1
CATERITE FOODSERVICE LIMITED - 1999-10-20
Embleton, Cockermouth, Cumbria
Active Corporate (3 parents, 3 offsprings)
Equity (Company account)
12,780,280 GBP2024-12-31
Person with significant control
2025-04-23 ~ now
IIF 3 - Ownership of shares – More than 50% but less than 75% → OE
2
DE FACTO 1678 LIMITED - 2009-03-06
291 Abbey Road, Park Royal, London
Active Corporate (3 parents, 1 offspring)
Person with significant control
2025-04-16 ~ now
IIF 7 - Ownership of shares – 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of voting rights - 75% or more → OE
3
BORON LIMITED - 2000-03-03
HACKREMCO (NO.1486) LIMITED - 1999-11-05
Part Ground Floor, Paradigm Building 3175 Century Way, Thorpe Park, Leeds, United Kingdom
Active Corporate (8 parents)
Officer
2015-01-16 ~ now
IIF 17 - Director → ME
4
Cunard House, 15 Regent Street, London, England
Active Corporate (3 parents)
Person with significant control
2024-08-19 ~ now
IIF 8 - Has significant influence or control → OE
5
Byron House, 7 - 9 St. James's Street, London, England
Active Corporate (6 parents, 22 offsprings)
Officer
2016-07-26 ~ now
IIF 16 - Director → ME
Person with significant control
2019-03-22 ~ now
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Ownership of shares – 75% or more → OE
6
EP ENERGY PROJECT FINANCE II LTD - 2024-05-21
Byron House, 7 - 9 St. James's Street, London, United Kingdom
Active Corporate (5 parents, 1 offspring)
Equity (Company account)
205,821 GBP2024-12-31
Person with significant control
2024-05-08 ~ now
IIF 5 - Ownership of shares – 75% or more → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
7
Byron House, 7 - 9 St. James's Street, London, England
Active Corporate (8 parents)
Equity (Company account)
1 GBP2020-12-31
Officer
2017-06-07 ~ now
IIF 15 - Director → ME
8
2nd Floor International House, 41 The Parade, St Helier, Jersey
Registered Corporate (1 parent)
Beneficial owner
2015-03-25 ~ now
IIF 9 - Ownership of shares - More than 25% → OE
IIF 9 - Ownership of voting rights - More than 25% → OE
IIF 9 - Has significant influence or control → OE
9
INTERNATIONAL DISTRIBUTIONS SERVICES PLC - 2024-05-10
ROYAL MAIL PLC - 2022-10-03
ROYAL MAIL LIMITED - 2013-09-19
185 Farringdon Road, London, United Kingdom
Active Corporate (11 parents, 3 offsprings)
Officer
2025-06-09 ~ now
IIF 12 - Director → ME
10
Klimentos Tower Floor 2, Office 23, Klimentos 41-43, 1061 Nicosia, Cyprus
Registered Corporate (1 parent)
Beneficial owner
2011-01-21 ~ now
IIF 11 - Ownership of shares - More than 25% → OE
IIF 11 - Has significant influence or control → OE
IIF 11 - Ownership of voting rights - More than 25% → OE
11
Pařížská 130/26 Josefov, 110 00 Praha 1, Czech Republic
Registered Corporate (1 parent)
Beneficial owner
2020-04-30 ~ now
IIF 10 - Ownership of shares - More than 25% → OE
IIF 10 - Has significant influence or control → OE
IIF 10 - Ownership of voting rights - More than 25% → OE
12
HARGREAVES COAL COMBUSTION PRODUCTS LIMITED - 2010-10-01
XYZ NEWCO LIMITED - 2009-01-12
Wrens Court 46 South Parade, Sutton Coldfield, Birmingham, West Midlands
Active Corporate (5 parents, 3 offsprings)
Equity (Company account)
64,414 GBP2023-12-31
Person with significant control
2021-12-15 ~ now
IIF 4 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of shares – More than 50% but less than 75% → OE
13
ROYAL MAIL GROUP PLC - 2007-03-20
CONSIGNIA PUBLIC LIMITED COMPANY - 2002-11-04
TRUSHELFCO (NO.2758) LIMITED - 2001-01-29
185 Farringdon Road, London, United Kingdom
Active Corporate (11 parents, 28 offsprings)
Officer
2025-06-09 ~ now
IIF 13 - Director → ME
14
WH BIDCO LIMITED - 2006-11-20
DE FACTO 1435 LIMITED - 2006-11-16
London Stadium, Queen Elizabeth Olympic Park, London, England
Active Corporate (10 parents, 1 offspring)
Officer
2021-11-12 ~ now
IIF 14 - Director → ME
Person with significant control
2021-11-10 ~ now
IIF 2 - Ownership of shares – More than 25% but not more than 50% → OE