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

Van Mourik, Thomas

    Related profiles found in government register
  • Van Mourik, Thomas
    Dutch chief executive born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Culina Group Limited, Tern Valley Business Park, Market Drayton, TF9 3SQ, England

      IIF 1
    • icon of address -, West Marsh Road, Spalding, Lincolnshire, PE11 2BB, United Kingdom

      IIF 2
  • Van Mourik, Thomas
    Dutch company director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX

      IIF 3
    • icon of address Stellar House, Barbour Square, Field Lane, Tattenhall, Cheshire, CH3 9RF, United Kingdom

      IIF 4
  • Van Mourik, Thomas
    Dutch director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5LY

      IIF 5 IIF 6
    • icon of address -, Silverwoods Cold Stores, Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh, BT66 6LN, United Kingdom

      IIF 7
    • icon of address Ranslett House, Eaton Constantine, Shrewsbury, Shropshire, SY5 6RE, England

      IIF 8
    • icon of address The Stables Ranslett House, Eaton Constantine, Shrewsbury, Shropshire, SY5 6RE, England

      IIF 9
    • icon of address Stellar House, Barbour Square, Field Lane, Tattenhall, Cheshire, CH3 9RF, United Kingdom

      IIF 10
    • icon of address Eddie Stobart, Langford Way, Warrington, Cheshire, WA4 4TQ

      IIF 11
  • Van Mourik, Thomas
    Dutch businessman born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 12
    • icon of address Silverwoods Cold Stores, Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, BT66 6LN, Northern Ireland

      IIF 13
    • icon of address Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

      IIF 14 IIF 15 IIF 16
    • icon of address Culina Logistics Limited, Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

      IIF 17
    • icon of address Building 2, Brockton Business Park, Halesfield 10, Telford, Shropshire, TF7 7QP

      IIF 18
  • Van Mourik, Thomas
    Dutch chief executive born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Culina Group Limited, Tern Valley Business Park, Market Drayton, TF9 3SQ, England

      IIF 19 IIF 20
  • Van Mourik, Thomas
    Dutch company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ranslett House, Eaton, Constantine, SY5 6RE

      IIF 21
    • icon of address Tern, Tern Valley Business Park, Market Drayton, TF9 3SQ, England

      IIF 22
    • icon of address Stellar House, Barbour Square Field Lane, Tattenhall, Chester, CH3 9RF

      IIF 23 IIF 24
  • Van Mourik, Thomas
    Dutch director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stellar House, Barbour Square, High Street, Tattenhall, Chester, CH3 9RF, United Kingdom

      IIF 25 IIF 26
    • icon of address Ranslett House, Eaton, Constantine, SY5 6RE

      IIF 27
    • icon of address C/o Culina Group Limited, Tern Valley Business Park, Market Drayton, TF9 3SQ, England

      IIF 28 IIF 29
    • icon of address C/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 30
    • icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 31
    • icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

      IIF 32
    • icon of address Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 33
    • icon of address Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 34
    • icon of address Building 2, Brockton Bu Pk, Halesfield 10, Telford, Shropshire, TF7 4QP

      IIF 35
    • icon of address Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

      IIF 36
    • icon of address Kingsland House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 37
    • icon of address Culina House, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 38
  • Van Mourik, Thomas
    Dutch managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2, Brockton Business Park, Halesfield 10, Telford, Shropshire, TF7 7QP, Great Britain

      IIF 39
  • Van Mourik, Thomas
    Dutch company director born in May 1963

    Resident in Shropshire

    Registered addresses and corresponding companies
    • icon of address Ranslett House, Eaton Constantine, Shrewsbury, Shropshire, SY5 6RE, United Kingdom

      IIF 40
  • Van Mourik, Thomas
    born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Railway Street, Pocklington, YO42 2QZ

      IIF 41
  • Mourik, Thomas Van
    Dutch director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Thomas Van Mourik
    Dutch born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ranslett House, Eaton Constantine, Shrewsbury, Shropshire, SY5 6RE, England

      IIF 62
    • icon of address The Stables Ranslett House, Eaton Constantine, Shrewsbury, Shropshire, SY5 6RE, England

      IIF 63
child relation
Offspring entities and appointments
Active 16
  • 1
    A.I.M. LOGISTIC LIMITED - 2004-11-11
    icon of address Aim Logistics Limited Crab Apple Way, Vale Park, Evesham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,808,597 GBP2021-12-31
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 1 - Director → ME
  • 2
    icon of address - West Marsh Road, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-07-20 ~ dissolved
    IIF 2 - Director → ME
  • 3
    AUTOLOGIC INVESTMENTS LIMITED - 2015-09-05
    WALON NOMINEES LIMITED - 2000-10-05
    SIGNESTATE LIMITED - 1996-12-24
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ dissolved
    IIF 47 - Director → ME
  • 4
    HOLLYHURST LUXURY LODGES LIMITED - 2020-11-12
    icon of address The Stables Ranslett House, Eaton Constantine, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,693,944 GBP2023-12-31
    Officer
    icon of calendar 2020-10-07 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-07 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CULINA AMBIENT HOLDINGS PLC - 2012-08-23
    CERT OCTAVIAN HOLDINGS PLC - 2012-08-06
    CERT GROUP PLC - 2007-10-25
    CERT GROUP LIMITED - 1997-07-02
    CASEBOLD LIMITED - 1997-05-19
    icon of address Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 15 - Director → ME
  • 6
    CULINA AMBIENT PLC - 2012-08-23
    CERT OCTAVIAN PLC - 2012-07-24
    CERT GROUP OF COMPANIES PLC - 2007-10-25
    CERT PLC - 1997-07-02
    CERT SERVICES GROUP PLC - 1989-08-10
    R.B. SERIES SIXTY LIMITED - 1986-12-01
    icon of address Culina Group Limited, Culina Logistics Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 17 - Director → ME
  • 7
    CERT PROPERTIES LIMITED - 2012-07-24
    CERT HOLDINGS LIMITED - 1988-12-05
    LESLIE F. SMITH (HOLDINGS) LIMITED - 1987-02-09
    icon of address Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 14 - Director → ME
  • 8
    icon of address Shrewsbury Road, Market Drayton, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Unit 2 Brockton Business Park, Halesfield 10, Telford, Shropshire, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 37 - Director → ME
  • 10
    OCTAVIAN LIMITED - 2011-08-08
    LERMONDIAL LIMITED - 1990-11-02
    icon of address Culina Group Limited, Culina Group Limited, Tern Valley Business Park, Market Drayton, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 16 - Director → ME
  • 11
    icon of address Building 2 Brockton Business Park, Halesfield 10, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    60,509 GBP2015-12-31
    Officer
    icon of calendar 2014-12-22 ~ dissolved
    IIF 39 - Director → ME
  • 12
    icon of address - Silverwoods Cold Stores, Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, County Armagh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-09-10 ~ dissolved
    IIF 7 - Director → ME
  • 13
    BAYLIS DISTRIBUTION LIMITED - 2005-07-29
    AAH DISTRIBUTION SERVICES LIMITED - 1996-10-21
    AAH TRANSPORT SERVICES LIMITED - 1992-07-22
    D. A. BATEMAN AND SON (TRANSPORT) LIMITED - 1988-03-24
    icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-03 ~ dissolved
    IIF 27 - Director → ME
  • 14
    RANSLETT PROPERTIES AND CONSULTANCY LIMITED - 2024-03-15
    RANSLETT PROPERTIES LIMITED - 2024-02-14
    icon of address Ranslett House, Eaton Constantine, Shrewsbury, Shropshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2,530,697 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address C/o Culina Group Limited, Tern Valley Business Park, Market Drayton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-07-01 ~ dissolved
    IIF 28 - Director → ME
  • 16
    icon of address C/o Culina Group Limited, Tern Valley Business Park, Market Drayton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-13 ~ dissolved
    IIF 29 - Director → ME
Ceased 45
  • 1
    icon of address Ranslett House, Eaton Constantine, Shrewsbury, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    28,439 GBP2024-07-31
    Officer
    icon of calendar 2014-03-06 ~ 2023-09-12
    IIF 40 - Director → ME
  • 2
    ACUMEN DISTRIBUTION SERVICES LIMITED - 1998-11-23
    3075TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-11-12
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 60 - Director → ME
  • 3
    AUTOLOGIC HOLDINGS LIMITED - 2015-09-05
    AUTOLOGIC HOLDINGS PLC - 2012-09-12
    SIGNALDOUBLE LIMITED - 1997-05-02
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 51 - Director → ME
  • 4
    O'CONNOR CONTAINER TRANSPORT LIMITED - 2021-02-11
    O'CONNOR TRANSPORT (WIDNES) LIMITED - 2007-05-22
    B D S L LIMITED - 1992-04-09
    PAPERGUIDE LIMITED - 1988-04-18
    icon of address C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 55 - Director → ME
  • 5
    icon of address Suite 26 Century Buildings, Brunswick Business Park, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-22 ~ 2008-10-14
    IIF 21 - Director → ME
  • 6
    CML FULFILMENT & DISTRIBUTION LIMITED - 2008-12-04
    icon of address Building 2 Brockton Business Park, Halesfield 10, Telford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-10-31 ~ 2024-10-01
    IIF 36 - Director → ME
  • 7
    MMI DISTRIBUTION LIMITED - 2021-10-01
    icon of address Culina House Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2024-10-01
    IIF 38 - Director → ME
  • 8
    BAYLIS HOLDINGS LIMITED - 2008-03-14
    OVAL (2053) LIMITED - 2005-10-14
    icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2005-10-20 ~ 2024-10-01
    IIF 31 - Director → ME
  • 9
    BAYLIS LOGISTICS LIMITED - 2008-03-14
    BAYLIS DISTRIBUTION LIMITED - 2006-04-20
    OVAL (1983) LIMITED - 2005-07-29
    icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-10-20 ~ 2024-10-01
    IIF 32 - Director → ME
  • 10
    THE LOGISTICS PEOPLE LIMITED - 2020-08-20
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 43 - Director → ME
  • 11
    STOBART INVESTMENTS LIMITED - 1997-12-12
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 58 - Director → ME
  • 12
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 50 - Director → ME
  • 13
    O'CONNOR CONTAINER STORAGE LIMITED - 2021-02-10
    icon of address Eddie Stobart Limited Stretton Green Distribution Park, Langford Way, Appleton, Warrington
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-09-16 ~ 2024-10-01
    IIF 42 - Director → ME
  • 14
    EHC SKYTRAK LTD - 2017-12-13
    icon of address Unit 3 The Drive, Gatwick Road, Crawley, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 53 - Director → ME
  • 15
    EDDIE STOBART LOGISTICS LIMITED - 2017-03-30
    icon of address Floor 2 Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 11 - Director → ME
  • 16
    HELIUM MIRACLE 170 LIMITED - 2015-09-24
    icon of address Tern, Tern Valley Business Park, Market Drayton, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,346,986 GBP2018-03-31
    Officer
    icon of calendar 2018-12-01 ~ 2024-10-01
    IIF 22 - Director → ME
  • 17
    FOWLER WELCH (CONTAINERS) LIMITED - 2019-01-30
    BAWDSEY HAULAGE LTD. - 2010-11-16
    icon of address Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-05-31 ~ 2024-10-11
    IIF 19 - Director → ME
  • 18
    FOWLER WELCH-COOLCHAIN LIMITED - 2016-09-01
    COOLCHAIN LIMITED - 2003-04-09
    WRM COOLCHAIN LIMITED - 1998-01-01
    WOOD DISTRIBUTION LIMITED - 1995-08-18
    R.J. WOOD DISTRIBUTION LIMITED - 1992-08-01
    A.& R.J.WOOD(SHEERNESS)LIMITED - 1986-12-22
    icon of address Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-05-31 ~ 2024-10-11
    IIF 20 - Director → ME
  • 19
    TRIALCLAIM LIMITED - 1994-04-19
    icon of address Stellar House, Barbour Square Field Lane, Tattenhall, Chester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2024-10-01
    IIF 23 - Director → ME
  • 20
    HALLCO 1714 LIMITED - 2009-09-17
    icon of address Stellar House Barbour Square, Field Lane, Tattenhall, Chester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-29 ~ 2024-10-01
    IIF 24 - Director → ME
  • 21
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 59 - Director → ME
  • 22
    BUYFORCE LIMITED - 2012-08-09
    IFORCE HOLDINGS LIMITED - 2011-11-28
    IFORCE GROUP LIMITED - 2009-03-13
    TACKCOAT LIMITED - 2007-02-28
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 46 - Director → ME
  • 23
    IFORCE HOLDINGS LIMITED - 2009-03-13
    TABLOGIX UK HOLDINGS LIMITED - 2006-04-11
    HAMSARD 2631 LIMITED - 2004-04-26
    icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 57 - Director → ME
  • 24
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 44 - Director → ME
  • 25
    TABLOGIX LIMITED - 2009-02-09
    DCA DISTRIBUTION LIMITED - 2001-09-26
    HAMSARD 2152 LIMITED - 2000-10-18
    HAMSARD 2152 LIMITED - 2000-08-08
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 48 - Director → ME
  • 26
    CULINA IPS CONTRACT PACKING LIMITED - 2014-05-14
    CULINA IPS LIMITED - 2009-11-13
    icon of address C/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-02-24 ~ 2024-10-01
    IIF 30 - Director → ME
  • 27
    UFS LIMITED - 2021-12-31
    icon of address Stellar House Barbour Square, Field Lane, Tattenhall, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,362,694 GBP2023-12-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-10-01
    IIF 10 - Director → ME
  • 28
    icon of address C/o Forvis Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (3 parents)
    Equity (Company account)
    2,831,693 GBP2022-05-31
    Officer
    icon of calendar 2022-07-01 ~ 2024-10-01
    IIF 3 - Director → ME
  • 29
    icon of address Eddie Stobart Limited Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 61 - Director → ME
  • 30
    icon of address Building 2 Brockton Business Park, Halesfield 10, Telford, Shropshire
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    60,509 GBP2015-12-31
    Officer
    icon of calendar 2015-06-30 ~ 2015-06-30
    IIF 18 - Director → ME
  • 31
    MORGAN MCLERNON TRANSPORT & DISTRIBUTION LTD - 2017-05-03
    MM LOGISTICS LTD - 2015-02-10
    icon of address Carson Mcdowell Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2024-10-01
    IIF 12 - Director → ME
  • 32
    icon of address Silverwoods Cold Stores Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-04-30 ~ 2024-10-01
    IIF 13 - Director → ME
  • 33
    ROBERT BURNS (REFRIGERATED TRANSPORT) LIMITED - 2006-02-23
    icon of address C/o Forvis Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-03-28 ~ 2024-10-11
    IIF 6 - Director → ME
  • 34
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 45 - Director → ME
  • 35
    CMLF&L (TRANSPORT) LTD - 2011-01-26
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (6 parents)
    Equity (Company account)
    4,791 GBP2019-12-31
    Officer
    icon of calendar 2014-10-31 ~ 2024-10-01
    IIF 35 - Director → ME
  • 36
    icon of address 25 Eastfield Crescent, Woodlesford, Leeds, England
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2015-04-09
    IIF 41 - LLP Designated Member → ME
  • 37
    icon of address Unit 1 Ore Lane, Midlands Logistics Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 49 - Director → ME
  • 38
    TLP HOLDINGS LIMITED - 2020-08-20
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 52 - Director → ME
  • 39
    CASTLEGATE 745 LIMITED - 2016-08-23
    icon of address Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 56 - Director → ME
  • 40
    icon of address Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2021-07-01 ~ 2024-10-01
    IIF 54 - Director → ME
  • 41
    MÜLLER DAIRY HOLDINGS (UK) LIMITED - 2017-01-16
    AGHOCO 1359 LIMITED - 2015-12-16
    icon of address Tern Valley Business Park, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2017-05-24 ~ 2024-10-01
    IIF 34 - Director → ME
  • 42
    icon of address Stellar House Barbour Square, Field Lane, Tattenhall, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    205,660 GBP2023-12-31
    Officer
    icon of calendar 2023-01-02 ~ 2024-10-01
    IIF 4 - Director → ME
  • 43
    icon of address C/o Forvis Mazars Llp. Restructring Services, Capital Square 58 Morrison Street, Edinburgh
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-28 ~ 2024-10-11
    IIF 5 - Director → ME
  • 44
    icon of address Stellar House, Barbour Square High Street, Tattenhall, Chester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ 2024-10-01
    IIF 26 - Director → ME
  • 45
    icon of address Stellar House, Barbour Square High Street, Tattenhall, Chester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-01 ~ 2024-10-01
    IIF 25 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.