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
Active 6
  • 1
    Hands, Alistair Jonathon
    Born in July 1971
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-07-03 ~ now
    OF - Director → CIF 0
  • 2
    Eggleton, Nigel Anthony
    Born in October 1970
    Individual (9 offsprings)
    Officer
    icon of calendar 2022-12-21 ~ now
    OF - Director → CIF 0
  • 3
    Gilbert, Martijn Lee
    Born in December 1982
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-09-02 ~ now
    OF - Director → CIF 0
  • 4
    Barlow, Susan
    Born in August 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2024-09-04 ~ now
    OF - Director → CIF 0
  • 5
    Hart, Marcos
    Born in June 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ now
    OF - Director → CIF 0
  • 6
    ARRIVA PASSENGER SERVICES LIMITED - 2017-11-10
    COWIE BUS & COACH HOLDINGS LTD - 1998-01-01
    BROADWOOD SECURITIES LIMITED - 1996-01-03
    icon of address1, Admiral Way, Doxford International Business Park, Sunderland, England
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 27
  • 1
    Thorpe, Elizabeth Anne
    Individual (101 offsprings)
    Officer
    icon of calendar 2005-01-18 ~ 2006-05-12
    OF - Secretary → CIF 0
    Davies, Elizabeth Anne
    Individual (101 offsprings)
    Officer
    icon of calendar 2007-01-12 ~ 2013-12-16
    OF - Secretary → CIF 0
  • 2
    Herring, Alice
    Company Director born in June 1975
    Individual (1 offspring)
    Officer
    icon of calendar 2022-06-09 ~ 2025-06-27
    OF - Director → CIF 0
  • 3
    Ray, John Alfred
    Company Director born in July 1951
    Individual
    Officer
    icon of calendar 2001-02-23 ~ 2002-08-05
    OF - Director → CIF 0
  • 4
    Bowler, Richard Anthony
    Company Director born in May 1953
    Individual (1 offspring)
    Officer
    icon of calendar 2002-08-05 ~ 2015-12-22
    OF - Director → CIF 0
  • 5
    Turner, David Paul
    Individual
    Officer
    icon of calendar 2001-02-23 ~ 2005-01-18
    OF - Secretary → CIF 0
  • 6
    Whitehouse, Andrew Ross
    Company Director born in October 1973
    Individual
    Officer
    icon of calendar 2020-06-15 ~ 2023-07-31
    OF - Director → CIF 0
  • 7
    Virtue, John
    Individual
    Officer
    icon of calendar 2006-05-12 ~ 2007-01-12
    OF - Secretary → CIF 0
  • 8
    Wells, David Francis
    Company Director born in May 1967
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-03-13 ~ 2019-06-19
    OF - Director → CIF 0
  • 9
    Abromeit, Jens
    Company Director born in April 1968
    Individual
    Officer
    icon of calendar 2023-03-01 ~ 2025-03-31
    OF - Director → CIF 0
  • 10
    Ratcliffe, Daniel Peter
    Company Director born in June 1981
    Individual (71 offsprings)
    Officer
    icon of calendar 2016-12-14 ~ 2018-01-02
    OF - Director → CIF 0
  • 11
    Baldwin, Rachel Helen
    Company Director born in January 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-03 ~ 2017-07-28
    OF - Director → CIF 0
  • 12
    Applegarth, David Christopher John
    Director born in August 1953
    Individual
    Officer
    icon of calendar 2007-12-14 ~ 2015-04-30
    OF - Director → CIF 0
  • 13
    Mcdermott, Liam Edward
    Individual
    Officer
    icon of calendar 2018-07-03 ~ 2023-10-12
    OF - Secretary → CIF 0
  • 14
    Clayton, Stephen John
    Company Director born in October 1953
    Individual (2 offsprings)
    Officer
    icon of calendar 2002-04-24 ~ 2009-04-22
    OF - Director → CIF 0
  • 15
    Abdey, Ruth Cecilia
    Company Director born in December 1976
    Individual
    Officer
    icon of calendar 2017-11-15 ~ 2021-10-31
    OF - Director → CIF 0
  • 16
    Hibbert, Martin James
    Chartered Accountant born in July 1967
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-12-16 ~ 2017-02-03
    OF - Director → CIF 0
  • 17
    Hemus, Mark Christopher
    Company Director born in July 1976
    Individual (45 offsprings)
    Officer
    icon of calendar 2020-01-01 ~ 2023-01-27
    OF - Director → CIF 0
  • 18
    Davison, Peter Charles
    Company Director born in March 1965
    Individual
    Officer
    icon of calendar 2015-06-23 ~ 2017-02-03
    OF - Director → CIF 0
  • 19
    O'neil, Paul
    Born in March 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2019-08-20 ~ 2023-03-01
    OF - Director → CIF 0
  • 20
    Jago, Iain Mulligan
    Company Director born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2018-01-15 ~ 2019-08-20
    OF - Director → CIF 0
  • 21
    Lonsdale, Stephen Philip
    Chartered Accountant born in April 1957
    Individual
    Officer
    icon of calendar 2001-02-23 ~ 2002-08-05
    OF - Director → CIF 0
    Lonsdale, Stephen Philip
    Director born in April 1957
    Individual
    icon of calendar 2007-12-14 ~ 2010-12-16
    OF - Director → CIF 0
  • 22
    Edwards, Lorna
    Individual (54 offsprings)
    Officer
    icon of calendar 2013-12-16 ~ 2018-07-03
    OF - Secretary → CIF 0
  • 23
    Carlaw, Kenneth Mcintyre
    Company Director born in August 1962
    Individual (104 offsprings)
    Officer
    icon of calendar 2012-08-28 ~ 2016-03-31
    OF - Director → CIF 0
  • 24
    O'connor, Kevin
    Company Director born in May 1976
    Individual (17 offsprings)
    Officer
    icon of calendar 2017-02-20 ~ 2018-09-07
    OF - Director → CIF 0
  • 25
    Noakes, Mark Richard
    Company Director born in December 1970
    Individual (3 offsprings)
    Officer
    icon of calendar 2018-07-03 ~ 2020-01-31
    OF - Director → CIF 0
  • 26
    icon of address31 Corsham Street, London
    Corporate
    Officer
    2001-02-23 ~ 2001-02-23
    PE - Nominee Director → CIF 0
  • 27
    A L SECRETARIAL SERVICES LTD
    icon of address31 Corsham Street, London
    Active Corporate (1 parent, 143 offsprings)
    Equity (Company account)
    103 GBP2024-09-30
    Officer
    2001-02-23 ~ 2001-02-23
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

ARRIVA UK BUS HOLDINGS LIMITED

Previous names
ARRIVA PASSENGER SERVICES (HOLDINGS) LIMITED - 2007-07-26
ARRIVA (2007) LIMITED - 2017-11-10
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • ARRIVA UK BUS HOLDINGS LIMITED
    Info
    ARRIVA PASSENGER SERVICES (HOLDINGS) LIMITED - 2007-07-26
    ARRIVA (2007) LIMITED - 2007-07-26
    Registered number 04166672
    icon of address1 Admiral Way, Doxford International Bus Park, Sunderland, Tyne & Wear SR3 3XP
    PRIVATE LIMITED COMPANY incorporated on 2001-02-23 (24 years 10 months). 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
    icon of address1 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
    icon of address1, 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
Active 37
  • 1
    ARRIVA MAIDSTONE LIMITED - 2004-10-29
    icon of address1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 2
    ROCHESTER & MARSHALL LIMITED - 2000-01-07
    icon of address1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    CROSVILLE WALES LIMITED - 1998-04-02
    icon of address1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 4
    DARTPINE LIMITED - 1989-09-15
    DERBY CITY TRANSPORT LIMITED - 1998-04-02
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 5
    CALDAIRE NORTH EAST LIMITED - 1990-02-04
    UNITED AUTOMOBILE SERVICES LIMITED - 1998-04-02
    PRIESTGATE SERVICES (NO. 81) LIMITED - 1989-09-04
    icon of address1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (4 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 6
    COUNTY BUS & COACH COMPANY LIMITED - 1998-04-02
    BITTERCRISP LIMITED - 1988-12-21
    icon of addressAdmiral Way Doxford, International Business Park, Sunderland, Tyne& Wear
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    GUILDFORD & WEST SURREY BUSES LIMITED - 1998-06-10
    RANDOMQUICK LIMITED - 1992-01-27
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 33 - Ownership of shares – 75% or moreOE
  • 8
    MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED(THE) - 1998-04-02
    ARRIVA KENT & SUSSEX LIMITED - 2012-10-19
    icon of address1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    KENTISH BUS & COACH COMPANY LIMITED - 1998-04-02
    LONDON COUNTRY BUS (SOUTH EAST) LIMITED - 1987-04-26
    icon of address1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 10
    LIVERLINE TRAVEL SERVICES LIMITED - 1998-04-02
    ARRIVA MERSEYSIDE LIMITED - 2000-06-29
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    LEASIDE BUS COMPANY LIMITED - 1998-04-02
    icon of address1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 12
    SOUTH LONDON TRANSPORT LIMITED - 1998-04-02
    icon of address1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    THE BEE LINE BUZZ COMPANY LIMITED - 1998-04-02
    FILEPRIZE LIMITED - 1989-11-13
    icon of address1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    MERSEYSIDE TRANSPORT LIMITED - 2000-06-29
    icon of address1 Admiral Way, Doxford International Bus Park, Sunderland, Tyne & Wear
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 15
    MIDLAND FOX LIMITED - 1998-04-02
    OWNERSUN LIMITED - 1987-08-07
    ARRIVA FOX COUNTY LIMITED - 2006-10-24
    MIDLAND FOX HOLDINGS LIMITED - 1987-09-23
    icon of address1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
  • 16
    MIDLAND RED (NORTH) LIMITED - 1998-04-02
    CALMIMAGE LIMITED - 1981-12-31
    icon of address1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 17
    CALDAIRE NORTH EAST LIMITED - 1992-07-29
    UNITED AUTOMOBILE SERVICES LIMITED - 1990-02-04
    NORTH EAST BUS LIMITED - 1998-04-02
    icon of address1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 18
    NORTH WESTERN ROAD CAR COMPANY LIMITED - 1998-04-02
    MEXBOROUGH AND SWINTON TRACTION COMPANY LIMITED(THE) - 1986-09-19
    icon of address1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 19
    SOUTHERN NATIONAL OMNIBUS COMPANY LIMITED(THE) - 1986-07-04
    NORTHUMBRIA MOTOR SERVICES LIMITED - 1998-04-02
    icon of address1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 20
    LYCIDAS (186) LIMITED - 1991-01-14
    CLYDESIDE 2000 LIMITED - 1991-02-04
    CLYDESIDE 2000 LIMITED - 1995-07-24
    CLYDESIDE BUSES LIMITED - 1998-04-02
    icon of addressThe Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 21
    PRIESTGATE SERVICES (NO. 80) LIMITED - 1989-09-05
    TEES & DISTRICT TRANSPORT COMPANY LIMITED - 1998-04-02
    icon of address11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
  • 22
    STARK'S LUXURY COACHES LIMITED - 1987-12-07
    TEESIDE MOTOR SERVICES LTD - 1990-07-09
    TEESSIDE MOTOR SERVICES LIMITED - 1998-04-02
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 9 - Ownership of shares – 75% or moreOE
  • 23
    LUTON & DISTRICT TRANSPORT LIMITED - 1995-05-25
    LDT LIMITED - 1998-04-02
    LYNBREL LIMITED - 1987-09-25
    icon of address1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 21 - Ownership of voting rights - 75% or moreOE
  • 24
    MIDLAND RED NORTH LIMITED - 2011-04-27
    THE BURTON BUS COMPANY LIMITED - 1998-04-09
    EREWASH TRAVEL SERVICES LIMITED - 1993-05-18
    icon of address1 Admiral Way, Doxford Int Business Park, Sunderland, Tyne And Wear
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 25
    SURECAPITAL PUBLIC LIMITED COMPANY - 1992-12-14
    BRITISH BUS PLC - 2003-12-10
    BRITISH BUS LIMITED - 2017-11-10
    icon of address1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Ownership of voting rights - 75% or moreOE
  • 26
    GALWEL LIMITED - 1981-12-31
    BRITISH BUS (PROPERTIES) LIMITED - 2017-11-10
    ENDLESS PROPERTIES LIMITED - 1995-02-28
    icon of address1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
  • 27
    BASICTRAVEL LIMITED - 1990-11-15
    C-LINE (1991) LIMITED - 1992-01-17
    C-LINE BUS COMPANY LIMITED - 1991-10-05
    GEM FAIRTAX (1991) LIMITED - 1998-06-25
    icon of address11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 34 - Ownership of voting rights - 75% or moreOE
  • 28
    WEST RIDING AUTOMOBILE COMPANY LIMITED - 1998-04-02
    icon of address1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne & Wear
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 30
    MK METRO LIMITED - 2017-08-31
    SILBURY 101 LIMITED - 1990-06-18
    BUCKINGHAMSHIRE ROAD CAR LIMITED - 1995-05-05
    icon of address1 Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-03-07 ~ dissolved
    CIF 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 31
    icon of address1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne And Wear
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 32
    LONDON PRIDE SIGHTSEEING LIMITED - 1985-10-31
    ENSIGN BUS SERVICES LIMITED - 1998-02-02
    EMMAHEATH LIMITED - 1985-04-10
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of voting rights - 75% or moreOE
  • 34
    RAPID 2197 LIMITED - 1987-01-13
    icon of address11 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 35
    icon of address1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 36
    icon of addressArriva Plc 1 Admiral Way, Doxford International Business, Park, Sunderland Tyne & Wear
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
  • 37
    BONDRISE LIMITED - 1994-11-03
    icon of address11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.