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

Michael, Gregory John

    Related profiles found in government register
  • Michael, Gregory John
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Street Business Centre, 6 Bank Street, Malvern, WR14 2JN, England

      IIF 1
  • Michael, Gregory John
    British company director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 301, Pointon Way, Hampton Lovett, Droitwich, WR9 0LW, England

      IIF 2
    • Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, United Kingdom

      IIF 3
  • Michael, Gregory John
    British director born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD

      IIF 4
    • Building 1000, Cambridge Research Park, Beach Drive, Waterbeach, Cambridge, CB25 9PD, United Kingdom

      IIF 5
    • Unit 4, 500, Purley Way, Croydon, Surrey, CR0 4NZ, United Kingdom

      IIF 6
  • Michael, Gregory John
    British none born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael, Gregory John
    British company director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 11, Airport Road West, Belfast, BT3 9ED, Northern Ireland

      IIF 36
    • 2, Lochside Avenue, Edinburgh Park, Edinburgh, EH12 9DJ, Scotland

      IIF 37
    • Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, EH12 9DQ, Scotland

      IIF 38 IIF 39 IIF 40
    • Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, England

      IIF 42 IIF 43
  • Michael, Gregory John
    British director born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lochside Avenue, Edinburgh, EH12 9DJ, Scotland

      IIF 44
    • Rsm Restructuring Advisory Llp, Third Floor, 2 Semple Street, Edinburgh, EH3 8BL

      IIF 45 IIF 46
    • 8, The Parks, Newton-le-willows, Merseyside, WA12 0JQ, England

      IIF 47
  • Michael, Gregory John
    British company director born in December 1967

    Registered addresses and corresponding companies
    • 101 Chadwick Place, St James Park, Surbiton, Surrey, KT6 5RG

      IIF 48
  • Mr Gregory John Michael
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bank Street Business Centre, 6 Bank Street, Malvern, WR14 2JN, England

      IIF 49
  • Michael, Gregory
    British ceo born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • Valldata House, Halifax Road, Melksham, Wiltshire, SN12 6YY, England

      IIF 50
  • Michael, Gregory
    British lawyer born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

      IIF 51
    • Valldata House, Halifax Road, Bowerhill, Melksham, Wiltshire, SN12 6YY

      IIF 52 IIF 53 IIF 54
  • Michael, Gregory John
    German company director born in December 1967

    Registered addresses and corresponding companies
    • Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex, TW4 6JS

      IIF 55 IIF 56
  • Mr Gregory Gregory Michael
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12 - 14a, Bath Street, Hale, Cheshire, WA14 2EJ, England

      IIF 57
  • Gregory, Michael Robert
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 25, Danebury, New Addington, Croydon, Surrey, CR0 9EU, England

      IIF 58
  • Mr Michael Robert Gregory
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 12, Melody Road, Biggin Hill, Westerham, Kent, TN16 3PG

      IIF 59
child relation
Offspring entities and appointments
Active 34
  • 1
    AU LOGISTICS LIMITED
    04438361
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 30 - Director → ME
  • 2
    BP TRAVEL MARKETING SERVICES LIMITED
    04249444
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 22 - Director → ME
  • 3
    CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED
    - now 00998528
    THOS. SWIFT & COMPANY LIMITED - 1991-03-28
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 19 - Director → ME
  • 4
    DHL EXPRESS (UK) LIMITED
    - now NF003728 02275780
    SECURICOR OMEGA EXPRESS LIMITED
    - 2005-03-19 NF003728 02275780
    Edgewater Industrial Estate, Belfast Harbour, Belfast
    Converted / Closed Corporate (5 parents)
    Officer
    2003-11-25 ~ now
    IIF 48 - Director → ME
  • 5
    EDINBURGH ARTS AND ENTERTAINMENT LIMITED
    - now SC204781
    KERR 99 LIMITED - 2000-05-08
    2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 7 - Director → ME
  • 6
    FORE RETAIL CONSULTANCY LIMITED
    - now 06243746
    D-CIPHER MARKETING LIMITED - 2013-01-08
    THE POINT MARKETING SERVICES LIMITED - 2007-07-16
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 18 - Director → ME
  • 7
    GIS CONSULTING LIMITED
    09339365
    12 - 14a Bath Street, Hale, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,161 GBP2016-12-30
    Officer
    2015-07-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    GNEWT CARGO LIMITED
    - now 06467967
    GNEWT GROUP LIMITED - 2011-10-27
    GECCO GROUP LIMITED - 2008-05-08
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2017-08-31 ~ dissolved
    IIF 37 - Director → ME
  • 9
    JAMES WADDELL & COMPANY LIMITED
    SC053336
    2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 9 - Director → ME
  • 10
    JBT DISTRIBUTION LIMITED
    - now SC146191
    JIM BRACKENRIDGE (TRANSPORT) LIMITED - 2008-07-10
    Rsm Restructuring Advisory Llp Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,823,074 GBP2021-03-31
    Officer
    2021-06-09 ~ dissolved
    IIF 45 - Director → ME
  • 11
    JEM EDUCATION DIRECT LIMITED
    - now 01839224
    JEM EDUCATION MARKETING SERVICES LIMITED - 2011-08-23
    G. & P. JOYNSON LIMITED - 2001-08-09
    OXFORD MAILING CENTRE LIMITED - 1984-10-09
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-09-04 ~ dissolved
    IIF 34 - Director → ME
  • 12
    JOHN MENZIES DIGITAL LIMITED
    06212529
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 33 - Director → ME
  • 13
    JONES YARRELL LEADENHALL LIMITED
    - now 02514778
    JOHN MENZIES VIDEO DISTRIBUTION LIMITED - 2009-12-22
    INGRAM ENTERTAINMENT PLC - 1993-05-28
    FORCESTOCK LIMITED CERT TO BAKER McKENZIE - 1991-04-16
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 25 - Director → ME
  • 14
    LEISURE TARGET TOURISM SERVICES LIMITED
    05724791
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 20 - Director → ME
  • 15
    LISTER SQUARE (NO.4) LIMITED
    SC379630 07521599, 07603365, 07657436... (more)
    Rsm Restructuring Advisory Llp Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,140,291 GBP2021-03-31
    Officer
    2021-06-09 ~ dissolved
    IIF 46 - Director → ME
  • 16
    LOCKSBURY SERVICES LIMITED
    07092307
    12 Melody Road, Biggin Hill, Westerham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    1,757 GBP2024-12-31
    Officer
    2009-12-01 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    MAGAZINE SOLUTIONS LIMITED
    05624126
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 15 - Director → ME
  • 18
    MDL LIMITED
    - now 07212092
    MENZIES MARKETING SERVICES LIMITED - 2017-06-05
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 32 - Director → ME
  • 19
    MEDIA ON THE MOVE LIMITED
    - now 04243674 04222742
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19 04222742
    Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 13 - Director → ME
  • 20
    MENZIES DIGITAL LIMITED
    - now 07391977
    MENZIES DIGITAL MARKETING LIMITED - 2011-01-25
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 28 - Director → ME
  • 21
    MENZIES SELECT LIMITED
    - now 01376327
    REED AVIATION LIMITED - 2011-10-03
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 17 - Director → ME
  • 22
    MENZIES TRAVEL MEDIA LIMITED
    06952063
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 23 - Director → ME
  • 23
    OBAN EXPRESS PARCEL SERVICE LIMITED
    SC423291
    2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 10 - Director → ME
  • 24
    ORBITAL MAILING LIMITED
    - now 02381543 01096030
    MAGAZINE MAILING LIMITED - 2010-11-08
    WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD - 2004-09-13
    MAGAZINE MAILING LIMITED - 2004-01-26
    MAGAZINE MAILING (SOUTHERN) LIMITED - 1992-08-26
    LEGISLATOR 1059 LIMITED - 1989-08-11
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 24 - Director → ME
  • 25
    ORBITAL MAILING SERVICES LIMITED
    - now 01096030 02381543
    MACDONALD MAILING LIMITED - 2010-10-06
    ANNE MACDONALD ASSOCIATES LIMITED - 2003-10-07
    HALLIGAN MARKETING LIMITED - 1976-12-31
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 27 - Director → ME
  • 26
    ORBITAL PRINT LIMITED
    - now 03634223
    JEM DIGITAL PRINT SERVICES LIMITED - 2010-04-08
    J R DIGITAL PRINT SERVICES LTD - 2005-02-07
    JRD I.T. SERVICES LIMITED - 2001-04-20
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 16 - Director → ME
  • 27
    PARCELINQ LTD
    - now SC417487
    LISTER SQUARE (NO. 76) LIMITED - 2012-02-28 07521599, 07603365, 07657436... (more)
    2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 44 - Director → ME
  • 28
    PMD HEALTHCARE MARKETING SERVICES LIMITED
    - now 03214740
    PHARMACEUTICAL MARKETING DIRECT LIMITED - 2003-02-12
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 29 - Director → ME
  • 29
    THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED
    03058916
    Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 12 - Director → ME
  • 30
    THISTLE COURIERS LIMITED
    SC204803
    2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 8 - Director → ME
  • 31
    TOP ATTRACTIONS LIMITED
    04106112
    Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ dissolved
    IIF 31 - Director → ME
  • 32
    VALLDATA GROUP EBT LIMITED
    08641721
    Valldata House Halifax Road, Bowerhill, Melksham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2015-07-30 ~ dissolved
    IIF 54 - Director → ME
  • 33
    VALLDATA GROUP LIMITED
    - now 07425894
    NEWINCCO 1056 LIMITED - 2011-02-16 00051462, 00688310, 01895342... (more)
    Kpmg Llp, One Snowhill Snow Hill Queensway, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2015-07-30 ~ dissolved
    IIF 51 - Director → ME
  • 34
    WATERFALL CONSULTING LIMITED
    16038377
    1st Floor, The Syms Building Bumpers Way, Bumpers Farm, Chippenham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    BECAP SPICERS (UK) LIMITED
    - now 07596413
    BECAP SPV LIMITED - 2012-01-20 07184785
    NEWINCCO 1114 LIMITED - 2011-07-04 00051462, 00688310, 01895342... (more)
    12 Wellington Place, Leeds
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    2014-07-24 ~ 2015-04-27
    IIF 4 - Director → ME
  • 2
    CHARITY PAY LIMITED
    - now 05400723
    DYNAMIC DATA CONCEPTS LIMITED - 2012-06-06
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (3 parents)
    Officer
    2015-07-30 ~ 2016-12-09
    IIF 53 - Director → ME
  • 3
    CUSTODIAN REAL ESTATE (JMP4) LIMITED - now
    JOHN MENZIES PROPERTY 4 LIMITED
    - 2019-10-15 11187952 11186993, 11187045, 11187606
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    2018-09-04 ~ 2019-10-01
    IIF 14 - Director → ME
  • 4
    DHL EXPRESS (UK) LIMITED
    - now 02275780 NF003728
    SECURICOR OMEGA EXPRESS LIMITED
    - 2004-11-30 02275780 NF003728
    SECURICOR EXPRESS PARCELS LIMITED - 1990-08-23
    SOUTHERN STRONGHOLD LIMITED - 1990-07-17
    Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (3 parents)
    Officer
    2001-11-09 ~ 2008-01-28
    IIF 56 - Director → ME
  • 5
    DHL UK PENSION TRUSTEES LIMITED
    - now 04718916
    SECURICOR OMEGA PENSION TRUSTEES LIMITED
    - 2004-11-30 04718916
    Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex
    Dissolved Corporate (4 parents)
    Officer
    2004-06-30 ~ 2008-01-28
    IIF 55 - Director → ME
  • 6
    INPOST DISTRIBUTION LIMITED - now
    MENZIES DISTRIBUTION LIMITED
    - 2025-06-25 01430241 02005619, 03572336
    JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06 03572336
    NEWSRIDERS LIMITED - 1998-01-28
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 1985-07-29
    Moray House 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    2017-01-01 ~ 2024-10-15
    IIF 39 - Director → ME
  • 7
    INPOST NORTHERN IRELAND LIMITED - now
    EM NEWS DISTRIBUTION (NI) LIMITED
    - 2025-06-25 NI061384
    FERNDALE TRADING LIMITED - 2006-11-24
    11 Airport Road West, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    2018-09-04 ~ 2024-10-15
    IIF 36 - Director → ME
  • 8
    INPOST RESPONSE LIMITED - now
    MENZIES RESPONSE LIMITED
    - 2025-06-25 01471252
    ORBITAL MARKETING SERVICES GROUP LIMITED - 2018-01-02
    B P TRAVEL TRADE SERVICES LIMITED - 2001-07-26 04260202
    Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    2018-09-04 ~ 2024-10-15
    IIF 26 - Director → ME
  • 9
    JONES,YARRELL & CO.LIMITED
    00420271
    Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    2018-09-04 ~ 2024-10-15
    IIF 35 - Director → ME
  • 10
    M HOLDCO 1 LIMITED
    15914314 15914324
    Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-23 ~ 2024-10-15
    IIF 3 - Director → ME
  • 11
    MENZIES DISTRIBUTION GROUP LIMITED
    - now 11407715
    Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-09-04 ~ 2024-10-15
    IIF 42 - Director → ME
  • 12
    MENZIES DISTRIBUTION HOLDINGS LIMITED
    - now 11415994
    Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-09-04 ~ 2024-10-15
    IIF 43 - Director → ME
  • 13
    MENZIES DISTRIBUTION LOGISTICS LIMITED
    - now 01175491
    BIBBY INTERNATIONAL LOGISTICS LIMITED
    - 2021-01-14 01175491
    WINLEN BAY LIMITED - 2004-02-19
    TULLSWICK LIMITED - 1977-12-31
    Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents)
    Officer
    2020-12-11 ~ 2025-01-09
    IIF 38 - Director → ME
  • 14
    MENZIES DISTRIBUTION SERVICES LIMITED
    - now 02005619 01430241, 03572336
    BIBBY SUPPLY CHAIN SERVICES LIMITED
    - 2021-01-14 02005619
    BIBBY DISTRIBUTION SERVICES (HOLDINGS) LIMITED - 2014-06-03 NF003605
    NISAWAY LIMITED - 1987-07-22 01824724
    RAPID 1139 LIMITED - 1986-07-17
    Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2020-12-11 ~ 2025-01-09
    IIF 40 - Director → ME
  • 15
    MENZIES DISTRIBUTION SOLUTIONS GROUP LIMITED
    - now 15914324
    M HOLDCO 2 LIMITED
    - 2025-01-06 15914324 15914314
    Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-08-23 ~ 2025-02-25
    IIF 2 - Director → ME
  • 16
    MENZIES DISTRIBUTION SOLUTIONS LIMITED
    - now 03805401
    BIBBY DISTRIBUTION LIMITED
    - 2021-01-14 03805401 00219635, 00248320, 07474101... (more)
    NEWBIBCO III LIMITED - 2001-01-02 NF003557
    Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-12-11 ~ 2025-01-09
    IIF 41 - Director → ME
  • 17
    MENZIES PARCELS LIMITED
    - now SC201118
    A J G PARCELS LIMITED - 2015-10-30
    Verdant 2 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    2018-09-04 ~ 2024-10-15
    IIF 11 - Director → ME
  • 18
    SPICERS LIMITED
    - now 00425809
    SPICER-HALLFIELD LIMITED - 1988-07-14 00155802, 04132397
    12 Wellington Place, Leeds
    Liquidation Corporate (6 parents)
    Officer
    2014-07-24 ~ 2015-04-27
    IIF 5 - Director → ME
  • 19
    TAKE ONE MEDIA LIMITED
    - now 04018955
    TAKE-ONE MEDIA LTD - 2010-10-06
    Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2018-09-04 ~ 2024-10-15
    IIF 21 - Director → ME
  • 20
    THE SPICERS-OFFICETEAM GROUP LIMITED
    - now 09072808
    MACSCO 73 LIMITED
    - 2014-09-04 09072808 06293626, 06402745, 06563900... (more)
    12 Wellington Place, Leeds
    Liquidation Corporate (6 parents, 2 offsprings)
    Officer
    2014-09-02 ~ 2015-04-27
    IIF 6 - Director → ME
  • 21
    VALLDATA SERVICES LIMITED
    - now 01671518
    DARKTRI LIMITED - 1983-06-08
    Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (3 parents)
    Officer
    2015-07-30 ~ 2016-12-09
    IIF 52 - Director → ME
  • 22
    VRD GROUP LTD
    10167038
    2nd Floor Regis House, 45 King William Street, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2016-06-10 ~ 2016-12-09
    IIF 50 - 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.