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

Nichols, Rupert Henry Conquest

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

    Resident in United Kingdom

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

      IIF 1
  • Nichols, Rupert Henry Conquest
    British executive director born in August 1949

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dukes Aldridge Academy, Trulock Road, London, N17 0PG, United Kingdom

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

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 24
  • Nichols, Rupert Henry Conquest
    born in August 1949

    Resident in United Kingdom

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

      IIF 25
  • Nichols, Rupert Henry Conquest
    British chairman born in August 1949

    Resident in England

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

      IIF 26
  • Nichols, Rupert Henry Conquest
    British chief executive born in August 1949

    Resident in England

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

      IIF 27
    • icon of address Little Moss Farm, Red Cat Lane, Crank, St. Helens, Lancashire, WA11 8QZ

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

    Resident in England

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

      IIF 29
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

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

      IIF 31 IIF 32
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ

      IIF 33
  • Nichols, Rupert Henry Conquest
    British company secretary born in August 1949

    Resident in England

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

    Resident in England

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

      IIF 71
    • icon of address Eddie Stobart Limited, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ

      IIF 72
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 73 IIF 74 IIF 75
  • Nichols, Rupert Henry Conquest
    British director born in August 1949

    Resident in England

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

      IIF 76 IIF 77
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 78
    • icon of address Headlands House, 1 Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ

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

      IIF 80 IIF 81
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 82 IIF 83 IIF 84
  • Nichols, Rupert Henry Conquest
    British executive vice-president born in August 1949

    Resident in England

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

      IIF 88
  • Nichols, Rupert Henry Conquest
    British legal director & company secretary born in August 1949

    Resident in England

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

      IIF 89
    • icon of address Tdg Headquarters, Westinghouse Road, Trafford Park, Manchester, M17 1PY, United Kingdom

      IIF 90
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 91
  • Nichols, Rupert Henry Conquest
    British managing partner born in August 1949

    Resident in England

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

      IIF 92
  • Nichols, Rupert Henry Conquest
    British ned/trustee born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Duke's Aldridge Academy, Trulock Road, London, N17 0PG, England

      IIF 93
  • Nichols, Rupert Henry Conquest
    British none born in August 1949

    Resident in England

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

      IIF 94
    • icon of address Eddie Stobart, Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 95
  • Nichols, Rupert Henry Conquest
    British solicitor born in August 1949

    Resident in England

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

      IIF 96 IIF 97 IIF 98
    • icon of address Little Moss Farm, Red Cat Lane, Crank, St. Helens, Lancashire, WA11 8QZ

      IIF 99 IIF 100
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 101
    • icon of address 19, Cross Lane, Billinge, Wigan, Lancashire, WN5 7DB

      IIF 102
  • Nichols, Rupert Henry Conquest
    British solicitor & executive director born in August 1949

    Resident in England

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

      IIF 103
  • Mr Rupert Henry Conquest Nichols
    British born in August 1949

    Resident in United Kingdom

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

      IIF 104
  • Nichols, Rupert Henry Conquest
    British

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

      IIF 105 IIF 106 IIF 107
    • icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 108 IIF 109
    • icon of address Po Box 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 110 IIF 111 IIF 112
    • icon of address Tnt House, Holly Lane, Atherstone, Warwickshire, CV9 2YN

      IIF 115
    • icon of address 137, Euston Road, London, NW1 2AA

      IIF 116 IIF 117
    • icon of address Tdg Headquarters Euroterminal, Westinghouse Road, Trafford Park, Manchester, M17 1PY

      IIF 118 IIF 119 IIF 120
    • icon of address Little Moss Farm, Red Cat Lane, Crank, St. Helens, Lancashire, WA11 8QZ

      IIF 121 IIF 122
    • icon of address C/o Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 123
    • icon of address C/o Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, United Kingdom

      IIF 124
    • icon of address Eddie Stobart Limited, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 125
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 126 IIF 127 IIF 128
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, United Kingdom

      IIF 129 IIF 130
  • Nichols, Rupert Henry Conquest
    British chief executive

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

      IIF 131
  • Nichols, Rupert Henry Conquest
    British secretary

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

      IIF 132
  • Nichols, Rupert Henry Conquest
    British solicitor

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

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

      IIF 146
  • Nichols, Rupert
    British chief executive born in August 1949

    Resident in England

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

      IIF 147
  • Nichols, Rupert
    British director born in August 1949

    Resident in England

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

      IIF 148
    • icon of address Prologis Park Midpoint, Midpoint Way, Minworth, Sutton Coldfield, West Midlands, B76 9EH, United Kingdom

      IIF 149
  • Nichols, Rupert Henry Conquest

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

      IIF 150
    • icon of address Headway House, Crosby Way, Farnham, Surrey, GU9 7XG, England

      IIF 151
    • icon of address 3, More London Riverside, 4th Floor, London, SE1 2AQ, England

      IIF 152
    • icon of address C/o Laxey Partners (uk) Ltd, Princes House, 38 Jermyn Street, London, SW1Y 6DN, United Kingdom

      IIF 153
    • icon of address Eddie Stobart Limited, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 154
    • icon of address Eddie Stobart, Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 155
    • icon of address Stretton Green Distribution Centre, Langford Way, Appleton, Warrington, Cheshire, WA4 4TZ, England

      IIF 156
    • icon of address Stretton Green Distribution Centre, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 157 IIF 158 IIF 159
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 163
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ

      IIF 164
    • icon of address Stretton Green Distribution Park, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 165
    • icon of address Stretton Green Distribution Park, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 166 IIF 167
  • Mr Rupert Henry Conquest Nichols
    British born in August 1949

    Resident in England

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

      IIF 168
    • icon of address The Lodge, Alderley Road, Wilmslow, Cheshire, SK9 1RA

      IIF 169
  • Nichols, Rupert Henry
    born in August 1949

    Resident in England

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

      IIF 170
  • Nichols, Rupert Henry
    British

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

      IIF 171
child relation
Offspring entities and appointments
Active 5
  • 1
    ALDRIDGE NORTH WEST EDUCATION TRUST - 2016-08-31
    DARWEN ACADEMY TRUST - 2014-05-29
    icon of address Duke's Aldridge Academy, Trulock Road, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2022-09-13 ~ now
    IIF 93 - Director → ME
  • 2
    icon of address Dukes Aldridge Academy, Trulock Road, London, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-04 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address Stretton Green Distribution Centre Langford Way, Appleton, Warrington, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 156 - Secretary → ME
  • 4
    icon of address Core Technology Facility, 46 Grafton Street, Manchester
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2017-03-23 ~ dissolved
    IIF 24 - Director → ME
  • 5
    SAGE LEGAL LLP - 2014-03-11
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 169 - Has significant influence or controlOE
Ceased 120
  • 1
    NEXUS LOGISTICS LIMITED - 2016-08-15
    icon of address 125 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 62 - Director → ME
  • 2
    icon of address Bdo Llp, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 39 - Director → ME
  • 3
    ACUMEN DISTRIBUTION SERVICES LIMITED - 1998-11-23
    3075TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED - 1997-11-12
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2017-10-25
    IIF 158 - Secretary → ME
  • 4
    AUTOLOGIC HOLDINGS LIMITED - 2015-09-05
    SIGNALDOUBLE LIMITED - 1997-05-02
    AUTOLOGIC HOLDINGS PLC - 2012-09-12
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2015-08-21 ~ 2020-03-16
    IIF 91 - Director → ME
    icon of calendar 2015-01-01 ~ 2017-10-25
    IIF 157 - Secretary → ME
  • 5
    WALON NOMINEES LIMITED - 2000-10-05
    AUTOLOGIC INVESTMENTS LIMITED - 2015-09-05
    SIGNESTATE LIMITED - 1996-12-24
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2017-04-12 ~ 2020-03-16
    IIF 33 - Director → ME
    icon of calendar 2015-01-01 ~ 2017-10-25
    IIF 164 - Secretary → ME
  • 6
    ELITEOBJECT LIMITED - 1995-07-14
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2015-08-25
    IIF 159 - Secretary → ME
  • 7
    SOUTHBASIC LIMITED - 2001-07-13
    icon of address C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-20 ~ 2020-03-16
    IIF 32 - Director → ME
    icon of calendar 2015-05-01 ~ 2017-10-25
    IIF 154 - Secretary → ME
  • 8
    WALON AUTOTEC LIMITED - 2002-10-15
    ARRIVAL FREIGHT LIMITED - 1992-01-06
    BRONPLAN LIMITED - 1979-12-31
    icon of address C/o Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2017-10-25
    IIF 166 - Secretary → ME
  • 9
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-01-01 ~ 2015-09-30
    IIF 167 - Secretary → ME
  • 10
    STOBART AUTOMOTIVE LIMITED - 2015-08-26
    MINTKEY LIMITED - 1989-11-24
    WALON AUTOTRANSPORT LIMITED - 2012-11-14
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-10-01 ~ 2015-08-25
    IIF 151 - Secretary → ME
  • 11
    icon of address 2 South Terrace, Alderley Edge, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2000-01-24 ~ 2004-11-29
    IIF 92 - Director → ME
  • 12
    PAPERGUIDE LIMITED - 1988-04-18
    B D S L LIMITED - 1992-04-09
    O'CONNOR CONTAINER TRANSPORT LIMITED - 2021-02-11
    O'CONNOR TRANSPORT (WIDNES) LIMITED - 2007-05-22
    icon of address C/o Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2020-03-16
    IIF 29 - Director → ME
    icon of calendar 2014-04-10 ~ 2017-10-25
    IIF 124 - Secretary → ME
  • 13
    IFORCE AUCTIONS LIMITED - 2012-08-09
    icon of address C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-04-28 ~ 2020-03-16
    IIF 82 - Director → ME
  • 14
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 69 - Director → ME
  • 15
    CEVA AUTOLOGISTICS LIMITED - 2007-02-01
    TNT AUTOLOGISTICS LIMITED - 2006-12-11
    TNT PARTS LOGISTICS LIMITED - 1995-05-23
    SAYER TRANSPORT GROUP LIMITED - 1995-01-03
    SAYER & CO. (TRANSPORT) GROUP LIMITED - 1976-12-31
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2009-05-08
    IIF 142 - Secretary → ME
  • 16
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    TAYLOR BARNARD GROUP LIMITED - 1977-12-31
    H.G.TAYLOR HAULAGE LIMITED - 1976-12-31
    TAYLOR BARNARD LIMITED - 1992-02-26
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-02-09 ~ 2009-05-08
    IIF 10 - Director → ME
    icon of calendar 2003-01-01 ~ 2009-05-08
    IIF 140 - Secretary → ME
  • 17
    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 2005-02-09 ~ 2009-05-08
    IIF 17 - Director → ME
    icon of calendar 2003-01-01 ~ 2009-05-08
    IIF 135 - Secretary → ME
  • 18
    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 2007-08-10 ~ 2009-05-08
    IIF 2 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-05-08
    IIF 111 - Secretary → ME
  • 19
    EGL (UK) SUB HOLDING COMPANY LIMITED - 2001-10-25
    EGL (UK) HOLDINGS LIMITED - 2007-12-03
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-08-10 ~ 2009-05-08
    IIF 6 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-05-08
    IIF 113 - Secretary → ME
  • 20
    CIRCLE FREIGHT INTERNATIONAL LIMITED - 1993-01-02
    CIRCLE AIR FREIGHT (U.K.) LIMITED - 1980-12-31
    EGL EAGLE GLOBAL LOGISTICS LIMITED - 2000-11-27
    CIRCLE INTERNATIONAL LIMITED - 2000-10-17
    EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED - 2007-12-03
    HARPER FREIGHT INTERNATIONAL LIMITED - 1994-03-15
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-08-10 ~ 2009-05-08
    IIF 4 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-05-08
    IIF 112 - Secretary → ME
  • 21
    LOUIS NO.1 PLC - 2007-01-18
    CEVA GROUP PLC - 2022-12-12
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-01-16 ~ 2009-05-08
    IIF 109 - Secretary → ME
  • 22
    icon of address 190 Elgin Avenue, George Town Ky1-9005, Cayman Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-08-06 ~ 2009-05-08
    IIF 132 - Secretary → ME
  • 23
    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 2008-02-08 ~ 2009-05-08
    IIF 16 - Director → ME
    icon of calendar 2007-01-16 ~ 2009-05-08
    IIF 115 - Secretary → ME
  • 24
    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 2009-01-07 ~ 2009-05-08
    IIF 13 - Director → ME
    icon of calendar 2009-01-07 ~ 2009-05-08
    IIF 138 - Secretary → ME
  • 25
    TNT LOGISTICS UK LIMITED - 2006-12-11
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    TAYLOR BARNARD LIMITED - 2002-02-13
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-02-09 ~ 2009-05-08
    IIF 8 - Director → ME
    icon of calendar 2003-01-01 ~ 2009-05-08
    IIF 141 - Secretary → ME
  • 26
    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 2005-02-09 ~ 2009-12-31
    IIF 146 - Director → ME
    icon of calendar 1971-04-21 ~ 2009-12-31
    IIF 171 - Secretary → ME
  • 27
    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 2005-02-09 ~ 2009-05-08
    IIF 20 - Director → ME
    icon of calendar 2003-01-01 ~ 2009-05-08
    IIF 145 - Secretary → ME
  • 28
    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 2005-02-09 ~ 2009-05-08
    IIF 12 - Director → ME
    icon of calendar 2003-01-01 ~ 2009-05-08
    IIF 144 - Secretary → ME
  • 29
    TNT OVERNITE LIMITED - 2000-09-07
    WESTWARD PARCELS LIMITED - 1982-02-05
    TNT LG LIMITED - 2002-10-23
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2005-02-09 ~ 2009-05-08
    IIF 18 - Director → ME
    icon of calendar 2003-01-01 ~ 2009-05-08
    IIF 136 - Secretary → ME
  • 30
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 35 - Director → ME
  • 31
    icon of address C/o Bdo Llp, 125 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 47 - Director → ME
  • 32
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 59 - Director → ME
  • 33
    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 2007-08-10 ~ 2009-05-08
    IIF 3 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-05-08
    IIF 114 - Secretary → ME
  • 34
    THE LOGISTICS PEOPLE LIMITED - 2020-08-20
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-06-14 ~ 2020-03-16
    IIF 84 - Director → ME
  • 35
    STOBART INVESTMENTS LIMITED - 1997-12-12
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-24 ~ 2020-03-16
    IIF 74 - Director → ME
    icon of calendar 2014-04-10 ~ 2017-10-25
    IIF 126 - Secretary → ME
  • 36
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-06-24 ~ 2020-03-19
    IIF 73 - Director → ME
    icon of calendar 2014-04-10 ~ 2017-10-25
    IIF 128 - Secretary → ME
  • 37
    O'CONNOR CONTAINER STORAGE LIMITED - 2021-02-10
    icon of address Eddie Stobart Limited Stretton Green Distribution Park, Langford Way, Appleton, Warrington
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2020-03-16
    IIF 72 - Director → ME
    icon of calendar 2014-04-10 ~ 2017-10-25
    IIF 125 - Secretary → ME
  • 38
    EHC SKYTRAK LTD - 2017-12-13
    icon of address Unit 3 The Drive, Gatwick Road, Crawley, West Sussex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-06-29 ~ 2020-03-16
    IIF 147 - Director → ME
  • 39
    icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-05-12 ~ 2009-05-08
    IIF 11 - Director → ME
    icon of calendar 2008-05-12 ~ 2009-05-08
    IIF 150 - Secretary → ME
  • 40
    icon of address 246 Park View, Whitley Bay, Tyne & Wear
    Active Corporate (3 parents)
    Equity (Company account)
    -464 GBP2024-06-30
    Officer
    icon of calendar 2015-01-20 ~ 2019-12-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-01
    IIF 104 - Has significant influence or control OE
  • 41
    EDDIE STOBART LOGISTICS LIMITED - 2017-03-30
    icon of address Floor 2 Trafalgar Court, Les Banques, St Peter Port, Guernsey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-14 ~ 2020-03-16
    IIF 95 - Director → ME
    icon of calendar 2020-08-03 ~ 2021-07-01
    IIF 1 - Director → ME
    icon of calendar 2015-12-14 ~ 2017-10-25
    IIF 155 - Secretary → ME
  • 42
    EUROCALL LIMITED - 1995-12-05
    GREGORY,PENNINGTON (MANCHESTER) LIMITED - 1995-11-08
    icon of address 8 Salisbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-06-23 ~ 2000-07-14
    IIF 26 - Director → ME
  • 43
    RAINFORD ACADEMIES TRUST - 2021-10-15
    icon of address Everyone Matters Schools Trust, C/o Rainford High School, Higher Lane, Rainford, St. Helens, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-11-01 ~ 2021-09-27
    IIF 103 - Director → ME
  • 44
    icon of address Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-08-10 ~ 2009-05-08
    IIF 5 - Director → ME
    icon of calendar 2008-08-31 ~ 2009-05-08
    IIF 110 - Secretary → ME
  • 45
    EXPRESS PARCELS (PORTADOWN) LIMITED - 1991-01-02
    icon of address Lindsay House, 10 Callender Street, Belfast
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 42 - Director → ME
  • 46
    FIRTH DISTRIBUTION LIMITED - 1991-01-01
    FIRTH TRANSPORT LIMITED - 1990-11-08
    icon of address C/o Bdo Llp, 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 43 - Director → ME
  • 47
    icon of address Astute House, Wilmslow Road, Handforth, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-28 ~ 2011-05-04
    IIF 102 - Director → ME
  • 48
    WESTERN ICE AND COLD STORRAGE COMPANY LIMITED(THE) - 1991-01-01
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 54 - Director → ME
  • 49
    HALLCO 906 LIMITED - 2003-09-03
    icon of address Sycamore Estate, Squires Gate, Blackpool, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-08-13 ~ 2005-06-17
    IIF 100 - Director → ME
  • 50
    W.J. & R.M. GOTT LIMITED - 1989-01-30
    CRENIHAM LIMITED - 1981-12-31
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-01 ~ 1997-07-28
    IIF 98 - Director → ME
  • 51
    ROMAN RENTALS 060 LIMITED - 1998-05-27
    icon of address Seton House Warwick Technology Park, Gallows Hill, Warwick
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1997-12-01 ~ 2000-11-24
    IIF 77 - Director → ME
    icon of calendar 1998-04-29 ~ 2000-11-24
    IIF 107 - Secretary → ME
  • 52
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ 2021-07-01
    IIF 81 - Director → ME
    icon of calendar 2017-04-10 ~ 2019-12-09
    IIF 31 - Director → ME
    icon of calendar 2014-03-04 ~ 2017-10-25
    IIF 153 - Secretary → ME
  • 53
    GUNNER COOKE LLP - 2011-12-07
    icon of address 1 Cornhill, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2012-01-26
    IIF 170 - LLP Member → ME
  • 54
    GLEDHILL (WATER STORAGE) LIMITED - 2008-10-09
    icon of address C/o Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1998-02-01 ~ 1999-01-31
    IIF 96 - Director → ME
    icon of calendar 2001-02-09 ~ 2005-06-17
    IIF 99 - Director → ME
  • 55
    HARRIS WAREHOUSING & DISTRIBUTION LIMITED - 1986-06-02
    icon of address Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 53 - Director → ME
  • 56
    TACKCOAT LIMITED - 2007-02-28
    BUYFORCE LIMITED - 2012-08-09
    IFORCE HOLDINGS LIMITED - 2011-11-28
    IFORCE GROUP LIMITED - 2009-03-13
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2020-03-16
    IIF 86 - Director → ME
  • 57
    HAMSARD 2631 LIMITED - 2004-04-26
    IFORCE HOLDINGS LIMITED - 2009-03-13
    TABLOGIX UK HOLDINGS LIMITED - 2006-04-11
    icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2017-04-28 ~ 2020-03-16
    IIF 78 - Director → ME
  • 58
    HC 1174 LIMITED - 2011-11-28
    icon of address C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-11-30
    Officer
    icon of calendar 2017-04-28 ~ 2020-03-16
    IIF 85 - Director → ME
  • 59
    GINANDTONIC (NO 5) LIMITED - 1997-11-04
    EROS MARKETING SUPPORT SERVICES LIMITED - 2000-09-20
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2020-03-16
    IIF 87 - Director → ME
  • 60
    HAMSARD 2152 LIMITED - 2000-08-08
    TABLOGIX LIMITED - 2009-02-09
    DCA DISTRIBUTION LIMITED - 2001-09-26
    HAMSARD 2152 LIMITED - 2000-10-18
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-04-28 ~ 2020-03-16
    IIF 83 - Director → ME
  • 61
    INTER-CITY TRANSPORT & TRADING COMPANY LIMITED - 1990-08-23
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 36 - Director → ME
  • 62
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 66 - Director → ME
  • 63
    EXPORTGAME LIMITED - 1994-06-30
    icon of address Edgar House South Lancs Industrial Estate, Lockett Road, Ashton-in-makerfield, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-05-18 ~ 1994-12-06
    IIF 97 - Director → ME
    icon of calendar 1994-05-18 ~ 1994-12-06
    IIF 133 - Secretary → ME
  • 64
    TDG TRUSTEES LIMITED - 2017-10-26
    KINGSGATE TRUSTEES LIMITED - 1997-04-06
    icon of address Two Snowhill, Snow Hill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2011-04-15
    IIF 119 - Secretary → ME
  • 65
    BDO STOY HAYWARD RISK MANAGEMENT (NORTH) LIMITED - 2000-05-05
    WHIZDETAIL LIMITED - 1999-10-25
    icon of address Freeman House Orbital 24, Oldham Street, Denton, Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2019-12-31
    Officer
    icon of calendar 1999-09-17 ~ 2003-05-27
    IIF 28 - Director → ME
    icon of calendar 1999-09-17 ~ 2003-05-27
    IIF 131 - Secretary → ME
  • 66
    R.RANKIN AND SONS,LIMITED - 1990-05-10
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 50 - Director → ME
  • 67
    EDDIE STOBART LOGISTICS PLC - 2017-04-11
    GREENWHITESTAR UK PLC - 2017-04-03
    EDDIE STOBART LOGISTICS PLC - 2021-02-09
    EDDIE STOBART LOGISTICS LIMITED - 2017-04-11
    icon of address 3 More London Riverside, 4th Floor, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-08-28 ~ 2021-06-01
    IIF 163 - Secretary → ME
    icon of calendar 2021-06-01 ~ 2021-07-31
    IIF 152 - Secretary → ME
    icon of calendar 2014-03-04 ~ 2017-10-25
    IIF 165 - Secretary → ME
  • 68
    icon of address Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-20 ~ 2009-05-08
    IIF 15 - Director → ME
    icon of calendar 2007-01-23 ~ 2009-05-08
    IIF 108 - Secretary → ME
  • 69
    LOVELL PLANT HIRE LIMITED - 1983-03-09
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 68 - Director → ME
  • 70
    MARLOW HOUSE GARAGES LIMITED - 1993-10-27
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 64 - Director → ME
  • 71
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 34 - Director → ME
  • 72
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 40 - Director → ME
  • 73
    icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-05-07 ~ 2009-05-08
    IIF 9 - Director → ME
    icon of calendar 2003-05-07 ~ 2009-05-08
    IIF 139 - Secretary → ME
  • 74
    SODIUM SURPRISE LIMITED - 2015-10-13
    icon of address Booth & Co, Coopers House, Intake Lane, Ossett
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    -475,140 GBP2020-08-01 ~ 2021-03-31
    Officer
    icon of calendar 2016-05-25 ~ 2021-03-04
    IIF 22 - Director → ME
  • 75
    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 2005-02-09 ~ 2009-05-08
    IIF 14 - Director → ME
    icon of calendar 2003-01-01 ~ 2009-05-08
    IIF 134 - Secretary → ME
  • 76
    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 2005-02-09 ~ 2009-05-08
    IIF 21 - Director → ME
    icon of calendar 2003-01-01 ~ 2009-05-08
    IIF 137 - Secretary → ME
  • 77
    SAGE LEGAL LLP - 2014-03-11
    icon of address The Lodge, Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-20 ~ 2019-11-01
    IIF 25 - LLP Designated Member → ME
  • 78
    YORKSHIRE COLD STORES LIMITED - 1990-10-01
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 52 - Director → ME
  • 79
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-01-07 ~ 2009-05-08
    IIF 19 - Director → ME
    icon of calendar 2009-01-07 ~ 2009-05-08
    IIF 143 - Secretary → ME
  • 80
    icon of address 125 Colmore Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 45 - Director → ME
  • 81
    icon of address Puro House, Unit 2 The Pavilions Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    6,410,148 GBP2024-11-30
    Officer
    icon of calendar 2017-07-07 ~ 2021-07-02
    IIF 101 - Director → ME
  • 82
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 60 - Director → ME
  • 83
    JRH EUROPE LIMITED - 1999-10-21
    JRH BIOSCIENCES LIMITED - 2006-01-05
    icon of address The Old Brickyard, New Road, Gillingham, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-29 ~ 2004-12-20
    IIF 122 - Secretary → ME
  • 84
    DOUBLEBASIC SERVICES LIMITED - 1995-03-24
    TRANSLOGISTIX LIMITED - 1998-03-02
    AUTOLOGIC UK LIMITED - 2012-02-02
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-01 ~ 2015-08-25
    IIF 160 - Secretary → ME
    icon of calendar 2015-01-01 ~ 2015-08-25
    IIF 162 - Secretary → ME
  • 85
    PROJECT CHEVRON LIMITED - 2017-12-20
    icon of address Unit 2 The Pavilions Cranford Drive, Knutsford Business Park, Knutsford, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2017-11-16 ~ 2021-07-02
    IIF 89 - Director → ME
  • 86
    VICTA WESTLINK RAIL LIMITED - 2010-09-17
    INHOCO 3355 LIMITED - 2006-12-19
    icon of address C/o Rsm Restructuring Advisory Llp 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-10 ~ 2017-10-25
    IIF 130 - Secretary → ME
  • 87
    STOBART HOLDINGS LIMITED - 2012-04-05
    LETTERFLASK LIMITED - 2007-02-15
    icon of address C/o Rsm Restructuring Advisory Llp, 9th Floor, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2020-03-16
    IIF 30 - Director → ME
    icon of calendar 2014-04-10 ~ 2017-10-25
    IIF 129 - Secretary → ME
  • 88
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2020-03-16
    IIF 75 - Director → ME
    icon of calendar 2014-04-10 ~ 2017-10-25
    IIF 127 - Secretary → ME
  • 89
    SWIFT TRUCKS LIMITED - 1986-03-03
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 38 - Director → ME
  • 90
    TDG SOUTHERN LIMITED - 1992-05-19
    TDG LIMITED - 2000-04-06
    SOUTHERN AREA TRANSPORT GROUP LIMITED - 1985-03-01
    icon of address Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2011-04-15
    IIF 118 - Secretary → ME
  • 91
    icon of address 125 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 44 - Director → ME
  • 92
    CAIRNGORM HOLDINGS LIMITED - 1985-03-01
    icon of address 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 37 - Director → ME
  • 93
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-10 ~ 2011-04-15
    IIF 90 - Director → ME
  • 94
    KINGSGATE FUNDS LIMITED - 1999-05-24
    MOSTYN WAREHOUSING LIMITED - 1984-04-24
    FRANK MORGAN & COMPANY LIMITED - 1977-12-31
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 61 - Director → ME
  • 95
    TDG PLC - 2008-10-02
    TRANSPORT DEVELOPMENT GROUP PLC - 2000-04-06
    icon of address Distribution House Eldon Way, Crick, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-06-17 ~ 2011-04-15
    IIF 120 - Secretary → ME
  • 96
    icon of address Norbert Dentressangle House Lodge Way, New Duston, Northampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 46 - Director → ME
  • 97
    icon of address 125 Colmore Row, Birmingham
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 48 - Director → ME
  • 98
    NATIONWIDE RENT A CAR LIMITED - 1997-08-29
    BLYTH COLD STORES LIMITED - 1995-09-21
    BRISTOL & AVONMOUTH WAREHOUSING COMPANY LIMITED - 1978-12-31
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 94 - Director → ME
  • 99
    SCIO SOLUTIONS LIMITED - 2000-10-12
    UK CAR RENTAL LIMITED - 2000-08-11
    EXPRESS DEVELOPMENT SERVICES LIMITED - 1995-09-21
    MIDPEAK HOLDINGS LIMITED - 1987-03-18
    MIDLANDS AREA TRANSPORT GROUP LIMITED - 1976-12-31
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 51 - Director → ME
  • 100
    icon of address Unit 1 Ore Lane, Midlands Logistics Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2017-12-20 ~ 2020-03-16
    IIF 79 - Director → ME
  • 101
    TLP HOLDINGS LIMITED - 2020-08-20
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-12-19 ~ 2020-02-21
    IIF 80 - Director → ME
  • 102
    CASTLEGATE 745 LIMITED - 2016-08-23
    icon of address Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2018-06-29 ~ 2020-03-16
    IIF 149 - Director → ME
  • 103
    icon of address Stobart Central Operations Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-06-29 ~ 2020-03-16
    IIF 148 - Director → ME
  • 104
    THOMAS SMITH JUNR., (NEWHAVEN) LIMITED - 1988-09-01
    icon of address The Offices Of Bdo Llp, 4 Atlantic Quay 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 41 - Director → ME
  • 105
    INTER COUNTY EXPRESS (HOLDINGS) LIMITED - 1982-02-05
    TNT EXPRESS (U.K.) LIMITED - 2002-08-28
    INTER COUNTY EXPRESS (I.C.E.) LIMITED - 1977-12-31
    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 1992-03-13 ~ 1993-02-28
    IIF 88 - Director → ME
  • 106
    TRANSAID WORLDWIDE LIMITED - 1998-09-03
    icon of address 137 Euston Road, London
    Active Corporate (13 parents)
    Officer
    icon of calendar 1998-02-16 ~ 1999-11-23
    IIF 76 - Director → ME
    icon of calendar 1998-03-06 ~ 1999-11-23
    IIF 105 - Secretary → ME
    icon of calendar 2011-09-01 ~ 2013-01-17
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-04
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 107
    icon of address 137 Euston Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1998-04-22 ~ 1999-11-23
    IIF 106 - Secretary → ME
    icon of calendar 2011-09-01 ~ 2013-01-17
    IIF 117 - Secretary → ME
  • 108
    TDG (UK) LIMITED - 2000-04-06
    icon of address Two Snowhill, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 67 - Director → ME
  • 109
    LBS COLD STORES LIMITED - 1995-09-21
    BECK & POLLITZER EXPORT SERVICES LIMITED - 1976-12-31
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 56 - Director → ME
  • 110
    SPURLING LIMITED - 1995-09-21
    J.SPURLING,LIMITED - 1990-08-29
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 58 - Director → ME
  • 111
    PAVIS FINANCIAL MANAGEMENT LIMITED - 1998-10-05
    GRAFTMARVEL LIMITED - 1992-07-03
    PAVIS FINANCIAL MANAGEMENT LIMITED - 2023-11-07
    BDO STOY HAYWARD FINANCIAL SERVICES (NORTH) LIMITED - 2002-08-12
    icon of address Cannon Place, 78 Cannon Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    464,384 GBP2021-06-30
    Officer
    icon of calendar 1998-10-08 ~ 2000-12-31
    IIF 27 - Director → ME
  • 112
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 70 - Director → ME
  • 113
    icon of address Two Snowhill, Snow Hill, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 65 - Director → ME
  • 114
    SENGEM LIMITED - 1978-12-31
    ABBEY HILL VEHICLE SERVICES LIMITED - 1991-05-08
    R.K. BASTABLE LIMITED - 1987-03-27
    icon of address Form 2, 18 Bartley Wood Business Park, Bartley Way, Hook, Hampshire, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2015-01-01 ~ 2015-08-25
    IIF 161 - Secretary → ME
  • 115
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 55 - Director → ME
  • 116
    WESTLINK STORAGE CO. LIMITED - 2000-03-17
    icon of address C/o Rsm Restructuring Advisory Llp, 9th Floor 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-24 ~ 2020-03-16
    IIF 71 - Director → ME
    icon of calendar 2014-04-10 ~ 2017-10-25
    IIF 123 - Secretary → ME
  • 117
    WHISTL NN1 LIMITED - 2017-02-13
    BROOMCO (2639) LIMITED - 2002-01-18
    TNT NN1 LIMITED - 2014-09-15
    TNT CONTAINER LOGISTICS UK LIMITED - 2002-10-15
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2003-01-01 ~ 2003-07-21
    IIF 121 - Secretary → ME
  • 118
    WILLIAMS BROS.(WALES)LIMITED - 1991-07-01
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 63 - Director → ME
  • 119
    WOODRICH WAREHOUSING LIMITED - 1990-04-24
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 57 - Director → ME
  • 120
    STONEROSE LIMITED - 1990-04-24
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-19 ~ 2011-04-15
    IIF 49 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.