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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 33
  • 1
    Baldwin, Rachel Helen
    Company Director born in January 1976
    Individual (12 offsprings)
    Officer
    2017-02-03 ~ 2017-07-28
    OF - Director → CIF 0
  • 2
    Hart, Marcos
    Born in June 1970
    Individual (4 offsprings)
    Officer
    2022-02-21 ~ now
    OF - Director → CIF 0
  • 3
    Mcdermott, Liam Edward
    Individual (4 offsprings)
    Officer
    2018-07-03 ~ 2023-10-12
    OF - Secretary → CIF 0
  • 4
    Bowler, Richard Anthony
    Company Director born in May 1953
    Individual (136 offsprings)
    Officer
    2002-08-05 ~ 2015-12-22
    OF - Director → CIF 0
  • 5
    Hemus, Mark Christopher
    Company Director born in July 1976
    Individual (58 offsprings)
    Officer
    2020-01-01 ~ 2023-01-27
    OF - Director → CIF 0
  • 6
    Applegarth, David Christopher John
    Director born in August 1953
    Individual (32 offsprings)
    Officer
    2007-12-14 ~ 2015-04-30
    OF - Director → CIF 0
  • 7
    Abdey, Ruth Cecilia
    Company Director born in December 1976
    Individual (4 offsprings)
    Officer
    2017-11-15 ~ 2021-10-31
    OF - Director → CIF 0
  • 8
    Lonsdale, Stephen Philip
    Chartered Accountant born in April 1957
    Individual (196 offsprings)
    Officer
    2001-02-23 ~ 2002-08-05
    OF - Director → CIF 0
    Lonsdale, Stephen Philip
    Director born in April 1957
    Individual (196 offsprings)
    2007-12-14 ~ 2010-12-16
    OF - Director → CIF 0
  • 9
    Hands, Alistair Jonathon
    Born in July 1971
    Individual (4 offsprings)
    Officer
    2018-07-03 ~ now
    OF - Director → CIF 0
  • 10
    Virtue, John
    Individual (71 offsprings)
    Officer
    2006-05-12 ~ 2007-01-12
    OF - Secretary → CIF 0
  • 11
    Hibbert, Martin James
    Chartered Accountant born in July 1967
    Individual (53 offsprings)
    Officer
    2010-12-16 ~ 2017-02-03
    OF - Director → CIF 0
  • 12
    O'neil, Paul
    Born in March 1970
    Individual (21 offsprings)
    Officer
    2019-08-20 ~ 2023-03-01
    OF - Director → CIF 0
  • 13
    Ratcliffe, Daniel Peter
    Company Director born in June 1981
    Individual (87 offsprings)
    Officer
    2016-12-14 ~ 2018-01-02
    OF - Director → CIF 0
  • 14
    Carlaw, Kenneth Mcintyre
    Company Director born in August 1962
    Individual (160 offsprings)
    Officer
    2012-08-28 ~ 2016-03-31
    OF - Director → CIF 0
  • 15
    Abromeit, Jens
    Company Director born in April 1968
    Individual (4 offsprings)
    Officer
    2023-03-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 16
    Turner, David Paul
    Individual (203 offsprings)
    Officer
    2001-02-23 ~ 2005-01-18
    OF - Secretary → CIF 0
  • 17
    O'connor, Kevin
    Company Director born in May 1976
    Individual (26 offsprings)
    Officer
    2017-02-20 ~ 2018-09-07
    OF - Director → CIF 0
  • 18
    Whitehouse, Andrew Ross
    Company Director born in October 1973
    Individual (4 offsprings)
    Officer
    2020-06-15 ~ 2023-07-31
    OF - Director → CIF 0
  • 19
    Thorpe, Elizabeth Anne
    Individual (450 offsprings)
    Officer
    2005-01-18 ~ 2006-05-12
    OF - Secretary → CIF 0
    Davies, Elizabeth Anne
    Individual (450 offsprings)
    Officer
    2007-01-12 ~ 2013-12-16
    OF - Secretary → CIF 0
  • 20
    Barlow, Susan
    Born in August 1972
    Individual (4 offsprings)
    Officer
    2024-09-04 ~ now
    OF - Director → CIF 0
  • 21
    Herring, Alice
    Company Director born in June 1975
    Individual (5 offsprings)
    Officer
    2022-06-09 ~ 2025-06-27
    OF - Director → CIF 0
  • 22
    Gilbert, Martijn Lee
    Born in December 1982
    Individual (52 offsprings)
    Officer
    2025-09-02 ~ now
    OF - Director → CIF 0
  • 23
    Clayton, Stephen John
    Company Director born in October 1953
    Individual (61 offsprings)
    Officer
    2002-04-24 ~ 2009-04-22
    OF - Director → CIF 0
  • 24
    Jago, Iain Mulligan
    Company Director born in July 1970
    Individual (12 offsprings)
    Officer
    2018-01-15 ~ 2019-08-20
    OF - Director → CIF 0
  • 25
    Eggleton, Nigel Anthony
    Born in October 1970
    Individual (13 offsprings)
    Officer
    2022-12-21 ~ now
    OF - Director → CIF 0
  • 26
    Ray, John Alfred
    Company Director born in July 1951
    Individual (177 offsprings)
    Officer
    2001-02-23 ~ 2002-08-05
    OF - Director → CIF 0
  • 27
    Davison, Peter Charles
    Company Director born in March 1965
    Individual (27 offsprings)
    Officer
    2015-06-23 ~ 2017-02-03
    OF - Director → CIF 0
  • 28
    Edwards, Lorna
    Individual (128 offsprings)
    Officer
    2013-12-16 ~ 2018-07-03
    OF - Secretary → CIF 0
  • 29
    Wells, David Francis
    Company Director born in May 1967
    Individual (41 offsprings)
    Officer
    2019-03-13 ~ 2019-06-19
    OF - Director → CIF 0
  • 30
    Noakes, Mark Richard
    Company Director born in December 1970
    Individual (10 offsprings)
    Officer
    2018-07-03 ~ 2020-01-31
    OF - Director → CIF 0
  • 31
    L & A SECRETARIAL LIMITED
    02558443
    31 Corsham Street, London
    Dissolved Corporate (7502 offsprings)
    Officer
    2001-02-23 ~ 2001-02-23
    OF - Nominee Secretary → CIF 0
  • 32
    L & A REGISTRARS LIMITED
    02558445
    31 Corsham Street, London
    Dissolved Corporate (7469 offsprings)
    Officer
    2001-02-23 ~ 2001-02-23
    OF - Nominee Director → CIF 0
  • 33
    ARRIVA UK BUS INVESTMENTS LIMITED
    - now 00821054
    ARRIVA PASSENGER SERVICES LIMITED - 2017-11-10 00821054 04166046
    COWIE BUS & COACH HOLDINGS LTD - 1998-01-01
    BROADWOOD SECURITIES LIMITED - 1996-01-03
    1, Admiral Way, Doxford International Business Park, Sunderland, England
    Active Corporate (35 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

ARRIVA UK BUS HOLDINGS LIMITED

Period: 2017-11-10 ~ now
Company number: 04166672
Registered names
ARRIVA UK BUS HOLDINGS LIMITED - now
ARRIVA (2007) LIMITED - 2017-11-10 00347103... (more)
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ARRIVA UK BUS HOLDINGS LIMITED
    Info
    ARRIVA (2007) LIMITED - 2017-11-10
    ARRIVA PASSENGER SERVICES (HOLDINGS) LIMITED - 2017-11-10
    Registered number 04166672
    1 Admiral Way, Doxford International Bus Park, Sunderland, Tyne & Wear SR3 3XP
    PRIVATE LIMITED COMPANY incorporated on 2001-02-23 (25 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-02-23
    CIF 0
  • ARRIVA UK BUS HOLDINGS LIMITED
    S
    Registered number 4166672
    1 Admiral Way, Admiral Way, Doxford International Business Park, Sunderland, England, SR3 3XP
    Company Limited By Shares in Companies House, England
    CIF 1
  • ARRIVA UK BUS HOLDINGS LIMITED
    S
    Registered number 04166672
    1, Admiral Way, Doxford International Business Park, Sunderland, England, SR3 3XP
    Company Limited By Share in Companies House, England
    CIF 2
    Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments 37
  • 1
    APS (LEASING) LIMITED
    - now 03943276
    ARRIVA MAIDSTONE LIMITED - 2004-10-29
    1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear
    Dissolved Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or more OE
  • 2
    ARRIVA BUS & COACH HOLDINGS LIMITED
    - now 00502322
    ROCHESTER & MARSHALL LIMITED - 2000-01-07
    1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (31 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
  • 3
    ARRIVA CYMRU LIMITED
    - now 00155374
    CROSVILLE WALES LIMITED - 1998-04-02
    1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (48 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
  • 4
    ARRIVA DERBY LIMITED
    - now 02362274
    DERBY CITY TRANSPORT LIMITED - 1998-04-02
    DARTPINE LIMITED - 1989-09-15
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 5
    ARRIVA DURHAM COUNTY LIMITED
    - now 02404350
    UNITED AUTOMOBILE SERVICES LIMITED - 1998-04-02
    CALDAIRE NORTH EAST LIMITED - 1990-02-04
    PRIESTGATE SERVICES (NO. 81) LIMITED - 1989-09-04
    1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (53 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
  • 6
    ARRIVA EAST HERTS & ESSEX LIMITED
    - now 02294927
    COUNTY BUS & COACH COMPANY LIMITED - 1998-04-02
    BITTERCRISP LIMITED - 1988-12-21
    Admiral Way Doxford, International Business Park, Sunderland, Tyne& Wear
    Dissolved Corporate (39 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    ARRIVA GUILDFORD & WEST SURREY LIMITED
    - now 02536462
    GUILDFORD & WEST SURREY BUSES LIMITED - 1998-06-10
    RANDOMQUICK LIMITED - 1992-01-27
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or more OE
  • 8
    ARRIVA KENT & SURREY LIMITED
    - now 00114841
    ARRIVA KENT & SUSSEX LIMITED - 2012-10-19
    MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED(THE) - 1998-04-02
    1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (58 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 9
    ARRIVA KENT THAMESIDE LIMITED
    - now 02005266
    KENTISH BUS & COACH COMPANY LIMITED - 1998-04-02
    LONDON COUNTRY BUS (SOUTH EAST) LIMITED - 1987-04-26
    1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (60 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 10
    ARRIVA LIVERPOOL LIMITED
    - now 02208238 00190274
    ARRIVA MERSEYSIDE LIMITED - 2000-06-29
    LIVERLINE TRAVEL SERVICES LIMITED - 1998-04-02
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 11
    ARRIVA LONDON NORTH LIMITED
    - now 02328559
    LEASIDE BUS COMPANY LIMITED - 1998-04-02
    1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (44 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 12
    ARRIVA LONDON SOUTH LIMITED
    - now 02328467
    SOUTH LONDON TRANSPORT LIMITED - 1998-04-02
    1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (46 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or more OE
  • 13
    ARRIVA MANCHESTER LIMITED
    - now 02405347
    THE BEE LINE BUZZ COMPANY LIMITED - 1998-04-02
    FILEPRIZE LIMITED - 1989-11-13
    1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    ARRIVA MERSEYSIDE LIMITED
    - now 01990871 02208238
    MERSEYSIDE TRANSPORT LIMITED - 2000-06-29
    1 Admiral Way, Doxford International Bus Park, Sunderland, Tyne & Wear
    Active Corporate (62 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 15
    ARRIVA MIDLANDS LIMITED
    - now 02141078 05103244
    ARRIVA FOX COUNTY LIMITED - 2006-10-24
    MIDLAND FOX LIMITED - 1998-04-02
    MIDLAND FOX HOLDINGS LIMITED - 1987-09-23
    OWNERSUN LIMITED - 1987-08-07
    1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (55 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or more OE
  • 16
    ARRIVA MIDLANDS NORTH LIMITED
    - now 01556305
    MIDLAND RED (NORTH) LIMITED - 1998-04-02
    CALMIMAGE LIMITED - 1981-12-31
    1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (62 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 17
    ARRIVA NORTH EAST LIMITED
    - now 00121299 14387409... (more)
    NORTH EAST BUS LIMITED - 1998-04-02
    CALDAIRE NORTH EAST LIMITED - 1992-07-29
    UNITED AUTOMOBILE SERVICES LIMITED - 1990-02-04
    1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 18
    ARRIVA NORTH WEST LIMITED
    - now 00523376
    NORTH WESTERN ROAD CAR COMPANY LIMITED - 1998-04-02
    MEXBOROUGH AND SWINTON TRACTION COMPANY LIMITED(THE) - 1986-09-19
    1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 19
    ARRIVA NORTHUMBRIA LIMITED
    - now 00237558
    NORTHUMBRIA MOTOR SERVICES LIMITED - 1998-04-02
    SOUTHERN NATIONAL OMNIBUS COMPANY LIMITED(THE) - 1986-07-04
    1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (55 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 20
    ARRIVA SCOTLAND WEST LIMITED
    - now SC128566
    CLYDESIDE BUSES LIMITED - 1998-04-02
    CLYDESIDE 2000 LIMITED - 1995-07-24
    CLYDESIDE 2000 LIMITED - 1991-02-04
    LYCIDAS (186) LIMITED - 1991-01-14
    The Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 21
    ARRIVA TEES & DISTRICT LIMITED
    - now 02404351
    TEES & DISTRICT TRANSPORT COMPANY LIMITED - 1998-04-02
    PRIESTGATE SERVICES (NO. 80) LIMITED - 1989-09-05
    11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or more OE
  • 22
    ARRIVA TEESSIDE LIMITED
    - now 00803241
    TEESSIDE MOTOR SERVICES LIMITED - 1998-04-02
    TEESIDE MOTOR SERVICES LTD - 1990-07-09
    STARK'S LUXURY COACHES LIMITED - 1987-12-07
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or more OE
  • 23
    ARRIVA THE SHIRES LIMITED
    - now 02116519
    LDT LIMITED - 1998-04-02
    LUTON & DISTRICT TRANSPORT LIMITED - 1995-05-25
    LYNBREL LIMITED - 1987-09-25
    1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (58 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 24
    ARRIVA TRANSPORT SOLUTIONS LIMITED
    - now 00878006
    MIDLAND RED NORTH LIMITED - 2011-04-27
    THE BURTON BUS COMPANY LIMITED - 1998-04-09
    EREWASH TRAVEL SERVICES LIMITED - 1993-05-18
    1 Admiral Way, Doxford Int Business Park, Sunderland, Tyne And Wear
    Active Corporate (27 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 25
    ARRIVA UK BUS LIMITED
    - now 02756876
    BRITISH BUS LIMITED
    - 2017-11-10 02756876 02841594
    BRITISH BUS PLC - 2003-12-10
    SURECAPITAL PUBLIC LIMITED COMPANY - 1992-12-14
    1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or more OE
  • 26
    ARRIVA UK BUS PROPERTIES LIMITED
    - now 01520927
    BRITISH BUS (PROPERTIES) LIMITED
    - 2017-11-10 01520927
    ENDLESS PROPERTIES LIMITED - 1995-02-28
    GALWEL LIMITED - 1981-12-31
    1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (42 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 27
    ARRIVA WEST SUSSEX LIMITED
    - now 02540030
    GEM FAIRTAX (1991) LIMITED - 1998-06-25
    C-LINE (1991) LIMITED - 1992-01-17
    C-LINE BUS COMPANY LIMITED - 1991-10-05
    BASICTRAVEL LIMITED - 1990-11-15
    11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 28
    ARRIVA YORKSHIRE LIMITED
    - now 00084167
    WEST RIDING AUTOMOBILE COMPANY LIMITED - 1998-04-02
    1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (58 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 29
    EUROCARE TRAVEL LIMITED
    01664827
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or more OE
  • 30
    GREAT NORTH EASTERN RAILWAY COMPANY LIMITED
    - now 02493030 02849795... (more)
    MK METRO LIMITED - 2017-08-31
    BUCKINGHAMSHIRE ROAD CAR LIMITED - 1995-05-05
    SILBURY 101 LIMITED - 1990-06-18
    1 Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear
    Dissolved Corporate (34 parents)
    Person with significant control
    2024-03-07 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or more OE
    CIF 37 - Right to appoint or remove directors OE
    CIF 37 - Ownership of shares – 75% or more OE
  • 31
    GREEN LINE TRAVEL LIMITED
    02005558
    1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne And Wear
    Active Corporate (28 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 32
    LONDON PRIDE SIGHTSEEING LIMITED
    - now 01741957 02656574... (more)
    ENSIGN BUS SERVICES LIMITED - 1998-02-02
    LONDON PRIDE SIGHTSEEING LIMITED - 1985-10-31
    EMMAHEATH LIMITED - 1985-04-10
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 33
    NEW ENTERPRISE COACHES (TONBRIDGE) LIMITED
    01161234
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (32 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 34
    PICKERING'S TRANSPORT SERVICES LIMITED
    - now 02081020
    RAPID 2197 LIMITED - 1987-01-13
    11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or more OE
  • 35
    STEVENSONS OF UTTOXETER LIMITED
    01042339
    1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Dissolved Corporate (40 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 36
    TRANSCARE SOLUTIONS LIMITED
    04069718
    Arriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or more OE
  • 37
    YORKSHIRE BUS GROUP LIMITED
    - now 02959409
    BONDRISE LIMITED - 1994-11-03
    11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or more OE

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.