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

Aston, Edward

    Related profiles found in government register
  • Aston, Edward
    British ceo born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 9, Church Fields, Wixford, Alcester, B49 6DY, England

      IIF 1
  • Aston, Edward
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Northgate Centre, Lingfield Way, Darlington, DL1 4PZ, England

      IIF 2
    • 1, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7PT, England

      IIF 3
    • Apollo House, Odyssey Business Park, West End Road, Ruislip, HA4 6QD, England

      IIF 4
    • Apollo House, Odyssey Business Park, West End Road, Ruislip, Middlesex, HA4 6QD, England

      IIF 5 IIF 6
  • Aston, Edward
    British managing director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • Branch Registration, Refer To Parent Registry

      IIF 7
    • Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 1NU, United Kingdom

      IIF 8
    • Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 9 IIF 10 IIF 11
    • Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England

      IIF 12
    • P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 13 IIF 14 IIF 15
    • Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 19 IIF 20 IIF 21
    • Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA, England

      IIF 25
    • Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 26 IIF 27
    • Po Box 8663, Ceva House, Excelsior Road, Ashby-de-la-zouch, LE65 9BA, United Kingdom

      IIF 28 IIF 29
    • Po Box 8663, Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 30
    • 1, West Bank Road, Belfast, BT3 9JL, Northern Ireland

      IIF 31
    • Walker House, Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands

      IIF 32
    • Walker House, 87 Mary Street, Georgetown, Grand Cayman Ky1-9005, Cayman Islands

      IIF 33
    • Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 34
  • Aston, Edward
    British regional chief executive born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 105, Southside, Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 35
    • Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 36
  • Aston, Edward
    British ceo born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aston, Edward
    British cheif executive officer healthcare born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dhl Supply Chain, Valley Drive, Rugby, Warwickshire, CV21 1TN, United Kingdom

      IIF 59
  • Aston, Edward
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

      IIF 60
    • Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 61
    • 58a, Marlborough Road, Woodsetton, Dudley, DY3 1BL, United Kingdom

      IIF 62
  • Mr Edward Aston
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 63
    • 58a, Marlborough Road, Woodsetton, Dudley, DY3 1BL

      IIF 64
  • Aston, Edward
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 65 IIF 66
  • Edward Aston
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 67
  • Mr Edward Aston
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 68
    • 286 Walmley Road, Sutton Coldfield, B76 2PL, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 5
  • 1
    9 Church Fields, Wixford, Alcester, England
    Corporate (9 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-08-31 ~ now
    IIF 1 - director → ME
  • 2
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-01-31
    Officer
    2021-01-07 ~ now
    IIF 61 - director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 3
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    4,147 GBP2023-03-31
    Officer
    2018-02-21 ~ now
    IIF 66 - director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 4
    58a Marlborough Road, Woodsetton, Dudley
    Dissolved corporate (4 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 5
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    31,803 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 59
  • 1
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 49 - director → ME
  • 2
    CEVA AUTOLOGISTICS LIMITED - 2007-02-01
    TNT AUTOLOGISTICS LIMITED - 2006-12-11
    TNT PARTS LOGISTICS LIMITED - 1995-05-23
    SAYER TRANSPORT GROUP LIMITED - 1995-01-03
    SAYER & CO. (TRANSPORT) GROUP LIMITED - 1976-12-31
    Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 24 - director → ME
  • 3
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 1992-02-26
    TAYLOR BARNARD GROUP LIMITED - 1977-12-31
    H.G.TAYLOR HAULAGE LIMITED - 1976-12-31
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 19 - director → ME
  • 4
    TAYLOR BARNARD DISTRIBUTION LIMITED - 2006-12-11
    R.T. EXPRESS LIMITED - 1994-01-01
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 15 - director → ME
  • 5
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 22 - director → ME
  • 6
    EGL (UK) HOLDINGS LIMITED - 2007-12-03
    EGL (UK) SUB HOLDING COMPANY LIMITED - 2001-10-25
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 10 - director → ME
  • 7
    EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED - 2007-12-03
    EGL EAGLE GLOBAL LOGISTICS LIMITED - 2000-11-27
    CIRCLE INTERNATIONAL LIMITED - 2000-10-17
    HARPER FREIGHT INTERNATIONAL LIMITED - 1994-03-15
    CIRCLE FREIGHT INTERNATIONAL LIMITED - 1993-01-02
    CIRCLE AIR FREIGHT (U.K.) LIMITED - 1980-12-31
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (6 parents, 4 offsprings)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 9 - director → ME
  • 8
    CEVA GROUP PLC - 2022-12-12
    LOUIS NO.1 PLC - 2007-01-18
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (4 parents, 3 offsprings)
    Officer
    2019-09-12 ~ 2020-02-07
    IIF 34 - director → ME
  • 9
    LOUIS NO. 3 LIMITED - 2007-01-18
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2019-09-18 ~ 2020-02-07
    IIF 27 - director → ME
  • 10
    CMA CGM COLD CHAIN LOGISTICS LONDON GATEWAY 4CL LTD - 2019-11-27
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (4 parents)
    Officer
    2019-10-30 ~ 2020-02-07
    IIF 25 - director → ME
  • 11
    Walker House Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands
    Corporate (1 parent)
    Officer
    2019-09-18 ~ 2020-02-07
    IIF 32 - director → ME
  • 12
    TNT LOGISTICS UK LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 2002-02-13
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (6 parents, 1 offspring)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 20 - director → ME
  • 13
    TNT LOGISTICS NI LIMITED - 2004-11-12
    SAYER & CO. (TRANSPORT - N.I.) LIMITED - 2002-04-26
    1 West Bank Road, Belfast, Northern Ireland
    Dissolved corporate (4 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 31 - director → ME
  • 14
    Walkers Corporate Services Limited, Walker House 87 Mary Street, Georgetown, Grand Cayman Ky1-9005, Cayman Islands
    Corporate (1 parent)
    Officer
    2019-09-18 ~ 2020-02-07
    IIF 33 - director → ME
  • 15
    TAYLOR BARNARD HOLDINGS LIMITED - 2006-12-11
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 18 - director → ME
  • 16
    RUDDICKS 2000 LIMITED - 2006-12-11
    SAYER & CO. (TRANSPORT-NORTH WEST) LIMITED - 2000-05-25
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 16 - director → ME
  • 17
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    TNT LG LIMITED - 2002-10-23
    TNT OVERNITE LIMITED - 2000-09-07
    WESTWARD PARCELS LIMITED - 1982-02-05
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 23 - director → ME
  • 18
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (3 parents)
    Officer
    2019-08-21 ~ 2020-02-07
    IIF 28 - director → ME
  • 19
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Corporate (3 parents)
    Officer
    2019-08-21 ~ 2020-02-07
    IIF 29 - director → ME
  • 20
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-08-30 ~ 2020-02-07
    IIF 8 - director → ME
  • 21
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    BRS LIMITED - 1994-12-15
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Corporate (12 parents, 9 offsprings)
    Officer
    2009-06-01 ~ 2013-07-15
    IIF 59 - director → ME
  • 22
    EAGLE INTERNATIONAL (UK) LIMITED - 2000-05-05
    S.BOARDMAN (AIR SERVICES) LIMITED - 1998-07-01
    Po Box 8663, Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 11 - director → ME
  • 23
    Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Corporate (1 parent)
    Officer
    2019-09-18 ~ 2020-02-07
    IIF 7 - director → ME
  • 24
    Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 21 - director → ME
  • 25
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 53 - director → ME
  • 26
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 52 - director → ME
  • 27
    IDO MEDICAL SERVICES LIMITED - 2000-01-25
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 41 - director → ME
  • 28
    FREIGHTLINERS LIMITED - 1997-01-23
    FREIGHTLINER (1995) LIMITED - 1996-06-07
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 58 - director → ME
  • 29
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 37 - director → ME
  • 30
    FREIGHTLINER UAE LIMITED - 2015-01-20
    AGHOCO 1088 LIMITED - 2012-03-21
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 46 - director → ME
  • 31
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 57 - director → ME
  • 32
    MITELRIDGE LIMITED - 1998-03-30
    Freightliner Terminal, Gartsherrie Road, Coatbridge, Lanarkshire
    Dissolved corporate (3 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 39 - director → ME
  • 33
    FREIGHTLINER LIMITED - 1997-01-23
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 56 - director → ME
  • 34
    GLOBAL SOLUTIONS LIMITED - 2008-11-24
    GROUP 4 FALCK GLOBAL SOLUTIONS LIMITED - 2003-09-22
    GROUP 4 SECURITAS (UK) LIMITED - 2000-10-31
    DELWARE LIMITED - 1996-05-14
    6th Floor 50 Broadway, London, England
    Corporate (6 parents, 10 offsprings)
    Officer
    2013-12-03 ~ 2014-05-31
    IIF 36 - director → ME
  • 35
    ARMABRAND LIMITED - 2008-01-25
    6th Floor 50 Broadway, London, England
    Corporate (4 parents, 12 offsprings)
    Officer
    2013-12-03 ~ 2014-05-19
    IIF 35 - director → ME
  • 36
    1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -125,994 GBP2021-12-31
    Officer
    2020-04-01 ~ 2020-10-05
    IIF 4 - director → ME
  • 37
    GENESEE AND WYOMING OMAN LIMITED - 2016-02-16
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 47 - director → ME
  • 38
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-10-07 ~ 2022-09-02
    IIF 54 - director → ME
  • 39
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 45 - director → ME
  • 40
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 51 - director → ME
  • 41
    BRABCO 339 LIMITED - 2004-02-19
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 48 - director → ME
  • 42
    BRABCO 341 LIMITED - 2004-02-19
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 44 - director → ME
  • 43
    Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2019-09-18 ~ 2020-02-07
    IIF 26 - director → ME
  • 44
    IDEASUITE LIMITED - 1994-09-08
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (5 parents, 7 offsprings)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 38 - director → ME
  • 45
    OCEAN CORY TRADING LIMITED - 1993-07-12
    OCEAN CORY (INVESTMENTS) LIMITED - 1978-12-31
    EAST LONDON TRANSPORT LIMITED - 1976-12-31
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Corporate (4 parents)
    Officer
    2009-09-08 ~ 2012-02-01
    IIF 60 - director → ME
  • 46
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 14 - director → ME
    Person with significant control
    2018-02-12 ~ 2020-02-07
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    ALLTRANS EXPRESS LIMITED - 1987-11-19
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 13 - director → ME
  • 48
    NEWSPAPER TRANSPORT LIMITED - 2010-04-20
    TNT OVERNITE PARCELS EXPRESS LIMITED - 1996-04-03
    PENRIDGE ENGINEERING LIMITED - 1982-02-05
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved corporate (4 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 17 - director → ME
  • 49
    NORTHGATE MOTOR HOLDINGS LIMITED - 2000-12-06
    NOBLE SELF DRIVE LIMITED - 1986-09-10
    NOBLE VAN & PLANT HIRE LIMITED - 1983-08-26
    TEESACRE INVESTMENTS LIMITED - 1981-12-31
    NATBEACH LIMITED - 1979-12-31
    Northgate Centre, Lingfield Way, Darlington, England
    Corporate (4 parents, 4 offsprings)
    Officer
    2016-03-22 ~ 2017-06-06
    IIF 2 - director → ME
  • 50
    8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Dissolved corporate (3 parents)
    Officer
    2019-09-18 ~ 2020-02-07
    IIF 12 - director → ME
  • 51
    Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2019-09-18 ~ 2020-02-07
    IIF 30 - director → ME
  • 52
    BOWMUR HAULAGE COMPANY LIMITED - 2007-04-23
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (5 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 55 - director → ME
  • 53
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 40 - director → ME
  • 54
    INTERCEDE 2273 LIMITED - 2008-05-09
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (3 parents, 5 offsprings)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 50 - director → ME
  • 55
    INTERCEDE 2274 LIMITED - 2008-05-20
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 43 - director → ME
  • 56
    SHIELDWELL LIMITED - 1980-12-31
    1 Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    461,844 GBP2019-12-31
    Officer
    2020-04-01 ~ 2020-10-05
    IIF 3 - director → ME
  • 57
    PELICAN ROUGE COFFEE SOLUTIONS LIMITED - 2017-10-31
    AUTOBAR VENDING SERVICES LIMITED - 2014-10-14
    BUNZL VENDING SERVICES LIMITED - 2011-10-03
    PROVEND SERVICES LIMITED - 2001-04-26
    GRADESOUND LIMITED - 1991-06-17
    1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2020-04-01 ~ 2020-10-05
    IIF 6 - director → ME
  • 58
    PELICAN ROUGE COFFEE SOLUTIONS GROUP LIMITED - 2017-10-31
    AUTOBAR GROUP LIMITED - 2014-10-27
    REMFIELD TRUST LIMITED - 1980-12-31
    1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Corporate (4 parents, 6 offsprings)
    Officer
    2020-04-01 ~ 2020-10-05
    IIF 5 - director → ME
  • 59
    AGHOCO 1177 LIMITED - 2013-08-14
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.