1
Director born in June 1957
Individual
Officer
2004-10-27 ~ 2017-08-10 OF - Director → CIF 0
Born in June 1957
Individual
Person with significant control
2016-04-06 ~ 2017-08-10 PE - Has significant influence or control as a member of a firm → CIF 0
2
Director - Finance & Operations born in May 1979
Individual
Officer
2009-10-27 ~ 2011-11-03 OF - Director → CIF 0
3
Business Executive Director born in October 1969
Individual (1 offspring)
Officer
2016-02-10 ~ 2017-11-22 OF - Director → CIF 0
4
Director born in June 1954
Individual (2 offsprings)
Officer
2004-11-30 ~ 2017-08-10 OF - Director → CIF 0
Individual (2 offsprings)
Officer
2004-10-27 ~ 2016-02-10 OF - Secretary → CIF 0
Born in June 1954
Individual (2 offsprings)
Person with significant control
2016-04-06 ~ 2017-08-10 PE - Has significant influence or control as a member of a firm → CIF 0
5
Uk Director born in October 1967
Individual (1 offspring)
Officer
2011-05-05 ~ 2015-11-18 OF - Director → CIF 0
6
Director - Uk Sales & Business Development born in November 1978
Individual (2 offsprings)
Officer
2010-10-21 ~ 2011-05-05 OF - Director → CIF 0
7
Individual
Officer
2016-02-10 ~ 2023-06-30 OF - Secretary → CIF 0
8
Vp - Strategic Development born in January 1953
Individual
Officer
2010-10-21 ~ 2013-12-31 OF - Director → CIF 0
9
ALNERY NO. 2612 LIMITED - 2006-09-06
Canberra House Lydiard Fields, Great Western Way, Swindon, EnglandActive Corporate (3 parents, 12 offsprings)
Person with significant control
2018-04-17 ~ 2025-10-27
PE - Ownership of shares – 75% or more → CIF 0
PE - Ownership of voting rights - 75% or more → CIF 0
PE - Right to appoint or remove directors → CIF 0
10
SECURICOR FUELSERV LIMITED - 2004-01-06
RED FUEL CARDS (EUROPE) LIMITED - 2010-06-01
PRETTY FORTY SIX LIMITED - 1987-03-03
PCS FUELSERV LIMITED - 1996-04-09
RUSSELL DAVIES RENTALS LIMITED - 1995-09-01
TRADSERVE LIMITED - 1989-01-13
FUELSERV LIMITED - 2006-03-03
Canberra House, Lydiard Fields, Great Western Way, Swindon, United KingdomActive Corporate (3 parents, 3 offsprings)
Person with significant control
2025-10-27 ~ 2025-10-28
PE - Ownership of shares – 75% or more → CIF 0
PE - Ownership of voting rights - 75% or more → CIF 0
PE - Right to appoint or remove directors → CIF 0
2025-10-29 ~ 2025-10-29
PE - Right to appoint or remove directors → CIF 0
PE - Ownership of voting rights - 75% or more → CIF 0
PE - Ownership of shares – 75% or more → CIF 0
11
Cambridge Global Payments, 212 King Street West, Suite 400, Toronto, Ontario, CanadaCorporate
Person with significant control
2017-08-10 ~ 2018-04-17
PE - Ownership of shares – More than 25% but not more than 50% → CIF 0
PE - Ownership of voting rights - More than 25% but not more than 50% → CIF 0
PE - Right to appoint or remove directors → CIF 0
12
Canberra House, Lydiard Fields, Great Western Way, Swindon, United KingdomActive Corporate (3 parents)
Person with significant control
2025-10-28 ~ 2025-10-29
PE - Ownership of shares – 75% or more → CIF 0
PE - Ownership of voting rights - 75% or more → CIF 0
PE - Right to appoint or remove directors → CIF 0
13
5445, 5445 Triangle Parkway, Suite 400, Norcross, Georgia, United StatesCorporate (11 offsprings)
Person with significant control
2017-08-10 ~ 2018-04-17
PE - Right to appoint or remove directors → CIF 0