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

Daniel Blanche

    Related profiles found in government register
  • Daniel Blanche
    British born in July 1975

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 28, Route De Capellen, Holzem, 8279, Luxembourg

      IIF 1
  • Mr Daniel Blanche
    English born in July 1975

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 28 Rue De Capellen, Holzem, 8270, Luxembourg

      IIF 2
  • Daniel Blanche
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265, Kingston Road, Wimbledon, SW19 3NW, United Kingdom

      IIF 3 IIF 4
  • Blanche, Daniel
    British director born in July 1975

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 28, Route De Capellen, Holzem, 8279, Luxembourg

      IIF 5
    • icon of address 265, Kingston Road, Wimbledon, SW19 3NW, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Mr Daniel Blanche
    British born in July 1975

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 9
  • Mr Daniel Blanche
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Route De Capellen, Holzem, 8279, Luxembourg

      IIF 10
    • icon of address 265, Kingston Road, Wimbledon, SW19 3NW, United Kingdom

      IIF 11 IIF 12
  • Blanche, Daniel
    English director born in July 1975

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • icon of address 28 Rue De Capellen, Holzem, 8270, Luxembourg

      IIF 13
  • Daniel Peter Blanche
    British born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Papworth Close, Folkestone, CT19 5LZ, England

      IIF 14
  • Mr Daniel Peter Blanche
    British born in July 1975

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • icon of address European Moving, European Moving Warehouse Park Farm Close, Park Fa, Folkestone, Kent, CT19 5DU, United Kingdom

      IIF 15
    • icon of address European Moving Warehouse, Park Farm Close, Park Farm Industrial Estate, Folkestone, CT19 5DU, England

      IIF 16
    • icon of address European Moving Warehouse, Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DU, England

      IIF 17 IIF 18
  • Dr Daniel Peter Blanche
    British born in July 1975

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, United Kingdom

      IIF 19
  • Mr Daniel Peter Blanche
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address European Moving Warehouse, Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DU, England

      IIF 20 IIF 21 IIF 22
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 24
    • icon of address 265, Kingston Road, London, SW19 3NW, England

      IIF 25
  • Mr Daniel Peter Blanche
    British born in July 1975

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address 10 Papworth Close, Papworth Close, Folkestone, CT19 5LZ, England

      IIF 26
    • icon of address 10 Papworth Close, Papworth Close, Folkestone, Kent, CT19 5LZ, England

      IIF 27
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 28
  • Mr Peter Blanche
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Papworth Close, Folkestone, CT19 5LZ, England

      IIF 29
  • Mr. Daniel Peter Blanche
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 30
  • Blanche, Daniel
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Route De Capellen, Holzem, 8279, Luxembourg

      IIF 31
    • icon of address 265, Kingston Road, Wimbledon, SW19 3NW, United Kingdom

      IIF 32 IIF 33
  • Blanche, Daniel Peter
    British company director born in July 1975

    Resident in Bulgaria

    Registered addresses and corresponding companies
  • Blanche, Daniel Peter
    British director and company secretary born in July 1975

    Resident in Bulgaria

    Registered addresses and corresponding companies
    • icon of address European Moving Warehouse, Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DU, England

      IIF 38
  • Blanche, Daniel Peter
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, CT20 2RD, England

      IIF 39
    • icon of address 265 Kingston Road, Kingston Road, London, SW19 3NW, England

      IIF 40
    • icon of address 265-269, Kingston Road, 265-269, London, SW19 3NW, England

      IIF 41
    • icon of address 265-269, Kingston Road, Room B0150, Wimbledon, London, SW19 3NW, England

      IIF 42
  • Blanche, Daniel Peter
    British company director born in July 1975

    Resident in Ukraine

    Registered addresses and corresponding companies
    • icon of address 09923836 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 43
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD

      IIF 44 IIF 45 IIF 46
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 47
  • Blanche, Daniel Peter
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Kingston Road, London, SW19 3NW, United Kingdom

      IIF 48 IIF 49
  • Blanche, Peter
    British motor fitter born in January 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High Oak, Little Widbury Lane, Ware, Herts

      IIF 50
  • Blanche, Peter
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Somerset Road, Folkestone, Kent, CT19 4NW, Uk

      IIF 51
  • Blanche, Peter
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Somerset Road, Folkestone, Kent, CT19 4NW, United Kingdom

      IIF 52
    • icon of address Unit A2, Lympne Industrial Estate, Lympne, Hythe, CT21 4LR, England

      IIF 53
  • Blanche, Peter
    British managing director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113, Somerset Road, Folkestone, Kent, CT19 4NW, Uk

      IIF 54
  • Blanche, Daniel Peter
    British director born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Somerset Road, Folkestone, CT19 4NW, United Kingdom

      IIF 55
    • icon of address 113 Somerset Road, Folkestone, Kent, CT19 4NW

      IIF 56
    • icon of address 113, Somerset Road, Folkestone, Kent, CT19 4NW, United Kingdom

      IIF 57
  • Blanche, Daniel Peter
    British events promoter born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113 Somerset Road, Folkestone, Kent, CT19 4NW

      IIF 58
  • Blanche, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 113, Somerset Road, Folkestone, Kent, CT19 4NW, Uk

      IIF 59
  • Blanche, Daniel Peter
    British

    Registered addresses and corresponding companies
    • icon of address 113 Somerset Road, Folkestone, Kent, CT19 4NW

      IIF 60
  • Blanche, Daniel Peter, Mr.
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Papworth Close, Folkestone, CT19 5LZ, England

      IIF 61
    • icon of address Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD

      IIF 62 IIF 63
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 64
  • Blanche, Daniel Peter, Mr.
    British director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Papworth Close, Folkestone, CT19 5LZ, England

      IIF 65
  • Mr Peter Terrence Blanche
    British born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265-269, Kingston Road, Room B0150, Wimbledon, London, SW19 3NW

      IIF 66
  • Blanche, Daniel Peter

    Registered addresses and corresponding companies
    • icon of address 10, Papworth Close, Folkestone, CT19 5LZ, England

      IIF 67
    • icon of address European Moving Warehouse, Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DU, England

      IIF 68
    • icon of address 265, Kingston Road, London, SW19 3NW, United Kingdom

      IIF 69
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 70
  • Blanche, Peter Terence
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Papworth Close, Folkestone, CT19 5LZ, England

      IIF 71
  • Blanche, Peter Terence
    British director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Papworth Close, Folkestone, Kent, CT11 5LZ

      IIF 72 IIF 73
    • icon of address 10, Papworth Close, Folkestone, Kent, CT19 5LZ, United Kingdom

      IIF 74 IIF 75
  • Blanche, Peter Terrance
    British company director born in May 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address European Moving Warehouse, Park Farm Close, Park Farm Industrial Estate, Folkestone, CT19 5DU, England

      IIF 76
  • Blanche, Peter

    Registered addresses and corresponding companies
    • icon of address 10, Papworth Close, Folkestone, Kent, CT19 5LZ, United Kingdom

      IIF 77
    • icon of address 10 Papworth Close, Papworth Close, Folkestone, Kent, CT19 5LZ, England

      IIF 78
    • icon of address 113, Somerset Road, Folkestone, Kent, CT19 4NW, United Kingdom

      IIF 79
    • icon of address Unit A2, Lympne Industrial Estate, Lympne, Hythe, CT21 4LR, England

      IIF 80
    • icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London, EC2Y 5AU

      IIF 81
  • Blanche, Daniel

    Registered addresses and corresponding companies
    • icon of address European Moving Warehouse, Park Farm Close, Park Farm Industrial Estate, Folkestone, CT19 5DU, England

      IIF 82
    • icon of address European Moving Warehouse, Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, CT19 5DU, England

      IIF 83
    • icon of address 28, Route De Capellen, Holzem, 8279, Luxembourg

      IIF 84 IIF 85
    • icon of address 265, Kingston Road, Wimbledon, SW19 3NW, United Kingdom

      IIF 86 IIF 87 IIF 88
  • Mr Peter Blanche
    United Kingdom born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barkway Garage, London Road, Barkway, Hertfordshire, SG8 8EY

      IIF 90
child relation
Offspring entities and appointments
Active 21
  • 1
    APP A VAN (EU) LTD - 2022-07-27
    PAVEL VALERIEV VASILEV LIMITED - 2023-05-23
    MOVING TO LIMITED - 2021-05-17
    DPB TRANS (EU) LTD - 2022-12-22
    MOVEGA (EU) LIMITED - 2022-08-16
    EUROPEAN MOVING UK LIMITED - 2021-09-27
    FILIP BISEROV FILIPOV LIMITED - 2022-08-30
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2019-02-23 ~ dissolved
    IIF 44 - Director → ME
    icon of calendar 2021-05-16 ~ dissolved
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    PTB (UK) LIMITED - 2012-05-09
    icon of address 10 Papworth Close, Folkestone, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,622 GBP2024-03-31
    Officer
    icon of calendar 2007-01-17 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    AND ANOTHER MOVEGA LOL LIMITED - 2023-11-01
    DB OFFICE LIMITED - 2016-11-22
    INTERNATIONAL MOVERS LIMITED - 2022-12-22
    TRANSPORT AUCTION SOFTWARE LIMITED - 2016-11-15
    DANIEL BLANCHE LTD - 2024-01-04
    icon of address 10 Papworth Close Papworth Close, Folkestone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-02-23 ~ now
    IIF 61 - Director → ME
    icon of calendar 2024-01-01 ~ now
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    APP A VAN (EUROPE) LIMITED - 2020-05-11
    EUROPEAN FORWARDING LIMITED - 2019-08-09
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,859 GBP2020-09-30
    Officer
    icon of calendar 2019-01-01 ~ dissolved
    IIF 38 - Director → ME
    icon of calendar 2019-01-01 ~ dissolved
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ dissolved
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 6
    EUROPEAN STORAGE UK LTD - 2018-08-06
    DANIEL BLANCHE LIMITED - 2017-07-06
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -698,447 GBP2018-10-31
    Officer
    icon of calendar 2019-02-23 ~ dissolved
    IIF 37 - Director → ME
  • 7
    REMOVALS EUROPE UK LIMITED - 2019-09-12
    EUROPEAN MOVING LTD - 2018-06-18
    REMOVALS EUROPE UK LIMITED - 2018-02-16
    EUROPEAN MOVING LIMITED - 2017-11-20
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    312,945 GBP2019-02-28
    Officer
    icon of calendar 2019-02-23 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2019-04-05 ~ dissolved
    IIF 81 - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-23 ~ dissolved
    IIF 35 - Director → ME
  • 9
    icon of address 113 Somerset Road, Folkestone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 75 - Director → ME
    IIF 57 - Director → ME
    icon of calendar 2010-04-07 ~ dissolved
    IIF 77 - Secretary → ME
  • 10
    EUROPEAN JOBS NETWORK LIMITED - 2022-03-18
    APP A VAN (UK) LTD - 2022-08-03
    EUROPEAN MOVING LIMITED - 2022-08-30
    APPAVAN (UK) LTD - 2022-04-04
    icon of address 4385, 10577107 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2019-02-23 ~ dissolved
    IIF 63 - Director → ME
  • 11
    EUROPEAN TRANSPORT LIMITED - 2018-08-06
    DPB STORAGE LIMITED - 2022-08-30
    EUROPEAN MOVING TECHNOLOGIES LIMITED - 2021-05-13
    ONEPLATFORM.TECH LIMITED - 2019-08-08
    icon of address 4385, 10977616 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2019-02-23 ~ now
    IIF 62 - Director → ME
    icon of calendar 2020-05-10 ~ now
    IIF 67 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-23 ~ now
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 12
    DB OFFICE LIMITED - 2020-05-11
    CARBONIE LIMITED - 2016-11-15
    FILIP BISEROV FILIPOV LIMITED - 2025-05-20
    MOVEGA TRANSPORT (UK) LIMITED - 2022-08-16
    DANIEL BLANCHE OFFICE SERVICES LIMITED - 2017-09-11
    EUROPEAN TRANSPORT SERVICES LIMITED - 2021-10-14
    APP A VAN TRANSPORT (UK) LTD - 2022-07-27
    MICHAEL MURRAY TRANSPORT LIMITED - 2024-11-29
    icon of address 10 Papworth Close, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2019-02-23 ~ now
    IIF 47 - Director → ME
    icon of calendar 2020-05-10 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-10 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    UK MOVING LIMITED - 2017-09-11
    APP A VAN LIMITED - 2021-09-27
    DPB VANS LIMITED - 2022-01-10
    MOVEGA REMOVALS LIMITED - 2022-12-21
    icon of address 4385, 09923836 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2019-02-23 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Papworth Close, Folkestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 15
    EUROPEAN SHIPPING LTD - 2019-08-20
    CARBONIE LIMITED - 2018-02-16
    EUROPEAN MOVING (UK) LIMITED - 2024-11-29
    LOCAL OFFICE SERVICES LIMITED - 2022-12-22
    MOVEGA TOO LIMITED - 2023-06-30
    icon of address 10 Papworth Close, Folkestone, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2019-02-23 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Ingles Manor, Castle Hill Avenue, Folkestone, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 113 Somerset Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2009-04-27 ~ dissolved
    IIF 59 - Secretary → ME
  • 18
    icon of address 113 Somerset Road, Folkestone, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-07 ~ dissolved
    IIF 55 - Director → ME
  • 19
    icon of address 113 Somerset Road, Folkestone, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-25 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2010-05-25 ~ dissolved
    IIF 79 - Secretary → ME
  • 20
    DPB MINING LIMITED - 2022-12-22
    POOL PARTIE LIMITED - 2022-08-31
    DANIEL BLANCHE LIMITED - 2021-01-22
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2019-02-23 ~ dissolved
    IIF 46 - Director → ME
  • 21
    Company number 07038338
    Non-active corporate
    Officer
    icon of calendar 2009-10-12 ~ now
    IIF 74 - Director → ME
Ceased 18
  • 1
    APP A VAN (EU) LTD - 2022-07-27
    PAVEL VALERIEV VASILEV LIMITED - 2023-05-23
    MOVING TO LIMITED - 2021-05-17
    DPB TRANS (EU) LTD - 2022-12-22
    MOVEGA (EU) LIMITED - 2022-08-16
    EUROPEAN MOVING UK LIMITED - 2021-09-27
    FILIP BISEROV FILIPOV LIMITED - 2022-08-30
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2018-07-01
    IIF 33 - Director → ME
    icon of calendar 2017-01-23 ~ 2018-07-01
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2018-07-01
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    EUROPEAN MOVING GROUP LIMITED - 2019-08-12
    EUROPEAN TRANSPORT UK LIMITED - 2019-08-08
    GOT OUR MONEY BACK YOU RASCAL THANKS VERY MUCH LOL LIMITED - 2018-08-06
    GIVE US BACK OUR MONEY YOU RASCAL LIMITED - 2018-02-26
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2018-08-31
    Officer
    icon of calendar 2015-05-05 ~ 2018-06-14
    IIF 41 - Director → ME
    icon of calendar 2019-02-23 ~ 2019-08-09
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-05-25 ~ 2019-08-09
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 66 - Has significant influence or control OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
  • 3
    AND ANOTHER MOVEGA LOL LIMITED - 2023-11-01
    DB OFFICE LIMITED - 2016-11-22
    INTERNATIONAL MOVERS LIMITED - 2022-12-22
    TRANSPORT AUCTION SOFTWARE LIMITED - 2016-11-15
    DANIEL BLANCHE LTD - 2024-01-04
    icon of address 10 Papworth Close Papworth Close, Folkestone, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2018-07-01
    IIF 48 - Director → ME
    icon of calendar 2015-12-21 ~ 2018-07-01
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-01
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    APP A VAN (EUROPE) LIMITED - 2020-05-11
    EUROPEAN FORWARDING LIMITED - 2019-08-09
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,859 GBP2020-09-30
    Officer
    icon of calendar 2017-09-15 ~ 2018-07-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2018-07-01
    IIF 2 - Has significant influence or control OE
  • 5
    EUROPEAN STORAGE UK LTD - 2018-08-06
    DANIEL BLANCHE LIMITED - 2017-07-06
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -698,447 GBP2018-10-31
    Officer
    icon of calendar 2015-05-06 ~ 2018-06-14
    IIF 42 - Director → ME
    icon of calendar 2016-01-11 ~ 2018-06-14
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-14
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    REMOVALS EUROPE UK LIMITED - 2019-09-12
    EUROPEAN MOVING LTD - 2018-06-18
    REMOVALS EUROPE UK LIMITED - 2018-02-16
    EUROPEAN MOVING LIMITED - 2017-11-20
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    312,945 GBP2019-02-28
    Officer
    icon of calendar 2016-02-25 ~ 2018-06-14
    IIF 7 - Director → ME
    icon of calendar 2016-02-25 ~ 2018-06-14
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ 2018-06-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-21 ~ 2018-07-01
    IIF 6 - Director → ME
    icon of calendar 2017-11-21 ~ 2018-07-01
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-07-01
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address Barkway Garage, London Road, Barkway, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    564,369 GBP2024-03-31
    Officer
    icon of calendar ~ 2019-04-07
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-04-07
    IIF 90 - Has significant influence or control OE
  • 9
    EUROPEAN JOBS NETWORK LIMITED - 2022-03-18
    APP A VAN (UK) LTD - 2022-08-03
    EUROPEAN MOVING LIMITED - 2022-08-30
    APPAVAN (UK) LTD - 2022-04-04
    icon of address 4385, 10577107 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2017-01-23 ~ 2018-07-01
    IIF 31 - Director → ME
    icon of calendar 2017-01-23 ~ 2018-07-01
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2018-07-01
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 10
    EUROPEAN TRANSPORT LIMITED - 2018-08-06
    DPB STORAGE LIMITED - 2022-08-30
    EUROPEAN MOVING TECHNOLOGIES LIMITED - 2021-05-13
    ONEPLATFORM.TECH LIMITED - 2019-08-08
    icon of address 4385, 10977616 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-09-30
    Officer
    icon of calendar 2017-09-22 ~ 2018-07-01
    IIF 8 - Director → ME
    icon of calendar 2017-09-22 ~ 2018-07-01
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-22 ~ 2018-07-01
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    DB OFFICE LIMITED - 2020-05-11
    CARBONIE LIMITED - 2016-11-15
    FILIP BISEROV FILIPOV LIMITED - 2025-05-20
    MOVEGA TRANSPORT (UK) LIMITED - 2022-08-16
    DANIEL BLANCHE OFFICE SERVICES LIMITED - 2017-09-11
    EUROPEAN TRANSPORT SERVICES LIMITED - 2021-10-14
    APP A VAN TRANSPORT (UK) LTD - 2022-07-27
    MICHAEL MURRAY TRANSPORT LIMITED - 2024-11-29
    icon of address 10 Papworth Close, Folkestone, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-02-28
    Officer
    icon of calendar 2016-02-18 ~ 2018-07-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-06-13 ~ 2018-07-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    UK MOVING LIMITED - 2017-09-11
    APP A VAN LIMITED - 2021-09-27
    DPB VANS LIMITED - 2022-01-10
    MOVEGA REMOVALS LIMITED - 2022-12-21
    icon of address 4385, 09923836 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2015-12-21 ~ 2018-07-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-11
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    EUROPEAN SHIPPING LTD - 2019-08-20
    CARBONIE LIMITED - 2018-02-16
    EUROPEAN MOVING (UK) LIMITED - 2024-11-29
    LOCAL OFFICE SERVICES LIMITED - 2022-12-22
    MOVEGA TOO LIMITED - 2023-06-30
    icon of address 10 Papworth Close, Folkestone, England
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2016-12-06 ~ 2018-07-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-12-06 ~ 2018-07-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    icon of address 372 Old Street, Hacney, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ 2012-09-01
    IIF 53 - Director → ME
    icon of calendar 2012-04-05 ~ 2012-09-01
    IIF 80 - Secretary → ME
  • 15
    icon of address 113 Somerset Road, Folkestone, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2009-02-26 ~ 2011-03-01
    IIF 51 - Director → ME
    icon of calendar 2009-02-26 ~ 2009-03-04
    IIF 60 - Secretary → ME
  • 16
    DPB MINING LIMITED - 2022-12-22
    POOL PARTIE LIMITED - 2022-08-31
    DANIEL BLANCHE LIMITED - 2021-01-22
    icon of address European Moving Warehouse Park Farm Close, Park Farm Industrial Estate, Folkestone, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-09-30
    Officer
    icon of calendar 2017-09-26 ~ 2018-06-14
    IIF 5 - Director → ME
    icon of calendar 2018-06-14 ~ 2022-12-16
    IIF 76 - Director → ME
    icon of calendar 2017-09-26 ~ 2018-06-14
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-26 ~ 2018-06-14
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 17
    icon of address C/o Sharma & Co, 257 Hagley Road, Birmingham
    Dissolved Corporate
    Officer
    icon of calendar 2008-08-28 ~ 2009-01-22
    IIF 56 - Director → ME
    icon of calendar 2007-02-02 ~ 2007-09-23
    IIF 58 - Director → ME
    icon of calendar 2008-09-13 ~ 2008-10-15
    IIF 73 - Director → ME
  • 18
    Company number 04849917
    Non-active corporate
    Officer
    icon of calendar 2004-09-28 ~ 2006-07-29
    IIF 72 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.