The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Iain Robert Liddell

    Related profiles found in government register
  • Mr Iain Robert Liddell
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, CM12 9ST, England

      IIF 1
    • Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, Essex, CM12 9ST, England

      IIF 2
    • Stockwell House, Clockhouse Road, Little Burstead, Billericay, CM12 9ST, England

      IIF 3
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN

      IIF 4 IIF 5
    • Suite 3 Warren House, 10-20 Main Road, Hockley, Essex, SS5 4QS, United Kingdom

      IIF 6
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 7
    • 8, Lloyd's Avenue, London, EC3N 3EL, England

      IIF 8
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 9
    • 133, Hall Lane, Upminster Court, Upminster, Essex, RM14 1AL, England

      IIF 10
    • 133, Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 11
    • Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL

      IIF 12 IIF 13 IIF 14
    • Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 18 IIF 19
    • Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, United Kingdom

      IIF 20
    • Upminster Court, 133 Hall Lane, Upminster, RM14 1AL, United Kingdom

      IIF 21 IIF 22 IIF 23
    • Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL

      IIF 24 IIF 25 IIF 26
    • Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 31
    • Upminster Court, Upminster Court, 133 Hall Lane, Upminster, Other, RM14 1AL, United Kingdom

      IIF 32
  • Mr Iain Robert Liddell
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL

      IIF 33
  • Liddell, Iain Robert
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, Essex, CM12 9ST

      IIF 34
    • 10, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UD, Wales

      IIF 35
    • 48, Warwick Street, London, W1B 5NL

      IIF 36
    • 133, Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 37
    • Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 38
  • Liddell, Iain Robert
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stockwell Hall, Clock House Road, Little Burstead, Billericay, Essex, CM12 9ST

      IIF 39
    • Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, CM12 9ST, England

      IIF 40 IIF 41 IIF 42
    • Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, Essex, CM12 9ST

      IIF 44 IIF 45 IIF 46
    • Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, Essex, CM12 9ST, England

      IIF 60
    • Stockwell House, Clockhouse Road, Little Burstead, Billericay, CM12 9ST, England

      IIF 61
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN

      IIF 62
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 63
    • 13, Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 64 IIF 65
    • Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, IP11 4BA, England

      IIF 66
    • Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, IP11 4BA, England

      IIF 67 IIF 68 IIF 69
    • Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, IP11 4BA, United Kingdom

      IIF 75
    • 8, Lloyd's Avenue, London, EC3N 3EL, England

      IIF 76 IIF 77 IIF 78
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 79
    • 17a, Maybrook Road, Minworth, Sutton Coldfield, West Midlands, B76 1AL, England

      IIF 80
    • Upminister Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 81
    • Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL

      IIF 82
    • Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 83 IIF 84
    • Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, United Kingdom

      IIF 85 IIF 86
    • Upminster Court, 133 Hall Lane, Upminster, RM14 1AL, England

      IIF 87 IIF 88 IIF 89
    • Upminster Court, 133 Hall Lane, Upminster, RM14 1AL, United Kingdom

      IIF 91 IIF 92 IIF 93
    • Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL

      IIF 94 IIF 95
    • Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 96 IIF 97 IIF 98
    • Upminster Court, Hall Lane, Upminster, Essex, RN14 1AL, England

      IIF 99
  • Liddell, Iain Robert
    British executive director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 133, Hall Lane, Upminster Court, Upminster, Essex, RM14 1AL, England

      IIF 100
  • Liddell, Iain Robert
    British manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, Essex, CM12 9ST

      IIF 101
  • Liddell, Iain Robert
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, Essex, CM12 9ST

      IIF 102 IIF 103
    • Suite 3 Warren House, 10-20 Main Road, Hockley, SS5 4QS, United Kingdom

      IIF 104
    • 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 105
    • Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 106
    • Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, United Kingdom

      IIF 107
  • Liddell, Ian Robert
    British none born in June 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • York House, 2-4 York Road, Felixstowe, Suffolk, IP11 7QG, England

      IIF 108
  • Liddell, Iain Robert
    British director

    Registered addresses and corresponding companies
    • Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, Essex, CM12 9ST

      IIF 109
child relation
Offspring entities and appointments
Active 73
  • 1
    Upminster Court, Hall Lane, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-07-18 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    Upminster Court, 133 Hall Lane, Upminster, Essex, England
    Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    4,936,955 GBP2023-06-30
    Officer
    2010-09-20 ~ now
    IIF 106 - llp-designated-member → ME
    Person with significant control
    2016-09-30 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    COMPLY DIRECT LIMITED - 2023-04-18
    Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Corporate (5 parents)
    Equity (Company account)
    10,470,765 GBP2024-03-31
    Officer
    2007-05-17 ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (2 parents)
    Current Assets (Company account)
    285,574 GBP2023-06-30
    Officer
    2010-11-08 ~ now
    IIF 102 - llp-designated-member → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 16 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved corporate (7 parents, 3 offsprings)
    Officer
    2017-03-20 ~ dissolved
    IIF 89 - director → ME
  • 6
    Upminster Court, 133 Hall Lane, Upminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -106 GBP2023-12-31
    Officer
    2019-12-13 ~ now
    IIF 93 - director → ME
    Person with significant control
    2019-12-13 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    CONCEPT PARTNERS INTERNATIONAL LIMITED - 2008-10-14
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (3 parents)
    Equity (Company account)
    -127,594 GBP2023-06-30
    Officer
    2008-09-04 ~ now
    IIF 57 - director → ME
  • 8
    BEYONDLY GLOBAL LIMITED - 2023-04-18
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-03-27 ~ now
    IIF 79 - director → ME
    Person with significant control
    2023-03-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (3 parents)
    Equity (Company account)
    -7,900 GBP2023-06-30
    Officer
    2010-10-01 ~ now
    IIF 56 - director → ME
  • 10
    U.T.I LIMITED - 2001-03-21
    UNISERVE (BIRMINGHAM) LIMITED - 1996-12-04
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (3 parents)
    Equity (Company account)
    -794,488 GBP2023-12-31
    Officer
    ~ now
    IIF 54 - director → ME
  • 11
    CFSP CONSULTANCY LIMITED - 2015-02-25
    CFSP SERVICES LTD - 2010-03-29
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (4 parents)
    Equity (Company account)
    1,819,337 GBP2023-12-31
    Officer
    2010-04-01 ~ now
    IIF 83 - director → ME
  • 12
    Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Corporate (3 parents)
    Equity (Company account)
    -98,875 GBP2023-12-31
    Officer
    2023-12-12 ~ now
    IIF 71 - director → ME
  • 13
    CON WILSON ORGANISATION LIMITED(THE) - 2011-06-24
    C.& L.COMMISSION COMPANY LIMITED - 1983-05-09
    Dever Springs Fishery, Barton Stacey, Winchester, England
    Corporate (1 parent)
    Equity (Company account)
    -816,295 GBP2023-04-30
    Officer
    2018-07-24 ~ now
    IIF 61 - director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    GATEWAY PORTCENTRIC SERVICES LIMITED - 2024-07-02
    Upminster Court, Hall Lane, Upminster, Essex
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-07-24 ~ now
    IIF 98 - director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 15
    7 Lynwood Court, Priestlands Place, Lymington, Hampshire, England
    Corporate (6 parents)
    Officer
    2021-11-10 ~ now
    IIF 97 - director → ME
  • 16
    FASTLINK LOGISTICS LIMITED - 2005-03-21
    13 Portland Road, Edgbaston, Birmingham
    Corporate (3 parents)
    Equity (Company account)
    108,622 GBP2023-12-31
    Officer
    2010-10-22 ~ now
    IIF 65 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 5 - Has significant influence or controlOE
  • 17
    ELCA SHIPPING LIMITED - 2000-11-17
    13 Portland Road, Edgbaston, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2010-10-22 ~ dissolved
    IIF 63 - director → ME
  • 18
    8 Lloyd's Avenue, London, England
    Corporate (5 parents)
    Equity (Company account)
    -140,879,807 GBP2023-12-31
    Officer
    2021-06-02 ~ now
    IIF 78 - director → ME
  • 19
    8 Lloyd's Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    -79 GBP2023-12-31
    Officer
    2021-06-25 ~ now
    IIF 76 - director → ME
  • 20
    133 Hall Lane, Upminster Court, Upminster, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    2011-01-05 ~ now
    IIF 100 - director → ME
    Person with significant control
    2018-03-02 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 21
    END OF LINE LIMITED - 2015-05-16
    INTER-MARITIME AIR CARGO LIMITED - 2006-07-05
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (3 parents)
    Equity (Company account)
    7,446 GBP2023-12-31
    Officer
    2001-07-12 ~ now
    IIF 59 - director → ME
  • 22
    Upminster Court 133 Hall Lane, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-07-30 ~ now
    IIF 82 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 23
    17a Maybrook Road, Minworth, Sutton Coldfield, West Midlands, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,456,329 GBP2023-12-31
    Officer
    2012-02-14 ~ now
    IIF 80 - director → ME
  • 24
    8 Lloyd's Avenue, London, England
    Corporate (2 parents, 5 offsprings)
    Profit/Loss (Company account)
    85,127,000 GBP2022-01-01 ~ 2022-12-31
    Officer
    2021-05-20 ~ now
    IIF 77 - director → ME
    Person with significant control
    2021-05-20 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 25
    GEORGE BAKER SHIPPING GROUP LIMITED - 2015-10-21
    Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, United Kingdom
    Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    5,503,791 GBP2023-01-01 ~ 2023-12-31
    Officer
    2021-12-24 ~ now
    IIF 75 - director → ME
  • 26
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    -156,361 GBP2023-12-31
    Officer
    2011-09-14 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 27
    Upminster Court, 133 Hall Lane, Upminster, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2010-11-23 ~ now
    IIF 87 - director → ME
  • 28
    UNISERVE (NORTHERN) LIMITED - 2002-07-03
    RAPID 5531 LIMITED - 1988-04-25
    Upminster Court, Hall Lane, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 29
    Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    49,967,830 GBP2023-12-31
    Officer
    2022-09-21 ~ now
    IIF 73 - director → ME
  • 30
    UNISERVE (EUROPE) LIMITED - 1994-04-01
    BANNER GELATIN (G.B.) LIMITED - 1993-11-05
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-06-30
    Officer
    ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 31
    16 Great Queen Street, Covent Garden, London
    Dissolved corporate (5 parents)
    Officer
    2012-09-27 ~ dissolved
    IIF 105 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    Upminster Court, Hall Lane, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2014-07-30 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 33
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (3 parents)
    Equity (Company account)
    -413,007 GBP2023-12-31
    Officer
    2004-05-05 ~ now
    IIF 47 - director → ME
  • 34
    Resolve Partners Limited, 48 Warwick Street, London
    Dissolved corporate (4 parents)
    Officer
    2013-06-18 ~ dissolved
    IIF 36 - director → ME
  • 35
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    845,449 GBP2022-01-01 ~ 2022-12-31
    Officer
    2010-07-30 ~ now
    IIF 39 - director → ME
  • 36
    Upminster Court, 133 Hall Lane, Upminster, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-04-26 ~ now
    IIF 90 - director → ME
  • 37
    2700 The Crescent, Birmingham Business Park, Birmingham
    Corporate (6 parents)
    Profit/Loss (Company account)
    30,194,595 GBP2022-01-01 ~ 2022-12-31
    Officer
    2010-10-22 ~ now
    IIF 64 - director → ME
    Person with significant control
    2023-05-02 ~ now
    IIF 32 - Right to appoint or remove directorsOE
  • 38
    Suite 1 19 Aviation Way, Southend Airport, Southend On Sea, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    9,520 GBP2022-03-31
    Person with significant control
    2016-08-02 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to surplus assets - More than 25% but not more than 50%OE
  • 39
    Upminster Court, 133 Hall Lane, Upminster, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2015-03-25 ~ now
    IIF 107 - llp-designated-member → ME
  • 40
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (3 parents)
    Current Assets (Company account)
    77,133 GBP2023-12-31
    Officer
    2009-02-19 ~ now
    IIF 103 - llp-designated-member → ME
  • 41
    Upminster Court, 133 Hall Lane, Upminster, Essex, Hall Lane, Upminster, England
    Corporate (4 parents)
    Equity (Company account)
    2,262,922 GBP2023-12-31
    Officer
    2015-04-24 ~ now
    IIF 81 - director → ME
  • 42
    WILGO FREIGHT (SVCS.) LIMITED - 1990-04-25
    PUNCHFLEET LIMITED - 1987-06-24
    Upminster Court, Hall Lane, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    531,922 GBP2023-12-31
    Officer
    2012-02-24 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 43
    Upminster Court, 133 Hall Lane, Upminster, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -87,575 GBP2023-12-31
    Officer
    2012-08-31 ~ now
    IIF 86 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 44
    DG INTERNATIONAL GROUP LIMITED - 2024-01-04
    LT LOGISTICS LIMITED - 2018-01-03
    Pro Carrier Limited, Thurrock Park Way, Tilbury, England
    Corporate (5 parents)
    Equity (Company account)
    3,731,693 GBP2023-12-31
    Officer
    2021-05-28 ~ now
    IIF 42 - director → ME
  • 45
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2005-12-23 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 46
    Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    16,714 GBP2024-03-31
    Officer
    2007-05-04 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    Regional House Airport Cargo Terminal, Liberator Road, Norwich, Norfolk
    Corporate (4 parents)
    Equity (Company account)
    839,830 GBP2020-12-31
    Officer
    2021-06-18 ~ now
    IIF 41 - director → ME
  • 48
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    -25,592 GBP2023-12-31
    Officer
    2011-12-01 ~ now
    IIF 84 - director → ME
  • 49
    SEAFAST COLD-CHAIN LOGISTICS PLC - 2025-03-06
    SEAFAST CELSIUS PLC - 2014-04-02
    SEAFAST TCF PLC - 2009-04-16
    Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Corporate (5 parents)
    Equity (Company account)
    -3,843,555 GBP2023-12-31
    Officer
    2022-09-21 ~ now
    IIF 69 - director → ME
  • 50
    SEAFAST GLOBAL PLC - 2025-03-06
    SEAFAST COLD-CHAIN LOGISTICS PLC - 2014-04-02
    Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Corporate (5 parents)
    Equity (Company account)
    10,882 GBP2023-12-31
    Officer
    2022-09-21 ~ now
    IIF 72 - director → ME
  • 51
    Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, England
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2,058,147 GBP2023-12-31
    Officer
    2015-02-13 ~ now
    IIF 66 - director → ME
    Person with significant control
    2020-08-04 ~ now
    IIF 19 - Right to appoint or remove directorsOE
  • 52
    Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-21 ~ now
    IIF 74 - director → ME
  • 53
    SEAWORLD EXPRESS (UK) LIMITED - 2014-04-01
    Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    2,899,812 GBP2023-12-31
    Officer
    2022-09-21 ~ now
    IIF 70 - director → ME
  • 54
    SEAFAST SHIPPING PLC - 2025-03-06
    SEAFAST LOGISTICS PLC - 2014-04-01
    SEAFAST LOGISTICS PLC - 2008-04-30
    SEAFAST LOGISTICS LIMITED - 2006-09-07
    SHIPFAST LIMITED - 2000-03-30
    Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,125,760 GBP2023-12-31
    Officer
    2015-04-01 ~ now
    IIF 68 - director → ME
  • 55
    Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-09-21 ~ now
    IIF 67 - director → ME
  • 56
    THE HOLDING CENTRE LIMITED - 2023-12-12
    Upminster Court, 133 Hall Lane, Upminster, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2023-11-30 ~ now
    IIF 92 - director → ME
  • 57
    SUPPLY CHAIN ACADEMY LIMITED - 2024-09-10
    THE SUPPLY CHAIN ACADEMY LIMITED - 2011-07-27
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,267,967 GBP2023-12-31
    Officer
    2011-07-27 ~ now
    IIF 60 - director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 58
    CP TRAINING SERVICES LIMITED - 2024-09-12
    WHITEGATE TRAINING SERVICES LIMITED - 2001-03-02
    Upminster Court, 133 Hall Lane, Upminster, England
    Corporate (4 parents)
    Equity (Company account)
    1,067,474 GBP2023-12-31
    Officer
    2022-09-21 ~ now
    IIF 88 - director → ME
  • 59
    13, Portland Road, Edgbaston, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-07-01 ~ now
    IIF 62 - director → ME
    Person with significant control
    2017-06-30 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (3 parents)
    Equity (Company account)
    87,703 GBP2023-06-30
    Officer
    1993-11-15 ~ now
    IIF 34 - director → ME
  • 61
    Upminster Court, 133 Hall Lane, Upminster, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -100,853 GBP2024-03-31
    Officer
    2021-03-29 ~ now
    IIF 91 - director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    RAPID 5537 LIMITED - 1988-04-20
    Upminster Court, Hall Lane, Upminster, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,959,372 GBP2023-12-31
    Officer
    ~ now
    IIF 58 - director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 63
    KELLEHER FORWARDING LIMITED - 1994-04-01
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (3 parents)
    Equity (Company account)
    8,415,421 GBP2023-12-31
    Officer
    1993-08-27 ~ now
    IIF 46 - director → ME
  • 64
    Glasgow Transit Terminal, Air Link Inchinnan Road, Paisley
    Corporate (3 parents)
    Equity (Company account)
    -3,121,431 GBP2023-12-31
    Officer
    2001-12-14 ~ now
    IIF 51 - director → ME
  • 65
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    143,371 GBP2023-12-31
    Officer
    ~ now
    IIF 45 - director → ME
  • 66
    WILGO FREIGHT SERVICES LIMITED - 2012-09-11
    Upminster Court, Hall Lane, Upminster, Essex
    Corporate (2 parents)
    Equity (Company account)
    -699,478 GBP2023-12-31
    Officer
    2012-02-24 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-08-04 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 67
    RAPID 5555 LIMITED - 1988-05-05
    Upminster Court, Hall Lane, Upminster, Essex
    Corporate (5 parents, 30 offsprings)
    Cash at bank and in hand (Company account)
    47,769,011 GBP2023-12-31
    Officer
    ~ now
    IIF 49 - director → ME
  • 68
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (4 parents)
    Cash at bank and in hand (Company account)
    6,402,000 GBP2023-12-31
    Officer
    ~ now
    IIF 48 - director → ME
  • 69
    ET2C EUROPE LIMITED - 2008-10-14
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (3 parents)
    Equity (Company account)
    -6,278 GBP2023-06-30
    Officer
    2006-10-09 ~ now
    IIF 101 - director → ME
  • 70
    Upminster Court, Hall Lane, Upminster, Essex
    Corporate (3 parents)
    Equity (Company account)
    -788,875 GBP2023-12-31
    Officer
    2012-02-24 ~ now
    IIF 99 - director → ME
  • 71
    Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,587,689 GBP2024-04-30
    Officer
    2021-07-07 ~ now
    IIF 43 - director → ME
  • 72
    Pavilion View, 19 New Road, Brighton, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    5,701,186 GBP2024-04-30
    Officer
    2021-07-07 ~ now
    IIF 40 - director → ME
  • 73
    10 Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2017-12-13 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    8 Lloyd's Avenue, London, England
    Corporate (5 parents)
    Equity (Company account)
    -140,879,807 GBP2023-12-31
    Person with significant control
    2021-06-02 ~ 2021-10-06
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 2
    END OF LINE LIMITED - 2015-05-16
    INTER-MARITIME AIR CARGO LIMITED - 2006-07-05
    Upminster Court, 133 Hall Lane, Upminster, Essex
    Corporate (3 parents)
    Equity (Company account)
    7,446 GBP2023-12-31
    Officer
    2001-07-12 ~ 2001-07-31
    IIF 109 - secretary → ME
  • 3
    Suite 1 19 Aviation Way, Southend Airport, Southend On Sea, Essex, United Kingdom
    Dissolved corporate (4 parents)
    Current Assets (Company account)
    9,520 GBP2022-03-31
    Officer
    2016-08-02 ~ 2017-04-06
    IIF 104 - llp-designated-member → ME
  • 4
    Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, England
    Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2,058,147 GBP2023-12-31
    Officer
    2015-02-13 ~ 2015-02-13
    IIF 108 - director → ME
  • 5
    Unit 1 Blacknest Industrial Park, Blacknest, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    519,148 GBP2023-08-30
    Officer
    2017-07-18 ~ 2022-05-27
    IIF 37 - director → ME
    Person with significant control
    2017-07-01 ~ 2022-05-27
    IIF 11 - Has significant influence or control OE
  • 6
    RAPID 5555 LIMITED - 1988-05-05
    Upminster Court, Hall Lane, Upminster, Essex
    Corporate (5 parents, 30 offsprings)
    Cash at bank and in hand (Company account)
    47,769,011 GBP2023-12-31
    Person with significant control
    2016-08-01 ~ 2022-01-01
    IIF 26 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.