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
Ceased 49
  • 1
    Bell, Paula
    Company Director born in January 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-06-10 ~ 2016-05-20
    OF - Director → CIF 0
  • 2
    Smith, Martyn Robert
    Company Director born in May 1955
    Individual (8 offsprings)
    Officer
    icon of calendar 1999-07-05 ~ 2002-09-10
    OF - Director → CIF 0
  • 3
    Harrison, Ian Charles Leavenworth
    Company Director born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar ~ 2013-05-17
    OF - Director → CIF 0
  • 4
    Walker, Michael John
    Solicitor born in October 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-13 ~ 2006-05-25
    OF - Director → CIF 0
  • 5
    Bennett, James Douglas Scott
    Company Director born in March 1942
    Individual
    Officer
    icon of calendar ~ 1993-06-09
    OF - Director → CIF 0
    Bennett, James Douglas Scott
    Director born in March 1942
    Individual
    icon of calendar 1989-07-12 ~ 1999-07-31
    OF - Director → CIF 0
  • 6
    Black, Forsyth Rutherford
    Company Director born in June 1969
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-01-13 ~ 2019-03-11
    OF - Director → CIF 0
  • 7
    Ramsay, Charles Alexander, Major General
    Landowner born in October 1936
    Individual (1 offspring)
    Officer
    icon of calendar 1990-04-26 ~ 2004-12-17
    OF - Director → CIF 0
  • 8
    Smurfit, Dermot Francis
    Chariman Of The Board Of Directors born in October 1944
    Individual
    Officer
    icon of calendar 2016-07-25 ~ 2019-07-11
    OF - Director → CIF 0
  • 9
    Coltman, David Alexander
    Company Director born in August 1942
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-01 ~ 2011-05-20
    OF - Director → CIF 0
  • 10
    Dollman, Paul Bernard
    Accountant born in August 1956
    Individual (29 offsprings)
    Officer
    icon of calendar 2002-10-01 ~ 2013-05-17
    OF - Director → CIF 0
  • 11
    Mr Faisal Jamil Sultan Alessa
    Born in November 1981
    Individual
    Person with significant control
    icon of calendar 2022-08-22 ~ 2025-07-14
    PE - Has significant influence or controlCIF 0
  • 12
    Jenkinson, Dermot Julian
    Company Director born in December 1954
    Individual (6 offsprings)
    Officer
    icon of calendar ~ 2017-10-31
    OF - Director → CIF 0
  • 13
    Harley, Ian
    Company Director born in April 1950
    Individual
    Officer
    icon of calendar 2009-02-02 ~ 2015-05-15
    OF - Director → CIF 0
  • 14
    Eaton, Geoffrey Dennis
    Company Director born in August 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-01 ~ 2019-05-17
    OF - Director → CIF 0
  • 15
    Napier, Ian John Grant
    Comapany Director born in April 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2008-09-16 ~ 2016-05-20
    OF - Director → CIF 0
  • 16
    Kappelhoff-wulff, Christian
    Company Director born in September 1987
    Individual
    Officer
    icon of calendar 2019-05-23 ~ 2022-08-04
    OF - Director → CIF 0
  • 17
    Wilson, Giles Robert Bryant
    Accountant born in November 1973
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2020-08-31
    OF - Director → CIF 0
  • 18
    Mr Tarek Abdulaziz Sultan Alessa
    Born in April 1964
    Individual
    Person with significant control
    icon of calendar 2022-08-22 ~ 2025-07-14
    PE - Has significant influence or controlCIF 0
  • 19
    Mr Esam Musaed Mohammad Almailam
    Born in May 1970
    Individual
    Person with significant control
    icon of calendar 2022-08-22 ~ 2025-07-14
    PE - Has significant influence or controlCIF 0
  • 20
    Watson, Ellis Alan Nicholas
    Company Director born in December 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2007-03-20 ~ 2009-07-24
    OF - Director → CIF 0
  • 21
    Smyth, Craig Allan Gibson
    Chartered Accountant born in July 1967
    Individual
    Officer
    icon of calendar 2007-03-20 ~ 2014-11-04
    OF - Director → CIF 0
  • 22
    Smith, Peter Simon
    Director born in July 1944
    Individual (4 offsprings)
    Officer
    icon of calendar 1999-12-03 ~ 2004-04-30
    OF - Director → CIF 0
  • 23
    Born, Eric Martin
    Company Director born in August 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2010-09-22 ~ 2014-12-03
    OF - Director → CIF 0
  • 24
    Noel-paton, Frederick Ranald, The Hon
    Company Director born in November 1938
    Individual
    Officer
    icon of calendar ~ 1998-11-07
    OF - Director → CIF 0
  • 25
    Joeinig, Philipp
    Company Director born in January 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ 2022-08-04
    OF - Director → CIF 0
  • 26
    Ms Hanadi Anwer Essa Alsaleh
    Born in August 1973
    Individual
    Person with significant control
    icon of calendar 2022-08-22 ~ 2025-07-14
    PE - Has significant influence or controlCIF 0
  • 27
    Mr Nasser Mohammed Fahed Alrashed
    Born in March 1949
    Individual
    Person with significant control
    icon of calendar 2022-08-22 ~ 2025-07-14
    PE - Has significant influence or controlCIF 0
  • 28
    Callaghan, Iain Mills
    Company Director born in July 1947
    Individual
    Officer
    icon of calendar 1997-01-01 ~ 2005-09-16
    OF - Director → CIF 0
  • 29
    Mackay, David James
    Company Director born in May 1943
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2003-05-31
    OF - Director → CIF 0
  • 30
    Robinson, Stephen Joseph
    Company Director born in July 1947
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 1998-05-01
    OF - Director → CIF 0
  • 31
    Wilson, Ian David
    Solicitor born in March 1928
    Individual
    Officer
    icon of calendar ~ 1995-09-08
    OF - Director → CIF 0
  • 32
    Anderson, Charles Adair
    Individual
    Officer
    icon of calendar ~ 2006-10-20
    OF - Secretary → CIF 0
  • 33
    Mcintosh, David Dennis
    Chartered Accountant born in February 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2009-07-24 ~ 2014-07-04
    OF - Director → CIF 0
  • 34
    Thomson, William Ronald Erskine
    Ship Owner born in May 1940
    Individual (1 offspring)
    Officer
    icon of calendar ~ 2010-05-21
    OF - Director → CIF 0
  • 35
    Lund, Henrik
    Company Director born in December 1961
    Individual
    Officer
    icon of calendar 2021-06-01 ~ 2022-08-04
    OF - Director → CIF 0
  • 36
    Ramsay, David Francis
    Company Director born in October 1933
    Individual
    Officer
    icon of calendar ~ 1990-03-31
    OF - Director → CIF 0
  • 37
    Baines, Paul Martin
    Company Director born in January 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2016-06-01 ~ 2022-08-04
    OF - Director → CIF 0
  • 38
    Maizey, Drusilla
    Company Director born in October 1957
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-19 ~ 2022-08-04
    OF - Director → CIF 0
  • 39
    Lanzos, Alvaro Gomez-reino Lago De
    Company Director born in September 1973
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ 2022-08-04
    OF - Director → CIF 0
  • 40
    Garman, David Noel Christopher
    Non-Executive Director born in December 1951
    Individual (20 offsprings)
    Officer
    icon of calendar 2015-06-01 ~ 2022-08-04
    OF - Director → CIF 0
  • 41
    Menzies, John Maxwell
    Company Director born in October 1926
    Individual
    Officer
    icon of calendar ~ 1997-09-05
    OF - Director → CIF 0
  • 42
    Reed, Gavin Barras
    Director born in November 1934
    Individual (1 offspring)
    Officer
    icon of calendar 1992-12-31 ~ 2002-05-02
    OF - Director → CIF 0
  • 43
    Black, Robert
    Company Director born in October 1935
    Individual
    Officer
    icon of calendar ~ 1992-12-31
    OF - Director → CIF 0
  • 44
    Macdonald, Patrick James
    Executive born in May 1962
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2007-03-20
    OF - Director → CIF 0
  • 45
    Morley, Octavia Kate
    Company Director born in April 1968
    Individual (5 offsprings)
    Officer
    icon of calendar 2006-04-01 ~ 2015-12-18
    OF - Director → CIF 0
  • 46
    Robertson, Iain Samuel
    Banker born in December 1945
    Individual
    Officer
    icon of calendar 2004-11-01 ~ 2009-05-21
    OF - Director → CIF 0
  • 47
    Stafford, Jeremy John
    Company Director born in November 1962
    Individual
    Officer
    icon of calendar 2014-10-02 ~ 2016-01-13
    OF - Director → CIF 0
  • 48
    Mr Sultan Anwer Sultan Aleissa
    Born in July 1976
    Individual
    Person with significant control
    icon of calendar 2022-08-22 ~ 2025-07-14
    PE - Has significant influence or controlCIF 0
  • 49
    Lascelles, Charles Brian
    Company Director born in September 1926
    Individual
    Officer
    icon of calendar ~ 1997-09-05
    OF - Director → CIF 0
parent relation
Company in focus

JOHN MENZIES LIMITED

Previous name
JOHN MENZIES PLC - 2022-08-22
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • JOHN MENZIES LIMITED
    Info
    JOHN MENZIES PLC - 2022-08-22
    Registered number SC034970
    icon of addressLochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland EH12 9DT
    PRIVATE LIMITED COMPANY incorporated on 1960-03-09 (65 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-09
    CIF 0
  • JOHN MENZIES LIMITED
    S
    Registered number Sc34970
    icon of addressLochside House, 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland, EH12 9DT
    Limited By Shares in Companies House, Scotland
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 21
  • 1
    EDITUNIT LIMITED - 1996-03-29
    icon of addressLochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 2
    IAS CARGO SERVICES LIMITED - 1980-12-31
    INTERNATIONAL AVIATION SERVICES (ENGINEERING) LIMITED - 1979-12-31
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
  • 5
    UNIVERSAL STATIONERS (HOLDINGS) LIMITED - 1983-01-21
    UNIVERSAL STATIONERS LIMITED - 1985-06-03
    UNIVERSAL OFFICE SUPPLIES LIMITED - 1995-09-27
    LONSDALE UNIVERSAL STATIONERS LIMITED - 1978-12-31
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    138,424 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 6
    icon of addressLochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    500,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 7
    CRAFTOPEN LIMITED - 1992-05-04
    icon of address2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
    CIF 20 - Ownership of shares – 75% or moreOE
  • 8
    HAMMICK'S BOOKSHOPS (FLEET STREET) LIMITED - 1998-04-20
    PEACO NO. 23 LIMITED - 1992-06-16
    icon of address21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 9
    MENZIES DISTRIBUTION LIMITED - 2001-08-06
    J M GROUP LIMITED - 1999-02-05
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 10
    icon of address21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    69,225,342 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 11
    icon of address21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,000 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-02-05 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 14
    MM&S (5623) LIMITED - 2010-12-02
    icon of address2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
  • 15
    icon of address21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-12-16 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 16
    TERRY BLOOD DISTRIBUTION LIMITED - 1996-02-13
    TERRY BLOOD (RECORDS) LIMITED - 1983-10-13
    JONES YARRELL (UK) LIMITED - 2000-03-07
    icon of address21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -0 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 17
    FREETV LIMITED - 2002-09-20
    E-SQUAD LIMITED - 2002-06-21
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 18
    SCAN COURIER (INTERNATIONAL) LTD. - 1999-02-04
    PASSDALE LIMITED - 1989-08-10
    icon of addressLochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 19
    ACTIVEFREE LIMITED - 1992-05-19
    icon of addressLochside House 3 Lochside Way, Edinburgh Park, Edinburgh, Scotland, Scotland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 20
    MM&S (5618) LIMITED - 2010-12-02
    icon of address2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of shares – 75% or moreOE
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 21
    MENZIES GROUP LIMITED - 1999-04-20
    icon of addressMw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    JOHN MENZIES PROPERTY 4 LIMITED - 2019-10-15
    icon of addressRivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-02-05 ~ 2018-08-22
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
    CIF 16 - Ownership of shares – 75% or more OE
  • 2
    MENZIES DISTRIBUTION LIMITED - 2025-06-25
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 1985-07-29
    JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06
    NEWSRIDERS LIMITED - 1998-01-28
    icon of addressMoray House 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-04
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - 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.