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

Meek, Andrew James

    Related profiles found in government register
  • Meek, Andrew James
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nordic House, Immingham Dock, Immingham, South Humberside, DN40 2LZ

      IIF 1
    • icon of address 15 - 21, Whitfield Court, Whitfield, Kent, CT16 3PX, United Kingdom

      IIF 2
  • Meek, Andrew James
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, DN40 2LZ, England

      IIF 3
    • icon of address Greenhead, Lerwick, Shetland, ZE1 0PY

      IIF 4
    • icon of address 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 5
  • Meek, Andrew James
    British chartered accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 6 IIF 7 IIF 8
  • Meek, Andrew James
    British finance director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 9
  • Meek, Andrew James
    British financial director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 10
  • Meek, Andrew James
    British accountant born in April 1964

    Registered addresses and corresponding companies
    • icon of address Flat 9 Angela Court, London, SE23 3RT

      IIF 11
  • Meek, Andrew James
    British

    Registered addresses and corresponding companies
  • Meek, Andrew James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 15
  • Meek, Andrew James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 16
  • Meek, Andrew James

    Registered addresses and corresponding companies
    • icon of address Unit 15-20, Whitfield Court, White Cliffs Business Park, Whitfield, Kent, CT16 3PX, United Kingdom

      IIF 17
  • Meek, Andrew

    Registered addresses and corresponding companies
    • icon of address 15 - 21, White Cliffs Business Park, Whitfield, Dover, CT16 3PX, England

      IIF 18
    • icon of address 15 - 21 Whitfield Court, White Cliffs Business Park, Whitfield, Dover, CT16 3PX, England

      IIF 19 IIF 20 IIF 21
    • icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc, DN40 2LZ

      IIF 28
    • icon of address Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, DN40 2LZ, United Kingdom

      IIF 29 IIF 30
    • icon of address 15 - 21, Whiftield Court, Whitfield, Kent, CT16 3PX, United Kingdom

      IIF 31
    • icon of address 15 - 21, Whitfield Court, Whitfield, Kent, CT16 3PX, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Marmorvej 18, 2100 Copenhagen, Denmark
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 17 - Secretary → ME
  • 2
    NORFOLKLINE CONTRACTS LIMITED - 2010-08-26
    DOCKSPEED LIMITED - 2003-09-11
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 27 - Secretary → ME
  • 3
    WILCHAP 371 LIMITED - 2005-02-01
    IDENTITY PARADE HOLDINGS LIMITED - 2014-09-02
    icon of address Nordic House, Immingham Dock, Immingham, South Humberside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 1 - Director → ME
    icon of calendar 2020-12-03 ~ now
    IIF 24 - Secretary → ME
  • 4
    DFDS LOGISTICS PARTNERS LTD - 2015-01-09
    SPEEDCARGO LIMITED - 2010-08-27
    HELLMANN NORDIC LIMITED - 2006-11-07
    SPEEDCARGO LTD. - 2008-12-19
    DFDS SPEEDCARGO LIMITED - 2008-12-24
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 21 - Secretary → ME
  • 5
    SEAGULL TRANSPORT LIMITED - 2014-02-03
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2020-12-03 ~ dissolved
    IIF 23 - Secretary → ME
  • 6
    SCANROUTE TRANSPORT SERVICES LIMITED - 2008-01-08
    NORFOLKLINE TRANSPORT SERVICES LIMITED - 2010-11-22
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 26 - Secretary → ME
  • 7
    NORFOLK LINE LIMITED - 2010-11-22
    DFDS LOGISTICS LIMITED - 2015-01-09
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 19 - Secretary → ME
  • 8
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2023-12-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 2 - Director → ME
    icon of calendar 2020-01-31 ~ now
    IIF 32 - Secretary → ME
  • 9
    PASSWOOD LIMITED - 2003-09-25
    NORFOLKLINE IRISH SEA HOLDING LIMITED - 2010-11-22
    NORSE MERCHANT GROUP LIMITED - 2009-01-27
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, South Humberside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    374,066 GBP2019-12-31
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 25 - Secretary → ME
  • 10
    D.F.D.S. (U.K.) LIMITED - 1987-04-21
    DFDS SEAWAYS LIMITED - 2010-08-31
    DFDS LIMITED - 1996-01-02
    SCANDINAVIAN SEAWAYS LIMITED - 1999-01-05
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 31 - Secretary → ME
  • 11
    SCANDINAVIA SEAWAYS LIMITED - 1989-11-16
    LONGSHIP HOLIDAYS LIMITED - 1989-10-26
    SCANDINAVIAN SEAWAYS LIMITED - 1984-03-09
    DFDS PLC - 2003-12-08
    DFDS TOR LINE PLC - 2010-08-31
    SCANDINAVIAN SEAWAYS LIMITED - 1996-01-02
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 28 - Secretary → ME
  • 12
    HUISMAN INTERNATIONAL (UK) LIMITED - 2024-03-24
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 20 - Secretary → ME
  • 13
    SHETLAND TRANSPORT LIMITED - 1984-06-19
    icon of address Greenhead, Lerwick, Shetland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    129,500 GBP2023-07-31
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2020-12-03 ~ dissolved
    IIF 22 - Secretary → ME
  • 14
    SCHOSWEEN 60 LIMITED - 2022-02-28
    icon of address Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 29 - Secretary → ME
  • 15
    HSF LOGISTICS (UK) LIMITED - 2022-04-29
    SCHOSWEEN 61 LIMITED - 2022-02-28
    icon of address Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 30 - Secretary → ME
  • 16
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 18 - Secretary → ME
Ceased 8
  • 1
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2006-12-31
    IIF 9 - Director → ME
  • 2
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2006-12-31
    IIF 5 - Director → ME
    icon of calendar 1999-06-18 ~ 2006-12-31
    IIF 13 - Secretary → ME
  • 3
    icon of address 13 Half Moon Lane, Herne Hill, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    icon of calendar ~ 1995-08-08
    IIF 11 - Director → ME
  • 4
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2006-12-31
    IIF 8 - Director → ME
    icon of calendar 2004-02-12 ~ 2006-12-31
    IIF 16 - Secretary → ME
  • 5
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-03 ~ 2006-12-31
    IIF 7 - Director → ME
    icon of calendar 1997-07-03 ~ 2006-12-31
    IIF 14 - Secretary → ME
  • 6
    MAYBORN GROUP SERVICES LIMITED - 1984-11-08
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2006-12-31
    IIF 15 - Secretary → ME
  • 7
    PULGROVE LIMITED - 1989-12-04
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2006-12-31
    IIF 6 - Director → ME
  • 8
    DYLON INTERNATIONAL LIMITED - 2008-09-30
    icon of address Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 2006-12-31
    IIF 10 - Director → ME
    icon of calendar 1999-06-18 ~ 2006-12-31
    IIF 12 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.