1
International Logistics Centre, Fosse Way, Newark, Nottinghamshire, United Kingdom
Dissolved Corporate (6 parents)
Officer
2003-10-15 ~ dissolved
IIF 53 - Director → ME
2
ALLAIR GLOBAL LOGISTICS LIMITED
08799470 Adelaide House, Gould Street, Oldham, England
Dissolved Corporate (2 parents)
Equity (Company account)
1 GBP2019-12-31
Officer
2013-12-03 ~ dissolved
IIF 40 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 13 - Ownership of shares – 75% or more → OE
3
ALLSEAS GLOBAL LOGISTICS LIMITED
06918343 Adelaide Mill, Gould Street, Oldham, England
Active Corporate (7 parents)
Equity (Company account)
1,834,988 GBP2023-12-31
Officer
2009-05-28 ~ now
IIF 57 - Director → ME
Person with significant control
2016-04-06 ~ now
IIF 15 - Right to appoint or remove directors → OE
4
ALLSEAS GLOBAL PROJECT LOGISTICS LIMITED
09635807 C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
Liquidation Corporate (9 parents)
Equity (Company account)
-34,302 GBP2020-12-31
Officer
2021-08-20 ~ now
IIF 54 - Director → ME
Person with significant control
2021-04-01 ~ now
IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm → OE
5
ALLSEAS GLOBAL RETAIL LOGISTICS LIMITED
10722273 Adelaide Mill, Gould Street, Oldham, England
Dissolved Corporate (5 parents)
Equity (Company account)
4 GBP2020-04-30
Officer
2017-04-12 ~ dissolved
IIF 42 - Director → ME
6
ALLSEAS GLOBAL SUPPLY CHAIN LIMITED
08799498 Adeliade Mill, Gould Street, Oldham, England
Active Corporate (8 parents)
Equity (Company account)
-250,524 GBP2020-12-31
Officer
2013-12-03 ~ now
IIF 32 - Director → ME
Person with significant control
2016-04-06 ~ 2017-09-01
IIF 8 - Has significant influence or control → OE
7
ALLSEAS SHIPPING COMPANY LIMITED
14402209 Allseas Global Logistics Ltd, Adelaide Mill, Gould Street, Oldham, Lancashire, United Kingdom
Active Corporate (2 parents)
Equity (Company account)
1 GBP2024-10-31
Officer
2022-10-06 ~ now
IIF 59 - Director → ME
Person with significant control
2022-10-06 ~ now
IIF 48 - Ownership of voting rights - 75% or more → OE
IIF 48 - Right to appoint or remove directors → OE
IIF 48 - Ownership of shares – 75% or more → OE
8
ALLSEAS WASTE ENERGY LIMITED
- now 09605103ALLSEAS ENERGY SERVICES LIMITED
- 2016-08-25
09605103 Adelaide Mill, Gould Street, Oldham, England
Dissolved Corporate (7 parents)
Equity (Company account)
30 GBP2018-07-31
Officer
2015-05-22 ~ 2016-08-01
IIF 39 - Director → ME
Person with significant control
2017-05-01 ~ dissolved
IIF 17 - Ownership of shares – 75% or more → OE
9
Mill House, 58 Guildford Street, Chertsey, Surrey
Dissolved Corporate (4 parents)
Equity (Company account)
-675 GBP2017-07-31
Officer
2015-04-01 ~ 2016-06-25
IIF 33 - Director → ME
10
Bhf Limited, Gould Street, Oldham, Lancashire, United Kingdom
Active Corporate (1 parent)
Officer
2024-10-01 ~ now
IIF 50 - Director → ME
Person with significant control
2024-10-01 ~ now
IIF 27 - Right to appoint or remove directors → OE
IIF 27 - Ownership of shares – 75% or more → OE
IIF 27 - Ownership of voting rights - 75% or more → OE
11
Leonard Curits House Elms Square, Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (5 parents)
Total Assets Less Current Liabilities (Company account)
-225,332 GBP2017-06-30
Officer
2006-05-26 ~ 2009-05-07
IIF 51 - Director → ME
12
89 King Edward Street, Gateshead, England
Dissolved Corporate (4 parents)
Equity (Company account)
13,765 GBP2018-04-30
Officer
2019-01-02 ~ 2019-04-03
IIF 21 - Director → ME
2019-05-24 ~ 2019-05-25
IIF 22 - Director → ME
Person with significant control
2019-03-28 ~ 2019-04-03
IIF 3 - Ownership of shares – 75% or more → OE
13
Adelaide Mill, Gould Street, Oldham, United Kingdom
Active Corporate (2 parents)
Officer
2024-04-15 ~ now
IIF 58 - Director → ME
Person with significant control
2024-04-15 ~ now
IIF 47 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
14
4385, 12518791: Companies House Default Address, Cardiff
Active Corporate (4 parents)
Equity (Company account)
1 GBP2021-03-31
Officer
2020-07-08 ~ 2022-01-22
IIF 23 - Director → ME
Person with significant control
2020-07-08 ~ 2022-01-22
IIF 4 - Ownership of shares – 75% or more → OE
15
4385, 10505913: Companies House Default Address, Cardiff
Dissolved Corporate (2 parents)
Officer
2016-12-01 ~ dissolved
IIF 44 - Director → ME
Person with significant control
2016-12-01 ~ dissolved
IIF 9 - Ownership of shares – More than 25% but not more than 50% → OE
16
ALLSEAS GLOBAL MANAGEMENT LIMITED
- 2024-04-03
08955735 2nd Floor Arcadia House 15 Forlease Road, Maidenhead
In Administration Corporate (4 parents, 1 offspring)
Equity (Company account)
-33,486 GBP2019-12-31
Officer
2014-03-24 ~ now
IIF 29 - Director → ME
Person with significant control
2017-01-01 ~ now
IIF 11 - Ownership of shares – More than 25% but not more than 50% → OE
17
Adelaide Mill, Gould Street, Oldham, England
Active Corporate (8 parents)
Equity (Company account)
2,546,739 GBP2023-12-31
Officer
2014-10-17 ~ now
IIF 30 - Director → ME
Person with significant control
2016-10-01 ~ 2017-10-01
IIF 12 - Has significant influence or control → OE
18
GWS LOGISTICS EUROPE LIMITED - 2024-01-30
31 Bridge Street Bridge Street, Thorne, Doncaster, England
Active Corporate (3 parents)
Equity (Company account)
458,529 GBP2024-10-31
Officer
2024-02-02 ~ 2024-02-23
IIF 26 - Director → ME
Person with significant control
2024-02-02 ~ 2024-02-23
IIF 1 - Ownership of voting rights - 75% or more → OE
IIF 1 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 1 - Right to appoint or remove directors as a member of a firm → OE
IIF 1 - Right to appoint or remove directors → OE
IIF 1 - Ownership of shares – 75% or more → OE
19
CONFIDENTIAL FREIGHT FORWARDING LTD
- 2018-11-19
06891042FUEL SYSTEMS UK LIMITED - 2018-04-17
MOJO BEVERAGES LIMITED - 2017-06-20
FUEL SYSTEMS UK LIMITED - 2017-03-22
25 Scrooby Streer 25 Scrooby Street, Rotherham, United Kingdom
Active Corporate (8 parents)
Equity (Company account)
265,000 GBP2024-04-30
Officer
2018-11-01 ~ 2019-05-22
IIF 25 - Director → ME
20
C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
Liquidation Corporate (4 parents)
Equity (Company account)
100,580 GBP2022-12-31
Officer
2019-01-10 ~ 2019-08-20
IIF 36 - Director → ME
21
GLOBAL TRADE SPECIALISTS LIMITED
11911350 Adelaide Mill, Gould Street, Oldham, Greater Manchester, England
Dissolved Corporate (3 parents)
Officer
2019-03-28 ~ dissolved
IIF 35 - Director → ME
Person with significant control
2019-03-28 ~ dissolved
IIF 14 - Right to appoint or remove directors → OE
IIF 14 - Has significant influence or control as a member of a firm → OE
IIF 14 - Ownership of voting rights - 75% or more → OE
IIF 14 - Ownership of shares – 75% or more → OE
22
Adelaide Mill, Gould Street, Oldham, England
Active Corporate (2 parents)
Officer
2024-11-07 ~ now
IIF 56 - Director → ME
Person with significant control
2024-11-07 ~ now
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
23
Horse Copper Higer Lakewood, Hollingworth Road, Littleborough, Lancashire
Active Corporate (11 parents)
Equity (Company account)
5 GBP2024-09-30
Officer
2020-09-22 ~ 2022-04-01
IIF 34 - Director → ME
24
HOTSON BROTHERS,LIMITED - 1995-12-14
83 Porter Brook View Apartment 1, Sharrow, Sheffield, England
Dissolved Corporate (6 parents, 1 offspring)
Equity (Company account)
567,241 GBP2021-05-31
Officer
2023-02-18 ~ 2023-06-07
IIF 24 - Director → ME
25
Adelaide Mill, Gould Street, Oldham, England
Active Corporate (8 parents)
Equity (Company account)
564,587 GBP2024-12-31
Officer
2012-02-02 ~ now
IIF 55 - Director → ME
Person with significant control
2017-01-01 ~ now
IIF 16 - Ownership of shares – More than 25% but not more than 50% → OE
26
Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
Dissolved Corporate (5 parents)
Equity (Company account)
-444,741 GBP2017-07-31
Officer
2012-07-13 ~ dissolved
IIF 38 - Director → ME
Person with significant control
2016-06-01 ~ dissolved
IIF 10 - Ownership of shares – More than 25% but not more than 50% → OE
27
Adelaide Mill, Gould Street, Oldham, United Kingdom
Active Corporate (3 parents, 3 offsprings)
Equity (Company account)
-12,689 GBP2023-12-31
Officer
2018-07-17 ~ now
IIF 31 - Director → ME
Person with significant control
2018-07-17 ~ now
IIF 18 - Right to appoint or remove directors with control over the trustees of a trust → OE
IIF 18 - Ownership of shares – 75% or more as a member of a firm → OE
IIF 18 - Right to appoint or remove directors → OE
IIF 18 - Ownership of voting rights - 75% or more as a member of a firm → OE
IIF 18 - Right to appoint or remove directors as a member of a firm → OE
IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust → OE
IIF 18 - Ownership of shares – 75% or more with control over the trustees of a trust → OE
IIF 18 - Ownership of voting rights - 75% or more → OE
IIF 18 - Has significant influence or control over the trustees of a trust → OE
IIF 18 - Ownership of shares – 75% or more → OE
28
Suite 4 Earl Business Centre, Earl Mill, Oldham, England
Dissolved Corporate (3 parents)
Equity (Company account)
9 GBP2019-12-31
Officer
2018-12-17 ~ dissolved
IIF 43 - Director → ME
29
PECKHAM WASTE BROKERAGE LIMITED
10176982 18 Nant Mawr Road, Buckley, Clwyd, Wales
Dissolved Corporate (2 parents)
Officer
2016-11-01 ~ 2016-11-29
IIF 45 - Director → ME
30
East Hall Barn Wennington Road, Wennington, Rainham, England
Dissolved Corporate (3 parents)
Officer
2017-09-27 ~ dissolved
IIF 28 - Director → ME
Person with significant control
2017-09-27 ~ dissolved
IIF 6 - Ownership of voting rights - More than 25% but not more than 50% → OE
31
Adelaide Mill, Gould Street, Oldham, United Kingdom
Dissolved Corporate (3 parents)
Officer
2018-10-23 ~ dissolved
IIF 37 - Director → ME
Person with significant control
2018-10-23 ~ dissolved
IIF 19 - Right to appoint or remove directors → OE
IIF 19 - Ownership of voting rights - 75% or more → OE
IIF 19 - Ownership of shares – 75% or more → OE
32
THE TYRE FACTORY (EXPRESS) LIMITED
09911219 Adelaide Mill, Gould Street, Oldham, England
Dissolved Corporate (5 parents)
Equity (Company account)
-4,561 GBP2020-12-31
Officer
2015-12-10 ~ dissolved
IIF 41 - Director → ME
Person with significant control
2019-07-24 ~ dissolved
IIF 5 - Has significant influence or control → OE
33
No 1 Adams Court, Adams Hill, Knutsford, Cheshire
Active Corporate (6 parents)
Equity (Company account)
1,680,562 GBP2023-12-31
Person with significant control
2025-05-15 ~ 2025-06-17
IIF 2 - Has significant influence or control as a member of a firm → OE
IIF 2 - Has significant influence or control → OE
IIF 2 - Has significant influence or control over the trustees of a trust → OE
34
TRADE FREIGHT INTERNATIONAL LIMITED
06661314 International Logistics Centre, Fosse Way, Newark, Nottinghamshire
Active Corporate (5 parents, 2 offsprings)
Equity (Company account)
235,026 GBP2024-08-31
Officer
2011-09-01 ~ 2014-07-15
IIF 52 - Director → ME
35
Unit 23, Fusion@magna, Magna Way, Rotherham, England
Active Corporate (2 parents)
Equity (Company account)
-417,723 GBP2024-02-28
Officer
2021-02-12 ~ 2022-03-04
IIF 20 - Director → ME
Person with significant control
2021-02-12 ~ 2024-10-24
IIF 7 - Ownership of shares – More than 25% but not more than 50% → OE