DHL REAL ESTATE (UK) LIMITED
    - now 01150835
    DHL SYSTEMS LIMITED
    - 2017-05-03 01150835
    EXEL LOGISTICS LIMITED - 2011-08-23
    TEMPCO UNION LIMITED - 1990-12-10
    TEMPCO INTERNATIONAL LIMITED - 1984-07-02
    251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2024-11-21
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    EXEL SECRETARIAL SERVICES LIMITED
    - now 00817717
    N.F.C. SECRETARIAL SERVICES LIMITED - 2000-03-13
    BRITISH ROADRAILER SERVICES LIMITED - 1983-09-20
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (26 parents, 200 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED
    - now 00541136
    TRANSPORT NOMINEES LIMITED - 1980-12-31
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    HULL,BLYTH(ANGOLA)LIMITED
    00116788
    Danzas House Kestrel Way, Dawley Park, Hayes, United Kingdom
    Active Corporate (38 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 5
    HYPERION PROPERTIES LIMITED
    - now 00857210
    HYPERION PROPERTIES PLC - 2002-10-21
    TAYFORTH HOLDINGS (1965) LIMITEDCO SEC-RO - 1990-02-01
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 6
    JOINT RETAIL LOGISTICS LIMITED
    - now 01838882
    TIBBETT & BRITTEN GROUP LIMITED - 2013-09-11
    TIBBETT & BRITTEN GROUP PLC - 2005-12-29
    PINNERLAKE LIMITED - 1984-11-06
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (54 parents)
    Person with significant control
    2016-04-06 ~ 2024-11-21
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    KXC LANDOWNERS LIMITED
    - now 04175861
    PRECIS (2001) LIMITED - 2002-01-14
    20 Cranbourn Street, London, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    NATIONAL CARRIERS LIMITED
    - now 01539187
    TRUCKS AND CHILD SAFETY LIMITED
    - 2016-11-28 01539187
    EXEL ENVIRONMENTAL DEVELOPMENTS LIMITED - 2012-01-10
    CORY ENVIRONMENTAL DEVELOPMENTS LIMITED - 2005-05-25
    CORY ENVIRONMENTAL LIMITED - 1992-01-01
    OCEAN ENVIRONMENTAL MANAGEMENT LIMITED - 1990-05-08
    STABLEX (UK) LIMITED - 1987-07-24
    PRECIS TWENTY LIMITED - 1981-12-31
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 9
    OCEAN GROUP INVESTMENTS LIMITED
    00306802
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    POWER EUROPE (CANNOCK) LIMITED
    04985278
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2021-11-17 ~ dissolved
    CIF 14 - Has significant influence or control OE
  • 11
    ROSIER DISTRIBUTION LIMITED
    - now 02846954
    GAYLANE LIMITED - 1995-10-19
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    TIBBETT & BRITTEN APPLIED LIMITED
    - now 00868498
    APPLIED DISTRIBUTION LIMITED - 1997-11-21
    GEEST DISTRIBUTION LIMITED - 1989-03-03
    GROUND'S TRANSPORT (BOSTON) LIMITED - 1988-09-02
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (36 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 13
    TRADETEAM LIMITED
    - now 03078367
    FLOWERTRIM LIMITED - 1995-08-22
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (95 parents)
    Person with significant control
    2016-04-06 ~ 2024-11-21
    CIF 12 - Ownership of shares – 75% or more OE
  • 14
    TRUCKS AND CHILD SAFETY LIMITED
    - now 00942605
    NATIONAL CARRIERS LIMITED
    - 2016-11-28 00942605
    LYNX EXPRESS DELIVERY NETWORK LIMITED - 1997-06-13
    NATIONAL CARRIERS LIMITED - 1994-12-15
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ 2024-11-21
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - 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.