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

Meek, Andrew

    Related profiles found in government register
  • Meek, Andrew

    Registered addresses and corresponding companies
    • icon of address 15 - 21, White Cliffs Business Park, Whitfield, Dover, CT16 3PX, England

      IIF 1
    • icon of address 15 - 21 Whitfield Court, White Cliffs Business Park, Whitfield, Dover, CT16 3PX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc, DN40 2LZ

      IIF 11
    • icon of address Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, DN40 2LZ, United Kingdom

      IIF 12 IIF 13
    • icon of address 15 - 21, Whiftield Court, Whitfield, Kent, CT16 3PX, United Kingdom

      IIF 14
    • icon of address 15 - 21, Whitfield Court, Whitfield, Kent, CT16 3PX, United Kingdom

      IIF 15
  • Meek, Andrew James

    Registered addresses and corresponding companies
    • icon of address Unit 15-20, Whitfield Court, White Cliffs Business Park, Whitfield, Kent, CT16 3PX, United Kingdom

      IIF 16
  • Meek, Andrew James
    British

    Registered addresses and corresponding companies
  • Meek, Andrew James
    British accountant

    Registered addresses and corresponding companies
    • icon of address 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 20
  • Meek, Andrew James
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 21
  • Meek, Andrew James
    British accountant born in April 1964

    Registered addresses and corresponding companies
    • icon of address Flat 9 Angela Court, London, SE23 3RT

      IIF 22
  • Meek, Andrew James
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nordic House, Immingham Dock, Immingham, South Humberside, DN40 2LZ

      IIF 23
    • icon of address Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, DN40 2LZ, England

      IIF 24
    • icon of address Greenhead, Lerwick, Shetland, ZE1 0PY

      IIF 25
    • icon of address 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 26
    • icon of address 15 - 21, Whitfield Court, Whitfield, Kent, CT16 3PX, United Kingdom

      IIF 27
  • Meek, Andrew James
    British chartered accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Meek, Andrew James
    British finance director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 31
  • Meek, Andrew James
    British financial director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 32
  • Meek, Andrew
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Dudley Street, Bedford, MK403SX, England

      IIF 33
  • Meek, Andrew
    English company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Russell Avenue, Bedford, Bedfordshire, MK40 3TD, England

      IIF 34
  • Meek, Andrew Jonathan
    British web developer born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Russell Avenue, Bedford, MK40 3TD, England

      IIF 35
  • Mr Andrew Meek
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1, Blenheim Road, London, EN54NF, England

      IIF 36
  • Mr Andrew Meek
    English born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Russell Avenue, Bedford, Bedfordshire, MK40 3TD, England

      IIF 37
    • icon of address 23, Russell Avenue, Bedford, MK40 3TD

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 23 Russell Avenue, Bedford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    317 GBP2017-04-30
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-04-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 100 Dudley Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-01-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 3
    icon of address Marmorvej 18, 2100 Copenhagen, Denmark
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 16 - Secretary → ME
  • 4
    NORFOLKLINE CONTRACTS LIMITED - 2010-08-26
    DOCKSPEED LIMITED - 2003-09-11
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 10 - Secretary → ME
  • 5
    IDENTITY PARADE HOLDINGS LIMITED - 2014-09-02
    WILCHAP 371 LIMITED - 2005-02-01
    icon of address Nordic House, Immingham Dock, Immingham, South Humberside
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 23 - Director → ME
    icon of calendar 2020-12-03 ~ now
    IIF 7 - Secretary → ME
  • 6
    DFDS LOGISTICS PARTNERS LTD - 2015-01-09
    SPEEDCARGO LIMITED - 2010-08-27
    DFDS SPEEDCARGO LIMITED - 2008-12-24
    SPEEDCARGO LTD. - 2008-12-19
    HELLMANN NORDIC LIMITED - 2006-11-07
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 4 - Secretary → ME
  • 7
    SEAGULL TRANSPORT LIMITED - 2014-02-03
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 24 - Director → ME
    icon of calendar 2020-12-03 ~ now
    IIF 6 - Secretary → ME
  • 8
    NORFOLKLINE TRANSPORT SERVICES LIMITED - 2010-11-22
    SCANROUTE TRANSPORT SERVICES LIMITED - 2008-01-08
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 9 - Secretary → ME
  • 9
    DFDS LOGISTICS LIMITED - 2015-01-09
    NORFOLK LINE LIMITED - 2010-11-22
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 2 - Secretary → ME
  • 10
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2023-12-31
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 27 - Director → ME
    icon of calendar 2020-01-31 ~ now
    IIF 15 - Secretary → ME
  • 11
    NORFOLKLINE IRISH SEA HOLDING LIMITED - 2010-11-22
    NORSE MERCHANT GROUP LIMITED - 2009-01-27
    PASSWOOD LIMITED - 2003-09-25
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, South Humberside
    Dissolved Corporate (4 parents)
    Equity (Company account)
    374,066 GBP2019-12-31
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 8 - Secretary → ME
  • 12
    DFDS SEAWAYS LIMITED - 2010-08-31
    SCANDINAVIAN SEAWAYS LIMITED - 1999-01-05
    DFDS LIMITED - 1996-01-02
    D.F.D.S. (U.K.) LIMITED - 1987-04-21
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-01-31 ~ now
    IIF 14 - Secretary → ME
  • 13
    DFDS TOR LINE PLC - 2010-08-31
    DFDS PLC - 2003-12-08
    SCANDINAVIAN SEAWAYS LIMITED - 1996-01-02
    SCANDINAVIA SEAWAYS LIMITED - 1989-11-16
    LONGSHIP HOLIDAYS LIMITED - 1989-10-26
    SCANDINAVIAN SEAWAYS LIMITED - 1984-03-09
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 11 - Secretary → ME
  • 14
    HUISMAN INTERNATIONAL (UK) LIMITED - 2024-03-24
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 3 - Secretary → ME
  • 15
    ANDY MEEK LTD - 2020-01-17
    icon of address 100 Dudley Street, Bedford, Bedfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    101,257 GBP2024-07-31
    Officer
    icon of calendar 2019-08-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 16
    SHETLAND TRANSPORT LIMITED - 1984-06-19
    icon of address Greenhead, Lerwick, Shetland
    Active Corporate (3 parents)
    Equity (Company account)
    129,500 GBP2023-07-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 25 - Director → ME
    icon of calendar 2020-12-03 ~ now
    IIF 5 - Secretary → ME
  • 17
    SCHOSWEEN 60 LIMITED - 2022-02-28
    icon of address Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 12 - Secretary → ME
  • 18
    HSF LOGISTICS (UK) LIMITED - 2022-04-29
    SCHOSWEEN 61 LIMITED - 2022-02-28
    icon of address Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 13 - Secretary → ME
  • 19
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 1 - Secretary → ME
Ceased 8
  • 1
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-06-09 ~ 2006-12-31
    IIF 31 - Director → ME
  • 2
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2006-12-31
    IIF 26 - Director → ME
    icon of calendar 1999-06-18 ~ 2006-12-31
    IIF 18 - Secretary → ME
  • 3
    icon of address 13 Half Moon Lane, Herne Hill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    icon of calendar ~ 1995-08-08
    IIF 22 - Director → ME
  • 4
    icon of address 1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-12 ~ 2006-12-31
    IIF 30 - Director → ME
    icon of calendar 2004-02-12 ~ 2006-12-31
    IIF 21 - Secretary → ME
  • 5
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-07-03 ~ 2006-12-31
    IIF 29 - Director → ME
    icon of calendar 1997-07-03 ~ 2006-12-31
    IIF 19 - Secretary → ME
  • 6
    MAYBORN GROUP SERVICES LIMITED - 1984-11-08
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-01 ~ 2006-12-31
    IIF 20 - Secretary → ME
  • 7
    PULGROVE LIMITED - 1989-12-04
    icon of address Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-25 ~ 2006-12-31
    IIF 28 - Director → ME
  • 8
    DYLON INTERNATIONAL LIMITED - 2008-09-30
    icon of address Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1998-01-01 ~ 2006-12-31
    IIF 32 - Director → ME
    icon of calendar 1999-06-18 ~ 2006-12-31
    IIF 17 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.