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 Charles Guy Buswell

    Related profiles found in government register
  • Mr Charles Guy Buswell
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA

      IIF 1
    • 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, United Kingdom

      IIF 2
    • White Park Services, Watling Street, Upper Stowe, Northampton, NN7 4SE, England

      IIF 3
  • Mr Charles Guy Buswell
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ironstone House, 4 Ironstone Way, Brixworth, Northampton, NN6 9UD, England

      IIF 4
  • Charles Guy Buswell
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England, CV3 4LH, England

      IIF 5
  • Buswell, Charles Guy
    British born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Manor Park Ind Est., Quinn Close, Coventry, CV3 4LH, England

      IIF 6 IIF 7
    • 3 Tunnel Hill Mews, Blisworth, Northampton, NN7 3DA

      IIF 8
    • Ironstone House, 4 Ironstone Way, Brixworth, Northampton, NN6 9UD, England

      IIF 9
  • Buswell, Charles Guy
    British ceo born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, United Kingdom

      IIF 10
  • Buswell, Charles Guy
    British company director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3, Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA

      IIF 11
  • Buswell, Charles Guy
    British director born in September 1961

    Resident in England

    Registered addresses and corresponding companies
    • 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, United Kingdom

      IIF 12
  • Buswell, Charles Guy
    British director born in September 1961

    Registered addresses and corresponding companies
    • Vernon Wing Aylestone Hall, Old Church Street Aylestone, Leicester, LE2 8ND

      IIF 13
  • Buswell, Charles Guy
    British managing director born in September 1961

    Registered addresses and corresponding companies
    • 1 Greytree Crescent, Dorridge, Solihull, West Midlands, B93 8SL

      IIF 14
  • Buswell, Charles Guy
    British marketing director born in September 1961

    Registered addresses and corresponding companies
    • 1 Greytree Crescent, Dorridge, Solihull, West Midlands, B93 8SL

      IIF 15
  • Buswell, Charles Guy
    British sales & marketing director born in September 1961

    Registered addresses and corresponding companies
    • 2b Richmond Road, Towcester, Northamptonshire, NN12 6EX

      IIF 16
  • Buswell, Charles Guy
    British sales director born in September 1961

    Registered addresses and corresponding companies
    • 4 Laurel Valley, Collintree Park, Northampton, Northamptonshire, NN4 0YU

      IIF 17
  • Buswell, Charles Guy
    British born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England, CV3 4LH, England

      IIF 18 IIF 19 IIF 20
  • Buswell, Charles Guy
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Buswell, Charles Guy
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    ACE HORSEBOXES LIMITED - 2019-01-11
    Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,020 GBP2023-10-31
    Officer
    2016-10-19 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-10-19 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 2
    BIKESHUTTLE LIMITED
    Other registered number: 08763532
    White Park Services Watling Street, Upper Stowe, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,891 GBP2020-11-30
    Person with significant control
    2020-01-07 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    BUSINESS POST LTD
    Other registered numbers: 00965783, 02283789
    Units 3 & 4, Graham Industrial Park, Dargan Crescent, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    1997-10-01 ~ now
    IIF 17 - Director → ME
  • 4
    3 Tunnel Hill Mews Knock Lane, Blisworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-21 ~ now
    IIF 18 - Director → ME
  • 6
    Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-21 ~ now
    IIF 20 - Director → ME
  • 8
    Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    135,154 GBP2024-12-31
    Officer
    2021-09-30 ~ now
    IIF 7 - Director → ME
  • 9
    IMAIL COMMS LIMITED - 2025-06-27
    Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,437,654 GBP2024-12-31
    Officer
    2021-09-30 ~ now
    IIF 6 - Director → ME
  • 10
    BIKESHUTTLE LIMITED - 2019-01-18
    Related registration: 11777466
    3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2017-07-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 14
  • 1
    BIKESHUTTLE LIMITED
    Other registered number: 08763532
    White Park Services Watling Street, Upper Stowe, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,891 GBP2020-11-30
    Officer
    2020-01-07 ~ 2021-01-23
    IIF 10 - Director → ME
  • 2
    BUSINESS POST (EAST) LIMITED - 1990-03-05
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2006-01-05 ~ 2015-11-25
    IIF 24 - Director → ME
  • 3
    BUSINESS POST GROUP LIMITED
    - now
    Other registered number: 02800218
    B X T LIMITED - 2009-10-26
    BIRMINGHAM EXPRESS OVERNITE LIMITED - 1986-07-25
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2003-02-28 ~ 2004-09-15
    IIF 13 - Director → ME
    2006-01-05 ~ 2015-11-25
    IIF 26 - Director → ME
  • 4
    BUSINESS POST LIMITED
    - now
    Other registered numbers: NF003310, 00965783
    UK MAIL GROUP LTD - 2009-09-23
    Related registrations: 02072003, 02800218
    HOMESERVE.NET LTD - 2009-04-08
    BUSINESS GUARD LTD - 1999-12-14
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1995-03-10
    Related registration: 02072003
    UK MAIL LIMITED - 1994-09-14
    Related registrations: 00965783, 02072001
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    1993-04-01 ~ 1994-03-31
    IIF 14 - Director → ME
    2000-12-01 ~ 2015-11-25
    IIF 28 - Director → ME
  • 5
    DHL PARCEL UK LIMITED - 2023-11-29
    Related registration: 02072001
    UK MAIL LIMITED - 2018-09-25
    Related registrations: 02072001, 02283789
    BUSINESS POST LTD - 2009-09-23
    Related registrations: NF003310, 02283789
    BUSINESS POST HOLDINGS LTD - 1996-03-28
    YELLOW EXPRESS GROUP LIMITED - 1989-02-09
    YELLOW EXPRESS LIMITED - 1986-03-03
    Related registration: 01994869
    YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED - 1980-12-31
    RADIO CARS (NORTH WEST LONDON) LIMITED - 1976-12-31
    120 Buckingham Avenue, Slough
    Active Corporate (3 parents)
    Officer
    1997-10-01 ~ 2015-11-25
    IIF 29 - Director → ME
    1993-04-01 ~ 1994-07-20
    IIF 15 - Director → ME
  • 6
    LAYER 8 LIMITED - 2013-10-18
    C/o Frp, 4 Beaconsfield Road, St. Albans
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -74,129 GBP2021-12-31
    Officer
    2019-07-01 ~ 2020-09-18
    IIF 21 - Director → ME
  • 7
    OSSO SPORTS LIMITED - 2020-02-20
    21 Tenter Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,029 GBP2024-06-30
    Officer
    2018-02-26 ~ 2018-08-22
    IIF 8 - Director → ME
  • 8
    RALD LIMITED - 1995-11-28
    Saint Davids Way, Bermuda Park, Nuneaton, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    1996-11-27 ~ 1997-05-30
    IIF 16 - Director → ME
  • 9
    UK MAIL GROUP LIMITED - 2009-10-05
    Related registrations: 02283789, 02800218
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1994-09-14
    Related registration: 02283789
    BUSINESS POST (WEST) LIMITED - 1990-03-12
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2002-07-01 ~ 2015-11-25
    IIF 31 - Director → ME
  • 10
    UK MAIL GROUP LIMITED
    - now
    Other registered numbers: 02072003, 02283789
    UK MAIL GROUP PLC - 2017-01-04
    Related registrations: 02072003, 02283789
    BUSINESS POST GROUP PLC - 2009-10-26
    Related registration: 01925875
    IBIS (222) LIMITED - 1993-05-11
    120 Buckingham Avenue, Slough
    Active Corporate (3 parents, 1 offspring)
    Officer
    1998-08-12 ~ 2015-11-25
    IIF 27 - Director → ME
  • 11
    UK MAIL LIMITED
    - now
    Other registered numbers: 00965783, 02283789
    DHL PARCEL UK LIMITED - 2018-09-25
    Related registration: 00965783
    BUSINESS POST EUROPE LTD. - 2017-09-27
    BUSINESS POST (NORTH) LIMITED - 1990-03-02
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2006-01-05 ~ 2015-11-25
    IIF 25 - Director → ME
  • 12
    WEAVER (FOUR OAKS) LIMITED - 2003-08-04
    3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2003-07-26 ~ 2015-11-25
    IIF 30 - Director → ME
  • 13
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2006-01-05 ~ 2015-11-25
    IIF 22 - Director → ME
  • 14
    WEB-DISPATCH LTD - 1999-05-13
    ACTIVE HOLDINGS LTD - 1999-04-30
    YELLOW EXPRESS LIMITED - 1993-03-01
    Related registration: 00965783
    120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    2006-01-05 ~ 2015-11-25
    IIF 23 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.