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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Steve Parkin

    Related profiles found in government register
  • Mr Steve Parkin
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Branton Court, Shaw Lane, Farnham, Knaresborough, HG5 9JE, England

      IIF 1
  • Mr Steven Parkin
    British born in December 1960

    Resident in Jersey

    Registered addresses and corresponding companies
    • Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 2
  • Mr Steven Nicholas Parkin
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Railway Court, Doncaster, DN4 5FB, England

      IIF 3
    • Floor 11, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 4
    • Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 5
    • Knaresborough Group, 11th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 6 IIF 7
  • Steven Nicholas Parkin
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Clipper Logistics Plc, Carlton Court, Gelderd Road, Leeds, LS12 6LT, England

      IIF 8
  • Parkin, Steven Nicholas
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 3, Railway Court, Doncaster, DN4 5FB, England

      IIF 9
    • Carlton Court, Gelderd Road, Leeds, LS12 6LT, United Kingdom

      IIF 10
    • Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 11
    • Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

      IIF 12
  • Parkin, Steven Nicholas
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Parkin, Steven Nicholas
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Armytage Road, Wakefield Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PG

      IIF 17
    • Armytage Road, Wakefield Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PG, England

      IIF 18
    • Clipper Logistics Group, Gelderd Road, Leeds, West Yorkshire, LS12 6LT, United Kingdom

      IIF 19
    • Clipper Logistics Plc, Unit 1, Carlton Court, Brown Lane West, Leeds, LS12 6LT, England

      IIF 20
    • C/o Clipper Logistics Plc, Gelderd Road, Leeds, West Yorkshire, LS12 6LT, England

      IIF 21 IIF 22
    • Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

      IIF 23 IIF 24 IIF 25
  • Parkin, Steven Nicholas
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Floor 11, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 26
  • Mr Steven Nicholas Parkin
    British born in December 1960

    Resident in Jersey

    Registered addresses and corresponding companies
  • Steven Nicholas Parkin
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, England

      IIF 31
  • Mr Steven Nicholas Parkin
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roydhouse Farm, Sharp Lane, Almondbury, Huddersfield, West Yorkshire, HD4 6SX

      IIF 32
    • C/o Clipper Logistics Plc, 11th Floor, Central Squ, 29 Wellington Street, Leeds, England, LS1 4DL, England

      IIF 33
    • C/o Clipper Logistics Plc, 11th Floor, Central Square, Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 34
    • South Acre Ling Lane, Scarcroft, Leeds, LS14 3HX, United Kingdom

      IIF 35
    • South Acre, Ling Lane, Scarcroft, Leeds, Yorkshire, LS14 3HX, England

      IIF 36
  • Parkin, Steven Nicholas
    British born in December 1960

    Resident in Jersey

    Registered addresses and corresponding companies
  • Steven Nicholas Parkin
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 45
    • 11th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 46
    • Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 47 IIF 48
  • Parkin, Steven Nicholas
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 49
    • Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 50 IIF 51
  • Parkin, Steven Nicholas
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Acre Ling Lane, Scarcroft, Leeds, LS14 3HX

      IIF 52
  • Parkin, Steven Nicholas
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8BT, England

      IIF 53
  • Parkin, Steven Nicholas
    British none born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Carlton Court, Gelderd Road, Leeds, LS12 6LT, United Kingdom

      IIF 54
  • Parkin, Steven Nicholas
    born in December 1960

    Resident in Jersey

    Registered addresses and corresponding companies
    • Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, England

      IIF 55
    • Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 56 IIF 57
child relation
Offspring entities and appointments 41
  • 1
    BRANTON COURT STABLES LIMITED
    09257351
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-10-09 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 2
    CARLTON COURT INVESTMENTS LIMITED
    09007848
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2014-04-23 ~ now
    IIF 38 - Director → ME
  • 3
    CENTRAL SQUARE INVESTMENTS LLP
    OC418937
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2017-09-13 ~ now
    IIF 57 - LLP Designated Member → ME
    Person with significant control
    2017-12-21 ~ now
    IIF 2 - Right to surplus assets - More than 25% but not more than 50% OE
    2017-09-13 ~ 2017-12-21
    IIF 46 - Right to surplus assets - 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove members OE
  • 4
    CLIPPER BCS LLP
    - now OC395792
    BRANTON COURT STUD LLP
    - 2023-11-01 OC395792
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2014-10-09 ~ now
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-02-28
    IIF 6 - Right to surplus assets - 75% or more OE
    IIF 6 - Right to appoint or remove members OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 5
    CLIPPER INVESTMENTS GROUP LIMITED
    16260369
    1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 6
    COBCO 735 LIMITED
    05667377 06233973... (more)
    17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2006-01-16 ~ 2012-06-20
    IIF 52 - Director → ME
  • 7
    COBCO 923 LIMITED
    07523565 07633958... (more)
    Carlton Court, Gelderd Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-02-09 ~ dissolved
    IIF 54 - Director → ME
  • 8
    DAVID O'MEARA RACING LTD
    - now 06854526 09563627
    HELMSLEY HORSE RACING LTD.
    - 2017-03-09 06854526
    HELMESLEY HORSE RACING LTD - 2009-04-01
    Willow Farm, Upper Helmsley, York, England
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2019-03-27
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    DULLINGHAM PARK LIMITED
    14180118
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, England
    Active Corporate (5 parents)
    Officer
    2022-06-17 ~ now
    IIF 37 - Director → ME
  • 10
    EXTENTIA GROUP LIMITED - now
    CENTRAL SQUARE HOLDINGS LIMITED
    - 2018-11-09 09511322
    KNARESBOROUGH INVESTMENTS (VC1) LIMITED
    - 2017-09-01 09511322 10765603... (more)
    C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 2 offsprings)
    Officer
    2015-03-26 ~ 2017-09-14
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-20
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 11
    GUISELEY ASSOCIATION FOOTBALL CLUB LIMITED
    02629783
    Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire, England
    Active Corporate (11 parents)
    Officer
    2006-10-23 ~ 2018-08-24
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-07
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    GXO LOGISTICS HC LIMITED - now
    XANTHOUS 1 LIMITED
    - 2025-10-27 02738580 01158856... (more)
    CLIPPER E-COMMERCE LIMITED
    - 2023-01-09 02738580
    CLIPPER LOGISTICS LIMITED
    - 2014-05-14 02738580 03042024... (more)
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (18 parents, 1 offspring)
    Officer
    1995-08-21 ~ 2023-01-09
    IIF 12 - Director → ME
  • 13
    GXO LOGISTICS HOLDINGS LIMITED - now
    XANTHOUS 4 LIMITED - 2023-11-16
    CLIPPER RETAIL DISTRIBUTION LIMITED
    - 2023-01-10 12673584
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (9 parents)
    Officer
    2020-06-16 ~ 2023-01-09
    IIF 25 - Director → ME
  • 14
    GXO LOGISTICS UK II LIMITED - now
    CLIPPER LOGISTICS PLC
    - 2023-01-12 03042024 02738580
    CLIPPER LOGISTICS LIMITED
    - 2014-05-15 03042024 02738580
    CLIPPER LOGISTICS GROUP LIMITED
    - 2014-05-14 03042024
    CLIPPER GROUP LIMITED
    - 2008-04-22 03042024
    FORTUNE 11 LIMITED
    - 1995-07-03 03042024 03037451... (more)
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (35 parents, 19 offsprings)
    Officer
    1995-06-12 ~ 2023-01-09
    IIF 13 - Director → ME
  • 15
    GXO SERVICETECH UK II LIMITED - now
    REPAIRTECH LIMITED
    - 2024-01-04 03899678
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (21 parents)
    Officer
    2017-06-15 ~ 2023-01-09
    IIF 20 - Director → ME
  • 16
    GXO SERVICETECH UK LIMITED - now
    SERVICECARE SUPPORT SERVICES LIMITED
    - 2024-01-04 03024924
    PERMITMATCH LIMITED - 1995-05-22
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (26 parents, 1 offspring)
    Officer
    2014-12-03 ~ 2023-01-09
    IIF 22 - Director → ME
  • 17
    HAMSARD 3476 LIMITED
    11013290 15876257... (more)
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2018-01-31 ~ 2022-10-11
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 18
    HARPIN PARKIN AVIATION LIMITED
    10164325
    Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, England
    Active Corporate (7 parents)
    Person with significant control
    2016-09-01 ~ 2025-07-16
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    KEXBY INVESTMENTS LIMITED
    09002827
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    2022-01-21 ~ now
    IIF 42 - Director → ME
  • 20
    KNARESBOROUGH AVIATION LLP
    OC395428
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2014-09-19 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-02-28
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Has significant influence or control OE
    IIF 7 - Right to surplus assets - 75% or more OE
    IIF 7 - Right to appoint or remove members OE
  • 21
    KNARESBOROUGH INVESTMENTS (VC2) LIMITED
    10765603 09511322... (more)
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-11 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 22
    KNARESBOROUGH INVESTMENTS LIMITED
    - now 04138348 09040163... (more)
    CLIPPER GROUP HOLDINGS LIMITED
    - 2014-08-21 04138348
    READCO 268 LIMITED - 2001-07-02
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (16 parents, 9 offsprings)
    Officer
    2001-07-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    KNARESBOROUGH REAL ESTATE LIMITED
    - now 09040163
    KNARESBOROUGH INVESTMENTS LIMITED
    - 2014-08-21 09040163 04138348... (more)
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    2014-05-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 24
    MEADOWGREEN DEVELOPMENTS LIMITED
    10856370
    C/o Clipper Logistics Plc, 11th Floor, Central Squ, 29 Wellington Street, Leeds, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-07-07 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 25
    NORMAN GROUP LIMITED
    - now 02011037
    INTERMARSH LIMITED - 1986-07-17
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (11 parents)
    Officer
    2001-08-03 ~ now
    IIF 39 - Director → ME
  • 26
    NORTHERN COMMERCIALS (MIRFIELD) LIMITED
    01005915 01158856
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2005-12-20 ~ 2023-01-09
    IIF 18 - Director → ME
  • 27
    PROJECT BERKELEY LIMITED
    17014613
    3 Railway Court, Doncaster, England
    Active Corporate (3 parents)
    Officer
    2026-02-05 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2026-02-05 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    ROYDHOUSE PROPERTIES LIMITED
    08033191 08626884
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-05-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2016-04-17 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    ROYDHOUSE PROPERTY (DEVELOPMENTS) LIMITED
    09127635
    Roydhouse Farm Sharp Lane, Almondbury, Huddersfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SOUTH ACRE AVIATION LIMITED
    - now 07539244
    COBCO 924 LIMITED
    - 2011-09-27 07539244 07633958... (more)
    Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2011-02-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 31
    TINELLO LIMITED
    10769152
    C/o Clipper Logistics Plc, 11th Floor Central Square, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-05-13 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 32
    TRUSTKIN 1 LIMITED
    15535372 15535433
    Knaresborough Group 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    TRUSTKIN 2 LIMITED
    15535433 15535372
    Knaresborough Group 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-03-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    XANTHOUS 10 LIMITED - now
    GAGEWELL TRANSPORT LIMITED
    - 2023-01-10 00877360
    HOBBS & SCOTT LIMITED - 1976-12-31
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (16 parents)
    Officer
    2001-09-14 ~ 2023-01-09
    IIF 15 - Director → ME
  • 35
    XANTHOUS 13 LIMITED - now
    NORTHERN COMMERCIAL TRAILERS (MIRFIELD) LIMITED
    - 2023-01-10 01158856 01005915
    Lancaster House, Nunn Mills Road, Northampton
    Dissolved Corporate (15 parents)
    Officer
    2005-12-20 ~ 2023-01-09
    IIF 17 - Director → ME
  • 36
    XANTHOUS 2 LIMITED
    - now 02902465 02738580... (more)
    CLIPPER LOGISTICS (PROCESSING) LIMITED
    - 2023-01-09 02902465
    YORKCO 138 LIMITED - 1994-03-16
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (17 parents)
    Officer
    1995-08-21 ~ 2023-01-09
    IIF 16 - Director → ME
  • 37
    XANTHOUS 3 LIMITED - now
    CLIPPER LOGISTICS (WAREHOUSING) LIMITED
    - 2023-01-10 02799128
    CLIPPER DATA SYSTEMS LIMITED - 1995-01-23
    SHARPTEST LIMITED - 1993-03-24
    Lancaster House, Nunn Mills Road, Northampton
    Dissolved Corporate (17 parents)
    Officer
    1995-08-21 ~ 2023-01-09
    IIF 14 - Director → ME
  • 38
    XANTHOUS 6 LIMITED
    - now 01708646 02902465... (more)
    TESAM DISTRIBUTION LIMITED
    - 2023-01-09 01708646
    TESBINE LIMITED - 1983-11-14
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (19 parents)
    Officer
    2017-05-24 ~ 2023-01-09
    IIF 19 - Director → ME
  • 39
    XANTHOUS 7 LIMITED
    - now 04173907 02902465... (more)
    STORMONT TRUCK & VAN LIMITED
    - 2023-01-09 04173907
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (26 parents)
    Officer
    2007-12-17 ~ 2023-01-09
    IIF 23 - Director → ME
  • 40
    XANTHOUS 8 LIMITED - now
    DTS LOGISTICS LIMITED
    - 2023-01-10 01876354
    DTS LOGISTICS LIMITED
    - 2008-07-30 01876354
    DTS LOGISTICS PLC - 2002-10-09
    DALY TRANSPORT SERVICES PLC - 1997-11-21
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (20 parents, 1 offspring)
    Officer
    2004-09-28 ~ 2023-01-09
    IIF 24 - Director → ME
  • 41
    XANTHOUS 9 LIMITED - now
    ELECTROTEC INTERNATIONAL LIMITED
    - 2023-01-10 02150434
    COSMAR LIMITED - 1987-09-09
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (17 parents)
    Officer
    2014-12-03 ~ 2023-01-09
    IIF 21 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.