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 11
  • 1
    Janca, Marek
    Born in September 1987
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    OF - Director → CIF 0
  • 2
    Snape, Michael David
    Born in July 1979
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-01-18 ~ now
    OF - Director → CIF 0
  • 3
    Bilek, Jan
    Born in November 1982
    Individual (5 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    OF - Director → CIF 0
  • 4
    Mares, Daniel
    Born in July 1973
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    OF - Director → CIF 0
  • 5
    Seidenberg, Martin
    Born in March 1973
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    OF - Director → CIF 0
  • 6
    Zrust, Jiri
    Born in November 1974
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-06-25 ~ now
    OF - Director → CIF 0
  • 7
    Newman, Matthew
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-06-30 ~ now
    OF - Secretary → CIF 0
  • 8
    Silha, Roman
    Born in May 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    OF - Director → CIF 0
  • 9
    Kretinsky, Daniel
    Born in July 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2025-06-09 ~ now
    OF - Director → CIF 0
  • 10
    Mcdonald, Dwain
    Born in May 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-08-01 ~ now
    OF - Director → CIF 0
  • 11
    icon of address185, Farringdon Road, London, United Kingdom
    Corporate (6 offsprings)
    Person with significant control
    icon of calendar 2021-08-31 ~ 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 52
  • 1
    Cook, Alan Ronald
    Company Director born in September 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-01 ~ 2010-03-15
    OF - Director → CIF 0
  • 2
    Jeavons, Michael John
    Accountant born in March 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-05-18 ~ 2020-03-18
    OF - Director → CIF 0
    icon of calendar 2020-09-02 ~ 2024-01-18
    OF - Director → CIF 0
  • 3
    Millidge, Jonathan Varley
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-05-27 ~ 2014-01-31
    OF - Secretary → CIF 0
  • 4
    Greene, Moya Marguerite
    Company Director born in June 1954
    Individual
    Officer
    icon of calendar 2010-07-15 ~ 2018-06-08
    OF - Director → CIF 0
  • 5
    Bain, Neville Clifford, Dr
    Company Director born in July 1940
    Individual (1 offspring)
    Officer
    icon of calendar 2001-01-24 ~ 2001-12-31
    OF - Director → CIF 0
  • 6
    Smith, David John
    Company Director born in December 1964
    Individual (21 offsprings)
    Officer
    icon of calendar 2010-04-06 ~ 2011-06-13
    OF - Director → CIF 0
  • 7
    Amsden, Mark
    Company Secretary born in March 1963
    Individual
    Officer
    icon of calendar 2020-09-02 ~ 2024-09-30
    OF - Director → CIF 0
    Amsden, Mark
    Individual
    Officer
    icon of calendar 2019-05-01 ~ 2024-09-30
    OF - Secretary → CIF 0
  • 8
    Back, Rico, Herr
    Managing Director born in September 1954
    Individual
    Officer
    icon of calendar 2018-06-08 ~ 2020-05-15
    OF - Director → CIF 0
  • 9
    Thorne, Rosemary Prudence
    Company Director born in March 1952
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-26 ~ 2004-03-25
    OF - Director → CIF 0
  • 10
    Ashford, Sally
    Company Director born in October 1970
    Individual
    Officer
    icon of calendar 2020-04-16 ~ 2020-09-02
    OF - Director → CIF 0
  • 11
    Allan, John Murray
    Company Director born in August 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-14 ~ 2013-09-25
    OF - Director → CIF 0
  • 12
    Leeson, Vanessa
    Company Director born in July 1959
    Individual
    Officer
    icon of calendar 2003-01-28 ~ 2004-09-14
    OF - Director → CIF 0
  • 13
    Duncan, Ian Barnet
    Company Director born in March 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2006-09-01 ~ 2010-06-15
    OF - Director → CIF 0
  • 14
    Gilthorpe, Charlotte Emma
    Company Director born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2024-10-07 ~ 2025-06-09
    OF - Director → CIF 0
  • 15
    Lloyd, John Morley
    Company Director born in April 1948
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-03-26 ~ 2003-03-25
    OF - Director → CIF 0
  • 16
    Lester, Matthew John
    Company Director born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-11-24 ~ 2017-07-20
    OF - Director → CIF 0
  • 17
    Thompson, Simon
    Company Director born in August 1966
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-01-11 ~ 2023-05-12
    OF - Director → CIF 0
  • 18
    Keers, Catherine Jane
    Company Director born in March 1965
    Individual (10 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2013-09-25
    OF - Director → CIF 0
  • 19
    Rowe, Drusilla Charlotte Jane
    Born in April 1961
    Individual
    Officer
    icon of calendar 2001-01-10 ~ 2001-01-22
    OF - Nominee Director → CIF 0
  • 20
    Babiak, Janice May
    Company Director born in March 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2013-09-25
    OF - Director → CIF 0
  • 21
    Ni-chionna, Orna Gabrielle
    Company Director born in March 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-01 ~ 2013-09-25
    OF - Director → CIF 0
  • 22
    Burden, David
    Company Director born in March 1947
    Individual
    Officer
    icon of calendar 2003-01-28 ~ 2007-07-31
    OF - Director → CIF 0
  • 23
    Cassoni, Maria Luisa
    Company Director born in December 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-02-01 ~ 2005-11-17
    OF - Director → CIF 0
  • 24
    Horler, Nicholas Wenham
    Company Director born in March 1959
    Individual (8 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2013-09-25
    OF - Director → CIF 0
  • 25
    Simpson, Stuart Campbell
    Director Of Group Finance born in September 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-20 ~ 2021-01-11
    OF - Director → CIF 0
  • 26
    Templeman, Miles Howard
    Company Director born in October 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-03-26 ~ 2003-03-25
    OF - Director → CIF 0
  • 27
    Murray, Paul Colbeck
    Company Director born in October 1961
    Individual
    Officer
    icon of calendar 2012-04-01 ~ 2013-09-25
    OF - Director → CIF 0
  • 28
    Bateson, Paul
    Company Director born in October 1949
    Individual
    Officer
    icon of calendar 2003-01-28 ~ 2004-09-14
    OF - Director → CIF 0
  • 29
    Owen, Arthur Leslie
    Company Director born in March 1949
    Individual (4 offsprings)
    Officer
    icon of calendar 2012-04-01 ~ 2013-09-25
    OF - Director → CIF 0
  • 30
    Toime, Elmar
    Company Director born in August 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2003-03-04 ~ 2004-11-16
    OF - Director → CIF 0
  • 31
    Evans, Jonathan
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-24 ~ 2010-05-27
    OF - Secretary → CIF 0
  • 32
    Higson, Mark Vincent
    Company Director born in May 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 2007-11-05 ~ 2014-07-24
    OF - Director → CIF 0
  • 33
    Brydon, Donald Hood
    Company Director born in May 1945
    Individual (2 offsprings)
    Officer
    icon of calendar 2009-01-27 ~ 2015-08-31
    OF - Director → CIF 0
  • 34
    Griffiths, Ian Roy
    Company Director born in October 1950
    Individual (1 offspring)
    Officer
    icon of calendar 2006-02-06 ~ 2007-04-30
    OF - Director → CIF 0
  • 35
    Pang, Emily Shiu Wai
    Individual (1 offspring)
    Officer
    icon of calendar 2014-02-01 ~ 2015-06-26
    OF - Secretary → CIF 0
  • 36
    Williams, Kevin Raymond
    Company Director born in May 1948
    Individual
    Officer
    icon of calendar 2003-01-28 ~ 2003-09-17
    OF - Director → CIF 0
  • 37
    Long, Peter James
    Company Director born in June 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-09-01 ~ 2016-09-27
    OF - Director → CIF 0
  • 38
    Mccarthy, Anthony David
    Company Director born in April 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2003-01-28 ~ 2007-12-07
    OF - Director → CIF 0
  • 39
    Silver, Eleanor
    Solicitor born in September 1974
    Individual
    Officer
    icon of calendar 2001-01-22 ~ 2001-01-24
    OF - Director → CIF 0
  • 40
    Zuercher, Eleanor Jane
    Born in August 1963
    Individual
    Officer
    icon of calendar 2001-01-10 ~ 2001-01-22
    OF - Nominee Director → CIF 0
  • 41
    Triggs, Jeffrey Robert
    Solicitor born in September 1960
    Individual
    Officer
    icon of calendar 2001-01-22 ~ 2001-01-24
    OF - Director → CIF 0
  • 42
    Cope, Jeremy Ewart
    Managing Director born in November 1951
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-26 ~ 2003-11-14
    OF - Director → CIF 0
  • 43
    Mills, David John
    Company Director born in March 1944
    Individual (9 offsprings)
    Officer
    icon of calendar 2002-04-15 ~ 2005-12-31
    OF - Director → CIF 0
  • 44
    Dosanjh, Kulbinder Kaur
    Individual (95 offsprings)
    Officer
    icon of calendar 2015-06-27 ~ 2019-05-01
    OF - Secretary → CIF 0
  • 45
    Currie, David Anthony, Lord
    Company Director born in December 1946
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-01 ~ 2012-08-30
    OF - Director → CIF 0
  • 46
    Kinski, Michael John
    Company Director born in May 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2001-03-26 ~ 2002-02-12
    OF - Director → CIF 0
  • 47
    Crozier, Adam Alexander
    Company Director born in January 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2003-03-04 ~ 2010-03-31
    OF - Director → CIF 0
  • 48
    Rich, Paul Andrew
    Company Director born in January 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-01-28 ~ 2004-09-14
    OF - Director → CIF 0
  • 49
    Roberts, Anthony John
    Company Director born in September 1944
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-01-24 ~ 2002-12-30
    OF - Director → CIF 0
  • 50
    Leighton, Allan Leslie
    Company Director born in April 1953
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-04-02 ~ 2009-03-25
    OF - Director → CIF 0
  • 51
    INTERNATIONAL DISTRIBUTION SERVICES PLC - now
    ROYAL MAIL LIMITED - 2013-09-19
    INTERNATIONAL DISTRIBUTIONS SERVICES PLC - 2024-05-10
    ROYAL MAIL PLC
    - 2022-10-03
    icon of address185, Farringdon Road, London, United Kingdom
    Active Corporate (11 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-31
    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
  • 52
    icon of address35 Basinghall Street, London
    Active Corporate (6 parents, 24 offsprings)
    Officer
    2001-01-10 ~ 2001-01-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ROYAL MAIL GROUP LIMITED

Previous names
TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
ROYAL MAIL GROUP PLC - 2007-03-20
CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
Standard Industrial Classification
53100 - Postal Activities Under Universal Service Obligation

Related profiles found in government register
  • ROYAL MAIL GROUP LIMITED
    Info
    TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
    ROYAL MAIL GROUP PLC - 2001-01-29
    CONSIGNIA PUBLIC LIMITED COMPANY - 2001-01-29
    Registered number 04138203
    icon of address185 Farringdon Road, London EC1A 1AA
    PRIVATE LIMITED COMPANY incorporated on 2001-01-10 (24 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-11
    CIF 0
  • ROYAL MAIL GROUP LIMITED
    S
    Registered number missing
    icon of address185, Farringdon Road, London, United Kingdom, EC1A 1AA
    Limited By Shares
    CIF 1
  • ROYAL MAIL GROUP LIMITED
    S
    Registered number 4138203
    icon of address100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 28
  • 1
    ANGARD 2 LIMITED - 2011-05-16
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 2
    icon of address6 Mendip Way, Corby, Northamptonshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,821,329 GBP2025-03-31
    Person with significant control
    icon of calendar 2023-12-22 ~ now
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Right to appoint or remove directorsOE
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    icon of calendar 2023-03-08 ~ now
    CIF 31 - Right to appoint or remove directorsOE
  • 3
    icon of address100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 4
    SUBSCRIPTION SERVICES LIMITED - 1999-11-09
    BARTON HOUSE SERVICES LIMITED - 1989-10-10
    POST OFFICE CUSTOMER MANAGEMENT LIMITED - 2001-03-26
    icon of address100 Victoria Embankment, London
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    LOFTHAVEN LIMITED - 1990-08-23
    PARCELFORCE LIMITED - 2003-02-25
    icon of address100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 7
    INTERNATIONAL DISTRIBUTION SERVICES LIMITED - 2024-05-10
    icon of address185 Farringdon Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-02 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 8
    MARDON COMPUTERS LIMITED - 1994-09-16
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    821,611 GBP2015-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 9
    ROYAL MAIL DOCUMENT MANAGEMENT SERVICES LIMITED - 2007-12-05
    IRED REDEFINING DOCUMENT MANAGEMENT LTD - 2008-07-31
    icon of address100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    53 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Ownership of shares – 75% or moreOE
  • 11
    GLOBALTRACE LTD - 2003-02-25
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 12
    TRUSHELFCO (NO.2254) LIMITED - 1997-08-06
    QUADRANT CATERING LIMITED - 1998-04-03
    icon of address100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 13
    RM RESERVE LIMITED - 2014-10-17
    TRUSHELFCO (NO. 2120) LIMITED - 1996-01-30
    ROYAL MAIL LIMITED - 2013-08-29
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 14
    3249TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-07-19
    ROMEC LIMITED - 2017-02-21
    ROMEC (NO.1) LIMITED - 2002-07-29
    icon of addressHighbank House, Exchange Street, Stockport, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
    CIF 21 - Right to appoint or remove directorsOE
  • 15
    icon of address185 Farringdon Road, London, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address185 Farringdon Road, London, England
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2025-08-08 ~ 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
  • 17
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-27
    Person with significant control
    icon of calendar 2021-07-29 ~ now
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 18
    INTERCEDE 2204 LIMITED - 2007-10-31
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 19
    SHELFCO (NO.1622) LIMITED - 1999-05-10
    POST OFFICE ENTERPRISES LIMITED - 2001-03-26
    CONSIGNIA ENTERPRISES LIMITED - 2002-11-04
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
  • 20
    ANGARD 1 LIMITED - 2006-08-16
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 21
    POST OFFICE FINANCE (NO. 2) LIMITED - 2001-03-26
    TRUSHELFCO (NO. 1412) LIMITED - 1989-06-07
    CONSIGNIA FINANCE (NO.2) LIMITED - 2002-11-04
    icon of address100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 22
    POST OFFICE FINANCE LIMITED - 2001-03-26
    TRUSHELFCO (NO.1413) LIMITED - 1989-06-07
    CONSIGNIA FINANCE LIMITED - 2002-11-04
    icon of address100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 23
    ANGARD 3 LIMITED - 2010-04-13
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 24
    INTERNATIONAL DISTRIBUTIONS SERVICES LIMITED - 2022-10-03
    RM 2022 LIMITED - 2024-09-04
    icon of address185 Farringdon Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 25
    CONSIGNIA PENSIONS TRUSTEES LIMITED - 2002-11-04
    HACKREMCO (NO.1166) LIMITED - 1996-09-17
    POST OFFICE PENSIONS TRUSTEES LIMITED - 2001-06-18
    icon of address6th Floor 1 George Yard, London, England
    Active Corporate (10 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 27
    WEBCATCH LIMITED - 2012-07-20
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 28
    icon of address100 Victoria Embankment, London
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 4
  • 1
    icon of address6 Mendip Way, Corby, Northamptonshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,821,329 GBP2025-03-31
    Person with significant control
    icon of calendar 2022-02-11 ~ 2023-01-13
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    RM FINANCE CAD LIMITED - 2024-03-13
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-03-29 ~ 2021-06-28
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 3
    ROYAL MAIL INVESTMENTS LIMITED - 2021-09-03
    POST OFFICE INVESTMENTS LIMITED - 2001-03-26
    CONSIGNIA INVESTMENTS LIMITED - 2002-11-04
    RMGLS HOLDCO LIMITED - 2024-03-13
    icon of address185 Farringdon Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-28
    CIF 27 - Ownership of shares – 75% or more OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
  • 4
    NET DESPATCH LTD - 1999-06-15
    icon of addressSt John's Court, Easton Street, High Wycombe, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,601,607 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-31
    CIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 12 - Ownership of shares – More than 50% but less than 75% OE
    CIF 12 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.