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 4
  • 1
    Harmstorf, Benjamin
    Born in February 1976
    Individual (11 offsprings)
    Officer
    2022-11-09 ~ now
    OF - Director → CIF 0
  • 2
    Maezelle, Philippe Richard, Mr.
    Born in October 1970
    Individual (4 offsprings)
    Officer
    2022-12-20 ~ now
    OF - Director → CIF 0
  • 3
    Walker, Michael Omar
    Born in September 1985
    Individual (11 offsprings)
    Officer
    2023-11-30 ~ now
    OF - Director → CIF 0
  • 4
    VOCALFRAME LIMITED - 2004-04-15
    10, Lloyd's Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-09-17 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 25
  • 1
    Masters, Christopher
    Director born in May 1947
    Individual
    Officer
    2001-10-09 ~ 2002-01-18
    OF - Director → CIF 0
  • 2
    Horrocks, John
    Director born in September 1956
    Individual
    Officer
    2006-09-07 ~ 2012-12-21
    OF - Director → CIF 0
  • 3
    Whiteside, Christopher Mark
    Company Director born in April 1964
    Individual
    Officer
    2006-09-07 ~ 2017-03-01
    OF - Director → CIF 0
  • 4
    Olsen, Frank Georg Opsahl
    Chief Executive Officer born in January 1979
    Individual (2 offsprings)
    Officer
    2017-10-16 ~ 2022-11-24
    OF - Director → CIF 0
  • 5
    Simonis, Peter
    Company Director born in June 1926
    Individual (1 offspring)
    Officer
    1999-10-29 ~ 2000-02-14
    OF - Director → CIF 0
  • 6
    Moe, Eric Karl
    Legal Counsel born in November 1964
    Individual
    Officer
    2013-05-24 ~ 2017-09-29
    OF - Director → CIF 0
    Moe, Eric Karl
    Individual
    Officer
    2013-10-15 ~ 2017-09-25
    OF - Secretary → CIF 0
  • 7
    Hyldager, Claus
    Director born in August 1958
    Individual (1 offspring)
    Officer
    2006-05-09 ~ 2015-08-04
    OF - Director → CIF 0
  • 8
    Stiles, Duncan Robert
    Solicitor born in September 1967
    Individual (5 offsprings)
    Officer
    1998-10-26 ~ 1998-12-07
    OF - Director → CIF 0
  • 9
    Bog, Graham Taylor
    Director born in March 1954
    Individual
    Officer
    1999-03-31 ~ 2001-04-26
    OF - Director → CIF 0
  • 10
    Carpenter, Gary Boyd
    Finance Director born in November 1957
    Individual (2 offsprings)
    Officer
    1999-04-22 ~ 2006-09-29
    OF - Director → CIF 0
  • 11
    Werth, Kurt W
    Company Director born in May 1957
    Individual
    Officer
    2001-01-11 ~ 2001-12-21
    OF - Director → CIF 0
  • 12
    Tory, Simon Edward John
    Individual (1 offspring)
    Officer
    1999-10-28 ~ 2013-10-15
    OF - Secretary → CIF 0
  • 13
    Sprot, David
    Company Director born in August 1946
    Individual (1 offspring)
    Officer
    1998-12-07 ~ 1999-10-28
    OF - Director → CIF 0
    Sprot, David
    Individual (1 offspring)
    Officer
    1998-12-07 ~ 1999-10-28
    OF - Secretary → CIF 0
  • 14
    Kanter, Ralph Thomas Ludwig
    Company Director born in October 1937
    Individual
    Officer
    2000-02-28 ~ 2004-03-25
    OF - Director → CIF 0
  • 15
    Mussellwhite, Jonathan
    Director born in October 1967
    Individual (4 offsprings)
    Officer
    1999-03-31 ~ 2004-03-25
    OF - Director → CIF 0
  • 16
    Morris, George Eryl
    Company Director born in August 1943
    Individual
    Officer
    1999-10-29 ~ 1999-12-22
    OF - Director → CIF 0
  • 17
    Henriks, Kenneth
    Chief Financial Officer born in April 1966
    Individual (5 offsprings)
    Officer
    2019-02-04 ~ 2022-04-08
    OF - Director → CIF 0
  • 18
    Morse, Simon Arthur Davidson
    Company Director born in April 1952
    Individual (6 offsprings)
    Officer
    1998-12-07 ~ 2006-04-26
    OF - Director → CIF 0
    Morse, Simon Arthur Davidson
    Executive Chairman born in April 1952
    Individual (6 offsprings)
    2017-03-31 ~ 2017-07-03
    OF - Director → CIF 0
  • 19
    Mahabeer, Beenadevi
    Legal Counsel born in March 1974
    Individual (14 offsprings)
    Officer
    2017-09-25 ~ 2017-10-16
    OF - Director → CIF 0
    Mahabeer, Beenadevi
    Individual (14 offsprings)
    Officer
    2017-09-25 ~ 2022-02-11
    OF - Secretary → CIF 0
  • 20
    De Clerck, Tom
    Chief Financial Officer born in May 1969
    Individual
    Officer
    2017-07-03 ~ 2019-02-04
    OF - Director → CIF 0
  • 21
    Vesselinov, Ivaylo Alexandrov
    Company Director born in July 1976
    Individual (29 offsprings)
    Officer
    2016-05-06 ~ 2017-03-08
    OF - Director → CIF 0
  • 22
    Warner, Ian
    Trainee Solicitor born in October 1975
    Individual (4 offsprings)
    Officer
    1998-10-26 ~ 1998-12-07
    OF - Director → CIF 0
    Warner, Ian
    Individual (4 offsprings)
    Officer
    1998-10-26 ~ 1998-12-07
    OF - Secretary → CIF 0
  • 23
    Mcconnell, Robert Nigel
    Director born in May 1958
    Individual
    Officer
    1999-03-31 ~ 2004-03-25
    OF - Director → CIF 0
  • 24
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1998-10-15 ~ 1998-10-26
    PE - Nominee Director → CIF 0
  • 25
    26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1998-10-15 ~ 1998-10-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ISS GROUP HOLDINGS LIMITED

Previous names
INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED - 2004-04-15
PLACECHART LIMITED - 1999-03-04
Standard Industrial Classification
50200 - Sea And Coastal Freight Water Transport

Related profiles found in government register
  • ISS GROUP HOLDINGS LIMITED
    Info
    INCHCAPE SHIPPING SERVICES HOLDINGS LIMITED - 2004-04-15
    PLACECHART LIMITED - 2004-04-15
    Registered number 03650395
    10 Lloyd's Avenue, London EC3N 3AJ
    PRIVATE LIMITED COMPANY incorporated on 1998-10-15 (27 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-10
    CIF 0
  • ISS GROUP HOLDINGS LIMITED
    S
    Registered number 03650395
    5-8 Lakeside Business Village, Fleming Road, Chafford Hundred, Grays, Essex, England, RM16 6EW
    ENGLAND
    CIF 1
  • ISS GROUP HOLDINGS LIMITED
    S
    Registered number 03650395
    10, Lloyd's Avenue, London, United Kingdom, EC3N 3AJ
    Limited in Companies House England & Wales, United Kingdom
    CIF 2
    Private Limited in Companies House England & Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    8th Floor, 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    EXNOR LIMITED - 1986-04-28
    SCREEFERN LIMITED - 1981-12-31
    8th Floor, 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 3
    COUNTIES PUBLIC HEALTH LABORATORIES (THRESH BEALE &SUCKLING) LIMITED (THE) - 1978-12-31
    10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 4
    GELLATLY,HANKEY & CO., LIMITED - 1992-07-07
    60 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 5
    10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -685,313 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 6
    CUBE SHIPPING AND WAREHOUSING CO LIMITED - 2003-07-21
    8th Floor, 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 7
    "MOGUL"STEAMSHIP COMPANY,LIMITED(THE) - 1992-07-03
    10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    CONSOLIDATION AND DISTRIBUTION SERVICES (UK) LIMITED - 1992-02-20
    CONSOLIDATED DISTRIBUTION SERVICES (UK) LIMITED - 1990-11-01
    LIVER FREIGHT SERVICES LIMITED - 1990-08-30
    10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    8th Floor, 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-08-17 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    INCHCAPE SHIPPING SERVICES (OVERSEAS) LIMITED - 2003-03-02
    EAST ANGLIA MARITIME AGENCIES LIMITED - 1994-01-12
    60 Fenchurch Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 11
    SHIPNET (UK) LIMITED - 2017-10-04
    ISS TRUSTEES LTD - 2012-02-23
    PLAINTRAVEL LIMITED - 1999-10-19
    8th Floor, 60 Fenchurch Street, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2016-09-27 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 12
    MERCHANT CARRIERS LIMITED - 1989-11-27
    10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 3
  • 1
    63 Queen Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ 2019-01-31
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 2
    63 Queen Victoria Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ 2019-01-31
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 3
    10 Lloyd's Avenue, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -685,313 GBP2023-12-31
    Officer
    2012-01-27 ~ 2016-11-28
    CIF 1 - Director → ME

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.