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

Sargeant, Jane

    Related profiles found in government register
  • Sargeant, Jane
    British company secretary born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Merton Centre, 45 St Peters St, Bedford, MK40 2UB

      IIF 1
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

      IIF 2
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom

      IIF 3
    • icon of address Mc Kinney Industrial Estate, Mallusk, Co Antrim, BT36 8YZ

      IIF 4
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, B20 0YZ

      IIF 5
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 6 IIF 7 IIF 8
  • Sargeant, Jane
    British deputy company secretary born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Overthorpe Close, Knaphill, Woking, Surrey, GU21 2LA, United Kingdom

      IIF 15
  • Sargeant, Jane
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sargeant, Jane
    British uk company secretary born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom

      IIF 22
  • Li, Jane
    British accountant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Li, Jane
    British company secretary born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Dennisons Industrial Estate, Old Paper Mill, Ballyclare, Co.antrim, BT39 9ED

      IIF 38
    • icon of address South Hill Park, Bracknell, Berkshire, RG12 7PA

      IIF 39
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

      IIF 40 IIF 41 IIF 42
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, England

      IIF 44 IIF 45 IIF 46
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AX, United Kingdom

      IIF 52
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, United Kingdom

      IIF 53
    • icon of address Ocean House, The Ring, Bracknell, RG12 1AN

      IIF 54
    • icon of address Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex, TW4 6JS

      IIF 55
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 56 IIF 57 IIF 58
    • icon of address Lynton House 7-12, Tavistock Square, London, WC1H 9LT

      IIF 60 IIF 61
    • icon of address 2 Mountview Court 310, Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 62
  • Li, Jane
    British director born in November 1969

    Resident in United Kingdom

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

      IIF 63
  • Mrs Jane Li
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jobling, Karla Jayne
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1108, Cascades Tower, 4 West Ferry Road, London, E14 8JA, United Kingdom

      IIF 88
    • icon of address 155, Fenchurch Street, London, EC3M 6AL, United Kingdom

      IIF 89
  • Lavin, Mary Mandy Jane
    British business executive born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gardiner Fosh Ltd, 31 St. Johns, Worcester, WR2 5AG, England

      IIF 90
  • Lavin, Mary Mandy Jane
    British chief executive born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB

      IIF 91
  • Lavin, Mary Mandy Jane
    British employed barrister born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Li, Jane
    British company secretary born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 96
  • Caprani, Lily Jane Louise
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, Nevill Road, London, N16 8SW, United Kingdom

      IIF 97
  • Caprani, Lily Jane Louise
    British deputy executive director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Nevill Road, London, N16 8SW, England

      IIF 98
  • Caprani, Lily Jane Louise
    British ngo director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 520, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 99
  • Iveson, Jane Louise
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aysgarth, Krumlin Road, Barkisland, Halifax, HX4 0AX, England

      IIF 100
  • Iveson, Jane Louise
    British hr manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Filwood Road, Fishponds, Bristol, Avon, BS16 3SB

      IIF 101
  • Iveson, Jane Louise
    British hr specialist born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Zone, St Andrews Road, Huddersfield, West Yorkshire, HD1 6PT

      IIF 102
  • Iveson, Jane Louise
    British human resources born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brian Jackson House, New North Parade, Huddersfield, HD1 5JP

      IIF 103
  • Li, Jane
    British company secretary

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

      IIF 104
  • Ms Lily Jane Louise Caprani
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Nevill Road, London, N16 8SW, England

      IIF 105
    • icon of address 73a, Nevill Road, London, N16 8SW, United Kingdom

      IIF 106
  • Jobling, Karla Jayne
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Reffold, Karla Jayne
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pine Close, Ware, SG12 9JS, England

      IIF 109
  • Lavin, Mary Mandy Jane

    Registered addresses and corresponding companies
    • icon of address Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England

      IIF 110
  • Ms Karla Jayne Jobling
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Fenchurch Street, London, EC3M 6AL, United Kingdom

      IIF 111
    • icon of address 15, Pine Close, Ware, SG12 9JS, United Kingdom

      IIF 112
  • Ms Karla Jayne Reffold
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Camden Road, London, NW1 9DR, England

      IIF 113
  • Caprani, Lily

    Registered addresses and corresponding companies
    • icon of address 73 Nevill Road, London, N16 8SW

      IIF 114
    • icon of address 73a, Nevill Road, London, N16 8SW, United Kingdom

      IIF 115
  • Li, Jane

    Registered addresses and corresponding companies
  • Mrs Jane Louise Iveson
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aysgarth, Krumlin Road, Barkisland, Halifax, HX4 0AX, England

      IIF 213
child relation
Offspring entities and appointments
Active 46
  • 1
    LEGIBUS 1277 LIMITED - 1989-01-17
    APPLIED DISTRIBUTION (GROUP) LIMITED - 1994-02-16
    GCD LIMITED - 1991-10-22
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2015-11-04 ~ dissolved
    IIF 183 - Secretary → ME
  • 2
    icon of address 5 Wormwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 88 - Director → ME
  • 3
    FENCELINK LIMITED - 1999-05-05
    JOINT RETAIL LOGISTICS LIMITED - 2012-01-10
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 17 - Director → ME
  • 4
    icon of address Flat 24, 1a Holbrook Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    26,293 GBP2016-04-30
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 205 - Secretary → ME
  • 5
    DEFENCE SCS LIMITED - 2014-07-04
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 51 - Director → ME
  • 6
    NEUTRAL SERVICES LTD - 2008-05-07
    DHL NEUTRAL SERVICES LIMITED - 2010-03-01
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 5 - Director → ME
  • 7
    CARTCO OF DISS LIMITED - 1990-06-13
    RUSSELL DAVIES DISTRIBUTION LIMITED - 1995-07-07
    SECURICOR OMEGA LOGISTICS LIMITED - 2004-11-30
    PRETTY SEVENTY NINE LIMITED - 1987-11-13
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 60 - Director → ME
    icon of calendar 2015-11-04 ~ dissolved
    IIF 163 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 8
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 49 - Director → ME
  • 9
    NFC NO 11 LIMITED - 1998-11-13
    NORTH WESTERN BRITISH ROAD SERVICES LIMITED - 1998-04-23
    TRUCKS AND CHILD SAFETY LIMITED - 2012-01-10
    NFC NO 11 LIMITED - 1999-12-09
    ISOTRAK LIMITED - 1999-08-23
    icon of address The Merton Centre, 45 St Peters St, Bedford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 1 - Director → ME
  • 10
    MSAS CIS LOGISTICS LIMITED - 1997-08-29
    CORY EXPRESS LIMITED - 2005-05-25
    CORY EXPRESSS LIMITED - 1997-10-13
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 9 - Director → ME
  • 11
    N.F.C. FINANCE (1986) LIMITED - 2000-03-14
    FERRYUSE LIMITED - 1985-10-02
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 11 - Director → ME
  • 12
    N.F.C. FINANCE LIMITED - 2000-03-14
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 58 - Director → ME
  • 13
    EXCEL CONTRACT DISTRIBUTION LIMITED - 1996-08-21
    NFC HEAD OFFICE SERVICES LIMITED - 2000-03-13
    STOREFLOW LIMITED - 1989-08-08
    REEDLUX LIMITED - 1989-07-06
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 6 - Director → ME
  • 14
    MSAS GLOBAL LOGISTICS (N.I.) LIMITED - 2001-06-01
    MSAS CASSIN (N.I.) LIMITED - 1999-01-08
    icon of address Mc Kinney Industrial Estate, Mallusk, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 4 - Director → ME
  • 15
    PLUMBLEY PROPERTIES LIMITED - 2002-07-22
    DHL SYSTEMS LIMITED - 2011-08-23
    DHL GBS (UK) LIMITED - 2007-11-01
    INTELLIGENT LOGISTICS LIMITED - 2007-06-27
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 18 - Director → ME
  • 16
    STORECARE RETAIL SERVICES LIMITED - 1985-12-17
    TIBBETT & BRITTEN GROUP MANAGEMENT SERVICES LIMITED - 2004-11-26
    MONTYVALE LIMITED - 1985-10-03
    RETAIL CONSOLIDATION SERVICES LIMITED - 1997-09-11
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 14 - Director → ME
  • 17
    TEMPCO T.I. NORTHERN LIMITED - 1983-11-28
    NFC NOMINEE LIMITED - 2000-03-13
    SONITROL SECURITY SYSTEMS LIMITED - 1995-04-11
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 42 - Director → ME
  • 18
    CORY SAND AND BALLAST COMPANY LIMITED - 2005-05-25
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 48 - Director → ME
  • 19
    ANGLECAVE LIMITED - 2000-03-31
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 45 - Director → ME
  • 20
    CORY INVESTMENTS LIMITED - 1993-02-05
    MOUNTWOOD SHIPPING COMPANY LIMITED - 1976-12-31
    REA LIMITED - 1988-01-21
    MCGREGOR CORY EUROPE LIMITED - 1995-08-14
    CORY COAL LIMITED - 1988-08-15
    PANOCEAN STORAGE & TRANSPORT (1995) LIMITED - 2001-11-28
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 16 - Director → ME
  • 21
    FAVOURLIGHT LIMITED - 1990-09-11
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 56 - Director → ME
  • 22
    icon of address Aysgarth Krumlin Road, Barkisland, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,661 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Ocean House, The Ring, Bracknell
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2017-03-01 ~ dissolved
    IIF 206 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Has significant influence or controlOE
  • 24
    icon of address 73a Nevill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2018-04-30 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 25
    MCGREGOR, SWIRE AIR SERVICES LIMITED - 1982-01-01
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 8 - Director → ME
  • 26
    ROLEROD LIMITED - 1990-07-03
    MERCURY AIRFREIGHT HOLDINGS LIMITED - 1996-05-17
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 13 - Director → ME
  • 27
    OCEAN LINERS LIMITED - 1984-11-21
    LINER HOLDINGS COMPANY LIMITED - 1977-12-31
    OCEAN MARINE LIMITED - 1995-08-14
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 10 - Director → ME
  • 28
    icon of address 15 Pine Close, Ware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 108 - Director → ME
  • 29
    PACEFIRST LIMITED - 1985-02-21
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 96 - Director → ME
  • 30
    ACTIONENDURE LIMITED - 1998-12-02
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 47 - Director → ME
  • 31
    DHL AIR CARGO LIMITED - 1987-05-18
    RED FOX INTERNATIONAL LIMITED - 2005-03-10
    icon of address Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 55 - Director → ME
  • 32
    NFC PROPERTY HOLDINGS (LOGISTICS) LIMITED - 1999-02-11
    NATIONAL FREIGHTWAYS (N.F.C.) LIMITED - 1976-12-31
    FASHIONFLOW LIMITED - 2012-01-10
    FASHIONFLOW LIMITED - 1998-10-02
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 21 - Director → ME
  • 33
    CHIPMEAD LIMITED - 1986-12-15
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 57 - Director → ME
  • 34
    DHL EXEL SUPPLY CHAIN LIMITED - 2011-08-23
    EXPRESS PRESSE INTERNATIONAL (1992) LIMITED - 2006-11-27
    NEONCLAIM LIMITED - 1992-03-23
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 19 - Director → ME
  • 35
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 154 - Secretary → ME
  • 36
    SILCOCK EXPRESS LIMITED - 1994-10-24
    AXIAL LIMITED - 2001-06-27
    SILCOCK & COLLING LIMITED - 1984-09-18
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 44 - Director → ME
  • 37
    icon of address 38 Cold Harbour Lane, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Right to appoint or remove directorsOE
  • 38
    icon of address Ocean House, The Ring, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 22 - Director → ME
  • 39
    HACKREMCO (NO.1360) LIMITED - 1998-07-09
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 62 - Director → ME
  • 40
    icon of address 2 Dennisons Industrial Estate, Old Paper Mill, Ballyclare, Co.antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 38 - Director → ME
  • 41
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 7 - Director → ME
  • 42
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 12 - Director → ME
  • 43
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 59 - Director → ME
  • 44
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 20 - Director → ME
  • 45
    CASTLEALTER LIMITED - 1999-01-27
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 119 - Secretary → ME
  • 46
    WILLIAMS LEA GROUP LIMITED - 1982-07-26
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 138 - Secretary → ME
Ceased 109
  • 1
    WILLIAMS LEA UK LTD. - 2023-04-20
    icon of address 55 Wells Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 145 - Secretary → ME
  • 2
    icon of address 73 Nevill Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-10-24 ~ 2021-10-09
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 178 - Secretary → ME
  • 4
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -38,181 GBP2022-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2020-05-13
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-10-03
    IIF 111 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 404, Tower Bridge Business Centre, 46-48 East Smithfield, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    57,651 GBP2020-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2018-11-09
    IIF 92 - Director → ME
  • 6
    FENCELINK LIMITED - 1999-05-05
    JOINT RETAIL LOGISTICS LIMITED - 2012-01-10
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2012-01-09
    IIF 2 - Director → ME
  • 7
    BRITISH SURGICAL TRADES ASSOCIATION(THE) - 1998-05-27
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    333,795 GBP2020-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2018-11-09
    IIF 94 - Director → ME
    icon of calendar 2018-06-12 ~ 2018-11-09
    IIF 110 - Secretary → ME
  • 8
    ILEX TUTORIAL COLLEGE LIMITED - 1999-12-06
    ILEX TUTORIAL SERVICES LIMITED - 1999-12-29
    ILEX TUTORIAL SERVICES LIMITED - 1999-11-18
    ILEX TUTORIAL COLLEGE LIMITED - 2013-03-27
    icon of address 21 Lombard Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2016-06-15
    IIF 91 - Director → ME
  • 9
    icon of address 15 Shenley Pavilions, Shenley Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -783 GBP2024-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 35 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 153 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 80 - Has significant influence or control OE
  • 10
    icon of address 31 Melbourne Road, Bushey, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-03-06 ~ 2018-12-31
    IIF 210 - Secretary → ME
  • 11
    SOAPLANE LIMITED - 1987-06-24
    HERALD INTERNATIONAL MAILINGS LIMITED - 2001-01-31
    icon of address 3 Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 191 - Secretary → ME
  • 12
    ELAN AIR LIMITED - 1989-05-16
    SEND IT FAST LIMITED - 1983-11-08
    DHL AIR LIMITED - 2024-05-30
    icon of address Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 130 - Secretary → ME
  • 13
    ANCHORMERE LIMITED - 1988-02-12
    ANCHORMERE LIMITED - 1987-02-19
    icon of address Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 180 - Secretary → ME
  • 14
    SECURICOR GROUP LIMITED - 1999-06-16
    SECURICOR OMEGA HOLDINGS LIMITED - 2004-11-30
    icon of address Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2018-12-31
    IIF 201 - Secretary → ME
  • 15
    REALCAUSE LIMITED - 2011-08-23
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 28 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 76 - Has significant influence or control OE
  • 16
    SECURICOR OMEGA EXPRESS LIMITED - 2004-11-30
    SECURICOR EXPRESS PARCELS LIMITED - 1990-08-23
    SOUTHERN STRONGHOLD LIMITED - 1990-07-17
    icon of address Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 164 - Secretary → ME
  • 17
    DHL SYSTEMS LIMITED - 2007-11-01
    QUARRYPAGE LIMITED - 1982-01-27
    DHL BUSINESS SYSTEMS (UK) LIMITED - 1988-02-11
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    8,710,823 GBP2024-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-10
    IIF 196 - Secretary → ME
  • 18
    DANZAS (NEWCO) LIMITED - 2000-08-23
    DHL LOGISTICS (UK) LIMITED - 2006-09-27
    DANZAS LIMITED - 2005-01-19
    icon of address 2 Pine Trees, First Floor, Chertsey Lane, Staines-upon-thames, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 120 - Secretary → ME
  • 19
    MERCURY VMD LIMITED - 1998-09-01
    MERCURY VMD LIMITED - 1998-08-12
    STRIKEGENERAL LIMITED - 1987-04-14
    MERCURY INTERNATIONAL LIMITED - 2006-12-29
    MERCURY SDS LTD - 1996-01-11
    DHL GLOBAL MAIL (UK) LIMITED - 2013-01-04
    icon of address Danzas House Kestrel Way, Dawley Park, Hayes, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-03-16 ~ 2018-11-26
    IIF 63 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 168 - Secretary → ME
  • 20
    D.H.L. INTERNATIONAL (U.K.) LIMITED - 1987-06-01
    icon of address Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 143 - Secretary → ME
  • 21
    DHL AIR CARGO LIMITED - 1989-12-12
    DHL AFRICA LIMITED - 1992-07-27
    RED FOX INTERNATIONAL LIMITED - 1987-05-18
    icon of address Southern Hub, Unit 1 Horton Road, Colnbrook, Slough, Berkshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,083 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-06-28 ~ 2018-12-10
    IIF 212 - Secretary → ME
  • 22
    icon of address 120 Buckingham Avenue, Slough, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-24 ~ 2018-12-31
    IIF 202 - Secretary → ME
  • 23
    READYNORTH LIMITED - 2001-08-29
    EXEL PENSIONS INVESTMENT FUND LIMITED - 2009-06-25
    icon of address Howard House, 40 - 64 St. Johns Street, Bedford
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 192 - Secretary → ME
  • 24
    TEMPCO INTERNATIONAL LIMITED - 1984-07-02
    EXEL LOGISTICS LIMITED - 2011-08-23
    DHL SYSTEMS LIMITED - 2017-05-03
    TEMPCO UNION LIMITED - 1990-12-10
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 23 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-11-26
    IIF 87 - Has significant influence or control OE
  • 25
    NFC UK MANAGEMENT SERVICES LIMITED - 2000-03-13
    EXEL MANAGEMENT SERVICES LIMITED - 2008-08-01
    CASINOBEST LIMITED - 1997-10-10
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 173 - Secretary → ME
  • 26
    TIBBETT & BRITTEN INTERNATIONAL LIMITED - 2012-01-05
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 29 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2018-11-26
    IIF 72 - Has significant influence or control OE
  • 27
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    NFC UK LIMITED - 2000-03-01
    BRS LIMITED - 1994-12-15
    EXEL EUROPE LIMITED - 2012-10-02
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2013-04-23 ~ 2018-12-31
    IIF 211 - Secretary → ME
  • 28
    YORKSHIRE EXHIBITION SERVICES LIMITED - 2010-01-06
    icon of address Unit 17 & 9 2nd Exhibition Avenue, N.e.c., Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2018-12-31
    IIF 208 - Secretary → ME
  • 29
    N.F.C. TRUSTEES LIMITED - 2000-03-15
    EXEL TRUSTEES LIMITED - 2009-04-30
    icon of address Howard House, 40 - 64 St. Johns Street, Bedford, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 149 - Secretary → ME
  • 30
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 190 - Secretary → ME
  • 31
    P & M.TRANSPORT CO. LIMITED - 1983-12-08
    MSAS CARGO INTERNATIONAL LIMITED - 1999-01-08
    MSAS HOLDINGS LIMITED - 1987-01-01
    MSAS GLOBAL LOGISTICS (UK) LIMITED - 2001-05-18
    icon of address Eastworth House, Eastworth Road, Chertsey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 36 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 162 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 83 - Has significant influence or control OE
  • 32
    NFC HOLDINGS LIMITED - 2000-03-15
    NATIONAL FREIGHT COMPANY LIMITED - 1995-01-18
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2018-11-26
    IIF 50 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2018-11-26
    IIF 75 - Has significant influence or control OE
  • 33
    EXEL PLC - 2000-07-26
    NATIONAL FREIGHT CONSORTIUM PUBLIC LIMITED COMPANY - 1989-01-01
    NFC PUBLIC LIMITED COMPANY - 2000-02-23
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 33 - Director → ME
    icon of calendar 2018-11-26 ~ 2018-12-31
    IIF 200 - Secretary → ME
    icon of calendar 2015-11-04 ~ 2018-11-26
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2018-11-26
    IIF 68 - Has significant influence or control OE
  • 34
    OCEAN TRANSPORT & TRADING PLC - 1990-02-19
    OCEAN GROUP PLC - 2000-07-26
    EXEL PLC - 2006-12-11
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-04-03 ~ 2018-12-31
    IIF 199 - Secretary → ME
  • 35
    NFC FINANCE 1991 (M) LIMITED - 1999-02-12
    HOMEWARD (HOME DELIVERIES) LIMITED - 1991-12-30
    PICKFORDS HEAVY HAULAGE (EUROPEAN) LIMITED - 1977-12-31
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 24 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 78 - Has significant influence or control OE
  • 36
    TIBBETT & BRITTEN EUROPE LIMITED - 1994-12-23
    TIBBETT & BRITTEN OVERSEAS LIMITED - 2004-12-22
    GROUPECO (UK) LIMITED - 1993-08-03
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-10-29 ~ 2018-11-26
    IIF 41 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 67 - Has significant influence or control OE
  • 37
    N.F.C. SECRETARIAL SERVICES LIMITED - 2000-03-13
    BRITISH ROADRAILER SERVICES LIMITED - 1983-09-20
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents, 74 offsprings)
    Officer
    icon of calendar 2009-07-27 ~ 2018-12-31
    IIF 40 - Director → ME
    icon of calendar 2008-10-30 ~ 2008-11-03
    IIF 15 - Director → ME
    icon of calendar 2009-07-27 ~ 2018-12-31
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 66 - Has significant influence or control OE
  • 38
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 146 - Secretary → ME
  • 39
    UNITEAGER LIMITED - 1993-01-14
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2018-12-31
    IIF 37 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 86 - Has significant influence or control OE
  • 40
    MINMAR (645) LIMITED - 2003-04-02
    POWER EUROPE DEVELOPMENT NO. 2 LIMITED - 2012-01-10
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 127 - Secretary → ME
  • 41
    icon of address Oakwood House, Blackwood Business Park Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,448,088 GBP2024-03-31
    Officer
    icon of calendar 2017-06-16 ~ 2018-12-31
    IIF 198 - Secretary → ME
  • 42
    TRANSPORT NOMINEES LIMITED - 1980-12-31
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 30 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 132 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 77 - Has significant influence or control OE
  • 43
    FRESH FUTURES (NCC) LIMITED - 2023-11-02
    NATIONWIDE CHILDREN'S CENTRE - 2012-08-06
    NATIONAL CHILDREN'S CENTRE - 2023-10-27
    icon of address Brian Jackson House, New North Parade, Huddersfield
    Active Corporate (7 parents, 9 offsprings)
    Equity (Company account)
    2,637,125 GBP2023-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2021-11-11
    IIF 103 - Director → ME
  • 44
    TROYPEAK LIMITED - 1999-07-22
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 176 - Secretary → ME
  • 45
    icon of address 3rd Floor, Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 128 - Secretary → ME
  • 46
    NATIONAL COUNCIL FOR ONE PARENT FAMILIES - 2013-06-14
    icon of address 82 Tanner Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-01-10 ~ 2018-11-28
    IIF 99 - Director → ME
  • 47
    MOIRA LIMITED - 1989-04-17
    ADMAGIC LIMITED - 2013-05-14
    AD MAGIC LIMITED - 1992-03-31
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 144 - Secretary → ME
  • 48
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2018-12-04
    IIF 204 - Secretary → ME
  • 49
    ASSISTIVE TECHNOLOGY PRACTITIONERS SOCIETY LIMITED - 2010-01-05
    TECHNOLOGY PRACTITIONERS SOCIETY LIMITED - 2014-08-06
    icon of address Tower Bridge Business Centre, 46-48 East Smithfield, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2018-11-09
    IIF 95 - Director → ME
  • 50
    HIGGS AIR AGENCY LTD. - 1997-01-23
    E. HIGGS (AIR AGENCY) LIMITED - 1989-01-01
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 129 - Secretary → ME
  • 51
    HUDDERSFIELD COMMUNITY TRUST - 2018-08-03
    SPORTING PRIDE COMMUNITY TRUST - 2010-09-01
    HUDDERSFIELD SPORTING PRIDE COMMUNITY TRUST - 2011-12-13
    icon of address The Zone, St Andrews Road, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-25 ~ 2024-09-10
    IIF 102 - Director → ME
  • 52
    HYPERION PROPERTIES PLC - 2002-10-21
    TAYFORTH HOLDINGS (1965) LIMITEDCO SEC-RO - 1990-02-01
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2018-11-26
    IIF 53 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 64 - Has significant influence or control OE
  • 53
    icon of address Canopi Canopi, Unit A, 82 Tanner Street, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2019-01-17
    IIF 98 - Director → ME
  • 54
    TIBBETT & BRITTEN GROUP LIMITED - 2013-09-11
    PINNERLAKE LIMITED - 1984-11-06
    TIBBETT & BRITTEN GROUP PLC - 2005-12-29
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 26 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2018-11-26
    IIF 69 - Has significant influence or control OE
  • 55
    PRECIS (2001) LIMITED - 2002-01-14
    icon of address 20 Cranbourn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-11 ~ 2018-12-31
    IIF 46 - Director → ME
  • 56
    BAG COMMUNICATIONS LIMITED - 2001-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,554 GBP2015-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 122 - Secretary → ME
  • 57
    OCEAN CORY (INVESTMENTS) LIMITED - 1978-12-31
    OCEAN CORY TRADING LIMITED - 1993-07-12
    EAST LONDON TRANSPORT LIMITED - 1976-12-31
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 151 - Secretary → ME
  • 58
    NAFD MANAGEMENT SERVICES LIMITED - 2016-02-15
    icon of address 618 Warwick Road, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,966 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-12-18
    IIF 90 - Director → ME
  • 59
    EXEL ENVIRONMENTAL DEVELOPMENTS LIMITED - 2012-01-10
    CORY ENVIRONMENTAL DEVELOPMENTS LIMITED - 2005-05-25
    PRECIS TWENTY LIMITED - 1981-12-31
    TRUCKS AND CHILD SAFETY LIMITED - 2016-11-28
    OCEAN ENVIRONMENTAL MANAGEMENT LIMITED - 1990-05-08
    STABLEX (UK) LIMITED - 1987-07-24
    CORY ENVIRONMENTAL LIMITED - 1992-01-01
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 32 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 65 - Has significant influence or control OE
  • 60
    icon of address 15 Pine Close, Ware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ 2018-11-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-11-01
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
  • 61
    icon of address Office 404 Tower Bridge Business Centre, 46-48 East Smithfield, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,040 GBP2020-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2018-11-09
    IIF 93 - Director → ME
  • 62
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 34 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 79 - Has significant influence or control OE
  • 63
    BRADFORD PROPERTIES LIMITED - 1987-01-14
    HENRY LONG (PROPERTIES) LIMITED - 1983-10-10
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-09-08 ~ 2018-11-26
    IIF 43 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 70 - Has significant influence or control OE
  • 64
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 160 - Secretary → ME
  • 65
    MINMAR (585) LIMITED - 2001-11-02
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 137 - Secretary → ME
  • 66
    MINMAR (405) LIMITED - 1997-11-25
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 186 - Secretary → ME
  • 67
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 184 - Secretary → ME
  • 68
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 197 - Secretary → ME
  • 69
    MINMAR (404) LIMITED - 1997-11-25
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 124 - Secretary → ME
  • 70
    DRG CARTONS PENSION TRUSTEE COMPANY LIMITED - 1992-01-31
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2015-05-20
    IIF 101 - Director → ME
  • 71
    GAYLANE LIMITED - 1995-10-19
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2012-10-17 ~ 2018-11-26
    IIF 52 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 166 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-11-26
    IIF 81 - Has significant influence or control OE
  • 72
    SPEED 4791 LIMITED - 1995-05-22
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 133 - Secretary → ME
  • 73
    icon of address South Hill Park, Bracknell, Berkshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-26 ~ 2022-12-05
    IIF 39 - Director → ME
  • 74
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 117 - Secretary → ME
  • 75
    TAG ACQUISTION LIMITED - 2007-08-29
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 150 - Secretary → ME
  • 76
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 158 - Secretary → ME
  • 77
    ADPLATES LIMITED - 2006-01-24
    VISUAL NETWORK LIMITED - 1994-02-18
    GRAPHIC ATTIC LIMITED - 1990-06-13
    icon of address 1-5 Poland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 118 - Secretary → ME
  • 78
    BLACKLACE LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 170 - Secretary → ME
  • 79
    SILVERPEAK SERVICES LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 136 - Secretary → ME
  • 80
    YELLOWGROVE LIMITED - 2008-04-05
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 148 - Secretary → ME
  • 81
    ALAN GRAPHIC LIMITED - 2001-03-28
    EAST CENTRAL ONE MEDIA LIMITED - 2005-07-13
    RAPIDSPEEDY LIMITED - 1995-12-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 155 - Secretary → ME
  • 82
    SEARCHEXPAND LIMITED - 1993-10-18
    VERTIS PRS LIMITED - 2006-05-31
    TAG PRS LIMITED - 2008-05-15
    PRODUCTION RESPONSE LIMITED - 2003-04-04
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 172 - Secretary → ME
  • 83
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 156 - Secretary → ME
  • 84
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 189 - Secretary → ME
  • 85
    ADPLATES LIMITED - 1994-02-11
    ADPLATES GROUP LIMITED - 2008-06-02
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 185 - Secretary → ME
  • 86
    WILLIAMS LEA HOLDINGS LIMITED - 2021-12-06
    DHL GLOBAL MAIL VAS PLC - 2006-03-24
    WILLIAMS LEA HOLDINGS PLC - 2014-08-04
    icon of address 1-5 Poland Street, Soho, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 169 - Secretary → ME
  • 87
    TAG WORLDWIDE PLC - 2007-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 125 - Secretary → ME
  • 88
    CALEDONIAN BULK LIQUIDS LIMITED - 2007-06-27
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 27 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 147 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 71 - Has significant influence or control OE
  • 89
    RESILIENCE JOBS LIMITED - 2014-01-21
    icon of address 59 Beluga 59 Beluga Close, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,721 GBP2025-01-31
    Officer
    icon of calendar 2014-01-01 ~ 2021-03-11
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-11
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    ELITECREST LIMITED - 1994-03-02
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    490 GBP2015-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 123 - Secretary → ME
  • 91
    THE NFC FOUNDATION - 2000-02-22
    MINESTATUS LIMITED - 1988-07-29
    icon of address 2 Pine Trees, First Floor, Chertsey Lane, Staines-upon-thames, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 165 - Secretary → ME
  • 92
    CLASSTYPIST LIMITED - 1997-02-25
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,688,000 GBP2015-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 195 - Secretary → ME
  • 93
    MEADOWPOINT PLC - 1999-10-15
    icon of address 18 Central Avenue, St. Andrews Business Park, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 161 - Secretary → ME
  • 94
    icon of address 18 Central Avenue, St. Andrews Business Park, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 152 - Secretary → ME
  • 95
    icon of address 2 Dennisons Industrial Estate, Old Paper Mill, Ballyclare, Co.antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2011-11-17
    IIF 3 - Director → ME
  • 96
    GROUND'S TRANSPORT (BOSTON) LIMITED - 1988-09-02
    GEEST DISTRIBUTION LIMITED - 1989-03-03
    APPLIED DISTRIBUTION LIMITED - 1997-11-21
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 25 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-11-26
    IIF 74 - Has significant influence or control OE
  • 97
    FLOWERTRIM LIMITED - 1995-08-22
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-04 ~ 2018-12-31
    IIF 203 - Secretary → ME
  • 98
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    Insolvency Proceedings Corporate (3 parents)
    Profit/Loss (Company account)
    972,070 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2018-09-03 ~ 2018-11-12
    IIF 207 - Secretary → ME
  • 99
    NATIONAL CARRIERS LIMITED - 1994-12-15
    LYNX EXPRESS DELIVERY NETWORK LIMITED - 1997-06-13
    NATIONAL CARRIERS LIMITED - 2016-11-28
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 31 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 73 - Has significant influence or control OE
  • 100
    ENDURETOPIC LIMITED - 1999-01-27
    THE STATIONERY OFFICE HOLDINGS LIMITED - 1999-10-13
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 139 - Secretary → ME
  • 101
    DAILYALTER LIMITED - 1999-02-05
    TSO HOLDINGS LIMITED - 1999-10-13
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 126 - Secretary → ME
  • 102
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 135 - Secretary → ME
  • 103
    icon of address 1-5 Poland Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,033 GBP2019-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 159 - Secretary → ME
  • 104
    CONSTAT EIGHT LIMITED - 1982-07-26
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 177 - Secretary → ME
  • 105
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 193 - Secretary → ME
  • 106
    WILLIAMS LEA CONSULTING LIMITED - 1996-11-27
    YORKCO 48 LIMITED - 1992-02-19
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    845,479 GBP2021-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 134 - Secretary → ME
  • 107
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
    PRECIS (598) LIMITED - 1987-11-30
    WILLIAMS LEA SECURITY LIMITED - 1990-07-23
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 140 - Secretary → ME
  • 108
    TRANSLATORS IN ADVERTISING LIMITED - 1993-05-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 182 - Secretary → ME
  • 109
    icon of address Eastworth House, Eastworth Road, Chertsey, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2018-12-31
    IIF 209 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.