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

Ian David Smith

    Related profiles found in government register
  • Ian David Smith
    British born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Keydale Road, Wheatley, Oxford, OX33 1NS, England

      IIF 1
  • Smith, Ian David
    British director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite N1, Kidlington Centre, High Street, Kidlington, Oxon, OX5 2DL, United Kingdom

      IIF 2
  • Smith, Ian
    British plumber born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Church Street, King's Lynn, PE30 5EB, England

      IIF 3
  • Smith, Ian
    British retired born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Blackfriars Street, Kings Lynn, Norfolk, PE30 1NN

      IIF 4
  • Smith, Ian Stuart
    British company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fowler Welch Limited, West Marsh Road, Spalding, PE11 2BB, England

      IIF 5
  • Smith, Ian Stuart
    British director born in December 1966

    Resident in England

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

      IIF 6
    • icon of address Carson Mcdowell, Murray House, Murray Street, Belfast, BT1 6DN, Northern Ireland

      IIF 7
    • icon of address 17 Youngs Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5LY

      IIF 8 IIF 9
    • icon of address Stellar House, Barbour Square, High Street, Tattenhall, Chester, CH3 9RF, United Kingdom

      IIF 10 IIF 11
    • icon of address Unit 1 Ore Lane, Midlands Logistics Park, Corby, Northamptonshire, NN18 8JX, England

      IIF 12
    • icon of address Silverwoods Cold Stores, Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, BT66 6LN, Northern Ireland

      IIF 13
    • icon of address Unit 3 The Drive, Gatwick Road, Crawley, West Sussex, RH10 9AN, England

      IIF 14
    • icon of address Rookwood, 50 Station Road, Rearsby, Leicester, LE7 4YY, United Kingdom

      IIF 15
    • icon of address 20-22, Bedford Row, London, WC1R 4JS

      IIF 16
    • icon of address C/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 17
    • icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire, TF9 3SQ

      IIF 18 IIF 19
    • icon of address Tern, Tern Valley Business Park, Market Drayton, TF9 3SQ, England

      IIF 20
    • icon of address Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, PE11 2BB, England

      IIF 21 IIF 22
    • icon of address Tpn House, 19 William Nadin Way, Swadlincote, DE11 0BB, England

      IIF 23
    • icon of address Stellar House, Barbour Square, Field Lane, Tattenhall, Cheshire, CH3 9RF, United Kingdom

      IIF 24 IIF 25
    • icon of address Stellar House, Barbour Square Field Lane, Tattenhall, Chester, CH3 9RF

      IIF 26 IIF 27
    • icon of address Building 2, Brockton Bu Pk, Halesfield 10, Telford, Shropshire, TF7 4QP

      IIF 28
    • icon of address Building 2, Brockton Business Park, Halesfield 10, Telford, TF7 4QP

      IIF 29
    • icon of address Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

      IIF 30
    • icon of address Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Eddie Stobart Limited Stretton Distribution P, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 51
    • icon of address Culina House, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 52
    • icon of address Eddie Stobart Limited, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 53
    • icon of address Eddie Stobart Limited, Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ

      IIF 54
    • icon of address Stobart Central Operations, Stretton Green Distribution Park, Langford Way, Warrington, Cheshire, WA4 4TQ, England

      IIF 55 IIF 56
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ

      IIF 57 IIF 58 IIF 59
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, Cheshire, WA4 4TQ, England

      IIF 60 IIF 61 IIF 62
    • icon of address Stretton Green Distribution Park, Langford Way, Appleton, Warrington, WA4 4TQ, England

      IIF 64 IIF 65 IIF 66
    • icon of address Crestwood House, Birches Rise, Willenhall, West Midlands, WV13 2DB

      IIF 68
  • Smith, Ian Stuart
    British managing director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom

      IIF 69
  • Mr Ian Smith
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 32 Rockybank Road, Birkenhead, CH42 7LB, United Kingdom

      IIF 70
    • icon of address Flat 1, 6 Wellington Road, Wirral, CH43 2JE, United Kingdom

      IIF 71
  • Smith, Ian
    British divisional director born in December 1966

    Registered addresses and corresponding companies
    • icon of address 3 The Drive, Woodhouse Eaves, Leicestershire, LE12 8RE

      IIF 72
  • Smith, Ian
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom

      IIF 73
  • Smith, Ian
    British support worker born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 32 Rockybank Road, Birkenhead, Merseyside, CH42 7LB, United Kingdom

      IIF 74
    • icon of address Flat 1, 6 Wellington Road, Prenton, Wirral, Merseyside, CH43 2JE, United Kingdom

      IIF 75
  • Smith, Ian Stuart
    British director born in December 1966

    Resident in United Kingdom

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

      IIF 76
  • Smith, Ian

    Registered addresses and corresponding companies
    • icon of address Apex Linvar, Garamonde Drive, Wymbush, Milton Keynes, MK8 8ND, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 4
  • 1
    A.I.M. LOGISTIC LIMITED - 2004-11-11
    icon of address Aim Logistics Limited Crab Apple Way, Vale Park, Evesham, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2,808,597 GBP2021-12-31
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 5 - Director → ME
  • 2
    icon of address C/o C G Josephs & Sons Ltd, Suite B, Kidlington Centre, High Street, Kidlington, Oxford, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    208,427 GBP2023-10-31
    Officer
    icon of calendar 2002-10-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 3
    icon of address Rookwood 50 Station Road, Rearsby, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 15 - Director → ME
  • 4
    BIDEAWHILE NINETY FIVE LIMITED - 1991-12-23
    icon of address 16 Church Street, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,229 GBP2025-03-31
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 3 - Director → ME
Ceased 69
  • 1
    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 2024-10-01 ~ 2025-03-13
    IIF 60 - Director → ME
  • 2
    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 2024-10-01 ~ 2025-03-13
    IIF 62 - Director → ME
  • 3
    APEX SPACE SOLUTIONS HOLDINGS LIMITED - 2011-03-11
    NEWINCCO 1048 LIMITED - 2010-11-01
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2016-01-22 ~ 2017-10-05
    IIF 30 - Director → ME
  • 4
    NEWINCCO 1044 LIMITED - 2010-10-27
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-04-30 ~ 2017-10-05
    IIF 69 - Director → ME
  • 5
    icon of address Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-04-25 ~ 2017-10-05
    IIF 31 - Director → ME
    icon of calendar 2013-04-25 ~ 2015-01-31
    IIF 77 - Secretary → ME
  • 6
    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 2024-10-01 ~ 2025-03-13
    IIF 51 - Director → ME
  • 7
    icon of address C/o Stuart Mcbain Ltd (accountants) Unit 14 Tower Street, Brunswick Business Park, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2020-07-30 ~ 2022-12-21
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2020-07-30 ~ 2022-12-21
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    CML FULFILMENT & DISTRIBUTION LIMITED - 2008-12-04
    icon of address Building 2 Brockton Business Park, Halesfield 10, Telford
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 29 - Director → ME
  • 9
    MMI DISTRIBUTION LIMITED - 2021-10-01
    icon of address Culina House Stretton Green Distribution Park, Langford Way, Appleton, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 52 - Director → ME
  • 10
    OVAL (2053) LIMITED - 2005-10-14
    BAYLIS HOLDINGS LIMITED - 2008-03-14
    icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (4 parents, 25 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 18 - Director → ME
  • 11
    BAYLIS DISTRIBUTION LIMITED - 2006-04-20
    BAYLIS LOGISTICS LIMITED - 2008-03-14
    OVAL (1983) LIMITED - 2005-07-29
    icon of address Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 19 - Director → ME
  • 12
    NIGHTFREIGHT (GB) LIMITED - 2013-07-31
    NIGHTFREIGHT (GREAT BRITAIN) LIMITED - 2004-08-20
    FRAMDOWN LIMITED - 1989-07-25
    icon of address 15 Canada Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2010-07-01 ~ 2012-03-13
    IIF 68 - Director → ME
  • 13
    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 2024-10-01 ~ 2025-03-13
    IIF 66 - Director → ME
  • 14
    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 2024-10-01 ~ 2025-03-13
    IIF 59 - Director → ME
  • 15
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 58 - Director → ME
  • 16
    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 2024-10-01 ~ 2025-03-13
    IIF 54 - Director → ME
  • 17
    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 2024-10-01 ~ 2025-03-13
    IIF 14 - Director → ME
  • 18
    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 2024-10-01 ~ 2025-03-12
    IIF 76 - Director → ME
  • 19
    HELIUM MIRACLE 170 LIMITED - 2015-09-24
    icon of address Tern, Tern Valley Business Park, Market Drayton, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,346,986 GBP2018-03-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 20 - Director → ME
  • 20
    BAWDSEY HAULAGE LTD. - 2010-11-16
    FOWLER WELCH (CONTAINERS) LIMITED - 2019-01-30
    icon of address Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 22 - Director → ME
  • 21
    R.J. WOOD DISTRIBUTION LIMITED - 1992-08-01
    WOOD DISTRIBUTION LIMITED - 1995-08-18
    COOLCHAIN LIMITED - 2003-04-09
    FOWLER WELCH-COOLCHAIN LIMITED - 2016-09-01
    A.& R.J.WOOD(SHEERNESS)LIMITED - 1986-12-22
    WRM COOLCHAIN LIMITED - 1998-01-01
    icon of address Fowler Welch Limited, West Marsh Road, Spalding, Lincolnshire, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 21 - Director → ME
  • 22
    TRIALCLAIM LIMITED - 1994-04-19
    icon of address Stellar House, Barbour Square Field Lane, Tattenhall, Chester
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 26 - Director → ME
  • 23
    HALLCO 1714 LIMITED - 2009-09-17
    icon of address Stellar House Barbour Square, Field Lane, Tattenhall, Chester
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 27 - Director → ME
  • 24
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire, England
    Active Corporate (4 parents, 9 offsprings)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 63 - Director → ME
  • 25
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -465 GBP2018-03-31
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 50 - Director → ME
  • 26
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 40 - Director → ME
  • 27
    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 2024-10-01 ~ 2025-03-13
    IIF 65 - Director → ME
  • 28
    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 2024-10-01 ~ 2025-03-13
    IIF 6 - Director → ME
  • 29
    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 2024-10-01 ~ 2025-03-13
    IIF 67 - Director → ME
  • 30
    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 2024-10-01 ~ 2025-03-13
    IIF 64 - Director → ME
  • 31
    CULINA IPS CONTRACT PACKING LIMITED - 2014-05-14
    CULINA IPS LIMITED - 2009-11-13
    icon of address C/o Culina Logistics Limited, Shrewsbury Road, Market Drayton, Shropshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 17 - Director → ME
  • 32
    UFS LIMITED - 2021-12-31
    icon of address Stellar House Barbour Square, Field Lane, Tattenhall, Cheshire, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,676,869 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 25 - Director → ME
  • 33
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 36 - Director → ME
  • 34
    UNIPART LOGISTICS PENSION TRUSTEES LIMITED - 2014-08-20
    115CR (109) LIMITED - 2003-08-05
    icon of address Chiltern House Garsington Road, Cowley, Oxford
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-12-14 ~ 2008-05-12
    IIF 72 - Director → ME
  • 35
    icon of address Link House, Halesfield 6, Telford, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-12 ~ 2017-10-05
    IIF 73 - Director → ME
  • 36
    PINCO 1774 LIMITED - 2002-07-18
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 33 - Director → ME
  • 37
    UPWARDPROFIT LIMITED - 1998-03-09
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2017-10-05
    IIF 48 - Director → ME
  • 38
    B & N (NO. 37) LIMITED - 1982-01-07
    icon of address Link House, Halesfield 6, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2017-10-05
    IIF 37 - Director → ME
  • 39
    icon of address Eddie Stobart Limited Langford Way, Appleton, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 53 - Director → ME
  • 40
    icon of address Flat 3 2 Rocky Bank Road, Birkenhead, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-11-11 ~ 2021-05-20
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2021-05-20
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 41
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-21 ~ 2017-10-05
    IIF 43 - Director → ME
  • 42
    MORGAN MCLERNON TRANSPORT & DISTRIBUTION LTD - 2017-05-03
    MM LOGISTICS LTD - 2015-02-10
    icon of address Carson Mcdowell Murray House, Murray Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 7 - Director → ME
  • 43
    icon of address Silverwoods Cold Stores Silverwood Industrial Area, Silverwood Road, Lurgan, Craigavon, Northern Ireland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 13 - Director → ME
  • 44
    BARGAINYARD LIMITED - 1982-03-29
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 41 - Director → ME
  • 45
    icon of address Grant Thornton Uk Llp, 4 Hardman Square, Spinningfields, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2012-03-13
    IIF 16 - Director → ME
  • 46
    ROBERT BURNS (REFRIGERATED TRANSPORT) LIMITED - 2006-02-23
    icon of address C/o Forvis Mazars Llp, Restructuring Services, Capital Square 58 Morrison Street, Edinburgh
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-03-28 ~ 2024-12-13
    IIF 9 - Director → ME
  • 47
    BIDEAWHILE NINETY FIVE LIMITED - 1991-12-23
    icon of address 16 Church Street, King's Lynn, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,229 GBP2025-03-31
    Officer
    icon of calendar 2018-10-08 ~ 2021-06-11
    IIF 4 - Director → ME
  • 48
    icon of address Stretton Green Distribution Park Langford Way, Appleton, Warrington, Cheshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 57 - Director → ME
  • 49
    CMLF&L (TRANSPORT) LTD - 2011-01-26
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (5 parents)
    Equity (Company account)
    4,791 GBP2019-12-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 28 - Director → ME
  • 50
    icon of address Unit 1 Ore Lane, Midlands Logistics Park, Corby, Northamptonshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 12 - Director → ME
  • 51
    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 2024-10-01 ~ 2025-03-13
    IIF 61 - Director → ME
  • 52
    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 2024-10-01 ~ 2025-03-13
    IIF 55 - Director → ME
  • 53
    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 2024-10-01 ~ 2025-03-13
    IIF 56 - Director → ME
  • 54
    icon of address Tpn House, 19 William Nadin Way, Swadlincote, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-05-31 ~ 2024-12-06
    IIF 23 - Director → ME
  • 55
    icon of address Stellar House Barbour Square, Field Lane, Tattenhall, Cheshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    205,660 GBP2024-12-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 24 - Director → ME
  • 56
    icon of address C/o Forvis Mazars Llp. Restructring Services, Capital Square 58 Morrison Street, Edinburgh
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-28 ~ 2024-12-13
    IIF 8 - Director → ME
  • 57
    icon of address Stellar House, Barbour Square High Street, Tattenhall, Chester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 10 - Director → ME
  • 58
    icon of address Stellar House, Barbour Square High Street, Tattenhall, Chester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-01 ~ 2025-03-13
    IIF 11 - Director → ME
  • 59
    TIDY ACQUISITION CO LIMITED - 2006-03-29
    DECKCENTRE LIMITED - 2005-12-16
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 47 - Director → ME
  • 60
    WHITTAN STORAGE SYSTEMS LIMITED - 2020-10-20
    WHITTAN INDUSTRIAL LIMITED - 2002-07-04
    PINCO 1770 LIMITED - 2002-06-25
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 32 - Director → ME
  • 61
    TIDY DDB CO LIMITED - 2006-03-29
    CASECORNER LIMITED - 2005-12-16
    icon of address C/o M1 Insolvency Gothic House, Barker Gate, Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 45 - Director → ME
  • 62
    MANDALAY HOLDCO LIMITED - 2015-07-17
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 46 - Director → ME
  • 63
    WHITTAN STORAGE SYSTEMS LIMITED - 2002-07-04
    PINCO 1762 LIMITED - 2002-06-25
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 42 - Director → ME
  • 64
    WHITTAN GROUP LIMITED - 2015-07-17
    STOREFLIGHT LIMITED - 2005-12-16
    TIDY HOLDCO LIMITED - 2006-03-29
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 39 - Director → ME
  • 65
    WHITTAN GROUP LIMITED - 2006-03-29
    WHITTAN INVESTMENTS LIMITED - 2002-07-05
    PINCO 1768 LIMITED - 2002-05-30
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 44 - Director → ME
  • 66
    PINCO 1769 LIMITED - 2002-06-25
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 34 - Director → ME
  • 67
    MANDALAY MIDCO LIMITED - 2015-07-17
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 38 - Director → ME
  • 68
    PINCO 1767 LIMITED - 2002-06-25
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 49 - Director → ME
  • 69
    WHITTAN BIDCO LIMITED - 2020-10-20
    MANDALAY BIDCO LIMITED - 2015-07-17
    icon of address Link House, Halesfield 6, Telford, Shropshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-02-12 ~ 2017-10-05
    IIF 35 - 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.