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

Liddell, Iain Robert

    Related profiles found in government register
  • Liddell, Iain Robert
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, Essex, CM12 9ST

      IIF 1
    • icon of address 10, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UD, Wales

      IIF 2
    • icon of address 48, Warwick Street, London, W1B 5NL

      IIF 3
    • icon of address 133, Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 4
    • icon of address Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 5
  • Liddell, Iain Robert
    British director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockwell Hall, Clock House Road, Little Burstead, Billericay, Essex, CM12 9ST

      IIF 6
    • icon of address Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, CM12 9ST, England

      IIF 7 IIF 8 IIF 9
    • icon of address Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, Essex, CM12 9ST

      IIF 11 IIF 12 IIF 13
    • icon of address Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, Essex, CM12 9ST, England

      IIF 27
    • icon of address Stockwell House, Clockhouse Road, Little Burstead, Billericay, CM12 9ST, England

      IIF 28
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN

      IIF 29
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, England

      IIF 30
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN, United Kingdom

      IIF 31 IIF 32
    • icon of address Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, IP11 4BA, England

      IIF 33
    • icon of address Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, IP11 4BA, England

      IIF 34 IIF 35 IIF 36
    • icon of address Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, IP11 4BA, United Kingdom

      IIF 42
    • icon of address 8, Lloyd's Avenue, London, EC3N 3EL, England

      IIF 43 IIF 44 IIF 45
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 46
    • icon of address 17a, Maybrook Road, Minworth, Sutton Coldfield, West Midlands, B76 1AL, England

      IIF 47
    • icon of address Upminister Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 48
    • icon of address Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL

      IIF 49
    • icon of address Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 50 IIF 51
    • icon of address Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, United Kingdom

      IIF 52 IIF 53
    • icon of address Upminster Court, 133 Hall Lane, Upminster, RM14 1AL, England

      IIF 54 IIF 55 IIF 56
    • icon of address Upminster Court, 133 Hall Lane, Upminster, RM14 1AL, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL

      IIF 61 IIF 62
    • icon of address Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 63 IIF 64 IIF 65
    • icon of address Upminster Court, Hall Lane, Upminster, Essex, RN14 1AL, England

      IIF 66
  • Liddell, Iain Robert
    British executive director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Hall Lane, Upminster Court, Upminster, Essex, RM14 1AL, England

      IIF 67
  • Liddell, Iain Robert
    British manager born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, Essex, CM12 9ST

      IIF 68
  • Liddell, Iain Robert
    born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, Essex, CM12 9ST

      IIF 69 IIF 70
    • icon of address Suite 3 Warren House, 10-20 Main Road, Hockley, SS5 4QS, United Kingdom

      IIF 71
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 72
    • icon of address Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 73
    • icon of address Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, United Kingdom

      IIF 74
  • Liddell, Ian Robert
    British none born in June 1963

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address York House, 2-4 York Road, Felixstowe, Suffolk, IP11 7QG, England

      IIF 75
  • Liddell, Iain Robert
    British director

    Registered addresses and corresponding companies
    • icon of address Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, Essex, CM12 9ST

      IIF 76
  • Mr Iain Robert Liddell
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, CM12 9ST, England

      IIF 77
    • icon of address Stockwell Hall, Clockhouse Road, Little Burstead, Billericay, Essex, CM12 9ST, England

      IIF 78
    • icon of address Stockwell House, Clockhouse Road, Little Burstead, Billericay, CM12 9ST, England

      IIF 79
    • icon of address 13, Portland Road, Edgbaston, Birmingham, B16 9HN

      IIF 80 IIF 81
    • icon of address Suite 3 Warren House, 10-20 Main Road, Hockley, Essex, SS5 4QS, United Kingdom

      IIF 82
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH

      IIF 83
    • icon of address 8, Lloyd's Avenue, London, EC3N 3EL, England

      IIF 84
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 85
    • icon of address 133, Hall Lane, Upminster Court, Upminster, Essex, RM14 1AL, England

      IIF 86
    • icon of address 133, Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 87
    • icon of address Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL

      IIF 88 IIF 89 IIF 90
    • icon of address Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 94 IIF 95
    • icon of address Upminster Court, 133 Hall Lane, Upminster, Essex, RM14 1AL, United Kingdom

      IIF 96
    • icon of address Upminster Court, 133 Hall Lane, Upminster, RM14 1AL, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL

      IIF 100 IIF 101 IIF 102
    • icon of address Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL, England

      IIF 107
    • icon of address Upminster Court, Upminster Court, 133 Hall Lane, Upminster, Other, RM14 1AL, United Kingdom

      IIF 108
  • Mr Iain Robert Liddell
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upminster Court, Hall Lane, Upminster, Essex, RM14 1AL

      IIF 109
child relation
Offspring entities and appointments
Active 73
  • 1
    icon of address Upminster Court, Hall Lane, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Current Assets (Company account)
    5,425,751 GBP2024-06-30
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 73 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-09-30 ~ now
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    COMPLY DIRECT LIMITED - 2023-04-18
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    10,470,765 GBP2024-03-31
    Officer
    icon of calendar 2007-05-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (2 parents)
    Current Assets (Company account)
    251,488 GBP2024-06-30
    Officer
    icon of calendar 2010-11-08 ~ now
    IIF 69 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 92 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Begbies Traynor (london) Llp, 31st Floor, 40 Bank Street, London
    Dissolved Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2017-03-20 ~ dissolved
    IIF 56 - Director → ME
  • 6
    icon of address Upminster Court, 133 Hall Lane, Upminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -106 GBP2023-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 7
    CONCEPT PARTNERS INTERNATIONAL LIMITED - 2008-10-14
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -128,094 GBP2024-06-30
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 24 - Director → ME
  • 8
    BEYONDLY GLOBAL LIMITED - 2023-04-18
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -8,400 GBP2024-06-30
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 23 - Director → ME
  • 10
    U.T.I LIMITED - 2001-03-21
    UNISERVE (BIRMINGHAM) LIMITED - 1996-12-04
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -794,488 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 21 - Director → ME
  • 11
    CFSP CONSULTANCY LIMITED - 2015-02-25
    CFSP SERVICES LTD - 2010-03-29
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    1,819,337 GBP2023-12-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 50 - Director → ME
  • 12
    icon of address Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -98,875 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 38 - Director → ME
  • 13
    CON WILSON ORGANISATION LIMITED(THE) - 2011-06-24
    C.& L.COMMISSION COMPANY LIMITED - 1983-05-09
    icon of address Dever Springs Fishery, Barton Stacey, Winchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -805,498 GBP2024-04-30
    Officer
    icon of calendar 2018-07-24 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 14
    GATEWAY PORTCENTRIC SERVICES LIMITED - 2024-07-02
    icon of address Upminster Court, Hall Lane, Upminster, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-07-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-15 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 7 Lynwood Court, Priestlands Place, Lymington, Hampshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-11-10 ~ now
    IIF 64 - Director → ME
  • 16
    FASTLINK LOGISTICS LIMITED - 2005-03-21
    icon of address 13 Portland Road, Edgbaston, Birmingham
    Active Corporate (3 parents)
    Equity (Company account)
    108,622 GBP2023-12-31
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 81 - Has significant influence or controlOE
  • 17
    ELCA SHIPPING LIMITED - 2000-11-17
    icon of address 13 Portland Road, Edgbaston, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 30 - Director → ME
  • 18
    icon of address 8 Lloyd's Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -140,879,807 GBP2023-12-31
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 45 - Director → ME
  • 19
    icon of address 8 Lloyd's Avenue, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79 GBP2024-12-31
    Officer
    icon of calendar 2021-06-25 ~ now
    IIF 43 - Director → ME
  • 20
    icon of address 133 Hall Lane, Upminster Court, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 2011-01-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-03-02 ~ now
    IIF 86 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 21
    END OF LINE LIMITED - 2015-05-16
    INTER-MARITIME AIR CARGO LIMITED - 2006-07-05
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    6,791 GBP2024-12-31
    Officer
    icon of calendar 2001-07-12 ~ now
    IIF 26 - Director → ME
  • 22
    icon of address Upminster Court 133 Hall Lane, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 17a Maybrook Road, Minworth, Sutton Coldfield, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    3,456,329 GBP2023-12-31
    Officer
    icon of calendar 2012-02-14 ~ now
    IIF 47 - Director → ME
  • 24
    icon of address 8 Lloyd's Avenue, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    22,002,000 GBP2023-12-31
    Officer
    icon of calendar 2021-05-20 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 25
    GEORGE BAKER SHIPPING GROUP LIMITED - 2015-10-21
    icon of address Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Profit/Loss (Company account)
    5,503,791 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-12-24 ~ now
    IIF 42 - Director → ME
  • 26
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -156,361 GBP2023-12-31
    Officer
    icon of calendar 2011-09-14 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Upminster Court, 133 Hall Lane, Upminster, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2010-11-23 ~ now
    IIF 54 - Director → ME
  • 28
    UNISERVE (NORTHERN) LIMITED - 2002-07-03
    RAPID 5531 LIMITED - 1988-04-25
    icon of address Upminster Court, Hall Lane, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    49,967,830 GBP2023-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 40 - Director → ME
  • 30
    UNISERVE (EUROPE) LIMITED - 1994-04-01
    BANNER GELATIN (G.B.) LIMITED - 1993-11-05
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    102 GBP2024-06-30
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 16 Great Queen Street, Covent Garden, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-09-27 ~ dissolved
    IIF 72 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to surplus assets - More than 25% but not more than 50%OE
  • 32
    icon of address Upminster Court, Hall Lane, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2014-07-30 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -413,007 GBP2024-12-31
    Officer
    icon of calendar 2004-05-05 ~ now
    IIF 14 - Director → ME
  • 34
    icon of address Resolve Partners Limited, 48 Warwick Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-06-18 ~ dissolved
    IIF 3 - Director → ME
  • 35
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    845,449 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2010-07-30 ~ now
    IIF 6 - Director → ME
  • 36
    icon of address Upminster Court, 133 Hall Lane, Upminster, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 57 - Director → ME
  • 37
    icon of address 2700 The Crescent, Birmingham Business Park, Birmingham
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    30,194,595 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2010-10-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 108 - Right to appoint or remove directorsOE
  • 38
    icon of address Suite 1 19 Aviation Way, Southend Airport, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    9,520 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-08-02 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to surplus assets - More than 25% but not more than 50%OE
  • 39
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 74 - LLP Designated Member → ME
  • 40
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (3 parents)
    Current Assets (Company account)
    77,133 GBP2023-12-31
    Officer
    icon of calendar 2009-02-19 ~ now
    IIF 70 - LLP Designated Member → ME
  • 41
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex, Hall Lane, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,262,922 GBP2023-12-31
    Officer
    icon of calendar 2015-04-24 ~ now
    IIF 48 - Director → ME
  • 42
    WILGO FREIGHT (SVCS.) LIMITED - 1990-04-25
    PUNCHFLEET LIMITED - 1987-06-24
    icon of address Upminster Court, Hall Lane, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    531,922 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -88,203 GBP2024-12-31
    Officer
    icon of calendar 2012-08-31 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 44
    DG INTERNATIONAL GROUP LIMITED - 2024-01-04
    LT LOGISTICS LIMITED - 2018-01-03
    icon of address Pro Carrier Limited, Thurrock Park Way, Tilbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,731,693 GBP2023-12-31
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 9 - Director → ME
  • 45
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    16,714 GBP2024-03-31
    Officer
    icon of calendar 2007-05-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    icon of address Regional House Airport Cargo Terminal, Liberator Road, Norwich, Norfolk
    Active Corporate (4 parents)
    Equity (Company account)
    494,032 GBP2023-12-31
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 8 - Director → ME
  • 48
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -25,592 GBP2024-12-31
    Officer
    icon of calendar 2011-12-01 ~ now
    IIF 51 - Director → ME
  • 49
    SEAFAST COLD-CHAIN LOGISTICS PLC - 2025-03-06
    SEAFAST CELSIUS PLC - 2014-04-02
    SEAFAST TCF PLC - 2009-04-16
    icon of address Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    -3,843,555 GBP2023-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 36 - Director → ME
  • 50
    SEAFAST GLOBAL PLC - 2025-03-06
    SEAFAST COLD-CHAIN LOGISTICS PLC - 2014-04-02
    icon of address Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,882 GBP2023-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 39 - Director → ME
  • 51
    icon of address Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2,058,147 GBP2023-12-31
    Officer
    icon of calendar 2015-02-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-08-04 ~ now
    IIF 95 - Right to appoint or remove directorsOE
  • 52
    icon of address Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 41 - Director → ME
  • 53
    SEAWORLD EXPRESS (UK) LIMITED - 2014-04-01
    icon of address Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,899,812 GBP2023-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 37 - Director → ME
  • 54
    SEAFAST SHIPPING PLC - 2025-03-06
    SEAFAST LOGISTICS PLC - 2014-04-01
    SEAFAST LOGISTICS PLC - 2008-04-30
    SEAFAST LOGISTICS LIMITED - 2006-09-07
    SHIPFAST LIMITED - 2000-03-30
    icon of address Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,125,760 GBP2023-12-31
    Officer
    icon of calendar 2015-04-01 ~ now
    IIF 35 - Director → ME
  • 55
    icon of address Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, Suffolk, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 34 - Director → ME
  • 56
    THE HOLDING CENTRE LIMITED - 2023-12-12
    icon of address Upminster Court, 133 Hall Lane, Upminster, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 59 - Director → ME
  • 57
    SUPPLY CHAIN ACADEMY LIMITED - 2024-09-10
    THE SUPPLY CHAIN ACADEMY LIMITED - 2011-07-27
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,267,967 GBP2023-12-31
    Officer
    icon of calendar 2011-07-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 58
    CP TRAINING SERVICES LIMITED - 2024-09-12
    WHITEGATE TRAINING SERVICES LIMITED - 2001-03-02
    icon of address Upminster Court, 133 Hall Lane, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,067,474 GBP2023-12-31
    Officer
    icon of calendar 2022-09-21 ~ now
    IIF 55 - Director → ME
  • 59
    icon of address 13, Portland Road, Edgbaston, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar 2011-07-01 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    87,146 GBP2024-06-30
    Officer
    icon of calendar 1993-11-15 ~ now
    IIF 1 - Director → ME
  • 61
    icon of address Upminster Court, 133 Hall Lane, Upminster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -100,853 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    RAPID 5537 LIMITED - 1988-04-20
    icon of address Upminster Court, Hall Lane, Upminster, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    25,959,372 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 63
    KELLEHER FORWARDING LIMITED - 1994-04-01
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    8,415,421 GBP2024-12-31
    Officer
    icon of calendar 1993-08-27 ~ now
    IIF 13 - Director → ME
  • 64
    icon of address Glasgow Transit Terminal, Air Link Inchinnan Road, Paisley
    Active Corporate (3 parents)
    Equity (Company account)
    -3,121,447 GBP2024-12-31
    Officer
    icon of calendar 2001-12-14 ~ now
    IIF 18 - Director → ME
  • 65
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    143,371 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 12 - Director → ME
  • 66
    WILGO FREIGHT SERVICES LIMITED - 2012-09-11
    icon of address Upminster Court, Hall Lane, Upminster, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    -699,478 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 67
    RAPID 5555 LIMITED - 1988-05-05
    icon of address Upminster Court, Hall Lane, Upminster, Essex
    Active Corporate (5 parents, 30 offsprings)
    Cash at bank and in hand (Company account)
    47,769,011 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 16 - Director → ME
  • 68
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    6,402,000 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 15 - Director → ME
  • 69
    ET2C EUROPE LIMITED - 2008-10-14
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -6,955 GBP2024-06-30
    Officer
    icon of calendar 2006-10-09 ~ now
    IIF 68 - Director → ME
  • 70
    icon of address Upminster Court, Hall Lane, Upminster, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -788,875 GBP2024-12-31
    Officer
    icon of calendar 2012-02-24 ~ now
    IIF 66 - Director → ME
  • 71
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,587,689 GBP2024-04-30
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 10 - Director → ME
  • 72
    icon of address Pavilion View, 19 New Road, Brighton, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    5,701,186 GBP2024-04-30
    Officer
    icon of calendar 2021-07-07 ~ now
    IIF 7 - Director → ME
  • 73
    icon of address 10 Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2017-12-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 8 Lloyd's Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -140,879,807 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-10-06
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 2
    END OF LINE LIMITED - 2015-05-16
    INTER-MARITIME AIR CARGO LIMITED - 2006-07-05
    icon of address Upminster Court, 133 Hall Lane, Upminster, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    6,791 GBP2024-12-31
    Officer
    icon of calendar 2001-07-12 ~ 2001-07-31
    IIF 76 - Secretary → ME
  • 3
    icon of address Suite 1 19 Aviation Way, Southend Airport, Southend On Sea, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Current Assets (Company account)
    9,520 GBP2022-03-31
    Officer
    icon of calendar 2016-08-02 ~ 2017-04-06
    IIF 71 - LLP Designated Member → ME
  • 4
    icon of address Felixstowe Mega Distribution Centre, Clickett Hill Road, Felixstowe, England
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    2,058,147 GBP2023-12-31
    Officer
    icon of calendar 2015-02-13 ~ 2015-02-13
    IIF 75 - Director → ME
  • 5
    icon of address Unit 1 Blacknest Industrial Park, Blacknest, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    508,760 GBP2024-08-30
    Officer
    icon of calendar 2017-07-18 ~ 2022-05-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2022-05-27
    IIF 87 - Has significant influence or control OE
  • 6
    RAPID 5555 LIMITED - 1988-05-05
    icon of address Upminster Court, Hall Lane, Upminster, Essex
    Active Corporate (5 parents, 30 offsprings)
    Cash at bank and in hand (Company account)
    47,769,011 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2022-01-01
    IIF 102 - Ownership of shares – 75% or more OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.