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 Edward Aston

    Related profiles found in government register
  • 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 1
    • 58a, Marlborough Road, Woodsetton, Dudley, DY3 1BL

      IIF 2
  • Aston, Edward
    British born in July 1968

    Resident in England

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

      IIF 3
    • Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 4
  • 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 5
    • 1, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7PT, England

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

      IIF 7
    • Apollo House, Odyssey Business Park, West End Road, Ruislip, Middlesex, HA4 6QD, England

      IIF 8 IIF 9
  • Aston, Edward
    British managing director born in July 1968

    Resident in England

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

      IIF 10
    • Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 1NU, United Kingdom

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

      IIF 12 IIF 13 IIF 14
    • Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England

      IIF 15
    • P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 16 IIF 17 IIF 18
    • Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 22 IIF 23 IIF 24
    • Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA, England

      IIF 28
    • Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA

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

      IIF 30 IIF 31
    • Po Box 8663, Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 32
    • 1, West Bank Road, Belfast, BT3 9JL, Northern Ireland

      IIF 33
    • Walker House, Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands

      IIF 34
    • Walker House, 87 Mary Street, Georgetown, Grand Cayman Ky1-9005, Cayman Islands

      IIF 35
    • Suite 1, 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB, United Kingdom

      IIF 36
  • 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 37
    • Southside, 105 Victoria Street, London, SW1E 6QT, United Kingdom

      IIF 38
  • 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 39
  • 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 40
    • 286 Walmley Road, Sutton Coldfield, B76 2PL, United Kingdom

      IIF 41
  • Aston, Edward
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 65
  • 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 66
    • 58a, Marlborough Road, Woodsetton, Dudley, DY3 1BL, United Kingdom

      IIF 67
  • Aston, Edward
    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 IIF 69
child relation
Offspring entities and appointments 64
  • 1
    AUTOLINER LIMITED
    03891898
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 57 - Director → ME
  • 2
    CEVA AUTOMOTIVE LOGISTICS UK LIMITED
    - now 01197546
    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 (24 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 27 - Director → ME
  • 3
    CEVA CONTAINER LOGISTICS LIMITED
    - now 00718421
    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
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 22 - Director → ME
  • 4
    CEVA DISTRIBUTION LIMITED
    - now 01313957
    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 (23 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 18 - Director → ME
  • 5
    CEVA FREIGHT (UK) HOLDING COMPANY LIMITED
    - now 03610568 04310476
    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
    Active Corporate (33 parents, 1 offspring)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 25 - Director → ME
  • 6
    CEVA FREIGHT (UK) HOLDINGS LIMITED
    - now 04310476 03610568
    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
    Active Corporate (31 parents, 1 offspring)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 13 - Director → ME
  • 7
    CEVA FREIGHT (UK) LIMITED
    - now 01146292
    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
    Active Corporate (50 parents, 4 offsprings)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 12 - Director → ME
  • 8
    CEVA GROUP LIMITED - now
    CEVA GROUP PLC
    - 2022-12-12 05900853
    LOUIS NO.1 PLC - 2007-01-18
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (35 parents, 3 offsprings)
    Officer
    2019-09-12 ~ 2020-02-07
    IIF 36 - Director → ME
  • 9
    CEVA LIMITED
    - now 05900891
    LOUIS NO. 3 LIMITED - 2007-01-18
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (23 parents, 5 offsprings)
    Officer
    2019-09-18 ~ 2020-02-07
    IIF 4 - Director → ME
  • 10
    CEVA LOGISTICS - THE CHILL HUB LIMITED
    - now 11769389
    CMA CGM COLD CHAIN LOGISTICS LONDON GATEWAY 4CL LTD
    - 2019-11-27 11769389
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (13 parents)
    Officer
    2019-10-30 ~ 2020-02-07
    IIF 28 - Director → ME
  • 11
    CEVA LOGISTICS CAYMAN
    FC028688
    Walker House Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (12 parents)
    Officer
    2019-09-18 ~ 2020-02-07
    IIF 34 - Director → ME
  • 12
    CEVA LOGISTICS LIMITED
    - now 01291251
    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
    Active Corporate (37 parents, 1 offspring)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 23 - Director → ME
  • 13
    CEVA LOGISTICS NI LIMITED
    - now NI008218
    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 (18 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 33 - Director → ME
  • 14
    CEVA LOGISTICS SECOND CAYMAN
    FC029277
    Walkers Corporate Services Limited, Walker House 87 Mary Street, Georgetown, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (8 parents)
    Officer
    2019-09-18 ~ 2020-02-07
    IIF 35 - Director → ME
  • 15
    CEVA NETWORK LOGISTICS LIMITED
    - now 03723307
    TAYLOR BARNARD HOLDINGS LIMITED - 2006-12-11
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 21 - Director → ME
  • 16
    CEVA SHOWFREIGHT LIMITED
    - now 01050087
    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 (19 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 19 - Director → ME
  • 17
    CEVA SUPPLY CHAIN SOLUTIONS LIMITED
    - now 01190596
    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
    Active Corporate (23 parents, 7 offsprings)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 26 - Director → ME
  • 18
    CEVA UK 1 LIMITED
    10072139 10072158
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (7 parents)
    Officer
    2019-08-21 ~ 2020-02-07
    IIF 30 - Director → ME
  • 19
    CEVA UK 2 LIMITED
    10072158 10072139
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (7 parents)
    Officer
    2019-08-21 ~ 2020-02-07
    IIF 31 - Director → ME
  • 20
    CEVA UK RECEIVABLES LIMITED
    09833229
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2019-08-30 ~ 2020-02-07
    IIF 11 - Director → ME
  • 21
    CHURCH FIELDS WIXFORD MANAGEMENT COMPANY LIMITED
    04288436
    9 Church Fields, Wixford, Alcester, England
    Active Corporate (24 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2012-08-31 ~ 2025-10-25
    IIF 3 - Director → ME
  • 22
    DHL SUPPLY CHAIN LIMITED
    - now 00528867
    EXEL EUROPE LIMITED
    - 2012-10-02 00528867
    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
    Active Corporate (102 parents, 14 offsprings)
    Officer
    2009-06-01 ~ 2013-07-15
    IIF 65 - Director → ME
  • 23
    EA CONSULTANCY & MANAGEMENT SERVICES LTD
    13119775
    Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-01-31
    Officer
    2021-01-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-01-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 24
    EAGLE GLOBAL LOGISTICS (UK) LIMITED
    - now 00932138
    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 (40 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 14 - Director → ME
  • 25
    ED'S ELECTRICAL & BUILDING SERVICES LTD
    11216413
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,147 GBP2023-03-31
    Officer
    2018-02-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2018-02-21 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
  • 26
    EGH INSIGHT LIMITED
    09326091
    58a Marlborough Road, Woodsetton, Dudley
    Dissolved Corporate (4 parents)
    Officer
    2014-11-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 27
    EGL (BELGIUM) HOLDING COMPANY
    FC028345
    Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (13 parents)
    Officer
    2019-09-18 ~ 2020-02-07
    IIF 10 - Director → ME
  • 28
    F.J.TYTHERLEIGH & CO.LIMITED
    00572216
    Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (36 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 24 - Director → ME
  • 29
    FREIGHTLINER ACQUISITIONS LIMITED - now
    FREIGHTLINER ACQUISITIONS LIMITED
    - 2026-01-23 05313136
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (21 parents, 2 offsprings)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 46 - Director → ME
  • 30
    FREIGHTLINER GROUP LIMITED - now
    FREIGHTLINER GROUP LIMITED
    - 2026-01-23 05313119
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (27 parents, 7 offsprings)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 45 - Director → ME
  • 31
    FREIGHTLINER HEAVY HAUL LIMITED
    - now 03831229
    IDO MEDICAL SERVICES LIMITED - 2000-01-25
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (31 parents, 2 offsprings)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 43 - Director → ME
  • 32
    FREIGHTLINER LIMITED
    - now 03118392 03281655... (more)
    FREIGHTLINERS LIMITED - 1997-01-23
    FREIGHTLINER (1995) LIMITED - 1996-06-07
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (38 parents, 2 offsprings)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 64 - Director → ME
  • 33
    FREIGHTLINER MAINTENANCE LIMITED - now
    FREIGHTLINER MAINTENANCE LIMITED
    - 2026-01-23 05713164
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (22 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 42 - Director → ME
  • 34
    FREIGHTLINER MIDDLE EAST LIMITED
    - now 07982095
    FREIGHTLINER UAE LIMITED - 2015-01-20
    AGHOCO 1088 LIMITED - 2012-03-21
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (20 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 44 - Director → ME
  • 35
    FREIGHTLINER RAILPORTS LIMITED
    05928006
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (22 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 63 - Director → ME
  • 36
    FREIGHTLINER SCOTLAND LIMITED
    - now SC181990
    MITELRIDGE LIMITED - 1998-03-30
    Freightliner Terminal, Gartsherrie Road, Coatbridge, Lanarkshire
    Dissolved Corporate (19 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 49 - Director → ME
  • 37
    FREIGHTLINERS LIMITED
    - now 03281655 03118392... (more)
    FREIGHTLINER LIMITED - 1997-01-23
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 62 - Director → ME
  • 38
    G4S REGIONAL MANAGEMENT (UK & I) LIMITED
    - now 03189802
    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
    Active Corporate (38 parents, 10 offsprings)
    Officer
    2013-12-03 ~ 2014-05-31
    IIF 38 - Director → ME
  • 39
    G4S UK HOLDINGS LIMITED
    - now 03892780 06294639... (more)
    ARMABRAND LIMITED - 2008-01-25
    6th Floor 50 Broadway, London, England
    Active Corporate (37 parents, 12 offsprings)
    Officer
    2013-12-03 ~ 2014-05-19
    IIF 37 - Director → ME
  • 40
    GEM VENDING LIMITED
    02861043
    1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Dissolved Corporate (17 parents, 1 offspring)
    Equity (Company account)
    -125,994 GBP2021-12-31
    Officer
    2020-04-01 ~ 2020-10-05
    IIF 7 - Director → ME
  • 41
    GENESEE & WYOMING OMAN LIMITED
    - now 09767255
    GENESEE AND WYOMING OMAN LIMITED - 2016-02-16
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 55 - Director → ME
  • 42
    GENESEE & WYOMING UK EUROPE LIMITED
    13667597
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2021-10-07 ~ 2022-09-02
    IIF 60 - Director → ME
  • 43
    GWI UK ACQUISITION COMPANY LIMITED
    09449366
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (20 parents, 2 offsprings)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 54 - Director → ME
  • 44
    GWI UK HOLDING LIMITED
    09449260
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 59 - Director → ME
  • 45
    LOGICO FREIGHT LIMITED
    - now 04993080
    BRABCO 339 LIMITED - 2004-02-19
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 56 - Director → ME
  • 46
    LOGICO TRANSPORT LIMITED
    - now 04993075
    BRABCO 341 LIMITED - 2004-02-19
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 53 - Director → ME
  • 47
    LOUIS NO. 2 LIMITED
    05900877 05900891... (more)
    Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (14 parents)
    Officer
    2019-09-18 ~ 2020-02-07
    IIF 29 - Director → ME
  • 48
    MANAGEMENT CONSORTIUM BID LIMITED
    - now 02957951
    IDEASUITE LIMITED - 1994-09-08
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (33 parents, 8 offsprings)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 48 - Director → ME
  • 49
    MCGREGOR CORY LIMITED
    - now 00525750
    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
    Active Corporate (39 parents)
    Officer
    2009-09-08 ~ 2012-02-01
    IIF 66 - Director → ME
  • 50
    MOVING THE WORLD
    04756111
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (16 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 17 - Director → ME
    Person with significant control
    2018-02-12 ~ 2020-02-07
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    NEWSAGENTS WHOLESALE CORPORATION LIMITED
    - now 01627444
    ALLTRANS EXPRESS LIMITED - 1987-11-19
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (20 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 16 - Director → ME
  • 52
    NEWSFAST LIMITED
    - now 01395059
    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 (21 parents)
    Officer
    2018-02-12 ~ 2020-02-07
    IIF 20 - Director → ME
  • 53
    NORTHGATE VEHICLE HIRE LIMITED
    - now 01434157 03553898
    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
    Active Corporate (33 parents, 4 offsprings)
    Officer
    2016-03-22 ~ 2017-06-06
    IIF 5 - Director → ME
  • 54
    PAINTBLEND 2 LTD
    07925619 06568566
    8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (10 parents)
    Officer
    2019-09-18 ~ 2020-02-07
    IIF 15 - Director → ME
  • 55
    PAINTBLEND LIMITED
    06568566 07925619
    Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (21 parents)
    Officer
    2019-09-18 ~ 2020-02-07
    IIF 32 - Director → ME
  • 56
    PENTALVER CANNOCK LIMITED
    - now 01189068
    BOWMUR HAULAGE COMPANY LIMITED - 2007-04-23
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (33 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 61 - Director → ME
  • 57
    PENTALVER TRANSPORT LIMITED
    02453541
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (49 parents, 1 offspring)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 50 - Director → ME
  • 58
    RAILINVEST ACQUISITIONS LIMITED
    - now 06522985
    INTERCEDE 2273 LIMITED - 2008-05-09
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (28 parents, 7 offsprings)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 58 - Director → ME
  • 59
    RAILINVEST HOLDING COMPANY LIMITED
    - now 06522978
    INTERCEDE 2274 LIMITED - 2008-05-20
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (29 parents, 2 offsprings)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 52 - Director → ME
  • 60
    REAL RENOVATIONS SC LIMITED
    10139038
    Kingsnorth House, Blenheim Way, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,803 GBP2024-04-30
    Officer
    2016-04-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-07-31 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    SELECT DRINKS LIMITED
    - now 01470099
    SHIELDWELL LIMITED - 1980-12-31
    1 Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    461,844 GBP2019-12-31
    Officer
    2020-04-01 ~ 2020-10-05
    IIF 6 - Director → ME
  • 62
    SELECTA U.K. LIMITED
    - now 02605313 01748043... (more)
    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
    Active Corporate (45 parents, 1 offspring)
    Officer
    2020-04-01 ~ 2020-10-05
    IIF 9 - Director → ME
  • 63
    SELECTA UK HOLDING LIMITED
    - now 00209116 06279842
    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
    Active Corporate (53 parents, 7 offsprings)
    Officer
    2020-04-01 ~ 2020-10-05
    IIF 8 - Director → ME
  • 64
    UK BULK HANDLING SERVICES LIMITED
    - now 08568433
    AGHOCO 1177 LIMITED - 2013-08-14
    6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (21 parents)
    Officer
    2021-04-13 ~ 2022-09-02
    IIF 51 - 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.