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
    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
  • 2
    Mrs Jennifer Jean Jones
    Born in February 1972
    Individual (11 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-11-25
    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
  • 3
    Maule, Margaret Ruth
    Born in July 1962
    Individual (2 offsprings)
    Officer
    1994-11-01 ~ 2011-05-26
    OF - Director → CIF 0
  • 4
    Donald, David Thomas
    Haulage Contractor born in September 1962
    Individual (3 offsprings)
    Officer
    ~ 1994-04-30
    OF - Director → CIF 0
  • 5
    Britannia Company Formations Limited
    Individual (1250 offsprings)
    Officer
    1992-11-24 ~ 1992-11-24
    OF - Nominee Secretary → 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
    Kellett, Jordan Alexander
    Born in January 1996
    Individual (46 offsprings)
    Officer
    2023-09-26 ~ now
    OF - Director → CIF 0
  • 8
    Thomas, Robert John
    Finance Director born in July 1979
    Individual (60 offsprings)
    Officer
    2022-11-09 ~ 2023-09-26
    OF - Director → CIF 0
  • 9
    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
  • 10
    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, 6937 offsprings)
    Officer
    1992-11-24 ~ 1993-11-24
    OF - Nominee Director → CIF 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
3,725,643 GBP2023-04-01 ~ 2024-03-31
3,563,342 GBP2022-04-01 ~ 2023-03-31
Cost of Sales
-2,651,465 GBP2023-04-01 ~ 2024-03-31
-2,172,419 GBP2022-04-01 ~ 2023-03-31
Gross Profit/Loss
1,074,178 GBP2023-04-01 ~ 2024-03-31
1,390,923 GBP2022-04-01 ~ 2023-03-31
Administrative Expenses
-757,820 GBP2023-04-01 ~ 2024-03-31
-1,045,699 GBP2022-04-01 ~ 2023-03-31
Operating Profit/Loss
317,849 GBP2023-04-01 ~ 2024-03-31
345,224 GBP2022-04-01 ~ 2023-03-31
Interest Payable/Similar Charges (Finance Costs)
-72,895 GBP2023-04-01 ~ 2024-03-31
-23,905 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
244,954 GBP2023-04-01 ~ 2024-03-31
321,319 GBP2022-04-01 ~ 2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-8,792 GBP2023-04-01 ~ 2024-03-31
-16,522 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
236,162 GBP2023-04-01 ~ 2024-03-31
304,797 GBP2022-04-01 ~ 2023-03-31
Property, Plant & Equipment
29,506 GBP2024-03-31
36,368 GBP2023-03-31
Fixed Assets - Investments
6,254,626 GBP2024-03-31
6,254,626 GBP2023-03-31
Fixed Assets
6,284,132 GBP2024-03-31
6,290,994 GBP2023-03-31
Debtors
Current
1,659,240 GBP2024-03-31
2,498,469 GBP2023-03-31
Cash at bank and in hand
30,969 GBP2024-03-31
28,436 GBP2023-03-31
Current Assets
1,690,209 GBP2024-03-31
2,526,905 GBP2023-03-31
Net Current Assets/Liabilities
-2,979,594 GBP2024-03-31
-3,676,384 GBP2023-03-31
Total Assets Less Current Liabilities
3,304,538 GBP2024-03-31
2,614,610 GBP2023-03-31
Net Assets/Liabilities
2,841,680 GBP2024-03-31
2,605,518 GBP2023-03-31
Average number of employees in administration and support functions
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Deferred Tax Liabilities
Accelerated tax depreciation
7,377 GBP2024-03-31
9,092 GBP2023-03-31
Deferred Tax Liabilities
7,377 GBP2024-03-31
9,092 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
Other
55,424 GBP2024-03-31
55,004 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
55,424 GBP2024-03-31
55,004 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
25,918 GBP2024-03-31
18,636 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
25,918 GBP2024-03-31
18,636 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
7,282 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
7,282 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Other
29,506 GBP2024-03-31
36,368 GBP2023-03-31
Trade Debtors/Trade Receivables
Amounts falling due within one year, Current
299,431 GBP2024-03-31
494,510 GBP2023-03-31
Other Debtors
Amounts falling due within one year, Current
89,060 GBP2024-03-31
340,224 GBP2023-03-31
Debtors
Amounts falling due within one year, Current
1,659,240 GBP2024-03-31
2,498,469 GBP2023-03-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
7,377 GBP2024-03-31
9,092 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
1,040 GBP2024-03-31
1,040 GBP2023-03-31
Between two and five year
1,560 GBP2024-03-31
2,600 GBP2023-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,600 GBP2024-03-31
3,640 GBP2023-03-31

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 4 months). The company status 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 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors 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 - Has significant influence or control OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more 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 shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 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 shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 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 March 2026 and licensed under the Open Government Licence v3.0.