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 0
  • Not found in our database.
parent relation
Company in focus

DEUTSCHE POST AG


Related profiles found in government register
  • DEUTSCHE POST AG
    S
    Registered number missing
    icon of addressDeutsche Post Tower, Charles-de-gaulle-strasse 20, Bonn, Nortrhein Westfalen, Germany, 53113
    Listed Company
    CIF 1
  • DEUTSCHE POST AG
    S
    Registered number 6792
    icon of addressPost Tower, 20 Charles - De - Gaulle Strasse, Bonn, Germany, 53113
    Public Company in Hrb Bonn, Germany
    CIF 2
  • DEUTSCHE POST AG
    S
    Registered number 6792
    icon of addressPost Tower, 20 Charles-de-gaulle Strasse, Bonn, Germany, 53113
    Public Company in Hrb Bonn, Germany
    CIF 3
child relation
Offspring entities and appointments
Active 10
  • 1
    BUSINESS POST (EAST) LIMITED - 1990-03-05
    icon of address120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    B X T LIMITED - 2009-10-26
    BIRMINGHAM EXPRESS OVERNITE LIMITED - 1986-07-25
    icon of address120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    UK MAIL LIMITED - 1994-09-14
    BUSINESS GUARD LTD - 1999-12-14
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1995-03-10
    HOMESERVE.NET LTD - 2009-04-08
    UK MAIL GROUP LTD - 2009-09-23
    icon of address120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    SECURICOR GROUP LIMITED - 1999-06-16
    SECURICOR OMEGA HOLDINGS LIMITED - 2004-11-30
    icon of addressSouthern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressSolstice House, 251 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    CIF 4 - Has significant influence or controlOE
  • 6
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1994-09-14
    BUSINESS POST (WEST) LIMITED - 1990-03-12
    UK MAIL GROUP LIMITED - 2009-10-05
    icon of address120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 10 - Ownership of shares – 75% or moreOE
  • 7
    BUSINESS POST (NORTH) LIMITED - 1990-03-02
    BUSINESS POST EUROPE LTD. - 2017-09-27
    DHL PARCEL UK LIMITED - 2018-09-25
    icon of address120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 9
    YELLOW EXPRESS LIMITED - 1993-03-01
    ACTIVE HOLDINGS LTD - 1999-04-30
    WEB-DISPATCH LTD - 1999-05-13
    icon of address120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of addressEastworth House, Eastworth Road, Chertsey, Surrey, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address31 Melbourne Road, Bushey, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-03-06 ~ 2022-11-24
    CIF 2 - Ownership of shares – 75% or more OE
  • 2
    ELAN AIR LIMITED - 1989-05-16
    SEND IT FAST LIMITED - 1983-11-08
    DHL AIR LIMITED - 2024-05-30
    icon of addressSouthern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    CIF 1 - Right to appoint or remove directors OE
  • 3
    BUSINESS POST HOLDINGS LTD - 1996-03-28
    YELLOW EXPRESS LIMITED - 1986-03-03
    BUSINESS POST LTD - 2009-09-23
    RADIO CARS (NORTH WEST LONDON) LIMITED - 1976-12-31
    YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED - 1980-12-31
    YELLOW EXPRESS GROUP LIMITED - 1989-02-09
    UK MAIL LIMITED - 2018-09-25
    DHL PARCEL UK LIMITED - 2023-11-29
    icon of address120 Buckingham Avenue, Slough
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-12-22 ~ 2025-10-01
    CIF 13 - Ownership of shares – 75% or more OE
  • 4
    icon of addressSolstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2017-07-12 ~ 2017-11-06
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    UK MAIL GROUP PLC - 2017-01-04
    BUSINESS POST GROUP PLC - 2009-10-26
    IBIS (222) LIMITED - 1993-05-11
    icon of address120 Buckingham Avenue, Slough
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-12-22 ~ 2025-10-01
    CIF 14 - Ownership of shares – 75% or more 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.