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

Buswell, Charles Guy

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
  • Buswell, Charles Guy
    British company director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR, United Kingdom

      IIF 4
    • icon of address 120, Buckingham Avenue, Slough, SL1 4LZ, England

      IIF 5 IIF 6 IIF 7
  • Buswell, Charles Guy
    British director born in September 1961

    Resident in United Kingdom

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

    Resident in England

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

      IIF 15 IIF 16
    • icon of address Ironstone House, 4 Ironstone Way, Brixworth, Northampton, NN6 9UD, England

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

    Resident in England

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

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Tunnel Hill Mews, Blisworth, Northampton, NN7 3DA

      IIF 19
    • icon of address 3, Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA

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

    Resident in England

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

      IIF 21
  • Buswell, Charles Guy
    British director born in September 1961

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

      IIF 22
  • Buswell, Charles Guy
    British managing director born in September 1961

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

      IIF 23
  • Buswell, Charles Guy
    British marketing director born in September 1961

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

      IIF 24
  • Buswell, Charles Guy
    British sales & marketing director born in September 1961

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

      IIF 25
  • Buswell, Charles Guy
    British sales director born in September 1961

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

      IIF 26
  • Mr Charles Guy Buswell
    British born in September 1961

    Resident in United Kingdom

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

      IIF 27
  • Charles Guy Buswell
    British born in September 1961

    Resident in United Kingdom

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

      IIF 28
  • Mr Charles Guy Buswell
    British born in September 1961

    Resident in England

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

      IIF 29
    • icon of address 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, United Kingdom

      IIF 30
    • icon of address White Park Services, Watling Street, Upper Stowe, Northampton, NN7 4SE, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    ACE HORSEBOXES LIMITED - 2019-01-11
    icon of address Ironstone House 4 Ironstone Way, Brixworth, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,020 GBP2023-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 2
    icon of address 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
    icon of calendar 2020-01-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Units 3 & 4, Graham Industrial Park, Dargan Crescent, Belfast
    Converted / Closed Corporate (6 parents)
    Officer
    icon of calendar 1997-10-01 ~ now
    IIF 26 - Director → ME
  • 4
    icon of address 3 Tunnel Hill Mews Knock Lane, Blisworth, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 1 - Director → ME
  • 6
    icon of address Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-10-21 ~ now
    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
  • 7
    icon of address Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-10-21 ~ now
    IIF 3 - Director → ME
  • 8
    icon of address Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    135,154 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 16 - Director → ME
  • 9
    IMAIL COMMS LIMITED - 2025-06-27
    icon of address Unit 3 Manor Park Ind Est., Quinn Close, Coventry, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,437,654 GBP2024-12-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 15 - Director → ME
  • 10
    BIKESHUTTLE LIMITED - 2019-01-18
    icon of address 3 Tunnel Hill Mews, Knock Lane Blisworth, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    icon of address White Park Services Watling Street, Upper Stowe, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,891 GBP2020-11-30
    Officer
    icon of calendar 2020-01-07 ~ 2021-01-23
    IIF 18 - Director → ME
  • 2
    BUSINESS POST (EAST) LIMITED - 1990-03-05
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2015-11-25
    IIF 7 - Director → ME
  • 3
    B X T LIMITED - 2009-10-26
    BIRMINGHAM EXPRESS OVERNITE LIMITED - 1986-07-25
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-28 ~ 2004-09-15
    IIF 22 - Director → ME
    icon of calendar 2006-01-05 ~ 2015-11-25
    IIF 9 - Director → ME
  • 4
    UK MAIL LIMITED - 1994-09-14
    BUSINESS GUARD LTD - 1999-12-14
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1995-03-10
    HOMESERVE.NET LTD - 2009-04-08
    UK MAIL GROUP LTD - 2009-09-23
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2015-11-25
    IIF 11 - Director → ME
    icon of calendar 1993-04-01 ~ 1994-03-31
    IIF 23 - Director → ME
  • 5
    BUSINESS POST HOLDINGS LTD - 1996-03-28
    YELLOW EXPRESS LIMITED - 1986-03-03
    BUSINESS POST LTD - 2009-09-23
    RADIO CARS (NORTH WEST LONDON) LIMITED - 1976-12-31
    YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED - 1980-12-31
    YELLOW EXPRESS GROUP LIMITED - 1989-02-09
    UK MAIL LIMITED - 2018-09-25
    DHL PARCEL UK LIMITED - 2023-11-29
    icon of address 120 Buckingham Avenue, Slough
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1994-07-20
    IIF 24 - Director → ME
    icon of calendar 1997-10-01 ~ 2015-11-25
    IIF 12 - Director → ME
  • 6
    LAYER 8 LIMITED - 2013-10-18
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -74,129 GBP2021-12-31
    Officer
    icon of calendar 2019-07-01 ~ 2020-09-18
    IIF 4 - Director → ME
  • 7
    OSSO SPORTS LIMITED - 2020-02-20
    icon of address 21 Tenter Road, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    167,029 GBP2024-06-30
    Officer
    icon of calendar 2018-02-26 ~ 2018-08-22
    IIF 19 - Director → ME
  • 8
    RALD LIMITED - 1995-11-28
    icon of address Saint Davids Way, Bermuda Park, Nuneaton, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-27 ~ 1997-05-30
    IIF 25 - Director → ME
  • 9
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1994-09-14
    BUSINESS POST (WEST) LIMITED - 1990-03-12
    UK MAIL GROUP LIMITED - 2009-10-05
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2015-11-25
    IIF 14 - Director → ME
  • 10
    UK MAIL GROUP PLC - 2017-01-04
    BUSINESS POST GROUP PLC - 2009-10-26
    IBIS (222) LIMITED - 1993-05-11
    icon of address 120 Buckingham Avenue, Slough
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-08-12 ~ 2015-11-25
    IIF 10 - Director → ME
  • 11
    BUSINESS POST (NORTH) LIMITED - 1990-03-02
    BUSINESS POST EUROPE LTD. - 2017-09-27
    DHL PARCEL UK LIMITED - 2018-09-25
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2015-11-25
    IIF 8 - Director → ME
  • 12
    WEAVER (FOUR OAKS) LIMITED - 2003-08-04
    icon of address 3rd Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-07-26 ~ 2015-11-25
    IIF 13 - Director → ME
  • 13
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2015-11-25
    IIF 5 - Director → ME
  • 14
    YELLOW EXPRESS LIMITED - 1993-03-01
    ACTIVE HOLDINGS LTD - 1999-04-30
    WEB-DISPATCH LTD - 1999-05-13
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2015-11-25
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.