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 18
  • 1
    Cowgill, Andrew Raymond
    Fuel Distributor born in May 1962
    Individual (7 offsprings)
    Officer
    1997-09-25 ~ 2003-07-31
    OF - Director → CIF 0
  • 2
    Davies, Alan Thomas John
    Fuel Distributor born in June 1957
    Individual (9 offsprings)
    Officer
    1997-09-25 ~ 2022-10-28
    OF - Director → CIF 0
    Mr Alan Davies
    Born in June 1957
    Individual (9 offsprings)
    Person with significant control
    2018-02-28 ~ 2022-10-28
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Bagnall, Jonathan Phillip
    Director born in February 1961
    Individual (11 offsprings)
    Officer
    2004-10-06 ~ 2019-11-26
    OF - Director → CIF 0
  • 4
    Grosvenor Hommers, Miles Hendrick
    Born in July 1990
    Individual (5 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 5
    Fordham, George
    Coal Merchant/General Haulage born in August 1937
    Individual (2 offsprings)
    Officer
    1997-09-25 ~ 1998-07-15
    OF - Director → CIF 0
    Fordham, George
    Director born in August 1937
    Individual (2 offsprings)
    2005-03-23 ~ 2018-02-27
    OF - Director → CIF 0
  • 6
    Grosvenor, Andrew John
    Director born in January 1992
    Individual (2 offsprings)
    Officer
    2025-04-07 ~ 2025-04-08
    OF - Director → CIF 0
  • 7
    Grosvenor Hommers, Brittany
    Born in September 1995
    Individual (3 offsprings)
    Officer
    2025-04-07 ~ now
    OF - Director → CIF 0
  • 8
    Nettleton, John Arthur
    Individual (1 offspring)
    Officer
    1997-09-25 ~ 2003-07-31
    OF - Secretary → CIF 0
  • 9
    Grosvenor, Jason Mark
    Born in October 1965
    Individual (5 offsprings)
    Officer
    2005-03-23 ~ now
    OF - Director → CIF 0
  • 10
    Lindop, Natalie Ann
    Individual (1 offspring)
    Officer
    2005-03-23 ~ now
    OF - Secretary → CIF 0
  • 11
    Wood, Richard Geoffrey
    Managing Director born in September 1950
    Individual (6 offsprings)
    Officer
    1997-09-25 ~ 2000-04-04
    OF - Director → CIF 0
  • 12
    Bagnall, Alexander Robert
    Coal Merchant born in September 1938
    Individual (5 offsprings)
    Officer
    1997-09-25 ~ 2006-07-18
    OF - Director → CIF 0
  • 13
    James, Alan
    Coal Merchant born in March 1954
    Individual (4 offsprings)
    Officer
    1997-09-25 ~ 2004-12-31
    OF - Director → CIF 0
  • 14
    James, Lynn
    Individual (1 offspring)
    Officer
    2003-08-01 ~ 2004-12-31
    OF - Secretary → CIF 0
  • 15
    G N G HOLDINGS LIMITED
    06878235
    Unit 9, Purbrook Road, East Park, Wolverhampton, West Midlands, England
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2018-02-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 16
    YORK PLACE COMPANY SECRETARIES LIMITED
    02538096
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13334 offsprings)
    Officer
    1997-09-25 ~ 1997-09-25
    OF - Nominee Secretary → CIF 0
  • 17
    BAGNALLS GROUP (UK) LTD
    08582168
    The Freight Terminal, Bicester Road, Enstone, Chipping Norton, Oxfordshire, England
    Dissolved Corporate (3 parents, 5 offsprings)
    Person with significant control
    2018-02-28 ~ 2019-11-26
    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
    PE - Right to appoint or remove directorsCIF 0
  • 18
    YORK PLACE COMPANY NOMINEES LIMITED
    02538098
    12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (8 parents, 13259 offsprings)
    Officer
    1997-09-25 ~ 1997-09-25
    OF - Nominee Director → CIF 0
parent relation
Company in focus

FUEL EXPRESS LIMITED

Period: 1998-09-01 ~ now
Company number: 03439446
Registered names
FUEL EXPRESS LIMITED - now
N.I.F.D. LIMITED - 1998-09-01
Standard Industrial Classification
46719 - Wholesale Of Other Fuels And Related Products
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
8,715 GBP2019-07-31
8,225 GBP2018-07-31
Debtors
3,350,646 GBP2019-07-31
3,554,622 GBP2018-07-31
Cash at bank and in hand
454,015 GBP2019-07-31
252,745 GBP2018-07-31
Current Assets
3,804,661 GBP2019-07-31
3,807,367 GBP2018-07-31
Creditors
Current
-3,711,519 GBP2019-07-31
-3,753,502 GBP2018-07-31
Net Current Assets/Liabilities
93,142 GBP2019-07-31
53,865 GBP2018-07-31
Total Assets Less Current Liabilities
101,857 GBP2019-07-31
62,090 GBP2018-07-31
Equity
Called up share capital
11,001 GBP2019-07-31
11,001 GBP2018-07-31
11,000 GBP2017-07-31
Retained earnings (accumulated losses)
90,856 GBP2019-07-31
51,089 GBP2018-07-31
50,089 GBP2017-07-31
Equity
101,857 GBP2019-07-31
62,090 GBP2018-07-31
61,089 GBP2017-07-31
Profit/Loss
Retained earnings (accumulated losses)
39,767 GBP2018-08-01 ~ 2019-07-31
1,000 GBP2017-08-01 ~ 2018-07-31
Profit/Loss
39,767 GBP2018-08-01 ~ 2019-07-31
1,000 GBP2017-08-01 ~ 2018-07-31
Issue of Equity Instruments
Called up share capital
1 GBP2017-08-01 ~ 2018-07-31
Issue of Equity Instruments
1 GBP2017-08-01 ~ 2018-07-31
Property, Plant & Equipment - Gross Cost
27,821 GBP2019-07-31
23,421 GBP2018-07-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
19,106 GBP2019-07-31
15,196 GBP2018-07-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,910 GBP2018-08-01 ~ 2019-07-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
13,036 GBP2019-07-31
11,250 GBP2018-07-31

  • FUEL EXPRESS LIMITED
    Info
    N.I.F.D. LIMITED - 1998-09-01
    Registered number 03439446
    Suite 2, Belle Vue Business Centre, Elm Tree Street, Wakefield WF1 5EP
    PRIVATE LIMITED COMPANY incorporated on 1997-09-25 (28 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-09-25
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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.