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 6
  • 1
    Walker, Nicholas Guy Eades
    Director born in August 1984
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-04-07 ~ now
    OF - Director → CIF 0
  • 2
    Ashraf, Naiem
    Director born in January 1969
    Individual (4 offsprings)
    Officer
    icon of calendar 2023-04-04 ~ now
    OF - Director → CIF 0
  • 3
    Brown, Steven
    Deputy Managing Director born in April 1976
    Individual (8 offsprings)
    Officer
    icon of calendar 2017-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Doughty, Joanna Marie
    Director born in November 1975
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-08-22 ~ now
    OF - Director → CIF 0
    Doughty, Joanna Marie
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-03-04 ~ now
    OF - Secretary → CIF 0
  • 5
    Doughty, Christopher Charles Clifford
    Director born in December 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2017-03-24 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressAcumen House, Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,094,704 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-02-26 ~ 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 4
  • 1
    Hodges, John
    Director born in July 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-05-20 ~ 2021-02-26
    OF - Director → CIF 0
    Mr John Hodges
    Born in July 1946
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Hodges, Kathleen Mary
    Individual
    Officer
    icon of calendar 2012-02-21 ~ 2021-03-04
    OF - Secretary → CIF 0
  • 3
    DUNCO LIMITED - 1993-02-22
    icon of addressWinter Hill House, Marlow Reach, Station Approach, Marlow, Buckinghamshire, United Kingdom
    Dissolved Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2003-05-27 ~ 2021-03-04
    PE - Secretary → CIF 0
  • 4
    icon of addressWinter Hill House, Marlow Reach Station Approach, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2003-05-27 ~ 2004-05-20
    PE - Director → CIF 0
parent relation
Company in focus

ACUMEN LOGISTICS GROUP LIMITED

Previous name
WINTER HILL TWENTY NINE LIMITED - 2004-08-13
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Administrative Expenses
-761,679 GBP2023-04-01 ~ 2024-03-31
-900,000 GBP2022-04-01 ~ 2023-03-31
Other Interest Receivable/Similar Income (Finance Income)
1,191,806 GBP2023-04-01 ~ 2024-03-31
1,130,714 GBP2022-04-01 ~ 2023-03-31
Profit/Loss on Ordinary Activities Before Tax
430,127 GBP2023-04-01 ~ 2024-03-31
230,714 GBP2022-04-01 ~ 2023-03-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
0 GBP2023-04-01 ~ 2024-03-31
0 GBP2022-04-01 ~ 2023-03-31
Profit/Loss
430,127 GBP2023-04-01 ~ 2024-03-31
230,714 GBP2022-04-01 ~ 2023-03-31
Equity
Retained earnings (accumulated losses)
1,147 GBP2024-03-31
23,591 GBP2023-03-31
23,591 GBP2022-03-31
Dividends Paid
-452,571 GBP2023-04-01 ~ 2024-03-31
Retained earnings (accumulated losses)
-230,714 GBP2022-04-01 ~ 2023-03-31
Fixed Assets - Investments
700,644 GBP2024-03-31
1,462,323 GBP2023-03-31
Debtors
213,166 GBP2024-03-31
412,348 GBP2023-03-31
Creditors
Current, Amounts falling due within one year
-703,612 GBP2024-03-31
-1,642,029 GBP2023-03-31
Net Current Assets/Liabilities
-490,446 GBP2024-03-31
-1,229,681 GBP2023-03-31
Total Assets Less Current Liabilities
210,198 GBP2024-03-31
232,642 GBP2023-03-31
Equity
Called up share capital
1 GBP2024-03-31
1 GBP2023-03-31
Share premium
209,050 GBP2024-03-31
209,050 GBP2023-03-31
Equity
210,198 GBP2024-03-31
232,642 GBP2023-03-31
Average Number of Employees
42023-04-01 ~ 2024-03-31
32022-04-01 ~ 2023-03-31
Amounts Owed by Group Undertakings
Current
213,166 GBP2024-03-31
412,348 GBP2023-03-31
Amounts owed to group undertakings
Current
701,612 GBP2024-03-31
1,640,029 GBP2023-03-31
Creditors
Current
703,612 GBP2024-03-31
1,642,029 GBP2023-03-31

Related profiles found in government register
  • ACUMEN LOGISTICS GROUP LIMITED
    Info
    WINTER HILL TWENTY NINE LIMITED - 2004-08-13
    Registered number 04777033
    icon of addressAcumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton NN4 9BH
    Private Limited Company incorporated on 2003-05-27 (22 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-19
    CIF 0
  • ACUMEN LOGISTICS GROUP LIMITED
    S
    Registered number 04777033
    icon of addressAcumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, England, NN4 9BH
    Limited Company in Companies House, England
    CIF 1 CIF 2
  • ACUMEN LOGISTICS GROUP LIMITED
    S
    Registered number 04777033
    icon of addressAcumen House, Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom, NN4 9BH
    Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    CARGO DEVELOPMENT COMPANY LIMITED, - 2010-01-26
    icon of addressAcumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Active Corporate (3 parents)
    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
  • 2
    AUTO UK LOGISTICS LTD - 2009-07-11
    icon of addressAcumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,042,006 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-06 ~ 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
  • 3
    CONNECTION FREIGHT LIMITED - 1999-04-28
    CHATLAKE LIMITED - 1983-12-06
    ACUMEN DISTRIBUTION SERVICES (NORTHERN) LIMITED - 2005-07-11
    icon of addressAcumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,732,566 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    ACUMEN AUTOMOTIVE LOGISTICS LIMITED - 2009-07-11
    UNITED CARRIERS AUTOMOTIVE LOGISTICS LIMITED - 1999-02-22
    MANSPED LIMITED - 1996-01-02
    I.T.M. (HARWICH) LIMITED - 1980-12-31
    icon of addressAcumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,511 GBP2019-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressAcumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-04-04 ~ dissolved
    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
  • 6
    CONNECTION FREIGHT LIMITED - 2020-12-04
    UNITED CARRIERS TRANSAUTO LIMITED - 1999-02-22
    MANN & SON (INTERNATIONAL) LIMITED - 1994-01-14
    ACUMEN TRANSAUTO LIMITED - 2001-11-20
    MANN & SON (MIDLANDS) LIMITED - 1978-12-31
    icon of addressAcumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,590 GBP2024-03-31
    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
  • 7
    DE FACTO 846 LIMITED - 2000-10-06
    icon of addressAcumen House Park Circle, Tithe Barn Way, Swan Valley, Northampton, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,325 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE

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.