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

Smith, Ian

    Related profiles found in government register
  • Smith, Ian
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16, Grosvenor Crescent, Garden Flat, Scarborough, YO11 2LJ, England

      IIF 1
    • 7, Wellington Road, Whitby, YO21 1DY, England

      IIF 2
    • The Whitby Way, 7 Wellington Road, Whitby, North Yorkshire, YO21 1DY, United Kingdom

      IIF 3
  • Smith, Ian
    British plumber born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16, Church Street, King's Lynn, PE30 5EB, England

      IIF 4
  • Smith, Ian
    British retired born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17 Blackfriars Street, Kings Lynn, Norfolk, PE30 1NN

      IIF 5
  • Smith, Ian David
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite B, Kidlington Centre, High Street, Kidlington, Oxford, Oxfordshire, OX5 2DL, United Kingdom

      IIF 6
  • Smith, Ian
    British divisional director born in December 1966

    Registered addresses and corresponding companies
    • 3 The Drive, Woodhouse Eaves, Leicestershire, LE12 8RE

      IIF 7
  • Smith, Ian Stuart
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Fowler Welch Limited, West Marsh Road, Spalding, PE11 2BB, England

      IIF 8
  • Smith, Ian Stuart
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 9
    • Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 10
    • 17 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5LY

      IIF 11 IIF 12
    • Stellar House, Barbour Square, High Street, Tattenhall, Chester, CH3 9RF, United Kingdom

      IIF 13 IIF 14
    • Unit 1 Ore Lane, Midlands Logistics Park, Corby, Northamptonshire, NN18 8JX, England

      IIF 15
    • Silverwoods Cold Stores, Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, BT66 6LN, Northern Ireland

      IIF 16
    • Unit 3 The Drive, Gatwick Road, Crawley, West Sussex, RH10 9AN, England

      IIF 17
    • Rookwood, 50 Station Road, Rearsby, Leicester, LE7 4YY, United Kingdom

      IIF 18
    • 20-22, Bedford Row, London, WC1R 4JS

      IIF 19
    • C/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 20
    • Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 21 IIF 22
    • Tern, Tern Valley Business Park, Market Drayton, TF9 3SQ, England

      IIF 23
    • Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, PE11 2BB, England

      IIF 24 IIF 25
    • Tpn House, 19 William Nadin Way, Swadlincote, DE11 0BB, England

      IIF 26
    • Stellar House, Barbour Square, Field Lane, Tattenhall, Cheshire, CH3 9RF, United Kingdom

      IIF 27 IIF 28
    • Stellar House, Barbour Square Field Lane, Tattenhall, Chester, CH3 9RF

      IIF 29 IIF 30
    • Building 2, Brockton Bu Pk, Halesfield 10, Telford, Shropshire, TF7 4QP

      IIF 31
    • Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

      IIF 32
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

      IIF 33
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • C/o Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 54
    • Culina House, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 55
    • Eddie Stobart Limited, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 56
    • Eddie Stobart Limited, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ

      IIF 57
    • Stobart Central Operations, Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, WA4 4TQ, England

      IIF 58 IIF 59
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 60 IIF 61 IIF 62
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 63 IIF 64 IIF 65
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 67 IIF 68 IIF 69
    • Crestwood House, Birches Rise, Willenhall, West Midlands, WV13 2DB

      IIF 71
  • Smith, Ian Stuart
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom

      IIF 72
  • Mr Ian Smith
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 16, Grosvenor Crescent, Garden Flat, Scarborough, YO11 2LJ, England

      IIF 73
    • 7, Wellington Road, Whitby, YO21 1DY, England

      IIF 74
  • Smith, Ian
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom

      IIF 75
  • Smith, Ian
    British support worker born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 32 Rockybank Road, Birkenhead, Merseyside, CH42 7LB, United Kingdom

      IIF 76
    • Flat 1, 6 Wellington Road, Prenton, Wirral, Merseyside, CH43 2JE, United Kingdom

      IIF 77
  • Miligan-smith, Helen
    British ceo born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN, United Kingdom

      IIF 78
    • Office 202, Floor 2, 1 Kings Cross Bridge, London, N1 9NW, England

      IIF 79
  • Ian David Smith
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 24, Keydale Road, Wheatley, Oxford, OX33 1NS, England

      IIF 80
  • Smith, Ian Stuart
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eddie Stobart, Langford Way, Warrington, Cheshire, WA4 4TQ

      IIF 81
  • Smith, Ian

    Registered addresses and corresponding companies
    • Apex Linvar, Garamonde Drive, Wymbush, Milton Keynes, MK8 8ND, United Kingdom

      IIF 82
  • Milligan-smith, Helen Louise
    British divisional director, brakes group (part of syslo) born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Peterborough Central Library, Broadway, Peterborough, PE1 1RX

      IIF 83
  • Milligan-smith, Helen Louise
    British managing director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Ascent 4, Farnborough Aerospace Centre, Farnborough, GU14 6XN, England

      IIF 84
  • Mr Ian Smith
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 32 Rockybank Road, Birkenhead, CH42 7LB, United Kingdom

      IIF 85
    • Flat 1, 6 Wellington Road, Wirral, CH43 2JE, United Kingdom

      IIF 86
  • Milligan-smith, Helen Louise, Mrs.
    British divisional director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Eureka Business Park, Nicholas Road, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 87
  • Milligan-smith, Helen Louise, Mrs.
    British divisional director - corporate born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • Westwood House, The Peterborough School Limited, Thorpe Road, Peterborough, Cambridgeshire, PE3 6AP

      IIF 88
  • Milligan-smith, Helen Louise, Mrs.
    British managing director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 89
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 90
    • C/o Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Belfast, BT2 7FW

      IIF 91
    • Ascent 4, Farnborough Aerospace Centre, Farnborough, GU14 6XN, United Kingdom

      IIF 92
    • Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN, United Kingdom

      IIF 93
  • Milligan-smith, Helen Louise
    British ceo born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN, England

      IIF 94
  • Milligan-smith, Helen Louise
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, N1 9NW, England

      IIF 95
  • Milligan-smith, Helen Louise
    British managing director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ascent 4, Farnborough Aerospace Centre, Farnborough, GU14 6XN, England

      IIF 96 IIF 97 IIF 98
    • Ascent 4, Farnborough Aerospace Centre, Gladiator Way, Farnborough, GU14 6XN, England

      IIF 101 IIF 102
    • Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, N1 9NW, England

      IIF 103
  • Milligan-smith, Helen Louise
    British president and chief executive officer uk and globa born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, N1 9NW, England

      IIF 104
    • Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, N1 9NW, United Kingdom

      IIF 105 IIF 106 IIF 107
child relation
Offspring entities and appointments
Active 28
  • 1
    A.I.M. LOGISTIC LIMITED - 2004-11-11
    Aim Logistics Limited Crab Apple Way, Vale Park, Evesham, England
    Dissolved corporate (6 parents)
    Equity (Company account)
    2,808,597 GBP2021-12-31
    Officer
    2021-04-30 ~ dissolved
    IIF 8 - director → ME
  • 2
    CARILLIONARAMARK LIMITED - 2018-02-21
    Office 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Corporate (5 parents)
    Officer
    2021-01-15 ~ now
    IIF 106 - director → ME
  • 3
    ARA UK INVESTMENTS LIMITED - 1994-10-18
    SOVCO 508 LIMITED - 1993-06-23
    Office 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Corporate (5 parents, 9 offsprings)
    Officer
    2021-01-15 ~ now
    IIF 107 - director → ME
  • 4
    Office 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London, England
    Corporate (4 parents)
    Officer
    2023-09-01 ~ now
    IIF 95 - director → ME
  • 5
    ARA SERVICES PLC - 1994-10-10
    ARA FOOD SERVICES LIMITED - 1982-10-05
    ARA MARKETING SERVICES LIMITED - 1980-12-31
    PHILIP THORNTON (CATERING SERVICES) LIMITE( - 1977-12-31
    Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Corporate (6 parents, 20 offsprings)
    Officer
    2021-01-15 ~ now
    IIF 105 - director → ME
  • 6
    ORANGE ENVIRONMENTAL BUILDING SERVICES LTD - 2010-10-05
    STOPMOST LIMITED - 1995-01-06
    Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2021-01-15 ~ now
    IIF 103 - director → ME
  • 7
    Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-27
    Officer
    2021-01-15 ~ dissolved
    IIF 93 - director → ME
  • 8
    DENCOPSE LIMITED - 1997-02-25
    Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Corporate (7 parents)
    Officer
    2023-01-12 ~ now
    IIF 96 - director → ME
  • 9
    ENTIER CATERING SERVICES LIMITED - 2008-07-08
    The Olive House Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Corporate (6 parents, 2 offsprings)
    Officer
    2025-01-24 ~ now
    IIF 78 - director → ME
  • 10
    GRAYSONS HOSPITALITY ASSOCIATES LIMITED - 2013-11-14
    FOOD R N LIMITED - 2010-11-15
    Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Corporate (8 parents, 5 offsprings)
    Officer
    2023-01-12 ~ now
    IIF 97 - director → ME
  • 11
    Ascent 4 Farnborough Aerospace Centre, Farnborough, Kent, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-01-12 ~ now
    IIF 100 - director → ME
  • 12
    GRAYSONS VENUES LIMITED - 2018-01-04
    CONVEX LEISURE LTD - 2014-11-18
    RED EVENTFUL CUISINE LIMITED - 2006-04-29
    LONDON CATERING SERVICES (2003) LIMITED - 2003-05-27
    RINGHEIGHTS LIMITED - 2003-02-13
    Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Corporate (7 parents)
    Officer
    2023-01-12 ~ now
    IIF 84 - director → ME
  • 13
    GRAYSONS RESTAURANTS LIMITED - 2018-01-04
    GRAYSONS CATERING LIMITED - 2013-06-05
    GRAYSONS EDUCATION LIMITED - 2013-05-07
    GRAYSONS FINE DINING LIMITED - 2012-09-04
    Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Corporate (7 parents)
    Officer
    2023-01-12 ~ now
    IIF 99 - director → ME
  • 14
    C/o C G Josephs & Sons Ltd, Suite B, Kidlington Centre, High Street, Kidlington, Oxford, Oxfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    208,427 GBP2023-10-31
    Officer
    2002-10-10 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 15
    IFORCE HOLDINGS LIMITED - 2009-03-13
    TABLOGIX UK HOLDINGS LIMITED - 2006-04-11
    HAMSARD 2631 LIMITED - 2004-04-26
    Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Corporate (3 parents, 5 offsprings)
    Officer
    2024-10-01 ~ now
    IIF 9 - director → ME
  • 16
    6th Floor 9 Appold Street, London, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    1,783,019 GBP2024-03-31
    Officer
    2024-07-10 ~ now
    IIF 94 - director → ME
  • 17
    Rookwood 50 Station Road, Rearsby, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 18 - director → ME
  • 18
    SJP CONSULTING LIMITED - 2014-03-05
    Office 202, Floor 2 1 Kings Cross Bridge, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,201,695 GBP2023-12-31
    Officer
    2025-04-04 ~ now
    IIF 79 - director → ME
  • 19
    BIDEAWHILE NINETY FIVE LIMITED - 1991-12-23
    16 Church Street, King's Lynn, England
    Corporate (2 parents)
    Equity (Company account)
    5,971 GBP2024-03-31
    Officer
    2024-07-29 ~ now
    IIF 4 - director → ME
  • 20
    The Whitby Way, 7 Wellington Road, Whitby, North Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    18,842 GBP2024-07-31
    Officer
    2020-07-30 ~ now
    IIF 3 - director → ME
  • 21
    7 Wellington Road, Whitby, England
    Corporate (2 parents)
    Officer
    2022-11-04 ~ now
    IIF 2 - director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    16 Grosvenor Crescent, Garden Flat, Scarborough, England
    Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 23
    PETERBOROUGH HIGH SCHOOL LIMITED - 2010-03-19
    WOODARD SCHOOLS (EASTERN DIVISION) LIMITED - 2005-11-03
    The Peterborough School, Thorpe Road, Peterborough, Cambridgeshire, England
    Corporate (14 parents)
    Officer
    2015-10-01 ~ now
    IIF 88 - director → ME
  • 24
    C/o Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Belfast
    Dissolved corporate (3 parents)
    Equity (Company account)
    171 GBP2020-09-30
    Officer
    2021-01-15 ~ dissolved
    IIF 91 - director → ME
  • 25
    IRISH ESTATES UK LIMITED - 2006-10-26
    Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-01-15 ~ now
    IIF 104 - director → ME
  • 26
    Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    4,131,250 GBP2023-09-30
    Officer
    2021-12-10 ~ now
    IIF 102 - director → ME
  • 27
    Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    102,348 GBP2023-09-30
    Officer
    2021-12-10 ~ now
    IIF 101 - director → ME
  • 28
    BY WORD OF MOUTH FINE DINING LIMITED - 2019-01-14
    BLAKEDEW 687 LIMITED - 2007-08-31
    Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Corporate (7 parents)
    Officer
    2023-01-12 ~ now
    IIF 98 - director → ME
Ceased 73
  • 1
    ACUMEN DISTRIBUTION SERVICES LIMITED - 1998-11-23
    3075TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-11-12
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 63 - director → ME
  • 2
    AUTOLOGIC HOLDINGS LIMITED - 2015-09-05
    AUTOLOGIC HOLDINGS PLC - 2012-09-12
    SIGNALDOUBLE LIMITED - 1997-05-02
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 65 - director → ME
  • 3
    APEX SPACE SOLUTIONS HOLDINGS LIMITED - 2011-03-11
    NEWINCCO 1048 LIMITED - 2010-11-01
    Link House, Halesfield 6, Telford, Shropshire
    Corporate (3 parents, 3 offsprings)
    Officer
    2016-01-22 ~ 2017-10-05
    IIF 33 - director → ME
  • 4
    NEWINCCO 1044 LIMITED - 2010-10-27
    Link House, Halesfield 6, Telford, Shropshire
    Corporate (3 parents)
    Officer
    2013-04-30 ~ 2017-10-05
    IIF 72 - director → ME
  • 5
    Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved corporate (4 parents)
    Officer
    2013-04-25 ~ 2017-10-05
    IIF 34 - director → ME
    2013-04-25 ~ 2015-01-31
    IIF 82 - secretary → ME
  • 6
    50 Bedford Street, Belfast
    Corporate (4 parents)
    Officer
    2021-01-15 ~ 2023-09-01
    IIF 90 - director → ME
  • 7
    O'CONNOR CONTAINER TRANSPORT LIMITED - 2021-02-11
    O'CONNOR TRANSPORT (WIDNES) LIMITED - 2007-05-22
    B D S L LIMITED - 1992-04-09
    PAPERGUIDE LIMITED - 1988-04-18
    C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 54 - director → ME
  • 8
    Enterprise House Eureka Business Park, Nicholas Road, Ashford, Kent, United Kingdom
    Corporate (5 parents)
    Officer
    2015-12-14 ~ 2018-08-08
    IIF 87 - director → ME
  • 9
    C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2020-07-30 ~ 2022-12-21
    IIF 77 - director → ME
    Person with significant control
    2020-07-30 ~ 2022-12-21
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    TOP CHEF CATERING SERVICES LIMITED - 2003-04-16
    C/o Cleaver Fulton Rankin Limited Solicitors, 50 Bedford Street, Belfast, Antrim
    Corporate (4 parents)
    Officer
    2021-01-15 ~ 2023-09-01
    IIF 89 - director → ME
  • 11
    CML FULFILMENT & DISTRIBUTION LIMITED - 2008-12-04
    Building 2 Brockton Business Park, Halesfield 10, Telford
    Corporate (5 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 32 - director → ME
  • 12
    ARAMARK GULF LIMITED - 2023-09-18
    SHOO 404 LIMITED - 2008-06-06
    10 Pedlars Close, Holystone, Newcastle Upon Tyne, England
    Corporate (3 parents)
    Officer
    2021-01-15 ~ 2023-09-07
    IIF 92 - director → ME
  • 13
    MMI DISTRIBUTION LIMITED - 2021-10-01
    Culina House Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Corporate (6 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 55 - director → ME
  • 14
    BAYLIS HOLDINGS LIMITED - 2008-03-14
    OVAL (2053) LIMITED - 2005-10-14
    Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Corporate (4 parents, 25 offsprings)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 21 - director → ME
  • 15
    BAYLIS LOGISTICS LIMITED - 2008-03-14
    BAYLIS DISTRIBUTION LIMITED - 2006-04-20
    OVAL (1983) LIMITED - 2005-07-29
    Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Corporate (5 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 22 - director → ME
  • 16
    NIGHTFREIGHT (GB) LIMITED - 2013-07-31
    NIGHTFREIGHT (GREAT BRITAIN) LIMITED - 2004-08-20
    FRAMDOWN LIMITED - 1989-07-25
    15 Canada Square, London
    Dissolved corporate
    Officer
    2010-07-01 ~ 2012-03-13
    IIF 71 - director → ME
  • 17
    THE LOGISTICS PEOPLE LIMITED - 2020-08-20
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 69 - director → ME
  • 18
    STOBART INVESTMENTS LIMITED - 1997-12-12
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 62 - director → ME
  • 19
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 61 - director → ME
  • 20
    O'CONNOR CONTAINER STORAGE LIMITED - 2021-02-10
    Eddie Stobart Limited Stretton Green Distribution Park, Langford Way, Appleton, Warrington
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 57 - director → ME
  • 21
    EHC SKYTRAK LTD - 2017-12-13
    Unit 3 The Drive, Gatwick Road, Crawley, West Sussex, England
    Corporate (5 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 17 - director → ME
  • 22
    EDDIE STOBART LOGISTICS LIMITED - 2017-03-30
    Floor 2 Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Corporate (3 parents)
    Officer
    2024-10-01 ~ 2025-03-12
    IIF 81 - director → ME
  • 23
    HELIUM MIRACLE 170 LIMITED - 2015-09-24
    Tern, Tern Valley Business Park, Market Drayton, England
    Corporate (5 parents)
    Equity (Company account)
    3,346,986 GBP2018-03-31
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 23 - director → ME
  • 24
    FOWLER WELCH (CONTAINERS) LIMITED - 2019-01-30
    BAWDSEY HAULAGE LTD. - 2010-11-16
    Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, England
    Corporate (5 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 25 - director → ME
  • 25
    FOWLER WELCH-COOLCHAIN LIMITED - 2016-09-01
    COOLCHAIN LIMITED - 2003-04-09
    WRM COOLCHAIN LIMITED - 1998-01-01
    WOOD DISTRIBUTION LIMITED - 1995-08-18
    R.J. WOOD DISTRIBUTION LIMITED - 1992-08-01
    A.& R.J.WOOD(SHEERNESS)LIMITED - 1986-12-22
    Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, England
    Corporate (5 parents, 3 offsprings)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 24 - director → ME
  • 26
    TRIALCLAIM LIMITED - 1994-04-19
    Stellar House, Barbour Square Field Lane, Tattenhall, Chester
    Corporate (5 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 29 - director → ME
  • 27
    HALLCO 1714 LIMITED - 2009-09-17
    Stellar House Barbour Square, Field Lane, Tattenhall, Chester
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 30 - director → ME
  • 28
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Corporate (4 parents, 9 offsprings)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 66 - director → ME
  • 29
    Link House, Halesfield 6, Telford, Shropshire
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -465 GBP2018-03-31
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 53 - director → ME
  • 30
    Link House, Halesfield 6, Telford, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 43 - director → ME
  • 31
    BUYFORCE LIMITED - 2012-08-09
    IFORCE HOLDINGS LIMITED - 2011-11-28
    IFORCE GROUP LIMITED - 2009-03-13
    TACKCOAT LIMITED - 2007-02-28
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 68 - director → ME
  • 32
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 70 - director → ME
  • 33
    TABLOGIX LIMITED - 2009-02-09
    DCA DISTRIBUTION LIMITED - 2001-09-26
    HAMSARD 2152 LIMITED - 2000-10-18
    HAMSARD 2152 LIMITED - 2000-08-08
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 67 - director → ME
  • 34
    CULINA IPS CONTRACT PACKING LIMITED - 2014-05-14
    CULINA IPS LIMITED - 2009-11-13
    C/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Corporate (5 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 20 - director → ME
  • 35
    UFS LIMITED - 2021-12-31
    Stellar House Barbour Square, Field Lane, Tattenhall, Cheshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,362,694 GBP2023-12-31
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 28 - director → ME
  • 36
    Link House, Halesfield 6, Telford, Shropshire
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 39 - director → ME
  • 37
    UNIPART LOGISTICS PENSION TRUSTEES LIMITED - 2014-08-20
    115CR (109) LIMITED - 2003-08-05
    Chiltern House Garsington Road, Cowley, Oxford
    Dissolved corporate (3 parents)
    Officer
    2005-12-14 ~ 2008-05-12
    IIF 7 - director → ME
  • 38
    Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved corporate (4 parents)
    Officer
    2014-08-12 ~ 2017-10-05
    IIF 75 - director → ME
  • 39
    PINCO 1774 LIMITED - 2002-07-18
    Link House, Halesfield 6, Telford, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 36 - director → ME
  • 40
    UPWARDPROFIT LIMITED - 1998-03-09
    C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2016-09-21 ~ 2017-10-05
    IIF 51 - director → ME
  • 41
    B & N (NO. 37) LIMITED - 1982-01-07
    Link House, Halesfield 6, Telford, Shropshire, United Kingdom
    Corporate (4 parents)
    Officer
    2016-09-21 ~ 2017-10-05
    IIF 40 - director → ME
  • 42
    Eddie Stobart Limited Langford Way, Appleton, Warrington, England
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 56 - director → ME
  • 43
    Flat 3 2 Rocky Bank Road, Birkenhead, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-11 ~ 2021-05-20
    IIF 76 - director → ME
    Person with significant control
    2020-11-11 ~ 2021-05-20
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2016-09-21 ~ 2017-10-05
    IIF 46 - director → ME
  • 45
    MORGAN MCLERNON TRANSPORT & DISTRIBUTION LTD - 2017-05-03
    MM LOGISTICS LTD - 2015-02-10
    Carson Mcdowell Murray House, Murray Street, Belfast, Northern Ireland
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 10 - director → ME
  • 46
    Silverwoods Cold Stores Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, Northern Ireland
    Corporate (5 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 16 - director → ME
  • 47
    BARGAINYARD LIMITED - 1982-03-29
    C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 44 - director → ME
  • 48
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Corporate (2 parents)
    Officer
    2010-07-01 ~ 2012-03-13
    IIF 19 - director → ME
  • 49
    VIVACITY CULTURE AND LEISURE - 2020-12-17
    PETERBOROUGH CULTURAL AND LEISURE TRUST - 2010-07-28
    Ham Farm House, Ham Lane, Peterborough, England
    Corporate (3 parents)
    Officer
    2017-03-27 ~ 2018-06-04
    IIF 83 - director → ME
  • 50
    ROBERT BURNS (REFRIGERATED TRANSPORT) LIMITED - 2006-02-23
    C/o Forvis Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Corporate (3 parents)
    Officer
    2022-03-28 ~ 2024-12-13
    IIF 12 - director → ME
  • 51
    BIDEAWHILE NINETY FIVE LIMITED - 1991-12-23
    16 Church Street, King's Lynn, England
    Corporate (2 parents)
    Equity (Company account)
    5,971 GBP2024-03-31
    Officer
    2018-10-08 ~ 2021-06-11
    IIF 5 - director → ME
  • 52
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 60 - director → ME
  • 53
    CMLF&L (TRANSPORT) LTD - 2011-01-26
    C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Corporate (6 parents)
    Equity (Company account)
    4,791 GBP2019-12-31
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 31 - director → ME
  • 54
    Unit 1 Ore Lane, Midlands Logistics Park, Corby, Northamptonshire, England
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 15 - director → ME
  • 55
    TLP HOLDINGS LIMITED - 2020-08-20
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 64 - director → ME
  • 56
    CASTLEGATE 745 LIMITED - 2016-08-23
    Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 58 - director → ME
  • 57
    Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 59 - director → ME
  • 58
    Tpn House, 19 William Nadin Way, Swadlincote, England
    Corporate (6 parents)
    Officer
    2024-05-31 ~ 2024-12-06
    IIF 26 - director → ME
  • 59
    Stellar House Barbour Square, Field Lane, Tattenhall, Cheshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    205,660 GBP2023-12-31
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 27 - director → ME
  • 60
    C/o Forvis Mazars Llp. Restructring Services, Capital Square 58 Morrison Street, Edinburgh
    Corporate (3 parents, 1 offspring)
    Officer
    2022-03-28 ~ 2024-12-13
    IIF 11 - director → ME
  • 61
    Stellar House, Barbour Square High Street, Tattenhall, Chester, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 13 - director → ME
  • 62
    Stellar House, Barbour Square High Street, Tattenhall, Chester, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 14 - director → ME
  • 63
    TIDY ACQUISITION CO LIMITED - 2006-03-29
    DECKCENTRE LIMITED - 2005-12-16
    C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 50 - director → ME
  • 64
    WHITTAN STORAGE SYSTEMS LIMITED - 2020-10-20
    WHITTAN INDUSTRIAL LIMITED - 2002-07-04
    PINCO 1770 LIMITED - 2002-06-25
    Link House, Halesfield 6, Telford, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 35 - director → ME
  • 65
    TIDY DDB CO LIMITED - 2006-03-29
    CASECORNER LIMITED - 2005-12-16
    C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 48 - director → ME
  • 66
    MANDALAY HOLDCO LIMITED - 2015-07-17
    Link House, Halesfield 6, Telford, Shropshire
    Corporate (7 parents, 1 offspring)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 49 - director → ME
  • 67
    WHITTAN STORAGE SYSTEMS LIMITED - 2002-07-04
    PINCO 1762 LIMITED - 2002-06-25
    Link House, Halesfield 6, Telford, Shropshire
    Corporate (5 parents, 4 offsprings)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 45 - director → ME
  • 68
    WHITTAN GROUP LIMITED - 2015-07-17
    TIDY HOLDCO LIMITED - 2006-03-29
    STOREFLIGHT LIMITED - 2005-12-16
    Link House, Halesfield 6, Telford, Shropshire
    Corporate (4 parents, 7 offsprings)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 42 - director → ME
  • 69
    WHITTAN GROUP LIMITED - 2006-03-29
    WHITTAN INVESTMENTS LIMITED - 2002-07-05
    PINCO 1768 LIMITED - 2002-05-30
    Link House, Halesfield 6, Telford, Shropshire
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 47 - director → ME
  • 70
    PINCO 1769 LIMITED - 2002-06-25
    Link House, Halesfield 6, Telford, Shropshire
    Dissolved corporate (3 parents)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 37 - director → ME
  • 71
    MANDALAY MIDCO LIMITED - 2015-07-17
    Link House, Halesfield 6, Telford, Shropshire
    Corporate (7 parents, 1 offspring)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 41 - director → ME
  • 72
    PINCO 1767 LIMITED - 2002-06-25
    Link House, Halesfield 6, Telford, Shropshire
    Corporate (4 parents)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 52 - director → ME
  • 73
    WHITTAN BIDCO LIMITED - 2020-10-20
    MANDALAY BIDCO LIMITED - 2015-07-17
    Link House, Halesfield 6, Telford, Shropshire
    Corporate (7 parents, 1 offspring)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 38 - director → ME
© 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.