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

Parkin, Steven Nicholas

    Related profiles found in government register
  • Parkin, Steven Nicholas
    British born in December 1960

    Resident in Jersey

    Registered addresses and corresponding companies
  • Parkin, Steven Nicholas
    born in December 1960

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, England

      IIF 9
    • icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 10 IIF 11
  • Parkin, Steven Nicholas
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlton Court, Gelderd Road, Leeds, LS12 6LT, United Kingdom

      IIF 12
    • icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 13
    • icon of address Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

      IIF 14
  • Parkin, Steven Nicholas
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
  • Parkin, Steven Nicholas
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Armytage Road, Wakefield Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PG

      IIF 19
    • icon of address Armytage Road, Wakefield Road Industrial Estate, Brighouse, West Yorkshire, HD6 1PG, England

      IIF 20
    • icon of address Clipper Logistics Group, Gelderd Road, Leeds, West Yorkshire, LS12 6LT, United Kingdom

      IIF 21
    • icon of address Clipper Logistics Plc, Unit 1, Carlton Court, Brown Lane West, Leeds, LS12 6LT, England

      IIF 22
    • icon of address C/o Clipper Logistics Plc, Gelderd Road, Leeds, West Yorkshire, LS12 6LT, England

      IIF 23 IIF 24
    • icon of address Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

      IIF 25 IIF 26 IIF 27
  • Parkin, Steven Nicholas
    British none born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 11, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 28
  • Parkin, Steven Nicholas
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 29
    • icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 30 IIF 31
  • Parkin, Steven Nicholas
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Acre Ling Lane, Scarcroft, Leeds, LS14 3HX

      IIF 32
  • Parkin, Steven Nicholas
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire, LS20 8BT, England

      IIF 33
  • Parkin, Steven Nicholas
    British none born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Carlton Court, Gelderd Road, Leeds, LS12 6LT, United Kingdom

      IIF 34
  • Mr Steven Nicholas Parkin
    British born in December 1960

    Resident in Jersey

    Registered addresses and corresponding companies
  • Mr Steven Parkin
    British born in December 1960

    Resident in Jersey

    Registered addresses and corresponding companies
    • icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 39
  • Mr Steven Nicholas Parkin
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Floor 11, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 40
    • icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 41
    • icon of address Knaresborough Group, 11th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 42 IIF 43
  • Steven Nicholas Parkin
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Clipper Logistics Plc, Carlton Court, Gelderd Road, Leeds, LS12 6LT, England

      IIF 44
  • Mr Steve Parkin
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Branton Court, Shaw Lane, Farnham, Knaresborough, HG5 9JE, England

      IIF 45
  • Steven Nicholas Parkin
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate Office, The Priory Estate, Nun Monkton, York, North Yorkshire, YO26 8ES, England

      IIF 46
  • Mr Steven Nicholas Parkin
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roydhouse Farm, Sharp Lane, Almondbury, Huddersfield, West Yorkshire, HD4 6SX

      IIF 47
    • icon of address C/o Clipper Logistics Plc, 11th Floor, Central Squ, 29 Wellington Street, Leeds, England, LS1 4DL, England

      IIF 48
    • icon of address C/o Clipper Logistics Plc, 11th Floor, Central Square, Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 49
    • icon of address South Acre Ling Lane, Scarcroft, Leeds, LS14 3HX, United Kingdom

      IIF 50
    • icon of address South Acre, Ling Lane, Scarcroft, Leeds, Yorkshire, LS14 3HX, England

      IIF 51
  • Steven Nicholas Parkin
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 52
    • icon of address 11th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL, United Kingdom

      IIF 53
    • icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, LS12 6NJ, United Kingdom

      IIF 54 IIF 55
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -95,203 GBP2024-03-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-04-23 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-09-13 ~ now
    IIF 11 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ now
    IIF 39 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    BRANTON COURT STUD LLP - 2023-11-01
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    79,786,836 GBP2024-03-31
    Officer
    icon of calendar 2014-10-09 ~ now
    IIF 9 - LLP Designated Member → ME
  • 5
    icon of address 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Carlton Court, Gelderd Road, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-09 ~ dissolved
    IIF 34 - Director → ME
  • 7
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -630,374 GBP2023-12-31
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 1 - Director → ME
  • 8
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,383 GBP2024-03-31
    Officer
    icon of calendar 2022-01-21 ~ now
    IIF 6 - Director → ME
  • 9
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,286,266 GBP2024-03-31
    Officer
    icon of calendar 2014-09-19 ~ now
    IIF 10 - LLP Designated Member → ME
  • 10
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-05-11 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 11
    CLIPPER GROUP HOLDINGS LIMITED - 2014-08-21
    READCO 268 LIMITED - 2001-07-02
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (1 parent, 6 offsprings)
    Equity (Company account)
    154,865,989 GBP2024-03-31
    Officer
    icon of calendar 2001-07-31 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    KNARESBOROUGH INVESTMENTS LIMITED - 2014-08-21
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 EUR2024-03-31
    Officer
    icon of calendar 2014-05-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 13
    icon of address C/o Clipper Logistics Plc, 11th Floor, Central Squ, 29 Wellington Street, Leeds, England, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-07 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    INTERMARSH LIMITED - 1986-07-17
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    753,500 GBP2024-03-31
    Officer
    icon of calendar 2001-08-03 ~ now
    IIF 3 - Director → ME
  • 15
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    919,396 GBP2024-06-30
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-17 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Roydhouse Farm Sharp Lane, Almondbury, Huddersfield, West Yorkshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    COBCO 924 LIMITED - 2011-09-27
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -609,430 GBP2024-03-31
    Officer
    icon of calendar 2011-02-22 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    icon of address C/o Clipper Logistics Plc, 11th Floor Central Square, Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Knaresborough Group 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Knaresborough Group 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 23
  • 1
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2017-09-13 ~ 2017-12-21
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to surplus assets - 75% or more OE
    IIF 53 - Right to appoint or remove members OE
  • 2
    BRANTON COURT STUD LLP - 2023-11-01
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, England
    Active Corporate (3 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    79,786,836 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 42 - Right to appoint or remove members OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to surplus assets - 75% or more OE
  • 3
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2006-01-16 ~ 2012-06-20
    IIF 32 - Director → ME
  • 4
    HELMSLEY HORSE RACING LTD. - 2017-03-09
    HELMESLEY HORSE RACING LTD - 2009-04-01
    icon of address Willow Farm, Upper Helmsley, York, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,250,779 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-03-27
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    KNARESBOROUGH INVESTMENTS (VC1) LIMITED - 2017-09-01
    CENTRAL SQUARE HOLDINGS LIMITED - 2018-11-09
    icon of address C/o Ernst & Young Llp 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,248,622 GBP2017-05-31
    Officer
    icon of calendar 2015-03-26 ~ 2017-09-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-20
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Nethermoor Park, Otley Road, Guiseley, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    -511,053 GBP2024-05-31
    Officer
    icon of calendar 2006-10-23 ~ 2018-08-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-07
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    XANTHOUS 4 LIMITED - 2023-11-16
    CLIPPER RETAIL DISTRIBUTION LIMITED - 2023-01-10
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-16 ~ 2023-01-09
    IIF 27 - Director → ME
  • 8
    CLIPPER LOGISTICS PLC - 2023-01-12
    FORTUNE 11 LIMITED - 1995-07-03
    CLIPPER GROUP LIMITED - 2008-04-22
    CLIPPER LOGISTICS LIMITED - 2014-05-15
    CLIPPER LOGISTICS GROUP LIMITED - 2014-05-14
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (5 parents)
    Officer
    icon of calendar 1995-06-12 ~ 2023-01-09
    IIF 15 - Director → ME
  • 9
    REPAIRTECH LIMITED - 2024-01-04
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    568,781 GBP2016-03-31
    Officer
    icon of calendar 2017-06-15 ~ 2023-01-09
    IIF 22 - Director → ME
  • 10
    SERVICECARE SUPPORT SERVICES LIMITED - 2024-01-04
    PERMITMATCH LIMITED - 1995-05-22
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2014-12-03 ~ 2023-01-09
    IIF 24 - Director → ME
  • 11
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    5,517 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-01-31 ~ 2022-10-11
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 12
    icon of address Estate Office The Priory Estate, Nun Monkton, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -7,002,339 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2025-07-16
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Knaresborough Group, 1 City West, Gelderd Road, Leeds, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,286,266 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-02-28
    IIF 43 - Has significant influence or control OE
    IIF 43 - Right to surplus assets - 75% or more OE
    IIF 43 - Right to appoint or remove members OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2005-12-20 ~ 2023-01-09
    IIF 20 - Director → ME
  • 15
    CLIPPER LOGISTICS LIMITED - 2014-05-14
    CLIPPER E-COMMERCE LIMITED - 2023-01-09
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2021-04-30
    Officer
    icon of calendar 1995-08-21 ~ 2023-01-09
    IIF 14 - Director → ME
  • 16
    GAGEWELL TRANSPORT LIMITED - 2023-01-10
    HOBBS & SCOTT LIMITED - 1976-12-31
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    10,000 GBP2021-04-30
    Officer
    icon of calendar 2001-09-14 ~ 2023-01-09
    IIF 17 - Director → ME
  • 17
    NORTHERN COMMERCIAL TRAILERS (MIRFIELD) LIMITED - 2023-01-10
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2005-12-20 ~ 2023-01-09
    IIF 19 - Director → ME
  • 18
    CLIPPER LOGISTICS (PROCESSING) LIMITED - 2023-01-09
    YORKCO 138 LIMITED - 1994-03-16
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 1995-08-21 ~ 2023-01-09
    IIF 18 - Director → ME
  • 19
    CLIPPER DATA SYSTEMS LIMITED - 1995-01-23
    CLIPPER LOGISTICS (WAREHOUSING) LIMITED - 2023-01-10
    SHARPTEST LIMITED - 1993-03-24
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 1995-08-21 ~ 2023-01-09
    IIF 16 - Director → ME
  • 20
    TESBINE LIMITED - 1983-11-14
    TESAM DISTRIBUTION LIMITED - 2023-01-09
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    339,000 GBP2021-04-30
    Officer
    icon of calendar 2017-05-24 ~ 2023-01-09
    IIF 21 - Director → ME
  • 21
    STORMONT TRUCK & VAN LIMITED - 2023-01-09
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-17 ~ 2023-01-09
    IIF 25 - Director → ME
  • 22
    DTS LOGISTICS LIMITED - 2023-01-10
    DALY TRANSPORT SERVICES PLC - 1997-11-21
    DTS LOGISTICS PLC - 2002-10-09
    DTS LOGISTICS LIMITED - 2008-07-30
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    282,066 GBP2021-04-30
    Officer
    icon of calendar 2004-09-28 ~ 2023-01-09
    IIF 26 - Director → ME
  • 23
    COSMAR LIMITED - 1987-09-09
    ELECTROTEC INTERNATIONAL LIMITED - 2023-01-10
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2014-12-03 ~ 2023-01-09
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.