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 15
  • 1
    Whinham, Peter
    Company Director born in November 1942
    Individual (6 offsprings)
    Officer
    1998-11-02 ~ 2012-12-31
    OF - Director → CIF 0
  • 2
    Hobson, Richard Peter
    Company Director born in September 1945
    Individual (6 offsprings)
    Officer
    ~ 2004-04-30
    OF - Director → CIF 0
    Hobson, Richard Peter
    Director born in September 1945
    Individual (6 offsprings)
    2007-11-14 ~ 2018-11-15
    OF - Director → CIF 0
  • 3
    Allon, Paul Christopher
    Born in May 1973
    Individual (15 offsprings)
    Officer
    2023-07-03 ~ now
    OF - Director → CIF 0
    Allon, Paul Christopher
    Individual (15 offsprings)
    Officer
    2023-10-31 ~ now
    OF - Secretary → CIF 0
  • 4
    Brown, Peter Atholl
    Born in July 1949
    Individual (7 offsprings)
    Officer
    (before 1992-05-09) ~ now
    OF - Director → CIF 0
    Mr Peter Atholl Brown
    Born in July 1949
    Individual (7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 5
    Huggins, Bruce
    Company Director born in August 1949
    Individual (9 offsprings)
    Officer
    ~ 1997-12-31
    OF - Director → CIF 0
  • 6
    Hobson, Claire
    Born in October 1973
    Individual (1 offspring)
    Officer
    2026-02-09 ~ now
    OF - Director → CIF 0
  • 7
    Atkinson, Graham
    Company Director born in September 1951
    Individual (6 offsprings)
    Officer
    1998-11-02 ~ 2010-06-07
    OF - Director → CIF 0
    Atkinson, Graham
    Individual (6 offsprings)
    Officer
    ~ 2010-06-07
    OF - Secretary → CIF 0
  • 8
    Mrs Gillian Hobson
    Born in March 1947
    Individual (1 offspring)
    Person with significant control
    2025-06-10 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Mrs Moira Teresa Brown
    Born in May 1968
    Individual (1 offspring)
    Person with significant control
    2025-06-10 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 10
    Moody, Colin
    Born in May 1960
    Individual (6 offsprings)
    Officer
    1998-11-02 ~ 2025-11-30
    OF - Director → CIF 0
    Mr Colin Moody
    Born in May 1960
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2025-06-10
    PE - Has significant influence or controlCIF 0
  • 11
    Halder, Ian Stanley
    Finance Director born in May 1965
    Individual (7 offsprings)
    Officer
    2010-06-07 ~ 2023-10-31
    OF - Director → CIF 0
    Halder, Ian Stanley
    Individual (7 offsprings)
    Officer
    2010-06-07 ~ 2023-10-31
    OF - Secretary → CIF 0
  • 12
    Andrew, Carl
    Born in February 1973
    Individual (4 offsprings)
    Officer
    2013-05-01 ~ now
    OF - Director → CIF 0
  • 13
    Yeardley, Dominic Charles
    Born in April 1967
    Individual (8 offsprings)
    Officer
    2023-10-16 ~ now
    OF - Director → CIF 0
  • 14
    Brown, John Charles
    Born in June 1955
    Individual (6 offsprings)
    Officer
    (before 1992-05-09) ~ now
    OF - Director → CIF 0
  • 15
    Dean, Stuart
    Born in August 1968
    Individual (4 offsprings)
    Officer
    2023-06-01 ~ now
    OF - Director → CIF 0
parent relation
Company in focus

NEILL & BROWN GLOBAL LOGISTICS GROUP LIMITED

Period: 1998-09-02 ~ now
Company number: 02253582
Registered names
NEILL & BROWN GLOBAL LOGISTICS GROUP LIMITED - now
IMPWAY LIMITED - 1998-09-02
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Average Number of Employees
1452024-05-01 ~ 2025-04-30
1452023-05-01 ~ 2024-04-30
Property, Plant & Equipment
227,698 GBP2025-04-30
244,250 GBP2024-04-30
Fixed Assets - Investments
40,594 GBP2025-04-30
40,594 GBP2024-04-30
Fixed Assets
268,292 GBP2025-04-30
284,844 GBP2024-04-30
Debtors
3,835,655 GBP2025-04-30
1,755,641 GBP2024-04-30
Current assets - Investments
1,216,100 GBP2025-04-30
1,242,529 GBP2024-04-30
Cash at bank and in hand
8,354,650 GBP2025-04-30
7,394,648 GBP2024-04-30
Current Assets
13,406,405 GBP2025-04-30
10,392,818 GBP2024-04-30
Creditors
Current
7,572,253 GBP2025-04-30
5,690,865 GBP2024-04-30
Net Current Assets/Liabilities
5,834,152 GBP2025-04-30
4,701,953 GBP2024-04-30
Total Assets Less Current Liabilities
6,102,444 GBP2025-04-30
4,986,797 GBP2024-04-30
Net Assets/Liabilities
6,056,176 GBP2025-04-30
4,927,613 GBP2024-04-30
Equity
Called up share capital
921 GBP2025-04-30
921 GBP2024-04-30
921 GBP2023-04-30
Retained earnings (accumulated losses)
6,055,255 GBP2025-04-30
4,926,692 GBP2024-04-30
4,854,880 GBP2023-04-30
Equity
6,056,176 GBP2025-04-30
4,927,613 GBP2024-04-30
4,855,801 GBP2023-04-30
Dividends Paid
Retained earnings (accumulated losses)
-416,048 GBP2024-05-01 ~ 2025-04-30
-1,484,038 GBP2023-05-01 ~ 2024-04-30
Dividends Paid
-416,048 GBP2024-05-01 ~ 2025-04-30
-1,484,038 GBP2023-05-01 ~ 2024-04-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,544,611 GBP2024-05-01 ~ 2025-04-30
1,555,850 GBP2023-05-01 ~ 2024-04-30
Comprehensive Income/Expense
1,544,611 GBP2024-05-01 ~ 2025-04-30
1,555,850 GBP2023-05-01 ~ 2024-04-30
Property, Plant & Equipment - Gross Cost
Land and buildings, Long leasehold
253,679 GBP2024-04-30
Furniture and fittings
878,858 GBP2025-04-30
825,195 GBP2024-04-30
Property, Plant & Equipment - Gross Cost
1,132,537 GBP2025-04-30
1,078,874 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
651,160 GBP2025-04-30
587,896 GBP2024-04-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
904,839 GBP2025-04-30
834,624 GBP2024-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
63,264 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
70,215 GBP2024-05-01 ~ 2025-04-30
Property, Plant & Equipment
Furniture and fittings
227,698 GBP2025-04-30
237,299 GBP2024-04-30
Land and buildings, Long leasehold
6,951 GBP2024-04-30
Investments in Group Undertakings
Cost valuation
24,287 GBP2024-04-30
Investments in Group Undertakings
15,594 GBP2025-04-30
15,594 GBP2024-04-30
Amounts Owed by Group Undertakings
Current
3,492,421 GBP2025-04-30
1,325,000 GBP2024-04-30
Other Debtors
Current
65,669 GBP2025-04-30
58,974 GBP2024-04-30
Amount of corporation tax that is recoverable
Current
20,789 GBP2025-04-30
Prepayments/Accrued Income
Current
256,776 GBP2025-04-30
371,667 GBP2024-04-30
Debtors
Amounts falling due within one year, Current
3,835,655 GBP2025-04-30
1,755,641 GBP2024-04-30
Trade Creditors/Trade Payables
Current
173,837 GBP2025-04-30
293,723 GBP2024-04-30
Amounts owed to group undertakings
Current
6,072,889 GBP2025-04-30
4,834,460 GBP2024-04-30
Corporation Tax Payable
Current
-36,040 GBP2024-04-30
Other Taxation & Social Security Payable
Current
183,378 GBP2025-04-30
73,012 GBP2024-04-30
Other Creditors
Current
9,982 GBP2025-04-30
5,047 GBP2024-04-30
Accrued Liabilities/Deferred Income
Current
1,132,167 GBP2025-04-30
520,663 GBP2024-04-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
316,978 GBP2025-04-30
323,118 GBP2024-04-30
Between one and five year
930,000 GBP2025-04-30
1,246,978 GBP2024-04-30
All periods
1,246,978 GBP2025-04-30
1,570,096 GBP2024-04-30
Amounts set aside to cover potential liabilities or losses
Deferred taxation
46,268 GBP2025-04-30
59,184 GBP2024-04-30

Related profiles found in government register
  • NEILL & BROWN GLOBAL LOGISTICS GROUP LIMITED
    Info
    IMPWAY LIMITED - 1998-09-02
    Registered number 02253582
    Overseas House, Livingstone Road, Hessle, North Humberside HU13 0EG
    PRIVATE LIMITED COMPANY incorporated on 1988-05-09 (38 years). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-08-16
    CIF 0
  • NEILL & BROWN GLOBAL LOGISTICS GROUP LIMITED
    S
    Registered number missing
    Overseas House, Livingstone Road, Hessle, East Yorkshire, United Kingdom, HU13 0EG
    Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 3
  • 1
    NEILL & BROWN (EXPORTS) LIMITED
    01282296
    Overseas House Waterside Trading Park, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    NEILL & BROWN (SHIPPING) LIMITED
    01431638
    Overseas House, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    NEILL & BROWN LIMITED
    00348187
    Overseas House, Livingstone Road, Hessle, East Yorkshire
    Active Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    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 5 April 2026 and licensed under the Open Government Licence v3.0.