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 2
  • 1
    Jones, Andrew
    Born in June 1963
    Individual (25 offsprings)
    Officer
    icon of calendar 2024-02-01 ~ now
    OF - Director → CIF 0
  • 2
    B.V.S.I. INVESTMENT HOLDINGS LTD.
    icon of addressIntershore Chambers, Road Town, Tortola, Virgin Islands, British
    Registered Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
Ceased 5
  • 1
    Mason, Jack
    Director born in November 1989
    Individual (28 offsprings)
    Officer
    icon of calendar 2020-11-27 ~ 2024-02-01
    OF - Director → CIF 0
    Jack Mason
    Born in November 1989
    Individual (28 offsprings)
    Person with significant control
    icon of calendar 2020-11-27 ~ 2021-07-01
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 2
    Dy, Da
    Director born in September 1991
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2024-02-02
    OF - Director → CIF 0
    Mr Daryl Dylan
    Born in February 1988
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2021-07-01 ~ 2024-02-24
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Antrobus, Dave
    Director born in September 1986
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-11-01 ~ 2024-02-01
    OF - Director → CIF 0
  • 4
    OLD3 LTD - now
    FRESH THINKING GROUP LIMITED - 2024-01-09
    icon of addressKemp House, 160 City Road, London, United Kingdom
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -19,753,486 GBP2021-06-30
    Person with significant control
    2021-07-01 ~ 2022-03-23
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 5
    INTERNATIONAL AGENCY GROUP LTD - 2019-08-26
    icon of addressKemp House, 160 City Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    162,780 GBP2023-06-30
    Person with significant control
    2021-07-01 ~ 2022-03-23
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

OLDLO13047685 LTD

Previous names
CO 14 LTD - 2021-11-03
INC LOGISTICS GROUP LTD - 2024-02-15
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • OLDLO13047685 LTD
    Info
    CO 14 LTD - 2021-11-03
    INC LOGISTICS GROUP LTD - 2021-11-03
    Registered number 13047685
    icon of address13047685 - Companies House Default Address, Cardiff CF14 8LH
    PRIVATE LIMITED COMPANY incorporated on 2020-11-27 (5 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-02-25
    CIF 0
  • INC LOGISTICS GROUP LTD
    S
    Registered number 13047685
    icon of address128, City Road, London, United Kingdom, EC1V 2NX
    Private Limited Company in England And Wales, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    ORB (OPS) LTD - 2021-11-03
    INC (LOGISTICS OPS) LTD - 2024-02-26
    icon of address128 City Road, London, United Kingdom
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-10-23 ~ now
    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
  • 2
    icon of address4385, 11076247 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -139,767 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-10-23 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2021-10-23 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 4
    PACKETPORT SOFTWARE LTD - 2018-12-03
    icon of address4385, 11421839 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    114,884 GBP2020-06-30
    Person with significant control
    icon of calendar 2021-10-23 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    CWSS LTD
    - now
    OSBORNE MOTOR TRANSPORT LIMITED - 2021-08-02
    icon of addressOffice 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1,265,509 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-10-23 ~ 2022-09-25
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 2
    PACKETPORT HOLDINGS UK LTD - 2018-08-01
    UKP HOLDING LIMITED - 2018-04-30
    icon of addressKemp House, 160 City Road, London, England
    Dissolved Corporate (1 offspring)
    Equity (Company account)
    -175,362 GBP2020-06-30
    Person with significant control
    icon of calendar 2021-10-23 ~ 2021-10-23
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    TM COURIERS LIMITED - 2017-05-31
    TM COURIERS LIMITED - 2021-02-23
    OLDCOCWN LTD - 2022-10-25
    TRANSPORT EXPRESS DELIVERIES SOUTH LIMITED - 2018-02-02
    CW (NO.1) LIMITED - 2022-01-17
    icon of address128 City Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    532,522 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-10-23 ~ 2022-01-19
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 4
    CARIBOU WORLDWIDE LTD - 2022-01-17
    CO 8 LIMITED - 2018-11-02
    icon of address4385, 11409891 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    492,348 GBP2020-06-30
    Person with significant control
    icon of calendar 2021-10-23 ~ 2021-10-23
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    LOGISTICS ONE LTD - 2023-02-13
    K2 TRANSPORT & LOGISTICS LIMITED - 2022-10-27
    icon of address4385, 08475984 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    47,188 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-10-23 ~ 2021-12-01
    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

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 12 November 2025 and licensed under the Open Government Licence v3.0.