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

Mccourt, Paul Raymond Patrick

    Related profiles found in government register
  • Mccourt, Paul Raymond Patrick
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Airport Road West, Belfast, BT3 9ED, Northern Ireland

      IIF 1
    • icon of address Verdant, 2 Redheughs Rigg, South Gyle, Edinburgh, EH12 9DQ, Scotland

      IIF 2
    • icon of address 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, L70 1AB, England

      IIF 3 IIF 4 IIF 5
    • icon of address 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, L70 1AB, United Kingdom

      IIF 6
    • icon of address Moray House, 23-35, Great Titchfield Street, London, W1W 7PA, England

      IIF 7 IIF 8 IIF 9
    • icon of address Moray House, 23-35 Great Titchfield Street, London, W1W 7PA, United Kingdom

      IIF 14
  • Mccourt, Paul Raymond Patrick
    British company director born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 301, Pointon Way, Hampton Lovett, Droitwich, WR9 0LW, England

      IIF 15
    • icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, England

      IIF 16
    • icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, United Kingdom

      IIF 17 IIF 18
  • Mccourt, Paul Raymond Patrick
    British director born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Lochside Avenue, Edinburgh, EH12 9DJ, Scotland

      IIF 19 IIF 20 IIF 21
    • icon of address 2, Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, EH12 9DJ

      IIF 22
    • icon of address Rsm Restructuring Advisory Llp, Third Floor, 2 Semple Street, Edinburgh, EH3 8BL

      IIF 23 IIF 24
    • icon of address 1, New Walk Place, Leicester, LE1 6RU, United Kingdom

      IIF 25
    • icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, England

      IIF 26
  • Mccourt, Paul Raymond Patrick
    British finance director born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mccourt, Paul Raymond Patrick
    British

    Registered addresses and corresponding companies
    • icon of address 11, Airport Road West, Belfast, BT3 9ED, Northern Ireland

      IIF 63
  • Paul Raymond Patrick Mccourt
    British born in February 1975

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 301, Pointon Way, Hampton Lovett, Droitwich, WR9 0LW, England

      IIF 64
    • icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, E3 3JG, United Kingdom

      IIF 65
  • Mccourt, Paul Raymond Patrick

    Registered addresses and corresponding companies
    • icon of address Ingenico House, Rudheath Way Gadbrook Park, Northwich, Cheshire, CW9 7LT

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 44 - Director → ME
  • 2
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 54 - Director → ME
  • 3
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 31 - Director → ME
  • 4
    NEXT HOLIDAY LIMITED - 2005-09-13
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 33 - Director → ME
  • 5
    EARLS OF PALL MALL LIMITED - 1997-05-07
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 34 - Director → ME
  • 7
    INSIDEMOTOR LIMITED - 1996-01-15
    CAXTON PUBLICITY COMPANY LIMITED - 2001-08-06
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 39 - Director → ME
  • 8
    THOS. SWIFT & COMPANY LIMITED - 1991-03-28
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 57 - Director → ME
  • 9
    icon of address 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 3 - Director → ME
  • 10
    KERR 99 LIMITED - 2000-05-08
    icon of address 2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-30 ~ dissolved
    IIF 20 - Director → ME
  • 11
    THE POINT MARKETING SERVICES LIMITED - 2007-07-16
    D-CIPHER MARKETING LIMITED - 2013-01-08
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 47 - Director → ME
  • 12
    GECCO GROUP LIMITED - 2008-05-08
    GNEWT GROUP LIMITED - 2011-10-27
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 32 - Director → ME
  • 14
    MENZIES DISTRIBUTION LIMITED - 2025-06-25
    GOLDEN ACORN PUBLISHING COMPANY LIMITED(THE) - 1985-07-29
    JOHN MENZIES DISTRIBUTION LIMITED - 2001-08-06
    NEWSRIDERS LIMITED - 1998-01-28
    icon of address Moray House 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 21 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 10 - Director → ME
  • 15
    EM NEWS DISTRIBUTION (NI) LIMITED - 2025-06-25
    FERNDALE TRADING LIMITED - 2006-11-24
    icon of address 11 Airport Road West, Belfast, Northern Ireland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 1 - Director → ME
    icon of calendar 2013-11-29 ~ now
    IIF 63 - Secretary → ME
  • 16
    MENZIES RESPONSE LIMITED - 2025-06-25
    B P TRAVEL TRADE SERVICES LIMITED - 2001-07-26
    ORBITAL MARKETING SERVICES GROUP LIMITED - 2018-01-02
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 9 - Director → ME
  • 17
    icon of address Moray House, 23-35 Great Titchfield Street, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -125,993,200 GBP2023-12-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 14 - Director → ME
  • 18
    icon of address 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 22 - Director → ME
  • 19
    JIM BRACKENRIDGE (TRANSPORT) LIMITED - 2008-07-10
    icon of address Rsm Restructuring Advisory Llp Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,823,074 GBP2021-03-31
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 24 - Director → ME
  • 20
    OXFORD MAILING CENTRE LIMITED - 1984-10-09
    JEM EDUCATION MARKETING SERVICES LIMITED - 2011-08-23
    G. & P. JOYNSON LIMITED - 2001-08-09
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 50 - Director → ME
  • 21
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 43 - Director → ME
  • 22
    FORCESTOCK LIMITED CERT TO BAKER McKENZIE - 1991-04-16
    INGRAM ENTERTAINMENT PLC - 1993-05-28
    JOHN MENZIES VIDEO DISTRIBUTION LIMITED - 2009-12-22
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ dissolved
    IIF 26 - Director → ME
  • 23
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address 2nd Floor, Skyways Hub Speke Road, Speke, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 6 - Director → ME
  • 25
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 49 - Director → ME
  • 26
    icon of address Rsm Restructuring Advisory Llp Third Floor, 2 Semple Street, Edinburgh
    Dissolved Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,140,291 GBP2021-03-31
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 23 - Director → ME
  • 27
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF 7 - Director → ME
  • 28
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 52 - Director → ME
  • 29
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 37 - Director → ME
  • 30
    MENZIES MARKETING SERVICES LIMITED - 2017-06-05
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 55 - Director → ME
  • 31
    INTEGRATED AIRLINE SERVICES LIMITED - 2002-02-19
    icon of address Central Square, 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 42 - Director → ME
  • 32
    MENZIES DIGITAL MARKETING LIMITED - 2011-01-25
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 48 - Director → ME
  • 33
    ENDLESS NEWCO 1 LIMITED - 2021-01-12
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 8 - Director → ME
  • 34
    ENDLESS NEWCO 2 LIMITED - 2021-01-12
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 12 - Director → ME
  • 35
    A J G PARCELS LIMITED - 2015-10-30
    icon of address Verdant 2 Redheughs Rigg, South Gyle, Edinburgh, Scotland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 2 - Director → ME
  • 36
    REED AVIATION LIMITED - 2011-10-03
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 58 - Director → ME
  • 37
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-28 ~ dissolved
    IIF 56 - Director → ME
  • 38
    icon of address 2 Lochside Avenue, Edinburgh Park, Edinburgh, Scotland, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-26 ~ dissolved
    IIF 28 - Director → ME
  • 39
    MAGAZINE MAILING (SOUTHERN) LIMITED - 1992-08-26
    LEGISLATOR 1059 LIMITED - 1989-08-11
    WEGENER DM - CONTACT & FULFIL, MAIDSTONE LTD - 2004-09-13
    MAGAZINE MAILING LIMITED - 2004-01-26
    MAGAZINE MAILING LIMITED - 2010-11-08
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 46 - Director → ME
  • 40
    ANNE MACDONALD ASSOCIATES LIMITED - 2003-10-07
    MACDONALD MAILING LIMITED - 2010-10-06
    HALLIGAN MARKETING LIMITED - 1976-12-31
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 45 - Director → ME
  • 41
    OCEAN PARK LIMITED - 2011-02-09
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 38 - Director → ME
  • 42
    JRD I.T. SERVICES LIMITED - 2001-04-20
    JEM DIGITAL PRINT SERVICES LIMITED - 2010-04-08
    J R DIGITAL PRINT SERVICES LTD - 2005-02-07
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 53 - Director → ME
  • 43
    LISTER SQUARE (NO. 76) LIMITED - 2012-02-28
    icon of address 2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 19 - Director → ME
  • 44
    icon of address 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 4 - Director → ME
  • 45
    PHARMACEUTICAL MARKETING DIRECT LIMITED - 2003-02-12
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 51 - Director → ME
  • 46
    BROCHURE DISPLAY LIMITED - 2001-10-31
    CLARK PATERSON LIMITED - 1991-01-17
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 40 - Director → ME
  • 47
    icon of address 2 World Business Centre Heathrow, Newall Road, London Heathrow Airport, Hounslow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 36 - Director → ME
  • 48
    TAKE-ONE MEDIA LTD - 2010-10-06
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 11 - Director → ME
  • 49
    icon of address Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 41 - Director → ME
  • 50
    icon of address 2 Lochside Avenue, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 21 - Director → ME
  • 51
    icon of address Unit E, Twelvetrees Business Park, Twelvetrees Crescent, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 59 - Director → ME
  • 52
    PARCEL DELIVERY NETWORK LIMITED - 2005-02-01
    HOME DELIVERY NETWORK LIMITED - 2013-08-07
    icon of address 2nd Floor, Skyways Hub, Speke Road, Speke, Liverpool, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 5 - Director → ME
Ceased 10
  • 1
    JOHN MENZIES PROPERTY 4 LIMITED - 2019-10-15
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2019-10-01
    IIF 25 - Director → ME
  • 2
    PROUDHOUND LIMITED - 1996-05-03
    icon of address Mw1 Building 557 Shoreham Road, Heathrow Airport, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2013-11-29 ~ 2018-09-04
    IIF 35 - Director → ME
  • 3
    INGENICO INTERNATIONAL (U.K.) LIMITED - 1989-07-03
    I.D. DATA INGENICO LIMITED - 1992-04-06
    BEALAW (178) LIMITED - 1987-11-27
    INGENICO FORTRONIC LIMITED - 2003-06-27
    INGENICO LIMITED - 1999-03-03
    icon of address 1 Park Row, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-06-17 ~ 2010-06-17
    IIF 61 - Director → ME
    icon of calendar 2010-06-30 ~ 2013-09-30
    IIF 60 - Director → ME
    icon of calendar 2010-06-30 ~ 2013-09-30
    IIF 66 - Secretary → ME
  • 4
    SAGEM MATSU LIMITED - 2010-11-01
    MATSU LIMITED - 2007-02-21
    icon of address Ingenico House Rudheath Way, Gadbrook Park, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-15 ~ 2013-09-30
    IIF 62 - Director → ME
    icon of calendar 2010-10-15 ~ 2013-09-30
    IIF 67 - Secretary → ME
  • 5
    HAMMICK'S BOOKSHOPS (FLEET STREET) LIMITED - 1998-04-20
    PEACO NO. 23 LIMITED - 1992-06-16
    icon of address 21-22 Bloomsbury Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,000 GBP2023-12-31
    Officer
    icon of calendar 2013-12-20 ~ 2018-09-04
    IIF 30 - Director → ME
  • 6
    icon of address Moray House, 23-35 Great Titchfield Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-10-14
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 7
    TULLSWICK LIMITED - 1977-12-31
    BIBBY INTERNATIONAL LOGISTICS LIMITED - 2021-01-14
    WINLEN BAY LIMITED - 2004-02-19
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2025-01-09
    IIF 17 - Director → ME
  • 8
    BIBBY SUPPLY CHAIN SERVICES LIMITED - 2021-01-14
    BIBBY DISTRIBUTION SERVICES (HOLDINGS) LIMITED - 2014-06-03
    NISAWAY LIMITED - 1987-07-22
    RAPID 1139 LIMITED - 1986-07-17
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-12-11 ~ 2025-01-09
    IIF 18 - Director → ME
  • 9
    M HOLDCO 2 LIMITED - 2025-01-06
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-23 ~ 2025-02-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-10-14
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 10
    NEWBIBCO III LIMITED - 2001-01-02
    BIBBY DISTRIBUTION LIMITED - 2021-01-14
    icon of address Unit 301 Pointon Way, Hampton Lovett, Droitwich, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-11 ~ 2025-01-09
    IIF 16 - 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.