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
    Hay, Samuel Colin
    Company Director born in September 1988
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-03-25 ~ now
    OF - Director → CIF 0
  • 2
    Lloyd, Philip Thomas
    Senior Vice President born in February 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2021-08-31 ~ now
    OF - Director → CIF 0
  • 3
    Harkins, Owen Stephen
    Individual (52 offsprings)
    Officer
    icon of calendar 2020-09-28 ~ now
    OF - Secretary → CIF 0
  • 4
    MENZIES AVIATION (UK) LIMITED - now
    MENZIES AVIATION SUPPORT SERVICES LIMITED - 2001-12-27
    MENZIES AVIATION GROUP (UK) LIMITED - 2005-01-31
    icon of address21-22, Bloomsbury Square, London, United Kingdom
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    -0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-04 ~ 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 23
  • 1
    Boyd, Andrew
    General Manager born in October 1963
    Individual
    Officer
    icon of calendar 2008-05-21 ~ 2014-08-15
    OF - Director → CIF 0
  • 2
    Henderson, John
    Company Director born in October 1970
    Individual
    Officer
    icon of calendar 2019-05-09 ~ 2021-08-31
    OF - Director → CIF 0
  • 3
    Redmond, John Joseph
    Commercial Manager born in January 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-15 ~ 2003-06-20
    OF - Director → CIF 0
    icon of calendar 2006-09-04 ~ 2008-05-21
    OF - Director → CIF 0
  • 4
    Goovaerts, Dirk Josef Cornelia
    Svp Continental Europe born in January 1963
    Individual
    Officer
    icon of calendar 2014-12-31 ~ 2016-07-13
    OF - Director → CIF 0
  • 5
    Macmillan, Ian Clive
    Ground Handling Manager born in September 1948
    Individual (1 offspring)
    Officer
    icon of calendar 2004-01-01 ~ 2005-02-01
    OF - Director → CIF 0
  • 6
    Instone, Paul Robert
    Accountant born in April 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-31 ~ 2006-10-26
    OF - Director → CIF 0
  • 7
    Walker, Mervyn
    Senior Vice President born in April 1960
    Individual (20 offsprings)
    Officer
    icon of calendar 2001-07-02 ~ 2007-05-10
    OF - Director → CIF 0
  • 8
    Trollope, David Alastair
    Accountant born in June 1960
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-07-13 ~ 2024-03-25
    OF - Director → CIF 0
  • 9
    Clifford, Conrad Frederick James
    Commercial Director born in June 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2002-12-31 ~ 2003-08-01
    OF - Director → CIF 0
  • 10
    Sagoo, Randeep Singh
    Accountant born in March 1971
    Individual
    Officer
    icon of calendar 2014-08-15 ~ 2016-07-13
    OF - Director → CIF 0
  • 11
    Cross, James Mark
    Accountant born in June 1959
    Individual (3 offsprings)
    Officer
    icon of calendar 2007-05-10 ~ 2010-10-30
    OF - Director → CIF 0
  • 12
    Yiend, Simon John
    Director born in April 1955
    Individual
    Officer
    icon of calendar 2005-09-01 ~ 2006-09-04
    OF - Director → CIF 0
  • 13
    Harnden, Philip
    Company Director born in November 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2005-01-24 ~ 2007-05-10
    OF - Director → CIF 0
    Harnden, Philip
    Individual (1 offspring)
    Officer
    icon of calendar 2000-04-27 ~ 2005-01-24
    OF - Secretary → CIF 0
  • 14
    Niekerk, Deon Van
    Company Director born in July 1972
    Individual
    Officer
    icon of calendar 2016-05-09 ~ 2019-05-09
    OF - Director → CIF 0
  • 15
    Turnbull, Tristan George
    Solicitor
    Individual
    Officer
    icon of calendar 2006-09-04 ~ 2020-09-28
    OF - Secretary → CIF 0
  • 16
    Geddes, John Francis Alexander
    Individual (73 offsprings)
    Officer
    icon of calendar 2005-01-24 ~ 2006-10-01
    OF - Secretary → CIF 0
  • 17
    Smyth, Craig Allan Gibson
    Chartered Accountant born in July 1967
    Individual
    Officer
    icon of calendar 2000-05-04 ~ 2003-08-01
    OF - Director → CIF 0
  • 18
    Buchanan, Gordon
    Finance Manager born in July 1973
    Individual
    Officer
    icon of calendar 2001-04-06 ~ 2003-06-20
    OF - Director → CIF 0
  • 19
    Harraway, Peter David
    Accountant born in November 1981
    Individual
    Officer
    icon of calendar 2011-05-13 ~ 2014-12-31
    OF - Director → CIF 0
  • 20
    Smith, Peter Simon
    Director born in July 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-05-04 ~ 2004-04-30
    OF - Director → CIF 0
  • 21
    Humphrey, Peter John
    Accountant born in December 1960
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-10-26 ~ 2011-05-13
    OF - Director → CIF 0
  • 22
    Gardner, Allan Paul
    Director born in July 1952
    Individual (9 offsprings)
    Officer
    icon of calendar 2000-05-04 ~ 2001-07-28
    OF - Director → CIF 0
  • 23
    PEACO NO. 13 LIMITED - 1990-09-24
    icon of addressC/o Peachey & Co, 95 Aldwych, London
    Active Corporate (6 parents, 10 offsprings)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    2000-04-27 ~ 2000-04-27
    PE - Director → CIF 0
    2000-04-27 ~ 2000-04-27
    PE - Secretary → CIF 0
parent relation
Company in focus

MENZIES AVIATION (UK) LIMITED

Previous names
MENZIES AVIATION SUPPORT SERVICES LIMITED - 2001-12-27
MENZIES AVIATION GROUP (UK) LIMITED - 2005-01-31
Standard Industrial Classification
52230 - Service Activities Incidental To Air Transportation
Brief company account
Profit/Loss on Ordinary Activities Before Tax
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-0 GBP2023-01-01 ~ 2023-12-31
-0 GBP2022-01-01 ~ 2022-12-31
Fixed Assets - Investments
0 GBP2023-12-31
0 GBP2022-12-31
Fixed Assets
0 GBP2023-12-31
0 GBP2022-12-31
Cash and Cash Equivalents
0 GBP2023-12-31
0 GBP2022-12-31
Current Assets
0 GBP2023-12-31
0 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-0 GBP2022-12-31
Net Current Assets/Liabilities
-0 GBP2023-12-31
-0 GBP2022-12-31
Total Assets Less Current Liabilities
-0 GBP2023-12-31
-0 GBP2022-12-31
Equity
Called up share capital
0 GBP2023-12-31
0 GBP2022-12-31
Share premium
0 GBP2023-12-31
0 GBP2022-12-31
Retained earnings (accumulated losses)
-0 GBP2023-12-31
-0 GBP2022-12-31
Equity
-0 GBP2023-12-31
-0 GBP2022-12-31
-0 GBP2021-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
34962023-01-01 ~ 2023-12-31
30232022-01-01 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets - Gross Cost
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Goodwill
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
0 GBP2023-12-31
0 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Goodwill
0 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2023-12-31
0 GBP2022-12-31
Plant and equipment
0 GBP2023-12-31
0 GBP2022-12-31
Motor vehicles
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Total increase or decrease resulting from revaluations
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Under hire purchased contracts or finance leases
0 GBP2023-12-31
0 GBP2022-12-31
Plant and equipment
0 GBP2023-12-31
0 GBP2022-12-31
Motor vehicles
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2023-12-31
0 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-0 GBP2023-01-01 ~ 2023-12-31
Motor vehicles
-0 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-0 GBP2023-01-01 ~ 2023-12-31
Trade Debtors/Trade Receivables
Current
0 GBP2023-12-31
0 GBP2022-12-31
Prepayments
Current
0 GBP2023-12-31
0 GBP2022-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Current
0 GBP2023-12-31
0 GBP2022-12-31
Non-current
0 GBP2023-12-31
0 GBP2022-12-31
Accrued Liabilities
Current
0 GBP2023-12-31
0 GBP2022-12-31

Related profiles found in government register
  • MENZIES AVIATION (UK) LIMITED
    Info
    MENZIES AVIATION SUPPORT SERVICES LIMITED - 2001-12-27
    MENZIES AVIATION GROUP (UK) LIMITED - 2001-12-27
    Registered number 03985080
    icon of address21-22 Bloomsbury Square, London WC1A 2NS
    Private Limited Company incorporated on 2000-04-27 (25 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-21
    CIF 0
  • MENZIES AVIATION (UK) LIMITED
    S
    Registered number 3985080
    icon of address21-22, Bloomsbury Square, London, United Kingdom, WC1A 2NS
    Limited By Shares in Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    CDG (UK) LIMITED - 1991-09-24
    HOURHIGH LIMITED - 1987-01-20
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 2
    PEACO NO.38 LIMITED - 1994-11-01
    icon of address5 The Enterprise Centre, Kelvin Lane, Crawley, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    9,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    MINMAR (800) LIMITED - 2006-12-04
    icon of address21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    MENZIES AVIATION SERVICES (IRAQ) LIMITED - 2014-12-23
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    9,100,250 GBP2020-12-31
    Person with significant control
    icon of calendar 2018-03-15 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of addressLochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    PEACO NO. 63 LIMITED - 1997-10-06
    SCREENCO SECURITY LIMITED - 1999-01-15
    MENZIES SECURITY SERVICES LIMITED - 2001-08-07
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    LONDON CARGO IMPORTS LIMITED - 1993-10-21
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    CIF 27 - Right to appoint or remove directorsOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
  • 8
    MAG SECRETARIES LIMITED - 2005-01-31
    LUTHANSA GROUND SERVICES (LONDON) LIMITED - 2001-04-13
    GLOBEGROUND HEATHROW LIMITED - 2001-01-12
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 9
    MENZIES TRANSPORT SERVICES LIMITED - 2001-03-28
    MENZIES AVIATION GROUP LIMITED - 2000-12-05
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 10
    MISLEX (196) LIMITED - 1998-07-17
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    AIR ASSIST LIMITED - 2003-05-07
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 12
    MENZIES AVIATION GROUP (CHENGDU) LIMITED - 2005-01-31
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 13
    TOTAL BAGGAGE SOLUTIONS LIMITED - 2004-06-21
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 14
    MENZIES AVIATION GROUP (EMEA) LIMITED - 2005-05-04
    OGDEN GROUND SERVICES LIMITED - 2001-03-19
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
  • 15
    LUTON HANDLING JV COMPANY LIMITED - 2004-06-07
    THE BIG ORANGE HANDLING COMPANY LIMITED - 2008-01-04
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Ownership of shares – 75% or moreOE
  • 16
    MENZIES AVIATION GROUP (NL) LIMITED - 2005-01-31
    MENZIES NO.5 LIMITED - 2003-10-23
    GLOBEGROUND BIRMINGHAM LIMITED - 2002-01-28
    icon of address21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    14,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 17
    MENZIES GROUND SERVICES LIMITED - 2004-10-21
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    16,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 18
    MENZIES AVIATION SUPPORT SERVICES LIMITED - 2001-12-27
    MENZIES AVIATION GROUP (UK) LIMITED - 2005-01-31
    icon of address21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (4 parents, 28 offsprings)
    Equity (Company account)
    -0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-06-04 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 21
    M. C. SERVICES LIMITED - 2003-06-23
    icon of address21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 22
    EXPRESS BAGGAGE (HEATHROW) LIMITED - 2006-11-23
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 23
    DONASH HOLDINGS LIMITED - 1985-08-02
    CONCORDE EXPRESS TRANSPORT LIMITED - 2000-05-12
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -18,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 24
    PRECIS (881) LIMITED - 1989-06-22
    OGDEN SKYCARE CARGO LIMITED - 1996-03-22
    SKYCARE CARGO LIMITED - 1995-07-07
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directorsOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
  • 25
    PEACO N0.41 LIMITED - 1994-10-13
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 26
    icon of addressPintail Close Victoria Business Park, Netherfield, Nottingham, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    234,701 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-10-03 ~ now
    CIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    PEACO NO.65 LIMITED - 1997-07-17
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 28
    TIMNORTH LIMITED - 1990-07-03
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
Ceased 1
  • LONDON CARGO IMPORTS LIMITED - 1993-10-21
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-17
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.