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 10
  • 1
    Kellett, Jordan Alexander
    Born in January 1996
    Individual (46 offsprings)
    Officer
    2023-09-26 ~ now
    OF - Director → CIF 0
  • 2
    Britannia Company Formations Limited
    Individual (1207 offsprings)
    Officer
    1992-11-24 ~ 1992-11-24
    OF - Nominee Secretary → CIF 0
  • 3
    Mrs Jennifer Jean Jones
    Born in February 1972
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-25
    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
  • 4
    Maule, Alexander Ross
    Director born in November 1952
    Individual (2 offsprings)
    Officer
    1992-11-24 ~ 2011-05-26
    OF - Director → CIF 0
    Maule, Alexander Ross
    Individual (2 offsprings)
    Officer
    1992-11-24 ~ 2011-05-26
    OF - Secretary → CIF 0
  • 5
    Thomas, Robert John
    Finance Director born in July 1979
    Individual (60 offsprings)
    Officer
    2022-11-09 ~ 2023-09-26
    OF - Director → CIF 0
  • 6
    Jones, Mark Dean
    Born in September 1971
    Individual (71 offsprings)
    Officer
    2011-05-26 ~ now
    OF - Director → CIF 0
    Mr Mark Dean Jones
    Born in September 1971
    Individual (71 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-25
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 7
    Maule, Margaret Ruth
    Born in July 1962
    Individual (2 offsprings)
    Officer
    1994-11-01 ~ 2011-05-26
    OF - Director → CIF 0
  • 8
    Donald, David Thomas
    Haulage Contractor born in September 1962
    Individual (3 offsprings)
    Officer
    ~ 1994-04-30
    OF - Director → CIF 0
  • 9
    DEANSGATE COMPANY FORMATIONS LIMITED
    - now 02475728
    DEANSGATE FORMATIONS LIMITED - 1991-02-05
    The Britannia Suite International House, 82-86 Deansgate, Manchester
    Dissolved Corporate (5 parents, 8393 offsprings)
    Officer
    1992-11-24 ~ 1993-11-24
    OF - Nominee Director → CIF 0
  • 10
    EFS BOSS LTD
    06169049
    Efs Group, Phoenix Way, Burnley, England
    Active Corporate (8 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 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
parent relation
Company in focus

EFS LOGISTICS LTD

Period: 2013-01-24 ~ now
Company number: 02767517
Registered names
EFS LOGISTICS LTD - now
Standard Industrial Classification
49410 - Freight Transport By Road
Brief company account
Turnover/Revenue
2,721,912 GBP2024-04-01 ~ 2025-03-31
3,725,643 GBP2023-04-01 ~ 2024-03-31
Cost of Sales
-1,533,296 GBP2024-04-01 ~ 2025-03-31
-2,651,465 GBP2023-04-01 ~ 2024-03-31
Gross Profit/Loss
1,188,616 GBP2024-04-01 ~ 2025-03-31
1,074,178 GBP2023-04-01 ~ 2024-03-31
Administrative Expenses
-903,632 GBP2024-04-01 ~ 2025-03-31
-757,820 GBP2023-04-01 ~ 2024-03-31
Operating Profit/Loss
284,984 GBP2024-04-01 ~ 2025-03-31
317,849 GBP2023-04-01 ~ 2024-03-31
Interest Payable/Similar Charges (Finance Costs)
-78,183 GBP2024-04-01 ~ 2025-03-31
-72,895 GBP2023-04-01 ~ 2024-03-31
Profit/Loss on Ordinary Activities Before Tax
206,801 GBP2024-04-01 ~ 2025-03-31
244,954 GBP2023-04-01 ~ 2024-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-51,700 GBP2024-04-01 ~ 2025-03-31
-8,792 GBP2023-04-01 ~ 2024-03-31
Profit/Loss
155,101 GBP2024-04-01 ~ 2025-03-31
236,162 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
24,023 GBP2025-03-31
29,506 GBP2024-03-31
Fixed Assets - Investments
6,254,626 GBP2025-03-31
6,254,626 GBP2024-03-31
Fixed Assets
6,278,649 GBP2025-03-31
6,284,132 GBP2024-03-31
Debtors
Current
1,933,393 GBP2025-03-31
1,659,240 GBP2024-03-31
Cash at bank and in hand
29,819 GBP2025-03-31
30,969 GBP2024-03-31
Current Assets
1,963,212 GBP2025-03-31
1,690,209 GBP2024-03-31
Net Current Assets/Liabilities
-2,926,589 GBP2025-03-31
-2,979,594 GBP2024-03-31
Total Assets Less Current Liabilities
3,352,060 GBP2025-03-31
3,304,538 GBP2024-03-31
Creditors
Non-current, Amounts falling due after one year
-349,273 GBP2025-03-31
-455,481 GBP2024-03-31
Net Assets/Liabilities
2,996,781 GBP2025-03-31
2,841,680 GBP2024-03-31
Average number of employees in administration and support functions
22024-04-01 ~ 2025-03-31
22023-04-01 ~ 2024-03-31
Average Number of Employees
22024-04-01 ~ 2025-03-31
22023-04-01 ~ 2024-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
6,006 GBP2025-03-31
7,377 GBP2024-03-31
Deferred Tax Liabilities
6,006 GBP2025-03-31
7,377 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
Other
55,990 GBP2025-03-31
55,424 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
55,990 GBP2025-03-31
55,424 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
31,967 GBP2025-03-31
25,918 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
31,967 GBP2025-03-31
25,918 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
6,049 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
6,049 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Other
24,023 GBP2025-03-31
29,506 GBP2024-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
415,230 GBP2025-03-31
299,431 GBP2024-03-31
Other Debtors
Amounts falling due within one year, Current
11,413 GBP2025-03-31
89,060 GBP2024-03-31
Debtors
Amounts falling due within one year, Current
1,933,393 GBP2025-03-31
1,659,240 GBP2024-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
6,006 GBP2025-03-31
7,377 GBP2024-03-31
Par Value of Share
Class 1 ordinary share, Non-cumulative
12024-04-01 ~ 2025-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,040 GBP2025-03-31
1,040 GBP2024-03-31
Between two and five year
520 GBP2025-03-31
1,560 GBP2024-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
1,560 GBP2025-03-31
2,600 GBP2024-03-31

Related profiles found in government register
  • EFS LOGISTICS LTD
    Info
    REFRIGERATED TRANSPORT SERVICES LIMITED - 2013-01-24
    Registered number 02767517
    Efs Global, Pendle House, Phoenix Way, Burnley BB11 5SX
    PRIVATE LIMITED COMPANY incorporated on 1992-11-24 (33 years 5 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-09
    CIF 0
  • EFS LOGISTICS LTD
    S
    Registered number 02767517
    Efs Group, Phoenix Way, Burnley, England, BB11 5SX
    Private Limited Company in Companies House Cardiff, England & Wales
    CIF 1 CIF 2
    Private Limited Company in Companies House Cardiff, England And Wales
    CIF 3
child relation
Offspring entities and appointments 6
  • 1
    BRAD TRANS INTERNATIONAL LIMITED
    02992412
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (13 parents)
    Person with significant control
    2016-09-02 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    C.S. BRUNT (FREIGHT SERVICES) LIMITED
    01974185
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Has significant influence or control OE
    CIF 4 - Right to appoint or remove directors OE
  • 3
    EURO-TRAN DESPATCH LIMITED
    06615555
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (7 parents)
    Person with significant control
    2017-03-28 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 4
    EURO.SDB LIMITED
    06399624
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (12 parents)
    Person with significant control
    2017-10-03 ~ now
    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
  • 5
    EVIDALE CONSULTING LIMITED
    - now 03571400
    EVIDALE LIMITED - 2000-03-06
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 6
    RED SCAR TYRES LIMITED
    04208164
    Efs Global, Pendle House, Phoenix Way, Burnley, England
    Active Corporate (8 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.