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 7
  • 1
    Mortimore, Edward Robert
    Born in January 1988
    Individual (8 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Bloomfield, Timothy Francis
    Born in May 1973
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    OF - Director → CIF 0
  • 3
    Swindells, Kieran Brian
    Born in October 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    OF - Director → CIF 0
  • 4
    Krige, Lynette Gillian
    Born in September 1966
    Individual (53 offsprings)
    Officer
    icon of calendar 2025-09-12 ~ now
    OF - Director → CIF 0
  • 5
    Stables, Thomas Findlay
    Born in November 1972
    Individual (39 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ now
    OF - Director → CIF 0
  • 6
    Gilbert, Simon George
    Born in March 1970
    Individual (16 offsprings)
    Officer
    icon of calendar 2024-05-01 ~ now
    OF - Director → CIF 0
  • 7
    icon of address2 Communications Road, Greenham Business Park, Newbury, Berkshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 3
  • 1
    Kelly, Aaron David
    Finance Director born in November 1976
    Individual (6 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ 2025-09-12
    OF - Director → CIF 0
  • 2
    Clayson, Matthew Alexander
    Company Director born in June 1978
    Individual (5 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ 2025-09-12
    OF - Director → CIF 0
  • 3
    Robinson, Peter Jan
    Director born in June 1979
    Individual (3 offsprings)
    Officer
    icon of calendar 2024-06-07 ~ 2025-09-12
    OF - Director → CIF 0
parent relation
Company in focus

THE COACH TRAVEL GROUP LIMITED

Previous name
PROJECT ROMAN BIDCO LIMITED - 2024-06-10
Standard Industrial Classification
96090 - Other Service Activities N.e.c.

Related profiles found in government register
  • THE COACH TRAVEL GROUP LIMITED
    Info
    PROJECT ROMAN BIDCO LIMITED - 2024-06-10
    Registered number 15698781
    icon of address41 Bedford Square, London, England WC1B 3HX
    PRIVATE LIMITED COMPANY incorporated on 2024-05-01 (1 year 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-30
    CIF 0
  • THE COACH TRAVEL GROUP LIMITED
    S
    Registered number 15698781
    icon of address2, Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
    Private Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of addressElizabeth House, 13-19 London Road, Newbury, Berkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressUnit N, O'brien Business Park Durham Road, Birtley, Chester Le Street, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    93,000 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 3
    icon of addressTransport Yard, Margrove Park Village, Saltburn-by-the-sea, Cleveland
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 4
    icon of addressNational Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-17 ~ 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
  • 5
    HCA HOLDINGS LIMITED - 2017-07-11
    icon of address97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -44,508 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 6
    HORSEMAN MINI COACH SERVICE LIMITED - 1986-03-10
    icon of address2 Acre Road, Reading, Berks
    Active Corporate (4 parents)
    Equity (Company account)
    8,495,402 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressLiveridge House, Liveridge Hill, Solihull, West Midlands, England
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of addressCentral Coach Garage, Builder Street West, Llandudno, North Wales, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 9
    STEWARTS OF MORTIMER (PRIVATE HIRE) LIMITED - 2011-07-12
    QUAYSHELFCO 970 LIMITED - 2002-12-18
    icon of address41 Bedford Square, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 10
    icon of addressStanley House Broadgate, Broadway Business Park, Chadderton Oldham, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    8,179,609 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address1st Floor Waterside House, Waterside Drive, Wigan, Greater Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of addressNational Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-10-17 ~ 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
  • 13
    JENNEVA SERVICES LTD. - 2015-09-10
    KEMSLEY MANAGEMENT SERVICES LIMITED - 2017-07-05
    icon of address4 Riverview, Walnut Tree Close, Guildford, Surrey
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    554,436 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-06-07 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 14
    icon of addressNational Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-10-17 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE

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.