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

Gill, James Edward

    Related profiles found in government register
  • Gill, James Edward
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Gill, James Edward
    British accountant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Gill, James Edward
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England

      IIF 77
    • Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom

      IIF 78
  • Gill, James Edward
    British finance director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 1NU, United Kingdom

      IIF 79
    • Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 80 IIF 81 IIF 82
    • Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England

      IIF 83
    • P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 84 IIF 85 IIF 86
    • Po Box 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 90 IIF 91 IIF 92
    • Ceva House, Excelsior House, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 96 IIF 97 IIF 98
    • Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA, England

      IIF 99
    • Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 100
    • Po Box 8663, Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 101
    • 1, West Bank Road, Belfast, BT3 9JL, Northern Ireland

      IIF 102
  • Gill, James Edward
    British managing director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA, England

      IIF 103
  • Gill, James Edward
    British controller finance born in November 1976

    Registered addresses and corresponding companies
    • Flat 9 Outlook House, 76 Tysoe Avenue, Enfield Lock, Middlesex, EN3 6FQ

      IIF 104
  • Mr James Edward Gill
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Gill, James Edward
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lancaster House, Nunn Mills Road, Northampton, NN1 5GE, England

      IIF 123
  • Mr James Edward Gill
    British born in November 1975

    Resident in England

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

      IIF 124
child relation
Offspring entities and appointments
Active 49
  • 1
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-01 ~ now
    IIF 24 - Director → ME
  • 2
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-10-01 ~ now
    IIF 28 - Director → ME
  • 3
    Methuen Park, Methuen Park, Chippenham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-01 ~ now
    IIF 44 - Director → ME
  • 4
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 27 - Director → ME
  • 5
    Walker House Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2019-09-18 ~ now
    IIF 96 - Director → ME
  • 6
    Walkers Corporate Services Limited, Walker House 87 Mary Street, Georgetown, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2019-09-18 ~ now
    IIF 98 - Director → ME
  • 7
    CYGNIA LOGISTICS LIMITED
    - now
    Other registered number: 11032539
    DALEPAK LIMITED - 2018-01-08
    Related registrations: 11032539, 03592769
    DALEPAK MERCHANDISING LIMITED - 2001-04-02
    Related registration: 03592769
    Methuen Park, Methuen Park, Chippenham, England
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 34 - Director → ME
  • 8
    PAN LOGISTICS LIMITED - 2002-03-13
    Methuen Park, Methuen Park, Chippenham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-10-01 ~ now
    IIF 23 - Director → ME
  • 9
    DALEPAK LIMITED
    - now
    Other registered numbers: 03592769, 03748474
    CYGNIA LOGISTICS LIMITED - 2018-01-08
    Related registration: 03748474
    Methuen Park, Methuen Park, Chippenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2025-10-01 ~ now
    IIF 12 - Director → ME
  • 10
    GLASS GLOVER GROUP LIMITED
    - now
    Other registered number: 00765435
    DRYVALE PUBLIC LIMITED COMPANY - 1989-09-04
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-01 ~ now
    IIF 46 - Director → ME
  • 11
    GLASS GLOVER GROUP LIMITED - 1989-08-29
    Related registration: 02188414
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 22 - Director → ME
  • 12
    XPO LOGISTICS DRINKS LIMITED - 2021-08-17
    Related registration: 05786141
    KUEHNE + NAGEL DRINKS LOGISTICS LIMITED - 2021-01-04
    Related registration: 05786141
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-13 ~ now
    IIF 17 - Director → ME
  • 13
    Lancaster House, Nunn Mills Road, Northampton, England
    Active Corporate (4 parents)
    Officer
    2025-10-21 ~ now
    IIF 123 - Director → ME
  • 14
    XPO LOGISTICS HOLDINGS LIMITED - 2021-08-17
    Related registration: 12673584
    PLUTO HOLDINGS LOGISTICS LIMITED - 2021-01-04
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-13 ~ now
    IIF 14 - Director → ME
  • 15
    XPO PENSION TRUSTEE LIMITED - 2021-09-28
    LAMBDA 3 LIMITED - 2015-06-30
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    2025-02-04 ~ now
    IIF 48 - Director → ME
  • 16
    GXO LOGISTICS SERVICES UK LIMITED
    - now
    Other registered numbers: 12130098, 11747954
    XPO SUPPLY CHAIN SERVICES UK LIMITED - 2021-08-18
    MENLO WORLDWIDE UK LIMITED - 2016-08-01
    MENLO WORLDWIDE LOGISTICS UK LIMITED - 2005-07-26
    MENLO LOGISTICS UK LIMITED - 2003-03-31
    ANODEPORT LIMITED - 1999-08-18
    Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-01-13 ~ now
    IIF 8 - Director → ME
  • 17
    CLIPPER LOGISTICS PLC - 2023-01-12
    Related registration: 02738580
    CLIPPER LOGISTICS LIMITED - 2014-05-15
    Related registration: 02738580
    CLIPPER LOGISTICS GROUP LIMITED - 2014-05-14
    Related registration: 02738580
    CLIPPER GROUP LIMITED - 2008-04-22
    Related registration: 02738580
    FORTUNE 11 LIMITED - 1995-07-03
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (4 parents, 12 offsprings)
    Officer
    2025-01-13 ~ now
    IIF 7 - Director → ME
  • 18
    XPO SUPPLY CHAIN UK LIMITED - 2021-08-17
    NORBERT DENTRESSANGLE LOGISTICS LIMITED - 2015-12-01
    Related registration: 02929098
    CHRISTIAN SALVESEN DISTRIBUTION LIMITED - 2008-09-26
    CHRISTIAN SALVESEN (FOOD SERVICES) LIMITED - 1990-04-02
    Related registration: SC122398
    CHRISTIAN SALVESEN (COLD STORAGE) LIMITED - 1983-11-28
    Building 1 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2025-01-13 ~ now
    IIF 9 - Director → ME
  • 19
    REPAIRTECH LIMITED - 2024-01-04
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    568,781 GBP2016-03-31
    Officer
    2025-01-13 ~ now
    IIF 13 - Director → ME
  • 20
    SERVICECARE SUPPORT SERVICES LIMITED - 2024-01-04
    PERMITMATCH LIMITED - 1995-05-22
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-01-13 ~ now
    IIF 16 - Director → ME
  • 21
    HANBURY DAVIES LIMITED
    - now
    Other registered number: 03895443
    HANBURY DAVIES CONTAINERS LIMITED - 2005-04-01
    Related registration: 03895443
    GOODWAY CONTAINER TRANSPORT LIMITED - 1999-12-23
    RIVERSIDE VEHICLES LIMITED - 1999-11-01
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 25 - Director → ME
  • 22
    CLOUDESLEY DEVELOPMENTS LIMITED - 1998-06-09
    QUATRAIN LIMITED - 1997-03-10
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-10-01 ~ now
    IIF 21 - Director → ME
  • 23
    INVAR CONTROLS LIMITED - 2025-04-01
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,197,719 GBP2024-03-31
    Officer
    2025-10-01 ~ now
    IIF 5 - Director → ME
  • 24
    INVAR GROUP LIMITED - 2025-04-01
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1,433,879 GBP2024-03-31
    Officer
    2025-10-01 ~ now
    IIF 18 - Director → ME
  • 25
    INVAR INTEGRATION LIMITED - 2025-04-01
    GREENSTONE SYSTEMS LIMITED - 2020-10-05
    Related registration: 09319716
    GREENSTONE CONSULTING LIMITED - 2017-03-09
    Related registration: 09319716
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,091,535 GBP2024-03-31
    Officer
    2025-10-01 ~ now
    IIF 6 - Director → ME
  • 26
    INVAR SYSTEMS LIMITED - 2025-04-01
    INVAR LIMITED - 2009-01-21
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    2,443,985 GBP2024-03-31
    Officer
    2025-10-01 ~ now
    IIF 4 - Director → ME
  • 27
    Ocean House, The Ring, Bracknell
    Dissolved Corporate (3 parents)
    Officer
    2017-04-01 ~ dissolved
    IIF 73 - Director → ME
  • 28
    PETER LANE (TRANSPORT) LIMITED CERT TO JORDANS BRISTOL - 1991-03-01
    Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 30 - Director → ME
  • 29
    NAIR PROPERTIES LIMITED
    - now
    Other registered number: 01077901
    WINCANTON LOGISTICS LIMITED - 2022-11-21
    Related registrations: 00249080, 00441712, 01077901
    WINCANTON GROUP LIMITED - 2001-05-30
    Related registration: 00441712
    WINCANTON GROUP (UNIGATE) LIMITED - 1980-12-31
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 49 - Director → ME
  • 30
    WINCANTON (NO.3) LIMITED - 2018-11-27
    Related registrations: 11057057, 08993342, 08993347
    Wincanton, Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents)
    Officer
    2025-10-01 ~ now
    IIF 35 - Director → ME
  • 31
    CONEXUS LIMITED - 2021-04-27
    Unit 7, Mountpark Southampton, Wide Lane, Southampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -4,685,891 GBP2023-12-31
    Officer
    2025-01-13 ~ now
    IIF 15 - Director → ME
  • 32
    INGLEBY (1720) LIMITED - 2006-11-29
    Related registration: 02867744
    Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-01 ~ now
    IIF 36 - Director → ME
  • 33
    PRODUCT SUPPORT LIMITED
    - now
    Other registered number: 03642891
    E.P.S. PRODUCT SUPPORT LIMITED - 1999-04-07
    Related registration: 03642891
    GOULDITAR NO. 390 LIMITED - 1994-10-24
    Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 33 - Director → ME
  • 34
    REDLAND DISTRIBUTION LIMITED - 1999-04-29
    STEETLEY TRANSPORT LIMITED - 1992-10-01
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 20 - Director → ME
  • 35
    CLIPTA 14000 LIMITED - 1999-04-29
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-10-01 ~ now
    IIF 37 - Director → ME
  • 36
    P&O ROADTANKS LIMITED - 2003-01-08
    BURGINHALL 467 LIMITED - 1990-08-26
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 43 - Director → ME
  • 37
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 38 - Director → ME
  • 38
    P&O TRANS EUROPEAN (HOLDINGS) LIMITED - 2003-01-08
    P & O EUROPEAN TRANSPORT SERVICES LIMITED - 1997-07-01
    P & O FERRYMASTERS LIMITED - 1979-12-31
    Related registration: NI004115
    P & O EUROPEAN TRANSPORT LIMITED - 1979-12-31
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-10-01 ~ now
    IIF 45 - Director → ME
  • 39
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 29 - Director → ME
  • 40
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-01 ~ now
    IIF 11 - Director → ME
  • 41
    WINCANTON (THAMES STREET) LIMITED - 2007-03-26
    UNIQ MEALS AND SNACKS LIMITED - 2000-11-17
    AMRAF THAMES STREET LIMITED - 2000-06-02
    SCOT MEAT PRODUCTS LIMITED - 1999-08-23
    AMRAF (THAMES STREET) LIMITED - 1999-05-28
    GILTSPUR LIMITED - 1992-10-22
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 47 - Director → ME
  • 42
    WINCANTON GROUP LIMITED
    - now
    Other registered number: 00155936
    WINCANTON LOGISTICS LIMITED - 2001-05-30
    Related registrations: 00155936, 00249080, 01077901
    WINCANTON LIMITED - 2001-03-09
    Related registration: 04178808
    WINCANTON DISTRIBUTION SERVICES LIMITED - 1992-06-15
    WINCANTON TRANSPORT LIMITED - 1987-10-01
    Related registration: 00455875
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-10-01 ~ now
    IIF 31 - Director → ME
  • 43
    WINCANTON MIDIDATA (UK) LIMITED - 2007-03-21
    NORTH AMERICAN (U.K.) LIMITED - 2005-04-19
    NORTH AMERICAN VAN LINES LIMITED - 1997-10-17
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 39 - Director → ME
  • 44
    UNIGATE DISTRIBUTION SERVICES LIMITED - 2000-11-27
    REDFERN WELLS LIMITED - 1990-06-01
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents, 16 offsprings)
    Officer
    2025-10-01 ~ now
    IIF 26 - Director → ME
  • 45
    WINCANTON LIMITED
    - now
    Other registered number: 00441712
    WINCANTON PLC - 2024-06-19
    Related registration: 00441712
    Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2025-10-01 ~ now
    IIF 32 - Director → ME
  • 46
    WINCANTON LOGISTICS LIMITED
    - now
    Other registered numbers: 00155936, 00249080, 00441712
    NAIR PROPERTIES LIMITED - 2022-11-21
    Related registration: 00155936
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents)
    Officer
    2025-10-01 ~ now
    IIF 41 - Director → ME
  • 47
    Methuen House, Methuen Park, Chippenham, Wiltshire, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2025-10-01 ~ now
    IIF 19 - Director → ME
  • 48
    P&O TRANS EUROPEAN LIMITED - 2003-01-08
    P&O DISTRIBUTION LIMITED - 1997-07-01
    Related registration: 00046913
    P & O ROADWAYS LIMITED - 1992-04-18
    Related registration: 00046913
    Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2025-10-01 ~ now
    IIF 40 - Director → ME
  • 49
    Methuen Park, Chippenham, Wiltshire
    Active Corporate (5 parents, 6 offsprings)
    Officer
    2025-10-01 ~ now
    IIF 42 - Director → ME
Ceased 56
  • 1
    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
    2019-09-03 ~ 2020-07-21
    IIF 95 - Director → ME
  • 2
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    Related registrations: 01291251, 01313957
    TAYLOR BARNARD LIMITED - 1992-02-26
    Related registrations: 01291251, 01313957
    TAYLOR BARNARD GROUP LIMITED - 1977-12-31
    Related registrations: 01291251, 01313957
    H.G.TAYLOR HAULAGE LIMITED - 1976-12-31
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-09-03 ~ 2020-07-21
    IIF 92 - Director → ME
  • 3
    TAYLOR BARNARD DISTRIBUTION LIMITED - 2006-12-11
    Related registrations: 00718421, 01291251
    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
    2019-09-03 ~ 2020-07-21
    IIF 84 - Director → ME
  • 4
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30
    Related registration: 04310476
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-09-03 ~ 2020-07-21
    IIF 90 - Director → ME
  • 5
    CEVA FREIGHT (UK) HOLDINGS LIMITED
    - now
    Other registered number: 03610568
    EGL (UK) HOLDINGS LIMITED - 2007-12-03
    Related registration: 03610568
    EGL (UK) SUB HOLDING COMPANY LIMITED - 2001-10-25
    Related registration: 03610568
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2019-09-03 ~ 2020-07-21
    IIF 81 - Director → ME
  • 6
    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 (6 parents, 4 offsprings)
    Officer
    2019-09-23 ~ 2020-07-21
    IIF 82 - Director → ME
  • 7
    CEVA GROUP PLC - 2022-12-12
    LOUIS NO.1 PLC - 2007-01-18
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2020-02-13 ~ 2024-03-29
    IIF 99 - Director → ME
  • 8
    LOUIS NO. 3 LIMITED - 2007-01-18
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2020-02-13 ~ 2024-03-29
    IIF 1 - Director → ME
  • 9
    CMA CGM COLD CHAIN LOGISTICS LONDON GATEWAY 4CL LTD - 2019-11-27
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2019-10-30 ~ 2020-07-21
    IIF 103 - Director → ME
  • 10
    INGRAM MICRO CFS FULFILMENT LIMITED - 2022-09-28
    DOCDATA FULFILMENT LIMITED - 2016-12-29
    Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    2022-04-04 ~ 2024-03-29
    IIF 77 - Director → ME
  • 11
    CEVA LOGISTICS LIMITED
    - now
    Other registered numbers: 11769389, NI008218, 03723307
    TNT LOGISTICS UK LIMITED - 2006-12-11
    Related registration: 01190596
    TAYLOR BARNARD LIMITED - 2002-02-13
    Related registrations: 00718421, 01313957
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    Related registrations: 00718421, 01313957
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2019-09-23 ~ 2020-07-21
    IIF 94 - Director → ME
  • 12
    CEVA LOGISTICS NI LIMITED
    - now
    Other registered numbers: 11769389, 01291251, 03723307
    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
    2019-09-03 ~ 2020-07-21
    IIF 102 - Director → ME
  • 13
    CEVA NETWORK LOGISTICS LIMITED
    - now
    Other registered numbers: 11769389, NI008218, 01291251
    TAYLOR BARNARD HOLDINGS LIMITED - 2006-12-11
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-09-03 ~ 2020-07-21
    IIF 87 - Director → ME
  • 14
    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
    2019-09-03 ~ 2020-07-21
    IIF 86 - Director → ME
  • 15
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    Related registration: 01291251
    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 (4 parents, 5 offsprings)
    Officer
    2019-09-03 ~ 2020-07-21
    IIF 91 - Director → ME
  • 16
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-10-29 ~ 2020-07-21
    IIF 79 - Director → ME
  • 17
    DHL EXEL SUPPLY CHAIN LIMITED
    - now
    Other registered number: 02651792
    REALCAUSE LIMITED - 2011-08-23
    Related registration: 02651792
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 62 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 113 - Has significant influence or control OE
  • 18
    DHL SYSTEMS LIMITED - 2017-05-03
    Related registrations: 01598313, 02738410
    EXEL LOGISTICS LIMITED - 2011-08-23
    Related registrations: 01148977, 02378287, 02738410
    TEMPCO UNION LIMITED - 1990-12-10
    TEMPCO INTERNATIONAL LIMITED - 1984-07-02
    251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (4 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 75 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 122 - Has significant influence or control OE
  • 19
    EXEL MANAGEMENT SERVICES LIMITED - 2008-08-01
    Related registration: 02029016
    NFC UK MANAGEMENT SERVICES LIMITED - 2000-03-13
    CASINOBEST LIMITED - 1997-10-10
    251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (11 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 76 - Director → ME
  • 20
    DHL SUPPLY CHAIN INTERNATIONAL LIMITED
    - now
    Other registered number: 00528867
    TIBBETT & BRITTEN INTERNATIONAL LIMITED - 2012-01-05
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 63 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 111 - Has significant influence or control OE
  • 21
    DHL SUPPLY CHAIN LIMITED
    - now
    Other registered number: 00564263
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    BRS LIMITED - 1994-12-15
    Related registration: 00974361
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    Related registration: 00974361
    251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 74 - Director → ME
  • 22
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 72 - Director → ME
  • 23
    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
    2019-09-03 ~ 2020-07-21
    IIF 80 - Director → ME
  • 24
    Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (1 parent)
    Officer
    2019-09-18 ~ 2020-07-21
    IIF 97 - Director → ME
  • 25
    EXEL PLC - 2000-07-26
    Related registration: 00073975
    NFC PUBLIC LIMITED COMPANY - 2000-02-23
    NATIONAL FREIGHT CONSORTIUM PUBLIC LIMITED COMPANY - 1989-01-01
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 54 - Director → ME
  • 26
    EXEL LIMITED
    - now
    Other registered number: 01600736
    EXEL PLC - 2006-12-11
    Related registration: 01600736
    OCEAN GROUP PLC - 2000-07-26
    Related registration: 00073108
    OCEAN TRANSPORT & TRADING PLC - 1990-02-19
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 51 - Director → ME
  • 27
    TIBBETT & BRITTEN OVERSEAS LIMITED - 2004-12-22
    TIBBETT & BRITTEN EUROPE LIMITED - 1994-12-23
    GROUPECO (UK) LIMITED - 1993-08-03
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 70 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 108 - Has significant influence or control OE
  • 28
    EXEL UK LIMITED
    - now
    Other registered number: 02883989
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    Related registrations: 02215465, 02883989
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 56 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 114 - Has significant influence or control OE
  • 29
    Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2019-09-03 ~ 2020-07-21
    IIF 93 - Director → ME
  • 30
    UNITEAGER LIMITED - 1993-01-14
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 57 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 124 - Has significant influence or control OE
  • 31
    FASHIONFLOW LIMITED
    - now
    Other registered number: 01150938
    POWER EUROPE DEVELOPMENT NO. 2 LIMITED - 2012-01-10
    Related registrations: 04307693, 04985224, 04985278, 01150938, 03217351, 03464437
    MINMAR (645) LIMITED - 2003-04-02
    Related registration: 04812111
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 68 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 120 - Has significant influence or control OE
  • 32
    TRANSPORT NOMINEES LIMITED - 1980-12-31
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 67 - Director → ME
  • 33
    JOINT RETAIL LOGISTICS LIMITED
    - now
    Other registered numbers: NF003709, 00375121, 03751718
    TIBBETT & BRITTEN GROUP LIMITED - 2013-09-11
    Related registration: 00375121
    TIBBETT & BRITTEN GROUP PLC - 2005-12-29
    Related registration: 00375121
    PINNERLAKE LIMITED - 1984-11-06
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2017-04-01 ~ 2017-11-02
    IIF 59 - Director → ME
  • 34
    Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2019-09-18 ~ 2020-07-21
    IIF 100 - Director → ME
  • 35
    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 (4 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 66 - Director → ME
  • 36
    137 Priory Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,369 GBP2024-03-31
    Officer
    2002-11-18 ~ 2004-10-05
    IIF 104 - Director → ME
  • 37
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2019-09-03 ~ 2020-07-21
    IIF 88 - Director → ME
    Person with significant control
    2019-09-03 ~ 2020-07-21
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    NATIONAL CARRIERS LIMITED
    - now
    Other registered number: 00942605
    TRUCKS AND CHILD SAFETY LIMITED - 2016-11-28
    Related registrations: 00942605, 01073615
    EXEL ENVIRONMENTAL DEVELOPMENTS LIMITED - 2012-01-10
    Related registration: 01073615
    CORY ENVIRONMENTAL DEVELOPMENTS LIMITED - 2005-05-25
    CORY ENVIRONMENTAL LIMITED - 1992-01-01
    Related registration: 00049722
    OCEAN ENVIRONMENTAL MANAGEMENT LIMITED - 1990-05-08
    STABLEX (UK) LIMITED - 1987-07-24
    PRECIS TWENTY LIMITED - 1981-12-31
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 52 - Director → ME
  • 39
    ALLTRANS EXPRESS LIMITED - 1987-11-19
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2019-09-03 ~ 2020-07-21
    IIF 89 - Director → ME
  • 40
    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
    2019-09-03 ~ 2020-07-21
    IIF 85 - Director → ME
  • 41
    Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2025-01-13 ~ 2026-01-30
    IIF 10 - Director → ME
  • 42
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 71 - Director → ME
  • 43
    BRADFORD PROPERTIES LIMITED - 1987-01-14
    HENRY LONG (PROPERTIES) LIMITED - 1983-10-10
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 53 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 109 - Has significant influence or control OE
  • 44
    PAINTBLEND 2 LTD
    Other registered number: 06568566
    8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    2019-09-18 ~ 2020-07-21
    IIF 83 - Director → ME
  • 45
    PAINTBLEND LIMITED
    Other registered number: 07925619
    Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2019-09-18 ~ 2020-07-21
    IIF 101 - Director → ME
  • 46
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 60 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 117 - Has significant influence or control OE
  • 47
    MINMAR (585) LIMITED - 2001-11-02
    Related registration: 04198442
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 58 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 118 - Has significant influence or control OE
  • 48
    MINMAR (405) LIMITED - 1997-11-25
    Related registration: 03721499
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 65 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 110 - Has significant influence or control OE
  • 49
    Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 64 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 116 - Has significant influence or control OE
  • 50
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 50 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 106 - Has significant influence or control OE
  • 51
    MINMAR (404) LIMITED - 1997-11-25
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 2 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 107 - Has significant influence or control OE
  • 52
    GAYLANE LIMITED - 1995-10-19
    Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 3 - Director → ME
    Person with significant control
    2017-04-10 ~ 2018-06-13
    IIF 121 - Has significant influence or control OE
  • 53
    TANKFREIGHT LIMITED
    - now
    Other registered number: 01044846
    CALEDONIAN BULK LIQUIDS LIMITED - 2007-06-27
    Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 69 - Director → ME
  • 54
    APPLIED DISTRIBUTION LIMITED - 1997-11-21
    GEEST DISTRIBUTION LIMITED - 1989-03-03
    GROUND'S TRANSPORT (BOSTON) LIMITED - 1988-09-02
    Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 55 - Director → ME
    Person with significant control
    2017-06-01 ~ 2018-06-13
    IIF 119 - Has significant influence or control OE
  • 55
    FLOWERTRIM LIMITED - 1995-08-22
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2012-01-01 ~ 2017-03-31
    IIF 78 - Director → ME
    Person with significant control
    2016-07-11 ~ 2017-03-31
    IIF 112 - Has significant influence or control OE
  • 56
    TRUCKS AND CHILD SAFETY LIMITED
    - now
    Other registered numbers: 01073615, 01539187
    NATIONAL CARRIERS LIMITED - 2016-11-28
    Related registration: 01539187
    LYNX EXPRESS DELIVERY NETWORK LIMITED - 1997-06-13
    NATIONAL CARRIERS LIMITED - 1994-12-15
    Related registration: 01539187
    Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2017-04-01 ~ 2018-06-13
    IIF 61 - Director → ME
    Person with significant control
    2017-04-01 ~ 2018-06-13
    IIF 115 - Has significant influence or control OE

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.