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 3
  • 1
    Dartienne, Philippe Pierre
    Director born in September 1965
    Individual (2 offsprings)
    Officer
    2024-05-24 ~ now
    OF - director → CIF 0
  • 2
    Edge, James
    Director born in June 1974
    Individual (3 offsprings)
    Officer
    2024-05-24 ~ now
    OF - director → CIF 0
  • 3
    Muntcentrum-centre, Monnaie, Brussels, 1000, Belgium
    Corporate (4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 31
  • 1
    Toime, Elmar
    Company Director born in August 1947
    Individual (3 offsprings)
    Officer
    2003-07-29 ~ 2004-11-16
    OF - director → CIF 0
  • 2
    Wadlow, Paul Karl Andreas
    Director born in April 1974
    Individual
    Officer
    2012-07-10 ~ 2014-11-04
    OF - director → CIF 0
  • 3
    Hill, Stephen Charles
    Individual
    Officer
    1999-11-09 ~ 2002-06-17
    OF - secretary → CIF 0
  • 4
    De Munck, Luc
    Employee born in January 1969
    Individual
    Officer
    2011-10-07 ~ 2014-11-05
    OF - director → CIF 0
  • 5
    Temples (professional Services) Limited
    Individual
    Officer
    1999-10-08 ~ 1999-11-09
    OF - nominee-director → CIF 0
  • 6
    Mays, David
    Company Manager born in April 1974
    Individual
    Officer
    2014-11-05 ~ 2017-07-31
    OF - director → CIF 0
  • 7
    Gaines, Nigel Darren
    Accountant born in June 1969
    Individual
    Officer
    2002-07-12 ~ 2004-12-10
    OF - director → CIF 0
  • 8
    Pierloot, Kurt
    Company Director born in October 1972
    Individual (5 offsprings)
    Officer
    2014-08-01 ~ 2018-12-20
    OF - director → CIF 0
  • 9
    Ahlborn, Karl Anders
    Company Director born in September 1947
    Individual
    Officer
    2002-07-12 ~ 2002-12-20
    OF - director → CIF 0
  • 10
    De Romree De Vichenet, Henri Baudry Charles Marie
    Director born in October 1975
    Individual
    Officer
    2018-12-20 ~ 2019-04-01
    OF - director → CIF 0
  • 11
    Beeckmans, Koen
    Cfo Bpost Nv born in February 1971
    Individual
    Officer
    2015-11-19 ~ 2017-07-31
    OF - director → CIF 0
  • 12
    Winand, Pierre
    Employee born in May 1966
    Individual (1 offspring)
    Officer
    2011-10-07 ~ 2015-11-19
    OF - director → CIF 0
  • 13
    Segers, Elke Maria Joseph
    Individual
    Officer
    2014-11-05 ~ 2018-12-22
    OF - secretary → CIF 0
  • 14
    Buchan, Graeme
    Director born in February 1967
    Individual (4 offsprings)
    Officer
    2004-12-10 ~ 2008-07-01
    OF - director → CIF 0
  • 15
    Barrell, Malcolm John
    Director born in May 1962
    Individual (3 offsprings)
    Officer
    2012-07-10 ~ 2014-11-04
    OF - director → CIF 0
  • 16
    Dellis, Theodore
    Employee born in May 1966
    Individual
    Officer
    2011-10-07 ~ 2014-08-01
    OF - director → CIF 0
  • 17
    Gosiau, Filip
    Director born in March 1972
    Individual
    Officer
    2020-11-12 ~ 2024-05-24
    OF - director → CIF 0
  • 18
    De HepcÉe, Baudouin Jean
    Director born in April 1969
    Individual
    Officer
    2019-04-01 ~ 2020-11-12
    OF - director → CIF 0
  • 19
    Ellis, Mark Dominic
    Company Director born in November 1958
    Individual
    Officer
    2002-07-12 ~ 2004-12-10
    OF - director → CIF 0
  • 20
    Halleux, Marjorie Denise, Ms.
    Director born in September 1974
    Individual
    Officer
    2019-04-01 ~ 2024-04-30
    OF - director → CIF 0
  • 21
    Charlesworth, Daniel Albert
    Company Director born in August 1951
    Individual (19 offsprings)
    Officer
    2004-12-10 ~ 2011-10-07
    OF - director → CIF 0
  • 22
    Maynard, Lisa Jannine
    Individual (7 offsprings)
    Officer
    2009-03-31 ~ 2011-10-07
    OF - secretary → CIF 0
  • 23
    Hibbert, Stephen
    Director born in September 1954
    Individual
    Officer
    2004-12-10 ~ 2008-05-15
    OF - director → CIF 0
  • 24
    Poole, Andrew Philip
    Individual
    Officer
    2003-07-29 ~ 2004-12-10
    OF - secretary → CIF 0
  • 25
    Modd, John Robert
    Managing Director born in June 1949
    Individual (1 offspring)
    Officer
    2002-07-12 ~ 2002-12-20
    OF - director → CIF 0
  • 26
    Somers, Peter
    Employee born in November 1963
    Individual
    Officer
    2011-10-07 ~ 2014-08-01
    OF - director → CIF 0
    Somers, Peter
    Individual
    Officer
    2011-10-07 ~ 2014-08-01
    OF - secretary → CIF 0
  • 27
    Evans, Michael
    Accountant born in November 1945
    Individual (6 offsprings)
    Officer
    2004-12-10 ~ 2011-10-07
    OF - director → CIF 0
    Evans, Michael
    Individual (6 offsprings)
    Officer
    2004-12-10 ~ 2009-03-31
    OF - secretary → CIF 0
  • 28
    Malley, Anna Louise
    Individual
    Officer
    2002-06-17 ~ 2003-07-29
    OF - secretary → CIF 0
  • 29
    Evans, Jonathan
    Company Secretary born in April 1952
    Individual (10 offsprings)
    Officer
    1999-11-09 ~ 2002-07-12
    OF - director → CIF 0
  • 30
    Cloet, Luc Camiel, Director
    Director born in April 1959
    Individual
    Officer
    2017-07-31 ~ 2019-04-01
    OF - director → CIF 0
  • 31
    MBC TRADING LTD - now
    MBC NETWORKING LTD. - 2005-08-09
    MANORWOOD BUILDING CORPORATION LTD - 2002-09-18
    152 City Road, London
    Dissolved corporate (2 parents, 4 offsprings)
    Officer
    1999-10-08 ~ 1999-11-09
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

LANDMARK GLOBAL (UK) LIMITED

Previous names
BPOST INTERNATIONAL (UK) LIMITED - 2015-12-11
BPOST ASIA (HOLDINGS) LIMITED - 2012-08-02
CITIPOST (HOLDINGS) LIMITED - 2011-10-18
SUBSCRIPTION SERVICES LIMITED - 2002-08-01
PRIMETEX LTD - 1999-11-09
Standard Industrial Classification
52219 - Other Service Activities Incidental To Land Transportation, N.e.c.
52230 - Service Activities Incidental To Air Transportation
52242 - Cargo Handling For Air Transport Activities
52243 - Cargo Handling For Land Transport Activities
Brief company account
Par Value of Share
Class 1 ordinary share
12021-01-01 ~ 2021-12-31
Class 2 ordinary share
02021-01-01 ~ 2021-12-31
Turnover/Revenue
53,206,105 GBP2021-01-01 ~ 2021-12-31
39,638,108 GBP2020-01-01 ~ 2020-12-31
Cost of Sales
45,595,340 GBP2021-01-01 ~ 2021-12-31
34,468,499 GBP2020-01-01 ~ 2020-12-31
Gross Profit/Loss
7,610,765 GBP2021-01-01 ~ 2021-12-31
5,169,609 GBP2020-01-01 ~ 2020-12-31
Administrative Expenses
6,375,421 GBP2021-01-01 ~ 2021-12-31
4,815,134 GBP2020-01-01 ~ 2020-12-31
Profit/Loss on Ordinary Activities Before Tax
1,235,344 GBP2021-01-01 ~ 2021-12-31
354,475 GBP2020-01-01 ~ 2020-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-228,000 GBP2021-01-01 ~ 2021-12-31
-12,461 GBP2020-01-01 ~ 2020-12-31
Profit/Loss
1,463,344 GBP2021-01-01 ~ 2021-12-31
366,936 GBP2020-01-01 ~ 2020-12-31
Comprehensive Income/Expense
1,463,344 GBP2021-01-01 ~ 2021-12-31
366,936 GBP2020-01-01 ~ 2020-12-31
Intangible Assets
25,900 GBP2021-12-31
31,834 GBP2020-12-31
Property, Plant & Equipment
214,844 GBP2021-12-31
290,237 GBP2020-12-31
Fixed Assets
240,744 GBP2021-12-31
322,071 GBP2020-12-31
Debtors
9,975,263 GBP2021-12-31
8,337,645 GBP2020-12-31
Cash at bank and in hand
5,603,656 GBP2021-12-31
3,089,177 GBP2020-12-31
Current Assets
15,578,919 GBP2021-12-31
11,426,822 GBP2020-12-31
Creditors
Current
13,660,093 GBP2021-12-31
11,052,667 GBP2020-12-31
Net Current Assets/Liabilities
1,918,826 GBP2021-12-31
374,155 GBP2020-12-31
Total Assets Less Current Liabilities
2,159,570 GBP2021-12-31
696,226 GBP2020-12-31
Equity
Called up share capital
37,048,959 GBP2021-12-31
37,048,959 GBP2020-12-31
37,048,959 GBP2019-12-31
Retained earnings (accumulated losses)
-34,889,389 GBP2021-12-31
-36,352,733 GBP2020-12-31
-36,719,669 GBP2019-12-31
Equity
2,159,570 GBP2021-12-31
696,226 GBP2020-12-31
329,290 GBP2019-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
1,463,344 GBP2021-01-01 ~ 2021-12-31
366,936 GBP2020-01-01 ~ 2020-12-31
Wages/Salaries
4,137,976 GBP2021-01-01 ~ 2021-12-31
3,198,564 GBP2020-01-01 ~ 2020-12-31
Social Security Costs
282,358 GBP2021-01-01 ~ 2021-12-31
235,792 GBP2020-01-01 ~ 2020-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
134,555 GBP2021-01-01 ~ 2021-12-31
120,186 GBP2020-01-01 ~ 2020-12-31
Staff Costs/Employee Benefits Expense
4,554,889 GBP2021-01-01 ~ 2021-12-31
3,554,542 GBP2020-01-01 ~ 2020-12-31
Average Number of Employees
842021-01-01 ~ 2021-12-31
722020-01-01 ~ 2020-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
117,972 GBP2021-01-01 ~ 2021-12-31
135,384 GBP2020-01-01 ~ 2020-12-31
Audit Fees/Expenses
14,575 GBP2021-01-01 ~ 2021-12-31
16,708 GBP2020-01-01 ~ 2020-12-31
Current Tax for the Period
-12,461 GBP2020-01-01 ~ 2020-12-31
Tax Expense/Credit at Applicable Tax Rate
234,715 GBP2021-01-01 ~ 2021-12-31
67,350 GBP2020-01-01 ~ 2020-12-31
Intangible Assets - Gross Cost
Net goodwill
1 GBP2021-12-31
1 GBP2020-12-31
Development expenditure
111,670 GBP2021-12-31
102,170 GBP2020-12-31
Intangible Assets - Gross Cost
111,671 GBP2021-12-31
102,171 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
1 GBP2021-12-31
1 GBP2020-12-31
Development expenditure
85,770 GBP2021-12-31
70,336 GBP2020-12-31
Intangible Assets - Accumulated Amortisation & Impairment
85,771 GBP2021-12-31
70,337 GBP2020-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
15,434 GBP2021-01-01 ~ 2021-12-31
Intangible Assets - Increase From Amortisation Charge for Year
15,434 GBP2021-01-01 ~ 2021-12-31
Intangible Assets
Development expenditure
25,900 GBP2021-12-31
31,834 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
478,088 GBP2021-12-31
457,839 GBP2020-12-31
Computers
366,292 GBP2021-12-31
344,529 GBP2020-12-31
Property, Plant & Equipment - Gross Cost
1,170,093 GBP2021-12-31
1,127,526 GBP2020-12-31
Property, Plant & Equipment - Disposals
Computers
-707 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Disposals
-707 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
405,923 GBP2021-12-31
368,575 GBP2020-12-31
Computers
261,563 GBP2021-12-31
221,527 GBP2020-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
955,249 GBP2021-12-31
837,289 GBP2020-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
37,348 GBP2021-01-01 ~ 2021-12-31
Computers
40,048 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
117,972 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Computers
-12 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-12 GBP2021-01-01 ~ 2021-12-31
Property, Plant & Equipment
Plant and equipment
72,165 GBP2021-12-31
89,264 GBP2020-12-31
Computers
104,729 GBP2021-12-31
123,002 GBP2020-12-31
Investments in Group Undertakings
Cost valuation
543,103 GBP2020-12-31
Trade Debtors/Trade Receivables
Current
8,304,528 GBP2021-12-31
6,856,447 GBP2020-12-31
Amounts Owed by Group Undertakings
Current
565,175 GBP2021-12-31
796,290 GBP2020-12-31
Amount of value-added tax that is recoverable
Current
121,963 GBP2021-12-31
Debtors - Deferred Tax Asset
Current
228,000 GBP2021-12-31
Prepayments/Accrued Income
Current
755,597 GBP2021-12-31
684,908 GBP2020-12-31
Debtors
Amounts falling due within one year, Current
9,975,263 GBP2021-12-31
8,337,645 GBP2020-12-31
Trade Creditors/Trade Payables
Current
3,199,742 GBP2021-12-31
2,375,259 GBP2020-12-31
Amounts owed to group undertakings
Current
5,170,217 GBP2021-12-31
3,393,613 GBP2020-12-31
Other Taxation & Social Security Payable
Current
100,989 GBP2021-12-31
585,725 GBP2020-12-31
Other Creditors
Current
2,729 GBP2021-12-31
164,168 GBP2020-12-31
Accrued Liabilities/Deferred Income
Current
5,186,416 GBP2021-12-31
4,533,902 GBP2020-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
310,367 GBP2021-12-31
438,730 GBP2020-12-31
Between one and five year
3,300 GBP2021-12-31
269,167 GBP2020-12-31
All periods
313,667 GBP2021-12-31
707,897 GBP2020-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
34,247,599 shares2021-12-31
Class 2 ordinary share
31,867,000 shares2021-12-31
Profit/Loss
Retained earnings (accumulated losses)
1,463,344 GBP2021-01-01 ~ 2021-12-31

  • LANDMARK GLOBAL (UK) LIMITED
    Info
    BPOST INTERNATIONAL (UK) LIMITED - 2015-12-11
    BPOST ASIA (HOLDINGS) LIMITED - 2012-08-02
    CITIPOST (HOLDINGS) LIMITED - 2011-10-18
    SUBSCRIPTION SERVICES LIMITED - 2002-08-01
    PRIMETEX LTD - 1999-11-09
    Registered number 03855411
    Unit 3, Heathrow Logistics Park, Bedfont Road, Feltham, Middx TW14 8EE
    Private Limited Company incorporated on 1999-10-08 (25 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-08
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.