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 3
  • 1
    Hearne, Paul Nathaniel Ian, Mr.
    Born in December 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2007-09-06 ~ now
    OF - Director → CIF 0
  • 2
    Venus, Toby
    Born in July 1980
    Individual (7 offsprings)
    Officer
    icon of calendar 2021-04-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressApollo House Odyssey Business Park, West End Road, Ruislip, England
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2019-04-25 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 11
  • 1
    Kemp, Max Fredrik Paul
    Director born in November 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-01 ~ 2016-07-27
    OF - Director → CIF 0
  • 2
    Kindler, Joseph
    Individual
    Officer
    icon of calendar 1992-07-28 ~ 1994-10-28
    OF - Secretary → CIF 0
  • 3
    Donne, Danielle Sara
    Director born in August 1961
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-07-12 ~ 2018-08-17
    OF - Director → CIF 0
    Donne, Danielle Sara
    Director
    Individual (8 offsprings)
    Officer
    icon of calendar 1994-10-28 ~ 2018-08-17
    OF - Secretary → CIF 0
  • 4
    Levy, Daniel Robert
    Director born in September 1977
    Individual (1 offspring)
    Officer
    icon of calendar 2017-08-01 ~ 2018-11-19
    OF - Director → CIF 0
  • 5
    Donne, Brian
    Company Director born in March 1961
    Individual (12 offsprings)
    Officer
    icon of calendar 1997-04-01 ~ 2018-08-17
    OF - Director → CIF 0
  • 6
    Smith, Keith William
    Director born in January 1966
    Individual (6 offsprings)
    Officer
    icon of calendar 2008-08-01 ~ 2011-04-30
    OF - Director → CIF 0
  • 7
    Leon, Anthony Michael
    Director born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-08-01 ~ 2021-04-01
    OF - Director → CIF 0
  • 8
    Odonnell, David
    Sales Director born in February 1969
    Individual
    Officer
    icon of calendar 1992-07-28 ~ 2001-05-05
    OF - Director → CIF 0
  • 9
    icon of address1, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-07-17 ~ 2019-04-25
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 10
    WATERLOO NOMINEES LIMITED
    icon of address6-8 Underwood Street, London
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    594 GBP2024-12-31
    Officer
    1992-07-17 ~ 1992-07-28
    PE - Nominee Director → CIF 0
  • 11
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1992-07-17 ~ 1992-07-28
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

EXPRESS VENDING LIMITED

Previous name
GRAINBOND LIMITED - 1992-08-26
Standard Industrial Classification
56290 - Other Food Services

Related profiles found in government register
  • EXPRESS VENDING LIMITED
    Info
    GRAINBOND LIMITED - 1992-08-26
    Registered number 02731971
    icon of address5 Th Floor, Grove House, 248a Marylebone Road, London NW1 6BB
    PRIVATE LIMITED COMPANY incorporated on 1992-07-17 (33 years 5 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2022-07-15
    CIF 0
  • EXPRESS VENDING LIMITED
    S
    Registered number missing
    icon of address1, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England, HP2 7PT
    Limited Company
    CIF 1
  • EXPRESS VENDING LIMITED
    S
    Registered number 02731971
    icon of address1, Finway Road, Hemel Hempstead, Hertfordshire, United Kingdom, HP2 7PT
    Private Limited Company in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    COUNTY MARKETING (CATERING SERVICES) LIMITED - 1988-09-09
    WILBURY CATERING COMPANY LIMITED - 1979-12-31
    icon of address1 Finway Road, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    SHIELDWELL LIMITED - 1980-12-31
    icon of address1 Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    461,844 GBP2019-12-31
    Person with significant control
    icon of calendar 2019-11-13 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 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.