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

Mr James Edward Gill

    Related profiles found in government register
  • Mr James Edward Gill
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Edward Gill
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

      IIF 19
  • Gill, James Edward
    British accountant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Gill, James Edward
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England

      IIF 49
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom

      IIF 50
  • Gill, James Edward
    British finance director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 1NU, United Kingdom

      IIF 51
    • icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 52 IIF 53 IIF 54
    • icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England

      IIF 55 IIF 56
    • icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 57 IIF 58 IIF 59
    • icon of address Po Box 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 63 IIF 64 IIF 65
    • icon of address Ceva House, Excelsior House, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 69 IIF 70 IIF 71
    • icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA, England

      IIF 72
    • icon of address Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 73
    • icon of address Po Box 8663, Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 74
    • icon of address 1, West Bank Road, Belfast, BT3 9JL, Northern Ireland

      IIF 75
    • icon of address Lancaster House, Nunn Mills Road, Northampton, NN1 5GE, England

      IIF 76 IIF 77 IIF 78
    • icon of address Lancaster House, Nunn Mills Road, Northampton, NN1 5GE, United Kingdom

      IIF 85
  • Gill, James Edward
    British managing director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA, England

      IIF 86
  • Gill, James Edward
    British controller finance born in November 1976

    Registered addresses and corresponding companies
    • icon of address Flat 9 Outlook House, 76 Tysoe Avenue, Enfield Lock, Middlesex, EN3 6FQ

      IIF 87
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Walker House Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 69 - Director → ME
  • 2
    icon of address Walkers Corporate Services Limited, Walker House 87 Mary Street, Georgetown, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 71 - Director → ME
  • 3
    KUEHNE + NAGEL DRINKS LOGISTICS LIMITED - 2021-01-04
    XPO LOGISTICS DRINKS LIMITED - 2021-08-17
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 84 - Director → ME
  • 4
    XPO LOGISTICS HOLDINGS LIMITED - 2021-08-17
    PLUTO HOLDINGS LOGISTICS LIMITED - 2021-01-04
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 81 - Director → ME
  • 5
    XPO PENSION TRUSTEE LIMITED - 2021-09-28
    LAMBDA 3 LIMITED - 2015-06-30
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 85 - Director → ME
  • 6
    XPO SUPPLY CHAIN SERVICES UK LIMITED - 2021-08-18
    MENLO WORLDWIDE LOGISTICS UK LIMITED - 2005-07-26
    MENLO WORLDWIDE UK LIMITED - 2016-08-01
    ANODEPORT LIMITED - 1999-08-18
    MENLO LOGISTICS UK LIMITED - 2003-03-31
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 77 - Director → ME
  • 7
    CLIPPER LOGISTICS PLC - 2023-01-12
    CLIPPER GROUP LIMITED - 2008-04-22
    CLIPPER LOGISTICS LIMITED - 2014-05-15
    FORTUNE 11 LIMITED - 1995-07-03
    CLIPPER LOGISTICS GROUP LIMITED - 2014-05-14
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 76 - Director → ME
  • 8
    XPO SUPPLY CHAIN UK LIMITED - 2021-08-17
    CHRISTIAN SALVESEN (COLD STORAGE) LIMITED - 1983-11-28
    NORBERT DENTRESSANGLE LOGISTICS LIMITED - 2015-12-01
    CHRISTIAN SALVESEN DISTRIBUTION LIMITED - 2008-09-26
    CHRISTIAN SALVESEN (FOOD SERVICES) LIMITED - 1990-04-02
    icon of address Building 1 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 78 - Director → ME
  • 9
    REPAIRTECH LIMITED - 2024-01-04
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 80 - Director → ME
  • 10
    PERMITMATCH LIMITED - 1995-05-22
    SERVICECARE SUPPORT SERVICES LIMITED - 2024-01-04
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 83 - Director → ME
  • 11
    icon of address Ocean House, The Ring, Bracknell
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 79 - Director → ME
  • 13
    CONEXUS LIMITED - 2021-04-27
    icon of address Unit 7, Mountpark Southampton, Wide Lane, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,687,382 GBP2023-12-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 82 - Director → ME
Ceased 55
  • 1
    CEVA AUTOLOGISTICS LIMITED - 2007-02-01
    TNT AUTOLOGISTICS LIMITED - 2006-12-11
    TNT PARTS LOGISTICS LIMITED - 1995-05-23
    SAYER TRANSPORT GROUP LIMITED - 1995-01-03
    SAYER & CO. (TRANSPORT) GROUP LIMITED - 1976-12-31
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 68 - Director → ME
  • 2
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 1992-02-26
    TAYLOR BARNARD GROUP LIMITED - 1977-12-31
    H.G.TAYLOR HAULAGE LIMITED - 1976-12-31
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 65 - Director → ME
  • 3
    TAYLOR BARNARD DISTRIBUTION LIMITED - 2006-12-11
    R.T. EXPRESS LIMITED - 1994-01-01
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 57 - Director → ME
  • 4
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 63 - Director → ME
  • 5
    EGL (UK) HOLDINGS LIMITED - 2007-12-03
    EGL (UK) SUB HOLDING COMPANY LIMITED - 2001-10-25
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 53 - Director → ME
  • 6
    CIRCLE INTERNATIONAL LIMITED - 2000-10-17
    EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED - 2007-12-03
    CIRCLE FREIGHT INTERNATIONAL LIMITED - 1993-01-02
    HARPER FREIGHT INTERNATIONAL LIMITED - 1994-03-15
    CIRCLE AIR FREIGHT (U.K.) LIMITED - 1980-12-31
    EGL EAGLE GLOBAL LOGISTICS LIMITED - 2000-11-27
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ 2020-07-21
    IIF 54 - Director → ME
  • 7
    CEVA GROUP PLC - 2022-12-12
    LOUIS NO.1 PLC - 2007-01-18
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2024-03-29
    IIF 72 - Director → ME
  • 8
    LOUIS NO. 3 LIMITED - 2007-01-18
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2024-03-29
    IIF 55 - Director → ME
  • 9
    CMA CGM COLD CHAIN LOGISTICS LONDON GATEWAY 4CL LTD - 2019-11-27
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2020-07-21
    IIF 86 - Director → ME
  • 10
    DOCDATA FULFILMENT LIMITED - 2016-12-29
    INGRAM MICRO CFS FULFILMENT LIMITED - 2022-09-28
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ 2024-03-29
    IIF 49 - Director → ME
  • 11
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    TNT LOGISTICS UK LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 2002-02-13
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-23 ~ 2020-07-21
    IIF 67 - Director → ME
  • 12
    TNT LOGISTICS NI LIMITED - 2004-11-12
    SAYER & CO. (TRANSPORT - N.I.) LIMITED - 2002-04-26
    icon of address 1 West Bank Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 75 - Director → ME
  • 13
    TAYLOR BARNARD HOLDINGS LIMITED - 2006-12-11
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 60 - Director → ME
  • 14
    RUDDICKS 2000 LIMITED - 2006-12-11
    SAYER & CO. (TRANSPORT-NORTH WEST) LIMITED - 2000-05-25
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 59 - Director → ME
  • 15
    TNT LG LIMITED - 2002-10-23
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    TNT OVERNITE LIMITED - 2000-09-07
    WESTWARD PARCELS LIMITED - 1982-02-05
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 64 - Director → ME
  • 16
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2020-07-21
    IIF 51 - Director → ME
  • 17
    REALCAUSE LIMITED - 2011-08-23
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 9 - Has significant influence or control OE
  • 18
    TEMPCO UNION LIMITED - 1990-12-10
    DHL SYSTEMS LIMITED - 2017-05-03
    TEMPCO INTERNATIONAL LIMITED - 1984-07-02
    EXEL LOGISTICS LIMITED - 2011-08-23
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 18 - Has significant influence or control OE
  • 19
    CASINOBEST LIMITED - 1997-10-10
    EXEL MANAGEMENT SERVICES LIMITED - 2008-08-01
    NFC UK MANAGEMENT SERVICES LIMITED - 2000-03-13
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 48 - Director → ME
  • 20
    TIBBETT & BRITTEN INTERNATIONAL LIMITED - 2012-01-05
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 7 - Has significant influence or control OE
  • 21
    BRS LIMITED - 1994-12-15
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 46 - Director → ME
  • 22
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 43 - Director → ME
  • 23
    EAGLE INTERNATIONAL (UK) LIMITED - 2000-05-05
    S.BOARDMAN (AIR SERVICES) LIMITED - 1998-07-01
    icon of address Po Box 8663, Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 52 - Director → ME
  • 24
    icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ 2020-07-21
    IIF 70 - Director → ME
  • 25
    NFC PUBLIC LIMITED COMPANY - 2000-02-23
    NATIONAL FREIGHT CONSORTIUM PUBLIC LIMITED COMPANY - 1989-01-01
    EXEL PLC - 2000-07-26
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 22 - Director → ME
  • 26
    OCEAN GROUP PLC - 2000-07-26
    EXEL PLC - 2006-12-11
    OCEAN TRANSPORT & TRADING PLC - 1990-02-19
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 28 - Director → ME
  • 27
    TIBBETT & BRITTEN EUROPE LIMITED - 1994-12-23
    GROUPECO (UK) LIMITED - 1993-08-03
    TIBBETT & BRITTEN OVERSEAS LIMITED - 2004-12-22
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 4 - Has significant influence or control OE
  • 28
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 10 - Has significant influence or control OE
  • 29
    icon of address Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 66 - Director → ME
  • 30
    UNITEAGER LIMITED - 1993-01-14
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 19 - Has significant influence or control OE
  • 31
    POWER EUROPE DEVELOPMENT NO. 2 LIMITED - 2012-01-10
    MINMAR (645) LIMITED - 2003-04-02
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 16 - Has significant influence or control OE
  • 32
    TRANSPORT NOMINEES LIMITED - 1980-12-31
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 38 - Director → ME
  • 33
    TIBBETT & BRITTEN GROUP PLC - 2005-12-29
    PINNERLAKE LIMITED - 1984-11-06
    TIBBETT & BRITTEN GROUP LIMITED - 2013-09-11
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-11-02
    IIF 30 - Director → ME
  • 34
    icon of address Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-07-21
    IIF 73 - Director → ME
  • 35
    OCEAN CORY (INVESTMENTS) LIMITED - 1978-12-31
    EAST LONDON TRANSPORT LIMITED - 1976-12-31
    OCEAN CORY TRADING LIMITED - 1993-07-12
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 37 - Director → ME
  • 36
    icon of address 137 Priory Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,369 GBP2024-03-31
    Officer
    icon of calendar 2002-11-18 ~ 2004-10-05
    IIF 87 - Director → ME
  • 37
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    TRUCKS AND CHILD SAFETY LIMITED - 2016-11-28
    EXEL ENVIRONMENTAL DEVELOPMENTS LIMITED - 2012-01-10
    CORY ENVIRONMENTAL DEVELOPMENTS LIMITED - 2005-05-25
    CORY ENVIRONMENTAL LIMITED - 1992-01-01
    OCEAN ENVIRONMENTAL MANAGEMENT LIMITED - 1990-05-08
    STABLEX (UK) LIMITED - 1987-07-24
    PRECIS TWENTY LIMITED - 1981-12-31
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 27 - Director → ME
  • 39
    ALLTRANS EXPRESS LIMITED - 1987-11-19
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 62 - Director → ME
  • 40
    NEWSPAPER TRANSPORT LIMITED - 2010-04-20
    TNT OVERNITE PARCELS EXPRESS LIMITED - 1996-04-03
    PENRIDGE ENGINEERING LIMITED - 1982-02-05
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 58 - Director → ME
  • 41
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 42 - Director → ME
  • 42
    BRADFORD PROPERTIES LIMITED - 1987-01-14
    HENRY LONG (PROPERTIES) LIMITED - 1983-10-10
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 5 - Has significant influence or control OE
  • 43
    icon of address 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-07-21
    IIF 56 - Director → ME
  • 44
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-07-21
    IIF 74 - Director → ME
  • 45
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 13 - Has significant influence or control OE
  • 46
    MINMAR (585) LIMITED - 2001-11-02
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 14 - Has significant influence or control OE
  • 47
    MINMAR (405) LIMITED - 1997-11-25
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 6 - Has significant influence or control OE
  • 48
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 12 - Has significant influence or control OE
  • 49
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 2 - Has significant influence or control OE
  • 50
    MINMAR (404) LIMITED - 1997-11-25
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 3 - Has significant influence or control OE
  • 51
    GAYLANE LIMITED - 1995-10-19
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-06-13
    IIF 17 - Has significant influence or control OE
  • 52
    CALEDONIAN BULK LIQUIDS LIMITED - 2007-06-27
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 40 - Director → ME
  • 53
    APPLIED DISTRIBUTION LIMITED - 1997-11-21
    GEEST DISTRIBUTION LIMITED - 1989-03-03
    GROUND'S TRANSPORT (BOSTON) LIMITED - 1988-09-02
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-06-13
    IIF 15 - Has significant influence or control OE
  • 54
    FLOWERTRIM LIMITED - 1995-08-22
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2017-03-31
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-03-31
    IIF 8 - Has significant influence or control OE
  • 55
    NATIONAL CARRIERS LIMITED - 1994-12-15
    LYNX EXPRESS DELIVERY NETWORK LIMITED - 1997-06-13
    NATIONAL CARRIERS LIMITED - 2016-11-28
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 11 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.