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 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 1
    • icon of address 120, Buckingham Avenue, Slough, SL1 4LZ, England

      IIF 2 IIF 3 IIF 4
  • Buswell, Charles Guy
    British director born in September 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 12
  • 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 13
    • icon of address 3, Tunnel Hill Mews, Knock Lane Blisworth, Northampton, NN7 3DA

      IIF 14
  • Buswell, Charles Guy
    British director 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 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, United Kingdom

      IIF 17
    • icon of address Ironstone House, 4 Ironstone Way, Brixworth, Northampton, NN6 9UD, England

      IIF 18
  • 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 19
  • 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 20
  • 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 21
  • 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 22
  • 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 23
  • 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 24
  • 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 25
    • icon of address 3 Tunnel Hill Mews, Knock Lane, Blisworth, Northampton, NN7 3DA, United Kingdom

      IIF 26
    • icon of address White Park Services, Watling Street, Upper Stowe, Northampton, NN7 4SE, England

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 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 27 - 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 23 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    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
  • 6
    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
  • 7
    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 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – 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 12 - 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 4 - 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 19 - Director → ME
    icon of calendar 2006-01-05 ~ 2015-11-25
    IIF 6 - Director → ME
  • 4
    UK MAIL GROUP LTD - 2009-09-23
    HOMESERVE.NET LTD - 2009-04-08
    BUSINESS GUARD LTD - 1999-12-14
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1995-03-10
    UK MAIL LIMITED - 1994-09-14
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-04-01 ~ 1994-03-31
    IIF 20 - Director → ME
    icon of calendar 2000-12-01 ~ 2015-11-25
    IIF 8 - Director → ME
  • 5
    DHL PARCEL UK LIMITED - 2023-11-29
    RADIO CARS (NORTH WEST LONDON) LIMITED - 1976-12-31
    BUSINESS POST LTD - 2009-09-23
    BUSINESS POST HOLDINGS LTD - 1996-03-28
    YELLOW EXPRESS GROUP LIMITED - 1989-02-09
    YELLOW EXPRESS LIMITED - 1986-03-03
    UK MAIL LIMITED - 2018-09-25
    YELLOW RADIO CARS (LONDON & DISTRICT) LIMITED - 1980-12-31
    icon of address 120 Buckingham Avenue, Slough
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-10-01 ~ 2015-11-25
    IIF 9 - Director → ME
    icon of calendar 1993-04-01 ~ 1994-07-20
    IIF 21 - 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 1 - 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 13 - 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 22 - Director → ME
  • 9
    UK MAIL GROUP LIMITED - 2009-10-05
    EUROPEAN EXPRESS PARCEL DELIVERY LTD - 1994-09-14
    BUSINESS POST (WEST) LIMITED - 1990-03-12
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-07-01 ~ 2015-11-25
    IIF 11 - Director → ME
  • 10
    BUSINESS POST GROUP PLC - 2009-10-26
    UK MAIL GROUP PLC - 2017-01-04
    IBIS (222) LIMITED - 1993-05-11
    icon of address 120 Buckingham Avenue, Slough
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-12 ~ 2015-11-25
    IIF 7 - Director → ME
  • 11
    DHL PARCEL UK LIMITED - 2018-09-25
    BUSINESS POST EUROPE LTD. - 2017-09-27
    BUSINESS POST (NORTH) LIMITED - 1990-03-02
    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
  • 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 10 - 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 2 - Director → ME
  • 14
    WEB-DISPATCH LTD - 1999-05-13
    ACTIVE HOLDINGS LTD - 1999-04-30
    YELLOW EXPRESS LIMITED - 1993-03-01
    icon of address 120 Buckingham Avenue, Slough
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-05 ~ 2015-11-25
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.