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
Active 4
  • 1
    Wilkins, Steve
    Born in May 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-19 ~ now
    OF - Director → CIF 0
  • 2
    Peto, Robert James
    Born in July 1967
    Individual (17 offsprings)
    Officer
    icon of calendar 2021-03-19 ~ now
    OF - Director → CIF 0
  • 3
    Davies, James Alexander
    Born in July 1981
    Individual (22 offsprings)
    Officer
    icon of calendar 2020-06-12 ~ now
    OF - Director → CIF 0
  • 4
    A.N.C. HOLDINGS LIMITED - 1996-01-25
    ANC HOLDINGS LIMITED - 2006-05-03
    HICKORY LIMITED - 1982-07-05
    icon of address., Parkhouse East Industrial Estate, Newcastle-under-lyme, United Kingdom
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
Ceased 38
  • 1
    Alexander, Pankaj Verghese
    Chartered Accountant born in September 1968
    Individual
    Officer
    icon of calendar 2021-03-19 ~ 2022-06-09
    OF - Director → CIF 0
  • 2
    Durack, Sean Patrick
    Finance Director born in March 1965
    Individual (8 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2004-11-01
    OF - Director → CIF 0
    Durack, Sean Patrick
    Individual (8 offsprings)
    Officer
    icon of calendar 1998-05-27 ~ 2004-11-01
    OF - Secretary → CIF 0
  • 3
    Davidian, Martin Lee
    Sales Director born in March 1958
    Individual
    Officer
    icon of calendar 2002-11-26 ~ 2014-12-16
    OF - Director → CIF 0
  • 4
    Koval, Kenneth Francis
    Finance Director born in December 1953
    Individual
    Officer
    icon of calendar 2006-12-15 ~ 2010-09-20
    OF - Director → CIF 0
  • 5
    Parrott, Stephen John
    Business Executive
    Individual (14 offsprings)
    Officer
    icon of calendar 2006-12-15 ~ 2017-02-28
    OF - Secretary → CIF 0
  • 6
    Rusch, Henry
    It Director born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-01 ~ 2009-07-01
    OF - Director → CIF 0
  • 7
    Thurston, Robin David
    Solicitor born in March 1951
    Individual (8 offsprings)
    Officer
    icon of calendar 1993-11-22 ~ 1994-01-13
    OF - Director → CIF 0
  • 8
    Callaghan, Andrew Michael
    Chief Executive born in August 1945
    Individual
    Officer
    icon of calendar 1993-12-01 ~ 1998-01-31
    OF - Director → CIF 0
  • 9
    Taylor, Michael John
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1994-02-04
    OF - Secretary → CIF 0
  • 10
    Sutton, Timothy James
    Finance Director born in July 1961
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 1993-11-22
    OF - Director → CIF 0
  • 11
    Hawkins, James Edmund
    Finance Director born in August 1968
    Individual (44 offsprings)
    Officer
    icon of calendar 2002-11-26 ~ 2014-12-16
    OF - Director → CIF 0
    icon of calendar 2015-03-06 ~ 2021-03-19
    OF - Director → CIF 0
    Hawkins, James Edmund
    Finance Director
    Individual (44 offsprings)
    Officer
    icon of calendar 2004-11-01 ~ 2021-03-19
    OF - Secretary → CIF 0
  • 12
    Shenton, Karen Lesley
    Customer Services Director born in June 1961
    Individual
    Officer
    icon of calendar 2006-04-04 ~ 2008-08-20
    OF - Director → CIF 0
  • 13
    Ronald, Paul
    Franchise Director born in September 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-09-11 ~ 2000-08-16
    OF - Director → CIF 0
    Ronald, Paul
    Individual (2 offsprings)
    Officer
    icon of calendar 1994-02-04 ~ 1998-05-27
    OF - Secretary → CIF 0
  • 14
    Elliott, Robert William
    Business Executive born in June 1955
    Individual
    Officer
    icon of calendar 2006-12-15 ~ 2010-06-30
    OF - Director → CIF 0
  • 15
    Kennedy, Stephen
    Sales & Marketing Director born in February 1957
    Individual
    Officer
    icon of calendar 1997-09-21 ~ 1999-11-16
    OF - Director → CIF 0
  • 16
    Mitchell, Mark
    Business Development Director born in July 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 1999-01-11 ~ 2007-08-24
    OF - Director → CIF 0
  • 17
    Hoyle, Lawrence Trevor
    Group Operations Director born in January 1961
    Individual (26 offsprings)
    Officer
    icon of calendar 2008-05-29 ~ 2021-03-19
    OF - Director → CIF 0
  • 18
    Clarke, Edward Robert
    Business Executive born in January 1975
    Individual
    Officer
    icon of calendar 2021-03-19 ~ 2023-03-01
    OF - Director → CIF 0
  • 19
    Henderson, John Iain
    Chartered Accountant born in January 1956
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 1993-11-22
    OF - Director → CIF 0
  • 20
    Clarke, Justin Neil
    Solicitor born in December 1976
    Individual (23 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ 2020-06-12
    OF - Director → CIF 0
  • 21
    Holt, Michael John
    Operations Director born in October 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 2000-08-30 ~ 2014-12-16
    OF - Director → CIF 0
  • 22
    Hamill, John
    Franchise Director born in November 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2002-11-26 ~ 2008-06-08
    OF - Director → CIF 0
  • 23
    Staes, Roel Jos Coleta
    Business Executive/Attorney born in April 1973
    Individual (36 offsprings)
    Officer
    icon of calendar 2012-04-04 ~ 2021-03-19
    OF - Director → CIF 0
  • 24
    Hay, James Brian
    Chartered Accountant born in October 1935
    Individual (5 offsprings)
    Officer
    icon of calendar 1993-11-22 ~ 1995-03-31
    OF - Director → CIF 0
  • 25
    Pywell, Christopher Graham
    Finance Director born in January 1957
    Individual (6 offsprings)
    Officer
    icon of calendar 1994-01-11 ~ 2000-07-14
    OF - Director → CIF 0
  • 26
    Pugh, Patrick John
    Director born in February 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 2000-02-04 ~ 2000-09-08
    OF - Director → CIF 0
  • 27
    Jackson, Edward Thomas
    Personnel Director born in February 1946
    Individual
    Officer
    icon of calendar 1994-01-31 ~ 1997-01-03
    OF - Director → CIF 0
  • 28
    Green, Anthony Eric
    I T Director born in April 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-09-21 ~ 2000-10-08
    OF - Director → CIF 0
  • 29
    Gittins, Jonathan Mark
    Ceo born in October 1954
    Individual
    Officer
    icon of calendar 2000-10-24 ~ 2007-04-02
    OF - Director → CIF 0
  • 30
    Cranmer, Charles David
    Finance Director born in November 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-09-07 ~ 2008-08-01
    OF - Director → CIF 0
  • 31
    Mccann, Anthony Joseph
    Chief Executive born in July 1940
    Individual (3 offsprings)
    Officer
    icon of calendar 1993-11-22 ~ 1994-08-25
    OF - Director → CIF 0
  • 32
    Jansson, Helena
    Business Executive born in October 1966
    Individual
    Officer
    icon of calendar 2014-12-16 ~ 2021-03-19
    OF - Director → CIF 0
  • 33
    Jones, Helen Louise
    Divisional Managing Director born in August 1965
    Individual
    Officer
    icon of calendar 2006-04-04 ~ 2009-12-23
    OF - Director → CIF 0
  • 34
    Allen, Mark Russell
    Business Executive born in September 1955
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-12-15 ~ 2012-03-30
    OF - Director → CIF 0
  • 35
    Spence, Wayne Alexander
    Commercial Director born in May 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2006-04-04 ~ 2008-07-09
    OF - Director → CIF 0
  • 36
    Dean, Wendy Jane
    Director born in January 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 2002-11-26 ~ 2008-06-13
    OF - Director → CIF 0
  • 37
    Adams, Michael Joseph
    Director Of International Serv born in April 1945
    Individual
    Officer
    icon of calendar 1998-11-02 ~ 1999-02-03
    OF - Director → CIF 0
  • 38
    Cowan, Geoffrey Alan
    Operations Director born in February 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-01-11 ~ 2000-06-30
    OF - Director → CIF 0
parent relation
Company in focus

FEDEX UK LIMITED

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

Related profiles found in government register
  • FEDEX UK LIMITED
    Info
    A.N.C. LIMITED - 1996-01-26
    ANC LIMITED - 1996-01-26
    Registered number 01541168
    icon of addressExpress House, Holly Lane, Atherstone CV9 2RY
    PRIVATE LIMITED COMPANY incorporated on 1981-01-23 (44 years 11 months). 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
    icon of addressC/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
    icon of addressC/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
    icon of addressParkhouse 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
Active 17
  • 1
    EASYFIRM LIMITED - 1988-03-02
    icon of addressParkhouse East Industrial Estate, Parkhouse Road East, Newcastle, Staffordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressFedex Uk Limited, Parkhouse East Industrial Estate, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,168,792 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressParkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressHbj Gateley, Exchange Tower, 19 Canning Street, Edinburgh
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 5
    ESPRIT IN-NIGHT EXPRESS LIMITED - 2007-09-17
    DUCARRYON LIMITED - 1997-07-03
    icon of addressExpress House, Holly Lane, Atherstone
    Liquidation Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 6
    icon of address. Parkhouse East Industrial Estate, Newcastle-under-lyme, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    760,438 GBP2017-05-31
    Person with significant control
    icon of calendar 2018-02-23 ~ 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
    INTER-LINCS EXPRESS DELIVERY LTD - 2005-02-28
    icon of addressParkhouse East, Industrial Estate, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 8
    icon of addressFedex Uk Limited Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle-under-lyme, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,232,190 GBP2017-03-31
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    LONGISLE LIMITED - 1993-03-03
    icon of addressC/o Fedex Uk Limited, Eurocentral 51 Mcneil Drive, Holytown, Motherwell, Lanarkshire, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of addressC/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-02-03 ~ dissolved
    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
  • 11
    PROFILEFAST LIMITED - 1988-02-11
    icon of addressFedex Uk Limited Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle Under Lyme, Staffordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressC/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle-under-lyme, Staffordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressC/o Fedex Uk Limited Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, Staffordshire, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of addressC/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    334,905 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-09-29 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 15
    BARNCREST NO. 259 LIMITED - 2009-08-10
    icon of addressC/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle-under-lyme, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    278,453 GBP2017-03-31
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of addressC/o Fedex Uk Limited Parkhouse Road East, Parkhouse Industrial Estate East, Newcastle, Staffordshire, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    23,220 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-07-29 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of addressC/o Fedex Uk Limited, Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    512,071 GBP2017-05-31
    Person with significant control
    icon of calendar 2017-09-29 ~ 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

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 12 November 2025 and licensed under the Open Government Licence v3.0.