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

Ridsdale, Gary Maurice

    Related profiles found in government register
  • Ridsdale, Gary Maurice
    English company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Cardinal House, St. Nicholas Street, Ipswich, IP1 1TT

      IIF 1
  • Ridsdale, Gary Maurice
    English company secretary born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scandinavia House, Refinery Road, Harwich, CO12 4QG, United Kingdom

      IIF 2
    • icon of address Victory House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR

      IIF 3
  • Ridsdale, Gary Maurice
    English finance director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
  • Ridsdale, Gary Maurice
    British accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ensors Accountants Llp, Victory House, Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire, CB24 9ZR

      IIF 8
    • icon of address Unit 6, North Radius Park, Faggs Road, Feltham, Middlesex, TW14 0NG

      IIF 9
    • icon of address Scandinavia House, Refinery Road, Harwich, CO12 4QG, England

      IIF 10
    • icon of address Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, England

      IIF 11
    • icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 12 IIF 13
  • Ridsdale, Gary Maurice
    British company director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincs, DN40 2LZ, United Kingdom

      IIF 14
  • Ridsdale, Gary Maurice
    British company secretary born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victory House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR

      IIF 15
  • Ridsdale, Gary Maurice
    British director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincs, DN40 2LZ, United Kingdom

      IIF 16
  • Ridsdale, Gary Maurice
    British finance director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 17 IIF 18
  • Ridsdale, Gary Maurice
    Other accountant born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG

      IIF 19 IIF 20
    • icon of address Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, England

      IIF 21
    • icon of address 10 Bromeswell Road, Ipswich, Suffolk, IP4 3AS

      IIF 22
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT

      IIF 23
  • Ridsdale, Gary Maurice
    Other director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 24
  • Ridsdale, Gary Maurice
    Other finance director born in December 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Scandinavia House, Parkeston, Harwich, Essex, CO12 4QG

      IIF 25
  • Ridsdale, Gary Maurice
    Other

    Registered addresses and corresponding companies
    • icon of address 10 Bromeswell Road, Ipswich, Suffolk, IP4 3AS

      IIF 26
  • Ridsdale, Gary Maurice
    Other accountant

    Registered addresses and corresponding companies
    • icon of address Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG

      IIF 27 IIF 28
    • icon of address Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, England

      IIF 29 IIF 30
    • icon of address Cardinal House, 46 St Nicholas Street, Ipswich, IP1 1TT

      IIF 31
  • Ridsdale, Gary Maurice
    Other director

    Registered addresses and corresponding companies
    • icon of address Scandinavia House, Parkeston, Harwich, Essex, CO12 4QG

      IIF 32
    • icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 33
  • Ridsdale, Gary Maurice
    Other finance director

    Registered addresses and corresponding companies
    • icon of address Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG

      IIF 34
  • Ridsdale, Gary Maurice

    Registered addresses and corresponding companies
    • icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR

      IIF 35
    • icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR

      IIF 36 IIF 37 IIF 38
    • icon of address Scandinavia House, Refinery Road, Harwich, CO12 4QG, England

      IIF 39 IIF 40
    • icon of address Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, England

      IIF 41 IIF 42 IIF 43
    • icon of address Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, United Kingdom

      IIF 44
    • icon of address Victory House, Vision Park, Chivers Way, Histon, Cambridge, CB24 9ZR

      IIF 45 IIF 46
    • icon of address 46 Cardinal House, St. Nicholas Street, Ipswich, IP1 1TT

      IIF 47
    • icon of address Cardinal House 46, St Nicholas Street, Ipswich, Suffolk, IP1 1TT

      IIF 48 IIF 49 IIF 50
    • icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 52 IIF 53 IIF 54
  • Ridsdale, Gary

    Registered addresses and corresponding companies
    • icon of address Scandinavia House, Refinery Road, Parkeston, Harwich, Essex, CO12 4QG, England

      IIF 55
    • icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk, IP1 1QJ

      IIF 56
child relation
Offspring entities and appointments
Active 24
  • 1
    FOUNTAIN FREIGHT AGENCIES LIMITED - 2015-01-05
    icon of address 65 Dargan Road Belfast Harbour Estate, Belfast, Antrim
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 40 - Secretary → ME
  • 2
    DELUXE INTERNATIONAL LIMITED - 1996-04-01
    DELUXE SHIPPING LIMITED - 1987-09-30
    icon of address 46 Cardinal House St. Nicholas Street, Ipswich
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-13 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-01-13 ~ dissolved
    IIF 47 - Secretary → ME
  • 3
    icon of address Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincs, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address Nordic House, Western Access Road, Immingham Dock, Immingham, North East Lincs, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 16 - Director → ME
  • 5
    NAMESAVER LTD - 2011-10-21
    icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2011-10-14 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-10-14 ~ dissolved
    IIF 46 - Secretary → ME
  • 6
    GEOLOGISTICS EXPO SERVICES LIMITED - 2007-05-01
    GEOLOGISTICS EXPO SERVICES LIMITED - 1998-09-08
    LEP FAIRS LIMITED - 1996-04-01
    LEP EXPO LOGISTICS LIMITED - 1998-09-15
    JOSEPH HADLEY (LIFE & PENSIONS) LIMITED - 1980-12-31
    AGILITY FAIRS & EVENTS LOGISTICS LIMITED - 2022-03-03
    JOSEPH HADLEY (EXCESS & SURPLUS LINES) LIMITED - 1984-01-23
    LEP EXPO LOGISTICS LIMITED - 1998-09-02
    icon of address Victory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2021-12-31
    Officer
    icon of calendar 2021-11-11 ~ now
    IIF 35 - Secretary → ME
  • 7
    AGILITY LOGISTICS HOLDINGS LTD - 2022-03-11
    icon of address Victory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,565,611 GBP2021-12-31
    Officer
    icon of calendar 2022-03-09 ~ now
    IIF 38 - Secretary → ME
  • 8
    AGILITY MANAGEMENT LIMITED - 2022-03-02
    GEOLOGISTICS MANAGEMENT LIMITED - 2007-03-26
    icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 45 - Secretary → ME
  • 9
    LEP SCOTLAND LIMITED - 1986-02-03
    PARTACT LIMITED - 1984-07-31
    AGILITY PENSION PLAN TRUSTEES LIMITED - 2022-03-09
    LEP TRANSPORT LIMITED - 2012-05-09
    icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2024-05-30 ~ now
    IIF 15 - Director → ME
  • 10
    EVER 1300 LIMITED - 2000-05-24
    AGILITY LOGISTICS LIMITED - 2007-03-26
    AGILITY LOGISTICS SOLUTIONS LIMITED - 2022-07-28
    icon of address Victory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2022-07-25 ~ now
    IIF 37 - Secretary → ME
  • 11
    AGILITY LOGISTICS LIMITED - 2022-07-28
    GEOLOGISTICS LIMITED - 2007-03-26
    icon of address Victory House Vision Park Chivers Way, Histon, Cambridge
    Liquidation Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 36 - Secretary → ME
  • 12
    INTER FORWARD TRUSTEES LTD. - 2001-04-04
    DFDS TRANSPORT GROUP TRUSTEES LIMITED - 2007-01-25
    ALNERY NO. 1064 LIMITED - 1991-03-15
    icon of address Scandinavia House Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (9 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2001-03-21 ~ now
    IIF 19 - Director → ME
    icon of calendar 2006-07-24 ~ now
    IIF 34 - Secretary → ME
  • 13
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-16 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-03-05 ~ dissolved
    IIF 54 - Secretary → ME
  • 14
    icon of address C/o Ensors Accountants Llp, Victory House Vision Park, Chivers Way, Histon, Cambridge, Cambridgeshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -125,570 GBP2020-06-30
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 8 - Director → ME
    icon of calendar 2019-06-12 ~ now
    IIF 42 - Secretary → ME
  • 15
    icon of address Scandinavia House, Refinery Road, Harwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,949 GBP2023-03-31
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-10-14 ~ now
    IIF 39 - Secretary → ME
  • 16
    icon of address Cardinal House, 46 St Nicholas Street, Ipswich
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2003-01-15 ~ now
    IIF 23 - Director → ME
    icon of calendar 2004-09-24 ~ now
    IIF 31 - Secretary → ME
  • 17
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-06-23 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2019-11-26 ~ dissolved
    IIF 56 - Secretary → ME
  • 18
    PRECIS (780) LIMITED - 1988-11-07
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2008-02-29 ~ dissolved
    IIF 33 - Secretary → ME
  • 19
    SBS WORLDWIDE LIMITED - 1997-12-15
    icon of address Cardinal House 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2013-08-29 ~ dissolved
    IIF 51 - Secretary → ME
  • 20
    icon of address Cardinal House 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2013-08-29 ~ dissolved
    IIF 48 - Secretary → ME
  • 21
    S. BLACK (SHIPPING) LIMITED - 1997-12-15
    DENZILCLASS LIMITED - 1983-08-22
    icon of address Cardinal House 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2013-08-29 ~ dissolved
    IIF 49 - Secretary → ME
  • 22
    UNION-TRANSPORT (UK) HOLDINGS LIMITED - 2000-09-15
    UNION AIR TRANSPORT (UK) LIMITED - 1994-01-11
    AGENTSUBMIT TRADING LIMITED - 1993-07-06
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-01-22 ~ dissolved
    IIF 52 - Secretary → ME
  • 23
    UNION AIR TRANSPORT LIMITED - 2000-10-09
    BUFFMAL LIMITED - 1989-09-25
    icon of address Third Floor Connexions Building, 159 Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-09-27 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2016-01-22 ~ dissolved
    IIF 53 - Secretary → ME
  • 24
    NEWPLEX SYSTEMS LIMITED - 2011-03-18
    icon of address Cardinal House 46 St Nicholas Street, Ipswich, Suffolk
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-14 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2013-08-29 ~ dissolved
    IIF 50 - Secretary → ME
Ceased 12
  • 1
    DFDS TOR AGENCIES LIMITED - 1999-11-04
    NORDIC TERMINAL LIMITED - 1999-04-27
    HUMBERSIDE TERMINALS LIMITED - 1995-02-22
    DFDS TOR LINE LIMITED - 2003-12-08
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Linc
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-08 ~ 1997-12-12
    IIF 26 - Secretary → ME
  • 2
    icon of address Scandinavia House Refinery Road, Parkeston, Harwich, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-10-25 ~ 2025-05-16
    IIF 55 - Secretary → ME
  • 3
    DFDS TRANSPORT (UK) LIMITED - 2007-01-09
    BLUEFLITE LOGISTICS LIMITED - 2001-11-16
    icon of address Scandinavia House Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (7 parents)
    Officer
    icon of calendar 2002-01-02 ~ 2013-11-01
    IIF 21 - Director → ME
    icon of calendar 2004-09-24 ~ 2025-05-16
    IIF 30 - Secretary → ME
  • 4
    THOROUGHBRED TRUCKS LIMITED - 2007-01-09
    MILEFARM LIMITED - 1999-12-17
    icon of address Scandinavia House Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-09-24 ~ 2025-05-15
    IIF 29 - Secretary → ME
  • 5
    DSV SOLUTIONS LIMITED - 2025-06-10
    FRANS MAAS HOLDING (UK) LIMITED - 2007-11-08
    icon of address Scandinavia House, Parkeston, Harwich, Essex
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-05 ~ 2013-11-01
    IIF 25 - Director → ME
    icon of calendar 2006-06-01 ~ 2025-05-15
    IIF 32 - Secretary → ME
  • 6
    LEP SCOTLAND LIMITED - 1986-02-03
    PARTACT LIMITED - 1984-07-31
    AGILITY PENSION PLAN TRUSTEES LIMITED - 2022-03-09
    LEP TRANSPORT LIMITED - 2012-05-09
    icon of address Victory House Vision Park, Chivers Way, Histon, Cambridge
    Liquidation Corporate (4 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2021-10-13 ~ 2021-10-13
    IIF 9 - Director → ME
    icon of calendar 2021-11-04 ~ 2022-03-28
    IIF 11 - Director → ME
  • 7
    AGILITY PROJECT LOGISTICS LIMITED - 2022-03-02
    MYLOMODE LIMITED - 1997-12-02
    TRANSOCEANIC PROJECTS LIMITED - 2009-03-19
    icon of address Scandinavia House Refinery Road, Parkeston, Harwich, Essex, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-11-11 ~ 2025-05-15
    IIF 44 - Secretary → ME
  • 8
    icon of address Scandinavia House Refinery Road, Parkeston, Harwich, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-10-02 ~ 2025-05-15
    IIF 43 - Secretary → ME
  • 9
    DSV REAL ESTATE KETTERING LIMITED - 2021-08-19
    icon of address Scandinavia House Refinery Road, Parkeston, Harwich, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2025-05-15
    IIF 41 - Secretary → ME
  • 10
    COASTBEACH LIMITED - 1982-09-13
    JUMBO SHIPPING LIMITED - 1991-12-31
    DFDS TRANSPORT GROUP LIMITED - 2007-01-25
    DANTRANSPORT (UK) LIMITED - 1999-12-17
    icon of address Scandinavia House, Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2001-12-01 ~ 2009-08-17
    IIF 22 - Director → ME
    icon of calendar 2004-09-24 ~ 2025-05-15
    IIF 27 - Secretary → ME
  • 11
    CROWNBARN LIMITED - 1999-12-17
    DFDS TRANSPORT LIMITED - 2007-01-09
    icon of address Scandinavia House Refinery Road, Parkeston, Harwich, Essex
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2000-04-01 ~ 2013-11-01
    IIF 20 - Director → ME
    icon of calendar 2004-09-24 ~ 2025-05-15
    IIF 28 - Secretary → ME
  • 12
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-07-22 ~ 2015-08-03
    IIF 2 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.