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

Degnan, Ian Alan

    Related profiles found in government register
  • Degnan, Ian Alan
    British accountant born in March 1965

    Registered addresses and corresponding companies
  • Degnan, Ian Allan
    British accountant born in March 1965

    Registered addresses and corresponding companies
    • icon of address 1 Old School Close, Fleet, Hampshire, England, GU513UD

      IIF 22
  • Degnan, Ian Alan
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ridgeway, Quinton Business Park, Birmingham, West Midlands, B32 1AF, United Kingdom

      IIF 23
    • icon of address Schoeller Allibert, Road One, Winsford Industrial Estate, Winsford, CW7 3RA, England

      IIF 24
    • icon of address 7, Masters House, The Avenue, York, North Yorkshire, YO30 6BR, England

      IIF 25
  • Degnan, Ian Alan
    British chief financial officer born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Schoeller Alibert, Road One, Winsford Industrial Estate, Winsford, Cheshire, CW7 3RA

      IIF 26 IIF 27
  • Degnan, Ian Alan
    British chief finance officer born in March 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Building 4, Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, West Midlands, B32 1AF, England

      IIF 28 IIF 29
  • Degnan, Ian Alan
    British finance director born in March 1965

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address Singel 436e, 1017 Av, Amsterdam, Netherlands

      IIF 30 IIF 31
    • icon of address Singel 436e, Amsterdam, 1017av

      IIF 32
    • icon of address Singel 436e, Amsterdam, 1017av, Netherlands

      IIF 33
  • Degnan, Ian Alan
    English deputy cfo born in March 1965

    Resident in England

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

      IIF 34
    • icon of address Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA, United Kingdom

      IIF 35 IIF 36
    • icon of address Po Box 8663, Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire, LE65 9BA

      IIF 37
    • icon of address Walkers House, 87 Mary Street, George Town, Grand Cayman, KY1-9005, Cayman Islands

      IIF 38
    • icon of address Walkers House, Mary Street, George Town, Grand Cayman, Cayman Islands

      IIF 39
  • Degnan, Ian Alan
    English deputy chief financial officer born in March 1965

    Resident in England

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

      IIF 40 IIF 41 IIF 42
    • icon of address P O Box 8663 Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 43
    • icon of address Po Box 8663, Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA

      IIF 44 IIF 45 IIF 46
    • icon of address Po Box 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, LE65 9BA, England

      IIF 48
  • Degnan, Ian Alan
    British deputy cfo born in March 1965

    Resident in United Kingdom

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

      IIF 49
  • Ian Alan Degnan
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Masters House, The Avenue, York, North Yorkshire, YO30 6BR, England

      IIF 50
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 7 Masters House, The Avenue, York, North Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    230,735 GBP2024-04-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Schoeller Alibert Road One, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 26 - Director → ME
  • 3
    ARCA SYSTEMS LIMITED - 2005-05-25
    SWINGSTORM LIMITED - 1987-09-14
    PERSTORP FORM LIMITED - 1999-11-10
    icon of address Schoeller Alibert Road One, Winsford Industrial Estate, Winsford, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-18 ~ dissolved
    IIF 27 - Director → ME
  • 4
    icon of address Building 4, Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, Birmingham, West Midlands, England
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-05-09 ~ now
    IIF 29 - Director → ME
Ceased 39
  • 1
    ALNERY NO. 1136 LIMITED - 1992-01-30
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 10 - Director → ME
  • 2
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    H.G.TAYLOR HAULAGE LIMITED - 1976-12-31
    TAYLOR BARNARD LIMITED - 1992-02-26
    TAYLOR BARNARD GROUP LIMITED - 1977-12-31
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-03-06 ~ 2013-11-06
    IIF 45 - Director → ME
  • 3
    CIRCLE INTERNATIONAL EUROPEAN HOLDINGS LIMITED - 2001-07-27
    EGL (UK) HOLDING COMPANY LIMITED - 2007-11-30
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2013-11-06
    IIF 48 - Director → ME
  • 4
    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 2013-03-05 ~ 2013-11-06
    IIF 40 - Director → ME
  • 5
    CIRCLE FREIGHT INTERNATIONAL LIMITED - 1993-01-02
    EGL EAGLE GLOBAL LOGISTICS LIMITED - 2000-11-27
    CIRCLE AIR FREIGHT (U.K.) LIMITED - 1980-12-31
    EGL EAGLE GLOBAL LOGISTICS (UK) LIMITED - 2007-12-03
    CIRCLE INTERNATIONAL LIMITED - 2000-10-17
    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 2013-03-05 ~ 2013-11-06
    IIF 41 - Director → ME
  • 6
    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 2012-10-15 ~ 2014-07-01
    IIF 35 - Director → ME
    icon of calendar 2009-09-22 ~ 2009-09-28
    IIF 2 - Director → ME
    icon of calendar 2010-11-23 ~ 2011-01-06
    IIF 32 - Director → ME
  • 7
    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 2012-10-12 ~ 2014-08-15
    IIF 39 - Director → ME
    icon of calendar 2010-11-23 ~ 2010-12-31
    IIF 30 - Director → ME
  • 8
    TAYLOR BARNARD LIMITED - 2002-02-13
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    TNT LOGISTICS UK LIMITED - 2006-12-11
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2013-03-05 ~ 2013-11-06
    IIF 46 - Director → ME
  • 9
    icon of address Walkers Corporate Services Limited, Walker House 87 Mary Street, Georgetown, Grand Cayman Ky1-9005, Cayman Islands
    Converted / Closed Corporate (1 parent)
    Officer
    icon of calendar 2010-11-23 ~ 2010-12-31
    IIF 31 - Director → ME
    icon of calendar 2012-10-12 ~ 2014-08-15
    IIF 38 - Director → ME
  • 10
    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 2013-03-05 ~ 2013-11-06
    IIF 43 - Director → ME
  • 11
    WESTWARD PARCELS LIMITED - 1982-02-05
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    TNT LG LIMITED - 2002-10-23
    TNT OVERNITE LIMITED - 2000-09-07
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2013-03-05 ~ 2013-11-06
    IIF 47 - Director → ME
  • 12
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    NFC UK LIMITED - 2000-03-01
    BRS LIMITED - 1994-12-15
    EXEL EUROPE LIMITED - 2012-10-02
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2004-07-01 ~ 2006-08-31
    IIF 1 - Director → ME
  • 13
    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 2013-03-05 ~ 2013-11-06
    IIF 42 - Director → ME
  • 14
    icon of address Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-03-22 ~ 2014-02-10
    IIF 49 - Director → ME
  • 15
    P & M.TRANSPORT CO. LIMITED - 1983-12-08
    MSAS CARGO INTERNATIONAL LIMITED - 1999-01-08
    MSAS HOLDINGS LIMITED - 1987-01-01
    MSAS GLOBAL LOGISTICS (UK) LIMITED - 2001-05-18
    icon of address Eastworth House, Eastworth Road, Chertsey, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-01 ~ 2006-08-31
    IIF 4 - Director → ME
  • 16
    MSAS GLOBAL LOGISTICS (N.I.) LIMITED - 2001-06-01
    MSAS CASSIN (N.I.) LIMITED - 1999-01-08
    icon of address Mc Kinney Industrial Estate, Mallusk, Co Antrim
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-12 ~ 2006-08-31
    IIF 22 - Director → ME
  • 17
    icon of address Po Box 8663 Ceva House Excelsior Road, Ashby De La Zouch, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-05 ~ 2013-11-06
    IIF 44 - Director → ME
  • 18
    VOLEX PENCON LIMITED - 1992-03-19
    PENDLETON SECURITY PRODUCTS LIMITED - 1985-06-28
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 6 - Director → ME
  • 19
    VOLEX WIRING SYSTEMS LIMITED - 2009-04-03
    WARD & GOLDSTONE (AUTOMOBILE EQUIPMENT) LIMITED - 1985-06-28
    WARD & GOLDSTONE (AUTO & AIRCRAFT EQUIPMENT) LIMITED - 1980-12-31
    icon of address Prospect House Taylor Business Park, Risley, Warrington, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 21 - Director → ME
  • 20
    icon of address Schoeller Allibert Road One, Winsford Industrial Estate, Winsford, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-10-27 ~ 2020-02-28
    IIF 23 - Director → ME
  • 21
    icon of address Building 4, 7 Ridgeway, Quinton Business Park, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-05-09 ~ 2020-02-17
    IIF 28 - Director → ME
  • 22
    icon of address Ceva House, P.o. Box 8663, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2014-08-15
    IIF 36 - Director → ME
  • 23
    FORUM 76 LIMITED - 1991-09-12
    MAYOR SAKATA LIMITED - 1994-12-05
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 11 - Director → ME
  • 24
    icon of address 8663, Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-12 ~ 2014-08-15
    IIF 34 - Director → ME
  • 25
    icon of address Po Box 8663 Ceva House, Excelsior Road, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-09-22 ~ 2009-09-28
    IIF 3 - Director → ME
    icon of calendar 2012-10-12 ~ 2014-08-15
    IIF 37 - Director → ME
    icon of calendar 2010-11-23 ~ 2011-01-06
    IIF 33 - Director → ME
  • 26
    RAKTOP LIMITED - 1989-02-09
    VOLEX LIMITED - 1992-02-14
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 14 - Director → ME
  • 27
    icon of address Unit C1 Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 5 - Director → ME
  • 28
    LINPAC ALLIBERT LIMITED - 2013-01-08
    LA NEWCO LIMITED - 2012-02-29
    icon of address Schoeller Allibert Road One, Winsford Industrial Estate, Winsford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-04-18 ~ 2020-02-28
    IIF 24 - Director → ME
  • 29
    RAYDEX INTERNATIONAL LIMITED - 1995-10-17
    RAYDEX WIRING SYSTEMS LIMITED - 1979-12-31
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 7 - Director → ME
  • 30
    VOLEX POWER CABLES LIMITED - 1985-06-28
    VOLEX RAYDEX LIMITED - 1995-10-17
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 20 - Director → ME
  • 31
    WARD & GOLDSTONE (MANUFACTURERS SUPPLIES) LIMITED - 1987-04-29
    RAYDEX LIMITED - 1995-10-23
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 12 - Director → ME
  • 32
    J.S.PERESS LIMITED - 1992-02-14
    VOLEX LIMITED - 2011-08-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 16 - Director → ME
  • 33
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 15 - Director → ME
  • 34
    WARD AND GOLDSTONE (ELECTRONICS) LIMITED - 1985-06-28
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 17 - Director → ME
  • 35
    ALNERY NO. 1287 LIMITED - 1993-07-26
    VOLEX (UK) LIMITED - 2003-12-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 19 - Director → ME
  • 36
    WARD & GOLDSTONE (EXPORT) LIMITED - 1985-06-28
    D.F.P. ELECTRONICS LIMITED - 1991-08-07
    VOLEX EXPORT LIMITED - 1991-02-21
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 13 - Director → ME
  • 37
    WARD & GOLDSTONE (ACCESSORIES) LIMITED - 1985-06-28
    WARD & GOLDSTONE (PLASTICS) LIMITED - 1980-12-31
    VOLEX INTERCONNECTION SYSTEMS LIMITED - 1993-04-14
    VOLEX ACCESSORIES LIMITED - 1991-07-29
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 18 - Director → ME
  • 38
    VOLEX PLC
    - now
    WARD & GOLDSTONEPLC - 1984-10-01
    VOLEX GROUP P.L.C. - 2011-08-11
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (7 parents, 19 offsprings)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 8 - Director → ME
  • 39
    ORNABUTEX LIMITED - 1980-12-31
    WARD & GOLDSTONE (CABLES) LIMITED - 1987-09-09
    icon of address Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-16 ~ 2009-01-05
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.