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

Milligan-smith, Helen Louise

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3 IIF 4 IIF 5
    • Ascent 4, Farnborough Aerospace Centre, Gladiator Way, Farnborough, GU14 6XN, England

      IIF 8 IIF 9
    • Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, N1 9NW, England

      IIF 10
  • 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 11
    • Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, N1 9NW, United Kingdom

      IIF 12 IIF 13 IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
  • 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 19
    • 50, Bedford Street, Belfast, BT2 7FW

      IIF 20
    • C/o Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Belfast, BT2 7FW

      IIF 21
    • Ascent 4, Farnborough Aerospace Centre, Farnborough, GU14 6XN, United Kingdom

      IIF 22
    • Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN, United Kingdom

      IIF 23
  • 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 24
    • Office 202, Floor 2, 1 Kings Cross Bridge, London, N1 9NW, England

      IIF 25
  • 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 26
  • 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 27
  • 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 28
    • Flat 1, 6 Wellington Road, Prenton, Wirral, Merseyside, CH43 2JE, United Kingdom

      IIF 29
  • 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 30
    • Flat 1, 6 Wellington Road, Wirral, CH43 2JE, United Kingdom

      IIF 31
  • 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 32
  • 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 33
  • 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 34
    • Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 35
    • 17 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5LY

      IIF 36 IIF 37
    • Stellar House, Barbour Square, High Street, Tattenhall, Chester, CH3 9RF, United Kingdom

      IIF 38 IIF 39
    • Unit 1 Ore Lane, Midlands Logistics Park, Corby, Northamptonshire, NN18 8JX, England

      IIF 40
    • Silverwoods Cold Stores, Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, BT66 6LN, Northern Ireland

      IIF 41
    • Unit 3 The Drive, Gatwick Road, Crawley, West Sussex, RH10 9AN, England

      IIF 42
    • Rookwood, 50 Station Road, Rearsby, Leicester, LE7 4YY, United Kingdom

      IIF 43
    • 20-22, Bedford Row, London, WC1R 4JS

      IIF 44
    • C/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 45
    • Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 46 IIF 47
    • Tern, Tern Valley Business Park, Market Drayton, TF9 3SQ, England

      IIF 48
    • Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, PE11 2BB, England

      IIF 49 IIF 50
    • Tpn House, 19 William Nadin Way, Swadlincote, DE11 0BB, England

      IIF 51
    • Stellar House, Barbour Square, Field Lane, Tattenhall, Cheshire, CH3 9RF, United Kingdom

      IIF 52 IIF 53
    • Stellar House, Barbour Square Field Lane, Tattenhall, Chester, CH3 9RF

      IIF 54 IIF 55
    • Building 2, Brockton Bu Pk, Halesfield 10, Telford, Shropshire, TF7 4QP

      IIF 56
    • Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

      IIF 57
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

      IIF 58
    • Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom

      IIF 59 IIF 60 IIF 61
    • C/o Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 79
    • Culina House, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 80
    • Eddie Stobart Limited, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 81
    • Eddie Stobart Limited, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ

      IIF 82
    • Stobart Central Operations, Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, WA4 4TQ, England

      IIF 83 IIF 84
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 85 IIF 86 IIF 87
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 88 IIF 89 IIF 90
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 92 IIF 93 IIF 94
    • Crestwood House, Birches Rise, Willenhall, West Midlands, WV13 2DB

      IIF 96
  • 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 97
  • 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 98
    • 7, Wellington Road, Whitby, YO21 1DY, England

      IIF 99
    • The Whitby Way, 7 Wellington Road, Whitby, North Yorkshire, YO21 1DY, United Kingdom

      IIF 100
  • 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 101
  • 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 102
  • 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 103
    • 7, Wellington Road, Whitby, YO21 1DY, England

      IIF 104
  • Smith, Ian
    British divisional director born in December 1966

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

      IIF 105
  • 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 106
  • Smith, Ian

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

      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 33 - 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 13 - 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 14 - director → ME
  • 4
    Office 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London, England
    Corporate (4 parents)
    Officer
    2023-09-01 ~ now
    IIF 2 - 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 12 - 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 10 - 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 23 - director → ME
  • 8
    DENCOPSE LIMITED - 1997-02-25
    Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Corporate (7 parents)
    Officer
    2023-01-12 ~ now
    IIF 3 - 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 24 - 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 4 - director → ME
  • 11
    Ascent 4 Farnborough Aerospace Centre, Farnborough, Kent, England
    Corporate (6 parents, 1 offspring)
    Officer
    2023-01-12 ~ now
    IIF 7 - 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 16 - 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 6 - 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 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - 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 34 - 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 1 - director → ME
  • 17
    Rookwood 50 Station Road, Rearsby, Leicester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-09 ~ dissolved
    IIF 43 - 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 25 - 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 101 - 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 100 - director → ME
  • 21
    7 Wellington Road, Whitby, England
    Corporate (2 parents)
    Officer
    2022-11-04 ~ now
    IIF 99 - director → ME
    Person with significant control
    2022-11-04 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 104 - 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 98 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - 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 18 - 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 21 - 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 11 - 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 9 - 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 8 - 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 5 - 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 88 - 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 90 - 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 58 - 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 97 - director → ME
  • 5
    Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved corporate (4 parents)
    Officer
    2013-04-25 ~ 2017-10-05
    IIF 59 - director → ME
    2013-04-25 ~ 2015-01-31
    IIF 107 - secretary → ME
  • 6
    50 Bedford Street, Belfast
    Corporate (4 parents)
    Officer
    2021-01-15 ~ 2023-09-01
    IIF 20 - 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 79 - 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 17 - 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 29 - director → ME
    Person with significant control
    2020-07-30 ~ 2022-12-21
    IIF 31 - 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 19 - 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 57 - 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 22 - 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 80 - 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 46 - 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 47 - 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 96 - 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 94 - 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 87 - 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 86 - 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 82 - 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 42 - 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 26 - 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 48 - 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 50 - 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 49 - 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 54 - 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 55 - 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 91 - 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 78 - director → ME
  • 30
    Link House, Halesfield 6, Telford, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 68 - 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 93 - 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 95 - 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 92 - 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 45 - 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 53 - director → ME
  • 36
    Link House, Halesfield 6, Telford, Shropshire
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2016-02-12 ~ 2017-10-05
    IIF 64 - 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 105 - director → ME
  • 38
    Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved corporate (4 parents)
    Officer
    2014-08-12 ~ 2017-10-05
    IIF 27 - 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 61 - 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 76 - 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 65 - director → ME
  • 42
    Eddie Stobart Limited Langford Way, Appleton, Warrington, England
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 81 - director → ME
  • 43
    Flat 3 2 Rocky Bank Road, Birkenhead, England
    Dissolved corporate (3 parents)
    Officer
    2020-11-11 ~ 2021-05-20
    IIF 28 - director → ME
    Person with significant control
    2020-11-11 ~ 2021-05-20
    IIF 30 - 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 71 - 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 35 - 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 41 - 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 69 - director → ME
  • 48
    Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Corporate (2 parents)
    Officer
    2010-07-01 ~ 2012-03-13
    IIF 44 - 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 15 - 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 37 - 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 102 - director → ME
  • 52
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 85 - 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 56 - director → ME
  • 54
    Unit 1 Ore Lane, Midlands Logistics Park, Corby, Northamptonshire, England
    Corporate (4 parents)
    Officer
    2024-10-01 ~ 2025-03-13
    IIF 40 - 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 89 - 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 83 - 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 84 - director → ME
  • 58
    Tpn House, 19 William Nadin Way, Swadlincote, England
    Corporate (6 parents)
    Officer
    2024-05-31 ~ 2024-12-06
    IIF 51 - 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 52 - 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 36 - 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 38 - 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 39 - 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 75 - 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 60 - 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 73 - 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 74 - 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 70 - 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 67 - 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 72 - 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 62 - 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 66 - 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 77 - 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 63 - 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.