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

Cullen, Nicholas John

    Related profiles found in government register
  • Cullen, Nicholas John
    British director born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cullen, Nicholas John
    British none born in March 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Cullen, Nicholas John
    British chief operating officer born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9GL, United Kingdom

      IIF 18
  • Cullen, Nicholas John
    British managinf director born in March 1954

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

      IIF 19
  • Cullen, Nicholas John
    British managing director born in March 1954

    Registered addresses and corresponding companies
  • Mr Nicholas John Cullen
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • 23, Station Road, Gerrards Cross, Buckinghamshire, SL9 8ES, England

      IIF 33
child relation
Offspring entities and appointments 32
  • 1
    CEVA CONTAINER LOGISTICS LIMITED
    - now 00718421
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 1992-02-26
    TAYLOR BARNARD GROUP LIMITED - 1977-12-31
    H.G.TAYLOR HAULAGE LIMITED - 1976-12-31
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (28 parents, 2 offsprings)
    Officer
    2008-06-17 ~ 2009-09-30
    IIF 31 - Director → ME
  • 2
    CEVA DISTRIBUTION LIMITED
    - now 01313957
    TAYLOR BARNARD DISTRIBUTION LIMITED - 2006-12-11
    R.T. EXPRESS LIMITED - 1994-01-01
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (23 parents)
    Officer
    2008-06-17 ~ 2009-09-30
    IIF 28 - Director → ME
  • 3
    CEVA FREIGHT (UK) HOLDING COMPANY LIMITED
    - now 03610568 04310476
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (33 parents, 1 offspring)
    Officer
    2009-07-14 ~ 2009-09-30
    IIF 32 - Director → ME
  • 4
    CEVA FREIGHT (UK) HOLDINGS LIMITED
    - now 04310476 03610568
    EGL (UK) HOLDINGS LIMITED - 2007-12-03
    EGL (UK) SUB HOLDING COMPANY LIMITED - 2001-10-25
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (31 parents, 1 offspring)
    Officer
    2009-07-14 ~ 2009-09-30
    IIF 24 - Director → ME
  • 5
    CEVA FREIGHT (UK) LIMITED
    - now 01146292
    EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED - 2007-12-03
    EGL EAGLE GLOBAL LOGISTICS LIMITED - 2000-11-27
    CIRCLE INTERNATIONAL LIMITED - 2000-10-17
    HARPER FREIGHT INTERNATIONAL LIMITED - 1994-03-15
    CIRCLE FREIGHT INTERNATIONAL LIMITED - 1993-01-02
    CIRCLE AIR FREIGHT (U.K.) LIMITED - 1980-12-31
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (50 parents, 4 offsprings)
    Officer
    2008-12-17 ~ 2009-09-30
    IIF 23 - Director → ME
  • 6
    CEVA LOGISTICS LIMITED
    - now 01291251
    TNT LOGISTICS UK LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 2002-02-13
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (37 parents, 1 offspring)
    Officer
    2008-06-17 ~ 2009-09-30
    IIF 25 - Director → ME
  • 7
    CEVA LOGISTICS NI LIMITED
    - now NI008218
    TNT LOGISTICS NI LIMITED - 2004-11-12
    SAYER & CO. (TRANSPORT - N.I.) LIMITED - 2002-04-26
    1 West Bank Road, Belfast, Northern Ireland
    Dissolved Corporate (18 parents)
    Officer
    2008-06-17 ~ 2009-10-31
    IIF 20 - Director → ME
  • 8
    CEVA NETWORK LOGISTICS LIMITED
    - now 03723307
    TAYLOR BARNARD HOLDINGS LIMITED - 2006-12-11
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (27 parents, 1 offspring)
    Officer
    2008-06-17 ~ 2009-09-30
    IIF 19 - Director → ME
  • 9
    CEVA SHOWFREIGHT LIMITED
    - now 01050087
    RUDDICKS 2000 LIMITED - 2006-12-11
    SAYER & CO. (TRANSPORT-NORTH WEST) LIMITED - 2000-05-25
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (19 parents)
    Officer
    2008-06-17 ~ 2009-09-30
    IIF 26 - Director → ME
  • 10
    CEVA SUPPLY CHAIN SOLUTIONS LIMITED
    - now 01190596
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    TNT LG LIMITED - 2002-10-23
    TNT OVERNITE LIMITED - 2000-09-07
    WESTWARD PARCELS LIMITED - 1982-02-05
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (23 parents, 7 offsprings)
    Officer
    2008-06-17 ~ 2009-09-30
    IIF 22 - Director → ME
  • 11
    COMPASS FOREST PRODUCTS LIMITED
    01893926
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (22 parents, 1 offspring)
    Officer
    2021-07-02 ~ 2025-01-20
    IIF 11 - Director → ME
  • 12
    CONSOLIDATED TIMBER HOLDINGS GROUP LIMITED
    10607497
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (16 parents, 1 offspring)
    Officer
    2021-07-02 ~ 2025-01-20
    IIF 2 - Director → ME
  • 13
    CONSOLIDATED TIMBER HOLDINGS LIMITED
    - now 02295212
    HACKREMCO (NO.425) LIMITED - 1990-06-19
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (25 parents, 11 offsprings)
    Officer
    2021-07-02 ~ 2025-01-20
    IIF 6 - Director → ME
  • 14
    DX NETWORK SERVICES LIMITED
    - now 05026914
    DX (DOCUMENT EXCHANGE) LIMITED - 2004-05-11
    MARY NEWCO LIMITED - 2004-03-17
    Ditton Park, Riding Court Road, Datchet, Slough, England
    Active Corporate (45 parents, 3 offsprings)
    Officer
    2017-04-01 ~ 2018-04-17
    IIF 18 - Director → ME
  • 15
    EGL (BELGIUM) HOLDING COMPANY
    FC028345
    Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (13 parents)
    Officer
    2009-07-17 ~ 2009-11-16
    IIF 21 - Director → ME
  • 16
    FALCON TIMBER LIMITED
    - now 02013545 14348008
    FALCON PANEL PRODUCTS LIMITED
    - 2022-12-28 02013545 14348008
    UNITPINE LIMITED - 1986-07-16
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (26 parents)
    Officer
    2021-07-02 ~ 2025-01-20
    IIF 12 - Director → ME
  • 17
    HEATHROW AIRPORT LIMITED
    - now 01991017
    PRECIS (493) LIMITED - 1986-07-14
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (76 parents, 4 offsprings)
    Officer
    2010-03-09 ~ 2011-06-30
    IIF 17 - Director → ME
  • 18
    HEATHROW EXPRESS OPERATING COMPANY LIMITED
    - now 03145133
    PRECIS (1411) LIMITED - 1996-04-01
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (64 parents)
    Officer
    2010-03-09 ~ 2011-06-30
    IIF 16 - Director → ME
  • 19
    HOFFMAN THORNWOOD LIMITED
    - now 01451361
    THORNWOOD TIMBER SALES LIMITED - 1988-06-21
    SCRIBEGROVE LIMITED - 1979-12-31
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (25 parents)
    Officer
    2021-07-02 ~ 2025-01-20
    IIF 3 - Director → ME
  • 20
    LHR AIRPORTS LIMITED - now
    BAA AIRPORTS LIMITED
    - 2012-10-12 01970855
    BAA LIMITED - 2008-10-06
    BAA PLC - 2006-11-21
    ALNERY NO. 422 LIMITED - 1986-07-02
    The Compass Centre, Nelson Road, Hounslow, Middlesex
    Active Corporate (93 parents, 23 offsprings)
    Officer
    2010-03-09 ~ 2011-06-30
    IIF 15 - Director → ME
  • 21
    MBM FOREST PRODUCTS LIMITED
    - now 00882018
    MACMILLAN BLOEDEL MEYER LIMITED - 1985-03-22
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (26 parents)
    Officer
    2021-07-02 ~ 2025-01-20
    IIF 8 - Director → ME
  • 22
    MBM SPECIALITY FOREST PRODUCTS LTD
    - now 03359636
    AK TIMBER AGENCY LIMITED - 2009-01-22
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (20 parents)
    Officer
    2021-07-02 ~ 2025-01-20
    IIF 9 - Director → ME
  • 23
    MERIDIAN WOOD PRODUCTS LTD.
    - now 02837923
    DOWNWAY LIMITED - 1993-10-12
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (14 parents)
    Officer
    2021-07-02 ~ 2025-01-20
    IIF 4 - Director → ME
  • 24
    MOVING THE WORLD
    04756111
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (16 parents)
    Officer
    2008-06-17 ~ 2009-10-31
    IIF 27 - Director → ME
  • 25
    NEWSAGENTS WHOLESALE CORPORATION LIMITED
    - now 01627444
    ALLTRANS EXPRESS LIMITED - 1987-11-19
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (20 parents)
    Officer
    2008-06-17 ~ 2009-09-30
    IIF 29 - Director → ME
  • 26
    NEWSFAST LIMITED - now
    NEWSPAPER TRANSPORT LIMITED
    - 2010-04-20 01395059
    TNT OVERNITE PARCELS EXPRESS LIMITED - 1996-04-03
    PENRIDGE ENGINEERING LIMITED - 1982-02-05
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (21 parents)
    Officer
    2008-06-17 ~ 2009-09-30
    IIF 30 - Director → ME
  • 27
    STREBORD LIMITED
    04054188
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (15 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2021-07-02 ~ 2025-01-20
    IIF 14 - Director → ME
  • 28
    TRIESSE (TRISAN) LIMITED
    03041472
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (22 parents)
    Equity (Company account)
    5,000 GBP2024-12-31
    Officer
    2021-07-02 ~ 2025-01-20
    IIF 13 - Director → ME
  • 29
    TRIESSE GROUP LIMITED
    - now 07331525
    PROJECT TIGER LIMITED - 2010-08-19
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-07-02 ~ 2025-01-20
    IIF 7 - Director → ME
  • 30
    TRIESSE HOLDINGS LIMITED
    - now 03252997
    JEMBERT 46000 LIMITED - 1996-11-22
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (23 parents, 1 offspring)
    Officer
    2021-07-02 ~ 2025-01-20
    IIF 10 - Director → ME
  • 31
    TRIESSE LIMITED
    01196158
    The Enterprise Building, Port Of Tilbury, Tilbury, England
    Active Corporate (24 parents, 1 offspring)
    Officer
    2021-07-02 ~ 2025-01-20
    IIF 5 - Director → ME
  • 32
    WIDGET MANAGEMENT SERVICES LIMITED
    10176579
    23 Station Road, Gerrards Cross, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64 GBP2022-05-31
    Officer
    2016-05-12 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-05-12 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.