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

Pain, Ian Richard

    Related profiles found in government register
  • Pain, Ian Richard
    British accountant born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dx House, Ridgeway, Iver, Buckinghamshire, SL0 9QJ, United Kingdom

      IIF 1
  • Pain, Ian Richard
    British cfo born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dx House, Ridgeway, Iver, Buckinghamshire, SL0 9JQ

      IIF 2
  • Pain, Ian Richard
    British chief financial officer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A M P House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 3
    • icon of address Amp House, Dingwall Road, Croydon, CR0 2LX

      IIF 4 IIF 5
    • icon of address Dx House, The Ridgeway, Iver, Buckinghamshire, SL0 9JQ, England

      IIF 6
    • icon of address 15, Stratton Street, London, W1J 8LQ, United Kingdom

      IIF 7
    • icon of address Ipsx, Cannon Place, 78 Cannon Street, London, EC4N 6AF, United Kingdom

      IIF 8
  • Pain, Ian Richard
    British company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pain, Ian Richard
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pain, Ian Richard
    British finance director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pain, Ian Richard
    British investment manager born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pain, Ian Richard
    British none born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dx House, The Ridgeway, Iver, Buckinghamshire, SL0 9JQ, England

      IIF 34 IIF 35
    • icon of address Dx House, The Ridgeway, Iver, Buckinghamshire, SL0 9JQ, United Kingdom

      IIF 36
    • icon of address 15, Canada Square, London, E14 5GL

      IIF 37
  • Pain, Ian Richard
    British cfo

    Registered addresses and corresponding companies
    • icon of address Westward House, Berries Road, Cookham, Berkshire, SL6 9SD

      IIF 38
  • Pain, Ian Richard
    British company director

    Registered addresses and corresponding companies
  • Pain, Ian Richard
    British director

    Registered addresses and corresponding companies
  • Pain, Ian Richard

    Registered addresses and corresponding companies
    • icon of address Dx House, The Ridgeway, Iver, Buckinghamshire, SL0 9JQ

      IIF 54
    • icon of address 35 Campion Road, London, SW15 6NN

      IIF 55
child relation
Offspring entities and appointments
Active 3
  • 1
    MAIL ACQUISITIONS FINANCE LIMITED - 2007-02-05
    DE FACTO 1377 LIMITED - 2006-07-03
    icon of address Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ dissolved
    IIF 24 - Director → ME
  • 2
    MAIL ACQUISITIONS HOLDINGS LIMITED - 2007-02-19
    DE FACTO 1354 LIMITED - 2006-07-03
    icon of address Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-20 ~ dissolved
    IIF 25 - Director → ME
  • 3
    icon of address 10 Norwich Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 31 - Director → ME
Ceased 36
  • 1
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-08-27 ~ 2025-05-30
    IIF 10 - Director → ME
  • 2
    icon of address Winchester House Oxford Science Park, Heatley Road, Oxford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-28 ~ 2013-12-21
    IIF 1 - Director → ME
  • 3
    INPRINT EXTENDED TEXT LABELS LIMITED - 2005-10-06
    DAVID J. INSTANCE LIMITED - 2003-03-11
    icon of address Foster Road, Ashford Business Park Sevington, Ashford
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-05-26 ~ 2005-09-13
    IIF 20 - Director → ME
    icon of calendar 1999-12-07 ~ 2005-09-13
    IIF 53 - Secretary → ME
  • 4
    DITCHLING PRESS LIMITED - 2010-02-03
    icon of address C/o Ccl Label Ashford Limited, Foster Road, Ashford Business Park, Sevington Ashford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2005-09-13
    IIF 13 - Director → ME
    icon of calendar 1999-12-07 ~ 2005-09-13
    IIF 42 - Secretary → ME
  • 5
    icon of address C/o Ccl Label (ashford) Limited, Foster Road, Ashford Business Park Sevington, Ashford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2005-09-13
    IIF 14 - Director → ME
    icon of calendar 1999-12-07 ~ 2005-09-13
    IIF 41 - Secretary → ME
  • 6
    MAIL ACQUISITIONS (EBT TRUSTEES) LIMITED - 2007-02-05
    DE FACTO 1384 LIMITED - 2006-09-01
    icon of address 6th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-30 ~ 2016-10-31
    IIF 9 - Director → ME
    icon of calendar 2008-05-27 ~ 2009-02-27
    IIF 43 - Secretary → ME
  • 7
    DX (GROUP) PLC - 2024-02-14
    DX NEWCO LIMITED - 2014-02-13
    TRALEE PROPERTIES LIMITED - 2014-01-29
    DX (GROUP) LIMITED - 2014-02-19
    icon of address Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-29 ~ 2016-10-31
    IIF 29 - Director → ME
    icon of calendar 2016-05-26 ~ 2016-10-31
    IIF 54 - Secretary → ME
  • 8
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-02-10 ~ 2016-10-31
    IIF 28 - Director → ME
  • 9
    DX IN-NIGHT LIMITED - 2008-09-05
    OVAL (2193) LIMITED - 2008-09-04
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-08-26 ~ 2016-10-31
    IIF 15 - Director → ME
    icon of calendar 2008-08-26 ~ 2009-02-27
    IIF 45 - Secretary → ME
  • 10
    STEVTON (NO. 261) LIMITED - 2003-08-22
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2016-10-31
    IIF 22 - Director → ME
    icon of calendar 2008-05-27 ~ 2009-02-27
    IIF 51 - Secretary → ME
  • 11
    MAIL ACQUISITIONS FINANCE LIMITED - 2007-02-05
    DE FACTO 1377 LIMITED - 2006-07-03
    icon of address Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2009-02-27
    IIF 50 - Secretary → ME
  • 12
    NIGHTFREIGHT (GB) LIMITED - 2013-07-31
    NIGHTFREIGHT (GREAT BRITAIN) LIMITED - 2004-08-20
    FRAMDOWN LIMITED - 1989-07-25
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2012-03-13 ~ 2017-11-03
    IIF 37 - Director → ME
  • 13
    MAIL ACQUISITIONS HOLDINGS LIMITED - 2007-02-19
    DE FACTO 1354 LIMITED - 2006-07-03
    icon of address Dx House, Ridgeway, Iver, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-27 ~ 2010-09-21
    IIF 52 - Secretary → ME
  • 14
    MAIL ACQUISITIONS LIMITED - 2007-02-19
    DE FACTO 1379 LIMITED - 2006-07-03
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-21 ~ 2016-10-31
    IIF 27 - Director → ME
    icon of calendar 2008-05-27 ~ 2009-02-27
    IIF 46 - Secretary → ME
  • 15
    HACKREMCO (NO. 2611) LIMITED - 2012-02-07
    icon of address 5th Floor, Grove House 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-07 ~ 2016-10-31
    IIF 36 - Director → ME
  • 16
    DX (DOCUMENT EXCHANGE) LIMITED - 2004-05-11
    MARY NEWCO LIMITED - 2004-03-17
    icon of address Ditton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2006-12-21 ~ 2016-10-31
    IIF 2 - Director → ME
    icon of calendar 2008-05-27 ~ 2009-02-27
    IIF 38 - Secretary → ME
  • 17
    SECURE MAIL SERVICES LTD - 2010-12-31
    SPECIAL MAIL SERVICES LIMITED - 2006-03-21
    ZIPROUND LIMITED - 2001-10-16
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2006-12-21 ~ 2017-11-03
    IIF 30 - Director → ME
    icon of calendar 2008-05-27 ~ 2009-02-27
    IIF 49 - Secretary → ME
  • 18
    MAIL ACQUISITIONS 1 LIMITED - 2007-02-05
    DE FACTO 1375 LIMITED - 2006-07-03
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-21 ~ 2016-10-31
    IIF 26 - Director → ME
    icon of calendar 2008-05-27 ~ 2009-02-27
    IIF 44 - Secretary → ME
  • 19
    DX SERVICES PLC - 2006-10-31
    DX SERVICES LIMITED - 2004-08-17
    icon of address Ditton Park Riding Court Road, Datchet, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-21 ~ 2016-10-31
    IIF 23 - Director → ME
    icon of calendar 2008-05-27 ~ 2009-02-27
    IIF 48 - Secretary → ME
  • 20
    DIX (CHARLMONT PRESS) LIMITED - 1992-06-15
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2005-09-13
    IIF 11 - Director → ME
    icon of calendar 1999-12-07 ~ 2005-09-13
    IIF 39 - Secretary → ME
  • 21
    EWENNY PLC - 2004-06-14
    DE FACTO 906 LIMITED - 2001-01-08
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-13 ~ 2016-10-31
    IIF 34 - Director → ME
  • 22
    2045TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED - 1998-02-23
    FIRST CARTONS LIMITED - 1998-03-17
    icon of address Westrock Millennium Way West, Phoenix Centre, Nottingham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1998-03-02 ~ 1998-03-03
    IIF 33 - Director → ME
  • 23
    GECCO GROUP LIMITED - 2008-05-08
    GNEWT GROUP LIMITED - 2011-10-27
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-05 ~ 2017-08-31
    IIF 6 - Director → ME
  • 24
    DAVID J. INSTANCE (PHARMACEUTICAL) LIMITED - 2003-03-11
    DAVID J. INSTANCE (WOOLWICH) LIMITED - 1994-12-08
    icon of address 8 Princes Parade, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-12-07 ~ 2005-09-13
    IIF 12 - Director → ME
    icon of calendar 1999-12-07 ~ 2005-09-13
    IIF 40 - Secretary → ME
  • 25
    CUSHOLD LIMITED - 1999-02-04
    icon of address Inprint Systems, Foster Road, Ashford Business Park, Sevington, Ashford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-02-05 ~ 2005-09-13
    IIF 32 - Director → ME
    icon of calendar 1999-02-05 ~ 2005-09-13
    IIF 55 - Secretary → ME
  • 26
    LONDON REAL ESTATE EXCHANGE LIMITED - 2018-10-19
    icon of address Davidson House, Forbury Square, Reading
    Liquidation Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-18 ~ 2020-02-28
    IIF 7 - Director → ME
  • 27
    icon of address Davidson House, Forbury Square, Reading, Berkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2017-12-18 ~ 2020-02-28
    IIF 8 - Director → ME
  • 28
    ISERAN BIDCO LIMITED - 2020-03-31
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ 2025-05-30
    IIF 17 - Director → ME
  • 29
    LISTLEE LIMITED - 2000-06-20
    DELOITTE TOTAL REWARD AND BENEFITS LIMITED - 2023-06-06
    DELOITTE & TOUCHE INVESTMENT SERVICES LIMITED - 2003-07-30
    ISIO TOTAL REWARD AND BENEFITS LIMITED - 2025-02-24
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-26 ~ 2025-05-30
    IIF 16 - Director → ME
  • 30
    DELOITTE PENSIONS SERVICES LIMITED - 2023-06-13
    ISIO PENSIONS SERVICES LIMITED - 2023-07-25
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-26 ~ 2025-05-30
    IIF 19 - Director → ME
  • 31
    ISERAN MIDCO 3 LIMITED - 2019-11-13
    ISERAN REGCO LIMITED - 2020-03-31
    icon of address 10 Norwich Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-14 ~ 2025-05-30
    IIF 18 - Director → ME
  • 32
    PREMIER PENSIONS SOLUTIONS MANAGEMENT LIMITED - 2007-01-10
    PREMIER BENEFIT SOLUTIONS LIMITED - 2024-04-18
    PREMIER PENSIONS SOLUTIONS LIMITED - 2007-12-05
    icon of address Amp House, Dingwall Road, Croydon
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2025-05-30
    IIF 5 - Director → ME
  • 33
    icon of address A M P House, Dingwall Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-01-31 ~ 2025-05-30
    IIF 3 - Director → ME
  • 34
    icon of address Amp House, Dingwall Road, Croydon
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2022-01-31 ~ 2025-05-30
    IIF 4 - Director → ME
  • 35
    NIGHTFREIGHT LIMITED - 2005-07-15
    NIGHTFREIGHT (HOLDINGS) LIMITED - 1993-06-17
    ALLKNOCK LIMITED - 1986-07-08
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ 2016-10-31
    IIF 35 - Director → ME
  • 36
    SECURE MAIL SERVICES LIMITED - 2006-03-21
    SPECIAL DELIVERY SERVICES LIMITED - 2006-01-31
    ENISLE LIMITED - 1991-04-19
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-21 ~ 2016-10-31
    IIF 21 - Director → ME
    icon of calendar 2008-05-27 ~ 2009-02-27
    IIF 47 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.