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 19
  • 1
    Klene, Albert
    Company Director born in July 1961
    Individual (5 offsprings)
    Officer
    2002-06-27 ~ 2003-11-17
    OF - Director → CIF 0
  • 2
    Polglass, Nigel Graham
    Born in May 1961
    Individual (29 offsprings)
    Officer
    2011-03-29 ~ now
    OF - Director → CIF 0
  • 3
    Evans, John
    Individual (24 offsprings)
    Officer
    2014-06-01 ~ now
    OF - Secretary → CIF 0
  • 4
    Greijmans, Joannes Mathias Jacobus
    Company Director born in August 1961
    Individual (1 offspring)
    Officer
    2002-06-27 ~ 2004-12-01
    OF - Director → CIF 0
  • 5
    Russell, Angus Neil
    Solicitor
    Individual (11 offsprings)
    Officer
    2006-10-13 ~ 2014-06-01
    OF - Secretary → CIF 0
  • 6
    Cochrane, Alistair
    Director born in April 1965
    Individual (15 offsprings)
    Officer
    2022-04-21 ~ 2023-06-23
    OF - Director → CIF 0
  • 7
    Keilty, Ian David
    Born in July 1972
    Individual (18 offsprings)
    Officer
    2025-07-01 ~ now
    OF - Director → CIF 0
  • 8
    Dymott, James Graham
    Finance Director born in May 1966
    Individual (40 offsprings)
    Officer
    2006-01-03 ~ 2011-05-13
    OF - Director → CIF 0
  • 9
    Higham, David John
    Director born in June 1961
    Individual (8 offsprings)
    Officer
    2003-05-01 ~ 2008-07-25
    OF - Director → CIF 0
  • 10
    Hoenders, Theodorus Roelof
    Operations Director born in January 1962
    Individual (3 offsprings)
    Officer
    2005-01-01 ~ 2008-08-29
    OF - Director → CIF 0
  • 11
    Love, Graeme
    Company Director
    Individual (6 offsprings)
    Officer
    2002-06-27 ~ 2006-04-01
    OF - Secretary → CIF 0
  • 12
    Neilson, Charles Andrew Seton
    Company Director born in April 1962
    Individual (7 offsprings)
    Officer
    2002-06-27 ~ 2012-12-31
    OF - Director → CIF 0
  • 13
    Parmar, Manoj Kumar
    Born in October 1966
    Individual (25 offsprings)
    Officer
    2011-05-13 ~ now
    OF - Director → CIF 0
  • 14
    Kunz, Pieter Hidde
    Director born in September 1955
    Individual (7 offsprings)
    Officer
    2003-11-17 ~ 2006-09-20
    OF - Director → CIF 0
  • 15
    Wells, Nicholas Mark
    Born in July 1959
    Individual (33 offsprings)
    Officer
    2002-06-27 ~ now
    OF - Director → CIF 0
  • 16
    Neill, Roger Stuart
    Individual (11 offsprings)
    Officer
    2005-05-24 ~ 2006-10-13
    OF - Secretary → CIF 0
  • 17
    DLA PIPER UK SECRETARIAL SERVICES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED
    - 2005-01-04 02577955
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Active Corporate (112 parents, 1428 offsprings)
    Officer
    2002-04-15 ~ 2002-06-27
    OF - Nominee Director → CIF 0
    2002-04-15 ~ 2002-06-27
    OF - Nominee Secretary → CIF 0
  • 18
    WHISTL GROUP LIMITED
    - now 01162661
    POSTNL UK LIMITED - 2017-04-19 01162661
    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 (19 parents, 2 offsprings)
    Person with significant control
    2016-06-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    DLA PIPER UK NOMINEES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    DLA NOMINEES LIMITED
    - 2005-01-04 02577952
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield
    Active Corporate (114 parents, 1243 offsprings)
    Officer
    2002-04-15 ~ 2002-06-27
    OF - Nominee Director → CIF 0
parent relation
Company in focus

WHISTL UK LIMITED

Period: 2014-09-15 ~ now
Company number: 04417047
Registered names
WHISTL UK LIMITED - now
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 02349500... (more)
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 - 2014-09-15
    TPG POST UK LIMITED - 2014-09-15
    BROOMCO (2918) LIMITED - 2014-09-15
    Registered number 04417047
    Network House, Third Avenue, Marlow SL7 1EY
    PRIVATE LIMITED COMPANY incorporated on 2002-04-15 (24 years). The status of the company number 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 12
  • 1
    MAIL WORKSHOP LTD.
    04637440
    Network House, Third Avenue, Marlow, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2018-06-01 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    PARCELHUB LIMITED
    07187537
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2018-06-01 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    RELISH AGENCY LIMITED
    11456907
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2021-11-04 ~ 2024-12-19
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 4
    WHISTL (DOORDROP MEDIA) LIMITED
    - now 00613278
    TNT POST (DOORDROP MEDIA) LIMITED - 2014-09-15
    CIRCULAR DISTRIBUTORS LIMITED - 2006-04-24
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (24 parents, 1 offspring)
    Person with significant control
    2024-12-19 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 5
    WHISTL ECOMMERCE GROUP LIMITED
    - now 08030236
    SPARK ECOMMERCE GROUP LIMITED
    - 2019-06-27 08030236
    CROSSCO (1283) LIMITED - 2012-07-04
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (11 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
  • 6
    WHISTL FULFILMENT (SOUTH WEST) LIMITED
    - now 03783523
    CLIENTBASE FULFILMENT LIMITED
    - 2021-10-20 03783523
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2020-11-25 ~ 2024-12-19
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 7
    WHISTL FULFILMENT LTD
    - now 09419587
    PRISM-DM HOLDINGS LTD
    - 2018-02-05 09419587
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    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
  • 8
    WHISTL LONDON LIMITED
    - now 06493826
    TNT POST LONDON LIMITED - 2014-09-15
    Network House, Third Avenue, Marlow, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 11 - Ownership of shares – 75% or more OE
  • 9
    WHISTL MIDLANDS LIMITED
    - now 06458167
    TNT POST MIDLANDS LIMITED - 2014-09-15
    Network House, Third Avenue, Marlow, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 8 - Ownership of shares – 75% or more OE
  • 10
    WHISTL NORTH LIMITED
    - now 05701709
    TNT POST NORTH LIMITED - 2014-09-15
    TNT POST NORTH WEST LIMITED - 2006-11-29
    Network House, Third Avenue, Marlow, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 10 - Ownership of shares – 75% or more OE
  • 11
    WHISTL SCOTLAND LIMITED
    - now 05695897
    TNT POST SCOTLAND LIMITED - 2014-09-17
    Network House, Third Avenue, Marlow, United Kingdom
    Dissolved Corporate (14 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 12
    WHISTL SOUTH WEST LIMITED
    - now 05983401
    TNT POST SOUTH WEST LIMITED - 2014-09-15
    Network House, Third Avenue, Marlow, United Kingdom
    Dissolved Corporate (12 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    CIF 7 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.