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
    Sciortino, Roy Alfred
    Born in April 1958
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-10-19 ~ now
    OF - Director → CIF 0
  • 2
    Irvine, Simeon Thomas
    Born in February 1967
    Individual (13 offsprings)
    Officer
    icon of calendar 2024-02-15 ~ now
    OF - Director → CIF 0
  • 3
    Baillieu, Charles Latham
    Born in May 1985
    Individual (11 offsprings)
    Officer
    icon of calendar 2024-12-13 ~ now
    OF - Director → CIF 0
  • 4
    Everett, Lee John
    Born in September 1974
    Individual (30 offsprings)
    Officer
    icon of calendar 2014-04-08 ~ now
    OF - Director → CIF 0
  • 5
    Holmes, William Stanley
    Born in March 1964
    Individual (69 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ now
    OF - Director → CIF 0
  • 6
    icon of addressEuro Card Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Price, Richard
    Company Director born in February 1972
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-19 ~ 2018-01-30
    OF - Director → CIF 0
  • 2
    Bennett, Malcolm
    Individual (1 offspring)
    Officer
    icon of calendar 2021-06-01 ~ 2023-06-23
    OF - Secretary → CIF 0
  • 3
    Hincks, Oliver Brandon
    Individual (1 offspring)
    Officer
    icon of calendar 2023-06-23 ~ 2024-02-05
    OF - Secretary → CIF 0
  • 4
    Morris, Timothy John
    Director born in May 1972
    Individual (4 offsprings)
    Officer
    icon of calendar 2022-04-14 ~ 2024-03-31
    OF - Director → CIF 0
  • 5
    Rushton, Adrian Stuart
    Individual
    Officer
    icon of calendar 2015-04-01 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 6
    Atkinson, John Harrison
    Company Director born in July 1933
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-01-31 ~ 2013-11-30
    OF - Director → CIF 0
  • 7
    Goldstein, Michael
    Company Director born in June 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2014-07-31
    OF - Director → CIF 0
  • 8
    Drabble, Darren Paul
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-10-31 ~ 2021-03-17
    OF - Secretary → CIF 0
  • 9
    Roberts, David Frederick Price
    Chief Information Officer born in August 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-08-18 ~ 2019-12-30
    OF - Director → CIF 0
  • 10
    Sturtewagen, Koen
    Company Director born in August 1965
    Individual
    Officer
    icon of calendar 2014-04-08 ~ 2018-01-30
    OF - Director → CIF 0
  • 11
    Gent, Steven
    Company Director born in September 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-04-19 ~ 2018-01-30
    OF - Director → CIF 0
  • 12
    Clayton, Sarah
    Individual
    Officer
    icon of calendar 2024-02-05 ~ 2025-01-24
    OF - Secretary → CIF 0
  • 13
    Mr William Stanley Holmes
    Born in March 1964
    Individual (69 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    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
  • 14
    Oldfield, Timothy Simon
    Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2022-10-28
    OF - Director → CIF 0
    Oldfield, Timothy Simon
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-03-17 ~ 2021-06-01
    OF - Secretary → CIF 0
  • 15
    Holmes, Gillian Leslie Finalyson
    Director born in July 1962
    Individual (1 offspring)
    Officer
    icon of calendar 2016-03-01 ~ 2018-01-30
    OF - Director → CIF 0
  • 16
    Armstrong, Richard Charles
    Company Director born in December 1973
    Individual (17 offsprings)
    Officer
    icon of calendar 2013-03-21 ~ 2014-09-30
    OF - Director → CIF 0
parent relation
Company in focus

RADIUS LIMITED

Previous names
EFCG LIMITED - 2013-01-24
RADIUS PAYMENT SOLUTIONS LIMITED - 2023-11-28
Standard Industrial Classification
46719 - Wholesale Of Other Fuels And Related Products

Related profiles found in government register
  • RADIUS LIMITED
    Info
    EFCG LIMITED - 2013-01-24
    RADIUS PAYMENT SOLUTIONS LIMITED - 2013-01-24
    Registered number 08260702
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe CW1 6EG
    PRIVATE LIMITED COMPANY incorporated on 2012-10-19 (13 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-19
    CIF 0
  • RADIUS LIMITED
    S
    Registered number 8260702
    icon of addressEuro Card Centre, Herald Drive, Crewe, England, CW1 6EG
    Private Company Limited By Shares in Uk Register Of Companies, United Kingdom
    CIF 1 CIF 2
  • RADIUS LIMITED
    S
    Registered number 08260702
    icon of addressEuro Card Centre Herald Park, Herald Drive, Crewe, England, CW1 6EG
    Private Company Limited By Shares in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-10-26 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    142,105 GBP2020-07-01 ~ 2021-06-30
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 3
    JALEX FUTURES LIMITED - 2015-06-18
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    100,121 GBP2018-04-01 ~ 2019-03-31
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 4
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ dissolved
    CIF 2 - Ownership of shares – More than 50% but less than 75%OE
    CIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 2 - Right to appoint or remove directorsOE
  • 5
    DRUMGORE LIMITED - 2006-08-08
    DRUMAGORE LIMITED - 2006-08-24
    icon of address42 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of addressEuro Card Centre, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-26 ~ 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
  • 7
    icon of addressUnit 4/5 The Mews, Hagley Hall, Hall Drive, Hagley, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    CIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    RADIUS FOCUS EV LIMITED - 2023-02-21
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    28,654 GBP2020-04-30
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address100 St James Road, Northampton
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 11
    GOLIEN LIMITED - 2019-06-03
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Equity (Company account)
    104 GBP2019-05-31
    Person with significant control
    icon of calendar 2021-09-30 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 12
    CORE TELEMATICS (UK) LTD - 2013-04-08
    icon of addressEurocard Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -542,921 GBP2022-03-31
    Person with significant control
    icon of calendar 2019-11-26 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    344,391 GBP2021-03-31
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    CIF 22 - Right to appoint or remove directorsOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    357,321 GBP2018-03-31
    Person with significant control
    icon of calendar 2019-03-29 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 15
    icon of addressWaters Edge, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    3,188 GBP2019-09-30
    Person with significant control
    icon of calendar 2022-11-30 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    777,969 GBP2018-05-31
    Person with significant control
    icon of calendar 2019-11-08 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 17
    RADIUS BUSINESS SOLUTIONS LIMITED - 2025-05-21
    RADIUS TELEMATICS LIMITED - 2020-04-08
    ASSERO (IB) LIMITED - 2020-03-24
    ASSERO (IB) LIMITED - 2020-04-09
    RADIUS FUELS LIMITED - 2022-08-23
    icon of addressEurocard Centre, Herald Park, Herald Drive, Crewe, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 18
    EV CHARGING SOLUTIONS LTD - 2023-02-22
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -66,160 GBP2021-09-30
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    CIF 7 - Ownership of shares – More than 50% but less than 75%OE
    CIF 7 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 7 - Right to appoint or remove directorsOE
  • 19
    RADIUS BUSINESS SOLUTIONS LIMITED - 2022-08-22
    RADIUS CHARGEPOINT LIMITED - 2023-02-14
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    icon of calendar 2020-11-20 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 20
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    CIF 20 - Ownership of shares – 75% or moreOE
    CIF 20 - Right to appoint or remove directorsOE
    CIF 20 - Ownership of voting rights - 75% or moreOE
  • 21
    SKIDDAW ENERGY LIMITED - 2021-05-04
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Equity (Company account)
    -980 GBP2020-02-29
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    CIF 25 - Ownership of shares – More than 50% but less than 75%OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 25 - Right to appoint or remove directorsOE
  • 22
    RADIUS GLOBAL LIMITED - 2023-04-14
    RADIUS LIMITED - 2023-11-28
    icon of addressEurocard Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Ownership of shares – 75% or moreOE
  • 23
    KINESIS TELEMATICS LIMITED - 2020-03-11
    RADIUS CONNECT LIMITED - 2020-04-08
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
  • 24
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
  • 25
    SEAN GOODING (SG-CC) LIMITED - 2009-02-18
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    99,990 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-12-09 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 26
    BOSS MONITORING LIMITED - 2007-05-16
    SURETRACK EUROPE LIMITED - 2007-07-13
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    265,125 GBP2019-03-31
    Person with significant control
    icon of calendar 2019-10-24 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address42 Campsie Industrial Estate Mclean Road, Eglinton, Londonderry, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-03-01 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
  • 28
    JAMRO (5) LIMITED - 2001-09-07
    icon of address6 Bon Accord Square, Aberdeen, Scotland
    Active Corporate (5 parents)
    Equity (Company account)
    692,673 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-01-19 ~ now
    CIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    ZONE ONE COMMUNICATIONS LIMITED - 2011-01-25
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    56,337 GBP2018-12-31
    Person with significant control
    icon of calendar 2019-11-21 ~ dissolved
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
  • 31
    CELLCOM TECHNOLOGIES LIMITED - 2006-03-15
    TRACKYOU LTD - 2017-02-01
    MOBILEWORLD TRACKYOU LIMITED - 2008-02-11
    icon of addressEurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 32
    icon of address510 Metroplex Business Park Broadway, Salford Quays, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1,838,396 GBP2020-12-31
    Person with significant control
    icon of calendar 2021-12-16 ~ now
    CIF 21 - Right to appoint or remove directorsOE
    CIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    CIF 21 - Ownership of shares – More than 50% but less than 75%OE
Ceased 1
  • DAMSONMIST LIMITED - 2013-01-28
    WEX EUROPE LIMITED - 2013-08-15
    icon of address7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-04-13
    CIF 32 - Has significant influence or control 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.