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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr William Stanley Holmes

    Related profiles found in government register
  • Mr William Stanley Holmes
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, England

      IIF 1
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG, England

      IIF 2
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 3 IIF 4 IIF 5
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom

      IIF 13
  • Mr William Stanley Holmes
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Euro Card Centre, Herald Drive, Crewe, CW1 6EG, England

      IIF 14
    • Euro Card Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 15
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 16
  • Holmes, William Stanley
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coneygarth House, Leases Road, Leeming Bar, Northallerton, North Yorkshire, DL7 9FE, England

      IIF 17
  • Holmes, William Stanley
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33, City Business Park, Dunmurry, Belfast, BT17 9HY, Northern Ireland

      IIF 18
    • 14, Stable Lane, Coleraine, Co Londonderry, BT52 1DQ, United Kingdom

      IIF 19
    • Euro Card Centre, Herald Drive, Crewe, CW1 6EG, England

      IIF 20 IIF 21
    • Euro Card Centre, Herald Drive Herald Park, Crewe, CW1 6EG, England

      IIF 22
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 23 IIF 24
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG, England

      IIF 25 IIF 26 IIF 27
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 28 IIF 29 IIF 30
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, England

      IIF 47
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, United Kingdom

      IIF 48 IIF 49
    • Radius Campus, Emperor Way, Crewe Business Park, Crewe, CW1 6BD, England

      IIF 50
    • Unit 4/5, The Mews, Hagley Hall, Hall Drive, Hagley, Worcestershire, DY9 9LQ, United Kingdom

      IIF 51
    • 42, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX

      IIF 52
    • Unit 42 Campsie Real Estate, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 53
    • 22 Central Park, Mallusk, Newtownabbey, Co Antrim, BT36 4FS

      IIF 54
    • Summerhill Bag Lane, Crowton, Northwich, Cheshire, CW8 2TW

      IIF 55
  • Holmes, William Stanley
    British chief executive officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Emperor Court, Emperor Way, Crewe Business Park, Crewe, Cheshire, CW1 6BD, England

      IIF 56
  • Holmes, William Stanley
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Emperor Court, Emperor Way, Crewe Business Park, Crewe, Cheshire, CW1 6BD, England

      IIF 57
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG

      IIF 58 IIF 59
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, England

      IIF 60
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 61 IIF 62 IIF 63
    • Summer Hill, Bag Lane Crowton, Northwich, Cheshire, CW8 2TW

      IIF 66
  • Holmes, William Stanley
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Mcclure Watters, Number One Lanyon Quay, Belfast, BT1 3LG

      IIF 67
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 68
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom

      IIF 69
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 70 IIF 71 IIF 72
    • First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 74 IIF 75
    • 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 76
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 77 IIF 78 IIF 79
    • Baker Tilly, 3 Hardman Street, Manchester, M3 3HF

      IIF 80
    • Summer Hill, Bag Lane Crowton, Northwich, Cheshire, CW8 2TW

      IIF 81
    • Summerhill, Bag Lane, Crowton, Northwich, Cheshire, CW8 2TW, United Kingdom

      IIF 82
  • Holmes, William Stanley
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Emperor Court, Emperor Way, Crewe Business Park, Crewe, Cheshire, CW1 6BD, England

      IIF 83
    • Summer Hill, Bag Lane Crowton, Northwich, Cheshire, CW8 2TW

      IIF 84
  • Holmes, William Stanley
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, England

      IIF 85
    • 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 86 IIF 87 IIF 88
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 89 IIF 90
    • Baker Tilly, 3 Hardman Street, Manchester, M3 3HF

      IIF 91
child relation
Offspring entities and appointments 76
  • 1
    ADAM PHONES LIMITED
    02642048
    Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (18 parents)
    Officer
    2018-10-26 ~ 2025-11-13
    IIF 48 - Director → ME
  • 2
    ALLIED FUELS LIMITED
    02712437
    Coneygarth House Leases Road, Leeming Bar, Northallerton, North Yorkshire, England
    Active Corporate (6 parents)
    Officer
    1992-05-06 ~ now
    IIF 17 - Director → ME
  • 3
    COMPASS COMMERCIAL SERVICES LIMITED
    13433277
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-06-02 ~ 2021-06-02
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DCI CARD SERVICES LIMITED
    - now NI044205
    NICHOLL CARD SERVICES LIMITED
    - 2014-07-18 NI044205
    CARD FUELLING SERVICES LIMITED - 2003-09-23
    Rsm Mcclure Watters, Number One Lanyon Quay, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 67 - Director → ME
  • 5
    DCP (CREWE) LTD
    - now NI060409
    DRUMAGORE LIMITED
    - 2006-08-24 NI060409
    DRUMGORE LIMITED
    - 2006-08-08 NI060409
    42 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (11 parents)
    Officer
    2006-08-08 ~ 2025-11-13
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    DIESEL CARD SOLUTIONS LIMITED
    06557010
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-03-31 ~ dissolved
    IIF 91 - Director → ME
  • 7
    DIESEL CARD UK LIMITED
    05147010 SC379124
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 62 - Director → ME
  • 8
    DIESEL FLEET SERVICES LIMITED
    05878871
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 61 - Director → ME
  • 9
    DIRECT CARD SERVICES LIMITED
    06353300
    Euro Card Centre Herald Park, Herald Drive, Crewe, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2007-08-28 ~ dissolved
    IIF 58 - Director → ME
  • 10
    DIRECT FUELS (SCOTLAND) LIMITED
    04842128
    3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 77 - Director → ME
  • 11
    DIRECT FUELS (SOUTH) LTD
    05230875
    3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 79 - Director → ME
  • 12
    DIRECT FUELS LIMITED
    04309110
    Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2014-05-22 ~ 2016-12-01
    IIF 70 - Director → ME
  • 13
    DOLPHIN SQUARE HOLDCO LTD
    16345994
    Euro Card Centre, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Officer
    2025-03-26 ~ 2025-11-13
    IIF 21 - Director → ME
  • 14
    EUROPEAN DIESEL CARD HOLDINGS LIMITED
    - now 05983043
    SMARTDIESEL HOLDINGS LIMITED - 2012-02-07
    Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 85 - Director → ME
  • 15
    EUROPEAN DIESEL CARD LIMITED
    05551346
    Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire
    Active Corporate (18 parents)
    Officer
    2013-02-07 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    EUROPEAN FUEL CARD GROUP LIMITED
    07462309
    Baker Tilly 3, Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 82 - Director → ME
  • 17
    FLEETVIEW LIMITED
    16201816
    Unit 4/5 The Mews, Hagley Hall, Hall Drive, Hagley, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-03-03 ~ 2025-11-13
    IIF 51 - Director → ME
  • 18
    FORECOURT FUELS LIMITED
    05303677
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 64 - Director → ME
  • 19
    FUEL CARD MANAGEMENT SERVICES LIMITED
    04548671
    Euro Card Centre Herald Park, Herald Drive, Crewe, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2002-09-30 ~ dissolved
    IIF 59 - Director → ME
  • 20
    FUEL CONTROL SERVICES LIMITED
    SC179113
    Baker Tilly R + R Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (14 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 74 - Director → ME
  • 21
    FUEL MANAGEMENT SOLUTIONS LIMITED
    NI070568
    22 Callender Street, Belfast, Northern Ireland
    Active Corporate (24 parents)
    Officer
    2008-09-22 ~ 2011-05-10
    IIF 55 - Director → ME
  • 22
    FUELLING SERVICES LIMITED
    04316957
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2013-03-31 ~ dissolved
    IIF 89 - Director → ME
  • 23
    FUELPLUS (UK) LIMITED
    05362874
    3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 78 - Director → ME
  • 24
    FUELWISE NETWORK LIMITED
    - now NI033729
    SARCON (NO.49) LIMITED
    - 1998-06-09 NI033729 NI046264... (more)
    14 Stable Lane, Coleraine, Co Londonderry, United Kingdom
    Active Corporate (6 parents)
    Officer
    1998-03-03 ~ 2025-11-13
    IIF 19 - Director → ME
  • 25
    GO! HOLDINGS LTD
    - now 11379254
    GOLIEN LIMITED - 2019-06-03
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (12 parents, 5 offsprings)
    Officer
    2021-09-30 ~ 2025-11-13
    IIF 28 - Director → ME
  • 26
    GRACE CORPORATE INSURANCE SERVICES LTD
    05901343
    Euro Card Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (9 parents)
    Officer
    2019-10-31 ~ dissolved
    IIF 68 - Director → ME
  • 27
    GUS COMMERCIALS LIMITED
    - now NI051978
    ASHLEY PARK DEVELOPMENTS LIMITED - 2006-03-16
    22 Central Park Mallusk, Newtownabbey, Co Antrim
    Active Corporate (17 parents)
    Officer
    2022-09-29 ~ 2025-11-13
    IIF 54 - Director → ME
  • 28
    IN FUEL LIMITED
    04503162
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 63 - Director → ME
  • 29
    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)
    Officer
    2019-10-31 ~ 2025-11-13
    IIF 43 - Director → ME
  • 30
    MARINE FUELS LIMITED
    01179837
    3 Hardman Street, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2013-03-31 ~ dissolved
    IIF 90 - Director → ME
  • 31
    MAXI-LOW (UK) LIMITED
    08184104
    Eurocard Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (16 parents, 2 offsprings)
    Officer
    2023-08-31 ~ 2025-11-13
    IIF 41 - Director → ME
  • 32
    MILESTONE GROUP (HOLDINGS) LTD
    08838627
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    2021-11-17 ~ 2025-11-13
    IIF 31 - Director → ME
  • 33
    MILESTONE INSURANCE CONSULTANTS LIMITED
    04587285
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (12 parents)
    Officer
    2021-12-06 ~ 2025-11-13
    IIF 30 - Director → ME
  • 34
    NUB NEWS LIMITED
    11563309
    5 Solway Court, Electra Way, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Officer
    2022-04-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    PLANT I LIMITED
    06114147
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2019-03-29 ~ 2025-11-13
    IIF 24 - Director → ME
  • 36
    POWERHOUSE ENERGY MANAGEMENT LIMITED
    NI659459
    Waters Edge, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (17 parents)
    Officer
    2022-11-30 ~ 2025-11-13
    IIF 22 - Director → ME
  • 37
    PURE COMMUNICATIONS UK LIMITED
    05767043
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (13 parents)
    Officer
    2019-11-08 ~ 2025-11-14
    IIF 29 - Director → ME
  • 38
    PURE TELEMATICS LTD
    10348088
    Euro Card Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (8 parents)
    Officer
    2019-04-17 ~ dissolved
    IIF 69 - Director → ME
  • 39
    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)
    Officer
    1997-10-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    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)
    Officer
    2017-07-28 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-07-28 ~ 2017-07-28
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    RADIUS BUSINESS SOLUTIONS BIDCO LIMITED
    14783392
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-01-29 ~ now
    IIF 39 - Director → ME
  • 42
    RADIUS BUSINESS SOLUTIONS MIDCO 1 LIMITED
    14783380 14783384
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-01-29 ~ now
    IIF 42 - Director → ME
  • 43
    RADIUS BUSINESS SOLUTIONS MIDCO 2 LIMITED
    14783384 14783380
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-01-29 ~ now
    IIF 38 - Director → ME
  • 44
    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)
    Officer
    2020-11-20 ~ now
    IIF 36 - Director → ME
  • 45
    RADIUS CONNECT LIMITED
    12553628 09970051
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (9 parents)
    Officer
    2020-04-09 ~ 2025-11-13
    IIF 33 - Director → ME
  • 46
    RADIUS ENERGY LIMITED
    - now 11211289
    SKIDDAW ENERGY LIMITED
    - 2021-05-04 11211289
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (12 parents)
    Officer
    2021-04-30 ~ 2025-11-13
    IIF 40 - Director → ME
  • 47
    RADIUS INSURANCE SOLUTIONS LIMITED
    - now 03668469
    JOSEPH W. BURLEY & PARTNERS (UK) LTD
    - 2025-05-23 03668469 01217536... (more)
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (20 parents, 1 offspring)
    Officer
    2019-10-31 ~ 2025-11-13
    IIF 37 - Director → ME
  • 48
    RADIUS LIMITED
    - now 08260702 14655929
    RADIUS PAYMENT SOLUTIONS LIMITED
    - 2023-11-28 08260702 14655929
    EFCG LIMITED
    - 2013-01-24 08260702
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (21 parents, 35 offsprings)
    Officer
    2013-01-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-30
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    RADIUS PAYMENT SOLUTIONS BIDCO LIMITED
    11056689 11056188
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (19 parents, 1 offspring)
    Officer
    2017-11-09 ~ now
    IIF 27 - Director → ME
  • 50
    RADIUS PAYMENT SOLUTIONS HOLDINGS 1 LIMITED
    - now 08355999 08355758... (more)
    KNIGHTS NEWCO 1 LIMITED
    - 2013-02-12 08355999 08355758... (more)
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (13 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 51
    RADIUS PAYMENT SOLUTIONS HOLDINGS 2 LIMITED
    - now 08355758 08355999... (more)
    KNIGHTS NEWCO 2 LIMITED
    - 2013-02-12 08355758 08355999... (more)
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (19 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or control OE
  • 52
    RADIUS PAYMENT SOLUTIONS HOLDINGS 3 LIMITED
    - now 08254184 08355999... (more)
    KNIGHT 1 LIMITED
    - 2013-02-12 08254184
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (8 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 88 - Director → ME
  • 53
    RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED
    - now 08872248 08355999... (more)
    KNIGHTS NEWCO 4 LIMITED
    - 2014-11-28 08872248 08355999... (more)
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or control OE
  • 54
    RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED
    - now 09288766 08355758... (more)
    RADIUS PAYMENTS SOLUTIONS SPV5 LIMITED
    - 2014-11-28 09288766
    Eurocard Centre Herald Park, Herald Drive, Crewe
    Dissolved Corporate (5 parents)
    Officer
    2014-10-30 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    RADIUS PAYMENT SOLUTIONS MIDCO LIMITED
    11056188 11056689
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2017-11-09 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    RADIUS PAYMENT SOLUTIONS TOPCO LIMITED
    11047034
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (18 parents, 2 offsprings)
    Officer
    2017-11-03 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2017-11-03 ~ 2023-08-10
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
  • 57
    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 (14 parents)
    Officer
    2016-01-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    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)
    Officer
    2022-09-29 ~ 2025-11-13
    IIF 18 - Director → ME
  • 59
    RADIUS VELOS LIMITED
    15240654
    Eurocard Centre Herald Park, Herald Drive, Crewe, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-10-27 ~ 2025-11-13
    IIF 45 - Director → ME
  • 60
    RELIANCE IP NETWORKS LIMITED
    - now 04985120 05624769
    SEAN GOODING (SG-CC) LIMITED - 2009-02-18
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (13 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 73 - Director → ME
  • 61
    RETAIL PETROLEUM SERVICES LIMITED
    - now 01563532
    STOP RUST LIMITED - 1991-11-15
    7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (47 parents)
    Officer
    2014-12-01 ~ 2021-04-13
    IIF 57 - Director → ME
  • 62
    SIGNATURE UNDERWRITING AGENCY LTD
    - now 08637877
    SIGNATURE MILESTONE LTD - 2013-09-16
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (9 parents)
    Officer
    2021-12-06 ~ 2025-11-13
    IIF 35 - Director → ME
  • 63
    SMARTDIESEL LIMITED
    SC253420
    Baker Tilly Restructuring & Recovery Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 60 - Director → ME
  • 64
    STANHARR LIMITED
    03094698
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    1995-08-23 ~ dissolved
    IIF 66 - Director → ME
  • 65
    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)
    Officer
    2019-10-24 ~ 2025-11-13
    IIF 23 - Director → ME
  • 66
    TRINITY MAXWELL LIMITED
    - now 07391869
    ZONE ONE COMMUNICATIONS LIMITED - 2011-01-25
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (12 parents, 1 offspring)
    Officer
    2019-11-21 ~ dissolved
    IIF 71 - Director → ME
  • 67
    UK ASSET FINANCE LIMITED
    04548464
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2002-09-30 ~ dissolved
    IIF 84 - Director → ME
  • 68
    UK CARD SERVICES LIMITED
    06396285
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2013-03-31 ~ dissolved
    IIF 65 - Director → ME
  • 69
    UK DIESEL CARDS LIMITED
    SC379124 05147010
    Baker Tilly R + R Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 75 - Director → ME
  • 70
    UK FUEL CARDS LIMITED
    05023496
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (15 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 80 - Director → ME
  • 71
    UK FUELS LIMITED
    02212080
    Radius Campus Emperor Way, Crewe Business Park, Crewe, England
    Active Corporate (24 parents, 2 offsprings)
    Officer
    ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    UK OILS LIMITED
    02212078
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    1996-09-17 ~ dissolved
    IIF 81 - Director → ME
  • 73
    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 (22 parents)
    Officer
    2016-09-23 ~ 2025-11-13
    IIF 49 - Director → ME
    Person with significant control
    2016-09-23 ~ 2016-09-23
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 74
    WEX EUROPE SERVICES (UK) LIMITED
    08903805 08284241... (more)
    7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (11 parents)
    Officer
    2014-02-20 ~ 2021-04-13
    IIF 56 - Director → ME
  • 75
    WEX EUROPE SERVICES HOLDINGS LIMITED
    - now 08679063
    WEX EUROPE LIMITED
    - 2014-01-30 08679063 08284241... (more)
    7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2013-09-05 ~ 2021-04-13
    IIF 83 - Director → ME
  • 76
    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)
    Officer
    2013-12-20 ~ 2021-04-13
    IIF 46 - Director → ME

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 22 March 2026 and licensed under the Open Government Licence v3.0.