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 29
  • 1
    Ausherman, Julie Simmering
    Born in November 1974
    Individual (8 offsprings)
    Officer
    2023-05-12 ~ now
    OF - Director → CIF 0
  • 2
    Rounding, Andrew James
    Accountant born in April 1972
    Individual (15 offsprings)
    Officer
    2009-06-12 ~ 2021-07-31
    OF - Director → CIF 0
  • 3
    Conway, Eddy
    Director born in November 1960
    Individual (2 offsprings)
    Officer
    2019-01-14 ~ 2021-03-08
    OF - Director → CIF 0
  • 4
    Meredith, Mary
    Director born in June 1953
    Individual (2 offsprings)
    Officer
    ~ 2001-08-01
    OF - Director → CIF 0
  • 5
    Cornish, Bernard Robert
    It Manager born in May 1948
    Individual (1 offspring)
    Officer
    2000-10-02 ~ 2001-08-21
    OF - Director → CIF 0
  • 6
    Dolan-barr, Liam
    Director born in September 1966
    Individual (6 offsprings)
    Officer
    2017-04-19 ~ 2018-02-02
    OF - Director → CIF 0
  • 7
    Waterman, Derek
    Director born in March 1972
    Individual (6 offsprings)
    Officer
    2019-01-14 ~ 2021-12-31
    OF - Director → CIF 0
  • 8
    Nesbitt, Sadie Vanessa
    Company Director born in November 1967
    Individual (4 offsprings)
    Officer
    2009-02-01 ~ 2021-07-31
    OF - Director → CIF 0
  • 9
    Creasey, Graeme Richard
    Director born in May 1971
    Individual (6 offsprings)
    Officer
    2018-05-10 ~ 2018-10-01
    OF - Director → CIF 0
  • 10
    Findlay, Angus
    Finance Manager born in August 1953
    Individual (6 offsprings)
    Officer
    1998-02-17 ~ 1999-03-20
    OF - Director → CIF 0
  • 11
    Randers, Kim
    Born in July 1969
    Individual (7 offsprings)
    Officer
    2023-02-01 ~ now
    OF - Director → CIF 0
    Randers, Kim
    Director born in July 1969
    Individual (7 offsprings)
    2021-10-04 ~ 2021-12-31
    OF - Director → CIF 0
  • 12
    Varnish, Steve
    Director born in March 1967
    Individual (13 offsprings)
    Officer
    2017-01-10 ~ 2018-12-01
    OF - Director → CIF 0
  • 13
    Stringer, Tim
    Director born in December 1976
    Individual (7 offsprings)
    Officer
    2019-01-14 ~ 2021-12-31
    OF - Director → CIF 0
  • 14
    Evans, Ian
    Sales Manager born in August 1964
    Individual (1 offspring)
    Officer
    1992-09-14 ~ 1996-08-30
    OF - Director → CIF 0
  • 15
    Meredith, Brian
    Director born in May 1950
    Individual (10 offsprings)
    Officer
    ~ 2020-10-22
    OF - Director → CIF 0
    Meredith, Brian
    Individual (10 offsprings)
    Officer
    ~ 2009-03-31
    OF - Secretary → CIF 0
    Mr Brian Meredith
    Born in May 1950
    Individual (10 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-29
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 16
    Brook, Roy Anthony
    Managing Director born in January 1953
    Individual (4 offsprings)
    Officer
    ~ 1992-11-27
    OF - Director → CIF 0
  • 17
    Truscott, Thomas Keith
    General Manager born in July 1944
    Individual (1 offspring)
    Officer
    2000-10-02 ~ 2008-11-26
    OF - Director → CIF 0
  • 18
    Nesbitt, James Mitchell
    Sales Man born in September 1948
    Individual (1 offspring)
    Officer
    2008-01-08 ~ 2013-01-15
    OF - Director → CIF 0
  • 19
    Allen, Paul Ross
    Finance Director born in July 1984
    Individual (12 offsprings)
    Officer
    2021-03-01 ~ 2023-06-30
    OF - Director → CIF 0
    Allen, Paul
    Individual (12 offsprings)
    Officer
    2021-03-01 ~ 2023-06-30
    OF - Secretary → CIF 0
  • 20
    Bailey, Lee John
    Director born in July 1976
    Individual (12 offsprings)
    Officer
    2018-09-01 ~ 2021-12-31
    OF - Director → CIF 0
    Bailey, Lee John
    Sales Director born in July 1976
    Individual (12 offsprings)
    2021-12-31 ~ 2022-05-01
    OF - Director → CIF 0
  • 21
    Rounding, Andy
    Individual (1 offspring)
    Officer
    2009-03-31 ~ 2021-03-01
    OF - Secretary → CIF 0
  • 22
    Henry, Victor John
    Engineering Manager born in January 1949
    Individual (1 offspring)
    Officer
    2000-10-02 ~ 2013-01-11
    OF - Director → CIF 0
  • 23
    Haley, Andrew
    Company Director born in May 1968
    Individual (1 offspring)
    Officer
    2011-02-04 ~ 2012-11-25
    OF - Director → CIF 0
  • 24
    Burke, Roy
    Director born in December 1955
    Individual (1 offspring)
    Officer
    ~ 2016-06-17
    OF - Director → CIF 0
  • 25
    Hallam, Michael David
    Managing Director born in January 1970
    Individual (14 offsprings)
    Officer
    2021-11-01 ~ 2023-02-01
    OF - Director → CIF 0
  • 26
    Ferguson, Alan
    Company Director born in December 1955
    Individual (5 offsprings)
    Officer
    2009-11-01 ~ 2016-04-04
    OF - Director → CIF 0
  • 27
    Greenwell, Douglas James
    Sales Director born in April 1969
    Individual (9 offsprings)
    Officer
    2017-08-03 ~ 2018-05-08
    OF - Director → CIF 0
  • 28
    SERVICE EXPRESS EUROPE LIMITED - now
    BLUE CHIP CUSTOMER ENGINEERING LIMITED
    - 2021-12-17 02146732
    Stonehaven, 17 The Marsh, Carlton, Bedford, Bedfordshire, United Kingdom
    Active Corporate (29 parents, 8 offsprings)
    Officer
    2009-02-01 ~ 2009-02-01
    OF - Director → CIF 0
  • 29
    NEW BLUE CHIP LIMITED
    10281783
    Franklin Court, Priory Business Park, Bedford, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2021-01-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

SERVICE EXPRESS EUROPE LIMITED

Period: 2021-12-17 ~ now
Company number: 02146732
Registered names
SERVICE EXPRESS EUROPE LIMITED - now
Standard Industrial Classification
58290 - Other Software Publishing
Brief company account
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Turnover/Revenue
67,000 GBP2023-01-01 ~ 2023-12-31
59,000 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-23,000 GBP2023-01-01 ~ 2023-12-31
-13,000 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
44,000 GBP2023-01-01 ~ 2023-12-31
46,000 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-37,000 GBP2023-01-01 ~ 2023-12-31
-36,000 GBP2022-01-01 ~ 2022-12-31
Operating Profit/Loss
7,000 GBP2023-01-01 ~ 2023-12-31
9,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
7,000 GBP2023-01-01 ~ 2023-12-31
9,000 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
8,000 GBP2023-01-01 ~ 2023-12-31
9,000 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
13,000 GBP2023-12-31
13,000 GBP2022-12-31
Fixed Assets
40,000 GBP2023-12-31
43,000 GBP2022-12-31
Total Inventories
1,000 GBP2023-12-31
2,000 GBP2022-12-31
Debtors
Current
78,000 GBP2023-12-31
59,000 GBP2022-12-31
Cash at bank and in hand
2,000 GBP2023-12-31
3,000 GBP2022-12-31
Current Assets
81,000 GBP2023-12-31
64,000 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-49,000 GBP2023-12-31
Net Current Assets/Liabilities
32,000 GBP2023-12-31
24,000 GBP2022-12-31
Total Assets Less Current Liabilities
71,000 GBP2023-12-31
67,000 GBP2022-12-31
Net Assets/Liabilities
68,000 GBP2023-12-31
60,000 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2022-01-01
Share premium
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2022-01-01
Revaluation reserve
4,000 GBP2023-12-31
4,000 GBP2022-12-31
4,000 GBP2022-01-01
Capital redemption reserve
0 GBP2023-12-31
0 GBP2022-12-31
0 GBP2022-01-01
Other miscellaneous reserve
7,000 GBP2023-12-31
7,000 GBP2022-12-31
7,000 GBP2022-01-01
Retained earnings (accumulated losses)
57,000 GBP2023-12-31
49,000 GBP2022-12-31
40,000 GBP2022-01-01
Equity
68,000 GBP2023-12-31
60,000 GBP2022-12-31
51,000 GBP2022-01-01
Profit/Loss
Retained earnings (accumulated losses)
8,000 GBP2023-01-01 ~ 2023-12-31
9,000 GBP2022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation Expense
5,000 GBP2023-01-01 ~ 2023-12-31
6,000 GBP2022-01-01 ~ 2022-12-31
Audit Fees/Expenses
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Wages/Salaries
21,000 GBP2023-01-01 ~ 2023-12-31
20,000 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
3,000 GBP2023-01-01 ~ 2023-12-31
2,000 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
24,000 GBP2023-01-01 ~ 2023-12-31
23,000 GBP2022-01-01 ~ 2022-12-31
Director Remuneration
1,000 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
2,000 GBP2023-01-01 ~ 2023-12-31
2,000 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Computer software
3,000 GBP2023-12-31
3,000 GBP2022-12-31
Intangible Assets - Gross Cost
11,000 GBP2023-12-31
11,000 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
4,000 GBP2023-12-31
2,000 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
3,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Buildings
7,000 GBP2023-12-31
7,000 GBP2022-12-31
Motor vehicles
0 GBP2023-12-31
0 GBP2022-12-31
Furniture and fittings
2,000 GBP2023-12-31
2,000 GBP2022-12-31
Computers
53,000 GBP2023-12-31
50,000 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
66,000 GBP2023-12-31
63,000 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Computers
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
0 GBP2022-12-31
Furniture and fittings
1,000 GBP2022-12-31
Computers
39,000 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
41,000 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Motor vehicles, Owned/Freehold
0 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings, Owned/Freehold
0 GBP2023-01-01 ~ 2023-12-31
Computers, Owned/Freehold
4,000 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
5,000 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Computers
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
0 GBP2023-12-31
Furniture and fittings
1,000 GBP2023-12-31
Computers
43,000 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
46,000 GBP2023-12-31
Finished Goods/Goods for Resale
1,000 GBP2023-12-31
2,000 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
16,000 GBP2023-12-31
13,000 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
52,000 GBP2023-12-31
38,000 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
1,000 GBP2022-12-31
Prepayments/Accrued Income
Current
5,000 GBP2023-12-31
5,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
4,000 GBP2023-12-31
4,000 GBP2022-12-31
Amounts owed to group undertakings
Current
7,000 GBP2023-12-31
4,000 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
4,000 GBP2023-12-31
2,000 GBP2022-12-31
Other Creditors
Current
0 GBP2023-12-31
0 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
31,000 GBP2023-12-31
27,000 GBP2022-12-31
Creditors
Current
49,000 GBP2023-12-31
40,000 GBP2022-12-31
Non-current
3,000 GBP2023-12-31
6,000 GBP2022-12-31
Net Deferred Tax Liability/Asset
-1,000 GBP2023-12-31
-2,000 GBP2022-12-31
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
1,000 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Liabilities
Accelerated tax depreciation
-1,000 GBP2023-12-31
-1,000 GBP2022-12-31
Deferred Tax Liabilities
-1,000 GBP2023-12-31
-2,000 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
510,000 shares2023-12-31
510,000 shares2022-12-31
Par Value of Share
Class 1 ordinary share
02023-01-01 ~ 2023-12-31

Related profiles found in government register
  • SERVICE EXPRESS EUROPE LIMITED
    Info
    BLUE CHIP CUSTOMER ENGINEERING LIMITED - 2021-12-17
    Registered number 02146732
    Franklin Court, Priory Business, Park, Bedford, Bedfordshire MK44 3JZ
    PRIVATE LIMITED COMPANY incorporated on 1987-07-13 (38 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-21
    CIF 0
  • BLUE CHIP CUSTOMER ENGINEERING LIMITED
    S
    Registered number missing
    Stonehaven, 17 The Marsh, Carlton, Bedford, Bedfordshire, United Kingdom
    CIF 1
  • SERVICE EXPRESS EUROPE LIMITED
    S
    Registered number missing
    Franklin Court, Priory Business Park, Bedford, England, MK44 3JZ
    Limited
    CIF 2
  • SERVICE EXPRESS EUROPE LIMITED
    S
    Registered number 02146732
    Franklin Court, Stannard Way, Priory Business Park, Bedford, England, MK44 3JZ
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 8
  • 1
    BLUE CHIP LIMITED
    06902704
    Franklin Court, Priory Business Park, Bedford, Bedfordshire
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 2
    BLUE CHIP PARTS LIMITED
    03729738
    Franklin Court, Priory Business Park, Bedford, Bedfordshire
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    FRANKLIN COURT MANAGEMENT COMPANY LIMITED
    05009690
    40 Kimbolton Road, Bedford, Bedfordshire
    Active Corporate (11 parents)
    Person with significant control
    2026-01-27 ~ now
    CIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ICC MANAGED SERVICES LIMITED
    07144137
    1 Priory Business Park, Franklin Court, Bedford, England
    Active Corporate (16 parents)
    Person with significant control
    2021-09-03 ~ 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
  • 5
    ICC NORTHERN UK LTD
    05074622
    1 Priory Business Park, Franklin Court, Bedford, England
    Active Corporate (17 parents)
    Person with significant control
    2021-09-03 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    ICON IPX LIMITED
    - now 03652379
    BLUE CHIP GLOBAL SOLUTIONS LIMITED - 2012-02-17
    Franklin Court, Priory Business, Park, Bedford, Bedfordshire
    Dissolved Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    ITHEON LIMITED
    - now 02121732
    HEROIX CORPORATION LIMITED - 2002-12-10
    Franklin Court, Priory Business Park, Bedford, Bedfordshire
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 8
    SERVICE EXPRESS EUROPE LIMITED - now
    BLUE CHIP CUSTOMER ENGINEERING LIMITED
    - 2021-12-17 02146732
    Franklin Court, Priory Business, Park, Bedford, Bedfordshire
    Active Corporate (29 parents, 8 offsprings)
    Officer
    2009-02-01 ~ 2009-02-01
    CIF 1 - Director → ME

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.