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

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
    • icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 1
    • icon of address 58a, Marlborough Road, Woodsetton, Dudley, DY3 1BL

      IIF 2
  • Aston, Edward
    British born in July 1968

    Resident in England

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

      IIF 3
  • Aston, Edward
    British director born in July 1968

    Resident in England

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

      IIF 4
    • icon of address 1, Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7PT, England

      IIF 5
    • icon of address Apollo House, Odyssey Business Park, West End Road, Ruislip, HA4 6QD, England

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

      IIF 7 IIF 8
  • Aston, Edward
    British managing director born in July 1968

    Resident in England

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

      IIF 9
    • icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 1NU, United Kingdom

      IIF 10
    • icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 11 IIF 12 IIF 13
    • icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England

      IIF 14
    • icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 15 IIF 16 IIF 17
    • icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 21 IIF 22 IIF 23
    • icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA, England

      IIF 27
    • icon of address Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 28 IIF 29
    • icon of address Po Box 8663, Ceva House, Excelsior Road, Ashby-de-la-zouch, LE65 9BA, United Kingdom

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

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

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

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

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

      IIF 37
    • icon of address 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
    • icon of address 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
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 40
    • icon of address 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
    • icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, B61 7DN, England

      IIF 42
  • 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
    • icon of address 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
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

      IIF 66
    • icon of address 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
    • icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, B44 8LS, United Kingdom

      IIF 68 IIF 69
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Meryll House, 57 Worcester Road, Bromsgrove, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2025-01-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,147 GBP2023-03-31
    Officer
    icon of calendar 2018-02-21 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 58a Marlborough Road, Woodsetton, Dudley
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-11-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    31,803 GBP2024-04-30
    Officer
    icon of calendar 2016-04-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 60
  • 1
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 55 - Director → ME
  • 2
    CEVA AUTOLOGISTICS LIMITED - 2007-02-01
    TNT AUTOLOGISTICS LIMITED - 2006-12-11
    SAYER TRANSPORT GROUP LIMITED - 1995-01-03
    SAYER & CO. (TRANSPORT) GROUP LIMITED - 1976-12-31
    TNT PARTS LOGISTICS LIMITED - 1995-05-23
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 26 - Director → ME
  • 3
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    H.G.TAYLOR HAULAGE LIMITED - 1976-12-31
    TAYLOR BARNARD LIMITED - 1992-02-26
    TAYLOR BARNARD GROUP LIMITED - 1977-12-31
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 21 - Director → ME
  • 4
    TAYLOR BARNARD DISTRIBUTION LIMITED - 2006-12-11
    R.T. EXPRESS LIMITED - 1994-01-01
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 17 - Director → ME
  • 5
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 24 - Director → ME
  • 6
    EGL (UK) SUB HOLDING COMPANY LIMITED - 2001-10-25
    EGL (UK) HOLDINGS LIMITED - 2007-12-03
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 12 - Director → ME
  • 7
    CIRCLE FREIGHT INTERNATIONAL LIMITED - 1993-01-02
    EGL EAGLE GLOBAL LOGISTICS LIMITED - 2000-11-27
    CIRCLE AIR FREIGHT (U.K.) LIMITED - 1980-12-31
    EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED - 2007-12-03
    CIRCLE INTERNATIONAL LIMITED - 2000-10-17
    HARPER FREIGHT INTERNATIONAL LIMITED - 1994-03-15
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 11 - Director → ME
  • 8
    CEVA GROUP PLC - 2022-12-12
    LOUIS NO.1 PLC - 2007-01-18
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2019-09-12 ~ 2020-02-07
    IIF 36 - Director → ME
  • 9
    LOUIS NO. 3 LIMITED - 2007-01-18
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-07
    IIF 29 - Director → ME
  • 10
    CMA CGM COLD CHAIN LOGISTICS LONDON GATEWAY 4CL LTD - 2019-11-27
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2020-02-07
    IIF 27 - Director → ME
  • 11
    icon of address Walker House Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-07
    IIF 34 - Director → ME
  • 12
    TAYLOR BARNARD LIMITED - 2002-02-13
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    TNT LOGISTICS UK LIMITED - 2006-12-11
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 22 - Director → ME
  • 13
    SAYER & CO. (TRANSPORT - N.I.) LIMITED - 2002-04-26
    TNT LOGISTICS NI LIMITED - 2004-11-12
    icon of address 1 West Bank Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 33 - Director → ME
  • 14
    icon of address Walkers Corporate Services Limited, Walker House 87 Mary Street, Georgetown, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-07
    IIF 35 - Director → ME
  • 15
    TAYLOR BARNARD HOLDINGS LIMITED - 2006-12-11
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 20 - Director → ME
  • 16
    SAYER & CO. (TRANSPORT-NORTH WEST) LIMITED - 2000-05-25
    RUDDICKS 2000 LIMITED - 2006-12-11
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 18 - Director → ME
  • 17
    WESTWARD PARCELS LIMITED - 1982-02-05
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    TNT LG LIMITED - 2002-10-23
    TNT OVERNITE LIMITED - 2000-09-07
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 25 - Director → ME
  • 18
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-21 ~ 2020-02-07
    IIF 30 - Director → ME
  • 19
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-08-21 ~ 2020-02-07
    IIF 31 - Director → ME
  • 20
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-30 ~ 2020-02-07
    IIF 10 - Director → ME
  • 21
    icon of address 9 Church Fields, Wixford, Alcester, England
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-08-31 ~ 2025-10-25
    IIF 3 - Director → ME
  • 22
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    NFC UK LIMITED - 2000-03-01
    BRS LIMITED - 1994-12-15
    EXEL EUROPE LIMITED - 2012-10-02
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2009-06-01 ~ 2013-07-15
    IIF 65 - Director → ME
  • 23
    EAGLE INTERNATIONAL (UK) LIMITED - 2000-05-05
    S.BOARDMAN (AIR SERVICES) LIMITED - 1998-07-01
    icon of address Po Box 8663, Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 13 - Director → ME
  • 24
    icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-07
    IIF 9 - Director → ME
  • 25
    icon of address Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 23 - Director → ME
  • 26
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 59 - Director → ME
  • 27
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 58 - Director → ME
  • 28
    IDO MEDICAL SERVICES LIMITED - 2000-01-25
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 47 - Director → ME
  • 29
    FREIGHTLINERS LIMITED - 1997-01-23
    FREIGHTLINER (1995) LIMITED - 1996-06-07
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 64 - Director → ME
  • 30
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 43 - Director → ME
  • 31
    AGHOCO 1088 LIMITED - 2012-03-21
    FREIGHTLINER UAE LIMITED - 2015-01-20
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 52 - Director → ME
  • 32
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 63 - Director → ME
  • 33
    MITELRIDGE LIMITED - 1998-03-30
    icon of address Freightliner Terminal, Gartsherrie Road, Coatbridge, Lanarkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 45 - Director → ME
  • 34
    FREIGHTLINER LIMITED - 1997-01-23
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 62 - Director → ME
  • 35
    GROUP 4 FALCK GLOBAL SOLUTIONS LIMITED - 2003-09-22
    GLOBAL SOLUTIONS LIMITED - 2008-11-24
    GROUP 4 SECURITAS (UK) LIMITED - 2000-10-31
    DELWARE LIMITED - 1996-05-14
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2013-12-03 ~ 2014-05-31
    IIF 38 - Director → ME
  • 36
    ARMABRAND LIMITED - 2008-01-25
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 2013-12-03 ~ 2014-05-19
    IIF 37 - Director → ME
  • 37
    icon of address 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
    icon of calendar 2020-04-01 ~ 2020-10-05
    IIF 6 - Director → ME
  • 38
    GENESEE AND WYOMING OMAN LIMITED - 2016-02-16
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 53 - Director → ME
  • 39
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-07 ~ 2022-09-02
    IIF 60 - Director → ME
  • 40
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 51 - Director → ME
  • 41
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 57 - Director → ME
  • 42
    BRABCO 339 LIMITED - 2004-02-19
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 54 - Director → ME
  • 43
    BRABCO 341 LIMITED - 2004-02-19
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 50 - Director → ME
  • 44
    icon of address Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-07
    IIF 28 - Director → ME
  • 45
    IDEASUITE LIMITED - 1994-09-08
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 44 - Director → ME
  • 46
    OCEAN CORY (INVESTMENTS) LIMITED - 1978-12-31
    OCEAN CORY TRADING LIMITED - 1993-07-12
    EAST LONDON TRANSPORT LIMITED - 1976-12-31
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-09-08 ~ 2012-02-01
    IIF 66 - Director → ME
  • 47
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    ALLTRANS EXPRESS LIMITED - 1987-11-19
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 15 - Director → ME
  • 49
    PENRIDGE ENGINEERING LIMITED - 1982-02-05
    NEWSPAPER TRANSPORT LIMITED - 2010-04-20
    TNT OVERNITE PARCELS EXPRESS LIMITED - 1996-04-03
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-02-12 ~ 2020-02-07
    IIF 19 - Director → ME
  • 50
    NOBLE SELF DRIVE LIMITED - 1986-09-10
    NOBLE VAN & PLANT HIRE LIMITED - 1983-08-26
    NORTHGATE MOTOR HOLDINGS LIMITED - 2000-12-06
    NATBEACH LIMITED - 1979-12-31
    TEESACRE INVESTMENTS LIMITED - 1981-12-31
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2016-03-22 ~ 2017-06-06
    IIF 4 - Director → ME
  • 51
    icon of address 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-07
    IIF 14 - Director → ME
  • 52
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-02-07
    IIF 32 - Director → ME
  • 53
    BOWMUR HAULAGE COMPANY LIMITED - 2007-04-23
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 61 - Director → ME
  • 54
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 46 - Director → ME
  • 55
    INTERCEDE 2273 LIMITED - 2008-05-09
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 56 - Director → ME
  • 56
    INTERCEDE 2274 LIMITED - 2008-05-20
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 49 - Director → ME
  • 57
    SHIELDWELL LIMITED - 1980-12-31
    icon of address 1 Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    461,844 GBP2019-12-31
    Officer
    icon of calendar 2020-04-01 ~ 2020-10-05
    IIF 5 - Director → ME
  • 58
    GRADESOUND LIMITED - 1991-06-17
    BUNZL VENDING SERVICES LIMITED - 2011-10-03
    PELICAN ROUGE COFFEE SOLUTIONS LIMITED - 2017-10-31
    AUTOBAR VENDING SERVICES LIMITED - 2014-10-14
    PROVEND SERVICES LIMITED - 2001-04-26
    icon of address 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-04-01 ~ 2020-10-05
    IIF 8 - Director → ME
  • 59
    PELICAN ROUGE COFFEE SOLUTIONS GROUP LIMITED - 2017-10-31
    REMFIELD TRUST LIMITED - 1980-12-31
    AUTOBAR GROUP LIMITED - 2014-10-27
    icon of address 1 Finway Road Finway Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-01 ~ 2020-10-05
    IIF 7 - Director → ME
  • 60
    AGHOCO 1177 LIMITED - 2013-08-14
    icon of address 6th Floor The Lewis Building, 35 Bull Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-13 ~ 2022-09-02
    IIF 48 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.