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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Insley, Elizabeth Anne

    Related profiles found in government register
  • Insley, Elizabeth Anne
    British cd / sec born in April 1962

    Registered addresses and corresponding companies
    • icon of address 13 Partridge Drive, Locksbottom, Orpington, Kent, BR6 8PE

      IIF 1
  • Insley, Elizabeth Anne
    British company director born in April 1962

    Registered addresses and corresponding companies
    • icon of address 13 Partridge Drive, Locksbottom, Orpington, Kent, BR6 8PE

      IIF 2
  • Insley, Elizabeth Anne
    British company director and secretary born in April 1962

    Registered addresses and corresponding companies
    • icon of address 13 Partridge Drive, Locksbottom, Orpington, Kent, BR6 8PE

      IIF 3
  • Insley, Elizabeth Anne
    British company secretary/director born in April 1962

    Registered addresses and corresponding companies
    • icon of address 13 Partridge Drive, Locksbottom, Orpington, Kent, BR6 8PE

      IIF 4 IIF 5
  • Insley, Elizabeth Anne
    British

    Registered addresses and corresponding companies
  • Insley, Elizabeth Anne

    Registered addresses and corresponding companies
    • icon of address 13 Partridge Drive, Locksbottom, Orpington, Kent, BR6 8PE

      IIF 12 IIF 13
  • Bradley, Dorothy Anne
    British company director and secretary born in August 1953

    Registered addresses and corresponding companies
    • icon of address 191 Mearns Road, Newton Mearns, Glasgow, G77 5EP

      IIF 14
  • Bradley, Dorothy Anne
    British director born in August 1953

    Registered addresses and corresponding companies
    • icon of address 191 Mearns Road, Newton Mearns, Glasgow, G77 5EP

      IIF 15
  • Bradley, Dorothy Anne
    British finance director born in August 1953

    Registered addresses and corresponding companies
  • Bradley, Dorothy Anne
    British

    Registered addresses and corresponding companies
  • Bradley, Dorothy Anne
    British company director

    Registered addresses and corresponding companies
    • icon of address 191 Mearns Road, Newton Mearns, Glasgow, G77 5EP

      IIF 23
  • Bradley, Dorothy Anne
    British company director and secretary

    Registered addresses and corresponding companies
    • icon of address 191 Mearns Road, Newton Mearns, Glasgow, G77 5EP

      IIF 24
  • Bradley, Dorothy Anne
    British director

    Registered addresses and corresponding companies
    • icon of address 191 Mearns Road, Newton Mearns, Glasgow, G77 5EP

      IIF 25
  • Lloyd, Catherine Ann
    British company director and secretary born in January 1963

    Registered addresses and corresponding companies
    • icon of address 17 Glen Court, Compton, Wolverhampton, West Midlands, WV3 9JW

      IIF 26
  • Morley, Dianne
    British

    Registered addresses and corresponding companies
    • icon of address 1, Grange Valley Road, Batley, West Yorkshire, WF17 6GH, England

      IIF 27
    • icon of address Springfield Works, Stocks Lane, Batley, W Yorks, WF17 8PA

      IIF 28
    • icon of address 1 Grange Valley Road, Batley, West Yorkshire, WF17 6LL

      IIF 29
  • Morley, Dianne
    British company director

    Registered addresses and corresponding companies
  • Morley, Dianne
    British company director-secretary

    Registered addresses and corresponding companies
    • icon of address 33 Larkfield Road, Rawdon, Leeds, West Yorkshire, LS19 6EQ

      IIF 35
  • Morley, Dianne
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Grange Valley Road, Batley, West Yorkshire, WF17 6GH

      IIF 36
  • Morley, Dianne
    British company secretary director

    Registered addresses and corresponding companies
    • icon of address 33 Larkfield Road, Rawdon, Leeds, West Yorkshire, LS19 6EQ

      IIF 37
  • Morley, Dianne
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 100 Henshaw Lane, Yeadon, Leeds, West Yorkshire, LS19 7RZ

      IIF 38
    • icon of address 33 Larkfield Road, Rawdon, Leeds, West Yorkshire, LS19 6EQ

      IIF 39
  • Morley, Dianne
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 40
  • Morley, Dianne
    British finance director

    Registered addresses and corresponding companies
    • icon of address 100, Henshaw Lane, Yeadon, Leeds, West Yorkshire, LS19 7RZ

      IIF 41
  • Clynes, Valerie Anne
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 18, Chandlers Close, Pendeford, Wolverhampton, West Midlands, WV9 5PL

      IIF 42
  • Ely, Ann
    British company director and secretary born in June 1949

    Registered addresses and corresponding companies
    • icon of address 1 Westgate Court, West Street, Dunstable, Bedfordshire, LU6 1NZ

      IIF 43
  • Hailstone, Shirley Ann
    British company director and secretary born in March 1953

    Registered addresses and corresponding companies
    • icon of address 42 Butt Lane, Hinckley, Leicestershire, LE10 1LD

      IIF 44
  • Hailstone, Shirley Ann
    British retired company director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 42 Butt Lane, Hinckley, Leicestershire, LE10 1LD

      IIF 45
  • Payne, Rosalyn Anne
    British

    Registered addresses and corresponding companies
    • icon of address School House, Norbury, Bishops Castle, Shropshire, SY9 5EA, United Kingdom

      IIF 46 IIF 47
  • Lloyd, Catherine Ann
    British company director and secretary

    Registered addresses and corresponding companies
    • icon of address 17 Glen Court, Compton, Wolverhampton, West Midlands, WV3 9JW

      IIF 48
  • Ely, Ann
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1 Westgate Court, West Street, Dunstable, Bedfordshire, LU6 1NZ

      IIF 49
  • Morley, Dianne
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Henshaw Lane, Yeadon, Leeds, LS19 7RZ

      IIF 50
    • icon of address 100, Henshaw Lane, Yeadon, Leeds, LS19 7RZ, England

      IIF 51
    • icon of address 100 Henshaw Lane, Yeadon, Leeds, West Yorkshire, LS19 7RZ

      IIF 52
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 53 IIF 54
  • Morley, Dianne
    British company director and secretary born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 55
  • Morley, Dianne
    British company secretary/director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 56
  • Morley, Dianne
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Henshaw Lane, Leeds, LS19 7RZ, United Kingdom

      IIF 57
    • icon of address 100, Henshaw Lane, Yeadon, Leeds, LS19 7RZ, England

      IIF 58
    • icon of address 100, Henshaw Lane, Yeadon, Leeds, LS19 7RZ, United Kingdom

      IIF 59
  • Morley, Dianne
    British finance director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Works, Stocks Lane, Batley, W Yorks, WF17 8PA

      IIF 60
    • icon of address 100, Henshaw Lane, Yeadon, Leeds, West Yorkshire, LS19 7RZ

      IIF 61
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 62
  • Turner, Kimberly Anne
    British company director and secretary born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Badgerwood Close, Lowestoft, Suffolk, NR33 0LP, England

      IIF 63
  • Turner, Kimberly Anne
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Badgerwood Close, Lowestoft, NR33 0LP, United Kingdom

      IIF 64
  • Clynes, Valerie Anne
    British company director and secretary born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Chandlers Close, Pendeford, Wolverhampton, West Midlands, WV9 5PL

      IIF 65
  • Turner, Kimberly Anne

    Registered addresses and corresponding companies
    • icon of address 4 Badgerwood Close, Lowestoft, Suffolk, NR33 0LP, England

      IIF 66
  • Hailstone, Shirley Ann

    Registered addresses and corresponding companies
    • icon of address 42 Butt Lane, Hinckley, Leicestershire, LE10 1LD

      IIF 67
  • Ms Dianne Morley
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Payne, Rosalyn Anne
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Norbury, Bishops Castle, Shropshire, SY9 5EA, United Kingdom

      IIF 80
  • Payne, Rosalyn Anne
    British company director and secretary born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Norbury, Bishops Castle, Shropshire, SY9 5EA, United Kingdom

      IIF 81
  • Mrs Valerie Anne Clynes
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Chandlers Close, Pendeford, Wolverhampton, West Midlands., WV9 5PL

      IIF 82
  • Mrs Kimberly Anne Turner
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Badgerwood Close, Lowestoft, Suffolk, NR33 0LP, England

      IIF 83
  • Ms Rosalyn Anne Payne
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Norbury, Bishops Castle, Shropshire, SY9 5EA

      IIF 84
child relation
Offspring entities and appointments
Active 21
  • 1
    A.B. CO. (DESIGN & PRINT) LIMITED - 2011-03-18
    A.B.COMPOSER SERVICE LIMITED - 1995-02-27
    icon of address 1 Grange Valley Road, Batley, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,145,716 GBP2024-03-31
    Officer
    icon of calendar 1997-09-26 ~ now
    IIF 36 - Secretary → ME
  • 2
    RAPID 329 LIMITED - 1985-12-24
    icon of address School House, Norbury, Bishops Castle, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,593 GBP2020-02-28
    Officer
    icon of calendar 1992-05-01 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar ~ dissolved
    IIF 46 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address School House, Norbury, Bishops Castle, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2008-10-10 ~ dissolved
    IIF 47 - Secretary → ME
  • 4
    icon of address 100 Henshaw Lane, Yeadon, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    800,551 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 50 - Director → ME
  • 5
    icon of address 100 Henshaw Lane, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    228,480 GBP2024-03-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 6
    P.P. PROCESSING LIMITED - 2015-09-08
    P.P. PROFILES (ST. HELEN'S) LIMITED - 2009-06-18
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-08-31
    Officer
    icon of calendar 1995-02-01 ~ now
    IIF 55 - Director → ME
    icon of calendar 1996-07-10 ~ now
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 78 - Has significant influence or controlOE
  • 7
    icon of address 100 Henshaw Lane, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address 18, Chandlers Close, Pendeford, Wolverhampton, West Midlands.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 1992-06-10 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 1992-06-10 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,680 GBP2017-08-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 54 - Director → ME
    icon of calendar 2005-11-01 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 77 - Has significant influence or controlOE
  • 10
    THE P.P. GROUP OF COMPANIES LIMITED - 2018-08-23
    THE PP GROUP OF COMPANIES LIMITED - 2015-01-20
    icon of address 100 Henshaw Lane, Yeadon, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 11
    P.P. GROUP HOLDINGS LIMITED - 2018-08-23
    LUPFAW 238 LIMITED - 2008-06-05
    icon of address 100 Henshaw Lane, Yeadon, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 61 - Director → ME
    icon of calendar 2008-06-09 ~ now
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 74 - Has significant influence or controlOE
  • 12
    J.N.J. FABRICATIONS LIMITED - 2015-09-08
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-01 ~ now
    IIF 53 - Director → ME
    icon of calendar 1996-07-10 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 75 - Has significant influence or controlOE
  • 13
    icon of address Springfield Works, Stocks Lane, Batley, W Yorks
    Active Corporate (4 parents)
    Equity (Company account)
    6,527,653 GBP2022-08-31
    Officer
    icon of calendar 2003-11-01 ~ now
    IIF 60 - Director → ME
    icon of calendar 2001-08-30 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 68 - Has significant influence or controlOE
  • 14
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-03-16 ~ now
    IIF 62 - Director → ME
    icon of calendar 1996-07-10 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 76 - Has significant influence or controlOE
  • 15
    icon of address 100 Henshaw Lane, Yeadon, Leeds
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-08-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 70 - Has significant influence or controlOE
  • 16
    icon of address King Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    332,133 GBP2016-03-20
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 64 - Director → ME
  • 17
    icon of address 1 Grange Valley Road, Batley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 27 - Secretary → ME
  • 18
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,622 GBP2024-09-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 63 - Director → ME
    icon of calendar 2016-09-05 ~ now
    IIF 66 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    icon of address 100 Henshaw Lane, Yeadon, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 52 - Director → ME
    icon of calendar 2001-12-31 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 73 - Has significant influence or controlOE
  • 20
    P.P. PLASMA LIMITED - 2018-08-23
    NORTH WEST PLASMA SERVICES LIMITED - 1994-12-16
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-11-10 ~ now
    IIF 56 - Director → ME
    icon of calendar 1994-11-08 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 79 - Has significant influence or controlOE
  • 21
    icon of address 1 Grange Valley Road, Batley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-03-31
    Officer
    icon of calendar 2003-01-10 ~ now
    IIF 29 - Secretary → ME
Ceased 23
  • 1
    STAGECOACH (A.1. SERVICE) LIMITED - 1996-05-13
    AYRSHIRE BUS OWNERS (A.I. SERVICE) LIMITED - 1995-02-09
    icon of address 10 Dunkeld Road, Perth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-29 ~ 1995-07-04
    IIF 23 - Secretary → ME
  • 2
    ORFORD PROPERTIES LIMITED - 2002-09-05
    CAPITAL & PROVIDENT ESTATES LIMITED - 1993-12-21
    ORFORD PROPERTIES LIMITED - 1993-12-16
    LONDON EQUITABLE HOLDINGS LIMITED - 1993-06-16
    HIGHTOWN DEVELOPMENTS LIMITED - 1989-11-23
    LONDON EQUITABLE PROPERTIES LIMITED - 1986-07-10
    LINCOLN HOLLAND INVESTMENTS LIMITED - 1984-09-11
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -119 GBP2016-12-31
    Officer
    icon of calendar 1994-03-25 ~ 1996-03-28
    IIF 5 - Director → ME
    icon of calendar 1993-07-01 ~ 1996-03-28
    IIF 6 - Secretary → ME
  • 3
    LOGIC ELECTRICAL LIMITED - 2003-10-22
    icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2002-01-01
    IIF 37 - Secretary → ME
  • 4
    AIREDALE PLUMBING AND HEATING COMPANY LIMITED - 2000-02-18
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2002-01-01
    IIF 39 - Secretary → ME
  • 5
    LONDON EQUITABLE MANAGEMENT LIMITED - 1994-04-25
    HATCHOICE LIMITED - 1993-02-15
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,452,864 GBP2023-12-31
    Officer
    icon of calendar 1994-03-25 ~ 1996-03-28
    IIF 2 - Director → ME
    icon of calendar 1992-11-10 ~ 1996-03-28
    IIF 11 - Secretary → ME
  • 6
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-13 ~ 1996-03-28
    IIF 8 - Secretary → ME
  • 7
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-25 ~ 1996-03-28
    IIF 1 - Director → ME
    icon of calendar 1992-05-15 ~ 1996-03-28
    IIF 9 - Secretary → ME
  • 8
    icon of address 5 Gainsborough Place, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,901 GBP2023-12-31
    Officer
    icon of calendar 1995-09-11 ~ 1996-03-28
    IIF 3 - Director → ME
    icon of calendar 1994-11-04 ~ 1996-03-28
    IIF 13 - Secretary → ME
  • 9
    icon of address 100 Henshaw Lane, Yeadon, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    800,551 GBP2024-03-31
    Officer
    icon of calendar 1996-07-10 ~ 2000-03-23
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2025-04-01
    IIF 71 - Ownership of shares – More than 50% but less than 75% OE
    IIF 71 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address 72 74 Trinity Lane, Hinckley, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    492,737 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-03-09
    IIF 44 - Director → ME
    icon of calendar ~ 1999-03-09
    IIF 67 - Secretary → ME
  • 11
    ALAN WILSON (TRANSPORT CONSULTANTS) LIMITED - 1997-06-26
    LANSCROFT LIMITED - 1995-07-28
    icon of address 17 Fowler Place, Polmont, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-25 ~ 2003-01-31
    IIF 19 - Secretary → ME
  • 12
    icon of address The Dixie Grammar School Market Place, Market Bosworth, Nuneaton, Leicestershire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2006-03-22
    IIF 45 - Director → ME
  • 13
    CHARISMAFORCE LIMITED - 1995-07-20
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -188,986 GBP2019-03-31
    Officer
    icon of calendar 1995-06-30 ~ 1996-03-28
    IIF 10 - Secretary → ME
  • 14
    CAPITAL & PROVIDENT (LIVERPOOL) LIMITED - 1996-12-31
    LONDON EQUITABLE (LIVERPOOL) LIMITED - 1995-10-24
    icon of address Office 122 1 Fulham Road, Office 122, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,064,254 GBP2023-12-31
    Officer
    icon of calendar 1994-03-25 ~ 1996-03-28
    IIF 4 - Director → ME
    icon of calendar 1992-08-26 ~ 1996-03-28
    IIF 12 - Secretary → ME
  • 15
    STAGECOACH WESTERN SCOTTISH LIMITED - 1996-12-19
    WESTERN ENGINEERING LIMITED - 1995-03-02
    CLYDESIDE SCOTTISH OMNIBUSES LIMITED - 1991-11-01
    icon of address 10 Dunkeld Road, Perth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-10-14 ~ 1995-07-04
    IIF 16 - Director → ME
    icon of calendar ~ 1995-07-04
    IIF 22 - Secretary → ME
  • 16
    icon of address 38 Baily Avenue, Thatcham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-18 ~ 1994-06-30
    IIF 26 - Director → ME
    icon of calendar 1991-09-18 ~ 1994-06-30
    IIF 48 - Secretary → ME
  • 17
    icon of address 32-33 Skylines Village Limeharbour, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-03-09 ~ 1996-03-28
    IIF 7 - Secretary → ME
  • 18
    WESTERN SCOTTISH HOLDINGS LIMITED - 1997-04-22
    MM&S (2068) LIMITED - 1991-10-24
    icon of address 10 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-12-28 ~ 1995-07-04
    IIF 18 - Director → ME
    icon of calendar 1991-10-14 ~ 1995-07-04
    IIF 21 - Secretary → ME
  • 19
    PERTH AND DISTRICT BUSES LIMITED - 1994-11-07
    icon of address 10 Dunkeld Road, Perth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-28 ~ 1995-07-04
    IIF 15 - Director → ME
    icon of calendar 1994-10-28 ~ 1995-07-04
    IIF 25 - Secretary → ME
  • 20
    STAGECOACH EXPRESS LIMITED - 1997-04-22
    CLYDE ISLANDS BUS COMPANY LIMITED - 1996-05-13
    THE ARRAN TRANSPORT & TRADING COMPANY LTD. - 1995-03-02
    icon of address 10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-06 ~ 1995-07-04
    IIF 14 - Director → ME
    icon of calendar 1994-10-06 ~ 1995-07-04
    IIF 24 - Secretary → ME
  • 21
    AIREDALE MAINTENANCE SERVICES LIMITED - 2023-03-13
    AIREDALE CONTRACT MAINTENANCE LIMITED - 2000-03-24
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    268,993 GBP2022-03-31
    Officer
    icon of calendar 2001-08-01 ~ 2002-01-01
    IIF 35 - Secretary → ME
  • 22
    WESTERN SCOTTISH BUSES LIMITED - 1996-05-30
    WESTERN SCOTTISH OMNIBUSES LIMITED - 1991-11-06
    WESTERN SCOTTISH LIMITED - 1985-03-19
    WESTERN S.M.T.COMPANY LIMITED - 1985-02-04
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-07-04
    IIF 17 - Director → ME
    icon of calendar ~ 1995-07-04
    IIF 20 - Secretary → ME
  • 23
    icon of address Unit 4 Oxen Road Industrial Estate, Oxen Road, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1993-09-18 ~ 2005-07-22
    IIF 43 - Director → ME
    icon of calendar 2001-05-05 ~ 2005-07-22
    IIF 49 - Secretary → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.