1
Office 1 21 Hatherton Street, Walsall, United Kingdom
Active Corporate
Officer
2025-08-07 ~ 2025-12-28
IIF 22 - Director → ME
2025-05-17 ~ 2025-06-30
IIF 28 - Director → ME
Person with significant control
2025-08-07 ~ 2025-12-28
IIF 4 - Ownership of shares – 75% or more → OE
IIF 4 - Right to appoint or remove directors → OE
IIF 4 - Ownership of voting rights - 75% or more → OE
2025-05-17 ~ 2025-06-30
IIF 6 - Ownership of voting rights - 75% or more → OE
IIF 6 - Right to appoint or remove directors → OE
IIF 6 - Ownership of shares – 75% or more → OE
2
BLUESKY HOLDINGS GROUP LIMITED - now
CISCO HOLDINGS LIMITED
- 2022-07-04
13790060 Oxford Innovation, New Road, Oxford, England
Dissolved Corporate (1 parent)
Officer
2021-12-08 ~ 2022-05-18
IIF 46 - Director → ME
Person with significant control
2021-12-08 ~ 2023-05-18
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of shares – 75% or more → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
3
CHILLED LOGISTICS LIMITED
- now 13784827CISCO LOGISTICS LIMITED
- 2022-06-14
13784827 Davidson House, Forbury Square, Reading, England
Dissolved Corporate (1 parent)
Equity (Company account)
692 GBP2023-12-31
Officer
2021-12-06 ~ 2023-07-25
IIF 48 - Director → ME
Person with significant control
2021-12-06 ~ 2023-07-25
IIF 21 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 21 - Ownership of voting rights - More than 25% but not more than 50% → OE
4
GSI INTERNATIONAL GROUP LTD - 2021-02-18
Cavell House, St. Crispins Road, Norwich, England
Liquidation Corporate (1 parent)
Equity (Company account)
23,141 GBP2023-12-31
Officer
2021-10-18 ~ 2023-06-13
IIF 27 - Director → ME
2020-12-07 ~ 2021-03-16
IIF 25 - Director → ME
Person with significant control
2020-12-07 ~ 2021-03-16
IIF 1 - Ownership of shares – 75% or more → OE
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors → OE
2021-10-18 ~ 2023-06-13
IIF 5 - Right to appoint or remove directors → OE
IIF 5 - Ownership of voting rights - 75% or more → OE
IIF 5 - Ownership of shares – 75% or more → OE
5
FUSION GROUP HOLDINGS LIMITED
- now 10114067GSJ HOLDINGS LIMITED
- 2018-09-08
10114067 St. Georges House, St. Georges Way, Leicester, England
Dissolved Corporate (1 parent)
Equity (Company account)
48,900 GBP2018-04-30
Officer
2016-04-09 ~ 2019-02-13
IIF 33 - Director → ME
Person with significant control
2016-04-09 ~ 2019-02-12
IIF 39 - Ownership of shares – 75% or more → OE
6
LIONSGATE GROUP LIMITED
- 2021-11-15
13581371 Chineham Business Park, Crockford Lane, Basingstoke, England
Dissolved Corporate (1 parent)
Officer
2021-08-24 ~ 2021-11-21
IIF 10 - Director → ME
Person with significant control
2021-08-24 ~ 2021-11-21
IIF 14 - Ownership of shares – 75% or more → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Right to appoint or remove directors → OE
7
GOLDSTAR INTERNATIONAL LIMITED
- now 13777633CISCO TRANSPORT LIMITED
- 2022-11-11
13777633 268 Bath Road, Slough, England
Dissolved Corporate (1 parent)
Equity (Company account)
100 GBP2023-12-31
Officer
2021-12-02 ~ 2025-02-28
IIF 45 - Director → ME
Person with significant control
2021-12-02 ~ 2025-02-28
IIF 20 - Ownership of shares – 75% or more → OE
IIF 20 - Ownership of voting rights - 75% or more → OE
IIF 20 - Right to appoint or remove directors → OE
8
GS INTERNATIONAL LTD
- now 14977022, 10114067, 12474417, 14977022, 10114067, 12474417, 14977022, 10114067, 12474417, 14977022, 10114067, 12474417... (more)GS INTERNATIONAL LTD - 2023-06-30
14977022, 10114067, 12474417, 14977022, 10114067, 12474417, 14977022, 10114067, 12474417, 14977022, 10114067, 12474417... (more)GPS TRANSPORT LINK LTD - 2020-06-11
GPS TRANSLINK UK LTD - 2020-03-27
Pegasus Business Park, Herald Way, Derby, England
Active Corporate (1 parent)
Equity (Company account)
36,503 GBP2024-10-31
Officer
2023-10-27 ~ 2023-12-13
IIF 30 - Director → ME
2020-03-26 ~ 2021-04-20
IIF 24 - Director → ME
2023-04-10 ~ 2023-04-10
IIF 23 - Director → ME
Person with significant control
2023-10-27 ~ 2023-12-13
IIF 8 - Ownership of shares – 75% or more → OE
2020-03-26 ~ 2021-04-20
IIF 2 - Ownership of voting rights - 75% or more → OE
IIF 2 - Right to appoint or remove directors → OE
IIF 2 - Ownership of shares – 75% or more → OE
9
JOGER VAN SALES LTD - now
SGA TRUCK & TRAILER RENTALS LIMITED
- 2014-03-26
08602478SGA TRUCK RENTALS LIMITED
- 2014-01-15
08602478SGA TRUCK & TRAILER RENTALS LIMITED
- 2013-12-04
08602478SGA VEHICLE HIRE LIMITED
- 2013-09-26
08602478SGA ENTERPRISE LIMITED
- 2013-09-17
08602478 Birmingham Fort Dunlop, Fort Parkway, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2013-07-09 ~ 2014-03-26
IIF 47 - Director → ME
10
NETWORK SOLUTIONS MANAGEMENT LTD
- now 10116152GSJ GLOBAL LIMITED
- 2017-10-30
10116152GSJ ASSET MANAGEMENT LIMITED
- 2017-05-03
10116152 Northumberland House Popes Lane, Ealing, London, England
Dissolved Corporate
Officer
2016-04-11 ~ 2017-11-16
IIF 37 - Director → ME
Person with significant control
2016-04-11 ~ 2017-10-29
IIF 40 - Ownership of shares – 75% or more → OE
11
129 High Street, Brentwood, Essex, England
Dissolved Corporate (1 parent)
Officer
2011-06-30 ~ 2013-10-15
IIF 50 - Director → ME
12
SGA TRANSPORT LIMITED - now
SGA DISTRIBUTION LIMITED
- 2014-06-20
08895605SGA COMMERCIALS LIMITED
- 2014-06-11
08895605SGA DISTRIBUTION LIMITED
- 2014-05-30
08895605INNOVATION TRUCK RENTALS LIMITED
- 2014-05-29
08895605GSJ TRUCK RENTALS LIMITED
- 2014-05-14
08895605SGA DISTRIBUTION LTD
- 2014-05-13
08895605 45 Newhall Street, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2014-02-14 ~ 2014-06-19
IIF 51 - Director → ME
13
SUNSTA LIMITED - now
SUNSTAR HOLDINGS LIMITED
- 2019-12-27
11067792SKJ INVESTMENTS LIMITED
- 2019-01-02
11067792MAGNA RECYCLING GROUP LIMITED
- 2018-06-06
11067792MAGNA INTERNATIONAL LIMITED - 2017-12-04
MAGNA PROPERTY GROUP LIMITED - 2017-11-24
Merchants Court, 2-12 Lord Street, Liverpool, England
Dissolved Corporate (1 parent)
Equity (Company account)
168,500 GBP2019-11-30
Officer
2018-03-24 ~ 2019-12-05
IIF 36 - Director → ME
2017-11-16 ~ 2018-03-24
IIF 35 - Director → ME
Person with significant control
2017-11-16 ~ 2018-03-24
IIF 41 - Ownership of shares – 75% or more → OE
2018-06-05 ~ 2019-11-01
IIF 42 - Ownership of shares – 75% or more → OE
14
TRANSPORT SOLUTIONS TODAY LIMITED - now
Long Eaton Industrial Estate, Field Farm Road, Nottingham, England
Active Corporate (1 parent)
Equity (Company account)
107,670 GBP2024-05-31
Officer
2023-07-03 ~ 2023-08-23
IIF 29 - Director → ME
2024-12-23 ~ 2025-01-29
IIF 26 - Director → ME
Person with significant control
2023-07-03 ~ 2023-08-23
IIF 7 - Ownership of voting rights - 75% or more → OE
IIF 7 - Right to appoint or remove directors → OE
IIF 7 - Ownership of shares – 75% or more → OE
2024-12-19 ~ 2025-03-31
IIF 3 - Ownership of shares – 75% or more → OE
15
UK FORWARD TRANSPORT LTD - now
GATEWAYS INTERNATIONAL LTD - 2016-09-17
UK FORWARD TRANSPORT LTD - 2016-09-16
LINK TRANSPORT LTD - 2016-04-04
UK FORWARD TRANSPORT LTD - 2016-03-25
LINK TRANSPORT LTD - 2016-02-18
UK FORWARD TRANSPORT LTD
- 2016-01-06
09097516GSJ LOGISTICS LIMITED - 2015-06-29
BLUE EAGLE LOGISTICS LIMITED - 2014-09-10
BLUE EAGLE ENTERPRISE LIMITED - 2014-09-04
20 Colmore Circus Queensway, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2015-09-02 ~ 2015-09-10
IIF 44 - Director → ME
2015-09-10 ~ 2015-11-30
IIF 34 - Director → ME
2014-06-23 ~ 2015-07-16
IIF 31 - Director → ME
16
VECTORI LIMITED - now
LIONSGATE HOLDINGS LTD
- 2021-11-24
11918901 Regal House, 70 London Road, Twickenham, England
Dissolved Corporate (1 parent)
Equity (Company account)
623 GBP2020-04-30
Officer
2019-04-01 ~ 2021-11-07
IIF 12 - Director → ME
Person with significant control
2019-04-01 ~ 2021-11-07
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of shares – 75% or more → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
17
XPO LOGISTICS GROUP LTD - now
S G TRANSPORT GROUP LTD
- 2018-03-16
09499387 43 Temple Row, Birmingham, England
Dissolved Corporate (1 parent)
Total Assets Less Current Liabilities (Company account)
18,802 GBP2017-03-31
Officer
2015-03-19 ~ 2017-10-12
IIF 38 - Director → ME
Person with significant control
2017-03-19 ~ 2017-09-18
IIF 43 - Ownership of shares – 75% or more → OE