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 5
  • 1
    Wells, Nicholas Mark
    Company Director born in July 1959
    Individual (24 offsprings)
    Officer
    2002-06-27 ~ now
    OF - Director → CIF 0
  • 2
    Parmar, Manoj Kumar
    Group Finance Director born in October 1966
    Individual (24 offsprings)
    Officer
    2011-05-13 ~ now
    OF - Director → CIF 0
  • 3
    Evans, John
    Individual (60 offsprings)
    Officer
    2014-06-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Polglass, Nigel Graham
    Company Director born in May 1961
    Individual (24 offsprings)
    Officer
    2011-03-29 ~ now
    OF - Director → CIF 0
  • 5
    POSTNL UK LIMITED - 2017-04-19
    PTT POST UK HOLDINGS LIMITED - 2011-04-07
    TNT EXPRESS EUROPE (UK) HOLDINGS LIMITED - 2001-04-10
    TNT-IPEC (UK) HOLDINGS LIMITED - 1990-08-31
    IPEC INTERNATIONAL PARCELS EXPRESS LIMITED - 1983-11-03
    Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 13
  • 1
    Neill, Roger Stuart
    Individual (1 offspring)
    Officer
    2005-05-24 ~ 2006-10-13
    OF - Secretary → CIF 0
  • 2
    Neilson, Charles Andrew Seton
    Company Director born in April 1962
    Individual
    Officer
    2002-06-27 ~ 2012-12-31
    OF - Director → CIF 0
  • 3
    Dymott, James Graham
    Finance Director born in May 1966
    Individual (1 offspring)
    Officer
    2006-01-03 ~ 2011-05-13
    OF - Director → CIF 0
  • 4
    Higham, David John
    Director born in June 1961
    Individual (4 offsprings)
    Officer
    2003-05-01 ~ 2008-07-25
    OF - Director → CIF 0
  • 5
    Russell, Angus Neil
    Solicitor
    Individual
    Officer
    2006-10-13 ~ 2014-06-01
    OF - Secretary → CIF 0
  • 6
    Kunz, Pieter Hidde
    Director born in September 1955
    Individual
    Officer
    2003-11-17 ~ 2006-09-20
    OF - Director → CIF 0
  • 7
    Greijmans, Joannes Mathias Jacobus
    Company Director born in August 1961
    Individual
    Officer
    2002-06-27 ~ 2004-12-01
    OF - Director → CIF 0
  • 8
    Cochrane, Alistair
    Director born in April 1965
    Individual (1 offspring)
    Officer
    2022-04-21 ~ 2023-06-23
    OF - Director → CIF 0
  • 9
    Klene, Albert
    Company Director born in July 1961
    Individual
    Officer
    2002-06-27 ~ 2003-11-17
    OF - Director → CIF 0
  • 10
    Love, Graeme
    Company Director
    Individual
    Officer
    2002-06-27 ~ 2006-04-01
    OF - Secretary → CIF 0
  • 11
    Hoenders, Theodorus Roelof
    Operations Director born in January 1962
    Individual
    Officer
    2005-01-01 ~ 2008-08-29
    OF - Director → CIF 0
  • 12
    DLA PIPER UK NOMINEES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Active Corporate (3 parents, 17 offsprings)
    Officer
    2002-04-15 ~ 2002-06-27
    PE - Nominee Director → CIF 0
  • 13
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Active Corporate (2 parents, 23 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2002-04-15 ~ 2002-06-27
    PE - Nominee Director → CIF 0
    2002-04-15 ~ 2002-06-27
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

WHISTL UK LIMITED

Previous names
TNT POST UK LIMITED - 2014-09-15
TNT MAIL UK LIMITED - 2006-04-24
TPG POST UK LIMITED - 2005-03-03
BROOMCO (2918) LIMITED - 2002-06-27
Standard Industrial Classification
53201 - Licensed Carriers

Related profiles found in government register
  • WHISTL UK LIMITED
    Info
    TNT POST UK LIMITED - 2014-09-15
    TNT MAIL UK LIMITED - 2006-04-24
    TPG POST UK LIMITED - 2005-03-03
    BROOMCO (2918) LIMITED - 2002-06-27
    Registered number 04417047
    Network House, Third Avenue, Marlow SL7 1EY
    Private Limited Company incorporated on 2002-04-15 (23 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-15
    CIF 0
  • WHISTL UK LIMITED
    S
    Registered number 04417047
    Meridian House, Fieldhouse Lane, Marlow, Buckinghamshire, England, SL7 1TB
    Private Company Limited By Shares in Companies House, England And Wales
    CIF 1
    Private Company Limited By Shares in England And Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 8
  • 1
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-06-01 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-06-01 ~ now
    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
  • 3
    TNT POST (DOORDROP MEDIA) LIMITED - 2014-09-15
    CIRCULAR DISTRIBUTORS LIMITED - 2006-04-24
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-12-19 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    TNT POST LONDON LIMITED - 2014-09-15
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
  • 5
    TNT POST MIDLANDS LIMITED - 2014-09-15
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    TNT POST NORTH LIMITED - 2014-09-15
    TNT POST NORTH WEST LIMITED - 2006-11-29
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    TNT POST SCOTLAND LIMITED - 2014-09-17
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    TNT POST SOUTH WEST LIMITED - 2014-09-15
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-11-04 ~ 2024-12-19
    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
  • 2
    SPARK ECOMMERCE GROUP LIMITED - 2019-06-27
    CROSSCO (1283) LIMITED - 2012-07-04
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2018-12-04 ~ 2024-12-19
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 3
    CLIENTBASE FULFILMENT LIMITED - 2021-10-20
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    576,731 GBP2019-12-31
    Person with significant control
    2020-11-25 ~ 2024-12-19
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    PRISM-DM HOLDINGS LTD - 2018-02-05
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-07-31 ~ 2024-12-19
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
© 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.