1
BUSINESS POST (EAST) LIMITED - 1990-03-05
120 Buckingham Avenue, SloughDissolved corporate (3 parents)
Person with significant control
2016-12-22 ~ dissolvedCIF 7 - Ownership of shares – 75% or more → OE
2
B X T LIMITED - 2009-10-26
BIRMINGHAM EXPRESS OVERNITE LIMITED - 1986-07-25
120 Buckingham Avenue, SloughDissolved corporate (3 parents)
Person with significant control
2016-12-22 ~ dissolvedCIF 5 - Ownership of shares – 75% or more → OE
3
UK MAIL GROUP LTD - 2009-09-23
HOMESERVE.NET LTD - 2009-04-08
BUSINESS GUARD LTD - 1999-12-14
EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1995-03-10
UK MAIL LIMITED - 1994-09-14
120 Buckingham Avenue, SloughDissolved corporate (3 parents)
Person with significant control
2016-12-22 ~ dissolvedCIF 10 - Ownership of shares – 75% or more → OE
4
SECURICOR OMEGA HOLDINGS LIMITED - 2004-11-30
SECURICOR GROUP LIMITED - 1999-06-16
Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, EnglandCorporate (3 parents, 4 offsprings)
Person with significant control
2016-04-06 ~ nowCIF 13 - Ownership of shares – 75% or more → OE
5
DHL PARCEL UK LIMITED - 2023-11-29
UK MAIL LIMITED - 2018-09-25
BUSINESS POST LTD - 2009-09-23
BUSINESS POST HOLDINGS LTD - 1996-03-28
YELLOW EXPRESS GROUP LIMITED - 1989-02-09
YELLOW EXPRESS LIMITED - 1986-03-03
YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED - 1980-12-31
RADIO CARS (NORTH WEST LONDON) LIMITED - 1976-12-31
120 Buckingham Avenue, SloughCorporate (4 parents)
Person with significant control
2016-12-22 ~ nowCIF 4 - Ownership of shares – 75% or more → OE
6
Solstice House, 251 Midsummer Boulevard, Milton Keynes, Buckinghamshire, United KingdomCorporate (3 parents)
Person with significant control
2024-01-30 ~ nowCIF 2 - Has significant influence or control → OE
7
UK MAIL GROUP LIMITED - 2009-10-05
EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1994-09-14
BUSINESS POST (WEST) LIMITED - 1990-03-12
120 Buckingham Avenue, SloughDissolved corporate (3 parents)
Person with significant control
2016-12-22 ~ dissolvedCIF 9 - Ownership of shares – 75% or more → OE
8
UK MAIL GROUP PLC - 2017-01-04
BUSINESS POST GROUP PLC - 2009-10-26
IBIS (222) LIMITED - 1993-05-11
120 Buckingham Avenue, SloughCorporate (4 parents)
Person with significant control
2016-12-22 ~ nowCIF 11 - Ownership of shares – 75% or more → OE
9
DHL PARCEL UK LIMITED - 2018-09-25
BUSINESS POST EUROPE LTD. - 2017-09-27
BUSINESS POST (NORTH) LIMITED - 1990-03-02
120 Buckingham Avenue, SloughDissolved corporate (3 parents)
Person with significant control
2016-12-22 ~ dissolvedCIF 8 - Ownership of shares – 75% or more → OE
10
120 Buckingham Avenue, SloughDissolved corporate (3 parents)
Person with significant control
2016-12-22 ~ dissolvedCIF 12 - Ownership of shares – 75% or more → OE
11
WEB-DISPATCH LTD - 1999-05-13
ACTIVE HOLDINGS LTD - 1999-04-30
YELLOW EXPRESS LIMITED - 1993-03-01
120 Buckingham Avenue, SloughDissolved corporate (3 parents)
Person with significant control
2016-12-22 ~ dissolvedCIF 6 - Ownership of shares – 75% or more → OE