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 5
  • 1
    Muir, Andrew David
    Born in June 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-01-16 ~ now
    OF - Director → CIF 0
  • 2
    Ribeiro, Samuel Damiani Mendes
    Born in February 1984
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-05-22 ~ now
    OF - Director → CIF 0
  • 3
    Mcdonald, Joanne Helen
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-01-16 ~ now
    OF - Secretary → CIF 0
  • 4
    Scott, Samuel George
    Born in July 1982
    Individual (8 offsprings)
    Officer
    icon of calendar 2025-05-22 ~ now
    OF - Director → CIF 0
    Scott, Samuel George
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ now
    OF - Secretary → CIF 0
  • 5
    icon of addressWestbourne Park Bus Depot, Great Western Road, London, England
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 6
  • 1
    Smith, Neil Espie
    Director born in June 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-12-06 ~ 2020-01-16
    OF - Director → CIF 0
  • 2
    Cox, Paul Raymond
    Director born in December 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2016-03-29 ~ 2025-05-22
    OF - Director → CIF 0
    Cox, Paul Raymond
    Individual (4 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2016-03-29
    OF - Secretary → CIF 0
  • 3
    Leishman, Adam Daniel
    Director born in October 1977
    Individual (6 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ 2018-10-08
    OF - Director → CIF 0
  • 4
    icon of address12 York Place, Leeds, West Yorkshire
    Dissolved Corporate (4 parents, 50 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2001-12-06 ~ 2001-12-06
    PE - Secretary → CIF 0
  • 5
    BELLCHIP LIMITED - 1987-11-12
    CROSS STREET NOMINEES LIMITED - 1995-01-11
    icon of addressOne, Forbury Square, The Forbury, Reading, United Kingdom
    Active Corporate (3 parents, 40 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2001-12-06 ~ 2010-02-17
    PE - Secretary → CIF 0
  • 6
    icon of address12 York Place, Leeds
    Dissolved Corporate (4 parents, 36 offsprings)
    Equity (Company account)
    2 GBP2022-01-31
    Officer
    2001-12-06 ~ 2001-12-06
    PE - Director → CIF 0
parent relation
Company in focus

TOWER TRANSIT LIMITED

Standard Industrial Classification
49319 - Other Urban, Suburban Or Metropolitan Passenger Land Transport (not Underground, Metro Or Similar)

Related profiles found in government register
  • TOWER TRANSIT LIMITED
    Info
    Registered number 04335658
    icon of addressHarrington House 25 High Street, Harrington, Northampton NN6 9NU
    PRIVATE LIMITED COMPANY incorporated on 2001-12-06 (24 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-06
    CIF 0
  • TOWER TRANSIT LIMITED
    S
    Registered number 04335658
    icon of addressHarrington House, 25 High Street, Harrington, Northampton, England, NN6 9NU
    Private Company Limited By Shares in Companies House, England
    CIF 1
  • TOWER TRANSIT LIMITED
    S
    Registered number 04335658
    icon of addressWestbourne Park Depot, Great Western Road, London, England, W9 3NW
    Private Limited Company in Companies House, England And Wales
    CIF 2
    Private Limited Company in England And Wales, England
    CIF 3
child relation
Offspring entities and appointments
Active 6
  • 1
    HUYTON TAXIS LIMITED - 1990-05-03
    icon of addressHarrington House 25 High Street, Harrington, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    468 GBP2024-04-30
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 2
    SIMCO 313 LIMITED - 1990-10-26
    SOVEREIGN BUSES (LONDON) LIMITED - 2004-07-12
    SOVEREIGN BUSES (HARROW) LIMITED - 1999-02-24
    icon of addressGarrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-11 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 3
    icon of addressGarrick House Stamford Brook Garage, 74 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 4
    icon of addressGarrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-11 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 5
    CENTREWEST (NO.1) LIMITED - 2013-06-24
    icon of addressHarrington House 25 High Street, Harrington, Northampton, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 6
    icon of addressHarrington House 25 High Street, Harrington, Northampton, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    GOASCENDAL INVESTMENTS LIMITED - 2023-05-17
    CHARTMILE LIMITED - 2017-09-21
    ASCENDAL INNOVATION LIMITED - 2022-06-30
    TOWER TRANSFORMATION LIMITED - 2018-11-01
    icon of address90 High Holborn High Holborn, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -528 GBP2023-12-31
    Person with significant control
    icon of calendar 2017-09-20 ~ 2018-10-08
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 2
    HADENFORD LIMITED - 2002-11-07
    THE IMPACT GROUP LIMITED - 2020-06-18
    THE IMPACT GROUP LIMITED - 2003-07-14
    THE IMPACT GROUP PLC - 2013-12-11
    icon of addressC/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    CIF 6 - Ownership of shares – 75% or more OE
  • 3
    TTOL2022 LTD - 2022-06-27
    icon of addressOne Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2022-01-24 ~ 2022-06-25
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    icon of addressGarrick House Stamford Brook Garage, 74 Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -31,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-10 ~ 2022-03-15
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 5
    icon of address2 Rowles Way, Buckingway Business Park, Swavesey, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,679,580 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-08
    CIF 7 - Ownership of shares – 75% or more OE

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.