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 7
  • 1
    Kerr, Elaine Janet
    Ceo born in November 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    OF - Director → CIF 0
  • 2
    Stockton, Jonathan
    Chief Executive born in February 1972
    Individual (17 offsprings)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    OF - Director → CIF 0
  • 3
    Clarke, Justin Neil
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    OF - Secretary → CIF 0
  • 4
    Pegg, Justin
    Chief Operating Officer born in July 1971
    Individual (11 offsprings)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    OF - Director → CIF 0
  • 5
    Khalil, Adnan
    Finance Director born in July 1982
    Individual (15 offsprings)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    OF - Director → CIF 0
  • 6
    Adams, David Laurence
    Cfo born in August 1970
    Individual (30 offsprings)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    OF - Director → CIF 0
  • 7
    DPDGROUP UK LTD - now
    MAYNE NICKLESS(U.K)LIMITED - 2001-01-03
    GEOPOST UK LIMITED - 2015-04-16
    GEOPOST (UK) LIMITED - 2001-02-06
    icon of addressDpd, Roebuck Lane, Smethwick, England
    Active Corporate (7 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 8
  • 1
    Aston, Steve
    Director born in October 1963
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-07-24 ~ 2022-01-11
    OF - Director → CIF 0
  • 2
    Williams, David Michael
    Director born in March 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-07-24 ~ 2024-01-29
    OF - Director → CIF 0
  • 3
    West, Gary James
    Director born in March 1967
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-07-24 ~ 2024-01-29
    OF - Director → CIF 0
  • 4
    Coulton, Chris Martin
    Director born in November 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-07-24 ~ 2022-01-11
    OF - Director → CIF 0
  • 5
    Draper, Martin John
    Company Director born in September 1964
    Individual (8 offsprings)
    Officer
    icon of calendar 2021-01-25 ~ 2021-12-17
    OF - Director → CIF 0
  • 6
    Halford, Jonathan
    Director born in August 1968
    Individual (30 offsprings)
    Officer
    icon of calendar 2020-07-02 ~ 2022-01-11
    OF - Director → CIF 0
    Mr Jonathan Halford
    Born in August 1968
    Individual (30 offsprings)
    Person with significant control
    icon of calendar 2020-07-02 ~ 2020-07-29
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 7
    Sellers, Patrick Elborough
    Director born in February 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-07-24 ~ 2022-01-11
    OF - Director → CIF 0
  • 8
    icon of address39, Queens Road, Aberdeen, Scotland
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2020-07-29 ~ 2022-01-11
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
parent relation
Company in focus

PROJECT BOLT NEWCO 1 LIMITED

Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • PROJECT BOLT NEWCO 1 LIMITED
    Info
    Registered number 12712655
    icon of addressRed Central, 60 High Street, Redhill RH1 1SH
    PRIVATE LIMITED COMPANY incorporated on 2020-07-02 and dissolved on 2025-04-29 (4 years 9 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2024-04-14
    CIF 0
  • PROJECT BOLT NEWCO 1 LIMITED
    S
    Registered number 12712655
    icon of addressGround Floor Redcentral, 60 High Street, Redhill, Surrey, United Kingdom, RH1 1SH
    Limited By Shares in Companies House, England And Wales
    CIF 1
  • PROJECT BOLT NEWCO 1 LIMITED
    S
    Registered number 12712655
    icon of addressRedcentral, Ground Floor, 60 High Street, Redhill, England, RH1 1SH
    Limited Company in England & Wales, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • icon of addressRed Central, 60 High Street, Redhill, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • DMWSL 645 LIMITED - 2010-12-15
    icon of addressRedcentral, 60 High Street, Redhill, Surrey
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2020-07-29 ~ 2023-12-14
    CIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.