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 21
  • 1
    Gent, Steven
    Company Director born in September 1959
    Individual (6 offsprings)
    Officer
    2013-04-19 ~ 2018-01-30
    OF - Director → CIF 0
  • 2
    Holmes, William Stanley
    Born in March 1964
    Individual (76 offsprings)
    Officer
    2013-01-22 ~ now
    OF - Director → CIF 0
    Mr William Stanley Holmes
    Born in March 1964
    Individual (76 offsprings)
    Person with significant control
    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
  • 3
    Sturtewagen, Koen
    Company Director born in August 1965
    Individual (2 offsprings)
    Officer
    2014-04-08 ~ 2018-01-30
    OF - Director → CIF 0
  • 4
    Holmes, Gillian Leslie Finalyson
    Director born in July 1962
    Individual (4 offsprings)
    Officer
    2016-03-01 ~ 2018-01-30
    OF - Director → CIF 0
  • 5
    Armstrong, Richard Charles
    Company Director born in December 1973
    Individual (28 offsprings)
    Officer
    2013-03-21 ~ 2014-09-30
    OF - Director → CIF 0
  • 6
    Hincks, Oliver Brandon
    Individual (19 offsprings)
    Officer
    2023-06-23 ~ 2024-02-05
    OF - Secretary → CIF 0
  • 7
    Goldstein, Michael
    Company Director born in June 1964
    Individual (11 offsprings)
    Officer
    2013-03-21 ~ 2014-07-31
    OF - Director → CIF 0
  • 8
    Bennett, Malcolm
    Individual (18 offsprings)
    Officer
    2021-06-01 ~ 2023-06-23
    OF - Secretary → CIF 0
  • 9
    Rushton, Adrian Stuart
    Individual (5 offsprings)
    Officer
    2015-04-01 ~ 2019-10-31
    OF - Secretary → CIF 0
  • 10
    Everett, Lee John
    Born in September 1974
    Individual (38 offsprings)
    Officer
    2014-04-08 ~ now
    OF - Director → CIF 0
  • 11
    Baillieu, Charles Latham
    Born in May 1985
    Individual (36 offsprings)
    Officer
    2024-12-13 ~ now
    OF - Director → CIF 0
  • 12
    Sciortino, Roy Alfred
    Born in April 1958
    Individual (39 offsprings)
    Officer
    2012-10-19 ~ now
    OF - Director → CIF 0
  • 13
    Morris, Timothy John
    Director born in May 1972
    Individual (36 offsprings)
    Officer
    2022-04-14 ~ 2024-03-31
    OF - Director → CIF 0
  • 14
    Clayton, Sarah
    Individual (8 offsprings)
    Officer
    2024-02-05 ~ 2025-01-24
    OF - Secretary → CIF 0
  • 15
    Price, Richard
    Company Director born in February 1972
    Individual (7 offsprings)
    Officer
    2013-04-19 ~ 2018-01-30
    OF - Director → CIF 0
  • 16
    Atkinson, John Harrison
    Company Director born in July 1933
    Individual (23 offsprings)
    Officer
    2013-01-31 ~ 2013-11-30
    OF - Director → CIF 0
  • 17
    Drabble, Darren Paul
    Individual (19 offsprings)
    Officer
    2019-10-31 ~ 2021-03-17
    OF - Secretary → CIF 0
  • 18
    Roberts, David Frederick Price
    Chief Information Officer born in August 1976
    Individual (4 offsprings)
    Officer
    2014-08-18 ~ 2019-12-30
    OF - Director → CIF 0
  • 19
    Oldfield, Timothy Simon
    Director born in July 1964
    Individual (32 offsprings)
    Officer
    2015-04-01 ~ 2022-10-28
    OF - Director → CIF 0
    Oldfield, Timothy Simon
    Individual (32 offsprings)
    Officer
    2021-03-17 ~ 2021-06-01
    OF - Secretary → CIF 0
  • 20
    Irvine, Simeon Thomas
    Born in February 1967
    Individual (42 offsprings)
    Officer
    2024-02-15 ~ now
    OF - Director → CIF 0
  • 21
    RADIUS PAYMENT SOLUTIONS BIDCO LIMITED
    11056689 11056188
    Euro Card Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2018-01-30 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

RADIUS LIMITED

Period: 2023-11-28 ~ now
Company number: 08260702
Registered names
RADIUS LIMITED - now 14655929
EFCG LIMITED - 2013-01-24
Standard Industrial Classification
46719 - Wholesale Of Other Fuels And Related Products

Related profiles found in government register
  • RADIUS LIMITED
    Info
    RADIUS PAYMENT SOLUTIONS LIMITED - 2023-11-28
    EFCG LIMITED - 2023-11-28
    Registered number 08260702
    Eurocard Centre Herald Park, Herald Drive, Crewe CW1 6EG
    PRIVATE LIMITED COMPANY incorporated on 2012-10-19 (13 years 5 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 missing
    Eurocard Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 35
  • 1
    ADAM PHONES LIMITED
    02642048
    Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2018-10-26 ~ now
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 2
    AIR TELECOM GROUP LIMITED
    10740921 09887847
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-02-28 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 3
    CANTRACK GLOBAL LTD
    - now 06525451
    JALEX FUTURES LIMITED - 2015-06-18
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (15 parents)
    Person with significant control
    2021-04-19 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
  • 4
    COMPASS COMMERCIAL SERVICES LIMITED
    13433277
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-06-02 ~ dissolved
    CIF 6 - Ownership of shares – More than 50% but less than 75% OE
    CIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 6 - Right to appoint or remove directors OE
  • 5
    DCP (CREWE) LTD
    - now NI060409
    DRUMAGORE LIMITED - 2006-08-24
    DRUMGORE LIMITED - 2006-08-08
    42 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Ownership of voting rights - 75% or more OE
  • 6
    DOLPHIN SQUARE HOLDCO LTD
    16345994
    Euro Card Centre, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Person with significant control
    2025-03-26 ~ now
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 7
    FLEETVIEW LIMITED
    16201816
    Unit 4/5 The Mews, Hagley Hall, Hall Drive, Hagley, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2025-03-03 ~ now
    CIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    FOCUS EV LIMITED
    - now 14643897
    RADIUS FOCUS EV LIMITED
    - 2023-02-21 14643897
    Eurocard Centre Herald Park, Herald Drive, Crewe, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2023-02-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or more OE
    CIF 31 - Ownership of shares – 75% or more OE
  • 9
    FRONTIER TELECOM LTD
    07244453
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (9 parents)
    Person with significant control
    2021-03-23 ~ now
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 10
    GO! HOLDINGS FOUNDATION LTD
    12661127
    100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-06-10 ~ dissolved
    CIF 33 - Ownership of voting rights - 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
  • 11
    GO! HOLDINGS LTD
    - now 11379254
    GOLIEN LIMITED - 2019-06-03
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (12 parents, 5 offsprings)
    Person with significant control
    2021-09-30 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 12
    JOSEPH BURLEY HOLDINGS LIMITED
    - now 07166833
    WAKECO (414) LIMITED - 2010-03-10
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2019-10-31 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 13
    KEY TELEMATICS UK LTD
    - now 07659422
    CORE TELEMATICS (UK) LTD - 2013-04-08
    Eurocard Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (11 parents)
    Person with significant control
    2019-11-26 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 14
    MILESTONE GROUP (HOLDINGS) LTD
    08838627
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (10 parents, 2 offsprings)
    Person with significant control
    2021-09-24 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 15
    PLANT I LIMITED
    06114147
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (19 parents, 1 offspring)
    Person with significant control
    2019-03-29 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 16
    POWERHOUSE ENERGY MANAGEMENT LIMITED
    NI659459
    Waters Edge, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (17 parents)
    Person with significant control
    2022-11-30 ~ now
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 17
    PURE COMMUNICATIONS UK LIMITED
    05767043
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (13 parents)
    Person with significant control
    2019-11-08 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 18
    RADIUS BUSINESS SOLUTIONS (NI) LIMITED
    - now NI033126 10887812... (more)
    DIESEL CARD INTERNATIONAL LIMITED
    - 2024-07-17 NI033126
    Unit 42 Campsie Real Estate Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 19
    RADIUS BUSINESS SOLUTIONS (UK) LIMITED
    - now 10887812 NI033126... (more)
    RADIUS BUSINESS SOLUTIONS LIMITED
    - 2025-05-21 10887812 13033954... (more)
    RADIUS FUELS LIMITED
    - 2022-08-23 10887812
    ASSERO (IB) LIMITED
    - 2020-04-09 10887812
    RADIUS TELEMATICS LIMITED
    - 2020-04-08 10887812 09970051
    ASSERO (IB) LIMITED
    - 2020-03-24 10887812
    Eurocard Centre, Herald Park, Herald Drive, Crewe, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2017-07-28 ~ now
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
  • 20
    RADIUS CHARGE INSTALLATIONS LIMITED
    - now 08694865
    EV CHARGING SOLUTIONS LTD
    - 2023-02-22 08694865
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2023-01-19 ~ now
    CIF 11 - Ownership of shares – More than 50% but less than 75% OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
  • 21
    RADIUS CHARGE LIMITED
    - now 13033954
    RADIUS CHARGEPOINT LIMITED
    - 2023-02-14 13033954
    RADIUS BUSINESS SOLUTIONS LIMITED
    - 2022-08-22 13033954 10887812... (more)
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (7 parents)
    Person with significant control
    2020-11-20 ~ now
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 22
    RADIUS CONNECT LIMITED
    12553628 09970051
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (9 parents)
    Person with significant control
    2020-04-09 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Right to appoint or remove directors OE
  • 23
    RADIUS ENERGY LIMITED
    - now 11211289
    SKIDDAW ENERGY LIMITED - 2021-05-04
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (12 parents)
    Person with significant control
    2021-06-09 ~ now
    CIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED
    - now 09288766 08355999... (more)
    RADIUS PAYMENTS SOLUTIONS SPV5 LIMITED - 2014-11-28
    Eurocard Centre Herald Park, Herald Drive, Crewe
    Dissolved Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 25
    RADIUS PAYMENT SOLUTIONS LIMITED
    - now 14655929 08260702
    RADIUS LIMITED
    - 2023-11-28 14655929 08260702
    RADIUS GLOBAL LIMITED
    - 2023-04-14 14655929
    Eurocard Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    2023-02-10 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
    CIF 22 - Ownership of voting rights - 75% or more OE
  • 26
    RADIUS TELEMATICS LIMITED
    - now 09970051 10887812
    RADIUS CONNECT LIMITED
    - 2020-04-08 09970051 12553628
    KINESIS TELEMATICS LIMITED
    - 2020-03-11 09970051
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 27
    RADIUS VEHICLE SOLUTIONS (NI) LIMITED
    - now NI046821 05365266... (more)
    TRACTION FINANCE (NI) LIMITED
    - 2022-12-06 NI046821
    LEASE OPTIONS LIMITED - 2020-03-10
    MMW (NO15) LIMITED - 2003-06-25
    Unit 33 City Business Park, Dunmurry, Belfast, Northern Ireland
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2022-09-29 ~ now
    CIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 1 - Ownership of shares – More than 50% but less than 75% OE
    CIF 1 - Right to appoint or remove directors OE
  • 28
    RADIUS VELOS LIMITED
    15240654
    Eurocard Centre Herald Park, Herald Drive, Crewe, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2023-10-27 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of voting rights - 75% or more OE
    CIF 30 - Ownership of shares – 75% or more OE
  • 29
    SURE-TRACK EUROPE LIMITED
    - now 04360689
    SURETRACK EUROPE LIMITED - 2007-07-13
    BOSS MONITORING LIMITED - 2007-05-16
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (22 parents, 1 offspring)
    Person with significant control
    2019-10-24 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 30
    T.S.I. (IRELAND) LTD
    NI034069
    42 Campsie Industrial Estate Mclean Road, Eglinton, Londonderry, Northern Ireland
    Active Corporate (13 parents, 1 offspring)
    Person with significant control
    2021-03-01 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 31
    TARIFFCOM LIMITED
    - now SC221516
    JAMRO (5) LIMITED - 2001-09-07
    6 Bon Accord Square, Aberdeen, Scotland
    Active Corporate (12 parents)
    Person with significant control
    2021-01-19 ~ now
    CIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    CIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    UK FUELS LIMITED
    02212080
    Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire
    Active Corporate (24 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of voting rights - 75% or more OE
  • 33
    UK TELEMATICS LIMITED
    - now 04203244
    TRACKYOU LTD
    - 2017-02-01 04203244
    MOBILEWORLD TRACKYOU LIMITED - 2008-02-11
    CELLCOM TECHNOLOGIES LIMITED - 2006-03-15
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (21 parents)
    Person with significant control
    2016-09-23 ~ now
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 34
    VISION UNIQUE EQUIPMENT LIMITED
    03934325
    510 Metroplex Business Park Broadway, Salford Quays, Manchester
    Active Corporate (13 parents, 3 offsprings)
    Person with significant control
    2021-12-16 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    WEX EUROPE SERVICES LIMITED
    - now 08284241 08903805... (more)
    WEX EUROPE LIMITED - 2013-08-15
    DAMSONMIST LIMITED - 2013-01-28
    7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (25 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2021-04-13
    CIF 34 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.