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
    Mcelroy, Liam James
    Director born in July 1964
    Individual (37 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 2
    Held, Thierry Patrick
    Director born in June 1970
    Individual (50 offsprings)
    Officer
    icon of calendar 2025-06-12 ~ now
    OF - Director → CIF 0
  • 3
    Pearce, Christopher Peter
    Director born in November 1980
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-01-01 ~ now
    OF - Director → CIF 0
  • 4
    Koehler, Fabian
    Director born in May 1988
    Individual (38 offsprings)
    Officer
    icon of calendar 2025-03-15 ~ now
    OF - Director → CIF 0
  • 5
    Hustinx, Raphael
    Director born in July 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2025-03-13 ~ now
    OF - Director → CIF 0
  • 6
    OVAL (2053) LIMITED - 2005-10-14
    BAYLIS HOLDINGS LIMITED - 2008-03-14
    icon of addressCulina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, England
    Active Corporate (4 parents, 25 offsprings)
    Person with significant control
    icon of calendar 2023-01-02 ~ 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 17
  • 1
    Goodrum, David Arthur
    Director born in May 1957
    Individual
    Officer
    icon of calendar 2007-06-22 ~ 2019-04-30
    OF - Director → CIF 0
  • 2
    Brice, David
    Individual
    Officer
    icon of calendar 2016-07-01 ~ 2019-03-28
    OF - Secretary → CIF 0
  • 3
    Ludlam, Sarah Anne
    Trainee Barrister born in November 1988
    Individual
    Officer
    icon of calendar 2007-07-01 ~ 2017-02-03
    OF - Director → CIF 0
  • 4
    Ligtvoet, Antonius Adrianus Cornelis
    Company Director born in September 1965
    Individual
    Officer
    icon of calendar 2020-12-31 ~ 2022-01-07
    OF - Director → CIF 0
  • 5
    Price, Christian Lee
    Chartered Accountant born in January 1975
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ 2025-09-30
    OF - Director → CIF 0
  • 6
    Ludlam, Raymond Eric
    Director born in March 1945
    Individual
    Officer
    icon of calendar 2004-05-19 ~ 2017-02-03
    OF - Director → CIF 0
    Ludlam, Raymond Eric
    Individual
    Officer
    icon of calendar 2004-05-19 ~ 2016-07-01
    OF - Secretary → CIF 0
  • 7
    Ruffell, Charlotte Louise
    Solicitor born in September 1986
    Individual
    Officer
    icon of calendar 2007-07-01 ~ 2017-02-03
    OF - Director → CIF 0
  • 8
    Seuren-hol, Petronella Hendrina Maria
    Individual
    Officer
    icon of calendar 2019-03-28 ~ 2024-10-31
    OF - Secretary → CIF 0
  • 9
    Smith, Ian Stuart
    Director born in December 1966
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    OF - Director → CIF 0
  • 10
    Mr Wilhelmus Antonius Jans
    Born in March 1951
    Individual
    Person with significant control
    icon of calendar 2017-02-03 ~ 2020-12-31
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 11
    Jacobs, John
    Director born in June 1973
    Individual
    Officer
    icon of calendar 2022-01-01 ~ 2023-11-01
    OF - Director → CIF 0
  • 12
    Leopard, Graham John
    Director born in October 1964
    Individual
    Officer
    icon of calendar 2007-06-22 ~ 2020-12-31
    OF - Director → CIF 0
  • 13
    Van Mourik, Thomas
    Director born in May 1963
    Individual (16 offsprings)
    Officer
    icon of calendar 2023-11-01 ~ 2024-10-01
    OF - Director → CIF 0
  • 14
    Ludlam, Miriam
    Director born in October 1950
    Individual
    Officer
    icon of calendar 2004-05-19 ~ 2017-02-03
    OF - Director → CIF 0
  • 15
    IRF HOLDING BV
    icon of address5 Juliana Van Stolberglaan, 3181 Hh Rozenburg, United Kingdom
    Removed Corporate (1 parent)
    Person with significant control
    2017-02-03 ~ 2017-02-03
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 16
    icon of address74, Horsterweg, 5971 Ng Grubbenvorst, Netherlands
    Corporate
    Officer
    2017-02-03 ~ 2025-03-13
    PE - Director → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    2004-05-19 ~ 2004-05-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

INTERNATIONAL ROAD FERRY LTD

Previous name
UFS LIMITED - 2021-12-31
Standard Industrial Classification
52290 - Other Transportation Support Activities
Brief company account
Property, Plant & Equipment
46,742 GBP2024-12-31
53,711 GBP2023-12-31
Fixed Assets - Investments
205,660 GBP2024-12-31
205,660 GBP2023-12-31
Fixed Assets
252,402 GBP2024-12-31
259,371 GBP2023-12-31
Debtors
1,019,802 GBP2024-12-31
1,803,547 GBP2023-12-31
Cash at bank and in hand
1,862,432 GBP2024-12-31
869,456 GBP2023-12-31
Current Assets
2,882,234 GBP2024-12-31
2,673,003 GBP2023-12-31
Net Current Assets/Liabilities
1,581,708 GBP2024-12-31
1,262,629 GBP2023-12-31
Total Assets Less Current Liabilities
1,834,110 GBP2024-12-31
1,522,000 GBP2023-12-31
Net Assets/Liabilities
1,676,869 GBP2024-12-31
1,362,694 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Other miscellaneous reserve
160,000 GBP2024-12-31
160,000 GBP2023-12-31
Retained earnings (accumulated losses)
1,515,869 GBP2024-12-31
1,201,694 GBP2023-12-31
Equity
1,676,869 GBP2024-12-31
1,362,694 GBP2023-12-31
Average Number of Employees
122024-01-01 ~ 2024-12-31
342023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Other
119,898 GBP2024-12-31
133,469 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Other
-23,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
73,156 GBP2024-12-31
79,758 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Other
16,398 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Other
-23,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Other
46,742 GBP2024-12-31
53,711 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
67,214 GBP2024-12-31
546,549 GBP2023-12-31
Amounts Owed By Related Parties
739,174 GBP2024-12-31
Current
667,353 GBP2023-12-31
Other Debtors
Amounts falling due within one year
173,598 GBP2024-12-31
552,098 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
979,986 GBP2024-12-31
1,766,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
572,016 GBP2024-12-31
823,174 GBP2023-12-31
Amounts owed to group undertakings
Current
620,373 GBP2024-12-31
367,583 GBP2023-12-31
Other Taxation & Social Security Payable
Current
10,564 GBP2024-12-31
0 GBP2023-12-31
Other Creditors
Current
97,573 GBP2024-12-31
219,617 GBP2023-12-31
Creditors
Current
1,300,526 GBP2024-12-31
1,410,374 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
375 shares2024-12-31
375 shares2023-12-31
Par Value of Share
Class 2 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 2 ordinary share
375 shares2024-12-31
375 shares2023-12-31
Par Value of Share
Class 3 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 3 ordinary share
125 shares2024-12-31
125 shares2023-12-31
Par Value of Share
Class 4 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 4 ordinary share
125 shares2024-12-31
125 shares2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
123,500 GBP2024-12-31
Between two and five year
494,000 GBP2024-12-31
More than five year
123,500 GBP2024-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
741,000 GBP2024-12-31

Related profiles found in government register
  • INTERNATIONAL ROAD FERRY LTD
    Info
    UFS LIMITED - 2021-12-31
    Registered number 05133096
    icon of addressStellar House Barbour Square, Field Lane, Tattenhall, Cheshire CH3 9RF
    Private Limited Company incorporated on 2004-05-19 (21 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-04
    CIF 0
  • INTERNATIONAL ROAD FERRY LTD
    S
    Registered number 05133096
    icon of address., Lodge Way, Thetford, England, IP24 1HE
    Private Company Limited By Shares in England & Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressStellar House Barbour Square, Field Lane, Tattenhall, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    205,660 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - 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.