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 4
  • 1
    Carabin, Anthony
    Born in November 1964
    Individual (20 offsprings)
    Officer
    icon of calendar 2022-11-28 ~ now
    OF - Director → CIF 0
  • 2
    Mcguiness-brown, Nicola Dorothy
    Born in March 1981
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-05-31 ~ now
    OF - Director → CIF 0
  • 3
    Joseph, Pamela Ann
    Born in February 1959
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ now
    OF - Director → CIF 0
  • 4
    icon of address1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 12
  • 1
    Glen, Robert William
    Cfo born in August 1958
    Individual
    Officer
    icon of calendar 2013-10-30 ~ 2018-08-02
    OF - Director → CIF 0
  • 2
    Best, Nathan John
    General Manager Uk & Europe born in November 1974
    Individual (1 offspring)
    Officer
    icon of calendar 2022-08-09 ~ 2023-05-31
    OF - Director → CIF 0
  • 3
    Bell Jr, Thomas Rowe
    Ceo born in June 1960
    Individual
    Officer
    icon of calendar 2017-09-15 ~ 2018-04-16
    OF - Director → CIF 0
  • 4
    Maud, Scott William
    Chief Financial Officer born in December 1981
    Individual (1 offspring)
    Officer
    icon of calendar 2021-03-25 ~ 2022-11-30
    OF - Director → CIF 0
  • 5
    Holmes, Steven John
    Director born in May 1979
    Individual (2 offsprings)
    Officer
    icon of calendar 2018-08-02 ~ 2021-03-25
    OF - Director → CIF 0
  • 6
    Marshall, Craig Scott
    Chief Executive born in August 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-10-30 ~ 2017-09-15
    OF - Director → CIF 0
  • 7
    Sunner, Camilla
    Chief Commercial Officer born in April 1975
    Individual
    Officer
    icon of calendar 2021-03-25 ~ 2021-09-22
    OF - Director → CIF 0
  • 8
    Collison, Mark
    Director born in May 1980
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-03 ~ 2016-07-19
    OF - Director → CIF 0
  • 9
    Hamilton, Else Christina
    Director born in July 1974
    Individual (60 offsprings)
    Officer
    icon of calendar 2020-07-27 ~ 2022-07-04
    OF - Director → CIF 0
  • 10
    Bolton, Murray John
    Director born in March 1948
    Individual
    Officer
    icon of calendar 2013-10-30 ~ 2017-02-10
    OF - Director → CIF 0
  • 11
    Young, Ross Craig
    Managing Director born in November 1980
    Individual (4 offsprings)
    Officer
    icon of calendar 2018-09-19 ~ 2021-03-25
    OF - Director → CIF 0
  • 12
    Bracken, Roger Justin
    General Manager born in April 1965
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-07-19 ~ 2020-02-12
    OF - Director → CIF 0
parent relation
Company in focus

TRANSSERV UK LIMITED

Standard Industrial Classification
64999 - Financial Intermediation Not Elsewhere Classified

Related profiles found in government register
  • TRANSSERV UK LIMITED
    Info
    Registered number 08754210
    icon of address1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3AZ
    PRIVATE LIMITED COMPANY incorporated on 2013-10-30 (12 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-10-30
    CIF 0
  • TRANSERV UK LIMITED
    S
    Registered number 08754210
    icon of addressRockwood House, Perrymount Road, Haywards Heath, United Kingdom, RH16 3TW
    Private Limited Company in Companies House, United Kingdom
    CIF 1
  • TRANSSERV UK LIMITED
    S
    Registered number 08754210
    icon of address1st Floor, Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom, NE1 3AZ
    Limited By Shares in Companies House, England
    CIF 2
    Private Company Limited By Shares in Register Of Companies For England And Wales, United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    LEISURE FINANCE (D.D.) PLC - 2000-05-03
    icon of address1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    BUSINESS INSURANCE ADVISORY SERVICE LIMITED - 2006-02-15
    icon of address1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 3
    icon of address1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Total liabilities (Company account)
    21,578 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 4
    LEGEND CLUB MANAGEMENT SYSTEMS (UK) LIMITED - 2023-07-03
    BEE2BEE2BEE LIMITED - 2001-05-21
    MARCH KSF LIMITED - 2002-04-03
    icon of address1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 1
  • GBA TWO LIMITED - 2008-03-05
    icon of address1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    170,060 GBP2016-12-31
    Person with significant control
    icon of calendar 2019-12-03 ~ 2020-04-15
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors 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 12 November 2025 and licensed under the Open Government Licence v3.0.