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 42
  • 1
    Thurston, Robin David
    Solicitor born in March 1951
    Individual (97 offsprings)
    Officer
    1993-11-22 ~ 1994-01-13
    OF - Director → CIF 0
  • 2
    Pugh, Patrick John
    Director born in February 1959
    Individual (8 offsprings)
    Officer
    2000-02-04 ~ 2000-09-08
    OF - Director → CIF 0
  • 3
    Mitchell, Mark
    Business Development Director born in July 1961
    Individual (13 offsprings)
    Officer
    1999-01-11 ~ 2007-08-24
    OF - Director → CIF 0
  • 4
    Henderson, John Iain
    Chartered Accountant born in January 1956
    Individual (42 offsprings)
    Officer
    ~ 1993-11-22
    OF - Director → CIF 0
  • 5
    Kennedy, Stephen
    Sales & Marketing Director born in February 1957
    Individual (3 offsprings)
    Officer
    1997-09-21 ~ 1999-11-16
    OF - Director → CIF 0
  • 6
    Allen, Mark Russell
    Business Executive born in September 1955
    Individual (19 offsprings)
    Officer
    2006-12-15 ~ 2012-03-30
    OF - Director → CIF 0
  • 7
    Cranmer, Charles David
    Finance Director born in November 1952
    Individual (22 offsprings)
    Officer
    1998-09-07 ~ 2008-08-01
    OF - Director → CIF 0
  • 8
    Taylor, Michael John
    Individual (64 offsprings)
    Officer
    ~ 1994-02-04
    OF - Secretary → CIF 0
  • 9
    Davies, James Alexander
    Born in July 1981
    Individual (22 offsprings)
    Officer
    2020-06-12 ~ now
    OF - Director → CIF 0
  • 10
    Rusch, Henry
    It Director born in August 1958
    Individual (12 offsprings)
    Officer
    2002-04-01 ~ 2009-07-01
    OF - Director → CIF 0
  • 11
    Green, Anthony Eric
    Born in April 1948
    Individual (4 offsprings)
    Officer
    1998-09-21 ~ 2000-10-08
    OF - Director → CIF 0
  • 12
    Wilkins, Steve
    Born in May 1977
    Individual (5 offsprings)
    Officer
    2021-03-19 ~ now
    OF - Director → CIF 0
  • 13
    Hawkins, James Edmund
    Finance Director born in August 1968
    Individual (46 offsprings)
    Officer
    2002-11-26 ~ 2014-12-16
    OF - Director → CIF 0
    2015-03-06 ~ 2021-03-19
    OF - Director → CIF 0
    Hawkins, James Edmund
    Finance Director
    Individual (46 offsprings)
    Officer
    2004-11-01 ~ 2021-03-19
    OF - Secretary → CIF 0
  • 14
    Dean, Wendy Jane
    Director born in January 1965
    Individual (12 offsprings)
    Officer
    2002-11-26 ~ 2008-06-13
    OF - Director → CIF 0
  • 15
    Hamill, John
    Franchise Director born in November 1951
    Individual (9 offsprings)
    Officer
    2002-11-26 ~ 2008-06-08
    OF - Director → CIF 0
  • 16
    Spence, Wayne Alexander
    Commercial Director born in May 1970
    Individual (2 offsprings)
    Officer
    2006-04-04 ~ 2008-07-09
    OF - Director → CIF 0
  • 17
    Shenton, Karen Lesley
    Customer Services Director born in June 1961
    Individual (1 offspring)
    Officer
    2006-04-04 ~ 2008-08-20
    OF - Director → CIF 0
  • 18
    Holt, Michael John
    Operations Director born in October 1961
    Individual (20 offsprings)
    Officer
    2000-08-30 ~ 2014-12-16
    OF - Director → CIF 0
  • 19
    Jansson, Helena
    Business Executive born in October 1966
    Individual (15 offsprings)
    Officer
    2014-12-16 ~ 2021-03-19
    OF - Director → CIF 0
  • 20
    Gittins, Jonathan Mark
    Ceo born in October 1954
    Individual (12 offsprings)
    Officer
    2000-10-24 ~ 2007-04-02
    OF - Director → CIF 0
  • 21
    Staes, Roel Jos Coleta
    Business Executive/Attorney born in April 1973
    Individual (46 offsprings)
    Officer
    2012-04-04 ~ 2021-03-19
    OF - Director → CIF 0
  • 22
    Elliott, Robert William
    Business Executive born in June 1955
    Individual (14 offsprings)
    Officer
    2006-12-15 ~ 2010-06-30
    OF - Director → CIF 0
  • 23
    Adams, Michael Joseph
    Director Of International Serv born in April 1945
    Individual (1 offspring)
    Officer
    1998-11-02 ~ 1999-02-03
    OF - Director → CIF 0
  • 24
    Jones, Helen Louise
    Divisional Managing Director born in August 1965
    Individual (1 offspring)
    Officer
    2006-04-04 ~ 2009-12-23
    OF - Director → CIF 0
  • 25
    Ronald, Paul
    Franchise Director born in September 1961
    Individual (12 offsprings)
    Officer
    1998-09-11 ~ 2000-08-16
    OF - Director → CIF 0
    Ronald, Paul
    Individual (12 offsprings)
    Officer
    1994-02-04 ~ 1998-05-27
    OF - Secretary → CIF 0
  • 26
    Clarke, Edward Robert
    Business Executive born in January 1975
    Individual (3 offsprings)
    Officer
    2021-03-19 ~ 2023-03-01
    OF - Director → CIF 0
  • 27
    Alexander, Pankaj Verghese
    Chartered Accountant born in September 1968
    Individual (4 offsprings)
    Officer
    2021-03-19 ~ 2022-06-09
    OF - Director → CIF 0
  • 28
    Hoyle, Lawrence Trevor
    Group Operations Director born in January 1961
    Individual (39 offsprings)
    Officer
    2008-05-29 ~ 2021-03-19
    OF - Director → CIF 0
  • 29
    Mccann, Anthony Joseph
    Chief Executive born in July 1940
    Individual (20 offsprings)
    Officer
    1993-11-22 ~ 1994-08-25
    OF - Director → CIF 0
  • 30
    Cowan, Geoffrey Alan
    Operations Director born in February 1948
    Individual (9 offsprings)
    Officer
    1994-01-11 ~ 2000-06-30
    OF - Director → CIF 0
  • 31
    Jackson, Edward Thomas
    Personnel Director born in February 1946
    Individual (3 offsprings)
    Officer
    1994-01-31 ~ 1997-01-03
    OF - Director → CIF 0
  • 32
    Davidian, Martin Lee
    Sales Director born in March 1958
    Individual (2 offsprings)
    Officer
    2002-11-26 ~ 2014-12-16
    OF - Director → CIF 0
  • 33
    Durack, Sean Patrick
    Finance Director born in March 1965
    Individual (22 offsprings)
    Officer
    2002-10-01 ~ 2004-11-01
    OF - Director → CIF 0
    Durack, Sean Patrick
    Individual (22 offsprings)
    Officer
    1998-05-27 ~ 2004-11-01
    OF - Secretary → CIF 0
  • 34
    Sutton, Timothy James
    Finance Director born in July 1961
    Individual (34 offsprings)
    Officer
    ~ 1993-11-22
    OF - Director → CIF 0
  • 35
    Pywell, Christopher Graham
    Finance Director born in January 1957
    Individual (14 offsprings)
    Officer
    1994-01-11 ~ 2000-07-14
    OF - Director → CIF 0
  • 36
    Parrott, Stephen John
    Business Executive
    Individual (41 offsprings)
    Officer
    2006-12-15 ~ 2017-02-28
    OF - Secretary → CIF 0
  • 37
    Peto, Robert James
    Born in July 1967
    Individual (24 offsprings)
    Officer
    2021-03-19 ~ now
    OF - Director → CIF 0
  • 38
    Callaghan, Andrew Michael
    Chief Executive born in August 1945
    Individual (20 offsprings)
    Officer
    1993-12-01 ~ 1998-01-31
    OF - Director → CIF 0
  • 39
    Koval, Kenneth Francis
    Finance Director born in December 1953
    Individual (15 offsprings)
    Officer
    2006-12-15 ~ 2010-09-20
    OF - Director → CIF 0
  • 40
    Hay, James Brian
    Chartered Accountant born in October 1935
    Individual (12 offsprings)
    Officer
    1993-11-22 ~ 1995-03-31
    OF - Director → CIF 0
  • 41
    Clarke, Justin Neil
    Solicitor born in December 1976
    Individual (51 offsprings)
    Officer
    2019-12-02 ~ 2020-06-12
    OF - Director → CIF 0
  • 42
    ANC HOLDINGS (1995) LIMITED
    - now 01623790 06373411, 05585497
    ANC HOLDINGS LIMITED - 2006-05-03
    A.N.C. HOLDINGS LIMITED - 1996-01-25
    HICKORY LIMITED - 1982-07-05
    ., Parkhouse East Industrial Estate, Newcastle-under-lyme, United Kingdom
    Liquidation Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

FEDEX UK LIMITED

Previous names
ANC LIMITED - 2007-09-17 06373416
A.N.C. LIMITED - 1996-01-26 06373416
Standard Industrial Classification
49410 - Freight Transport By Road

Related profiles found in government register
  • FEDEX UK LIMITED
    Info
    ANC LIMITED - 2007-09-17
    A.N.C. LIMITED - 2007-09-17
    Registered number 01541168
    Express House, Holly Lane, Atherstone CV9 2RY
    PRIVATE LIMITED COMPANY incorporated on 1981-01-23 (45 years 1 month). The company status is Liquidation.
    The last date of confirmation statement was made at 2023-05-01
    CIF 0
  • FEDEX UK LIMITED
    S
    Registered number missing
    C/o Fedex Uk Limited, C/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle-upon-lyme, England, ST5 7RB
    Private Limited Company
    CIF 1
  • FEDEX UK LIMITED
    S
    Registered number missing
    C/o Fedex Uk Limited, Parkhouse Road East, Parkhouse East Industrial Estate, Newcastle, England, ST5 7RB
    Fedex Uk Limited
    CIF 2
  • FEDEX UK LIMITED
    S
    Registered number missing
    Parkhouse East Industrial Estate, C/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle-under-lyme, England, ST5 7RB
    Private Limited Company
    CIF 3
child relation
Offspring entities and appointments 17
  • 1
    A.N.C. (HUMBERSIDE) LIMITED
    - now 02209871
    EASYFIRM LIMITED - 1988-03-02
    Parkhouse East Industrial Estate, Parkhouse Road East, Newcastle, Staffordshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 2
    A.N.C. HARLOW LIMITED
    01580546
    Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (10 parents)
    Equity (Company account)
    1,168,792 GBP2016-03-31
    Person with significant control
    2016-11-25 ~ 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
  • 3
    ANC HOLDINGS LIMITED
    06373411 01623790, 05585497
    Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED
    SC070739
    Hbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 5
    FEDEX UK SUPPLY CHAIN SERVICES LIMITED
    - now 03369940 03400358
    ESPRIT IN-NIGHT EXPRESS LIMITED - 2007-09-17
    DUCARRYON LIMITED - 1997-07-03
    Express House, Holly Lane, Atherstone
    Liquidation Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    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
  • 6
    IDEALQUICK LIMITED
    02721482
    . Parkhouse East Industrial Estate, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (10 parents)
    Equity (Company account)
    760,438 GBP2017-05-31
    Person with significant control
    2018-02-23 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 7
    INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD
    - now 05315440 05662749
    INTER-LINCS EXPRESS DELIVERY LTD - 2005-02-28
    Parkhouse East, Industrial Estate, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 8
    J.R. LOGISTICS LIMITED
    03477586
    Fedex Uk Limited Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle-under-lyme, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,232,190 GBP2017-03-31
    Person with significant control
    2018-01-26 ~ dissolved
    CIF 16 - Ownership of shares – 75% or more OE
  • 9
    K.M.S. PARCELS LIMITED
    - now SC142319
    LONGISLE LIMITED - 1993-03-03
    C/o Fedex Uk Limited, Eurocentral 51 Mcneil Drive, Holytown, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (11 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
  • 10
    POOLE EXPRESS LIMITED
    06675092
    C/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-02-03 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 11
    ROB. MCELNEA LIMITED
    - now 02192211
    PROFILEFAST LIMITED - 1988-02-11
    Fedex Uk Limited Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (7 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
    CIF 8 - Right to appoint or remove directors OE
  • 12
    ROSEGLEN ENTERPRISES LIMITED
    03143888
    C/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 13
    SPEEDWELL LIMITED
    04645160
    C/o Fedex Uk Limited Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, Staffordshire, England
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 14
    SWANSEA FLYERS LTD.
    03471664
    C/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (8 parents)
    Equity (Company account)
    334,905 GBP2017-05-31
    Person with significant control
    2017-09-29 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 15
    THE GENERAL FORWARDING COMPANY LIMITED
    - now 06848933 03024341
    BARNCREST NO. 259 LIMITED - 2009-08-10
    C/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle-under-lyme, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    278,453 GBP2017-03-31
    Person with significant control
    2017-11-10 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 16
    TTD TRANSPORT LIMITED
    06116135
    C/o Fedex Uk Limited Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, Staffordshire, England
    Dissolved Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    23,220 GBP2016-03-31
    Person with significant control
    2016-07-29 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 17
    WEST WALES LTD.
    04463663
    C/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    512,071 GBP2017-05-31
    Person with significant control
    2017-09-29 ~ dissolved
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 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.