logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Craig Elliott Marshall

    Related profiles found in government register
  • Mr Craig Elliott Marshall
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Warneford Road, Bristol, BS16 2FW, England

      IIF 1
    • icon of address Myrtle House, Daisy Road, Bristol, BS5 6JS, England

      IIF 2
  • Marshall, Craig Elliott
    British lgv driver born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adam House, 123 Fishponds Road, Bristol, Bristol, BS5 6PR, United Kingdom

      IIF 3
  • Marshall, Craig Elliott
    British lgv dsp born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Warneford Road, Bristol, BS16 2FW, England

      IIF 4
  • Marshall, Craig Elliott
    British transport and logistics born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Daisy Road, Bristol, BS5 6JS, United Kingdom

      IIF 5
  • Mr Thomas Hall
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Priory Court, Priory Road, Dartford, DA1 2BY, England

      IIF 6
    • icon of address 7, The Coppice, Stokenchurch, High Wycombe, HP14 3HW, England

      IIF 7
  • Mr Thomas Edward Hall
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Unit C, 39 Central Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AN, United Kingdom

      IIF 8
    • icon of address Offices 1 And 2 Grimsdyke Granaries, Blandford Road, Coombe Bissett, Wiltshire, SP5 5RL, England

      IIF 9
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 10
    • icon of address Blackberry Barn, Kingsclere Park, Kingsclere, Newbury, RG20 4SW, England

      IIF 11 IIF 12
    • icon of address Offices 1 And 2 Grimsdyke Granaries, Blandford Road, Coombe Bissett, Salisbury, SP5 5RL, England

      IIF 13
    • icon of address Round Bin Store, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU, England

      IIF 14
    • icon of address Crawford Accountants Ralls House, Parklands Business Park Forest Road, Denmead, Waterlooville, Hampshire, PO7 6XP

      IIF 15
  • Greasley, Paul Michael
    British company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 16
  • Hall, Thomas
    British teacher born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, The Coppice, Stokenchurch, High Wycombe, HP14 3HW, England

      IIF 17
  • Mrs Natalie Jean Rawlins
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom

      IIF 18
    • icon of address 6, Celtic Close, Higham Ferrers, Rushden, NN10 8NX, England

      IIF 19
  • Rawlins, Natalie
    British dental practice manager born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lords Way, Andover, SP11 6FQ, England

      IIF 20
  • Rawlins, Natalie Jean
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bridge Street, Andover, SP10 1BW

      IIF 21
    • icon of address Unit C, 39 Central Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AN, England

      IIF 22
    • icon of address Unit C, Unit C, 39 Central Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AN, United Kingdom

      IIF 23
    • icon of address Round Bin Store, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU, England

      IIF 24
  • Rawlins, Natalie Jean
    British company secretary/director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Round Bin Store, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU, England

      IIF 25
  • Rawlins, Natalie Jean
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom

      IIF 26
  • Greasley, Paul Michael
    English company director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Lancaster Road, Newcastle, Staffordshire, ST5 1DS, England

      IIF 27
  • Greasley, Paul Michael
    English director born in September 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 3, Unit 5, Kents Lane, Silverdale Enterprise Park, Silverdale, Newcastle, Staffordshire, ST5 6SR, England

      IIF 28
    • icon of address 9, Durham Drive, Stoke-on-trent, ST3 4TG, England

      IIF 29
  • Hall, Thomas Edward
    British boats builder born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blackberry Barn, Kingsclere Park, Kingsclere, Newbury, RG20 4SW, England

      IIF 30
  • Hall, Thomas Edward
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Lords Way, Andover, SP11 6FQ, England

      IIF 31
    • icon of address Offices 1 And 2 Grimsdyke Granaries, Blandford Road, Coombe Bissett, Wiltshire, SP5 5RL, England

      IIF 32
    • icon of address Blackberry Barn, Kingsclere Park, Kingsclere, Newbury, RG20 4SW, England

      IIF 33
    • icon of address Offices 1 And 2 Grimsdyke Granaries, Blandford Road, Coombe Bissett, Salisbury, SP5 5RL, England

      IIF 34
    • icon of address Round Bin Store, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU, England

      IIF 35
  • Hall, Thomas Edward
    British courier born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Prince Close, Andover, SP10 5LL, England

      IIF 36
  • Hall, Thomas Edward
    British director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Prince Close, North Way Walworth Business Park, Andover, Hampshire, SP10 5LL, United Kingdom

      IIF 37
    • icon of address Unit 2a Amesbury Distribution Centre, London Road, Amesbury, Salisbury, SP4 7RT, England

      IIF 38
  • Hall, Thomas Edward
    British managing director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 683-693, Wilmslow Road, Didsbury, Manchester, M20 6RE

      IIF 39
  • Greasley, Paul Michael
    British co director born in September 1973

    Registered addresses and corresponding companies
    • icon of address 9 Brockhill, Loggerheads, Market Drayton, Salop, TF9 4RL

      IIF 40
  • Greasley, Paul Michael
    British company director born in September 1973

    Registered addresses and corresponding companies
    • icon of address 9 Brockhill, Loggerheads, Market Drayton, Salop, TF9 4RL

      IIF 41
  • Greasley, Paul Michael
    British director born in September 1973

    Registered addresses and corresponding companies
    • icon of address 15 Kendal Way, Chorlton, Crewe, Cheshire, CW2 5SA

      IIF 42
  • Mr Thomas Hall
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Elm Bridge Mead, Benson, Wallingford, OX10 6FE, England

      IIF 43
  • Mr Paul Greasley
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Cauldon Locks, Shelton New Road, Stoke On Trent, ST4 7AB, United Kingdom

      IIF 44
  • Mr Paul Michael Greasley
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 50
    • icon of address 269, Lightwood Road, Stoke-on-trent, ST3 4JW, England

      IIF 51
    • icon of address Units 3 & 8, Sneyd Street, Stoke-on-trent, ST6 2NP, England

      IIF 52 IIF 53
  • Mr Thomas Hall
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Cottage, Reigate Heath, Reigate, RH2 8QP, United Kingdom

      IIF 54
  • Greasley, Paul Michael
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address 269, Lightwood Road, Stoke-on-trent, ST3 4JW, England

      IIF 59
    • icon of address Office 3, Marcus House, Parkhall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, ST3 5XA, England

      IIF 60
    • icon of address Office 3, Parkhall Business Village, Parkhall Road, Stoke-on-trent, ST3 5XA, England

      IIF 61
  • Greasley, Paul Michael
    British transport and logistics born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 62 IIF 63
  • Greasley, Paul
    British company director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Cauldon Locks, Shelton New Road, Stoke On Trent, ST4 7AB, United Kingdom

      IIF 64
  • Hall, Thomas
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Upton Close, Henley-on-thames, RG9 1BU, United Kingdom

      IIF 65
  • Mr William Ochan
    Ugandan born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Scotland Green Road, Enfield, Middlesex, EN3 4RB, United Kingdom

      IIF 66
  • Thomas Hall
    British born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Round Bin Store, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU, England

      IIF 67
  • Hall, Thomas
    British editor born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Heath Cottage, Reigate Heath, Reigate, RH2 8QP, United Kingdom

      IIF 68
  • Hall, Thomas
    British transport and logistics born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Round Bin Store, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU, England

      IIF 69
  • Ochan, William
    Ugandan transport and logistics born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Scotland Green Road, Enfield, Middlesex, EN3 4RB, United Kingdom

      IIF 70
  • Rawlins, Natalie Jean
    British transport and logistics born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Round Bin Store, Chilbolton Down, Stockbridge, Hampshire, SO20 6BU, England

      IIF 71
  • Greasley, Paul

    Registered addresses and corresponding companies
    • icon of address Office 4 Cauldon Locks, Shelton New Road, Stoke On Trent, ST4 7AB, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 38 Daisy Road, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-29 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address 7 The Coppice, Stokenchurch, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2a Amesbury Distribution Centre London Road, Amesbury, Salisbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 38 - Director → ME
  • 6
    icon of address 683-693 Wilmslow Road, Didsbury, Manchester
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    ARGO JOINERY LTD - 2017-01-12
    ARGO (UK) LIMITED LTD - 2019-11-07
    icon of address Blackberry Barn Kingsclere Park, Kingsclere, Newbury, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -303,483 GBP2022-12-31
    Officer
    icon of calendar 2013-12-06 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Blackberry Barn Kingsclere Park, Kingsclere, Newbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 80 Barth Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-08-31
    Officer
    icon of calendar 2016-02-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 1 Warneford Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,519 GBP2024-11-04
    Officer
    icon of calendar 2007-11-05 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 12
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Units 3 & 8 Sneyd Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    299,910 GBP2024-11-30
    Officer
    icon of calendar 2019-05-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-12-09 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Units 3 & 8 Sneyd Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    81,237 GBP2024-11-30
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 62 - Director → ME
  • 16
    icon of address C/o Getground, 1 Lyric Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-04-30 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 16 Elm Bridge Mead, Benson, Wallingford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-02-21
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address 42 Lords Way, Andover, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 20 - Director → ME
  • 19
    icon of address 42 Lords Way, Andover, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address 38 Daisy Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    577 GBP2018-01-31
    Officer
    icon of calendar 2016-01-13 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 21
    icon of address Heath Cottage, Reigate Heath, Reigate, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-02-21 ~ dissolved
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 54 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address 98 Lancaster Road, Newcastle, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-01 ~ dissolved
    IIF 27 - Director → ME
  • 23
    icon of address 6 Celtic Close, Higham Ferrers, Rushden, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-01-03 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 25
    TRANSPORT EXPRESS DELIVERIES SOUTH LIMITED - 2018-06-08
    INTERIM COMPANY NAME LIMITED - 2018-02-06
    TM COURIERS LIMITED - 2018-02-02
    ARGO TRANSPORT LTD - 2018-01-24
    icon of address Round Bin Store, Chilbolton Down, Stockbridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-12 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 147 Scotland Green Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 66 - Has significant influence or controlOE
Ceased 14
  • 1
    P1 CONSULTANCY LIMITED - 2019-10-07
    icon of address 19 Wimbledon Avenue, Brandon, Suffolk
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -75,005 GBP2016-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2016-01-20
    IIF 29 - Director → ME
  • 2
    icon of address Offices 1 And 2 Grimsdyke Granaries Blandford Road, Coombe Bissett, Salisbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ 2024-09-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ 2024-09-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 3
    icon of address Offices 1 And 2 Grimsdyke Granaries, Blandford Road, Coombe Bissett, Wiltshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ 2024-09-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 2024-09-01
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 4
    icon of address The Meridian, 4 Copthall House, Station Square, Coventry, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-09 ~ 2003-06-12
    IIF 40 - Director → ME
  • 5
    JACKSONS I.T. SOLUTIONS LIMITED - 2001-12-06
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2001-11-26 ~ 2003-06-12
    IIF 41 - Director → ME
  • 6
    ARGO JOINERY LTD - 2017-01-12
    ARGO (UK) LIMITED LTD - 2019-11-07
    icon of address Blackberry Barn Kingsclere Park, Kingsclere, Newbury, England
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -303,483 GBP2022-12-31
    Officer
    icon of calendar 2019-11-12 ~ 2020-04-28
    IIF 22 - Director → ME
    icon of calendar 2017-01-11 ~ 2019-02-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-13
    IIF 15 - Has significant influence or control OE
  • 7
    CR NORTH WEST RDF LTD - 2008-04-22
    icon of address Office 13 Radway Green Business Centre, Radway Green, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-23 ~ 2009-07-01
    IIF 42 - Director → ME
  • 8
    icon of address Deansfield House, 98 Lancaster Road, Newcastle Under Lyme, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,996 GBP2022-11-30
    Officer
    icon of calendar 2020-06-30 ~ 2023-07-26
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2023-07-26
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    AT LOGISTICS SOUTH LTD - 2021-04-28
    icon of address 1st Floor Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-11-22 ~ 2021-01-27
    IIF 35 - Director → ME
    icon of calendar 2016-02-03 ~ 2019-11-12
    IIF 37 - Director → ME
    icon of calendar 2019-11-22 ~ 2021-01-27
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-12
    IIF 14 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 4 Cauldon Locks, Shelton New Road, Stoke On Trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ 2023-07-06
    IIF 64 - Director → ME
    icon of calendar 2022-07-25 ~ 2023-07-06
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2023-07-06
    IIF 44 - Has significant influence or control OE
  • 11
    icon of address Unit 1 George And Dragon 2 Heathcote Road, Longton, Stoke-on-trent, Staffs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ 2016-09-13
    IIF 28 - Director → ME
  • 12
    OLDCOCWN LTD - 2022-10-25
    CW (NO.1) LIMITED - 2022-01-17
    TM COURIERS LIMITED - 2021-02-23
    TRANSPORT EXPRESS DELIVERIES SOUTH LIMITED - 2018-02-02
    TM COURIERS LIMITED - 2017-05-31
    icon of address 128 City Road, London, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    532,522 GBP2021-03-31
    Officer
    icon of calendar 2015-11-17 ~ 2021-01-30
    IIF 36 - Director → ME
    icon of calendar 2019-11-08 ~ 2021-01-30
    IIF 23 - Director → ME
    icon of calendar 2018-02-02 ~ 2019-11-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-30
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    PREMIUM QUADS LIMITED - 2020-11-03
    icon of address 367a Blurton Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-03 ~ 2020-10-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-10-30
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    TRANSPORT EXPRESS DELIVERIES SOUTH LIMITED - 2018-06-08
    INTERIM COMPANY NAME LIMITED - 2018-02-06
    TM COURIERS LIMITED - 2018-02-02
    ARGO TRANSPORT LTD - 2018-01-24
    icon of address Round Bin Store, Chilbolton Down, Stockbridge, Hampshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2017-01-12 ~ 2019-02-25
    IIF 71 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.