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

Meek, Andrew James

    Related profiles found in government register
  • Meek, Andrew James

    Registered addresses and corresponding companies
    • Unit 15-20, Whitfield Court, White Cliffs Business Park, Whitfield, Kent, CT16 3PX, United Kingdom

      IIF 1
  • Meek, Andrew

    Registered addresses and corresponding companies
    • 15 - 21, White Cliffs Business Park, Whitfield, Dover, CT16 3PX, England

      IIF 2
    • 15 - 21 Whitfield Court, White Cliffs Business Park, Whitfield, Dover, CT16 3PX, England

      IIF 3 IIF 4 IIF 5
    • Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc, DN40 2LZ

      IIF 12
    • Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, DN40 2LZ, United Kingdom

      IIF 13 IIF 14
    • 15 - 21, Whiftield Court, Whitfield, Kent, CT16 3PX, United Kingdom

      IIF 15
    • 15 - 21, Whitfield Court, Whitfield, Kent, CT16 3PX, United Kingdom

      IIF 16
  • Meek, Andrew James
    British

    Registered addresses and corresponding companies
  • Meek, Andrew James
    British accountant

    Registered addresses and corresponding companies
    • 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 20
  • Meek, Andrew James
    British chartered accountant

    Registered addresses and corresponding companies
    • 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 21
  • Meek, Andrew James
    British accountant born in April 1964

    Registered addresses and corresponding companies
    • Flat 9 Angela Court, London, SE23 3RT

      IIF 22
  • Meek, Andrew James
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Nordic House, Immingham Dock, Immingham, South Humberside, DN40 2LZ

      IIF 23
    • 15 - 21, Whitfield Court, Whitfield, Kent, CT16 3PX, United Kingdom

      IIF 24
  • Meek, Andrew James
    British accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, DN40 2LZ, England

      IIF 25
    • Greenhead, Lerwick, Shetland, ZE1 0PY

      IIF 26
    • 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 27
  • Meek, Andrew James
    British chartered accountant born in April 1964

    Resident in England

    Registered addresses and corresponding companies
  • Meek, Andrew James
    British finance director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 31
  • Meek, Andrew James
    British financial director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 58 Bridgewater Place, Leybourne, West Malling, Kent, ME19 5QS

      IIF 32
child relation
Offspring entities and appointments 24
  • 1
    BROOKLINE DELTA LIMITED
    01199671
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2006-06-09 ~ 2006-12-31
    IIF 31 - Director → ME
  • 2
    DFDS A/S
    FC032848
    Marmorvej 18, 2100 Copenhagen, Denmark
    Active Corporate (4 parents, 21 offsprings)
    Officer
    2015-10-27 ~ now
    IIF 1 - Secretary → ME
  • 3
    DFDS LOGISTICS CONTRACTS LIMITED
    - now 01931078
    NORFOLKLINE CONTRACTS LIMITED - 2010-08-26
    DOCKSPEED LIMITED - 2003-09-11
    Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Active Corporate (13 parents)
    Officer
    2020-12-03 ~ now
    IIF 11 - Secretary → ME
  • 4
    DFDS LOGISTICS GRIMSBY HOLDINGS LIMITED
    - now 05328150
    IDENTITY PARADE HOLDINGS LIMITED - 2014-09-02
    WILCHAP 371 LIMITED - 2005-02-01
    Nordic House, Immingham Dock, Immingham, South Humberside
    Active Corporate (14 parents)
    Officer
    2023-01-30 ~ now
    IIF 23 - Director → ME
    2020-12-03 ~ now
    IIF 8 - Secretary → ME
  • 5
    DFDS LOGISTICS LIMITED
    - now 05055324 01682142, 01199203, 00786104
    DFDS LOGISTICS PARTNERS LTD - 2015-01-09
    SPEEDCARGO LIMITED - 2010-08-27
    DFDS SPEEDCARGO LIMITED - 2008-12-24
    SPEEDCARGO LTD. - 2008-12-19
    HELLMANN NORDIC LIMITED - 2006-11-07
    Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire
    Active Corporate (26 parents, 8 offsprings)
    Officer
    2020-12-03 ~ now
    IIF 5 - Secretary → ME
  • 6
    DFDS LOGISTICS PROPERTY LIMITED
    - now 02202712
    SEAGULL TRANSPORT LIMITED - 2014-02-03
    Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Dissolved Corporate (23 parents)
    Officer
    2023-01-30 ~ dissolved
    IIF 25 - Director → ME
    2020-12-03 ~ dissolved
    IIF 7 - Secretary → ME
  • 7
    DFDS LOGISTICS SERVICES LIMITED
    - now 01682142 05055324, 01199203, 00786104
    NORFOLKLINE TRANSPORT SERVICES LIMITED - 2010-11-22
    SCANROUTE TRANSPORT SERVICES LIMITED - 2008-01-08
    Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Active Corporate (16 parents)
    Officer
    2020-12-03 ~ now
    IIF 10 - Secretary → ME
  • 8
    DFDS PENSION LIMITED
    - now 00786104
    DFDS LOGISTICS LIMITED - 2015-01-09
    NORFOLK LINE LIMITED - 2010-11-22
    Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2020-12-03 ~ now
    IIF 3 - Secretary → ME
  • 9
    DFDS SEAWAYS (HOLDINGS) LIMITED
    04217425
    Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    250,000 GBP2023-12-31
    Officer
    2020-01-31 ~ now
    IIF 24 - Director → ME
    2020-01-31 ~ now
    IIF 16 - Secretary → ME
  • 10
    DFDS SEAWAYS IRISH SEA HOLDING LTD
    - now 04802246
    NORFOLKLINE IRISH SEA HOLDING LIMITED - 2010-11-22
    NORSE MERCHANT GROUP LIMITED - 2009-01-27
    PASSWOOD LIMITED - 2003-09-25
    Nordic House Western Access Road, Immingham Dock, Immingham, South Humberside
    Dissolved Corporate (23 parents)
    Equity (Company account)
    374,066 GBP2019-12-31
    Officer
    2020-12-03 ~ dissolved
    IIF 9 - Secretary → ME
  • 11
    DFDS SEAWAYS NEWCASTLE LIMITED
    - now 00995079
    DFDS SEAWAYS LIMITED - 2010-08-31
    SCANDINAVIAN SEAWAYS LIMITED - 1999-01-05
    DFDS LIMITED - 1996-01-02
    D.F.D.S. (U.K.) LIMITED - 1987-04-21
    Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire
    Active Corporate (29 parents)
    Officer
    2020-01-31 ~ now
    IIF 15 - Secretary → ME
  • 12
    DFDS SEAWAYS PLC
    - now 01554521 00995079
    DFDS TOR LINE PLC - 2010-08-31
    DFDS PLC - 2003-12-08
    SCANDINAVIAN SEAWAYS LIMITED - 1996-01-02
    SCANDINAVIA SEAWAYS LIMITED - 1989-11-16
    LONGSHIP HOLIDAYS LIMITED - 1989-10-26
    SCANDINAVIAN SEAWAYS LIMITED - 1984-03-09
    Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Active Corporate (24 parents, 2 offsprings)
    Officer
    2022-01-19 ~ now
    IIF 12 - Secretary → ME
  • 13
    DFDS WAREHOUSING CORBY LIMITED
    - now 02448899
    HUISMAN INTERNATIONAL (UK) LIMITED
    - 2024-03-24 02448899
    Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Active Corporate (12 parents)
    Officer
    2020-12-03 ~ now
    IIF 4 - Secretary → ME
  • 14
    G.E. ROMNEY (BAMA) LIMITED
    01317615
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2006-09-01 ~ 2006-12-31
    IIF 27 - Director → ME
    1999-06-18 ~ 2006-12-31
    IIF 18 - Secretary → ME
  • 15
    HAULAGE SHETLAND LIMITED
    - now SC083965
    SHETLAND TRANSPORT LIMITED - 1984-06-19
    Greenhead, Lerwick, Shetland
    Dissolved Corporate (9 parents)
    Equity (Company account)
    129,500 GBP2023-07-31
    Officer
    2023-01-30 ~ dissolved
    IIF 26 - Director → ME
    2020-12-03 ~ dissolved
    IIF 6 - Secretary → ME
  • 16
    HONOR OAK RESIDENTS COMPANY LIMITED
    01051228
    13 Half Moon Lane, Herne Hill, London, United Kingdom
    Active Corporate (27 parents)
    Equity (Company account)
    120 GBP2024-07-31
    Officer
    ~ 1995-08-08
    IIF 22 - Director → ME
  • 17
    HSF FRESH LOGISTICS LIMITED
    - now 13841718 09395330
    SCHOSWEEN 60 LIMITED
    - 2022-02-28 13841718 08336481, 09386545, 11600474... (more)
    Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-11 ~ now
    IIF 13 - Secretary → ME
  • 18
    HSF NEWCO LIMITED
    - now 13841800
    HSF LOGISTICS (UK) LIMITED
    - 2022-04-29 13841800 04333555
    SCHOSWEEN 61 LIMITED
    - 2022-02-28 13841800 08336481, 09386545, 11600474... (more)
    Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-01-11 ~ now
    IIF 14 - Secretary → ME
  • 19
    HUISMAN LIMITED
    06540908
    Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England
    Active Corporate (9 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2020-12-03 ~ now
    IIF 2 - Secretary → ME
  • 20
    IMPEX CREATIVE CRAFTS LIMITED
    01165448
    1 Great Cumberland Place, Marble Arch, London
    Dissolved Corporate (12 parents)
    Officer
    2004-02-12 ~ 2006-12-31
    IIF 30 - Director → ME
    2004-02-12 ~ 2006-12-31
    IIF 21 - Secretary → ME
  • 21
    LORD SHERATON LIMITED
    01506792
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    1997-07-03 ~ 2006-12-31
    IIF 29 - Director → ME
    1997-07-03 ~ 2006-12-31
    IIF 19 - Secretary → ME
  • 22
    MAYBORN LIMITED
    - now 01795300
    MAYBORN GROUP SERVICES LIMITED - 1984-11-08
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (10 parents)
    Officer
    2006-09-01 ~ 2006-12-31
    IIF 20 - Secretary → ME
  • 23
    PROCESS IMPROVEMENTS (1989) LIMITED
    - now 02420263
    PULGROVE LIMITED - 1989-12-04
    Mayborn House, Balliol Business Park, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2000-09-25 ~ 2006-12-31
    IIF 28 - Director → ME
  • 24
    SPOTLESS PUNCH LIMITED - now
    DYLON INTERNATIONAL LIMITED
    - 2008-09-30 00352454
    Wood Lane End, Hemel Hempstead, Hertfordshire, United Kingdom
    Dissolved Corporate (28 parents, 1 offspring)
    Officer
    1998-01-01 ~ 2006-12-31
    IIF 32 - Director → ME
    1999-06-18 ~ 2006-12-31
    IIF 17 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.