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 2
  • 1
    Hussey, Stewart Roland
    Born in February 1958
    Individual (22 offsprings)
    Officer
    icon of calendar 2021-11-03 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressAishalton, Church Path, Ash Vale, Aldershot, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    24,091 GBP2024-06-30
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 31
  • 1
    Maslen, Neil David
    Svp Contract Europe born in December 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2016-10-25 ~ 2019-04-01
    OF - Director → CIF 0
  • 2
    Wiseman, Graham
    Company Director born in November 1946
    Individual (66 offsprings)
    Officer
    icon of calendar 2019-06-11 ~ 2021-11-03
    OF - Director → CIF 0
  • 3
    Wessel, Ernst
    Director born in April 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2008-06-27
    OF - Director → CIF 0
  • 4
    Martin, Pascal Guy
    Director born in March 1957
    Individual
    Officer
    icon of calendar 2002-11-18 ~ 2003-06-02
    OF - Director → CIF 0
  • 5
    Lee, Christopher John Ralph
    Company Executive born in November 1951
    Individual
    Officer
    icon of calendar 1999-03-18 ~ 2000-09-15
    OF - Director → CIF 0
  • 6
    Walby, Michael William
    Managing Director born in June 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-25 ~ 2019-08-30
    OF - Director → CIF 0
  • 7
    Moseley, Elizabeth Violet
    Vice President Contract Sales born in January 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-01-06 ~ 2016-10-25
    OF - Director → CIF 0
  • 8
    Cuvelier, Philippe
    Company Director born in September 1941
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 1998-12-01
    OF - Director → CIF 0
  • 9
    Peck, Raymond Charles
    Company Director born in January 1957
    Individual (16 offsprings)
    Officer
    icon of calendar 1994-02-16 ~ 1995-01-01
    OF - Director → CIF 0
    Peck, Raymond Charles
    Company Executive born in January 1957
    Individual (16 offsprings)
    icon of calendar 1996-04-16 ~ 1999-02-04
    OF - Director → CIF 0
    Peck, Raymond Charles
    Individual (16 offsprings)
    Officer
    icon of calendar 1994-02-16 ~ 1996-05-21
    OF - Secretary → CIF 0
  • 10
    Mellors, Niall Fraser
    Company Executive born in May 1961
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-18 ~ 2001-05-31
    OF - Director → CIF 0
  • 11
    Davies, John Arthur
    Individual
    Officer
    icon of calendar 2000-02-01 ~ 2007-10-31
    OF - Secretary → CIF 0
  • 12
    Perri, Salvatore
    Company Executive born in December 1962
    Individual
    Officer
    icon of calendar 1998-12-10 ~ 2002-10-18
    OF - Director → CIF 0
  • 13
    Mahe, Loic
    Company Executive born in November 1955
    Individual
    Officer
    icon of calendar 1999-03-18 ~ 2001-04-03
    OF - Director → CIF 0
  • 14
    Hills, Jacqueline Susan
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-10-31 ~ 2019-11-12
    OF - Secretary → CIF 0
  • 15
    Horn, Michael Leslie
    Co Director born in July 1970
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-11-02 ~ 2018-04-13
    OF - Director → CIF 0
  • 16
    Pauze, Jean Charles
    Company Executive born in July 1947
    Individual
    Officer
    icon of calendar 1998-12-10 ~ 2002-10-18
    OF - Director → CIF 0
  • 17
    Van Kaldekerken, Rudolph
    Director born in March 1950
    Individual
    Officer
    icon of calendar 2003-06-02 ~ 2006-07-10
    OF - Director → CIF 0
  • 18
    Usunier, Jean Francois Maurice
    Company Director born in July 1950
    Individual
    Officer
    icon of calendar 1994-02-16 ~ 1994-05-01
    OF - Director → CIF 0
  • 19
    Mahoney, Christopher Terence
    Director born in January 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-12 ~ 2004-09-21
    OF - Director → CIF 0
  • 20
    Rentmeesters, Bart
    Director born in April 1956
    Individual
    Officer
    icon of calendar 2000-09-15 ~ 2003-05-30
    OF - Director → CIF 0
  • 21
    Cowan, Roy David
    Company Executive born in November 1935
    Individual
    Officer
    icon of calendar 1996-04-16 ~ 2000-12-31
    OF - Director → CIF 0
  • 22
    Guilbert, Andre, Monsieur
    Company Executive born in February 1932
    Individual
    Officer
    icon of calendar 1994-05-01 ~ 1998-12-01
    OF - Director → CIF 0
  • 23
    Moore, John
    Co Director born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-02 ~ 2015-01-06
    OF - Director → CIF 0
  • 24
    Besse, Denis
    Company Executive born in June 1957
    Individual
    Officer
    icon of calendar 2001-05-31 ~ 2003-06-02
    OF - Director → CIF 0
  • 25
    Birks, Peter Geoffrey
    Company Executive born in August 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2006-11-02
    OF - Director → CIF 0
  • 26
    Vale, Robert Curtis Henry
    Director born in May 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-06-02 ~ 2005-05-04
    OF - Director → CIF 0
  • 27
    Delahousse, Yves
    Company Director born in February 1949
    Individual
    Officer
    icon of calendar 1994-05-01 ~ 1999-03-18
    OF - Director → CIF 0
  • 28
    Young, Jeremy Martin Robert
    Individual
    Officer
    icon of calendar 1996-05-21 ~ 2000-01-31
    OF - Secretary → CIF 0
  • 29
    AURELIUS FINANCE COMPANY LIMITED
    icon of addressLudwig-ganghofer-strasse 6, Ludwig-ganghofer-strasse 6, 82031, Grunwald, Germany
    Active Corporate (2 parents, 20 offsprings)
    Equity (Company account)
    13,312,964 GBP2024-12-31
    Person with significant control
    2021-10-15 ~ 2021-11-01
    PE - Has significant influence or controlCIF 0
  • 30
    VIKING OFFICE UK LIMITED - now
    VIKING DIRECT LIMITED - 2000-05-25
    VASTSWIFT LIMITED - 1990-03-15
    icon of address501, Beaumont Leys Lane, Leicester, England
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2021-10-15
    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
  • 31
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    1994-02-16 ~ 1994-02-16
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

DS REMCO G UK LIMITED

Previous name
GUILBERT UK HOLDINGS LIMITED - 2021-10-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • DS REMCO G UK LIMITED
    Info
    GUILBERT UK HOLDINGS LIMITED - 2021-10-01
    Registered number 02898888
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey SM1 4LA
    PRIVATE LIMITED COMPANY incorporated on 1994-02-16 (31 years 11 months). The company status is Liquidation.
    The last date of confirmation statement was made at 2021-02-28
    CIF 0
  • DS REMCO G UK LIMITED
    S
    Registered number 02898888
    icon of addressLe4 2bn, 501, Beaumont Leys Lane, Leicester, England, LE4 2BN
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • GUILBERT UK HOLDINGS LIMITED
    S
    Registered number 02898888
    icon of address501 Beaumont Leys Lane, Leicester, Leicestershire, United Kingdom, LE4 2BN
    Limited Company in England & Wales, England And Wales
    CIF 2
  • GUILBERT UK HOLDINGS LIMITED
    S
    Registered number 2898888
    icon of address501, Beaumont Leys Lane, Leicester, United Kingdom, LE4 2BN
    Private Company Limited By Shares in Companies House, England, England
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    OFFICE DEPOT HOLDINGS 4 LIMITED - 2021-10-25
    icon of addressAllen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    OFFICE DEPOT UK LIMITED - 2021-10-01
    GUILBERT UK LIMITED - 2004-08-31
    icon of addressAllen House 1, Westmead Road, Sutton, Surrey
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • OFREX PENSION TRUSTEES LIMITED - 1997-02-25
    icon of addressSalatin House, 19 Cedar Road, Sutton, Surrey, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-12-28
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.