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

Miligan-smith, Helen

    Related profiles found in government register
  • Miligan-smith, Helen
    British ceo born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN, United Kingdom

      IIF 1
    • icon of address Office 202, Floor 2, 1 Kings Cross Bridge, London, N1 9NW, England

      IIF 2
  • Milligan-smith, Helen Louise
    British divisional director, brakes group (part of syslo) born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peterborough Central Library, Broadway, Peterborough, PE1 1RX

      IIF 3
  • Milligan-smith, Helen Louise
    British managing director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ascent 4, Farnborough Aerospace Centre, Farnborough, GU14 6XN, England

      IIF 4
  • Milligan-smith, Helen Louise, Mrs.
    British divisional director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Enterprise House, Eureka Business Park, Nicholas Road, Ashford, Kent, TN25 4AG, United Kingdom

      IIF 5
  • Milligan-smith, Helen Louise, Mrs.
    British divisional director - corporate born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood House, The Peterborough School Limited, Thorpe Road, Peterborough, Cambridgeshire, PE3 6AP

      IIF 6
  • Milligan-smith, Helen Louise, Mrs.
    British managing director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Bedford Street, Belfast, Antrim, BT2 7FW

      IIF 7
    • icon of address 50, Bedford Street, Belfast, BT2 7FW

      IIF 8
    • icon of address C/o Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Belfast, BT2 7FW

      IIF 9
    • icon of address Ascent 4, Farnborough Aerospace Centre, Farnborough, GU14 6XN, United Kingdom

      IIF 10
    • icon of address Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN, United Kingdom

      IIF 11
  • Smith, Ian
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Grosvenor Crescent, Garden Flat, Scarborough, YO11 2LJ, England

      IIF 12
    • icon of address 7, Wellington Road, Whitby, YO21 1DY, England

      IIF 13
    • icon of address The Whitby Way, 7 Wellington Road, Whitby, North Yorkshire, YO21 1DY, United Kingdom

      IIF 14
  • Smith, Ian
    British plumber born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Church Street, King's Lynn, PE30 5EB, England

      IIF 15
  • Smith, Ian
    British retired born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Blackfriars Street, Kings Lynn, Norfolk, PE30 1NN

      IIF 16
  • Milligan-smith, Helen Louise
    British ceo born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ascent 4, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6XN, England

      IIF 17
  • Milligan-smith, Helen Louise
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, N1 9NW, England

      IIF 18
  • Milligan-smith, Helen Louise
    British managing director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ascent 4, Farnborough Aerospace Centre, Farnborough, GU14 6XN, England

      IIF 19 IIF 20 IIF 21
    • icon of address Ascent 4, Farnborough Aerospace Centre, Gladiator Way, Farnborough, GU14 6XN, England

      IIF 24 IIF 25
    • icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, N1 9NW, England

      IIF 26
  • 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
    • icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, N1 9NW, England

      IIF 27
    • icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, N1 9NW, United Kingdom

      IIF 28 IIF 29 IIF 30
  • Mr Ian Smith
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Grosvenor Crescent, Garden Flat, Scarborough, YO11 2LJ, England

      IIF 31
    • icon of address 7, Wellington Road, Whitby, YO21 1DY, England

      IIF 32
  • Smith, Ian David
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite B, Kidlington Centre, High Street, Kidlington, Oxford, Oxfordshire, OX5 2DL, United Kingdom

      IIF 33
  • Ian David Smith
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Keydale Road, Wheatley, Oxford, OX33 1NS, England

      IIF 34
  • Smith, Ian Stuart
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fowler Welch Limited, West Marsh Road, Spalding, PE11 2BB, England

      IIF 35
  • Smith, Ian Stuart
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 36
    • icon of address Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 37
    • icon of address 17 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5LY

      IIF 38 IIF 39
    • icon of address Stellar House, Barbour Square, High Street, Tattenhall, Chester, CH3 9RF, United Kingdom

      IIF 40 IIF 41
    • icon of address Unit 1 Ore Lane, Midlands Logistics Park, Corby, Northamptonshire, NN18 8JX, England

      IIF 42
    • icon of address Silverwoods Cold Stores, Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, BT66 6LN, Northern Ireland

      IIF 43
    • icon of address Unit 3 The Drive, Gatwick Road, Crawley, West Sussex, RH10 9AN, England

      IIF 44
    • icon of address Rookwood, 50 Station Road, Rearsby, Leicester, LE7 4YY, United Kingdom

      IIF 45
    • icon of address 20-22, Bedford Row, London, WC1R 4JS

      IIF 46
    • icon of address C/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 47
    • icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 48 IIF 49
    • icon of address Tern, Tern Valley Business Park, Market Drayton, TF9 3SQ, England

      IIF 50
    • icon of address Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, PE11 2BB, England

      IIF 51 IIF 52
    • icon of address Tpn House, 19 William Nadin Way, Swadlincote, DE11 0BB, England

      IIF 53
    • icon of address Stellar House, Barbour Square, Field Lane, Tattenhall, Cheshire, CH3 9RF, United Kingdom

      IIF 54 IIF 55
    • icon of address Stellar House, Barbour Square Field Lane, Tattenhall, Chester, CH3 9RF

      IIF 56 IIF 57
    • icon of address Building 2, Brockton Bu Pk, Halesfield 10, Telford, Shropshire, TF7 4QP

      IIF 58
    • icon of address Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

      IIF 59
    • icon of address Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

      IIF 60
    • icon of address Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address C/o Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 81
    • icon of address Culina House, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 82
    • icon of address Eddie Stobart Limited, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 83
    • icon of address Eddie Stobart Limited, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ

      IIF 84
    • icon of address Stobart Central Operations, Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, WA4 4TQ, England

      IIF 85 IIF 86
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 87 IIF 88 IIF 89
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 90 IIF 91 IIF 92
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 94 IIF 95 IIF 96
    • icon of address Crestwood House, Birches Rise, Willenhall, West Midlands, WV13 2DB

      IIF 98
  • Smith, Ian Stuart
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom

      IIF 99
  • Smith, Ian
    British divisional director born in December 1966

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

      IIF 100
  • Smith, Ian
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom

      IIF 101
  • Smith, Ian
    British support worker born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 32 Rockybank Road, Birkenhead, Merseyside, CH42 7LB, United Kingdom

      IIF 102
    • icon of address Flat 1, 6 Wellington Road, Prenton, Wirral, Merseyside, CH43 2JE, United Kingdom

      IIF 103
  • Mr Ian Smith
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 32 Rockybank Road, Birkenhead, CH42 7LB, United Kingdom

      IIF 104
    • icon of address Flat 1, 6 Wellington Road, Wirral, CH43 2JE, United Kingdom

      IIF 105
  • Smith, Ian

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

      IIF 106
  • Smith, Ian Stuart
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eddie Stobart, Langford Way, Warrington, Cheshire, WA4 4TQ

      IIF 107
child relation
Offspring entities and appointments
Active 28
  • 1
    A.I.M. LOGISTIC LIMITED - 2004-11-11
    icon of address Aim Logistics Limited Crab Apple Way, Vale Park, Evesham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,808,597 GBP2021-12-31
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 35 - Director → ME
  • 2
    CARILLIONARAMARK LIMITED - 2018-02-21
    icon of address Office 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 29 - Director → ME
  • 3
    ARA UK INVESTMENTS LIMITED - 1994-10-18
    SOVCO 508 LIMITED - 1993-06-23
    icon of address Office 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 30 - Director → ME
  • 4
    icon of address Office 202, Floor 2 The Lighthouse, 1 Kings Cross Bridge, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 18 - 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
    icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, United Kingdom
    Active Corporate (6 parents, 20 offsprings)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 28 - Director → ME
  • 6
    ORANGE ENVIRONMENTAL BUILDING SERVICES LTD - 2010-10-05
    STOPMOST LIMITED - 1995-01-06
    icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-27
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 11 - Director → ME
  • 8
    DENCOPSE LIMITED - 1997-02-25
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 19 - Director → ME
  • 9
    ENTIER CATERING SERVICES LIMITED - 2008-07-08
    icon of address The Olive House Endeavour Drive, Arnhall Business Park, Westhill, Aberdeenshire, Scotland
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    4,818,952 GBP2024-09-30
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 1 - Director → ME
  • 10
    GRAYSONS HOSPITALITY ASSOCIATES LIMITED - 2013-11-14
    FOOD R N LIMITED - 2010-11-15
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 20 - Director → ME
  • 11
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, Kent, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 23 - 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
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 4 - 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
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 22 - Director → ME
  • 14
    icon of address C/o C G Josephs & Sons Ltd, Suite B, Kidlington Centre, High Street, Kidlington, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    208,427 GBP2023-10-31
    Officer
    icon of calendar 2002-10-10 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - 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
    icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 36 - Director → ME
  • 16
    icon of address 6th Floor 9 Appold Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,783,019 GBP2024-03-31
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 17 - Director → ME
  • 17
    icon of address Rookwood 50 Station Road, Rearsby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 45 - Director → ME
  • 18
    SJP CONSULTING LIMITED - 2014-03-05
    icon of address Office 202, Floor 2 1 Kings Cross Bridge, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,201,695 GBP2023-12-31
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 2 - Director → ME
  • 19
    BIDEAWHILE NINETY FIVE LIMITED - 1991-12-23
    icon of address 16 Church Street, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,971 GBP2024-03-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 15 - Director → ME
  • 20
    icon of address The Whitby Way, 7 Wellington Road, Whitby, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    18,842 GBP2024-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 14 - Director → ME
  • 21
    icon of address 7 Wellington Road, Whitby, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 16 Grosvenor Crescent, Garden Flat, Scarborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 23
    PETERBOROUGH HIGH SCHOOL LIMITED - 2010-03-19
    WOODARD SCHOOLS (EASTERN DIVISION) LIMITED - 2005-11-03
    icon of address The Peterborough School, Thorpe Road, Peterborough, Cambridgeshire, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-10-01 ~ now
    IIF 6 - Director → ME
  • 24
    icon of address C/o Cleaver Fulton Rankin Solicitors, 50 Bedford Street, Belfast, Belfast
    Dissolved Corporate (3 parents)
    Equity (Company account)
    171 GBP2020-09-30
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF 9 - Director → ME
  • 25
    IRISH ESTATES UK LIMITED - 2006-10-26
    icon of address Office 202, Floor 2, The Lighthouse, 1 Kings Cross Bridge, London, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 27 - Director → ME
  • 26
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    4,265,504 GBP2024-09-30
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 25 - Director → ME
  • 27
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, Hampshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    101,681 GBP2024-09-30
    Officer
    icon of calendar 2021-12-10 ~ now
    IIF 24 - Director → ME
  • 28
    BY WORD OF MOUTH FINE DINING LIMITED - 2019-01-14
    BLAKEDEW 687 LIMITED - 2007-08-31
    icon of address Ascent 4 Farnborough Aerospace Centre, Farnborough, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-01-12 ~ now
    IIF 21 - Director → ME
Ceased 73
  • 1
    ACUMEN DISTRIBUTION SERVICES LIMITED - 1998-11-23
    3075TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-11-12
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 90 - Director → ME
  • 2
    AUTOLOGIC HOLDINGS LIMITED - 2015-09-05
    AUTOLOGIC HOLDINGS PLC - 2012-09-12
    SIGNALDOUBLE LIMITED - 1997-05-02
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 92 - Director → ME
  • 3
    APEX SPACE SOLUTIONS HOLDINGS LIMITED - 2011-03-11
    NEWINCCO 1048 LIMITED - 2010-11-01
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-22 ~ 2017-10-05
    IIF 60 - Director → ME
  • 4
    NEWINCCO 1044 LIMITED - 2010-10-27
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2017-10-05
    IIF 99 - Director → ME
  • 5
    icon of address Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2017-10-05
    IIF 61 - Director → ME
    icon of calendar 2013-04-25 ~ 2015-01-31
    IIF 106 - Secretary → ME
  • 6
    icon of address 50 Bedford Street, Belfast
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-15 ~ 2023-09-01
    IIF 8 - 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
    icon of address C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 81 - Director → ME
  • 8
    icon of address Enterprise House Eureka Business Park, Nicholas Road, Ashford, Kent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-14 ~ 2018-08-08
    IIF 5 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2020-07-30 ~ 2022-12-21
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2022-12-21
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    TOP CHEF CATERING SERVICES LIMITED - 2003-04-16
    icon of address C/o Cleaver Fulton Rankin Limited Solicitors, 50 Bedford Street, Belfast, Antrim
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-15 ~ 2023-09-01
    IIF 7 - Director → ME
  • 11
    CML FULFILMENT & DISTRIBUTION LIMITED - 2008-12-04
    icon of address Building 2 Brockton Business Park, Halesfield 10, Telford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 59 - Director → ME
  • 12
    ARAMARK GULF LIMITED - 2023-09-18
    SHOO 404 LIMITED - 2008-06-06
    icon of address 10 Pedlars Close, Holystone, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-01-15 ~ 2023-09-07
    IIF 10 - Director → ME
  • 13
    MMI DISTRIBUTION LIMITED - 2021-10-01
    icon of address Culina House Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 82 - Director → ME
  • 14
    BAYLIS HOLDINGS LIMITED - 2008-03-14
    OVAL (2053) LIMITED - 2005-10-14
    icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 48 - Director → ME
  • 15
    BAYLIS LOGISTICS LIMITED - 2008-03-14
    BAYLIS DISTRIBUTION LIMITED - 2006-04-20
    OVAL (1983) LIMITED - 2005-07-29
    icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 49 - Director → ME
  • 16
    NIGHTFREIGHT (GB) LIMITED - 2013-07-31
    NIGHTFREIGHT (GREAT BRITAIN) LIMITED - 2004-08-20
    FRAMDOWN LIMITED - 1989-07-25
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-01 ~ 2012-03-13
    IIF 98 - Director → ME
  • 17
    THE LOGISTICS PEOPLE LIMITED - 2020-08-20
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 96 - Director → ME
  • 18
    STOBART INVESTMENTS LIMITED - 1997-12-12
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 89 - Director → ME
  • 19
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 88 - Director → ME
  • 20
    O'CONNOR CONTAINER STORAGE LIMITED - 2021-02-10
    icon of address Eddie Stobart Limited Stretton Green Distribution Park, Langford Way, Appleton, Warrington
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 84 - Director → ME
  • 21
    EHC SKYTRAK LTD - 2017-12-13
    icon of address Unit 3 The Drive, Gatwick Road, Crawley, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 44 - Director → ME
  • 22
    EDDIE STOBART LOGISTICS LIMITED - 2017-03-30
    icon of address Floor 2 Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-12
    IIF 107 - Director → ME
  • 23
    HELIUM MIRACLE 170 LIMITED - 2015-09-24
    icon of address Tern, Tern Valley Business Park, Market Drayton, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,346,986 GBP2018-03-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 50 - Director → ME
  • 24
    FOWLER WELCH (CONTAINERS) LIMITED - 2019-01-30
    BAWDSEY HAULAGE LTD. - 2010-11-16
    icon of address Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 52 - 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
    icon of address Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 51 - Director → ME
  • 26
    TRIALCLAIM LIMITED - 1994-04-19
    icon of address Stellar House, Barbour Square Field Lane, Tattenhall, Chester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 56 - Director → ME
  • 27
    HALLCO 1714 LIMITED - 2009-09-17
    icon of address Stellar House Barbour Square, Field Lane, Tattenhall, Chester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 57 - Director → ME
  • 28
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 93 - Director → ME
  • 29
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -465 GBP2018-03-31
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 80 - Director → ME
  • 30
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 70 - 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
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 95 - Director → ME
  • 32
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 97 - 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
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 94 - Director → ME
  • 34
    CULINA IPS CONTRACT PACKING LIMITED - 2014-05-14
    CULINA IPS LIMITED - 2009-11-13
    icon of address C/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 47 - Director → ME
  • 35
    UFS LIMITED - 2021-12-31
    icon of address Stellar House Barbour Square, Field Lane, Tattenhall, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,362,694 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 55 - Director → ME
  • 36
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 66 - Director → ME
  • 37
    UNIPART LOGISTICS PENSION TRUSTEES LIMITED - 2014-08-20
    115CR (109) LIMITED - 2003-08-05
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2008-05-12
    IIF 100 - Director → ME
  • 38
    icon of address Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-12 ~ 2017-10-05
    IIF 101 - Director → ME
  • 39
    PINCO 1774 LIMITED - 2002-07-18
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 63 - Director → ME
  • 40
    UPWARDPROFIT LIMITED - 1998-03-09
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2017-10-05
    IIF 78 - Director → ME
  • 41
    B & N (NO. 37) LIMITED - 1982-01-07
    icon of address Link House, Halesfield 6, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2017-10-05
    IIF 67 - Director → ME
  • 42
    icon of address Eddie Stobart Limited Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 83 - Director → ME
  • 43
    icon of address Flat 3 2 Rocky Bank Road, Birkenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-11 ~ 2021-05-20
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-05-20
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2017-10-05
    IIF 73 - Director → ME
  • 45
    MORGAN MCLERNON TRANSPORT & DISTRIBUTION LTD - 2017-05-03
    MM LOGISTICS LTD - 2015-02-10
    icon of address Carson Mcdowell Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 37 - Director → ME
  • 46
    icon of address Silverwoods Cold Stores Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 43 - Director → ME
  • 47
    BARGAINYARD LIMITED - 1982-03-29
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 71 - Director → ME
  • 48
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2012-03-13
    IIF 46 - Director → ME
  • 49
    VIVACITY CULTURE AND LEISURE - 2020-12-17
    PETERBOROUGH CULTURAL AND LEISURE TRUST - 2010-07-28
    icon of address Ham Farm House, Ham Lane, Peterborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-03-27 ~ 2018-06-04
    IIF 3 - Director → ME
  • 50
    ROBERT BURNS (REFRIGERATED TRANSPORT) LIMITED - 2006-02-23
    icon of address C/o Forvis Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-03-28 ~ 2024-12-13
    IIF 39 - Director → ME
  • 51
    BIDEAWHILE NINETY FIVE LIMITED - 1991-12-23
    icon of address 16 Church Street, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,971 GBP2024-03-31
    Officer
    icon of calendar 2018-10-08 ~ 2021-06-11
    IIF 16 - Director → ME
  • 52
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 87 - Director → ME
  • 53
    CMLF&L (TRANSPORT) LTD - 2011-01-26
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (6 parents)
    Equity (Company account)
    4,791 GBP2019-12-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 58 - Director → ME
  • 54
    icon of address Unit 1 Ore Lane, Midlands Logistics Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 42 - Director → ME
  • 55
    TLP HOLDINGS LIMITED - 2020-08-20
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 91 - Director → ME
  • 56
    CASTLEGATE 745 LIMITED - 2016-08-23
    icon of address Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 85 - Director → ME
  • 57
    icon of address Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 86 - Director → ME
  • 58
    icon of address Tpn House, 19 William Nadin Way, Swadlincote, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-31 ~ 2024-12-06
    IIF 53 - Director → ME
  • 59
    icon of address Stellar House Barbour Square, Field Lane, Tattenhall, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    205,660 GBP2023-12-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 54 - Director → ME
  • 60
    icon of address C/o Forvis Mazars Llp. Restructring Services, Capital Square 58 Morrison Street, Edinburgh
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-28 ~ 2024-12-13
    IIF 38 - Director → ME
  • 61
    icon of address Stellar House, Barbour Square High Street, Tattenhall, Chester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 40 - Director → ME
  • 62
    icon of address Stellar House, Barbour Square High Street, Tattenhall, Chester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 41 - Director → ME
  • 63
    TIDY ACQUISITION CO LIMITED - 2006-03-29
    DECKCENTRE LIMITED - 2005-12-16
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 77 - Director → ME
  • 64
    WHITTAN STORAGE SYSTEMS LIMITED - 2020-10-20
    WHITTAN INDUSTRIAL LIMITED - 2002-07-04
    PINCO 1770 LIMITED - 2002-06-25
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 62 - Director → ME
  • 65
    TIDY DDB CO LIMITED - 2006-03-29
    CASECORNER LIMITED - 2005-12-16
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 75 - Director → ME
  • 66
    MANDALAY HOLDCO LIMITED - 2015-07-17
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 76 - Director → ME
  • 67
    WHITTAN STORAGE SYSTEMS LIMITED - 2002-07-04
    PINCO 1762 LIMITED - 2002-06-25
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 72 - Director → ME
  • 68
    WHITTAN GROUP LIMITED - 2015-07-17
    TIDY HOLDCO LIMITED - 2006-03-29
    STOREFLIGHT LIMITED - 2005-12-16
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 69 - Director → ME
  • 69
    WHITTAN GROUP LIMITED - 2006-03-29
    WHITTAN INVESTMENTS LIMITED - 2002-07-05
    PINCO 1768 LIMITED - 2002-05-30
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 74 - Director → ME
  • 70
    PINCO 1769 LIMITED - 2002-06-25
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 64 - Director → ME
  • 71
    MANDALAY MIDCO LIMITED - 2015-07-17
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 68 - Director → ME
  • 72
    PINCO 1767 LIMITED - 2002-06-25
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 79 - Director → ME
  • 73
    WHITTAN BIDCO LIMITED - 2020-10-20
    MANDALAY BIDCO LIMITED - 2015-07-17
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 65 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.