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

Li, Jane

    Related profiles found in government register
  • Li, Jane

    Registered addresses and corresponding companies
  • Li, Jane
    British company secretary

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

      IIF 98
  • Caprani, Lily

    Registered addresses and corresponding companies
    • icon of address 73 Nevill Road, London, N16 8SW

      IIF 99
    • icon of address 73a, Nevill Road, London, N16 8SW, United Kingdom

      IIF 100
  • Lavin, Mary Mandy Jane

    Registered addresses and corresponding companies
    • icon of address Suite 4.6, The Loom, 14 Gowers Walk, London, E1 8PY, England

      IIF 101
  • Li, Jane
    British company secretary born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ

      IIF 102
  • Li, Jane
    British accountant born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Li, Jane
    British company secretary born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Li, Jane
    British director born in November 1969

    Resident in United Kingdom

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

      IIF 143
  • Frow, Natalie Jane
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EA, England

      IIF 144 IIF 145
    • icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, MK9 1EA, England

      IIF 146 IIF 147
  • Jobling, Karla Jayne
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Iveson, Jane Louise
    British company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aysgarth, Krumlin Road, Barkisland, Halifax, HX4 0AX, England

      IIF 150
  • Iveson, Jane Louise
    British hr manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Filwood Road, Fishponds, Bristol, Avon, BS16 3SB

      IIF 151
  • Iveson, Jane Louise
    British hr specialist born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Zone, St Andrews Road, Huddersfield, West Yorkshire, HD1 6PT

      IIF 152
  • Iveson, Jane Louise
    British human resources born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brian Jackson House, New North Parade, Huddersfield, HD1 5JP

      IIF 153
  • Reffold, Karla Jayne
    British company director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pine Close, Ware, SG12 9JS, England

      IIF 154
  • Mrs Jane Li
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sargeant, Jane
    British company secretary born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sargeant, Jane
    British deputy company secretary born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Overthorpe Close, Knaphill, Woking, Surrey, GU21 2LA, United Kingdom

      IIF 193
  • Sargeant, Jane
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sargeant, Jane
    British uk company secretary born in November 1969

    Resident in United Kingdom

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

      IIF 200
  • Mrs Jane Louise Iveson
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aysgarth, Krumlin Road, Barkisland, Halifax, HX4 0AX, England

      IIF 201
  • Ms Karla Jayne Jobling
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 155, Fenchurch Street, London, EC3M 6AL, United Kingdom

      IIF 202
    • icon of address 15, Pine Close, Ware, SG12 9JS, United Kingdom

      IIF 203
  • Ms Karla Jayne Reffold
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Camden Road, London, NW1 9DR, England

      IIF 204
  • Jobling, Karla Jayne
    British director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1108, Cascades Tower, 4 West Ferry Road, London, E14 8JA, United Kingdom

      IIF 205
    • icon of address 155, Fenchurch Street, London, EC3M 6AL, United Kingdom

      IIF 206
  • Lavin, Mary Mandy Jane
    British business executive born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Gardiner Fosh Ltd, 31 St. Johns, Worcester, WR2 5AG, England

      IIF 207
  • Lavin, Mary Mandy Jane
    British chief executive born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address College House, Manor Drive, Kempston, Bedford, Bedfordshire, MK42 7AB

      IIF 208
  • Lavin, Mary Mandy Jane
    British employed barrister born in July 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Caprani, Lily Jane Louise
    British company director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73a, Nevill Road, London, N16 8SW, United Kingdom

      IIF 213
  • Caprani, Lily Jane Louise
    British deputy executive director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Nevill Road, London, N16 8SW, England

      IIF 214
  • Caprani, Lily Jane Louise
    British ngo director born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 520, Highgate Studios, 53-79 Highgate Road, London, NW5 1TL

      IIF 215
  • Ms Lily Jane Louise Caprani
    British born in February 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Nevill Road, London, N16 8SW, England

      IIF 216
    • icon of address 73a, Nevill Road, London, N16 8SW, United Kingdom

      IIF 217
child relation
Offspring entities and appointments
Active 50
  • 1
    APPLIED DISTRIBUTION (GROUP) LIMITED - 1994-02-16
    GCD LIMITED - 1991-10-22
    LEGIBUS 1277 LIMITED - 1989-01-17
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 141 - Director → ME
    icon of calendar 2015-11-04 ~ dissolved
    IIF 68 - Secretary → ME
  • 2
    icon of address 5 Wormwood Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 205 - Director → ME
  • 3
    JOINT RETAIL LOGISTICS LIMITED - 2012-01-10
    FENCELINK LIMITED - 1999-05-05
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 195 - Director → ME
  • 4
    icon of address Flat 24, 1a Holbrook Road, London, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    26,293 GBP2016-04-30
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF 90 - Secretary → ME
  • 5
    PDJ BIDCO LIMITED - 2018-11-08
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -552,000 GBP2024-04-30
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 146 - Director → ME
  • 6
    EXPANSYS UK LIMITED - 2018-06-29
    21STORE.COM LIMITED - 2002-10-24
    BUSINESS ON THE MOVE LIMITED - 1999-01-12
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,774,675 GBP2024-04-30
    Officer
    icon of calendar 2024-11-22 ~ now
    IIF 147 - Director → ME
  • 7
    DEFENCE SCS LIMITED - 2014-07-04
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 131 - Director → ME
  • 8
    DHL NEUTRAL SERVICES LIMITED - 2010-03-01
    NEUTRAL SERVICES LTD - 2008-05-07
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-22 ~ dissolved
    IIF 183 - Director → ME
  • 9
    SECURICOR OMEGA LOGISTICS LIMITED - 2004-11-30
    RUSSELL DAVIES DISTRIBUTION LIMITED - 1995-07-07
    CARTCO OF DISS LIMITED - 1990-06-13
    PRETTY SEVENTY NINE LIMITED - 1987-11-13
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2015-11-04 ~ dissolved
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ dissolved
    IIF 176 - Has significant influence or controlOE
  • 10
    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 2023-03-01 ~ now
    IIF 145 - Director → ME
  • 11
    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 2023-03-01 ~ now
    IIF 144 - Director → ME
  • 12
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 129 - Director → ME
  • 13
    TRUCKS AND CHILD SAFETY LIMITED - 2012-01-10
    NFC NO 11 LIMITED - 1999-12-09
    ISOTRAK LIMITED - 1999-08-23
    NFC NO 11 LIMITED - 1998-11-13
    NORTH WESTERN BRITISH ROAD SERVICES LIMITED - 1998-04-23
    icon of address The Merton Centre, 45 St Peters St, Bedford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 179 - Director → ME
  • 14
    CORY EXPRESS LIMITED - 2005-05-25
    CORY EXPRESSS LIMITED - 1997-10-13
    MSAS CIS LOGISTICS LIMITED - 1997-08-29
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 187 - Director → ME
  • 15
    N.F.C. FINANCE (1986) LIMITED - 2000-03-14
    FERRYUSE LIMITED - 1985-10-02
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 189 - Director → ME
  • 16
    N.F.C. FINANCE LIMITED - 2000-03-14
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 138 - Director → ME
  • 17
    NFC HEAD OFFICE SERVICES LIMITED - 2000-03-13
    EXCEL CONTRACT DISTRIBUTION LIMITED - 1996-08-21
    STOREFLOW LIMITED - 1989-08-08
    REEDLUX LIMITED - 1989-07-06
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 184 - Director → ME
  • 18
    MSAS GLOBAL LOGISTICS (N.I.) LIMITED - 2001-06-01
    MSAS CASSIN (N.I.) LIMITED - 1999-01-08
    icon of address Mc Kinney Industrial Estate, Mallusk, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 182 - Director → ME
  • 19
    DHL SYSTEMS LIMITED - 2011-08-23
    DHL GBS (UK) LIMITED - 2007-11-01
    INTELLIGENT LOGISTICS LIMITED - 2007-06-27
    PLUMBLEY PROPERTIES LIMITED - 2002-07-22
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 196 - Director → ME
  • 20
    TIBBETT & BRITTEN GROUP MANAGEMENT SERVICES LIMITED - 2004-11-26
    RETAIL CONSOLIDATION SERVICES LIMITED - 1997-09-11
    STORECARE RETAIL SERVICES LIMITED - 1985-12-17
    MONTYVALE LIMITED - 1985-10-03
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 192 - Director → ME
  • 21
    NFC NOMINEE LIMITED - 2000-03-13
    SONITROL SECURITY SYSTEMS LIMITED - 1995-04-11
    TEMPCO T.I. NORTHERN LIMITED - 1983-11-28
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2010-02-10 ~ dissolved
    IIF 122 - Director → ME
  • 22
    CORY SAND AND BALLAST COMPANY LIMITED - 2005-05-25
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 128 - Director → ME
  • 23
    ANGLECAVE LIMITED - 2000-03-31
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 125 - Director → ME
  • 24
    PANOCEAN STORAGE & TRANSPORT (1995) LIMITED - 2001-11-28
    MCGREGOR CORY EUROPE LIMITED - 1995-08-14
    CORY INVESTMENTS LIMITED - 1993-02-05
    CORY COAL LIMITED - 1988-08-15
    REA LIMITED - 1988-01-21
    MOUNTWOOD SHIPPING COMPANY LIMITED - 1976-12-31
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 194 - Director → ME
  • 25
    FAVOURLIGHT LIMITED - 1990-09-11
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 136 - Director → ME
  • 26
    icon of address Aysgarth Krumlin Road, Barkisland, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    73,661 GBP2024-01-31
    Officer
    icon of calendar 2016-01-06 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Ocean House, The Ring, Bracknell
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-17 ~ dissolved
    IIF 134 - Director → ME
    icon of calendar 2017-03-01 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 173 - Has significant influence or controlOE
  • 28
    icon of address 73a Nevill Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-30 ~ dissolved
    IIF 213 - Director → ME
    icon of calendar 2018-04-30 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 29
    MCGREGOR, SWIRE AIR SERVICES LIMITED - 1982-01-01
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF 186 - Director → ME
  • 30
    MERCURY AIRFREIGHT HOLDINGS LIMITED - 1996-05-17
    ROLEROD LIMITED - 1990-07-03
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 191 - Director → ME
  • 31
    OCEAN MARINE LIMITED - 1995-08-14
    OCEAN LINERS LIMITED - 1984-11-21
    LINER HOLDINGS COMPANY LIMITED - 1977-12-31
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 188 - Director → ME
  • 32
    icon of address 15 Pine Close, Ware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 149 - Director → ME
  • 33
    PACEFIRST LIMITED - 1985-02-21
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 102 - Director → ME
  • 34
    ACTIONENDURE LIMITED - 1998-12-02
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-10 ~ dissolved
    IIF 127 - Director → ME
  • 35
    RED FOX INTERNATIONAL LIMITED - 2005-03-10
    DHL AIR CARGO LIMITED - 1987-05-18
    icon of address Orbital Park, 178-188 Great South West Road, Hounslow, Middlesex
    Dissolved Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 135 - Director → ME
  • 36
    FASHIONFLOW LIMITED - 2012-01-10
    NFC PROPERTY HOLDINGS (LOGISTICS) LIMITED - 1999-02-11
    FASHIONFLOW LIMITED - 1998-10-02
    NATIONAL FREIGHTWAYS (N.F.C.) LIMITED - 1976-12-31
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 199 - Director → ME
  • 37
    CHIPMEAD LIMITED - 1986-12-15
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-02 ~ dissolved
    IIF 137 - Director → ME
  • 38
    DHL EXEL SUPPLY CHAIN LIMITED - 2011-08-23
    EXPRESS PRESSE INTERNATIONAL (1992) LIMITED - 2006-11-27
    NEONCLAIM LIMITED - 1992-03-23
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 197 - Director → ME
  • 39
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 39 - Secretary → ME
  • 40
    AXIAL LIMITED - 2001-06-27
    SILCOCK EXPRESS LIMITED - 1994-10-24
    SILCOCK & COLLING LIMITED - 1984-09-18
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 124 - Director → ME
  • 41
    icon of address 38 Cold Harbour Lane, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 175 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 175 - Right to appoint or remove directorsOE
  • 42
    icon of address Ocean House, The Ring, Bracknell, Berkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-09-28 ~ dissolved
    IIF 200 - Director → ME
  • 43
    HACKREMCO (NO.1360) LIMITED - 1998-07-09
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 142 - Director → ME
  • 44
    icon of address 2 Dennisons Industrial Estate, Old Paper Mill, Ballyclare, Co.antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 118 - Director → ME
  • 45
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 185 - Director → ME
  • 46
    icon of address 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-17 ~ dissolved
    IIF 190 - Director → ME
  • 47
    icon of address 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-13 ~ dissolved
    IIF 139 - Director → ME
  • 48
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 198 - Director → ME
  • 49
    CASTLEALTER LIMITED - 1999-01-27
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 50
    WILLIAMS LEA GROUP LIMITED - 1982-07-26
    icon of address Aldgate Tower, 2 Leman Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 23 - Secretary → ME
Ceased 109
  • 1
    WILLIAMS LEA UK LTD. - 2023-04-20
    icon of address 55 Wells Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 30 - Secretary → ME
  • 2
    icon of address 73 Nevill Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2015-10-24 ~ 2021-10-09
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-10-01
    IIF 216 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 63 - Secretary → ME
  • 4
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -38,181 GBP2022-12-31
    Officer
    icon of calendar 2013-02-01 ~ 2020-05-13
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-10-03
    IIF 202 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 404, Tower Bridge Business Centre, 46-48 East Smithfield, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    57,651 GBP2020-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2018-11-09
    IIF 209 - Director → ME
  • 6
    JOINT RETAIL LOGISTICS LIMITED - 2012-01-10
    FENCELINK LIMITED - 1999-05-05
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-11-15 ~ 2012-01-09
    IIF 180 - Director → ME
  • 7
    BRITISH SURGICAL TRADES ASSOCIATION(THE) - 1998-05-27
    icon of address Northgate House North Gate, New Basford, Nottingham, England
    Active Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    333,795 GBP2020-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2018-11-09
    IIF 211 - Director → ME
    icon of calendar 2018-06-12 ~ 2018-11-09
    IIF 101 - Secretary → ME
  • 8
    ILEX TUTORIAL COLLEGE LIMITED - 2013-03-27
    ILEX TUTORIAL SERVICES LIMITED - 1999-12-29
    ILEX TUTORIAL COLLEGE LIMITED - 1999-12-06
    ILEX TUTORIAL SERVICES LIMITED - 1999-11-18
    icon of address 21 Lombard Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-02-09 ~ 2016-06-15
    IIF 208 - Director → ME
  • 9
    icon of address 15 Shenley Pavilions, Shenley Wood, Milton Keynes, Buckinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -783 GBP2023-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 115 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 171 - Has significant influence or control OE
  • 10
    icon of address 31 Melbourne Road, Bushey, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2018-03-06 ~ 2018-12-31
    IIF 95 - Secretary → ME
  • 11
    HERALD INTERNATIONAL MAILINGS LIMITED - 2001-01-31
    SOAPLANE LIMITED - 1987-06-24
    icon of address 3 Lotus Park, The Causeway, Staines-upon-thames, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 76 - Secretary → ME
  • 12
    DHL AIR LIMITED - 2024-05-30
    ELAN AIR LIMITED - 1989-05-16
    SEND IT FAST LIMITED - 1983-11-08
    icon of address Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 15 - Secretary → ME
  • 13
    ANCHORMERE LIMITED - 1988-02-12
    ANCHORMERE LIMITED - 1987-02-19
    icon of address Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 65 - Secretary → ME
  • 14
    SECURICOR OMEGA HOLDINGS LIMITED - 2004-11-30
    SECURICOR GROUP LIMITED - 1999-06-16
    icon of address Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2016-08-15 ~ 2018-12-31
    IIF 86 - Secretary → ME
  • 15
    REALCAUSE LIMITED - 2011-08-23
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 108 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 167 - Has significant influence or control OE
  • 16
    SECURICOR OMEGA EXPRESS LIMITED - 2004-11-30
    SECURICOR EXPRESS PARCELS LIMITED - 1990-08-23
    SOUTHERN STRONGHOLD LIMITED - 1990-07-17
    icon of address Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 49 - Secretary → ME
  • 17
    DHL SYSTEMS LIMITED - 2007-11-01
    DHL BUSINESS SYSTEMS (UK) LIMITED - 1988-02-11
    QUARRYPAGE LIMITED - 1982-01-27
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    8,710,823 GBP2024-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-10
    IIF 81 - Secretary → ME
  • 18
    DHL LOGISTICS (UK) LIMITED - 2006-09-27
    DANZAS LIMITED - 2005-01-19
    DANZAS (NEWCO) LIMITED - 2000-08-23
    icon of address Danzas House Kestrel Way, Dawley Park, Hayes, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 5 - Secretary → ME
  • 19
    DHL GLOBAL MAIL (UK) LIMITED - 2013-01-04
    MERCURY INTERNATIONAL LIMITED - 2006-12-29
    MERCURY VMD LIMITED - 1998-09-01
    MERCURY VMD LIMITED - 1998-08-12
    MERCURY SDS LTD - 1996-01-11
    STRIKEGENERAL LIMITED - 1987-04-14
    icon of address Unit A, Hurricane Way Hurricane Way, Langley, Slough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-03-16 ~ 2018-11-26
    IIF 143 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 53 - Secretary → ME
  • 20
    D.H.L. INTERNATIONAL (U.K.) LIMITED - 1987-06-01
    icon of address Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 28 - Secretary → ME
  • 21
    DHL AFRICA LIMITED - 1992-07-27
    DHL AIR CARGO LIMITED - 1989-12-12
    RED FOX INTERNATIONAL LIMITED - 1987-05-18
    icon of address Southern Hub, Unit 1 Horton Road, Colnbrook, Slough, Berkshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,083 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2013-06-28 ~ 2018-12-10
    IIF 97 - Secretary → ME
  • 22
    icon of address 120 Buckingham Avenue, Slough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-11-24 ~ 2018-12-31
    IIF 87 - Secretary → ME
  • 23
    EXEL PENSIONS INVESTMENT FUND LIMITED - 2009-06-25
    READYNORTH LIMITED - 2001-08-29
    icon of address Howard House, 40 - 64 St. Johns Street, Bedford
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 77 - Secretary → ME
  • 24
    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 2016-02-01 ~ 2018-11-26
    IIF 103 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2018-11-26
    IIF 178 - Has significant influence or control OE
  • 25
    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 2015-11-04 ~ 2018-12-31
    IIF 58 - Secretary → ME
  • 26
    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 2016-02-01 ~ 2018-11-26
    IIF 109 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2018-11-26
    IIF 163 - Has significant influence or control OE
  • 27
    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 2013-04-23 ~ 2018-12-31
    IIF 96 - Secretary → ME
  • 28
    YORKSHIRE EXHIBITION SERVICES LIMITED - 2010-01-06
    icon of address Unit 17 & 9 2nd Exhibition Avenue, N.e.c., Birmingham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2018-12-31
    IIF 93 - Secretary → ME
  • 29
    EXEL TRUSTEES LIMITED - 2009-04-30
    N.F.C. TRUSTEES LIMITED - 2000-03-15
    icon of address Howard House, 40 - 64 St. Johns Street, Bedford, England
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 34 - Secretary → ME
  • 30
    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 2015-11-04 ~ 2018-12-31
    IIF 75 - Secretary → ME
  • 31
    MSAS GLOBAL LOGISTICS (UK) LIMITED - 2001-05-18
    MSAS CARGO INTERNATIONAL LIMITED - 1999-01-08
    MSAS HOLDINGS LIMITED - 1987-01-01
    P & M.TRANSPORT CO. LIMITED - 1983-12-08
    icon of address Eastworth House, Eastworth Road, Chertsey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 116 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 47 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 174 - Has significant influence or control OE
  • 32
    NFC HOLDINGS LIMITED - 2000-03-15
    NATIONAL FREIGHT COMPANY LIMITED - 1995-01-18
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents, 10 offsprings)
    Officer
    icon of calendar 2012-01-20 ~ 2018-11-26
    IIF 130 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2018-11-26
    IIF 166 - Has significant influence or control OE
  • 33
    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 2016-02-01 ~ 2018-11-26
    IIF 113 - Director → ME
    icon of calendar 2018-11-26 ~ 2018-12-31
    IIF 85 - Secretary → ME
    icon of calendar 2015-11-04 ~ 2018-11-26
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2018-11-26
    IIF 158 - Has significant influence or control OE
  • 34
    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 2012-04-03 ~ 2018-12-31
    IIF 84 - Secretary → ME
  • 35
    NFC FINANCE 1991 (M) LIMITED - 1999-02-12
    HOMEWARD (HOME DELIVERIES) LIMITED - 1991-12-30
    PICKFORDS HEAVY HAULAGE (EUROPEAN) LIMITED - 1977-12-31
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 104 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 59 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 169 - Has significant influence or control OE
  • 36
    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 2015-10-29 ~ 2018-11-26
    IIF 121 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 157 - Has significant influence or control OE
  • 37
    N.F.C. SECRETARIAL SERVICES LIMITED - 2000-03-13
    BRITISH ROADRAILER SERVICES LIMITED - 1983-09-20
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents, 73 offsprings)
    Officer
    icon of calendar 2009-07-27 ~ 2018-12-31
    IIF 120 - Director → ME
    icon of calendar 2008-10-30 ~ 2008-11-03
    IIF 193 - Director → ME
    icon of calendar 2009-07-27 ~ 2018-12-31
    IIF 98 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 156 - Has significant influence or control OE
  • 38
    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 2015-11-04 ~ 2018-12-31
    IIF 31 - Secretary → ME
  • 39
    UNITEAGER LIMITED - 1993-01-14
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-01 ~ 2018-12-31
    IIF 117 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-12-31
    IIF 177 - Has significant influence or control OE
  • 40
    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 2015-11-04 ~ 2018-12-31
    IIF 12 - Secretary → ME
  • 41
    icon of address Oakwood House, Blackwood Business Park Ash Road South, Wrexham Industrial Estate, Wrexham, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1,448,088 GBP2024-03-31
    Officer
    icon of calendar 2017-06-16 ~ 2018-12-31
    IIF 83 - Secretary → ME
  • 42
    TRANSPORT NOMINEES LIMITED - 1980-12-31
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 110 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 168 - Has significant influence or control OE
  • 43
    FRESH FUTURES (NCC) LIMITED - 2023-11-02
    NATIONAL CHILDREN'S CENTRE - 2023-10-27
    NATIONWIDE CHILDREN'S CENTRE - 2012-08-06
    icon of address Brian Jackson House, New North Parade, Huddersfield
    Active Corporate (8 parents, 9 offsprings)
    Equity (Company account)
    2,637,125 GBP2023-03-31
    Officer
    icon of calendar 2018-11-20 ~ 2021-11-11
    IIF 153 - Director → ME
  • 44
    TROYPEAK LIMITED - 1999-07-22
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 61 - Secretary → ME
  • 45
    icon of address 3rd Floor, Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 13 - Secretary → ME
  • 46
    NATIONAL COUNCIL FOR ONE PARENT FAMILIES - 2013-06-14
    icon of address 82 Tanner Street, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-01-10 ~ 2018-11-28
    IIF 215 - Director → ME
  • 47
    ADMAGIC LIMITED - 2013-05-14
    AD MAGIC LIMITED - 1992-03-31
    MOIRA LIMITED - 1989-04-17
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 29 - Secretary → ME
  • 48
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-07-12 ~ 2018-12-04
    IIF 89 - Secretary → ME
  • 49
    TECHNOLOGY PRACTITIONERS SOCIETY LIMITED - 2014-08-06
    ASSISTIVE TECHNOLOGY PRACTITIONERS SOCIETY LIMITED - 2010-01-05
    icon of address Tower Bridge Business Centre, 46-48 East Smithfield, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2018-11-09
    IIF 212 - Director → ME
  • 50
    HIGGS AIR AGENCY LTD. - 1997-01-23
    E. HIGGS (AIR AGENCY) LIMITED - 1989-01-01
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 14 - Secretary → ME
  • 51
    HUDDERSFIELD COMMUNITY TRUST - 2018-08-03
    HUDDERSFIELD SPORTING PRIDE COMMUNITY TRUST - 2011-12-13
    SPORTING PRIDE COMMUNITY TRUST - 2010-09-01
    icon of address The Zone, St Andrews Road, Huddersfield, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-25 ~ 2024-09-10
    IIF 152 - Director → ME
  • 52
    HYPERION PROPERTIES PLC - 2002-10-21
    TAYFORTH HOLDINGS (1965) LIMITEDCO SEC-RO - 1990-02-01
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-31 ~ 2018-11-26
    IIF 133 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 155 - Has significant influence or control OE
  • 53
    icon of address Canopi Canopi, Unit A, 82 Tanner Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-07-12 ~ 2019-01-17
    IIF 214 - Director → ME
  • 54
    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 2016-02-01 ~ 2018-11-26
    IIF 106 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2018-11-26
    IIF 160 - Has significant influence or control OE
  • 55
    PRECIS (2001) LIMITED - 2002-01-14
    icon of address 20 Cranbourn Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-04-11 ~ 2018-12-31
    IIF 126 - Director → ME
  • 56
    BAG COMMUNICATIONS LIMITED - 2001-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -55,554 GBP2015-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 7 - Secretary → ME
  • 57
    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 2015-11-04 ~ 2018-12-31
    IIF 36 - Secretary → ME
  • 58
    NAFD MANAGEMENT SERVICES LIMITED - 2016-02-15
    icon of address 618 Warwick Road, Solihull, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,966 GBP2024-03-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-12-18
    IIF 207 - Director → ME
  • 59
    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 2016-02-01 ~ 2018-11-26
    IIF 112 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 159 - Has significant influence or control OE
  • 60
    icon of address 15 Pine Close, Ware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ 2018-11-01
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2018-11-01
    IIF 203 - Ownership of shares – 75% or more OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Right to appoint or remove directors OE
  • 61
    icon of address Office 404 Tower Bridge Business Centre, 46-48 East Smithfield, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    16,040 GBP2020-06-30
    Officer
    icon of calendar 2018-06-12 ~ 2018-11-09
    IIF 210 - Director → ME
  • 62
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2018-11-26
    IIF 114 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 170 - Has significant influence or control OE
  • 63
    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 2015-09-08 ~ 2018-11-26
    IIF 123 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 161 - Has significant influence or control OE
  • 64
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 45 - Secretary → ME
  • 65
    MINMAR (585) LIMITED - 2001-11-02
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 22 - Secretary → ME
  • 66
    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 2015-11-04 ~ 2018-12-31
    IIF 71 - Secretary → ME
  • 67
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 69 - Secretary → ME
  • 68
    icon of address Lynton House, 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 82 - Secretary → ME
  • 69
    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 2015-11-04 ~ 2018-12-31
    IIF 9 - Secretary → ME
  • 70
    DRG CARTONS PENSION TRUSTEE COMPANY LIMITED - 1992-01-31
    icon of address 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-12 ~ 2015-05-20
    IIF 151 - Director → ME
  • 71
    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 2012-10-17 ~ 2018-11-26
    IIF 132 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2018-11-26
    IIF 172 - Has significant influence or control OE
  • 72
    SPEED 4791 LIMITED - 1995-05-22
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 18 - Secretary → ME
  • 73
    icon of address South Hill Park, Bracknell, Berkshire
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-02-26 ~ 2022-12-05
    IIF 119 - Director → ME
  • 74
    icon of address Ocean House, The Ring, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 2 - Secretary → ME
  • 75
    TAG ACQUISTION LIMITED - 2007-08-29
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 35 - Secretary → ME
  • 76
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 43 - Secretary → ME
  • 77
    ADPLATES LIMITED - 2006-01-24
    VISUAL NETWORK LIMITED - 1994-02-18
    GRAPHIC ATTIC LIMITED - 1990-06-13
    icon of address 1-5 Poland Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 3 - Secretary → ME
  • 78
    BLACKLACE LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 55 - Secretary → ME
  • 79
    SILVERPEAK SERVICES LIMITED - 2008-01-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 21 - Secretary → ME
  • 80
    YELLOWGROVE LIMITED - 2008-04-05
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 33 - Secretary → ME
  • 81
    EAST CENTRAL ONE MEDIA LIMITED - 2005-07-13
    ALAN GRAPHIC LIMITED - 2001-03-28
    RAPIDSPEEDY LIMITED - 1995-12-18
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 40 - Secretary → ME
  • 82
    TAG PRS LIMITED - 2008-05-15
    VERTIS PRS LIMITED - 2006-05-31
    PRODUCTION RESPONSE LIMITED - 2003-04-04
    SEARCHEXPAND LIMITED - 1993-10-18
    icon of address 1-5 Poland Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 57 - Secretary → ME
  • 83
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 41 - Secretary → ME
  • 84
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 74 - Secretary → ME
  • 85
    ADPLATES GROUP LIMITED - 2008-06-02
    ADPLATES LIMITED - 1994-02-11
    icon of address 1-5 Poland Street, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 70 - Secretary → ME
  • 86
    WILLIAMS LEA HOLDINGS LIMITED - 2021-12-06
    WILLIAMS LEA HOLDINGS PLC - 2014-08-04
    DHL GLOBAL MAIL VAS PLC - 2006-03-24
    icon of address 1-5 Poland Street, Soho, London, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 54 - Secretary → ME
  • 87
    TAG WORLDWIDE PLC - 2007-10-10
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 10 - Secretary → ME
  • 88
    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 2016-02-01 ~ 2018-11-26
    IIF 107 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 162 - Has significant influence or control OE
  • 89
    RESILIENCE JOBS LIMITED - 2014-01-21
    icon of address 59 Beluga 59 Beluga Close, Peterborough, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    39,812 GBP2024-01-31
    Officer
    icon of calendar 2014-01-01 ~ 2021-03-11
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-11
    IIF 204 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 204 - Right to appoint or remove directors OE
  • 90
    ELITECREST LIMITED - 1994-03-02
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    490 GBP2015-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 8 - Secretary → ME
  • 91
    THE NFC FOUNDATION - 2000-02-22
    MINESTATUS LIMITED - 1988-07-29
    icon of address Danzas House Kestrel Way, Dawley Park, Hayes, United Kingdom
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 50 - Secretary → ME
  • 92
    CLASSTYPIST LIMITED - 1997-02-25
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    16,688,000 GBP2015-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 80 - Secretary → ME
  • 93
    MEADOWPOINT PLC - 1999-10-15
    icon of address 18 Central Avenue, St. Andrews Business Park, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 46 - Secretary → ME
  • 94
    icon of address 18 Central Avenue, St. Andrews Business Park, Norwich, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 37 - Secretary → ME
  • 95
    icon of address 2 Dennisons Industrial Estate, Old Paper Mill, Ballyclare, Co.antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-11-10 ~ 2011-11-17
    IIF 181 - Director → ME
  • 96
    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 2016-02-01 ~ 2018-11-26
    IIF 105 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-11-26
    IIF 165 - Has significant influence or control OE
  • 97
    FLOWERTRIM LIMITED - 1995-08-22
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-04 ~ 2018-12-31
    IIF 88 - Secretary → ME
  • 98
    icon of address C/o Begbies Traynor, 340 Deansgate, Manchester
    In Administration Corporate (3 parents)
    Profit/Loss (Company account)
    972,070 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2018-09-03 ~ 2018-11-12
    IIF 92 - Secretary → ME
  • 99
    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 2016-02-01 ~ 2018-11-26
    IIF 111 - Director → ME
    icon of calendar 2015-11-04 ~ 2018-12-31
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-26
    IIF 164 - Has significant influence or control OE
  • 100
    THE STATIONERY OFFICE HOLDINGS LIMITED - 1999-10-13
    ENDURETOPIC LIMITED - 1999-01-27
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 24 - Secretary → ME
  • 101
    TSO HOLDINGS LIMITED - 1999-10-13
    DAILYALTER LIMITED - 1999-02-05
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 11 - Secretary → ME
  • 102
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 20 - Secretary → ME
  • 103
    icon of address 1-5 Poland Street, Soho, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,033 GBP2019-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 44 - Secretary → ME
  • 104
    CONSTAT EIGHT LIMITED - 1982-07-26
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents, 10 offsprings)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 62 - Secretary → ME
  • 105
    icon of address 55 Wells Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 78 - Secretary → ME
  • 106
    WILLIAMS LEA CONSULTING LIMITED - 1996-11-27
    YORKCO 48 LIMITED - 1992-02-19
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (5 parents)
    Equity (Company account)
    845,479 GBP2021-12-31
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 19 - Secretary → ME
  • 107
    WILLIAMS LEA FACILITIES MANAGEMENT LIMITED - 2000-11-15
    WILLIAMS LEA SECURITY LIMITED - 1990-07-23
    PRECIS (598) LIMITED - 1987-11-30
    icon of address Darwin House Leeds Valley Park, Savannah Way, Leeds, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 25 - Secretary → ME
  • 108
    TRANSLATORS IN ADVERTISING LIMITED - 1993-05-04
    icon of address 1020 Eskdale Road, Winnersh, Wokingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-04 ~ 2017-11-30
    IIF 67 - Secretary → ME
  • 109
    icon of address Eastworth House, Eastworth Road, Chertsey, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2018-12-31
    IIF 94 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.