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

Ginty, Gerard Francis

    Related profiles found in government register
  • Ginty, Gerard Francis
    British administration director born in August 1946

    Registered addresses and corresponding companies
    • icon of address Po Box 99 Railway Street, Ramsbottom, Bury, Lancashire, BL8 9BF

      IIF 1 IIF 2 IIF 3
  • Ginty, Gerard Francis
    British administrator director born in August 1946

    Registered addresses and corresponding companies
    • icon of address Po Box 99 Railway Street, Ramsbottom, Bury, Lancashire, BL8 9BF

      IIF 4
  • Ginty, Gerard Francis
    British chairman born in August 1946

    Registered addresses and corresponding companies
    • icon of address Po Box 99 Railway Street, Ramsbottom, Bury, Lancashire, BL8 9BF

      IIF 5
  • Ginty, Gerard Francis
    British company director born in August 1946

    Registered addresses and corresponding companies
    • icon of address Po Box 99 Railway Street, Ramsbottom, Bury, Lancashire, BL8 9BF

      IIF 6
  • Ginty, Gerard Francis
    British company secretary born in August 1946

    Registered addresses and corresponding companies
  • Ginty, Gerard Francis
    British director born in August 1946

    Registered addresses and corresponding companies
    • icon of address Halfacre, 4 Horrocks Fold, Belmont Road, Bolton Lancashire, BL1 7BX

      IIF 17
    • icon of address Po Box 99 Railway Street, Ramsbottom, Bury, Lancashire, BL8 9BF

      IIF 18 IIF 19 IIF 20
    • icon of address Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Bury, Lancashire, Uk, BL8 9BX

      IIF 21
  • Ginty, Gerard Francis
    British director of administration/com born in August 1946

    Registered addresses and corresponding companies
    • icon of address Po Box 99 Railway Street, Ramsbottom, Bury, Lancashire, BL8 9BF

      IIF 22
  • Ginty, Gerard Francis
    British group administration born in August 1946

    Registered addresses and corresponding companies
    • icon of address Po Box 99 Railway Street, Ramsbottom, Bury, Lancashire, BL8 9BF

      IIF 23
  • Ginty, Gerard Francis
    British

    Registered addresses and corresponding companies
  • Ginty, Gerard Francis
    British company secretary

    Registered addresses and corresponding companies
  • Ginty, Gerard Francis
    British director

    Registered addresses and corresponding companies
  • Ginty, Gerard Francis
    British group administration

    Registered addresses and corresponding companies
    • icon of address Po Box 99 Railway Street, Ramsbottom, Bury, Lancashire, BL8 9BF

      IIF 50
  • Ginty, Gerard Francis

    Registered addresses and corresponding companies
    • icon of address Po Box 99 Railway Street, Ramsbottom, Bury, Lancashire, BL8 9BF

      IIF 51 IIF 52 IIF 53
    • icon of address Stubbins Vale Mill, Stubbins Vale Road, Ramsbottom, Bury, Lancashire, Uk, BL8 9BX

      IIF 54
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 29
  • 1
    TNT PTY LIMITED - 2013-04-17
    TNT LIMITED - 1986-12-11
    THOMAS NATIONWIDE TRANSPORT LIMITED - 1986-12-09
    icon of address 201 Coward Street, Mascot, New South Wales 2020, Australia
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-22 ~ 2009-03-31
    IIF 23 - Director → ME
    icon of calendar 1996-12-11 ~ 2004-06-10
    IIF 50 - Secretary → ME
  • 2
    ANSETT AIRLINES AUSTRALIA LIMITED - 2003-08-27
    COMERDOSE LIMITED - 1987-03-20
    icon of address Grenville Court, Britwell Road, Burnham, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1997-10-27
    IIF 40 - Secretary → ME
  • 3
    LASON LIMITED - 2001-11-30
    M-R GROUP PLC - 2000-02-17
    M.R. DATA MANAGEMENT GROUP P.L.C. - 1995-11-22
    MICROFILM REPROGRAPHICS P L C - 1993-01-28
    MICRO-FILM REPROGRAPHICS LIMITED - 1976-12-31
    icon of address 99, Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2009-03-31
    IIF 15 - Director → ME
    icon of calendar 2007-10-25 ~ 2009-03-31
    IIF 44 - Secretary → ME
  • 4
    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 1997-08-27 ~ 1997-08-29
    IIF 8 - Director → ME
    icon of calendar ~ 1994-10-26
    IIF 3 - Director → ME
    icon of calendar ~ 2003-01-01
    IIF 24 - Secretary → ME
  • 5
    TAYLOR BARNARD GROUP LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 1992-02-26
    TAYLOR BARNARD GROUP LIMITED - 1977-12-31
    H.G.TAYLOR HAULAGE LIMITED - 1976-12-31
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2001-02-21 ~ 2003-01-01
    IIF 31 - Secretary → ME
  • 6
    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 2001-02-21 ~ 2003-01-01
    IIF 42 - Secretary → ME
  • 7
    TNT LOGISTICS UK LIMITED - 2006-12-11
    TAYLOR BARNARD LIMITED - 2002-02-13
    TAYLOR BARNARD TRANSPORT SERVICES LIMITED - 1992-02-26
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2001-02-21 ~ 2003-01-01
    IIF 41 - Secretary → ME
  • 8
    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 1971-04-21 ~ 1946-08-16
    IIF 17 - Director → ME
  • 9
    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 2001-02-21 ~ 2003-01-01
    IIF 25 - Secretary → ME
  • 10
    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 1991-12-01 ~ 2003-01-01
    IIF 2 - Director → ME
    icon of calendar ~ 2003-01-01
    IIF 37 - Secretary → ME
  • 11
    TNT LOGISTICS HOLDINGS UK LIMITED - 2006-12-11
    TNT LG LIMITED - 2002-10-23
    TNT OVERNITE LIMITED - 2000-09-07
    WESTWARD PARCELS LIMITED - 1982-02-05
    icon of address Ceva House, Excelsior Road, Ashby De La Zouch, Leicestershire, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2000-07-26 ~ 2003-01-01
    IIF 12 - Director → ME
    icon of calendar ~ 2003-01-01
    IIF 28 - Secretary → ME
  • 12
    TNT HOMEFAST LIMITED - 1984-05-09
    icon of address Tnt Express House, Holly Lane, Atherstone, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-01 ~ 2009-03-31
    IIF 19 - Director → ME
    icon of calendar ~ 2009-03-31
    IIF 34 - Secretary → ME
  • 13
    TNT GRS 2008 LIMITED - 2022-04-01
    icon of address Express House, Holly Lane, Atherstone, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2008-08-18 ~ 2009-03-31
    IIF 5 - Director → ME
    icon of calendar 2008-08-18 ~ 2009-03-31
    IIF 53 - Secretary → ME
  • 14
    TNT UK LIMITED - 2020-03-25
    TNT MATERIALS HANDLING LIMITED - 1996-05-30
    icon of address Express House, Holly Lane, Atherstone
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 1996-05-07 ~ 2009-03-31
    IIF 22 - Director → ME
    icon of calendar ~ 2009-03-31
    IIF 52 - Secretary → ME
  • 15
    TNT JUST-IN-TIME LIMITED - 2000-10-24
    TNT IRISH PARCELS EXPRESS LIMITED - 1985-08-15
    TNT ENGINEERING LIMITED - 1982-02-04
    F. & H. CROFT (YEADON) LIMITED - 1981-12-31
    icon of address A1 Parkway Trading Estate, Cranford Lane, Hounslow, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-10-02 ~ 2001-01-01
    IIF 16 - Director → ME
    icon of calendar ~ 2003-07-01
    IIF 51 - Secretary → ME
  • 16
    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 ~ 2003-01-01
    IIF 32 - Secretary → ME
  • 17
    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 ~ 2003-01-01
    IIF 26 - Secretary → ME
  • 18
    ALNERY NO.2144 LIMITED - 2001-05-14
    icon of address 99, Stubbins Vale Mill Stubbins Vale Road, Ramsbottom, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-25 ~ 2009-03-31
    IIF 9 - Director → ME
    icon of calendar 2001-05-14 ~ 2003-07-21
    IIF 18 - Director → ME
    icon of calendar 2007-10-25 ~ 2009-03-31
    IIF 45 - Secretary → ME
    icon of calendar 2001-05-14 ~ 2003-07-21
    IIF 49 - Secretary → ME
  • 19
    TNT EUROPEAN AIRLINES LIMITED - 2018-02-14
    POSTCODE EXPRESS LIMITED - 1990-08-31
    TNT MAILBAG SECURITY SERVICES LIMITED - 1988-08-04
    TNT LETTERJET LIMITED - 1986-12-03
    icon of address Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-19 ~ 2009-03-31
    IIF 14 - Director → ME
    icon of calendar ~ 2009-03-31
    IIF 35 - Secretary → ME
  • 20
    FLIPMIRROR LIMITED - 2007-04-12
    icon of address Express House, Holly Lane, Atherstone, England
    Liquidation Corporate (5 parents)
    Officer
    icon of calendar 2007-03-20 ~ 2009-03-31
    IIF 48 - Secretary → ME
  • 21
    TNT EXPRESS WORLDWIDE LIMITED - 1992-09-02
    TNT ENGINEERING LIMITED - 1992-02-10
    icon of address Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-01-02 ~ 2009-03-31
    IIF 30 - Secretary → ME
    icon of calendar ~ 1992-07-03
    IIF 36 - Secretary → ME
  • 22
    TNT SUPAPOST LIMITED - 1992-02-11
    TNT CARPETFAST LIMITED - 1985-04-01
    icon of address Tnt Express House, Holly Lane, Atherstone, Warwickshire
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-01-02 ~ 2009-03-31
    IIF 13 - Director → ME
    icon of calendar 2000-01-02 ~ 2009-03-31
    IIF 43 - Secretary → ME
    icon of calendar ~ 1992-07-03
    IIF 38 - Secretary → ME
  • 23
    KPN (AUSTRALIA) LIMITED - 1997-09-23
    HACKREMCO (NO.1164) LIMITED - 1996-10-01
    icon of address Express House, Holly Lane, Atherstone, England
    Liquidation Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-12 ~ 2009-03-31
    IIF 6 - Director → ME
    icon of calendar 1997-05-28 ~ 1998-01-01
    IIF 7 - Director → ME
    icon of calendar 1997-02-28 ~ 2009-03-31
    IIF 39 - Secretary → ME
  • 24
    T.N.T. TRANSPORT (N.I.) LIMITED - 2005-12-05
    icon of address Belfast Road, Nutts Corner, Crumlin, County Antrim
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2004-04-02 ~ 2009-03-31
    IIF 21 - Director → ME
    icon of calendar 1977-11-30 ~ 2009-03-31
    IIF 54 - Secretary → ME
  • 25
    TNT EXPRESS (U.K.) LIMITED - 2002-08-28
    TNT ROADFREIGHT (U.K.) LIMITED - 1987-08-24
    INTER COUNTY EXPRESS (HOLDINGS) LIMITED - 1982-02-05
    INTER COUNTY EXPRESS (I.C.E.) LIMITED - 1977-12-31
    icon of address Express House, Holly Lane, Atherstone, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 2009-03-31
    IIF 1 - Director → ME
    icon of calendar ~ 2009-03-31
    IIF 33 - Secretary → ME
  • 26
    TRANSAID WORLDWIDE LIMITED - 1998-09-03
    icon of address 137 Euston Road, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 1998-02-16 ~ 1998-03-26
    IIF 20 - Director → ME
    icon of calendar 1998-02-16 ~ 1998-03-26
    IIF 47 - Secretary → ME
  • 27
    E2E LIMITED - 2000-04-28
    DANCEINSURE LIMITED - 1996-08-20
    icon of address 15 Canada Square, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1997-07-22 ~ 2000-04-17
    IIF 11 - Director → ME
    icon of calendar 1997-01-13 ~ 2002-06-28
    IIF 27 - Secretary → ME
  • 28
    POSTNL UK LIMITED - 2017-04-19
    PTT POST UK HOLDINGS LIMITED - 2011-04-07
    TNT EXPRESS EUROPE (UK) HOLDINGS LIMITED - 2001-04-10
    TNT-IPEC (UK) HOLDINGS LIMITED - 1990-08-31
    IPEC INTERNATIONAL PARCELS EXPRESS LIMITED - 1983-11-03
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2003-07-21
    IIF 4 - Director → ME
    icon of calendar ~ 2003-07-21
    IIF 29 - Secretary → ME
  • 29
    WHISTL NN1 LIMITED - 2017-02-13
    TNT NN1 LIMITED - 2014-09-15
    TNT CONTAINER LOGISTICS UK LIMITED - 2002-10-15
    BROOMCO (2639) LIMITED - 2002-01-18
    icon of address Network House, Third Avenue, Marlow, United Kingdom
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2001-10-01 ~ 2003-01-01
    IIF 10 - Director → ME
    icon of calendar 2001-10-01 ~ 2003-01-01
    IIF 46 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.