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

Gill, James Edward

    Related profiles found in government register
  • Gill, James Edward
    British accountant born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Gill, James Edward
    British director born in November 1976

    Resident in England

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

      IIF 30
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN, United Kingdom

      IIF 31
  • Gill, James Edward
    British finance director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 1NU, United Kingdom

      IIF 32
    • icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 33 IIF 34 IIF 35
    • icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England

      IIF 36 IIF 37
    • icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 38 IIF 39 IIF 40
    • icon of address Po Box 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 44 IIF 45 IIF 46
    • icon of address Ceva House, Excelsior House, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 50 IIF 51 IIF 52
    • icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA, England

      IIF 53
    • icon of address Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 54
    • icon of address Po Box 8663, Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 55
    • icon of address 1, West Bank Road, Belfast, BT3 9JL, Northern Ireland

      IIF 56
    • icon of address Lancaster House, Nunn Mills Road, Northampton, NN1 5GE, England

      IIF 57 IIF 58 IIF 59
    • icon of address Lancaster House, Nunn Mills Road, Northampton, NN1 5GE, United Kingdom

      IIF 66
  • Gill, James Edward
    British managing director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA, England

      IIF 67
  • Gill, James Edward
    British controller finance born in November 1976

    Registered addresses and corresponding companies
    • icon of address Flat 9 Outlook House, 76 Tysoe Avenue, Enfield Lock, Middlesex, EN3 6FQ

      IIF 68
  • Mr James Edward Gill
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Edward Gill
    British born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

      IIF 87
child relation
Offspring entities and appointments
Active 13
  • 1
    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 2019-09-18 ~ now
    IIF 50 - Director → ME
  • 2
    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 2019-09-18 ~ now
    IIF 52 - Director → ME
  • 3
    XPO LOGISTICS DRINKS LIMITED - 2021-08-17
    KUEHNE + NAGEL DRINKS LOGISTICS LIMITED - 2021-01-04
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 65 - Director → ME
  • 4
    XPO LOGISTICS HOLDINGS LIMITED - 2021-08-17
    PLUTO HOLDINGS LOGISTICS LIMITED - 2021-01-04
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 62 - Director → ME
  • 5
    XPO PENSION TRUSTEE LIMITED - 2021-09-28
    LAMBDA 3 LIMITED - 2015-06-30
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2025-02-04 ~ now
    IIF 66 - Director → ME
  • 6
    XPO SUPPLY CHAIN SERVICES UK LIMITED - 2021-08-18
    MENLO WORLDWIDE UK LIMITED - 2016-08-01
    MENLO WORLDWIDE LOGISTICS UK LIMITED - 2005-07-26
    MENLO LOGISTICS UK LIMITED - 2003-03-31
    ANODEPORT LIMITED - 1999-08-18
    icon of address Lancaster House, Nunn Mills Road, Northampton, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 58 - Director → ME
  • 7
    CLIPPER LOGISTICS PLC - 2023-01-12
    CLIPPER LOGISTICS LIMITED - 2014-05-15
    CLIPPER LOGISTICS GROUP LIMITED - 2014-05-14
    CLIPPER GROUP LIMITED - 2008-04-22
    FORTUNE 11 LIMITED - 1995-07-03
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (5 parents, 12 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 57 - Director → ME
  • 8
    XPO SUPPLY CHAIN UK LIMITED - 2021-08-17
    NORBERT DENTRESSANGLE LOGISTICS LIMITED - 2015-12-01
    CHRISTIAN SALVESEN DISTRIBUTION LIMITED - 2008-09-26
    CHRISTIAN SALVESEN (FOOD SERVICES) LIMITED - 1990-04-02
    CHRISTIAN SALVESEN (COLD STORAGE) LIMITED - 1983-11-28
    icon of address Building 1 9 Haymarket Square, Edinburgh, Scotland
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 59 - Director → ME
  • 9
    REPAIRTECH LIMITED - 2024-01-04
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    568,781 GBP2016-03-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 61 - Director → ME
  • 10
    SERVICECARE SUPPORT SERVICES LIMITED - 2024-01-04
    PERMITMATCH LIMITED - 1995-05-22
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 64 - Director → ME
  • 11
    icon of address Ocean House, The Ring, Bracknell
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ dissolved
    IIF 26 - Director → ME
  • 12
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 60 - Director → ME
  • 13
    CONEXUS LIMITED - 2021-04-27
    icon of address Unit 7, Mountpark Southampton, Wide Lane, Southampton, England
    Active Corporate (5 parents)
    Equity (Company account)
    -4,685,891 GBP2023-12-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 63 - Director → ME
Ceased 55
  • 1
    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
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 49 - Director → ME
  • 2
    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
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 46 - Director → ME
  • 3
    TAYLOR BARNARD DISTRIBUTION LIMITED - 2006-12-11
    R.T. EXPRESS LIMITED - 1994-01-01
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 38 - Director → ME
  • 4
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 44 - Director → ME
  • 5
    EGL (UK) HOLDINGS LIMITED - 2007-12-03
    EGL (UK) SUB HOLDING COMPANY LIMITED - 2001-10-25
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 34 - Director → ME
  • 6
    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
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2019-09-23 ~ 2020-07-21
    IIF 35 - Director → ME
  • 7
    CEVA GROUP PLC - 2022-12-12
    LOUIS NO.1 PLC - 2007-01-18
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2020-02-13 ~ 2024-03-29
    IIF 53 - Director → ME
  • 8
    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 2020-02-13 ~ 2024-03-29
    IIF 36 - Director → ME
  • 9
    CMA CGM COLD CHAIN LOGISTICS LONDON GATEWAY 4CL LTD - 2019-11-27
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-10-30 ~ 2020-07-21
    IIF 67 - Director → ME
  • 10
    INGRAM MICRO CFS FULFILMENT LIMITED - 2022-09-28
    DOCDATA FULFILMENT LIMITED - 2016-12-29
    icon of address Azzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2022-04-04 ~ 2024-03-29
    IIF 30 - Director → ME
  • 11
    TNT LOGISTICS UK LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 2002-02-13
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-23 ~ 2020-07-21
    IIF 48 - Director → ME
  • 12
    TNT LOGISTICS NI LIMITED - 2004-11-12
    SAYER & CO. (TRANSPORT - N.I.) LIMITED - 2002-04-26
    icon of address 1 West Bank Road, Belfast, Northern Ireland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 56 - Director → ME
  • 13
    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 2019-09-03 ~ 2020-07-21
    IIF 41 - Director → ME
  • 14
    RUDDICKS 2000 LIMITED - 2006-12-11
    SAYER & CO. (TRANSPORT-NORTH WEST) LIMITED - 2000-05-25
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 40 - Director → ME
  • 15
    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
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 45 - Director → ME
  • 16
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-10-29 ~ 2020-07-21
    IIF 32 - Director → ME
  • 17
    REALCAUSE LIMITED - 2011-08-23
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 77 - Has significant influence or control OE
  • 18
    DHL SYSTEMS LIMITED - 2017-05-03
    EXEL LOGISTICS LIMITED - 2011-08-23
    TEMPCO UNION LIMITED - 1990-12-10
    TEMPCO INTERNATIONAL LIMITED - 1984-07-02
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 86 - Has significant influence or control OE
  • 19
    EXEL MANAGEMENT SERVICES LIMITED - 2008-08-01
    NFC UK MANAGEMENT SERVICES LIMITED - 2000-03-13
    CASINOBEST LIMITED - 1997-10-10
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 29 - Director → ME
  • 20
    TIBBETT & BRITTEN INTERNATIONAL LIMITED - 2012-01-05
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 75 - Has significant influence or control OE
  • 21
    EXEL EUROPE LIMITED - 2012-10-02
    NFC UK LIMITED - 2000-03-01
    BRS LIMITED - 1994-12-15
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (12 parents, 9 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 27 - Director → ME
  • 22
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 24 - Director → ME
  • 23
    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 2019-09-03 ~ 2020-07-21
    IIF 33 - Director → ME
  • 24
    icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-18 ~ 2020-07-21
    IIF 51 - Director → ME
  • 25
    EXEL PLC - 2000-07-26
    NFC PUBLIC LIMITED COMPANY - 2000-02-23
    NATIONAL FREIGHT CONSORTIUM PUBLIC LIMITED COMPANY - 1989-01-01
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 3 - Director → ME
  • 26
    EXEL PLC - 2006-12-11
    OCEAN GROUP PLC - 2000-07-26
    OCEAN TRANSPORT & TRADING PLC - 1990-02-19
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 9 - Director → ME
  • 27
    TIBBETT & BRITTEN OVERSEAS LIMITED - 2004-12-22
    TIBBETT & BRITTEN EUROPE LIMITED - 1994-12-23
    GROUPECO (UK) LIMITED - 1993-08-03
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 72 - Has significant influence or control OE
  • 28
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 78 - Has significant influence or control OE
  • 29
    icon of address Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 47 - Director → ME
  • 30
    UNITEAGER LIMITED - 1993-01-14
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 87 - Has significant influence or control OE
  • 31
    POWER EUROPE DEVELOPMENT NO. 2 LIMITED - 2012-01-10
    MINMAR (645) LIMITED - 2003-04-02
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 84 - Has significant influence or control OE
  • 32
    TRANSPORT NOMINEES LIMITED - 1980-12-31
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 19 - Director → ME
  • 33
    TIBBETT & BRITTEN GROUP LIMITED - 2013-09-11
    TIBBETT & BRITTEN GROUP PLC - 2005-12-29
    PINNERLAKE LIMITED - 1984-11-06
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2017-11-02
    IIF 11 - Director → ME
  • 34
    icon of address Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-07-21
    IIF 54 - Director → ME
  • 35
    OCEAN CORY TRADING LIMITED - 1993-07-12
    OCEAN CORY (INVESTMENTS) LIMITED - 1978-12-31
    EAST LONDON TRANSPORT LIMITED - 1976-12-31
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 18 - Director → ME
  • 36
    icon of address 137 Priory Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,369 GBP2024-03-31
    Officer
    icon of calendar 2002-11-18 ~ 2004-10-05
    IIF 68 - Director → ME
  • 37
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    TRUCKS AND CHILD SAFETY LIMITED - 2016-11-28
    EXEL ENVIRONMENTAL DEVELOPMENTS LIMITED - 2012-01-10
    CORY ENVIRONMENTAL DEVELOPMENTS LIMITED - 2005-05-25
    CORY ENVIRONMENTAL LIMITED - 1992-01-01
    OCEAN ENVIRONMENTAL MANAGEMENT LIMITED - 1990-05-08
    STABLEX (UK) LIMITED - 1987-07-24
    PRECIS TWENTY LIMITED - 1981-12-31
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 8 - Director → ME
  • 39
    ALLTRANS EXPRESS LIMITED - 1987-11-19
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 43 - Director → ME
  • 40
    NEWSPAPER TRANSPORT LIMITED - 2010-04-20
    TNT OVERNITE PARCELS EXPRESS LIMITED - 1996-04-03
    PENRIDGE ENGINEERING LIMITED - 1982-02-05
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-03 ~ 2020-07-21
    IIF 39 - Director → ME
  • 41
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 23 - Director → ME
  • 42
    BRADFORD PROPERTIES LIMITED - 1987-01-14
    HENRY LONG (PROPERTIES) LIMITED - 1983-10-10
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 73 - Has significant influence or control OE
  • 43
    icon of address 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-07-21
    IIF 37 - Director → ME
  • 44
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-18 ~ 2020-07-21
    IIF 55 - Director → ME
  • 45
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 81 - Has significant influence or control OE
  • 46
    MINMAR (585) LIMITED - 2001-11-02
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 82 - Has significant influence or control OE
  • 47
    MINMAR (405) LIMITED - 1997-11-25
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 74 - Has significant influence or control OE
  • 48
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 80 - Has significant influence or control OE
  • 49
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 70 - Has significant influence or control OE
  • 50
    MINMAR (404) LIMITED - 1997-11-25
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 71 - Has significant influence or control OE
  • 51
    GAYLANE LIMITED - 1995-10-19
    icon of address Menzies Llp 4th Floor, 95 Gresham Street, London
    Liquidation Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-06-13
    IIF 85 - Has significant influence or control OE
  • 52
    CALEDONIAN BULK LIQUIDS LIMITED - 2007-06-27
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 21 - Director → ME
  • 53
    APPLIED DISTRIBUTION LIMITED - 1997-11-21
    GEEST DISTRIBUTION LIMITED - 1989-03-03
    GROUND'S TRANSPORT (BOSTON) LIMITED - 1988-09-02
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-06-13
    IIF 83 - Has significant influence or control OE
  • 54
    FLOWERTRIM LIMITED - 1995-08-22
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-01-01 ~ 2017-03-31
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-03-31
    IIF 76 - Has significant influence or control OE
  • 55
    NATIONAL CARRIERS LIMITED - 2016-11-28
    LYNX EXPRESS DELIVERY NETWORK LIMITED - 1997-06-13
    NATIONAL CARRIERS LIMITED - 1994-12-15
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2018-06-13
    IIF 79 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.