1
82 King Street, Manchester, England
Active Corporate (2 parents)
Officer
2025-08-07 ~ 2025-12-28
IIF 18 - Director → ME
2025-05-17 ~ 2025-06-30
IIF 24 - Director → ME
Person with significant control
2025-08-07 ~ 2025-12-28
IIF 43 - Ownership of shares – 75% or more → OE
IIF 43 - Right to appoint or remove directors → OE
IIF 43 - Ownership of voting rights - 75% or more → OE
2025-05-17 ~ 2025-06-30
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
2
BLUESKY HOLDINGS GROUP LIMITED
- now 13790060CISCO HOLDINGS LIMITED
- 2022-07-04
13790060 Oxford Innovation, New Road, Oxford, England
Dissolved Corporate (2 parents)
Officer
2021-12-08 ~ 2022-05-18
IIF 3 - Director → ME
Person with significant control
2021-12-08 ~ 2023-05-18
IIF 26 - Right to appoint or remove directors → OE
IIF 26 - Ownership of shares – 75% or more → OE
IIF 26 - Ownership of voting rights - 75% or more → OE
3
CHILLED LOGISTICS LIMITED
- now 13784827CISCO LOGISTICS LIMITED
- 2022-06-14
13784827 Davidson House, Forbury Square, Reading, England
Dissolved Corporate (2 parents)
Officer
2021-12-06 ~ 2023-07-25
IIF 5 - Director → ME
Person with significant control
2021-12-06 ~ 2023-07-25
IIF 28 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 28 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
GSI INTERNATIONAL GROUP LTD
- 2021-02-18
13067260 Cavell House, St. Crispins Road, Norwich, England
Liquidation Corporate (3 parents)
Officer
2020-12-07 ~ 2021-03-16
IIF 21 - Director → ME
2021-10-18 ~ 2023-06-13
IIF 23 - Director → ME
Person with significant control
2021-10-18 ~ 2023-06-13
IIF 44 - Ownership of shares – 75% or more → OE
IIF 44 - Right to appoint or remove directors → OE
IIF 44 - Ownership of voting rights - 75% or more → OE
2020-12-07 ~ 2021-03-16
IIF 40 - Ownership of voting rights - 75% or more → OE
IIF 40 - Right to appoint or remove directors → OE
IIF 40 - Ownership of shares – 75% or more → OE
5
FUSION GROUP HOLDINGS LIMITED
- now 10114067GSJ INTERNATIONAL LIMITED
- 2019-01-29
10114067 14977022, 10111384, 10111384Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more)GSJ HOLDINGS LIMITED
- 2018-09-08
10114067 St. Georges House, St. Georges Way, Leicester, England
Dissolved Corporate (2 parents)
Officer
2016-04-09 ~ 2019-02-13
IIF 12 - Director → ME
Person with significant control
2016-04-09 ~ 2019-02-12
IIF 30 - Ownership of shares – 75% or more → OE
6
LIONSGATE GROUP LIMITED
- 2021-11-15
13581371 Chineham Business Park, Crockford Lane, Basingstoke, England
Dissolved Corporate (2 parents)
Officer
2021-08-24 ~ 2021-11-21
IIF 36 - Director → ME
Person with significant control
2021-08-24 ~ 2021-11-21
IIF 48 - Ownership of shares – 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of voting rights - 75% or more → OE
7
GOLDSTAR INTERNATIONAL LIMITED
- now 13777633CISCO TRANSPORT LIMITED
- 2022-11-11
13777633 268 Bath Road, Slough, England
Dissolved Corporate (2 parents)
Officer
2021-12-02 ~ 2025-02-28
IIF 2 - Director → ME
Person with significant control
2021-12-02 ~ 2025-02-28
IIF 27 - Ownership of voting rights - 75% or more → OE
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of shares – 75% or more → OE
8
GS INTERNATIONAL LTD - now
GPS TRANSPORT LINK LTD
- 2020-06-11
10111384GPS TRANSLINK UK LTD
- 2020-03-27
10111384 Pegasus Business Park, Herald Way, Derby, England
Active Corporate (5 parents)
Officer
2023-04-10 ~ 2023-04-10
IIF 19 - Director → ME
2020-03-26 ~ 2021-04-20
IIF 20 - Director → ME
2023-10-27 ~ 2023-12-13
IIF 29 - Director → ME
Person with significant control
2020-03-26 ~ 2021-04-20
IIF 41 - Right to appoint or remove directors → OE
IIF 41 - Ownership of shares – 75% or more → OE
IIF 41 - Ownership of voting rights - 75% or more → OE
2023-10-27 ~ 2023-12-13
IIF 47 - Ownership of shares – 75% or more → OE
9
JOGER VAN SALES LTD - now
SGA TRUCK & TRAILER RENTALS LIMITED
- 2014-03-26
08602478SGA TRUCK RENTALS LIMITED
- 2014-01-15
08602478SGA TRUCK & TRAILER RENTALS LIMITED
- 2013-12-04
08602478SGA VEHICLE HIRE LIMITED
- 2013-09-26
08602478SGA ENTERPRISE LIMITED
- 2013-09-17
08602478 Birmingham Fort Dunlop, Fort Parkway, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2013-07-09 ~ 2014-03-26
IIF 4 - Director → ME
10
LIONSGATE INTERNATIONAL HOLDINGS LTD
- now 12337372LIONSGATE INTERNATIONAL GROUP LIMITED
- 2020-03-30
12337372 3rd Floor 207 Regent Street, London, England
Dissolved Corporate (1 parent)
Officer
2019-11-27 ~ dissolved
IIF 39 - Director → ME
Person with significant control
2019-11-27 ~ dissolved
IIF 51 - Right to appoint or remove directors → OE
IIF 51 - Ownership of voting rights - 75% or more → OE
IIF 51 - Ownership of shares – 75% or more → OE
11
NETWORK SOLUTIONS MANAGEMENT LTD
- now 10116152GSJ GLOBAL LIMITED
- 2017-10-30
10116152GSJ ASSET MANAGEMENT LIMITED
- 2017-05-03
10116152 Northumberland House Popes Lane, Ealing, London, England
Dissolved Corporate (2 parents)
Officer
2016-04-11 ~ 2017-11-16
IIF 16 - Director → ME
Person with significant control
2016-04-11 ~ 2017-10-29
IIF 31 - Ownership of shares – 75% or more → OE
12
17 Richmore Road, Leicester, United Kingdom
Dissolved Corporate (1 parent)
Officer
2012-04-12 ~ dissolved
IIF 6 - Director → ME
13
129 High Street, Brentwood, Essex, England
Dissolved Corporate (2 parents)
Officer
2011-06-30 ~ 2013-10-15
IIF 7 - Director → ME
14
1 Cruddas Park Shopping Centre, Westmorland Road, Newcastle Upon Tyne, United Kingdom
Dissolved Corporate (1 parent)
Officer
2013-04-15 ~ dissolved
IIF 9 - Director → ME
15
SGA TRANSPORT LIMITED - now
SGA DISTRIBUTION LIMITED
- 2014-06-20
08895605SGA COMMERCIALS LIMITED
- 2014-06-11
08895605SGA DISTRIBUTION LIMITED
- 2014-05-30
08895605INNOVATION TRUCK RENTALS LIMITED
- 2014-05-29
08895605GSJ TRUCK RENTALS LIMITED
- 2014-05-14
08895605SGA DISTRIBUTION LTD
- 2014-05-13
08895605 45 Newhall Street, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2014-02-14 ~ 2014-06-19
IIF 8 - Director → ME
16
207 Regent Street, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2014-06-25 ~ dissolved
IIF 11 - Director → ME
17
3rd Floor 207 Regent Street, London, England
Dissolved Corporate (1 parent)
Officer
2018-10-30 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2018-10-30 ~ dissolved
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of voting rights - 75% or more → OE
18
SUNSTA LIMITED - now
SUNSTAR HOLDINGS LIMITED
- 2019-12-27
11067792SKJ INVESTMENTS LIMITED
- 2019-01-02
11067792MAGNA RECYCLING GROUP LIMITED
- 2018-06-06
11067792MAGNA INTERNATIONAL LIMITED
- 2017-12-04
11067792MAGNA PROPERTY GROUP LIMITED
- 2017-11-24
11067792 Merchants Court, 2-12 Lord Street, Liverpool, England
Dissolved Corporate (2 parents)
Officer
2018-03-24 ~ 2019-12-05
IIF 15 - Director → ME
2017-11-16 ~ 2018-03-24
IIF 14 - Director → ME
Person with significant control
2017-11-16 ~ 2018-03-24
IIF 32 - Ownership of shares – 75% or more → OE
2018-06-05 ~ 2019-11-01
IIF 33 - Ownership of shares – 75% or more → OE
19
TRANSPORT SOLUTIONS TODAY LIMITED - now
GS INTERNATIONAL LTD
- 2025-04-02
14977022 10111384, 10111384, 10114067Warning There are more company numbers to continue however the number of records might exceed browsable range, please consider
programmable interface to access without limitation. If the financial reports appear unclear or not fully align with expectations, we invite you to contact us contact@polylogarithmic.com to gain a clearer and more comprehensive understanding.
... (more) 4385, 14977022 - Companies House Default Address, Cardiff
Active Corporate (3 parents)
Officer
2023-07-03 ~ 2023-08-23
IIF 25 - Director → ME
2024-12-23 ~ 2025-01-29
IIF 22 - Director → ME
Person with significant control
2023-07-03 ~ 2023-08-23
IIF 46 - Ownership of shares – 75% or more → OE
IIF 46 - Right to appoint or remove directors → OE
IIF 46 - Ownership of voting rights - 75% or more → OE
2024-12-19 ~ 2025-03-31
IIF 42 - Ownership of shares – 75% or more → OE
20
UK FORWARD TRANSPORT LTD - now
GATEWAYS INTERNATIONAL LTD - 2016-09-17
UK FORWARD TRANSPORT LTD - 2016-09-16
LINK TRANSPORT LTD - 2016-04-04
UK FORWARD TRANSPORT LTD - 2016-03-25
LINK TRANSPORT LTD - 2016-02-18
UK FORWARD TRANSPORT LTD
- 2016-01-06
09097516GSJ LOGISTICS LIMITED
- 2015-06-29
09097516BLUE EAGLE LOGISTICS LIMITED
- 2014-09-10
09097516BLUE EAGLE ENTERPRISE LIMITED
- 2014-09-04
09097516 20 Colmore Circus Queensway, Birmingham, England
Dissolved Corporate (3 parents)
Officer
2015-09-02 ~ 2015-09-10
IIF 1 - Director → ME
2015-09-10 ~ 2015-11-30
IIF 13 - Director → ME
2014-06-23 ~ 2015-07-16
IIF 10 - Director → ME
21
VECTORI LIMITED - now
LIONSGATE HOLDINGS LTD
- 2021-11-24
11918901 Regal House, 70 London Road, Twickenham, England
Dissolved Corporate (2 parents)
Officer
2019-04-01 ~ 2021-11-07
IIF 38 - Director → ME
Person with significant control
2019-04-01 ~ 2021-11-07
IIF 52 - Ownership of voting rights - 75% or more → OE
IIF 52 - Ownership of shares – 75% or more → OE
IIF 52 - Right to appoint or remove directors → OE
22
XPO LOGISTICS GROUP LTD - now
S G TRANSPORT GROUP LTD
- 2018-03-16
09499387 43 Temple Row, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2015-03-19 ~ 2017-10-12
IIF 17 - Director → ME
Person with significant control
2017-03-19 ~ 2017-09-18
IIF 34 - Ownership of shares – 75% or more → OE
23
ZENITH INVESTMENT GROUP LIMITED
15479026 Chamberlain, Chamberlain Square, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2024-02-10 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2024-02-10 ~ dissolved
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE