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

Meir, David Keith

    Related profiles found in government register
  • Meir, David Keith
    British commercial director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 1
  • Meir, David Keith
    British company director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 2
  • Meir, David Keith
    British director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 3
    • icon of address Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 4 IIF 5 IIF 6
    • icon of address Stretton Green Distribution Park, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 9
  • Meir, David Keith
    British director born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 10
  • Mr David Keith Meir
    British born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 11
  • Meir, David Keith
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, Brook Lane, Alderley Edge, SK9 7QJ, United Kingdom

      IIF 12 IIF 13
    • icon of address Oakfield Manor Farm, Chelford Lane, Over Peover, Knutsford, Cheshire, WA16 8UQ, England

      IIF 14
    • icon of address Graylaw Freight Terminal, Gillibrands Road, Skelmersdale, Merseyside, WN8 9TA, United Kingdom

      IIF 15
    • icon of address Graylaw International, Gillibrands Road, Skelmersdale, WN8 9TA, England

      IIF 16 IIF 17
  • Meir, David Keith
    British businessman born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Culina Group Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ, United Kingdom

      IIF 18
  • Meir, David Keith
    British company director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Graylaw International, Gillibrands Road, Skelmersdale, WN8 9TA, England

      IIF 19
  • Meir, David Keith
    British director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, England

      IIF 20
    • icon of address Headlands House, 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ

      IIF 21
    • icon of address C/o Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 22
    • icon of address C/o Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, United Kingdom

      IIF 23
    • icon of address Culina House, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 24
    • icon of address Eddie Stobart Limited, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 25
    • icon of address Stretton Distribution P, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 26
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 27 IIF 28 IIF 29
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 30
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, United Kingdom

      IIF 31
    • icon of address 12a Windsor Avenue, Wilmslow, Cheshire, SK9 5HE

      IIF 32 IIF 33 IIF 34
  • Meir, David Keith
    British finance director born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 36
  • Meir, David Keith
    British none born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eddie Stobart, Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 37
  • Mr David Keith Meir
    British born in March 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leigh House, Brook Lane, Alderley Edge, SK9 7QJ, United Kingdom

      IIF 38
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 39
    • icon of address Graylaw International, Gillibrands Road, Skelmersdale, WN8 9TA, England

      IIF 40 IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    MEIR PROPERTY SERVICES LIMITED - 2019-03-19
    icon of address Leigh House, Brook Lane, Alderley Edge, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    270,386 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 13 - Director → ME
  • 3
    icon of address Graylaw Freight Terminal, Gillibrands Road, Skelmersdale, Merseyside, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 15 - Director → ME
  • 4
    icon of address Leigh House, Brook Lane, Alderley Edge, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    506,512 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Oakfield Manor Farm Chelford Lane, Over Peover, Knutsford, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,356,237 GBP2023-10-31
    Officer
    icon of calendar 2018-10-11 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address Graylaw International, Gillibrands Road, Skelmersdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,146 GBP2024-12-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 16 - Director → ME
  • 7
    icon of address Graylaw International, Gillibrands Road, Skelmersdale, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 31
  • 1
    ACUMEN DISTRIBUTION SERVICES LIMITED - 1998-11-23
    3075TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-11-12
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2019-09-06
    IIF 2 - Director → ME
  • 2
    AUTOLOGIC HOLDINGS PLC - 2012-09-12
    AUTOLOGIC HOLDINGS LIMITED - 2015-09-05
    SIGNALDOUBLE LIMITED - 1997-05-02
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2019-09-06
    IIF 6 - Director → ME
  • 3
    SIGNESTATE LIMITED - 1996-12-24
    AUTOLOGIC INVESTMENTS LIMITED - 2015-09-05
    WALON NOMINEES LIMITED - 2000-10-05
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-01-01 ~ 2019-09-06
    IIF 8 - Director → ME
  • 4
    ELITEOBJECT LIMITED - 1995-07-14
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2015-08-25
    IIF 1 - Director → ME
  • 5
    SOUTHBASIC LIMITED - 2001-07-13
    icon of address C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-01 ~ 2019-09-06
    IIF 10 - Director → ME
  • 6
    BRONPLAN LIMITED - 1979-12-31
    ARRIVAL FREIGHT LIMITED - 1992-01-06
    WALON AUTOTEC LIMITED - 2002-10-15
    icon of address C/o Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2019-09-06
    IIF 9 - Director → ME
  • 7
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2015-08-25
    IIF 7 - Director → ME
  • 8
    MINTKEY LIMITED - 1989-11-24
    WALON AUTOTRANSPORT LIMITED - 2012-11-14
    STOBART AUTOMOTIVE LIMITED - 2015-08-26
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2015-08-25
    IIF 20 - Director → ME
  • 9
    O'CONNOR TRANSPORT (WIDNES) LIMITED - 2007-05-22
    PAPERGUIDE LIMITED - 1988-04-18
    B D S L LIMITED - 1992-04-09
    O'CONNOR CONTAINER TRANSPORT LIMITED - 2021-02-11
    icon of address C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2019-09-06
    IIF 23 - Director → ME
  • 10
    MMI DISTRIBUTION LIMITED - 2021-10-01
    icon of address Culina House Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-30 ~ 2025-03-31
    IIF 24 - Director → ME
  • 11
    STOBART INVESTMENTS LIMITED - 1997-12-12
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2006-08-01 ~ 2019-09-06
    IIF 29 - Director → ME
  • 12
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2006-08-01 ~ 2019-09-06
    IIF 36 - Director → ME
  • 13
    O'CONNOR CONTAINER STORAGE LIMITED - 2021-02-10
    icon of address Eddie Stobart Limited Stretton Green Distribution Park, Langford Way, Appleton, Warrington
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2019-09-06
    IIF 25 - Director → ME
  • 14
    STOBART PROPERTIES LIMITED - 2022-04-06
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2007-11-07 ~ 2014-04-10
    IIF 32 - Director → ME
  • 15
    EDDIE STOBART LOGISTICS LIMITED - 2017-03-30
    icon of address Floor 2 Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2015-12-14 ~ 2019-09-06
    IIF 37 - Director → ME
  • 16
    WH WAREHOUSING LTD - 2022-04-07
    icon of address Graylaw International, Gillibrands Road, Skelmersdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,833,551 GBP2021-06-30
    Person with significant control
    icon of calendar 2021-12-24 ~ 2022-09-01
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address C/o Culina Group Limited, Shrewsbury Road, Market Drayton, Shropshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-27 ~ 2019-09-30
    IIF 18 - Director → ME
  • 18
    M AND S TRANSPORT SOLUTIONS LIMITED - 2025-10-08
    icon of address Warehouse A Barleycastle Lane, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-02 ~ 2024-10-02
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ 2024-10-02
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    icon of address Nene House, 4 Rushmills, Northampton, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    14,263,789 GBP2024-03-31
    Officer
    icon of calendar 2021-06-02 ~ 2022-12-22
    IIF 26 - Director → ME
  • 20
    DOUBLEBASIC SERVICES LIMITED - 1995-03-24
    AUTOLOGIC UK LIMITED - 2012-02-02
    TRANSLOGISTIX LIMITED - 1998-03-02
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2015-08-25
    IIF 4 - Director → ME
  • 21
    INHOCO 3355 LIMITED - 2006-12-19
    VICTA WESTLINK RAIL LIMITED - 2010-09-17
    icon of address C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-09 ~ 2019-09-06
    IIF 31 - Director → ME
  • 22
    LETTERFLASK LIMITED - 2007-02-15
    STOBART HOLDINGS LIMITED - 2012-04-05
    icon of address C/o Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-13 ~ 2019-09-06
    IIF 27 - Director → ME
  • 23
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2019-09-06
    IIF 28 - Director → ME
  • 24
    icon of address Unit 1 Ore Lane, Midlands Logistics Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2019-09-06
    IIF 21 - Director → ME
  • 25
    TLP HOLDINGS LIMITED - 2020-08-20
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-12-19 ~ 2019-09-06
    IIF 30 - Director → ME
  • 26
    PEDALTARGET LIMITED - 2007-02-15
    icon of address Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-08-28
    Officer
    icon of calendar 2006-09-13 ~ 2014-04-10
    IIF 35 - Director → ME
  • 27
    icon of address Fifteen Montgomery Way, Rosehill Industrial Estate, Carlisle, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -413,877 GBP2024-08-31
    Officer
    icon of calendar 2006-08-01 ~ 2014-04-10
    IIF 34 - Director → ME
  • 28
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-14 ~ 2012-02-28
    IIF 33 - Director → ME
  • 29
    SENGEM LIMITED - 1978-12-31
    ABBEY HILL VEHICLE SERVICES LIMITED - 1991-05-08
    R.K. BASTABLE LIMITED - 1987-03-27
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2015-08-25
    IIF 5 - Director → ME
  • 30
    WESTLINK STORAGE CO. LIMITED - 2000-03-17
    icon of address C/o Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2019-09-06
    IIF 22 - Director → ME
  • 31
    icon of address Graylaw International, Gillibrands Road, Skelmersdale, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,146 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-01-19 ~ 2021-03-01
    IIF 39 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.