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

Clarke, Justin Neil

    Related profiles found in government register
  • Clarke, Justin Neil

    Registered addresses and corresponding companies
    • icon of address Tnt Express House, Holly Lane, Atherstone, Warwickshire, CV9 2RY, England

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Dpdgroup Uk Ltd, Roebuck Lane, Smethwick, West Midlands, B66 1BY, United Kingdom

      IIF 10
    • icon of address Dpd Local Uk Ltd, Roebuck Lane, Smethwick, West Midlands, B66 1BY, United Kingdom

      IIF 11
    • icon of address Geopost Intermediate Holdings, Roebuck Lane, Smethwick, West Midlands, B66 1BY

      IIF 12
    • icon of address Geopost Uk Limited, Roebuck Lane, Smethwick, West Midlands, B66 1BY

      IIF 13
    • icon of address P0 Box 6979, Roebuck Lane, Smethwick, West Midlands, B66 1BN

      IIF 14
    • icon of address Parceline Limited, Roebuck Lane, Smethwick, West Midlands, B66 1BY

      IIF 15
    • icon of address Roebuck Lane, Smethwick, West Midlands, B66 1BY

      IIF 16 IIF 17
    • icon of address Roebuck Lane, Smethwick, West Midlands, B66 1BY, United Kingdom

      IIF 18
    • icon of address Uk Letter Limited, Roebuck Lane, Smethwick, West Midlands, B66 1BY

      IIF 19
    • icon of address Po Box 6979 Roebuck Lane, Smethwick, West Midlands, B66 1BN

      IIF 20
  • Clarke, Justin

    Registered addresses and corresponding companies
    • icon of address Tnt Express House, Holly Lane, Atherstone, CV9 2RY, England

      IIF 21
  • Clarke, Justin Neil
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scanlans Llp, Suite 2b, Carvers Warehouse, 77 Dale Street, Manchester, M1 2HG, United Kingdom

      IIF 22
    • icon of address C/o Dpdgroup Uk Ltd, Roebuck Lane, Smethwick, West Midlands, B66 1BY, United Kingdom

      IIF 23
    • icon of address 65, Chartwell Drive, Wigston, LE18 2FS, England

      IIF 24 IIF 25 IIF 26
  • Clarke, Justin Neil
    British director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Solar House, 1-9 Romford Road, London, E15 4RG

      IIF 28
  • Clarke, Justin Neil
    British general counsel born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Justin Neil
    British solicitor born in December 1976

    Resident in England

    Registered addresses and corresponding companies
  • Clarke, Justin Neil
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bldg 580/1, Sandringham Road, London Heathrow Airport, Hounslow, TW6 3SN, England

      IIF 60
    • icon of address Dpdgroup Uk Limited, Broadwell Works, Oldbury, B69 4DA, United Kingdom

      IIF 61
child relation
Offspring entities and appointments
Active 23
  • 1
    ASSOCIATION OF INTERNATIONAL AIR COURIER SERVICES - 1987-10-13
    icon of address Bldg 580/1 Sandringham Road, London Heathrow Airport, Hounslow, England
    Active Corporate (3 parents)
    Equity (Company account)
    352,756 GBP2024-12-31
    Officer
    icon of calendar 2024-01-31 ~ now
    IIF 60 - Director → ME
  • 2
    CROMWELL TOOLS (BRISTOL) LIMITED - 2000-06-02
    RAVENRICH LIMITED - 1993-04-28
    PRISM-ONE LIMITED - 2009-10-17
    icon of address Po Box 14, 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 30 - Director → ME
  • 3
    CROMWELL TOOLS (NOTTINGHAM) LIMITED - 2000-08-31
    icon of address Po Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 34 - Director → ME
  • 4
    CROMWELL-E.S.A. (NORWICH) LIMITED - 1993-08-06
    ENGINEERS SUPPLY ASSOCIATION (NORWICH) LIMITED - 1992-05-19
    icon of address P O Box 14 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 36 - Director → ME
  • 5
    TECHNICAL TOOLING LIMITED - 1993-04-28
    icon of address Po Box 14, Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 39 - Director → ME
  • 6
    J.E.SIDDLE LIMITED - 1989-11-14
    icon of address Po Box 14, 65 Chartwell Drive, Wigston Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address Po Box 6979 Roebuck Lane, Smethwick, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 20 - Secretary → ME
  • 8
    icon of address 16 Berkeley Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    7,183,060 GBP2024-12-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 61 - Director → ME
  • 9
    CASTLEGATE 401 LIMITED - 2006-02-24
    HOMECALL LIMITED - 2015-04-16
    GEOPOST UK LIMITED - 2022-07-21
    icon of address Geopost Uk Limited, Roebuck Lane, Smethwick, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 13 - Secretary → ME
  • 10
    KISPROL LIMITED - 1981-12-31
    INTERLINK EXPRESS PARCELS LIMITED - 2017-02-06
    icon of address Dpd Local Uk Ltd, Roebuck Lane, Smethwick, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 11 - Secretary → ME
  • 11
    MAYNE NICKLESS(U.K)LIMITED - 2001-01-03
    GEOPOST UK LIMITED - 2015-04-16
    GEOPOST (UK) LIMITED - 2001-02-06
    icon of address Roebuck Lane, Smethwick, West Midlands
    Active Corporate (7 parents, 14 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 17 - Secretary → ME
  • 12
    icon of address Roebuck Lane, Smethwick, West Midlands, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-08-04 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-08-04 ~ now
    IIF 10 - Secretary → ME
  • 13
    icon of address Roebuck Lane, Smethwick, West Midlands
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 16 - Secretary → ME
  • 14
    BOOMGILT PUBLIC LIMITED COMPANY - 1987-10-02
    MAYNE NICKLESS FINANCE PLC - 1991-03-01
    MAYNE NICKLESS EUROPE - 2001-01-08
    icon of address Geopost Intermediate Holdings, Roebuck Lane, Smethwick, West Midlands
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 12 - Secretary → ME
  • 15
    BEARBREAK (HOLDINGS) LIMITED - 2008-09-04
    icon of address P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 31 - Director → ME
  • 16
    INTERLINK EXPRESS PLC - 2023-08-17
    OVAL (238) LIMITED - 1986-03-14
    icon of address P0 Box 6979, Roebuck Lane, Smethwick, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 14 - Secretary → ME
  • 17
    BINDBASE LIMITED - 1988-06-13
    DPD LOCAL UK LTD - 2017-02-06
    UK LETTER LIMITED - 2016-09-16
    D.P.E. INTERNATIONAL LIMITED - 2004-05-27
    icon of address Uk Letter Limited, Roebuck Lane, Smethwick, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 19 - Secretary → ME
  • 18
    GEOPOST LIMITED - 2001-01-03
    icon of address Parceline Limited, Roebuck Lane, Smethwick, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 15 - Secretary → ME
  • 19
    icon of address Scanlans Llp, Suite 2b Carvers Warehouse, 77 Dale Street, Manchester, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 22 - Director → ME
  • 20
    DPD SERVICES A LIMITED - 2016-11-03
    icon of address Roebuck Lane, Smethwick, West Midlands, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-15 ~ now
    IIF 18 - Secretary → ME
  • 21
    CARDMERE LIMITED - 1993-06-28
    icon of address P O Box 14, 65 Chartwell Drive, Wigston, Leicester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 35 - Director → ME
  • 22
    TNT LETTERJET LIMITED - 1986-12-03
    TNT MAILBAG SECURITY SERVICES LIMITED - 1988-08-04
    POSTCODE EXPRESS LIMITED - 1990-08-31
    TNT EUROPEAN AIRLINES LIMITED - 2018-02-14
    icon of address Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2014-01-20 ~ dissolved
    IIF 1 - Secretary → ME
  • 23
    icon of address P.o. Box 14, 65 Chartwell Drive, Wigston, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 42 - Director → ME
Ceased 28
  • 1
    THOMAS NATIONWIDE TRANSPORT LIMITED - 1986-12-09
    TNT LIMITED - 1986-12-11
    TNT PTY LIMITED - 2013-04-17
    icon of address 201 Coward Street, Mascot, New South Wales 2020, Australia
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 46 - Director → ME
  • 2
    ANC GROUP LIMITED - 2001-10-29
    BROOMCO (910) LIMITED - 1995-06-09
    icon of address Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-02 ~ 2020-06-12
    IIF 57 - Director → ME
  • 3
    EVER 1604 LIMITED - 2001-10-29
    icon of address Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-02 ~ 2020-06-12
    IIF 58 - Director → ME
  • 4
    A.N.C. HOLDINGS LIMITED - 1996-01-25
    ANC HOLDINGS LIMITED - 2006-05-03
    HICKORY LIMITED - 1982-07-05
    icon of address Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-02 ~ 2020-06-12
    IIF 56 - Director → ME
  • 5
    APEX INDUSTRIAL POLISHING MOP CO. LIMITED - 1985-04-30
    icon of address 1 George Square, George Square, Glasgow, Scotland
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ 2021-12-31
    IIF 24 - Director → ME
  • 6
    JOHN IBBOTSON LIMITED - 2001-03-19
    icon of address 65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2021-12-31
    IIF 25 - Director → ME
  • 7
    icon of address 65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2021-12-31
    IIF 26 - Director → ME
  • 8
    icon of address 65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents, 18 offsprings)
    Officer
    icon of calendar 2020-07-03 ~ 2021-12-31
    IIF 29 - Director → ME
  • 9
    YARDMILE LIMITED - 2003-09-02
    H F SUPPLIES LIMITED - 2008-06-24
    icon of address 65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-03 ~ 2021-12-31
    IIF 32 - Director → ME
  • 10
    CROMWELL TOOLS (LEICESTER) LIMITED - 1995-08-09
    icon of address 65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2021-12-31
    IIF 38 - Director → ME
  • 11
    ELECTROVEND ASSEMBLIES LIMITED - 2000-05-22
    CHURCHILL TOOLING AND EQUIPMENT LIMITED - 1998-12-04
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2021-12-31
    IIF 41 - Director → ME
  • 12
    TNT HOMEFAST LIMITED - 1984-05-09
    icon of address Tnt Express House, Holly Lane, Atherstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 54 - Director → ME
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 5 - Secretary → ME
  • 13
    TNT GRS 2008 LIMITED - 2022-04-01
    icon of address Express House, Holly Lane, Atherstone, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 48 - Director → ME
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 3 - Secretary → ME
  • 14
    icon of address Express House, Holly Lane, Atherstone
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-12 ~ 2020-06-12
    IIF 43 - Director → ME
  • 15
    TNT MATERIALS HANDLING LIMITED - 1996-05-30
    TNT UK LIMITED - 2020-03-25
    icon of address Express House, Holly Lane, Atherstone
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 2 - Secretary → ME
  • 16
    HALLCO 1243 LIMITED - 2006-05-03
    ANC HOLDINGS LIMITED - 2007-09-17
    icon of address Parkhouse East Industrial Estate, Newcastle Under Lyme, Staffordshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-02 ~ 2020-06-12
    IIF 59 - Director → ME
  • 17
    A.N.C. LIMITED - 1996-01-26
    ANC LIMITED - 2007-09-17
    icon of address Express House, Holly Lane, Atherstone
    Liquidation Corporate (4 parents, 17 offsprings)
    Officer
    icon of calendar 2019-12-02 ~ 2020-06-12
    IIF 45 - Director → ME
  • 18
    ESPRIT IN-NIGHT EXPRESS LIMITED - 2007-09-17
    DUCARRYON LIMITED - 1997-07-03
    icon of address Express House, Holly Lane, Atherstone
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-12-02 ~ 2020-06-12
    IIF 44 - Director → ME
  • 19
    icon of address 5 Churchill Place, 10th Floor, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2020-07-03 ~ 2020-10-02
    IIF 40 - Director → ME
  • 20
    CHATSWORTH COMPUTERS AND BUSINESS SYSTEMS LTD - 2012-05-16
    COGGON COMPUTERS (NORTH MIDLANDS) LIMITED - 2007-10-19
    icon of address Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,401,814 GBP2021-12-31
    Officer
    icon of calendar 2020-07-03 ~ 2021-12-31
    IIF 33 - Director → ME
  • 21
    icon of address 65 Chartwell Drive, Wigston, Leicester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-07-03 ~ 2021-12-31
    IIF 27 - Director → ME
  • 22
    icon of address 2nd Floor Butler House, 177-178 Tottenham Court Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    153 GBP2023-12-31
    Officer
    icon of calendar 2017-11-09 ~ 2018-05-01
    IIF 28 - Director → ME
  • 23
    FLIPMIRROR LIMITED - 2007-04-12
    icon of address Express House, Holly Lane, Atherstone, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2019-04-18 ~ 2020-06-12
    IIF 47 - Director → ME
    icon of calendar 2019-03-15 ~ 2020-06-12
    IIF 21 - Secretary → ME
  • 24
    TNT ENGINEERING LIMITED - 1992-02-10
    TNT EXPRESS WORLDWIDE LIMITED - 1992-09-02
    icon of address Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 55 - Director → ME
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 8 - Secretary → ME
  • 25
    TNT SUPAPOST LIMITED - 1992-02-11
    TNT CARPETFAST LIMITED - 1985-04-01
    icon of address Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 50 - Director → ME
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 9 - Secretary → ME
  • 26
    KPN (AUSTRALIA) LIMITED - 1997-09-23
    HACKREMCO (NO.1164) LIMITED - 1996-10-01
    icon of address Express House, Holly Lane, Atherstone, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 51 - Director → ME
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 7 - Secretary → ME
  • 27
    T.N.T. TRANSPORT (N.I.) LIMITED - 2005-12-05
    icon of address Belfast Road, Nutts Corner, Crumlin, County Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 52 - Director → ME
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 4 - Secretary → ME
  • 28
    TNT EXPRESS (U.K.) LIMITED - 2002-08-28
    INTER COUNTY EXPRESS (I.C.E.) LIMITED - 1977-12-31
    INTER COUNTY EXPRESS (HOLDINGS) LIMITED - 1982-02-05
    TNT ROADFREIGHT (U.K.) LIMITED - 1987-08-24
    icon of address Express House, Holly Lane, Atherstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 53 - Director → ME
    icon of calendar 2014-01-20 ~ 2020-06-12
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.