1
INC (LOGISTICS OPS) LTD - 2024-02-26
ORB (OPS) LTD - 2021-11-03
128 City Road, London, United KingdomLiquidation Corporate (2 parents)
Person with significant control
2021-10-13 ~ 2021-10-23CIF 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
2
OSBORNE MOTOR TRANSPORT LIMITED - 2021-08-02
Office 9 Stonecross House Doncaster Road, Kirk Sandall, DoncasterLiquidation Corporate (1 parent)
Equity (Company account)
1,265,509 GBP2021-06-30
Person with significant control
2020-12-11 ~ 2021-10-23CIF 15 - Ownership of shares – 75% or more → OE
CIF 15 - Ownership of voting rights - 75% or more → OE
CIF 15 - Right to appoint or remove directors → OE
3
4385, 11076247 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
-139,767 GBP2021-06-30
Person with significant control
2020-10-09 ~ 2021-10-23CIF 3 - Ownership of shares – 75% or more → OE
CIF 3 - Ownership of voting rights - 75% or more → OE
CIF 3 - Right to appoint or remove directors → OE
4
4385, 11355940: Companies House Default Address, CardiffDissolved Corporate (1 offspring)
Equity (Company account)
2 GBP2019-04-30
Person with significant control
2020-12-11 ~ 2021-08-01CIF 2 - Ownership of shares – More than 50% but less than 75% → OE
CIF 2 - Ownership of voting rights - More than 50% but less than 75% → OE
5
128 City Road, London, United KingdomDissolved Corporate (1 parent)
Person with significant control
2021-10-11 ~ 2021-10-23CIF 7 - Ownership of shares – 75% or more → OE
CIF 7 - Ownership of voting rights - 75% or more → OE
CIF 7 - Right to appoint or remove directors → OE
6
PACKETPORT HOLDINGS UK LTD - 2018-08-01
UKP HOLDING LIMITED - 2018-04-30
Kemp House, 160 City Road, London, EnglandDissolved Corporate (1 offspring)
Equity (Company account)
-175,362 GBP2020-06-30
Person with significant control
2018-09-16 ~ 2021-10-23CIF 10 - Ownership of shares – 75% or more → OE
CIF 10 - Ownership of voting rights - 75% or more → OE
CIF 10 - Right to appoint or remove directors → OE
7
OLDCOCWN LTD - 2022-10-25
CW (NO.1) LIMITED - 2022-01-17
TM COURIERS LIMITED - 2021-02-23
TRANSPORT EXPRESS DELIVERIES SOUTH LIMITED - 2018-02-02
TM COURIERS LIMITED - 2017-05-31
128 City Road, London, United KingdomLiquidation Corporate (1 parent)
Equity (Company account)
532,522 GBP2021-03-31
Person with significant control
2021-01-30 ~ 2021-10-23CIF 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
8
HPC OPERATIONS LTD - 2020-04-27
PACKETPORT LTD - 2018-12-03
CO 5 LIMITED - 2018-05-15
67 Grosvenor Street, Mayfair, LondonDissolved Corporate
Equity (Company account)
69,203 GBP2018-08-31
Person with significant control
2018-09-16 ~ 2019-12-23CIF 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
9
C & D TRANSPORT SOLUTIONS LTD - 2021-10-28
2nd Floor 110, Cannon Street, LondonLiquidation Corporate (1 parent)
Equity (Company account)
-22,805,996 GBP2020-12-31
Person with significant control
2021-09-12 ~ 2021-10-01CIF 12 - Ownership of shares – 75% or more → OE
CIF 12 - Ownership of voting rights - 75% or more → OE
CIF 12 - Right to appoint or remove directors → OE
10
CARIBOU WORLDWIDE LTD - 2022-01-17
CO 8 LIMITED - 2018-11-02
4385, 11409891 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
492,348 GBP2020-06-30
Person with significant control
2019-03-04 ~ 2021-10-23CIF 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
11
LOGISTICS ONE LTD - 2023-02-13
K2 TRANSPORT & LOGISTICS LIMITED - 2022-10-27
4385, 08475984 - Companies House Default Address, CardiffLiquidation Corporate (1 parent)
Equity (Company account)
47,188 GBP2021-06-30
Person with significant control
2020-10-09 ~ 2021-10-23CIF 8 - Ownership of shares – 75% or more → OE
CIF 8 - Ownership of voting rights - 75% or more → OE
CIF 8 - Right to appoint or remove directors → OE
12
4385, 12236575: Companies House Default Address, CardiffDissolved Corporate (1 parent)
Person with significant control
2020-12-11 ~ 2021-08-01CIF 5 - Ownership of shares – More than 50% but less than 75% → OE
CIF 5 - Ownership of voting rights - More than 50% but less than 75% → OE
13
PACKETPORT SOFTWARE LTD - 2018-12-03
4385, 11421839 - Companies House Default Address, CardiffActive Corporate (1 parent)
Equity (Company account)
114,884 GBP2020-06-30
Person with significant control
2018-09-16 ~ 2021-10-23CIF 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