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 64
  • 1
    Ablin, Paul
    Born in March 1975
    Individual (9 offsprings)
    Officer
    2026-01-21 ~ now
    OF - Director → CIF 0
  • 2
    Crozier, Adam Alexander
    Company Director born in January 1964
    Individual (24 offsprings)
    Officer
    2003-03-04 ~ 2010-03-31
    OF - Director → CIF 0
  • 3
    Silver, Eleanor
    Solicitor born in September 1974
    Individual (1 offspring)
    Officer
    2001-01-22 ~ 2001-01-24
    OF - Director → CIF 0
  • 4
    Snape, Michael David
    Born in July 1979
    Individual (46 offsprings)
    Officer
    2024-01-18 ~ 2026-01-30
    OF - Director → CIF 0
  • 5
    Greene, Moya Marguerite
    Company Director born in June 1954
    Individual (9 offsprings)
    Officer
    2010-07-15 ~ 2018-06-08
    OF - Director → CIF 0
  • 6
    Leeson, Vanessa
    Company Director born in July 1959
    Individual (1 offspring)
    Officer
    2003-01-28 ~ 2004-09-14
    OF - Director → CIF 0
  • 7
    Silha, Roman
    Born in May 1971
    Individual (4 offsprings)
    Officer
    2025-06-09 ~ now
    OF - Director → CIF 0
  • 8
    Mills, David John
    Company Director born in February 1944
    Individual (123 offsprings)
    Officer
    2002-04-15 ~ 2005-12-31
    OF - Director → CIF 0
  • 9
    Bain, Neville Clifford, Dr
    Company Director born in July 1940
    Individual (30 offsprings)
    Officer
    2001-01-24 ~ 2001-12-31
    OF - Director → CIF 0
  • 10
    Currie, David Anthony, Lord
    Company Director born in December 1946
    Individual (17 offsprings)
    Officer
    2012-04-01 ~ 2012-08-30
    OF - Director → CIF 0
  • 11
    Griffiths, Ian Roy
    Company Director born in October 1950
    Individual (11 offsprings)
    Officer
    2006-02-06 ~ 2007-04-30
    OF - Director → CIF 0
  • 12
    Evans, Jonathan
    Individual (34 offsprings)
    Officer
    2001-01-24 ~ 2010-05-27
    OF - Secretary → CIF 0
  • 13
    Higson, Mark Vincent
    Company Director born in May 1956
    Individual (23 offsprings)
    Officer
    2007-11-05 ~ 2014-07-24
    OF - Director → CIF 0
  • 14
    Leighton, Allan Leslie
    Company Director born in April 1953
    Individual (40 offsprings)
    Officer
    2001-04-02 ~ 2009-03-25
    OF - Director → CIF 0
  • 15
    Keers, Catherine Jane
    Company Director born in February 1965
    Individual (28 offsprings)
    Officer
    2012-04-01 ~ 2013-09-25
    OF - Director → CIF 0
  • 16
    Kretinsky, Daniel
    Born in July 1975
    Individual (15 offsprings)
    Officer
    2025-06-09 ~ now
    OF - Director → CIF 0
  • 17
    Gilthorpe, Charlotte Emma
    Company Director born in July 1970
    Individual (9 offsprings)
    Officer
    2024-10-07 ~ 2025-06-09
    OF - Director → CIF 0
  • 18
    Allan, John Murray
    Company Director born in August 1948
    Individual (44 offsprings)
    Officer
    2013-01-14 ~ 2013-09-25
    OF - Director → CIF 0
  • 19
    Ni-chionna, Orna Gabrielle
    Company Director born in February 1956
    Individual (21 offsprings)
    Officer
    2012-04-01 ~ 2013-09-25
    OF - Director → CIF 0
  • 20
    Murray, Paul Colbeck
    Company Director born in October 1961
    Individual (33 offsprings)
    Officer
    2012-04-01 ~ 2013-09-25
    OF - Director → CIF 0
  • 21
    Horler, Nicholas Wenham
    Company Director born in February 1959
    Individual (48 offsprings)
    Officer
    2012-04-01 ~ 2013-09-25
    OF - Director → CIF 0
  • 22
    Mccarthy, Anthony David
    Company Director born in April 1956
    Individual (9 offsprings)
    Officer
    2003-01-28 ~ 2007-12-07
    OF - Director → CIF 0
  • 23
    Janca, Marek
    Born in September 1987
    Individual (2 offsprings)
    Officer
    2025-06-09 ~ now
    OF - Director → CIF 0
  • 24
    Simpson, Stuart Campbell
    Director Of Group Finance born in September 1967
    Individual (11 offsprings)
    Officer
    2017-07-20 ~ 2021-01-11
    OF - Director → CIF 0
  • 25
    Cassoni, Maria Luisa
    Company Director born in December 1951
    Individual (87 offsprings)
    Officer
    2001-02-01 ~ 2005-11-17
    OF - Director → CIF 0
  • 26
    Rich, Paul Andrew
    Company Director born in January 1956
    Individual (8 offsprings)
    Officer
    2003-01-28 ~ 2004-09-14
    OF - Director → CIF 0
  • 27
    Ashford, Sally
    Company Director born in October 1970
    Individual (3 offsprings)
    Officer
    2020-04-16 ~ 2020-09-02
    OF - Director → CIF 0
  • 28
    Jeavons, Michael John
    Accountant born in March 1969
    Individual (17 offsprings)
    Officer
    2016-05-18 ~ 2020-03-18
    OF - Director → CIF 0
    2020-09-02 ~ 2024-01-18
    OF - Director → CIF 0
  • 29
    Millidge, Jonathan Varley
    Individual (26 offsprings)
    Officer
    2010-05-27 ~ 2014-01-31
    OF - Secretary → CIF 0
  • 30
    Thorne, Rosemary Prudence
    Company Director born in February 1952
    Individual (68 offsprings)
    Officer
    2001-03-26 ~ 2004-03-25
    OF - Director → CIF 0
  • 31
    Mares, Daniel
    Born in July 1973
    Individual (2 offsprings)
    Officer
    2025-06-09 ~ now
    OF - Director → CIF 0
  • 32
    Brydon, Donald Hood
    Company Director born in May 1945
    Individual (47 offsprings)
    Officer
    2009-01-27 ~ 2015-08-31
    OF - Director → CIF 0
  • 33
    Owen, Arthur Leslie
    Company Director born in February 1949
    Individual (41 offsprings)
    Officer
    2012-04-01 ~ 2013-09-25
    OF - Director → CIF 0
  • 34
    Cook, Alan Ronald
    Company Director born in September 1953
    Individual (35 offsprings)
    Officer
    2006-03-01 ~ 2010-03-15
    OF - Director → CIF 0
  • 35
    Cope, Jeremy Ewart
    Managing Director born in November 1951
    Individual (24 offsprings)
    Officer
    2001-03-26 ~ 2003-11-14
    OF - Director → CIF 0
  • 36
    Dosanjh, Kulbinder Kaur
    Individual (311 offsprings)
    Officer
    2015-06-27 ~ 2019-05-01
    OF - Secretary → CIF 0
  • 37
    Long, Peter James
    Born in June 1952
    Individual (55 offsprings)
    Officer
    2015-09-01 ~ 2016-09-27
    OF - Director → CIF 0
  • 38
    Templeman, Miles Howard
    Company Director born in October 1947
    Individual (39 offsprings)
    Officer
    2001-03-26 ~ 2003-03-25
    OF - Director → CIF 0
  • 39
    Lloyd, John Morley
    Company Director born in April 1948
    Individual (8 offsprings)
    Officer
    2001-03-26 ~ 2003-03-25
    OF - Director → CIF 0
  • 40
    Newman, Matthew
    Individual (4 offsprings)
    Officer
    2025-06-30 ~ now
    OF - Secretary → CIF 0
  • 41
    Zuercher, Eleanor Jane
    Born in August 1963
    Individual (532 offsprings)
    Officer
    2001-01-10 ~ 2001-01-22
    OF - Nominee Director → CIF 0
  • 42
    Seidenberg, Martin
    Born in February 1973
    Individual (4 offsprings)
    Officer
    2025-06-09 ~ now
    OF - Director → CIF 0
  • 43
    Duncan, Ian Barnet
    Company Director born in March 1961
    Individual (18 offsprings)
    Officer
    2006-09-01 ~ 2010-06-15
    OF - Director → CIF 0
  • 44
    Smith, David John
    Company Director born in December 1964
    Individual (144 offsprings)
    Officer
    2010-04-06 ~ 2011-06-13
    OF - Director → CIF 0
  • 45
    Thompson, Simon
    Company Director born in August 1966
    Individual (6 offsprings)
    Officer
    2021-01-11 ~ 2023-05-12
    OF - Director → CIF 0
  • 46
    Babiak, Janice May
    Company Director born in February 1958
    Individual (10 offsprings)
    Officer
    2013-03-01 ~ 2013-09-25
    OF - Director → CIF 0
  • 47
    Burden, David
    Company Director born in February 1947
    Individual (2 offsprings)
    Officer
    2003-01-28 ~ 2007-07-31
    OF - Director → CIF 0
  • 48
    Triggs, Jeffrey Robert
    Solicitor born in September 1960
    Individual (14 offsprings)
    Officer
    2001-01-22 ~ 2001-01-24
    OF - Director → CIF 0
  • 49
    Pang, Emily Shiu Wai
    Individual (13 offsprings)
    Officer
    2014-02-01 ~ 2015-06-26
    OF - Secretary → CIF 0
  • 50
    Zrust, Jiri
    Born in November 1974
    Individual (4 offsprings)
    Officer
    2025-06-25 ~ now
    OF - Director → CIF 0
  • 51
    Amsden, Mark
    Company Secretary born in March 1963
    Individual (107 offsprings)
    Officer
    2020-09-02 ~ 2024-09-30
    OF - Director → CIF 0
    Amsden, Mark
    Individual (107 offsprings)
    Officer
    2019-05-01 ~ 2024-09-30
    OF - Secretary → CIF 0
  • 52
    Williams, Kevin Raymond
    Company Director born in May 1948
    Individual (4 offsprings)
    Officer
    2003-01-28 ~ 2003-09-17
    OF - Director → CIF 0
  • 53
    Back, Rico, Herr
    Managing Director born in September 1954
    Individual (3 offsprings)
    Officer
    2018-06-08 ~ 2020-05-15
    OF - Director → CIF 0
  • 54
    Bateson, Paul
    Company Director born in October 1949
    Individual (1 offspring)
    Officer
    2003-01-28 ~ 2004-09-14
    OF - Director → CIF 0
  • 55
    Bilek, Jan
    Born in November 1982
    Individual (5 offsprings)
    Officer
    2025-06-09 ~ now
    OF - Director → CIF 0
  • 56
    Toime, Elmar
    Company Director born in August 1947
    Individual (11 offsprings)
    Officer
    2003-03-04 ~ 2004-11-16
    OF - Director → CIF 0
  • 57
    Lester, Matthew John
    Company Director born in July 1963
    Individual (65 offsprings)
    Officer
    2010-11-24 ~ 2017-07-20
    OF - Director → CIF 0
  • 58
    Rowe, Drusilla Charlotte Jane
    Born in April 1961
    Individual (407 offsprings)
    Officer
    2001-01-10 ~ 2001-01-22
    OF - Nominee Director → CIF 0
  • 59
    Kinski, Michael John
    Company Director born in May 1952
    Individual (119 offsprings)
    Officer
    2001-03-26 ~ 2002-02-12
    OF - Director → CIF 0
  • 60
    Mcdonald, Dwain
    Born in May 1966
    Individual (6 offsprings)
    Officer
    2025-08-01 ~ now
    OF - Director → CIF 0
  • 61
    Roberts, Anthony John
    Company Director born in September 1944
    Individual (14 offsprings)
    Officer
    2001-01-24 ~ 2002-12-30
    OF - Director → CIF 0
  • 62
    INTERNATIONAL DISTRIBUTION SERVICES LIMITED - now
    INTERNATIONAL DISTRIBUTION SERVICES PLC - 2025-09-18
    INTERNATIONAL DISTRIBUTIONS SERVICES PLC - 2024-05-10
    ROYAL MAIL PLC
    - 2022-10-03 08680755 14240638... (more)
    ROYAL MAIL LIMITED - 2013-09-19
    185, Farringdon Road, London, United Kingdom
    Active Corporate (42 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-08-31
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 63
    TRUSEC LIMITED
    00463885
    35 Basinghall Street, London
    Active Corporate (190 parents, 1165 offsprings)
    Officer
    2001-01-10 ~ 2001-01-24
    OF - Nominee Secretary → CIF 0
  • 64
    IDS HOLDCO LIMITED
    - now 03229377
    RMGLS HOLDCO LIMITED - 2024-03-13 03229377
    ROYAL MAIL INVESTMENTS LIMITED - 2021-09-03 03229377
    CONSIGNIA INVESTMENTS LIMITED - 2002-11-04
    POST OFFICE INVESTMENTS LIMITED - 2001-03-26
    185, Farringdon Road, London, United Kingdom
    Active Corporate (30 parents, 7 offsprings)
    Person with significant control
    2021-08-31 ~ 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
parent relation
Company in focus

ROYAL MAIL GROUP LIMITED

Period: 2007-03-20 ~ now
Company number: 04138203
Registered names
ROYAL MAIL GROUP LIMITED - now
TRUSHELFCO (NO.2758) LIMITED - 2001-01-29 04138200... (more)
Standard Industrial Classification
53100 - Postal Activities Under Universal Service Obligation

Related profiles found in government register
  • ROYAL MAIL GROUP LIMITED
    Info
    ROYAL MAIL GROUP PLC - 2007-03-20
    CONSIGNIA PUBLIC LIMITED COMPANY - 2007-03-20
    TRUSHELFCO (NO.2758) LIMITED - 2007-03-20
    Registered number 04138203
    185 Farringdon Road, London EC1A 1AA
    PRIVATE LIMITED COMPANY incorporated on 2001-01-10 (25 years 2 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-11
    CIF 0
  • ROYAL MAIL GROUP LIMITED
    S
    Registered number missing
    185, Farringdon Road, London, United Kingdom, EC1A 1AA
    Limited By Shares
    CIF 1
  • ROYAL MAIL GROUP LIMITED
    S
    Registered number 4138203
    100, Victoria Embankment, London, United Kingdom, EC4Y 0HQ
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments 31
  • 1
    ANGARD STAFFING SOLUTIONS LIMITED
    - now 05770579
    ANGARD 2 LIMITED - 2011-05-16
    185 Farringdon Road, London, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 2
    CHARAC LIMITED
    12504326
    6 Mendip Way, Corby, Northamptonshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2022-02-11 ~ 2023-01-13
    CIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    2023-03-08 ~ now
    CIF 31 - Right to appoint or remove directors OE
    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 directors OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    COMMUNITY COURIERS LTD
    06204742
    100 Victoria Embankment, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 4
    CONSIGNIA (CUSTOMER MANAGEMENT) LIMITED
    - now 02285292
    POST OFFICE CUSTOMER MANAGEMENT LIMITED - 2001-03-26
    SUBSCRIPTION SERVICES LIMITED - 1999-11-09
    BARTON HOUSE SERVICES LIMITED - 1989-10-10
    100 Victoria Embankment, London
    Dissolved Corporate (29 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 5
    CONSIGNIA LIMITED
    04584094
    100 Victoria Embankment, London
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 6
    DGMH CLAYTON LIMITED
    - now 02479102
    PARCELFORCE LIMITED - 2003-02-25
    LOFTHAVEN LIMITED - 1990-08-23
    100 Victoria Embankment, London
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    IDS GROUP LIMITED - now
    RM FINANCE CAD LIMITED
    - 2024-03-13 11914462
    185 Farringdon Road, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2019-03-29 ~ 2021-06-28
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 8
    IDS HOLDCO LIMITED - now
    RMGLS HOLDCO LIMITED - 2024-03-13
    ROYAL MAIL INVESTMENTS LIMITED
    - 2021-09-03 03229377
    CONSIGNIA INVESTMENTS LIMITED - 2002-11-04
    POST OFFICE INVESTMENTS LIMITED - 2001-03-26
    185 Farringdon Road, London, United Kingdom
    Active Corporate (30 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-06-28
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 9
    INTERNATIONAL DISTRIBUTIONS SERVICES LIMITED
    - now 15536856 14240638... (more)
    INTERNATIONAL DISTRIBUTION SERVICES LIMITED
    - 2024-05-10 15536856 08680755... (more)
    185 Farringdon Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-03-02 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 10
    INTERSOFT SYSTEMS AND PROGRAMMING LIMITED
    - now 02825778
    MARDON COMPUTERS LIMITED - 1994-09-16
    185 Farringdon Road, London, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 11
    IRED PARTNERSHIP LIMITED
    - now 06259932
    IRED REDEFINING DOCUMENT MANAGEMENT LTD - 2008-07-31
    ROYAL MAIL DOCUMENT MANAGEMENT SERVICES LIMITED - 2007-12-05
    100 Victoria Embankment, London
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    NETDESPATCH LTD
    - now 03782712
    NET DESPATCH LTD - 1999-06-15
    St John's Court, Easton Street, High Wycombe, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ 2020-03-31
    CIF 7 - Ownership of shares – More than 50% but less than 75% OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 7 - Right to appoint or remove directors OE
  • 13
    NINE ELMS PARKSIDE ESTATE MANAGEMENT COMPANY LIMITED
    10393623
    185 Farringdon Road, London, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-09-26 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 14
    PARCELFORCE LIMITED
    - now 04585181 02479102
    GLOBALTRACE LTD - 2003-02-25
    185 Farringdon Road, London, United Kingdom
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 15
    POSG LIMITED
    - now 03379301
    QUADRANT CATERING LIMITED - 1998-04-03
    TRUSHELFCO (NO.2254) LIMITED - 1997-08-06
    100 Victoria Embankment, London
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 16
    RM (INTERNATIONAL) LIMITED
    - now 03087786
    RM RESERVE LIMITED - 2014-10-17
    ROYAL MAIL LIMITED - 2013-08-29
    TRUSHELFCO (NO. 2120) LIMITED - 1996-01-30
    185 Farringdon Road, London, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 17
    RM PROPERTY AND FACILITIES SOLUTIONS LIMITED
    - now 04235613
    ROMEC LIMITED
    - 2017-02-21 04235613 04192875
    ROMEC (NO.1) LIMITED - 2002-07-29
    3249TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 2001-07-19
    Highbank House, Exchange Street, Stockport, Cheshire
    Active Corporate (55 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 18
    RMCPP TRUSTEES LIMITED
    14051357
    185 Farringdon Road, London, England
    Active Corporate (13 parents)
    Person with significant control
    2022-04-19 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 19
    RMDCP TRUSTEES (2050) LIMITED
    16638388
    185 Farringdon Road, London, England
    Active Corporate (9 parents)
    Person with significant control
    2025-08-08 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 20
    RMSEPP PENSIONS TRUSTEES (2050) LIMITED
    13537259
    185 Farringdon Road, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2021-07-29 ~ now
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 21
    ROYAL MAIL COURIER SERVICES LTD
    - now 06307726
    INTERCEDE 2204 LIMITED - 2007-10-31
    185 Farringdon Road, London, United Kingdom
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 22
    ROYAL MAIL ENTERPRISES LIMITED
    - now 03693913
    CONSIGNIA ENTERPRISES LIMITED - 2002-11-04
    POST OFFICE ENTERPRISES LIMITED - 2001-03-26
    SHELFCO (NO.1622) LIMITED - 1999-05-10
    185 Farringdon Road, London, United Kingdom
    Active Corporate (26 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 23
    ROYAL MAIL ESTATES LIMITED
    - now 05770587
    ANGARD 1 LIMITED - 2006-08-16
    185 Farringdon Road, London, United Kingdom
    Active Corporate (23 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 24
    ROYAL MAIL FINANCE (NO.2) LIMITED
    - now 02360186
    CONSIGNIA FINANCE (NO.2) LIMITED - 2002-11-04
    POST OFFICE FINANCE (NO. 2) LIMITED - 2001-03-26
    TRUSHELFCO (NO. 1412) LIMITED - 1989-06-07
    100 Victoria Embankment, London
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 25
    ROYAL MAIL FINANCE LIMITED
    - now 02360315
    CONSIGNIA FINANCE LIMITED - 2002-11-04
    POST OFFICE FINANCE LIMITED - 2001-03-26
    TRUSHELFCO (NO.1413) LIMITED - 1989-06-07
    100 Victoria Embankment, London
    Dissolved Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 26
    ROYAL MAIL INNOVATIONS LIMITED
    - now 05769398
    ANGARD 3 LIMITED - 2010-04-13
    185 Farringdon Road, London, United Kingdom
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 27
    ROYAL MAIL LIMITED
    - now 14240638 03087786... (more)
    RM 2022 LIMITED
    - 2024-09-04 14240638
    INTERNATIONAL DISTRIBUTIONS SERVICES LIMITED
    - 2022-10-03 14240638 15536856... (more)
    185 Farringdon Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2022-07-18 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 28
    ROYAL MAIL PENSIONS TRUSTEES LIMITED
    - now 03248664
    CONSIGNIA PENSIONS TRUSTEES LIMITED - 2002-11-04
    POST OFFICE PENSIONS TRUSTEES LIMITED - 2001-06-18
    HACKREMCO (NO.1166) LIMITED - 1996-09-17
    6th Floor 1 George Yard, London, England
    Active Corporate (41 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Right to appoint or remove directors OE
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 29
    SENDITNOW LIMITED
    05669013
    100 Victoria Embankment, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 30
    STOREFEEDER LTD
    - now 06585175
    WEBCATCH LIMITED - 2012-07-20
    185 Farringdon Road, London, United Kingdom
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 31
    VIACODE LIMITED
    03894298
    100 Victoria Embankment, London
    Dissolved Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE

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.