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

Ridsdale, Gary Maurice

    Related profiles found in government register
  • Ridsdale, Gary Maurice
    Other

    Registered addresses and corresponding companies
    • 10 Bromeswell Road, Ipswich, Suffolk, IP4 3AS

      IIF 1
  • Ridsdale, Gary Maurice
    Other accountant

    Registered addresses and corresponding companies
    • Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG

      IIF 2 IIF 3
    • Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, England

      IIF 4 IIF 5
    • Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT

      IIF 6
  • Ridsdale, Gary Maurice
    Other director

    Registered addresses and corresponding companies
    • Scandinavia House, Parkeston, Harwich, Essex, CO12 4QG

      IIF 7
    • Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 8
  • Ridsdale, Gary Maurice
    Other finance director

    Registered addresses and corresponding companies
    • Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG

      IIF 9
  • Ridsdale, Gary Maurice

    Registered addresses and corresponding companies
    • Victory House Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR

      IIF 10
    • Victory House Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR

      IIF 11 IIF 12 IIF 13
    • Scandinavia House, Refinery Road, Harwich, CO12 4QG, England

      IIF 14 IIF 15
    • Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, England

      IIF 16 IIF 17 IIF 18
    • Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, United Kingdom

      IIF 19
    • Victory House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR

      IIF 20 IIF 21
    • 46 Cardinal House, St. Nicholas Street, Ipswich, IP1 1TT

      IIF 22
    • Cardinal House 46, St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 23 IIF 24 IIF 25
    • Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 27 IIF 28 IIF 29
  • Ridsdale, Gary

    Registered addresses and corresponding companies
    • Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, England

      IIF 30
    • Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 31
  • Ridsdale, Gary Maurice
    Other accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG

      IIF 32
    • Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, England

      IIF 33
    • 10 Bromeswell Road, Ipswich, Suffolk, IP4 3AS

      IIF 34
    • Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT

      IIF 35
  • Ridsdale, Gary Maurice
    Other director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 36
  • Ridsdale, Gary Maurice
    Other finance director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Scandinavia House, Parkeston, Harwich, Essex, CO12 4QG

      IIF 37
  • Ridsdale, Gary Maurice
    British born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ensors Accountants Llp, Victory House, Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire, CB24 9ZR

      IIF 38
    • Unit 6, North Radius Park, Faggs Road, Feltham, Middlesex, TW14 0NG

      IIF 39
    • Scandinavia House, Refinery Road, Harwich, CO12 4QG, England

      IIF 40
    • Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG

      IIF 41
    • Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, England

      IIF 42
    • Victory House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR

      IIF 43
    • Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincs, DN40 2LZ, United Kingdom

      IIF 44 IIF 45
  • Ridsdale, Gary Maurice
    British accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 46 IIF 47
  • Ridsdale, Gary Maurice
    British finance director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 48 IIF 49
  • Ridsdale, Gary Maurice
    English company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • 46 Cardinal House, St. Nicholas Street, Ipswich, IP1 1TT

      IIF 50
  • Ridsdale, Gary Maurice
    English company secretary born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • Scandinavia House, Refinery Road, Harwich, CO12 4QG, United Kingdom

      IIF 51
    • Victory House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR

      IIF 52
  • Ridsdale, Gary Maurice
    English finance director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    FOUNTAIN FREIGHT AGENCIES LIMITED - 2015-01-05
    65 Dargan Road Belfast Harbour Estate, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2018-02-26 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    DELUXE INTERNATIONAL LIMITED - 1996-04-01
    DELUXE SHIPPING LIMITED - 1987-09-30
    46 Cardinal House St. Nicholas Street, Ipswich
    Dissolved Corporate (1 parent)
    Officer
    2012-01-13 ~ dissolved
    IIF 50 - Director → ME
    2012-01-13 ~ dissolved
    IIF 22 - Secretary → ME
  • 3
    Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincs, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-03-10 ~ now
    IIF 44 - Director → ME
  • 4
    Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincs, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2024-11-14 ~ now
    IIF 45 - Director → ME
  • 5
    Other registered numbers: 01506933, 03874882
    NAMESAVER LTD - 2011-10-21
    Victory House Vision Park, Chivers Way, Histon, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    2011-10-14 ~ dissolved
    IIF 52 - Director → ME
    2011-10-14 ~ dissolved
    IIF 21 - Secretary → ME
  • 6
    AGILITY FAIRS & EVENTS LOGISTICS LIMITED - 2022-03-03
    GEOLOGISTICS EXPO SERVICES LIMITED - 2007-05-01
    LEP EXPO LOGISTICS LIMITED - 1998-09-15
    GEOLOGISTICS EXPO SERVICES LIMITED - 1998-09-08
    LEP EXPO LOGISTICS LIMITED - 1998-09-02
    LEP FAIRS LIMITED - 1996-04-01
    JOSEPH HADLEY (EXCESS & SURPLUS LINES) LIMITED - 1984-01-23
    JOSEPH HADLEY (LIFE & PENSIONS) LIMITED - 1980-12-31
    Victory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    2021-11-11 ~ now
    IIF 10 - Secretary → ME
  • 7
    AGILITY LOGISTICS HOLDINGS LTD - 2022-03-11
    Victory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,565,611 GBP2021-12-31
    Officer
    2022-03-09 ~ now
    IIF 13 - Secretary → ME
  • 8
    AGILITY MANAGEMENT LIMITED - 2022-03-02
    GEOLOGISTICS MANAGEMENT LIMITED - 2007-03-26
    Victory House Vision Park, Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents)
    Officer
    2021-11-15 ~ now
    IIF 20 - Secretary → ME
  • 9
    AGILITY PENSION PLAN TRUSTEES LIMITED - 2022-03-09
    LEP TRANSPORT LIMITED - 2012-05-09
    LEP SCOTLAND LIMITED - 1986-02-03
    PARTACT LIMITED - 1984-07-31
    Victory House Vision Park, Chivers Way, Histon, Cambridge
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2024-05-30 ~ now
    IIF 43 - Director → ME
  • 10
    AGILITY LOGISTICS SOLUTIONS LIMITED - 2022-07-28
    AGILITY LOGISTICS LIMITED - 2007-03-26
    Related registration: 00112456
    EVER 1300 LIMITED - 2000-05-24
    Victory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents)
    Officer
    2022-07-25 ~ now
    IIF 12 - Secretary → ME
  • 11
    AGILITY LOGISTICS LIMITED - 2022-07-28
    Related registration: 03922965
    GEOLOGISTICS LIMITED - 2007-03-26
    Related registration: NF000504
    Victory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    2021-10-26 ~ now
    IIF 11 - Secretary → ME
  • 12
    DFDS TRANSPORT GROUP TRUSTEES LIMITED - 2007-01-25
    INTER FORWARD TRUSTEES LTD. - 2001-04-04
    ALNERY NO. 1064 LIMITED - 1991-03-15
    Scandinavia House Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (10 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2001-03-21 ~ now
    IIF 41 - Director → ME
    2006-07-24 ~ now
    IIF 9 - Secretary → ME
  • 13
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2021-06-16 ~ dissolved
    IIF 47 - Director → ME
    2018-03-05 ~ dissolved
    IIF 29 - Secretary → ME
  • 14
    C/o Ensors Accountants Llp, Victory House Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -125,570 GBP2020-06-30
    Officer
    2024-10-01 ~ now
    IIF 38 - Director → ME
    2019-06-12 ~ now
    IIF 17 - Secretary → ME
  • 15
    Scandinavia House, Refinery Road, Harwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,949 GBP2023-03-31
    Officer
    2024-10-10 ~ now
    IIF 40 - Director → ME
    2024-10-14 ~ now
    IIF 14 - Secretary → ME
  • 16
    Other registered number: 01950205
    Cardinal House, 46 St Nicholas Street, Ipswich
    Liquidation Corporate (1 parent)
    Officer
    2003-01-15 ~ now
    IIF 35 - Director → ME
    2004-09-24 ~ now
    IIF 6 - Secretary → ME
  • 17
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-06-23 ~ dissolved
    IIF 46 - Director → ME
    2019-11-26 ~ dissolved
    IIF 31 - Secretary → ME
  • 18
    Other registered number: NF003104
    PRECIS (780) LIMITED - 1988-11-07
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2008-02-29 ~ dissolved
    IIF 36 - Director → ME
    2008-02-29 ~ dissolved
    IIF 8 - Secretary → ME
  • 19
    Other registered number: 01739816
    SBS WORLDWIDE LIMITED - 1997-12-15
    Related registration: 01739816
    Cardinal House 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2014-08-15 ~ dissolved
    IIF 55 - Director → ME
    2013-08-29 ~ dissolved
    IIF 26 - Secretary → ME
  • 20
    Cardinal House 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 56 - Director → ME
    2013-08-29 ~ dissolved
    IIF 23 - Secretary → ME
  • 21
    Other registered number: 03443296
    S. BLACK (SHIPPING) LIMITED - 1997-12-15
    Related registration: 03443296
    DENZILCLASS LIMITED - 1983-08-22
    Cardinal House 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2014-06-16 ~ dissolved
    IIF 54 - Director → ME
    2013-08-29 ~ dissolved
    IIF 24 - Secretary → ME
  • 22
    UNION-TRANSPORT (UK) HOLDINGS LIMITED - 2000-09-15
    UNION AIR TRANSPORT (UK) LIMITED - 1994-01-11
    AGENTSUBMIT TRADING LIMITED - 1993-07-06
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2018-09-27 ~ dissolved
    IIF 49 - Director → ME
    2016-01-22 ~ dissolved
    IIF 27 - Secretary → ME
  • 23
    UNION AIR TRANSPORT LIMITED - 2000-10-09
    BUFFMAL LIMITED - 1989-09-25
    Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2018-09-27 ~ dissolved
    IIF 48 - Director → ME
    2016-01-22 ~ dissolved
    IIF 28 - Secretary → ME
  • 24
    NEWPLEX SYSTEMS LIMITED - 2011-03-18
    Cardinal House 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    2014-08-14 ~ dissolved
    IIF 53 - Director → ME
    2013-08-29 ~ dissolved
    IIF 25 - Secretary → ME
Ceased 12
  • 1
    Other registered numbers: 01501092, 01554521
    DFDS TOR LINE LIMITED - 2003-12-08
    Related registrations: 01501092, 01554521
    DFDS TOR AGENCIES LIMITED - 1999-11-04
    NORDIC TERMINAL LIMITED - 1999-04-27
    HUMBERSIDE TERMINALS LIMITED - 1995-02-22
    Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Active Corporate (5 parents)
    Officer
    1997-12-08 ~ 1997-12-12
    IIF 1 - Secretary → ME
  • 2
    Scandinavia House Refinery Road, Parkeston, Harwich, Essex, England
    Active Corporate (5 parents)
    Officer
    2018-10-25 ~ 2025-05-16
    IIF 30 - Secretary → ME
  • 3
    Other registered number: FC029410
    DFDS TRANSPORT (UK) LIMITED - 2007-01-09
    BLUEFLITE LOGISTICS LIMITED - 2001-11-16
    Scandinavia House Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (7 parents)
    Officer
    2002-01-02 ~ 2013-11-01
    IIF 33 - Director → ME
    2004-09-24 ~ 2025-05-16
    IIF 5 - Secretary → ME
  • 4
    THOROUGHBRED TRUCKS LIMITED - 2007-01-09
    Related registration: 01323766
    MILEFARM LIMITED - 1999-12-17
    Related registration: 01323766
    Scandinavia House Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (5 parents)
    Officer
    2004-09-24 ~ 2025-05-15
    IIF 4 - Secretary → ME
  • 5
    DSV SOLUTIONS LIMITED - 2025-06-10
    Related registration: NF004296
    FRANS MAAS HOLDING (UK) LIMITED - 2007-11-08
    Scandinavia House, Parkeston, Harwich, Essex
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2006-05-05 ~ 2013-11-01
    IIF 37 - Director → ME
    2006-06-01 ~ 2025-05-15
    IIF 7 - Secretary → ME
  • 6
    AGILITY PENSION PLAN TRUSTEES LIMITED - 2022-03-09
    LEP TRANSPORT LIMITED - 2012-05-09
    LEP SCOTLAND LIMITED - 1986-02-03
    PARTACT LIMITED - 1984-07-31
    Victory House Vision Park, Chivers Way, Histon, Cambridge
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-11-04 ~ 2022-03-28
    IIF 42 - Director → ME
    2021-10-13 ~ 2021-10-13
    IIF 39 - Director → ME
  • 7
    AGILITY PROJECT LOGISTICS LIMITED - 2022-03-02
    TRANSOCEANIC PROJECTS LIMITED - 2009-03-19
    MYLOMODE LIMITED - 1997-12-02
    Scandinavia House Refinery Road, Parkeston, Harwich, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-11-11 ~ 2025-05-15
    IIF 19 - Secretary → ME
  • 8
    Scandinavia House Refinery Road, Parkeston, Harwich, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    2024-10-02 ~ 2025-05-15
    IIF 18 - Secretary → ME
  • 9
    DSV REAL ESTATE KETTERING LIMITED - 2021-08-19
    Scandinavia House Refinery Road, Parkeston, Harwich, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2021-03-01 ~ 2025-05-15
    IIF 16 - Secretary → ME
  • 10
    DFDS TRANSPORT GROUP LIMITED - 2007-01-25
    DANTRANSPORT (UK) LIMITED - 1999-12-17
    JUMBO SHIPPING LIMITED - 1991-12-31
    COASTBEACH LIMITED - 1982-09-13
    Scandinavia House, Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2001-12-01 ~ 2009-08-17
    IIF 34 - Director → ME
    2004-09-24 ~ 2025-05-15
    IIF 2 - Secretary → ME
  • 11
    Other registered number: NF003254
    DFDS TRANSPORT LIMITED - 2007-01-09
    Related registrations: 07810714, 01506933
    CROWNBARN LIMITED - 1999-12-17
    Related registration: 01506933
    Scandinavia House Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    2000-04-01 ~ 2013-11-01
    IIF 32 - Director → ME
    2004-09-24 ~ 2025-05-15
    IIF 3 - Secretary → ME
  • 12
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2014-07-22 ~ 2015-08-03
    IIF 51 - 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.