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 3
  • 1
    Vickery, Alissa
    Born in December 1977
    Individual (3 offsprings)
    Officer
    icon of calendar 2022-11-23 ~ now
    OF - Director → CIF 0
  • 2
    King, Alan
    Born in July 1976
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-02-02 ~ now
    OF - Director → CIF 0
  • 3
    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
    icon of addressCanberra House, Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 14
  • 1
    Holt, Ian John
    Accountant born in January 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2010-06-07
    OF - Director → CIF 0
    Holt, Ian John
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2010-06-07
    OF - Secretary → CIF 0
  • 2
    Dey, Eric Richard
    Chief Financial Officer born in May 1959
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-09-06 ~ 2020-09-01
    OF - Director → CIF 0
  • 3
    Earnshaw, Michael David
    Finance Director born in May 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-07 ~ 2011-06-30
    OF - Director → CIF 0
    Earnshaw, Michael David
    Individual (1 offspring)
    Officer
    icon of calendar 2010-06-07 ~ 2011-06-30
    OF - Secretary → CIF 0
  • 4
    De Groot, Michael
    Director born in July 1982
    Individual
    Officer
    icon of calendar 2019-11-12 ~ 2024-02-02
    OF - Director → CIF 0
  • 5
    Marshall, Robert Gavin
    Finance Director born in May 1972
    Individual (12 offsprings)
    Officer
    icon of calendar 2011-12-05 ~ 2012-03-15
    OF - Director → CIF 0
  • 6
    Maciver, Angus Duncan
    Chief Financial Officer born in March 1960
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    OF - Director → CIF 0
    Maciver, Angus Duncan
    Individual (7 offsprings)
    Officer
    icon of calendar 2013-01-30 ~ 2018-05-31
    OF - Secretary → CIF 0
  • 7
    Alnery Incorporations No 2 Limited
    Individual
    Officer
    icon of calendar 2006-06-27 ~ 2006-09-06
    OF - Nominee Director → CIF 0
    Alnery Incorporations No 1 Limited
    Individual
    Officer
    icon of calendar 2006-06-27 ~ 2006-09-06
    OF - Nominee Director → CIF 0
    Officer
    icon of calendar 2006-06-27 ~ 2006-09-06
    OF - Nominee Secretary → CIF 0
  • 8
    Kravos-medimorec, Anita
    Chief Financial Officer born in May 1974
    Individual (15 offsprings)
    Officer
    icon of calendar 2019-02-11 ~ 2020-12-31
    OF - Director → CIF 0
  • 9
    Pisciotta, Steven Joseph
    Treasurer born in March 1964
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-09-06 ~ 2020-11-10
    OF - Director → CIF 0
    Pisciotta, Steven Joseph
    Treasurer
    Individual (19 offsprings)
    Officer
    icon of calendar 2006-09-06 ~ 2006-11-23
    OF - Secretary → CIF 0
    Pisciotta, Steven Joseph
    Director
    Individual (19 offsprings)
    icon of calendar 2007-04-20 ~ 2008-01-01
    OF - Secretary → CIF 0
  • 10
    Blazye, Andrew Robert
    Chief Executive born in July 1958
    Individual (28 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2019-11-12
    OF - Director → CIF 0
    Blazye, Andrew
    Individual (28 offsprings)
    Officer
    icon of calendar 2011-08-15 ~ 2011-12-13
    OF - Secretary → CIF 0
  • 11
    Cartwright, Clifford Keith
    Accountant born in October 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ 2007-06-29
    OF - Director → CIF 0
    Cartwright, Clifford Keith
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-11-23 ~ 2007-04-20
    OF - Secretary → CIF 0
  • 12
    Freund, Charles Richard
    Vp Business Development born in October 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2007-04-20 ~ 2011-06-30
    OF - Director → CIF 0
    icon of calendar 2007-04-20 ~ 2013-01-30
    OF - Director → CIF 0
    Freund, Charles Richard
    Chief Financial Officer born in October 1972
    Individual (2 offsprings)
    icon of calendar 2020-09-01 ~ 2022-10-02
    OF - Director → CIF 0
  • 13
    Rehor, Vaclav
    Director born in July 1966
    Individual
    Officer
    icon of calendar 2012-03-15 ~ 2013-01-30
    OF - Director → CIF 0
    Rehor, Vaclav
    Individual
    Officer
    icon of calendar 2012-03-15 ~ 2013-01-30
    OF - Secretary → CIF 0
  • 14
    icon of address15, Boulevard, F.w. Raiffeisen, L - 2411, Luxembourg
    Corporate
    Person with significant control
    2016-04-06 ~ 2025-08-12
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

FLEETCOR UK ACQUISITION LIMITED

Previous name
ALNERY NO. 2612 LIMITED - 2006-09-06
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • FLEETCOR UK ACQUISITION LIMITED
    Info
    ALNERY NO. 2612 LIMITED - 2006-09-06
    Registered number 05859403
    icon of addressCanberra House Lydiard Fields, Great Western Way, Swindon SN5 8UB
    PRIVATE LIMITED COMPANY incorporated on 2006-06-27 (19 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-05
    CIF 0
  • FLEETCOR UK ACQUISITION LIMITED
    S
    Registered number 05859403
    icon of addressCanberra House Lydiard Fields, Great Western Way, Swindon, England, SN5 8UB
    Corporate in Companies House, England
    CIF 1
    Limited Partnership in Companies House, England
    CIF 2
    Private Limited Company in England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of addressCanberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    ABBEY FUELCARDS LIMITED - 2001-03-14
    icon of addressHermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 3
    STYLEHOUR LIMITED - 1990-10-11
    icon of addressHermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address8-10 Moorgate, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of addressCanberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-10-22 ~ 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
  • 6
    icon of addressHermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 7
    C H JONES HOLDINGS LIMITED - 2007-12-20
    icon of address64-65 Vincent Square, London
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 8
    INTERCITY FUELS LIMITED - 2015-02-16
    C & M 500 LIMITED - 2007-05-01
    icon of address64-65 Vincent Square, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressUnit 10 1 Burton Road, Sheffield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,405,818 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-02-06 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 10
    SWITCH TOPCO LIMITED - 2010-09-14
    HACKREMCO (NO. 2590) LIMITED - 2009-05-20
    icon of addressCanberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
  • 11
    FD TEK HOLDINGS LIMITED - 2013-05-28
    HEMPCO 9 LIMITED - 2007-09-04
    icon of address2 Vantage Drive, Sheffield
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,550,459 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 12
    THE FUELCARD COMPANY UK PLC - 2007-05-01
    icon of addressCanberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
Ceased 4
  • 1
    icon of addressCanberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-04
    CIF 6 - Ownership of shares – 75% or more OE
  • 2
    REVISELINK LIMITED - 1991-11-19
    VEHICLE INFORMATION SERVICES LIMITED - 1994-04-07
    OVERDRIVE BUSINESS SOLUTIONS LIMITED - 2005-11-17
    FLEET COST MANAGEMENT LIMITED - 1999-02-03
    icon of addressCanberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-18
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address8-10 Moorgate, 4th Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-04-17 ~ 2025-10-27
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 4
    C & M 501 LIMITED - 2007-05-01
    icon of addressCanberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-10-27
    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.