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

Mr Rupert Henry Conquest Nichols

    Related profiles found in government register
  • Mr Rupert Henry Conquest Nichols
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Little Moss Farm, Red Cat Lane, Crank, St Helens, WA11 8QZ, United Kingdom

      IIF 1
  • Mr Rupert Henry Conquest Nichols
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 137 Euston Road, London, NW1 2AA

      IIF 2
    • The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA

      IIF 3
  • Nichols, Rupert Henry Conquest
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 4
    • Dukes Aldridge Academy, Trulock Road, London, N17 0PG, United Kingdom

      IIF 5
    • 246 Park View, Whitley Bay, Tyne & Wear, NE26 3QX

      IIF 6
  • Nichols, Rupert Henry Conquest
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eddie Stobart, Langford Way, Warrington, Cheshire, WA4 4TQ

      IIF 7
  • Nichols, Rupert Henry Conquest
    British executive director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nichols, Rupert Henry Conquest
    British solicitor born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nichols, Rupert Henry Conquest
    British solicitor and company director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Core Technology Building, 46 Grafton Street, Manchester, M13 9NT, United Kingdom

      IIF 27
  • Nichols, Rupert Henry Conquest
    born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA

      IIF 28
  • Nichols, Rupert Henry Conquest
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 26 Trafford Road, Alderley Edge, Cheshire, SK9 7NT

      IIF 29
    • Duke's Aldridge Academy, Trulock Road, London, N17 0PG, England

      IIF 30
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 31
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 32
  • Nichols, Rupert Henry Conquest
    British chairman born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 26 Trafford Road, Alderley Edge, Cheshire, SK9 7NT

      IIF 33
  • Nichols, Rupert Henry Conquest
    British chief executive born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 26 Trafford Road, Alderley Edge, Cheshire, SK9 7NT

      IIF 34
    • Little Moss Farm, Red Cat Lane, Crank, St. Helens, Lancashire, WA11 8QZ

      IIF 35
  • Nichols, Rupert Henry Conquest
    British company director born in August 1949

    Resident in England

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

      IIF 36
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 37
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 38 IIF 39
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ

      IIF 40
  • Nichols, Rupert Henry Conquest
    British company secretary born in August 1949

    Resident in England

    Registered addresses and corresponding companies
  • Nichols, Rupert Henry Conquest
    British company secretary/director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 78
    • Eddie Stobart Limited, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ

      IIF 79
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 80 IIF 81 IIF 82
  • Nichols, Rupert Henry Conquest
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 26 Trafford Road, Alderley Edge, Cheshire, SK9 7NT

      IIF 83 IIF 84
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 85
    • Headlands House, 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ

      IIF 86
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 87
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 88 IIF 89 IIF 90
  • Nichols, Rupert Henry Conquest
    British executive vice-president born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 26 Trafford Road, Alderley Edge, Cheshire, SK9 7NT

      IIF 93
  • Nichols, Rupert Henry Conquest
    British legal director & company secretary born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Stretton Green Distribution Park, Langford Way, Appleton Thorn, Warrington, WA4 4TQ, United Kingdom

      IIF 94
    • Tdg Headquarters, Westinghouse Road, Trafford Park, Manchester, M17 1PY, United Kingdom

      IIF 95
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 96
  • Nichols, Rupert Henry Conquest
    British managing partner born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Little Moss Farm, Red Cat Lane, Crank, St. Helens, Lancashire, WA11 8QZ

      IIF 97
  • Nichols, Rupert Henry Conquest
    British none born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Euroterminal Tdg Headquarters, Westinghouse Road, Trafford Park, Manchester, M17 1PY, England

      IIF 98
    • Eddie Stobart, Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 99
  • Nichols, Rupert Henry Conquest
    British solicitor born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • 26 Trafford Road, Alderley Edge, Cheshire, SK9 7NT

      IIF 100 IIF 101
    • Little Moss Farm, Red Cat Lane, Crank, St. Helens, Lancashire, WA11 8QZ

      IIF 102 IIF 103
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 104
    • 19, Cross Lane, Billinge, Wigan, Lancashire, WN5 7DB

      IIF 105
  • Nichols, Rupert Henry Conquest
    British solicitor & executive director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rainford High, Higher Lane, Rainford, St. Helens, Merseyside, WA11 8NY, United Kingdom

      IIF 106
  • Nichols, Rupert Henry Conquest
    British

    Registered addresses and corresponding companies
    • 26 Trafford Road, Alderley Edge, Cheshire, SK9 7NT

      IIF 107 IIF 108 IIF 109
    • P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 111 IIF 112
    • Po Box 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 113 IIF 114 IIF 115
    • Tnt House, Holly Lane, Atherstone, Warwickshire, CV9 2YN

      IIF 118
    • 137, Euston Road, London, NW1 2AA

      IIF 119 IIF 120
    • Tdg Headquarters Euroterminal, Westinghouse Road, Trafford Park, Manchester, M17 1PY

      IIF 121 IIF 122 IIF 123
    • Little Moss Farm, Red Cat Lane, Crank, St. Helens, Lancashire, WA11 8QZ

      IIF 124 IIF 125
    • C/o Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 126
    • C/o Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, United Kingdom

      IIF 127
    • Eddie Stobart Limited, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 128
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 129 IIF 130 IIF 131
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, United Kingdom

      IIF 132 IIF 133
  • Nichols, Rupert Henry Conquest
    British chief executive

    Registered addresses and corresponding companies
    • Little Moss Farm, Red Cat Lane, Crank, St. Helens, Lancashire, WA11 8QZ

      IIF 134
  • Nichols, Rupert Henry Conquest
    British secretary

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

      IIF 135
  • Nichols, Rupert Henry Conquest
    British solicitor

    Registered addresses and corresponding companies
  • Nichols, Rupert
    British chief executive born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 The Drive, Gatwick Road, Crawley, West Sussex, RH10 9AN, England

      IIF 148
  • Nichols, Rupert
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Prologis Park Midpoint, Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH

      IIF 149
    • Prologis Park Midpoint, Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH, United Kingdom

      IIF 150
  • Nichols, Rupert Henry
    British solicitor born in August 1949

    Registered addresses and corresponding companies
    • Po Box 8663, Ceva House, Excelsor Road, Ashby De La Zouch, LE65 9BA

      IIF 151
  • Nichols, Rupert Henry Conquest

    Registered addresses and corresponding companies
    • Po Box 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 152
    • Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, England

      IIF 153
    • 3, More London Riverside, 4th Floor, London, SE1 2AQ, England

      IIF 154
    • C/o Laxey Partners (uk) Ltd, Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 155
    • Eddie Stobart Limited, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 156
    • Eddie Stobart, Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 157
    • Stretton Green Distribution Centre, Langford Way, Appleton, Warrington, Cheshire, WA4 4TZ, England

      IIF 158
    • Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 159 IIF 160 IIF 161
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 165
    • Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ

      IIF 166
    • Stretton Green Distribution Park, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 167
    • Stretton Green Distribution Park, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 168 IIF 169
  • Nichols, Rupert Henry
    born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • Delphian House, Riverside, New Bailey Street, Manchester, M3 5FS, England

      IIF 170
  • Nichols, Rupert Henry
    British

    Registered addresses and corresponding companies
    • Po Box 8663, Ceva House, Excelsor Road, Ashby De La Zouche, LE65 9BA

      IIF 171
child relation
Offspring entities and appointments
Active 5
  • 1
    ALDRIDGE NORTH WEST EDUCATION TRUST - 2016-08-31
    DARWEN ACADEMY TRUST - 2014-05-29
    Duke's Aldridge Academy, Trulock Road, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    2022-09-13 ~ now
    IIF 30 - Director → ME
  • 2
    Dukes Aldridge Academy, Trulock Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-10-31
    Officer
    2023-10-04 ~ now
    IIF 5 - Director → ME
  • 3
    Stretton Green Distribution Centre Langford Way, Appleton, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-03-04 ~ dissolved
    IIF 158 - Secretary → ME
  • 4
    Core Technology Facility, 46 Grafton Street, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2017-03-23 ~ dissolved
    IIF 27 - Director → ME
  • 5
    SAGE LEGAL LLP - 2014-03-11
    The Lodge, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or controlOE
Ceased 120
  • 1
    NEXUS LOGISTICS LIMITED - 2016-08-15
    125 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 69 - Director → ME
  • 2
    Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 46 - Director → ME
  • 3
    ACUMEN DISTRIBUTION SERVICES LIMITED - 1998-11-23 00460836
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2015-01-01 ~ 2017-10-25
    IIF 160 - Secretary → ME
  • 4
    AUTOLOGIC HOLDINGS LIMITED - 2015-09-05
    AUTOLOGIC HOLDINGS PLC - 2012-09-12
    SIGNALDOUBLE LIMITED - 1997-05-02
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2015-08-21 ~ 2020-03-16
    IIF 96 - Director → ME
    2015-01-01 ~ 2017-10-25
    IIF 159 - Secretary → ME
  • 5
    AUTOLOGIC INVESTMENTS LIMITED - 2015-09-05
    WALON NOMINEES LIMITED - 2000-10-05
    SIGNESTATE LIMITED - 1996-12-24
    Stretton Green Distribution Park Langford Way, Appleton, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2017-04-12 ~ 2020-03-16
    IIF 40 - Director → ME
    2015-01-01 ~ 2017-10-25
    IIF 166 - Secretary → ME
  • 6
    ELITEOBJECT LIMITED - 1995-07-14
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-01 ~ 2015-08-25
    IIF 161 - Secretary → ME
  • 7
    SOUTHBASIC LIMITED - 2001-07-13
    C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2017-04-20 ~ 2020-03-16
    IIF 39 - Director → ME
    2015-05-01 ~ 2017-10-25
    IIF 156 - Secretary → ME
  • 8
    WALON AUTOTEC LIMITED - 2002-10-15
    ARRIVAL FREIGHT LIMITED - 1992-01-06
    BRONPLAN LIMITED - 1979-12-31
    C/o Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-01-01 ~ 2017-10-25
    IIF 168 - Secretary → ME
  • 9
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2015-01-01 ~ 2015-09-30
    IIF 169 - Secretary → ME
  • 10
    STOBART AUTOMOTIVE LIMITED - 2015-08-26
    WALON AUTOTRANSPORT LIMITED - 2012-11-14
    MINTKEY LIMITED - 1989-11-24
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2014-10-01 ~ 2015-08-25
    IIF 153 - Secretary → ME
  • 11
    2 South Terrace, Alderley Edge, England
    Active Corporate (6 parents)
    Officer
    2000-01-24 ~ 2004-11-29
    IIF 97 - Director → ME
  • 12
    O'CONNOR CONTAINER TRANSPORT LIMITED - 2021-02-11
    O'CONNOR TRANSPORT (WIDNES) LIMITED - 2007-05-22
    B D S L LIMITED - 1992-04-09
    PAPERGUIDE LIMITED - 1988-04-18
    C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    2015-06-24 ~ 2020-03-16
    IIF 36 - Director → ME
    2014-04-10 ~ 2017-10-25
    IIF 127 - Secretary → ME
  • 13
    IFORCE AUCTIONS LIMITED - 2012-08-09 06039225
    C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2017-04-28 ~ 2020-03-16
    IIF 88 - Director → ME
  • 14
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 76 - Director → ME
  • 15
    CEVA AUTOLOGISTICS LIMITED - 2007-02-01
    TNT AUTOLOGISTICS LIMITED - 2006-12-11
    TNT PARTS LOGISTICS LIMITED - 1995-05-23
    SAYER TRANSPORT GROUP LIMITED - 1995-01-03
    SAYER & CO. (TRANSPORT) GROUP LIMITED - 1976-12-31
    Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2003-01-01 ~ 2009-05-08
    IIF 144 - Secretary → ME
  • 16
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 1992-02-26 01291251
    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 (4 parents, 1 offspring)
    Officer
    2005-02-09 ~ 2009-05-08
    IIF 15 - Director → ME
    2003-01-01 ~ 2009-05-08
    IIF 142 - Secretary → ME
  • 17
    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 (4 parents)
    Officer
    2005-02-09 ~ 2009-05-08
    IIF 21 - Director → ME
    2003-01-01 ~ 2009-05-08
    IIF 137 - Secretary → ME
  • 18
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30 04310476
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-08-10 ~ 2009-05-08
    IIF 8 - Director → ME
    2008-08-31 ~ 2009-05-08
    IIF 114 - Secretary → ME
  • 19
    EGL (UK) HOLDINGS LIMITED - 2007-12-03 03610568
    EGL (UK) SUB HOLDING COMPANY LIMITED - 2001-10-25
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    2007-08-10 ~ 2009-05-08
    IIF 12 - Director → ME
    2008-08-31 ~ 2009-05-08
    IIF 116 - Secretary → ME
  • 20
    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 (6 parents, 4 offsprings)
    Officer
    2007-08-10 ~ 2009-05-08
    IIF 10 - Director → ME
    2008-08-31 ~ 2009-05-08
    IIF 115 - Secretary → ME
  • 21
    CEVA GROUP PLC - 2022-12-12
    LOUIS NO.1 PLC - 2007-01-18
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2007-01-16 ~ 2009-05-08
    IIF 112 - Secretary → ME
  • 22
    190 Elgin Avenue, George Town Ky1-9005, Cayman Islands
    Active Corporate (1 parent)
    Officer
    2008-08-06 ~ 2009-05-08
    IIF 135 - Secretary → ME
  • 23
    LOUIS NO. 3 LIMITED - 2007-01-18
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2008-02-08 ~ 2009-05-08
    IIF 4 - Director → ME
    2007-01-16 ~ 2009-05-08
    IIF 118 - Secretary → ME
  • 24
    Walker House Po Box 908gt, Mary Street, George Town, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    2009-01-07 ~ 2009-05-08
    IIF 18 - Director → ME
    2009-01-07 ~ 2009-05-08
    IIF 140 - Secretary → ME
  • 25
    TNT LOGISTICS UK LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 2002-02-13 00718421
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-02-09 ~ 2009-05-08
    IIF 13 - Director → ME
    2003-01-01 ~ 2009-05-08
    IIF 143 - Secretary → ME
  • 26
    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 (4 parents)
    Officer
    2005-02-09 ~ 2009-12-31
    IIF 151 - Director → ME
    1971-04-21 ~ 2009-12-31
    IIF 171 - Secretary → ME
  • 27
    TAYLOR BARNARD HOLDINGS LIMITED - 2006-12-11
    Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-02-09 ~ 2009-05-08
    IIF 24 - Director → ME
    2003-01-01 ~ 2009-05-08
    IIF 147 - Secretary → ME
  • 28
    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 (4 parents)
    Officer
    2005-02-09 ~ 2009-05-08
    IIF 17 - Director → ME
    2003-01-01 ~ 2009-05-08
    IIF 146 - Secretary → ME
  • 29
    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 (4 parents, 5 offsprings)
    Officer
    2005-02-09 ~ 2009-05-08
    IIF 22 - Director → ME
    2003-01-01 ~ 2009-05-08
    IIF 138 - Secretary → ME
  • 30
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 42 - Director → ME
  • 31
    C/o Bdo Llp, 125 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 54 - Director → ME
  • 32
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 66 - Director → ME
  • 33
    EAGLE INTERNATIONAL (UK) LIMITED - 2000-05-05
    S.BOARDMAN (AIR SERVICES) LIMITED - 1998-07-01
    Po Box 8663, Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2007-08-10 ~ 2009-05-08
    IIF 9 - Director → ME
    2008-08-31 ~ 2009-05-08
    IIF 117 - Secretary → ME
  • 34
    THE LOGISTICS PEOPLE LIMITED - 2020-08-20 09940403, 08644159
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (5 parents)
    Officer
    2019-06-14 ~ 2020-03-16
    IIF 90 - Director → ME
  • 35
    STOBART INVESTMENTS LIMITED - 1997-12-12
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2015-06-24 ~ 2020-03-16
    IIF 81 - Director → ME
    2014-04-10 ~ 2017-10-25
    IIF 129 - Secretary → ME
  • 36
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2015-06-24 ~ 2020-03-19
    IIF 80 - Director → ME
    2014-04-10 ~ 2017-10-25
    IIF 131 - Secretary → ME
  • 37
    O'CONNOR CONTAINER STORAGE LIMITED - 2021-02-10
    Eddie Stobart Limited Stretton Green Distribution Park, Langford Way, Appleton, Warrington
    Active Corporate (5 parents)
    Officer
    2015-06-24 ~ 2020-03-16
    IIF 79 - Director → ME
    2014-04-10 ~ 2017-10-25
    IIF 128 - Secretary → ME
  • 38
    EHC SKYTRAK LTD - 2017-12-13
    Unit 3 The Drive, Gatwick Road, Crawley, West Sussex, England
    Active Corporate (6 parents)
    Officer
    2018-06-29 ~ 2020-03-16
    IIF 148 - Director → ME
  • 39
    Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (1 parent)
    Officer
    2008-05-12 ~ 2009-05-08
    IIF 16 - Director → ME
    2008-05-12 ~ 2009-05-08
    IIF 152 - Secretary → ME
  • 40
    246 Park View, Whitley Bay, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    -464 GBP2024-06-30
    Officer
    2015-01-20 ~ 2019-12-01
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-01
    IIF 1 - Has significant influence or control OE
  • 41
    EDDIE STOBART LOGISTICS LIMITED - 2017-03-30 BR018044, 04277628, 08922456
    Floor 2 Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-08-03 ~ 2021-07-01
    IIF 7 - Director → ME
    2015-12-14 ~ 2020-03-16
    IIF 99 - Director → ME
    2015-12-14 ~ 2017-10-25
    IIF 157 - Secretary → ME
  • 42
    EUROCALL LIMITED - 1995-12-05
    GREGORY,PENNINGTON (MANCHESTER) LIMITED - 1995-11-08
    8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    1998-06-23 ~ 2000-07-14
    IIF 33 - Director → ME
  • 43
    RAINFORD ACADEMIES TRUST - 2021-10-15
    Everyone Matters Schools Trust, C/o Rainford High School, Higher Lane, Rainford, St. Helens, England
    Active Corporate (8 parents)
    Officer
    2016-11-01 ~ 2021-09-27
    IIF 106 - Director → ME
  • 44
    Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2007-08-10 ~ 2009-05-08
    IIF 11 - Director → ME
    2008-08-31 ~ 2009-05-08
    IIF 113 - Secretary → ME
  • 45
    EXPRESS PARCELS (PORTADOWN) LIMITED - 1991-01-02
    Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 49 - Director → ME
  • 46
    FIRTH DISTRIBUTION LIMITED - 1991-01-01 NI013065
    FIRTH TRANSPORT LIMITED - 1990-11-08
    C/o Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 50 - Director → ME
  • 47
    Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2010-06-28 ~ 2011-05-04
    IIF 105 - Director → ME
  • 48
    WESTERN ICE AND COLD STORRAGE COMPANY LIMITED(THE) - 1991-01-01
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 61 - Director → ME
  • 49
    HALLCO 906 LIMITED - 2003-09-03
    Sycamore Estate, Squires Gate, Blackpool, Lancashire
    Active Corporate (5 parents)
    Officer
    2003-08-13 ~ 2005-06-17
    IIF 103 - Director → ME
  • 50
    W.J. & R.M. GOTT LIMITED - 1989-01-30
    CRENIHAM LIMITED - 1981-12-31
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1994-01-01 ~ 1997-07-28
    IIF 101 - Director → ME
  • 51
    ROMAN RENTALS 060 LIMITED - 1998-05-27
    Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    1997-12-01 ~ 2000-11-24
    IIF 84 - Director → ME
    1998-04-29 ~ 2000-11-24
    IIF 110 - Secretary → ME
  • 52
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    2017-04-10 ~ 2019-12-09
    IIF 38 - Director → ME
    2020-03-04 ~ 2021-07-01
    IIF 87 - Director → ME
    2014-03-04 ~ 2017-10-25
    IIF 155 - Secretary → ME
  • 53
    GUNNER COOKE LLP - 2011-12-07
    1 Cornhill, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2011-09-01 ~ 2012-01-26
    IIF 170 - LLP Member → ME
  • 54
    GLEDHILL (WATER STORAGE) LIMITED - 2008-10-09
    C/o Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2001-02-09 ~ 2005-06-17
    IIF 102 - Director → ME
    1998-02-01 ~ 1999-01-31
    IIF 100 - Director → ME
  • 55
    HARRIS WAREHOUSING & DISTRIBUTION LIMITED - 1986-06-02
    Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 60 - Director → ME
  • 56
    BUYFORCE LIMITED - 2012-08-09 08138341
    IFORCE HOLDINGS LIMITED - 2011-11-28 07849754, 04319668, 04696839
    IFORCE GROUP LIMITED - 2009-03-13 04696839
    TACKCOAT LIMITED - 2007-02-28
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    2017-04-28 ~ 2020-03-16
    IIF 92 - Director → ME
  • 57
    IFORCE HOLDINGS LIMITED - 2009-03-13 06039225, 07849754, 04319668
    TABLOGIX UK HOLDINGS LIMITED - 2006-04-11 04319668
    HAMSARD 2631 LIMITED - 2004-04-26
    Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2017-04-28 ~ 2020-03-16
    IIF 85 - Director → ME
  • 58
    HC 1174 LIMITED - 2011-11-28 07354699
    C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    2017-04-28 ~ 2020-03-16
    IIF 91 - Director → ME
  • 59
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    2017-04-28 ~ 2020-03-16
    IIF 32 - Director → ME
  • 60
    TABLOGIX LIMITED - 2009-02-09
    DCA DISTRIBUTION LIMITED - 2001-09-26
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    2017-04-28 ~ 2020-03-16
    IIF 89 - Director → ME
  • 61
    INTER-CITY TRANSPORT & TRADING COMPANY LIMITED - 1990-08-23
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 43 - Director → ME
  • 62
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 73 - Director → ME
  • 63
    EXPORTGAME LIMITED - 1994-06-30
    Edgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    1994-05-18 ~ 1994-12-06
    IIF 29 - Director → ME
    1994-05-18 ~ 1994-12-06
    IIF 107 - Secretary → ME
  • 64
    TDG TRUSTEES LIMITED - 2017-10-26
    KINGSGATE TRUSTEES LIMITED - 1997-04-06
    Two Snowhill, Snow Hill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2010-06-17 ~ 2011-04-15
    IIF 122 - Secretary → ME
  • 65
    BDO STOY HAYWARD RISK MANAGEMENT (NORTH) LIMITED - 2000-05-05
    WHIZDETAIL LIMITED - 1999-10-25
    Freeman House Orbital 24, Oldham Street, Denton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    1999-09-17 ~ 2003-05-27
    IIF 35 - Director → ME
    1999-09-17 ~ 2003-05-27
    IIF 134 - Secretary → ME
  • 66
    R.RANKIN AND SONS,LIMITED - 1990-05-10
    125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 57 - Director → ME
  • 67
    EDDIE STOBART LOGISTICS PLC - 2021-02-09 BR018044, FC032961, 04277628
    EDDIE STOBART LOGISTICS LIMITED - 2017-04-11 BR018044, FC032961, 04277628
    EDDIE STOBART LOGISTICS PLC - 2017-04-11 BR018044, FC032961, 04277628
    GREENWHITESTAR UK PLC - 2017-04-03
    3 More London Riverside, 4th Floor, London, England
    Active Corporate (6 parents)
    Officer
    2014-03-04 ~ 2017-10-25
    IIF 167 - Secretary → ME
    2021-06-01 ~ 2021-07-31
    IIF 154 - Secretary → ME
    2020-08-28 ~ 2021-06-01
    IIF 165 - Secretary → ME
  • 68
    Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2007-11-20 ~ 2009-05-08
    IIF 20 - Director → ME
    2007-01-23 ~ 2009-05-08
    IIF 111 - Secretary → ME
  • 69
    LOVELL PLANT HIRE LIMITED - 1983-03-09
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 75 - Director → ME
  • 70
    MARLOW HOUSE GARAGES LIMITED - 1993-10-27
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 71 - Director → ME
  • 71
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 41 - Director → ME
  • 72
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 47 - Director → ME
  • 73
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2003-05-07 ~ 2009-05-08
    IIF 14 - Director → ME
    2003-05-07 ~ 2009-05-08
    IIF 141 - Secretary → ME
  • 74
    SODIUM SURPRISE LIMITED - 2015-10-13
    Booth & Co, Coopers House, Intake Lane, Ossett
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -475,140 GBP2020-08-01 ~ 2021-03-31
    Officer
    2016-05-25 ~ 2021-03-04
    IIF 26 - Director → ME
  • 75
    ALLTRANS EXPRESS LIMITED - 1987-11-19
    P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    2005-02-09 ~ 2009-05-08
    IIF 19 - Director → ME
    2003-01-01 ~ 2009-05-08
    IIF 136 - Secretary → ME
  • 76
    NEWSPAPER TRANSPORT LIMITED - 2010-04-20
    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 (4 parents)
    Officer
    2005-02-09 ~ 2009-05-08
    IIF 25 - Director → ME
    2003-01-01 ~ 2009-05-08
    IIF 139 - Secretary → ME
  • 77
    SAGE LEGAL LLP - 2014-03-11
    The Lodge, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2012-03-20 ~ 2019-11-01
    IIF 28 - LLP Designated Member → ME
  • 78
    YORKSHIRE COLD STORES LIMITED - 1990-10-01
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 59 - Director → ME
  • 79
    Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    2009-01-07 ~ 2009-05-08
    IIF 23 - Director → ME
    2009-01-07 ~ 2009-05-08
    IIF 145 - Secretary → ME
  • 80
    125 Colmore Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 52 - Director → ME
  • 81
    Puro House, Unit 2 The Pavilions Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,410,148 GBP2024-11-30
    Officer
    2017-07-07 ~ 2021-07-02
    IIF 104 - Director → ME
  • 82
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 67 - Director → ME
  • 83
    JRH BIOSCIENCES LIMITED - 2006-01-05
    JRH EUROPE LIMITED - 1999-10-21
    The Old Brickyard, New Road, Gillingham, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    1999-09-29 ~ 2004-12-20
    IIF 125 - Secretary → ME
  • 84
    AUTOLOGIC UK LIMITED - 2012-02-02
    TRANSLOGISTIX LIMITED - 1998-03-02 03424688
    DOUBLEBASIC SERVICES LIMITED - 1995-03-24
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2015-01-01 ~ 2015-08-25
    IIF 164 - Secretary → ME
    2014-01-01 ~ 2015-08-25
    IIF 162 - Secretary → ME
  • 85
    PROJECT CHEVRON LIMITED - 2017-12-20
    Unit 2 The Pavilions Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-11-16 ~ 2021-07-02
    IIF 94 - Director → ME
  • 86
    VICTA WESTLINK RAIL LIMITED - 2010-09-17
    INHOCO 3355 LIMITED - 2006-12-19
    C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2014-04-10 ~ 2017-10-25
    IIF 133 - Secretary → ME
  • 87
    STOBART HOLDINGS LIMITED - 2012-04-05 07246663
    LETTERFLASK LIMITED - 2007-02-15
    C/o Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-06-24 ~ 2020-03-16
    IIF 37 - Director → ME
    2014-04-10 ~ 2017-10-25
    IIF 132 - Secretary → ME
  • 88
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents)
    Officer
    2015-06-24 ~ 2020-03-16
    IIF 82 - Director → ME
    2014-04-10 ~ 2017-10-25
    IIF 130 - Secretary → ME
  • 89
    SWIFT TRUCKS LIMITED - 1986-03-03
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 45 - Director → ME
  • 90
    TDG LIMITED - 2000-04-06 00469605
    TDG SOUTHERN LIMITED - 1992-05-19
    SOUTHERN AREA TRANSPORT GROUP LIMITED - 1985-03-01
    Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2010-06-17 ~ 2011-04-15
    IIF 121 - Secretary → ME
  • 91
    125 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 51 - Director → ME
  • 92
    CAIRNGORM HOLDINGS LIMITED - 1985-03-01
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 44 - Director → ME
  • 93
    125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-06-10 ~ 2011-04-15
    IIF 95 - Director → ME
  • 94
    KINGSGATE FUNDS LIMITED - 1999-05-24
    MOSTYN WAREHOUSING LIMITED - 1984-04-24
    FRANK MORGAN & COMPANY LIMITED - 1977-12-31
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 68 - Director → ME
  • 95
    TDG PLC - 2008-10-02 00540403
    TRANSPORT DEVELOPMENT GROUP PLC - 2000-04-06 03900423
    Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2010-06-17 ~ 2011-04-15
    IIF 123 - Secretary → ME
  • 96
    Norbert Dentressangle House Lodge Way, New Duston, Northampton
    Dissolved Corporate (2 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 53 - Director → ME
  • 97
    125 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 55 - Director → ME
  • 98
    NATIONWIDE RENT A CAR LIMITED - 1997-08-29
    BLYTH COLD STORES LIMITED - 1995-09-21
    BRISTOL & AVONMOUTH WAREHOUSING COMPANY LIMITED - 1978-12-31
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 98 - Director → ME
  • 99
    SCIO SOLUTIONS LIMITED - 2000-10-12 04002793
    UK CAR RENTAL LIMITED - 2000-08-11
    EXPRESS DEVELOPMENT SERVICES LIMITED - 1995-09-21
    MIDPEAK HOLDINGS LIMITED - 1987-03-18
    MIDLANDS AREA TRANSPORT GROUP LIMITED - 1976-12-31
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 58 - Director → ME
  • 100
    Unit 1 Ore Lane, Midlands Logistics Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    2017-12-20 ~ 2020-03-16
    IIF 86 - Director → ME
  • 101
    TLP HOLDINGS LIMITED - 2020-08-20
    Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2017-12-19 ~ 2020-02-21
    IIF 31 - Director → ME
  • 102
    Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2018-06-29 ~ 2020-03-16
    IIF 150 - Director → ME
  • 103
    Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-06-29 ~ 2020-03-16
    IIF 149 - Director → ME
  • 104
    THOMAS SMITH JUNR., (NEWHAVEN) LIMITED - 1988-09-01
    The Offices Of Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 48 - Director → ME
  • 105
    TNT EXPRESS (U.K.) LIMITED - 2002-08-28
    TNT ROADFREIGHT (U.K.) LIMITED - 1987-08-24
    INTER COUNTY EXPRESS (HOLDINGS) LIMITED - 1982-02-05
    INTER COUNTY EXPRESS (I.C.E.) LIMITED - 1977-12-31
    Express House, Holly Lane, Atherstone, England
    Dissolved Corporate (3 parents)
    Officer
    1992-03-13 ~ 1993-02-28
    IIF 93 - Director → ME
  • 106
    TRANSAID WORLDWIDE LIMITED - 1998-09-03
    137 Euston Road, London
    Active Corporate (13 parents)
    Officer
    1998-02-16 ~ 1999-11-23
    IIF 83 - Director → ME
    1998-03-06 ~ 1999-11-23
    IIF 108 - Secretary → ME
    2011-09-01 ~ 2013-01-17
    IIF 119 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-10-04
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 107
    137 Euston Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2011-09-01 ~ 2013-01-17
    IIF 120 - Secretary → ME
    1998-04-22 ~ 1999-11-23
    IIF 109 - Secretary → ME
  • 108
    TDG (UK) LIMITED - 2000-04-06 NF003068, 00540403
    Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 74 - Director → ME
  • 109
    LBS COLD STORES LIMITED - 1995-09-21
    BECK & POLLITZER EXPORT SERVICES LIMITED - 1976-12-31
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 63 - Director → ME
  • 110
    SPURLING LIMITED - 1995-09-21
    J.SPURLING,LIMITED - 1990-08-29
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 65 - Director → ME
  • 111
    PAVIS FINANCIAL MANAGEMENT LIMITED - 2023-11-07
    BDO STOY HAYWARD FINANCIAL SERVICES (NORTH) LIMITED - 2002-08-12
    PAVIS FINANCIAL MANAGEMENT LIMITED - 1998-10-05
    GRAFTMARVEL LIMITED - 1992-07-03
    Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    464,384 GBP2021-06-30
    Officer
    1998-10-08 ~ 2000-12-31
    IIF 34 - Director → ME
  • 112
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 77 - Director → ME
  • 113
    Two Snowhill, Snow Hill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 72 - Director → ME
  • 114
    ABBEY HILL VEHICLE SERVICES LIMITED - 1991-05-08 01548821
    R.K. BASTABLE LIMITED - 1987-03-27 01548821
    SENGEM LIMITED - 1978-12-31
    Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2015-01-01 ~ 2015-08-25
    IIF 163 - Secretary → ME
  • 115
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 62 - Director → ME
  • 116
    WESTLINK STORAGE CO. LIMITED - 2000-03-17
    C/o Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2015-06-24 ~ 2020-03-16
    IIF 78 - Director → ME
    2014-04-10 ~ 2017-10-25
    IIF 126 - Secretary → ME
  • 117
    WHISTL NN1 LIMITED - 2017-02-13
    TNT NN1 LIMITED - 2014-09-15
    TNT CONTAINER LOGISTICS UK LIMITED - 2002-10-15
    BROOMCO (2639) LIMITED - 2002-01-18
    Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    2003-01-01 ~ 2003-07-21
    IIF 124 - Secretary → ME
  • 118
    WILLIAMS BROS.(WALES)LIMITED - 1991-07-01
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 70 - Director → ME
  • 119
    WOODRICH WAREHOUSING LIMITED - 1990-04-24 02421240
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 64 - Director → ME
  • 120
    STONEROSE LIMITED - 1990-04-24
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2010-07-19 ~ 2011-04-15
    IIF 56 - Director → ME

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.