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

Ian Alan Degnan

    Related profiles found in government register
  • Ian Alan Degnan
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Masters House, The Avenue, York, North Yorkshire, YO30 6BR, England

      IIF 1
  • Degnan, Ian Alan
    British deputy cfo born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 1NU

      IIF 2
  • Degnan, Ian Alan
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ridgeway, Quinton Business Park, Birmingham, West Midlands, B32 1AF, United Kingdom

      IIF 3
    • icon of address Schoeller Allibert, Road One, Winsford Industrial Estate, Winsford, CW7 3RA, England

      IIF 4
    • icon of address 7, Masters House, The Avenue, York, North Yorkshire, YO30 6BR, England

      IIF 5
  • Degnan, Ian Alan
    British chief finance officer born in March 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Building 4, Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, West Midlands, B32 1AF, England

      IIF 6 IIF 7
  • Degnan, Ian Alan
    British chief financial officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Schoeller Alibert, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RA

      IIF 8 IIF 9
  • Degnan, Ian Alan
    British finance director born in March 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Singel 436e, 1017 Av, Amsterdam, Netherlands

      IIF 10 IIF 11
    • icon of address Singel 436e, Amsterdam, 1017av

      IIF 12
    • icon of address Singel 436e, Amsterdam, 1017av, Netherlands

      IIF 13
  • Degnan, Ian Alan
    British accountant born in March 1965

    Registered addresses and corresponding companies
  • Degnan, Ian Allan
    British accountant born in March 1965

    Registered addresses and corresponding companies
    • icon of address 1 Old School Close, Fleet, Hampshire, England, GU513UD

      IIF 35
  • Degnan, Ian Alan
    English deputy cfo born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, LE65 1NU, United Kingdom

      IIF 36
    • icon of address Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA, United Kingdom

      IIF 37 IIF 38
    • icon of address Po Box 8663, Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 39
    • icon of address Walkers House, 87 Mary Street, George Town, Grand Cayman, KY1-9005, Cayman Islands

      IIF 40
    • icon of address Walkers House, Mary Street, George Town, Grand Cayman, Cayman Islands

      IIF 41
  • Degnan, Ian Alan
    English deputy chief financial officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 42 IIF 43 IIF 44
    • icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 45
    • icon of address Po Box 8663, Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 46 IIF 47 IIF 48
    • icon of address Po Box 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England

      IIF 50
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 7 Masters House, The Avenue, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    230,735 GBP2024-04-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Schoeller Alibert Road One, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 8 - Director → ME
  • 3
    ARCA SYSTEMS LIMITED - 2005-05-25
    SWINGSTORM LIMITED - 1987-09-14
    PERSTORP FORM LIMITED - 1999-11-10
    icon of address Schoeller Alibert Road One, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address Building 4, Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, West Midlands, England
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 7 - Director → ME
Ceased 39
  • 1
    ALNERY NO. 1136 LIMITED - 1992-01-30
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 23 - Director → ME
  • 2
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    H.G.TAYLOR HAULAGE LIMITED - 1976-12-31
    TAYLOR BARNARD LIMITED - 1992-02-26
    TAYLOR BARNARD GROUP LIMITED - 1977-12-31
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-06 ~ 2013-11-06
    IIF 47 - Director → ME
  • 3
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2013-11-06
    IIF 50 - Director → ME
  • 4
    EGL (UK) SUB HOLDING COMPANY LIMITED - 2001-10-25
    EGL (UK) HOLDINGS LIMITED - 2007-12-03
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2013-11-06
    IIF 42 - Director → ME
  • 5
    CIRCLE FREIGHT INTERNATIONAL LIMITED - 1993-01-02
    EGL EAGLE GLOBAL LOGISTICS LIMITED - 2000-11-27
    CIRCLE AIR FREIGHT (U.K.) LIMITED - 1980-12-31
    EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED - 2007-12-03
    CIRCLE INTERNATIONAL LIMITED - 2000-10-17
    HARPER FREIGHT INTERNATIONAL LIMITED - 1994-03-15
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ 2013-11-06
    IIF 43 - Director → ME
  • 6
    LOUIS NO. 3 LIMITED - 2007-01-18
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2012-10-15 ~ 2014-07-01
    IIF 37 - Director → ME
    icon of calendar 2009-09-22 ~ 2009-09-28
    IIF 15 - Director → ME
    icon of calendar 2010-11-23 ~ 2011-01-06
    IIF 12 - Director → ME
  • 7
    icon of address Walker House Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2012-10-12 ~ 2014-08-15
    IIF 41 - Director → ME
    icon of calendar 2010-11-23 ~ 2010-12-31
    IIF 10 - Director → ME
  • 8
    TAYLOR BARNARD LIMITED - 2002-02-13
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    TNT LOGISTICS UK LIMITED - 2006-12-11
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2013-11-06
    IIF 48 - Director → ME
  • 9
    icon of address Walkers Corporate Services Limited, Walker House 87 Mary Street, Georgetown, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ 2010-12-31
    IIF 11 - Director → ME
    icon of calendar 2012-10-12 ~ 2014-08-15
    IIF 40 - Director → ME
  • 10
    TAYLOR BARNARD HOLDINGS LIMITED - 2006-12-11
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2013-11-06
    IIF 45 - Director → ME
  • 11
    WESTWARD PARCELS LIMITED - 1982-02-05
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    TNT LG LIMITED - 2002-10-23
    TNT OVERNITE LIMITED - 2000-09-07
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ 2013-11-06
    IIF 49 - Director → ME
  • 12
    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 2004-07-01 ~ 2006-08-31
    IIF 14 - Director → ME
  • 13
    EAGLE INTERNATIONAL (UK) LIMITED - 2000-05-05
    S.BOARDMAN (AIR SERVICES) LIMITED - 1998-07-01
    icon of address Po Box 8663, Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-11-06
    IIF 44 - Director → ME
  • 14
    icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2014-02-10
    IIF 2 - Director → ME
  • 15
    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 2001-11-01 ~ 2006-08-31
    IIF 17 - Director → ME
  • 16
    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 2001-10-12 ~ 2006-08-31
    IIF 35 - Director → ME
  • 17
    icon of address Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-11-06
    IIF 46 - Director → ME
  • 18
    VOLEX PENCON LIMITED - 1992-03-19
    PENDLETON SECURITY PRODUCTS LIMITED - 1985-06-28
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 19 - Director → ME
  • 19
    VOLEX WIRING SYSTEMS LIMITED - 2009-04-03
    WARD & GOLDSTONE (AUTOMOBILE EQUIPMENT) LIMITED - 1985-06-28
    WARD & GOLDSTONE (AUTO & AIRCRAFT EQUIPMENT) LIMITED - 1980-12-31
    icon of address Prospect House Taylor Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 34 - Director → ME
  • 20
    icon of address Schoeller Allibert Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-27 ~ 2020-02-28
    IIF 3 - Director → ME
  • 21
    icon of address Building 4, 7 Ridgeway, Quinton Business Park, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-09 ~ 2020-02-17
    IIF 6 - Director → ME
  • 22
    icon of address Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2014-08-15
    IIF 38 - Director → ME
  • 23
    FORUM 76 LIMITED - 1991-09-12
    MAYOR SAKATA LIMITED - 1994-12-05
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 24 - Director → ME
  • 24
    icon of address 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2014-08-15
    IIF 36 - Director → ME
  • 25
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2009-09-28
    IIF 16 - Director → ME
    icon of calendar 2012-10-12 ~ 2014-08-15
    IIF 39 - Director → ME
    icon of calendar 2010-11-23 ~ 2011-01-06
    IIF 13 - Director → ME
  • 26
    RAKTOP LIMITED - 1989-02-09
    VOLEX LIMITED - 1992-02-14
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 27 - Director → ME
  • 27
    icon of address Unit C1 Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 18 - Director → ME
  • 28
    LINPAC ALLIBERT LIMITED - 2013-01-08
    LA NEWCO LIMITED - 2012-02-29
    icon of address Schoeller Allibert Road One, Winsford Industrial Estate, Winsford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2020-02-28
    IIF 4 - Director → ME
  • 29
    RAYDEX INTERNATIONAL LIMITED - 1995-10-17
    RAYDEX WIRING SYSTEMS LIMITED - 1979-12-31
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 20 - Director → ME
  • 30
    VOLEX POWER CABLES LIMITED - 1985-06-28
    VOLEX RAYDEX LIMITED - 1995-10-17
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 33 - Director → ME
  • 31
    WARD & GOLDSTONE (MANUFACTURERS SUPPLIES) LIMITED - 1987-04-29
    RAYDEX LIMITED - 1995-10-23
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 25 - Director → ME
  • 32
    J.S.PERESS LIMITED - 1992-02-14
    VOLEX LIMITED - 2011-08-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 29 - Director → ME
  • 33
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 28 - Director → ME
  • 34
    WARD AND GOLDSTONE (ELECTRONICS) LIMITED - 1985-06-28
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 30 - Director → ME
  • 35
    ALNERY NO. 1287 LIMITED - 1993-07-26
    VOLEX (UK) LIMITED - 2003-12-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 32 - Director → ME
  • 36
    WARD & GOLDSTONE (EXPORT) LIMITED - 1985-06-28
    D.F.P. ELECTRONICS LIMITED - 1991-08-07
    VOLEX EXPORT LIMITED - 1991-02-21
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 26 - Director → ME
  • 37
    WARD & GOLDSTONE (ACCESSORIES) LIMITED - 1985-06-28
    WARD & GOLDSTONE (PLASTICS) LIMITED - 1980-12-31
    VOLEX INTERCONNECTION SYSTEMS LIMITED - 1993-04-14
    VOLEX ACCESSORIES LIMITED - 1991-07-29
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 31 - Director → ME
  • 38
    VOLEX PLC
    - now
    WARD & GOLDSTONEPLC - 1984-10-01
    VOLEX GROUP P.L.C. - 2011-08-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 21 - Director → ME
  • 39
    ORNABUTEX LIMITED - 1980-12-31
    WARD & GOLDSTONE (CABLES) LIMITED - 1987-09-09
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 22 - 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.