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 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

Gillo, Geoffery Michael

    Related profiles found in government register
  • Gillo, Geoffery Michael
    British chatered accountants company d born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowallen House, Clare Road Stoke By Clare, Sudbury, Suffolk, CO10 8HJ

      IIF 1
  • Gillo, Geoffery Michael
    British co director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowallen House, Clare Road Stoke By Clare, Sudbury, Suffolk, CO10 8HJ

      IIF 2
  • Gillo, Geoffery Michael
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowallen House, Clare Road Stoke By Clare, Sudbury, Suffolk, CO10 8HJ

      IIF 3 IIF 4
  • Gillo, Geoffery Michael
    British company executive born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowallen House, Clare Road Stoke By Clare, Sudbury, Suffolk, CO10 8HJ

      IIF 5 IIF 6 IIF 7
  • Gillo, Geoffery Michael
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gillo, Geoffery Michael
    British executive born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowallen House, Clare Road Stoke By Clare, Sudbury, Suffolk, CO10 8HJ

      IIF 16 IIF 17
  • Gillo, Geoffery Michael
    British group finance director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rowallen House, Clare Road Stoke By Clare, Sudbury, Suffolk, CO10 8HJ

      IIF 18
  • Gillo, Geoffrey Michael
    British chartered accountant born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pall Ex House, Victoria Road, Ellistown, Leicestershire, LE67 1FH

      IIF 19 IIF 20
    • icon of address Pall-ex House, Victoria Road, Ellistown, Leicestershire, LE67 1FH

      IIF 21 IIF 22
  • Gillo, Geoffrey Michael
    British company director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camtex House, Quarry Road, Gomersal, Cleckheaton, West Yorkshire, BD19 4HX

      IIF 23
    • icon of address 103, Beach Street, Deal, CT14 6JQ, England

      IIF 24
  • Gillo, Geoffrey Michael
    British company director and executive born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pall-ex House, Victoria Road, Ellistown, Coalville, Leicestershire, LE67 1FH, England

      IIF 25
    • icon of address 103, Beach Street, Deal, Kent, England

      IIF 26
  • Gillo, Geoffrey Michael
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pall-ex House, Victoria Road, Ellistown, Coalville, Leicestershire, LE67 1FH

      IIF 27
    • icon of address Pall Ex House, Victoria Road, Ellistown, Leicestershire, LE67 1FH

      IIF 28
    • icon of address Pall-ex House, Victoria Road, Ellistown, Leicestershire, LE67 1FH

      IIF 29
    • icon of address Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, England

      IIF 30
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 31 IIF 32
  • Gillo, Geoffrey Michael
    British executive born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Beach Street, Deal, Kent, CT14 6JQ, United Kingdom

      IIF 33 IIF 34
  • Gillo, Geoffrey
    British director born in October 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, England

      IIF 35
  • Gillo, Geoffrey Michael
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Gillo, Geoffrey Michael
    British company director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Production Atelier, The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GP

      IIF 43 IIF 44
    • icon of address The Long Barrow, Orbital Park, Ashford, Kent, TN24 0GA

      IIF 45
    • icon of address Pearl Assurance House 319, Ballards Lane, London, N12 8LY

      IIF 46
    • icon of address Production Atelier, The Long Barrow, Orbital Park Ashford, Kent, TN24 0GP

      IIF 47
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 48
  • Gillo, Geoffrey Michael
    British director born in October 1952

    Resident in England

    Registered addresses and corresponding companies
  • Gillo, Geoffrey Michael
    British executive born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 56 IIF 57
  • Gillo, Geoffery Michael
    British company director

    Registered addresses and corresponding companies
  • Gillo, Geoffery Michael
    British group finance director

    Registered addresses and corresponding companies
    • icon of address Rowallen House, Clare Road Stoke By Clare, Sudbury, Suffolk, CO10 8HJ

      IIF 69
  • Gillo, Geoffery Michael
    British secretary

    Registered addresses and corresponding companies
    • icon of address Rowallen House, Clare Road Stoke By Clare, Sudbury, Suffolk, CO10 8HJ

      IIF 70
  • Gillo, Geoffrey Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 71
  • Gillo, Geoffrey Michael
    British executive

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 72
  • Mr Geoffrey Michael Gillo
    British born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 73
  • Gillo, Geoffrey Michael

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 74 IIF 75 IIF 76
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address The Long Barrow, Orbital Park, Ashford, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 45 - Director → ME
  • 2
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    41,513 GBP2024-09-30
    Officer
    icon of calendar 2017-08-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 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
  • 3
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 38 - Director → ME
  • 4
    DMWSL 936 LIMITED - 2020-10-22
    icon of address Pearl Assurance House 319 Ballards Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 46 - Director → ME
  • 5
    FOOD SEARCH WORLDWIDE LIMITED - 2021-05-16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    394,926 GBP2023-12-31
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 75 - Secretary → ME
  • 6
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -8,685 GBP2019-12-31
    Officer
    icon of calendar 2018-01-03 ~ dissolved
    IIF 51 - Director → ME
  • 7
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 36 - Director → ME
  • 8
    LINK LOGISTICS LIMITED - 2008-08-19
    THE FOOD LINK GROUP LIMITED - 2021-05-16
    KESWICK FULFILMENT SERVICES GROUP LIMITED - 2024-11-22
    BROOMCO (755) LIMITED - 1994-05-24
    LINK LOGISTICS GROUP LIMITED - 2016-03-09
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    947,458 GBP2023-12-31
    Officer
    icon of calendar 2025-09-30 ~ now
    IIF 42 - Director → ME
  • 9
    KESWICK INTERNATIONAL INVESTMENTS LIMITED - 2021-12-08
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,600,009 GBP2023-12-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 76 - Secretary → ME
  • 10
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-12 ~ dissolved
    IIF 31 - Director → ME
  • 11
    FAILSWORTH HAULAGE LIMITED - 2008-08-19
    icon of address 1st Floor Bristol & West House, C/o Alexander Ash, 100 Crossbrook Street, Cheshunt Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 33 - Director → ME
  • 12
    icon of address Production Atelier The Long Barrow, Orbital Park, Ashford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 49 - Director → ME
  • 13
    SPATIAL (AIR BROKERS AND FORWARDERS) LIMITED - 2012-05-22
    SPATIAL (GENERAL TRADERS) LIMITED - 1981-12-31
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,656,364 GBP2023-12-31
    Officer
    icon of calendar 2006-03-01 ~ now
    IIF 41 - Director → ME
    icon of calendar 2006-03-01 ~ now
    IIF 71 - Secretary → ME
  • 14
    KESWICK ENTERPRISES LIMITED - 2012-06-29
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Equity (Company account)
    6,229,745 GBP2023-12-31
    Officer
    icon of calendar 2004-10-01 ~ now
    IIF 40 - Director → ME
    icon of calendar 2004-10-01 ~ now
    IIF 72 - Secretary → ME
  • 15
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2023-10-13 ~ now
    IIF 37 - Director → ME
  • 16
    TYNESIDE DISTRIBUTION LTD - 2021-10-20
    KESWICK DISTRIBUTION SERVICES LIMITED - 2021-09-27
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51 GBP2023-12-31
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 55 - Director → ME
Ceased 44
  • 1
    icon of address Production Atelier The Long Barrow, Orbital Park, Ashford, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -990,400 GBP2024-05-31
    Officer
    icon of calendar 2022-02-04 ~ 2024-08-20
    IIF 43 - Director → ME
  • 2
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2000-04-10
    IIF 58 - Secretary → ME
    icon of calendar 1994-12-14 ~ 1996-08-15
    IIF 64 - Secretary → ME
  • 3
    SILCOCK EXPRESS HOLDINGS LIMITED - 1994-10-24
    HOOKMARK LIMITED - 1990-05-11
    icon of address Axial Holdings Limited Boundary Way, Lufton Trading Estate Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2001-06-05
    IIF 18 - Director → ME
    icon of calendar 1993-02-15 ~ 2000-04-10
    IIF 69 - Secretary → ME
  • 4
    icon of address Axial Logistics Ltd Boundary Way, Lufton Trading Estate, Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-23 ~ 1998-06-11
    IIF 15 - Director → ME
    icon of calendar 1999-09-30 ~ 2000-04-10
    IIF 65 - Secretary → ME
  • 5
    icon of address Stretton Green Distribution Centre Stretton Green Distribution Park, Langford Way, Appleton, Warrington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-12-23 ~ 1998-06-11
    IIF 9 - Director → ME
    icon of calendar 1999-09-30 ~ 2000-04-10
    IIF 67 - Secretary → ME
  • 6
    SILCOCK EXPRESS HOLDINGS LIMITED - 1990-05-11
    HOOKMARK LIMITED - 1998-05-08
    icon of address Axial Uk Limited Boundary Way, Lufton Trading Estate Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-10-08 ~ 2001-06-05
    IIF 4 - Director → ME
    icon of calendar 1994-10-25 ~ 1996-06-21
    IIF 70 - Secretary → ME
    icon of calendar 1999-09-30 ~ 2000-04-10
    IIF 59 - Secretary → ME
  • 7
    BIDEAWHILE 340 LIMITED - 2001-02-19
    icon of address 3a Thoroughfare, Woodbridge, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-02 ~ 2005-12-04
    IIF 6 - Director → ME
  • 8
    PALL-IT LIMITED - 2019-12-02
    icon of address Pall Ex House, Victoria Road, Ellistown, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-06-17 ~ 2017-04-18
    IIF 25 - Director → ME
  • 9
    icon of address Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2006-03-22 ~ 2010-12-20
    IIF 14 - Director → ME
  • 10
    DELAMODE PLC - 2023-06-28
    MOUSETAIL PLC - 1999-06-01
    KESTREL FREIGHT LOGISTIC'S INTERNATIONAL PLC - 2003-02-21
    icon of address 2 Lace Market Square, Nottingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-12-13 ~ 2010-12-31
    IIF 8 - Director → ME
  • 11
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -541,074 GBP2023-12-31
    Officer
    icon of calendar 2021-07-23 ~ 2024-10-01
    IIF 52 - Director → ME
  • 12
    PLUMBLEY PROPERTIES LIMITED - 2002-07-22
    DHL SYSTEMS LIMITED - 2011-08-23
    DHL GBS (UK) LIMITED - 2007-11-01
    INTELLIGENT LOGISTICS LIMITED - 2007-06-27
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1994-03-28 ~ 1998-06-11
    IIF 1 - Director → ME
    icon of calendar 1994-10-25 ~ 1996-06-21
    IIF 66 - Secretary → ME
    icon of calendar 1999-09-30 ~ 2000-04-10
    IIF 60 - Secretary → ME
  • 13
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-06-30 ~ 2004-10-31
    IIF 13 - Director → ME
  • 14
    FARMFOODS DISTRIBUTION LIMITED - 1994-10-17
    LINK LOGISTICS (SCOTLAND) LIMITED - 2013-11-19
    LOCHPARK DISTRIBUTION SERVICES LIMITED - 1993-06-01
    icon of address 7 Greens Road, Cumbernauld, Glasgow
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-01-25 ~ 2012-12-24
    IIF 34 - Director → ME
  • 15
    FOOD SEARCH WORLDWIDE LIMITED - 2021-05-16
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    394,926 GBP2023-12-31
    Officer
    icon of calendar 2014-12-23 ~ 2024-10-01
    IIF 48 - Director → ME
  • 16
    PALL-EX LOGISTICS LIMITED - 2020-06-15
    SHADOWONE LIMITED - 2000-06-02
    icon of address Pall Ex House, Victoria Road, Ellistown, Leicestershire
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2020-07-28
    Officer
    icon of calendar 2016-08-26 ~ 2017-04-18
    IIF 19 - Director → ME
  • 17
    BUSINESS LINK SUFFOLK LIMITED - 2005-09-09
    icon of address The Vision Centre, 5, Eastern Way, Bury St. Edmunds, Suffolk, England
    Active Corporate (8 parents)
    Equity (Company account)
    415 GBP2024-03-31
    Officer
    icon of calendar 2002-10-02 ~ 2005-12-04
    IIF 5 - Director → ME
  • 18
    BIDEAWHILE 458 LIMITED - 2005-03-10
    icon of address N. P. Barratt, Gault House, 3a Thoroughfare, Woodbridge, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-13 ~ 2005-12-04
    IIF 7 - Director → ME
  • 19
    PALL-EX GROUP LIMITED - 2015-07-20
    icon of address Prospect House, Rouen Road, Norwich
    Liquidation Corporate (2 parents)
    Equity (Company account)
    4,404,177 GBP2020-07-28
    Officer
    icon of calendar 2014-05-22 ~ 2017-04-18
    IIF 26 - Director → ME
  • 20
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    209,419 GBP2023-12-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-10-01
    IIF 50 - Director → ME
  • 21
    icon of address Pall-ex House, Victoria Road, Ellistown, Leicestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-08-26 ~ 2017-04-18
    IIF 21 - Director → ME
  • 22
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    9,571,314 GBP2024-03-31
    Officer
    icon of calendar 2013-10-10 ~ 2017-12-29
    IIF 32 - Director → ME
    icon of calendar 2013-10-10 ~ 2017-12-29
    IIF 74 - Secretary → ME
  • 23
    LINK LOGISTICS LIMITED - 2008-08-19
    THE FOOD LINK GROUP LIMITED - 2021-05-16
    KESWICK FULFILMENT SERVICES GROUP LIMITED - 2024-11-22
    BROOMCO (755) LIMITED - 1994-05-24
    LINK LOGISTICS GROUP LIMITED - 2016-03-09
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    947,458 GBP2023-12-31
    Officer
    icon of calendar 2008-01-25 ~ 2024-10-01
    IIF 57 - Director → ME
  • 24
    KESWICK INTERNATIONAL INVESTMENTS LIMITED - 2021-12-08
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    1,600,009 GBP2023-12-31
    Officer
    icon of calendar 2014-01-28 ~ 2024-10-01
    IIF 53 - Director → ME
  • 25
    L'ATELIER DU CHOCOLAT LIMITED - 2001-07-25
    icon of address Production Atelier, The Long Barrow, Orbital Park Ashford, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -10,828,730 GBP2024-05-31
    Officer
    icon of calendar 2022-02-04 ~ 2024-08-20
    IIF 47 - Director → ME
  • 26
    PETER LANE (TRANSPORT) LIMITED CERT TO JORDANS BRISTOL - 1991-03-01
    icon of address Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-03-03 ~ 2006-10-05
    IIF 2 - Director → ME
  • 27
    DMWSL 937 LIMITED - 2020-10-22
    icon of address Production Atelier The Long Barrow, Orbital Park, Ashford, Kent
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -16,829,207 GBP2024-05-31
    Officer
    icon of calendar 2022-02-04 ~ 2024-08-20
    IIF 44 - Director → ME
  • 28
    EMBASSY SECURITY LIMITED - 1996-08-22
    icon of address Pall-ex House, Victoria Road, Ellistown, Leicestershire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2015-07-22 ~ 2017-04-18
    IIF 29 - Director → ME
  • 29
    PALL-EX EUROPE LIMITED - 2015-07-20
    GWECO 92 LIMITED - 1997-06-20
    icon of address Pall Ex House, Victoria Road, Ellistown, Leicestershire
    Active Corporate (6 parents, 6 offsprings)
    Officer
    icon of calendar 2015-07-22 ~ 2017-04-18
    IIF 28 - Director → ME
  • 30
    PALL-EX HOLDINGS LIMITED - 2015-07-20
    FOCUSEASY LIMITED - 2002-04-09
    icon of address Pall-ex House, Victoria Road, Ellistown, Coalville, Leicestershire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-22 ~ 2017-04-18
    IIF 27 - Director → ME
  • 31
    PALL-EX NOTTINGHAM LIMITED - 2016-07-18
    RDP 001 LIMITED - 2002-07-10
    PALL-EX LONDON LIMITED - 2022-08-02
    icon of address Pall Ex House, Victoria Road, Ellistown, Leicestershire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2017-04-18
    IIF 20 - Director → ME
  • 32
    icon of address Pall-ex House, Victoria Road, Ellistown, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    449,000 GBP2018-07-30
    Officer
    icon of calendar 2016-08-26 ~ 2017-04-18
    IIF 22 - Director → ME
  • 33
    icon of address 9 Heron Business Park Eastman Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Active Corporate (4 parents)
    Equity (Company account)
    563,922 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ 2025-05-14
    IIF 54 - Director → ME
  • 34
    icon of address Raskelf Limited (trading As Duvalay), Station Lane, Heckmondwike, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,441,998 GBP2024-03-31
    Officer
    icon of calendar 2016-08-23 ~ 2017-04-24
    IIF 23 - Director → ME
  • 35
    SILCOCK EXPRESS LIMITED - 1994-10-24
    AXIAL LIMITED - 2001-06-27
    SILCOCK & COLLING LIMITED - 1984-09-18
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-09-23 ~ 1998-06-11
    IIF 3 - Director → ME
    icon of calendar 1999-09-30 ~ 2000-04-10
    IIF 63 - Secretary → ME
    icon of calendar 1994-10-25 ~ 1996-06-21
    IIF 62 - Secretary → ME
  • 36
    icon of address Cardinal House 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ 2013-08-29
    IIF 30 - Director → ME
  • 37
    S. BLACK (SHIPPING) LIMITED - 1997-12-15
    DENZILCLASS LIMITED - 1983-08-22
    icon of address Cardinal House 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-09 ~ 2013-08-29
    IIF 35 - Director → ME
  • 38
    STRATEGY ONE LIMITED - 1991-10-01
    STRATEGY GROUP PLC - 2004-09-30
    LARGEBACK LIMITED - 1986-03-20
    STRATEGY GROUP LIMITED - 2014-02-17
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,416,176 GBP2023-12-31
    Officer
    icon of calendar 2008-01-25 ~ 2024-10-01
    IIF 56 - Director → ME
  • 39
    FRESHGUIDE LIMITED - 1991-07-09
    icon of address C/o Alexander Ash 1st Floor Bristol & West House, 100 Crossbrook Street, Cheshunt, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-25 ~ 2013-03-01
    IIF 16 - Director → ME
  • 40
    LOADSCENE LIMITED - 1989-07-10
    icon of address C/o Alexander Ash 1st Floor Bristol & West House, 100 Crossbrook Street, Cheshunt, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-25 ~ 2013-03-01
    IIF 17 - Director → ME
  • 41
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-12-23 ~ 1998-06-11
    IIF 10 - Director → ME
    icon of calendar 1999-09-30 ~ 2000-04-10
    IIF 61 - Secretary → ME
  • 42
    TIBBETT AND BRITTEN PENSION TRUST LIMITED - 1988-11-22
    ALIGNLAKE LIMITED - 1988-10-24
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-01-07 ~ 2004-02-27
    IIF 12 - Director → ME
  • 43
    TBG TRANS AUTO LIMITED - 2001-07-03
    TIBBETT & BRITTEN TRANS AUTO LIMITED - 2000-10-19
    icon of address Trans Auto Movements Ltd Boundary Way, Lufton Trading Estate Lufton, Yeovil, Somerset
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-04 ~ 1998-06-11
    IIF 11 - Director → ME
    icon of calendar 1999-09-30 ~ 2000-04-10
    IIF 68 - Secretary → ME
  • 44
    XPEDIATOR SERVICES PLC - 2016-12-12
    XPEDIATOR PLC - 2023-08-03
    icon of address Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2017-01-04 ~ 2019-06-06
    IIF 24 - Director → ME

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.