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

Christopher Mcwalter

    Related profiles found in government register
  • Christopher Mcwalter
    British born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Mcwalter
    British born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Mcwalter
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Prospect Park, Broughton Way, Harrogate, HG2 7NY, England

      IIF 102
  • Christopher Junior Mcwalter
    British born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 103
  • Christopher Mcwalter
    British born in November 2002

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Mcwalter
    British born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • 14, Aidan Close, Dagenham, RM8 3LE, England

      IIF 108
    • Station House, Station Lane, Ingatestone, CM4 0BW, England

      IIF 109
    • Taxi Office Ingatestone Station, Station Lane, Ingatestone, CM4 0BW, England

      IIF 110
    • 77, Badgers Walk East, Lytham St. Annes, FY8 4BS, England

      IIF 111
    • Unit 4 Elms Industrial Estate, Church Road, Harold Wood, Romford, RM3 0JU, England

      IIF 112 IIF 113
    • 252, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 114
    • 3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, SS1 1JE, England

      IIF 115
  • Sir Christopher Mcwalter
    British born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • Stagecoachs Group Limited, Exchange 20 Railway Road, Stockport, SK1 3SW, England

      IIF 116
  • Mr Christopher Mcwalter
    British born in July 2021

    Resident in England

    Registered addresses and corresponding companies
    • 77, Badgers Walk East, Lytham St. Annes, FY8 4BS, England

      IIF 117
  • Samantha Jane Mcwalter
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samantha Jane Mcwalter
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, SS1 1JE, England

      IIF 123
  • Mcwalter, Christopher Junior
    British chairman born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher Junior
    British chief executive born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher Junior
    British company director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher Junior
    British director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher Junior
    British managing director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Moorhead Lane, Shipley West Yorkshire, BD18 4JH, England

      IIF 200
  • Mcwalter, Christopher
    British born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Aidan Close, Dagenham, RM8 3LE, England

      IIF 201
    • 42, Saint Peters Close, Ilford, IG2 7QN, United Kingdom

      IIF 202
  • Mcwalter, Christopher
    British ceo born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Aidan Close, Dagenham, RM8 3LE, England

      IIF 203
    • 14, Aidan Close, Dagenham, RM8 3LE, United Kingdom

      IIF 204
  • Mcwalter, Christopher
    British chief executive born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 205
  • Mcwalter, Christopher
    British company director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Taxi Office Ingatestone Station, Station Lane, Ingatestone, CM4 0BW, England

      IIF 206
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 207
  • Mcwalter, Christopher
    British company director/owner born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Swanstead, Basildon, Essex, SS16 4PE, United Kingdom

      IIF 208
  • Mcwalter, Christopher
    British company secretary/director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Saint Peters Close, Ilford, IG2 7QN, United Kingdom

      IIF 209
  • Mcwalter, Christopher
    British director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher
    British director/founder born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Aidan Close, Dagenham, RM8 3LE, England

      IIF 230
  • Mcwalter, Christopher
    British founder born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Aidan Close, Dagenham, RM8 3LE, England

      IIF 231
  • Mcwalter, Christopher
    British managing director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Enterprise Road, Highcroft Industrial Estate, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 232
  • Mcwalter, Christopher
    British owner born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher
    British taxi driver born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Long Ridings Avenue, Hutton, Brentwood, CM13 1EE, England

      IIF 241
  • Mcwalter, Christopher
    British taxi driver & director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Long Ridings Avenue, Hutton, Brentwood, CM13 1EE, England

      IIF 242
    • 50, Long Ridings Avenue, Hutton, Brentwood, Essex, CM13 1EE, United Kingdom

      IIF 243
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 244
    • Unit 4 Elms Industrial Estate, Church Road, Harold Wood, Romford, RM3 0JU, England

      IIF 245
  • Mcwalter, Mr Christopher
    British director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70-72, New Road, London, E4 8ET, England

      IIF 246
  • Mcwalter, Christopher
    British director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mark Joseph Richard Mcwalter
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Railway Road, Stockport, SK1 3SW, England

      IIF 249
  • Mcwalter, Christopher
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mark Richard Joseph Mcwalter
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, St. Peters Close, Ilford, IG2 7QN, England

      IIF 254 IIF 255
    • 20, Great Dover Street, London, SE1 4YR, England

      IIF 256
  • Mark Richard Joseph Mcwalter
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Great Dover Street, London, SE1 4YR, England

      IIF 257
  • Mcwalter, Christopher
    British chief executive born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, St. Peters Close, Ilford, IG2 7QN, England

      IIF 258
    • 20, Great Dover Street, London, SE1 4YR, England

      IIF 259
  • Mcwalter, Samantha Jane
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 240, Anlaby Road, Hull, HU3 2RS, England

      IIF 260
  • Mcwalter, Samantha Jane
    British director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, SS1 1JE, England

      IIF 261
  • Mcwalter, Mark Richard Joseph
    British chief executive born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, St. Peters Close, Ilford, IG2 7QN, England

      IIF 262
  • Mcwalter, Mark Richard Joseph
    British chief executive born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Great Dover Street, London, SE1 4YR, England

      IIF 263
  • Mcwalter, Christopher
    British chief executive born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 264
  • Mcwalter, Christopher
    British director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • England

      IIF 265
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 266
    • C/o Stagecoach Transport Limited, Stockport Exchange, 20railway Road, Stockport, SK1 3SW, England

      IIF 267
  • Mcwalter, Christopher, Sir
    British director born in November 2002

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mcwalter, Mark Joseph Richard
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher
    British company director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 77, Badgers Walk East, Lytham St. Annes, FY8 4BS, England

      IIF 270
child relation
Offspring entities and appointments
Active 127
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-08 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 2
    Unit 4 Elms Industrial Estate Church Road, Harold Wood, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 112 - Has significant influence or controlOE
  • 3
    848 TAXIS LIMITED - 2022-06-20
    Unit 4 Church Road, Harold Wood, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,400 GBP2023-05-31
    Officer
    2022-05-16 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 4
    3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 5
    GO SOUTH COAST BUS LIMITED - 2022-08-02
    4385, 14086223: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 6
    Taxi Office Ingatestone Station, Station Lane, Ingatestone, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 7
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    24072, Sc735211: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 10
    COUNTYWIDE TRAVEL LIMITED - 2022-08-30
    Can Mezzanine, 10 Great Dover Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-06-12 ~ dissolved
    IIF 181 - Director → ME
  • 11
    42 St. Peters Close, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 13
    10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    WISCONSIN COACH LINES LIMITED - 2022-07-22
    24238, Sc735119 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 154 - Director → ME
  • 15
    4385, 14166907: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 16
    848 CABS LTD - 2022-03-21
    10 Stoke Newington High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-26 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 17
    Unit 4 Elms Industrial Estate Church Road, Harold Wood, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-22 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 113 - Has significant influence or controlOE
  • 18
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 19
    38 The Fryth, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 20
    10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 176 - Director → ME
  • 21
    4385, 14379757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 22
    37 Wenlock Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 247 - Director → ME
  • 23
    4385, 13782894: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 265 - Director → ME
  • 24
    4385, 14278806 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 253 - Director → ME
  • 25
    WEST YORKSHIRE MOTOR SERVICES LIMITED - 2022-08-04
    EASTERN TRAVEL LIMITED - 2022-08-03
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 187 - Director → ME
  • 26
    242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 250 - Director → ME
  • 27
    4385, 14166917: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 148 - Director → ME
  • 28
    ARRVIA LIMITED - 2022-09-05
    VEOLIA TRANSDEV LIMITED - 2022-09-02
    EYTS GROUP LIMITED - 2022-08-31
    WYMS TRAVEL LIMITED - 2022-08-04
    10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (1 parent, 13 offsprings)
    Officer
    2022-08-04 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 29
    WYMS BUS & COACH TRAINING LIMITED - 2022-08-04
    GALLOWAY TRANSPORT LTD - 2022-08-03
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 180 - Director → ME
  • 30
    WEST COACH LINES LIMITED - 2022-07-22
    Buchanan Bus Station, Killermont Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 149 - Director → ME
  • 31
    4385, 14085624 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 212 - Director → ME
  • 32
    4385, 14086221: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 216 - Director → ME
  • 33
    4385, 14091974 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 152 - Director → ME
  • 34
    4385, 14062496: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    2022-04-22 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 35
    4385, 14091919: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 137 - Director → ME
  • 36
    4385, 14085613 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 213 - Director → ME
  • 37
    4385, 14085531: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 215 - Director → ME
  • 38
    4385, 14090653: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-05-06 ~ dissolved
    IIF 156 - Director → ME
  • 39
    EAST YORKSHIRES COACHES LIMITED - 2022-09-02
    10 Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 252 - Director → ME
  • 40
    42 Saint Peters Close, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 222 - Director → ME
  • 41
    7-11 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 174 - Director → ME
  • 42
    4385, 14166739: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 43
    THE HARROGATE BUSES COMPANY LIMITED - 2022-08-08
    METROBUSES LIMITED - 2022-07-19
    242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 214 - Director → ME
  • 44
    70-72 New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 246 - Director → ME
  • 45
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 46
    LINE GROUP LTD - 2022-01-20
    4385, 13534740 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    2021-07-28 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Has significant influence or control over the trustees of a trustOE
    IIF 92 - Has significant influence or control as a member of a firmOE
  • 47
    NIBSBUS LTD - 2022-05-30
    4385, 13955366: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 240 - Director → ME
  • 48
    4385, 14166897: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 155 - Director → ME
  • 49
    10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 165 - Director → ME
  • 50
    3f, 60a George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 51
    4385, 14019453: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 190 - Director → ME
  • 52
    4385, 14164131: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 124 - Director → ME
  • 53
    4385, 14164474: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 125 - Director → ME
  • 54
    4385, 14169080: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 129 - Director → ME
  • 55
    Metas Group, Galgorm Industrial Estate, Fenaghy Road, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 56
    4385, 14168816: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 57
    20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 258 - Director → ME
  • 58
    NEGABUS.COM LIMITED - 2022-07-20
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-09 ~ dissolved
    IIF 207 - Director → ME
  • 59
    42 St. Peters Close, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 60
    10 Portway, Wells, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2022-06-13 ~ dissolved
    IIF 199 - Director → ME
  • 61
    4385, 13535019 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-08-06 ~ dissolved
    IIF 169 - Director → ME
  • 62
    20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-23 ~ dissolved
    IIF 259 - Director → ME
  • 63
    20 Great Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 64
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 65
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 66
    STEPHENSON OF ESSEX LIMITED - 2022-07-22
    Monometer House, Rectory Grove, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 232 - Director → ME
  • 67
    STEPHENSON OF ESSEX LIMITED - 2022-08-03
    STEPHENSONS OF ESSEX TRAVEL LIMITED - 2022-07-27
    242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 177 - Director → ME
  • 68
    4385, 14281442 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 69
    GOVIAS THAMESLINK RAILWAY LIMITED - 2022-07-20
    AVANTI COASTAL RAIL LIMITED - 2022-05-03
    4385, 13611281: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-03-10 ~ dissolved
    IIF 131 - Director → ME
  • 70
    MEGABUS.COM GROUP LIMITED - 2022-06-10
    4385, 14165102: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 71
    4385, 14091628: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 145 - Director → ME
  • 72
    4385, 14166097: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 132 - Director → ME
  • 73
    4385, 14165115: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 150 - Director → ME
  • 74
    4385, 14167468: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 75
    4385, 14171283: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-14 ~ dissolved
    IIF 141 - Director → ME
  • 76
    4385, 14167551: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 77
    4385, 14169936: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 78
    24072, Sc735213: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 134 - Director → ME
  • 79
    4385, 14166732: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 80
    4385, 14166745: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 81
    4385, 14166824: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 167 - Director → ME
  • 82
    4385, 14166837: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 160 - Director → ME
  • 83
    4385, 14166726: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 194 - Director → ME
  • 84
    4385, 14166159: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 85
    4385, 14166081: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 86
    24072, Sc735204: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 87
    4385, 14166706: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 88
    4385, 14166851: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 89
    4385, 14166754: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 140 - Director → ME
  • 90
    4385, 14166237: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 147 - Director → ME
  • 91
    4385, 14173205: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-15 ~ dissolved
    IIF 143 - Director → ME
  • 92
    24072, Sc735277: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent, 9 offsprings)
    Officer
    2022-06-13 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 93
    4385, 14166105: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-06-10 ~ dissolved
    IIF 135 - Director → ME
  • 94
    24072, Sc735216: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 95
    24072, Sc735203: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 96
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 97
    FLEXBUSS LIMITED - 2022-05-30
    POLSKIBUS LIMITED - 2022-05-09
    4385, 13782923: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-12-06 ~ dissolved
    IIF 267 - Director → ME
  • 98
    STAGECOACH EAST LIMITED - 2022-07-20
    10 Admiral Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 197 - Director → ME
  • 99
    STAGECOACH GOLDLINE LIMITED - 2022-07-20
    4385, 14175971: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 192 - Director → ME
  • 100
    STAGECOACH TRAVEL LIMITED - 2022-07-19
    24072, Sc735268: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent, 13 offsprings)
    Officer
    2022-06-13 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 101
    STAGECOACH LINCOLNSHIRE LIMITED - 2022-07-20
    10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 189 - Director → ME
  • 102
    STAGECOACH MANCHESTER LIMITED - 2022-07-20
    4385, 14166771: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 193 - Director → ME
  • 103
    STAGECOACH (NORTH EAST) LIMITED - 2022-07-20
    4385, 14166296: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 144 - Director → ME
  • 104
    STAGECOACH SOUTH WEST LIMITED - 2022-07-20
    4385, 14166716: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 133 - Director → ME
  • 105
    STAGECOACH TRANSPORT LIMITED - 2022-07-19
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2022-06-07 ~ dissolved
    IIF 227 - Director → ME
  • 106
    STAGECOAST GROUP LIMITED - 2022-07-19
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2021-09-06 ~ dissolved
    IIF 205 - Director → ME
  • 107
    STAGECOACH UK BUS LIMITED - 2022-07-20
    4385, 14167700: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 151 - Director → ME
  • 108
    STAGECOACH YORKSHIRE GROUP LIMITED - 2022-07-20
    4385, 14166085: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 191 - Director → ME
  • 109
    EAST YORKSHIRES BUSES LIMITED - 2022-09-02
    10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 251 - Director → ME
  • 110
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 111
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-07 ~ dissolved
    IIF 226 - Director → ME
  • 112
    4385, 14166933: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 159 - Director → ME
  • 113
    4385, 14085808: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 218 - Director → ME
  • 114
    4385, 14091016: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 211 - Director → ME
  • 115
    FALCONBUS.COM (UK) LIMITED - 2022-07-19
    10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 126 - Director → ME
  • 116
    GO NORTH EAST BUSES LIMITED - 2022-07-19
    Prospect Park, Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 146 - Director → ME
  • 117
    KERRVILLE BUS LIMITED - 2022-07-15
    10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 172 - Director → ME
  • 118
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 119
    4385, 14166774: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 161 - Director → ME
  • 120
    THE REALLY NEAT PROJECT LIMITED - 2022-10-10
    Unit 1 Chemist Lane, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 121
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 122
    THE LIME NEET PROJECT LTD - 2022-01-20
    1 Bosworth Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-18 ~ dissolved
    IIF 217 - Director → ME
  • 123
    359 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 124
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-10 ~ dissolved
    IIF 182 - Director → ME
  • 125
    THE GALLOWAY TRAVEL GROUP LIMITED - 2022-08-03
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 186 - Director → ME
  • 126
    Wrightbus Ltd Lisnafillan, 201 Galgorm Road, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 127
    TRANSDEV GROUP LIMITED - 2022-08-03
    COACH USA LIMITED - 2022-07-12
    252 Moorhead Lane, Shipley West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2022-06-10 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
Ceased 72
  • 1
    24072, Sc735366: Companies House Default Address, Edinburgh
    Dissolved Corporate
    Officer
    2022-06-13 ~ 2022-08-11
    IIF 175 - Director → ME
    Person with significant control
    2022-06-13 ~ 2022-06-17
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    Station House, Station Lane, Ingatestone, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-06-22 ~ 2022-06-22
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    14 Aidan Close, Dagenham, England
    Dissolved Corporate
    Officer
    2021-07-28 ~ 2021-07-31
    IIF 221 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-07-29
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    COUNTYWIDE TRAVEL LIMITED - 2022-08-30
    Can Mezzanine, 10 Great Dover Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-06-12 ~ 2022-06-14
    IIF 58 - Ownership of shares – 75% or more OE
  • 5
    WISCONSIN COACH LINES LIMITED - 2022-07-22
    24238, Sc735119 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 66 - Ownership of shares – 75% or more OE
  • 7
    4385, 13782894: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-12-06 ~ 2021-12-06
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Ownership of shares – 75% or more OE
  • 8
    4385, 14278806 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-05 ~ 2022-08-05
    IIF 121 - Ownership of shares – 75% or more OE
  • 9
    WEST YORKSHIRE MOTOR SERVICES LIMITED - 2022-08-04
    EASTERN TRAVEL LIMITED - 2022-08-03
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-13 ~ 2022-08-03
    IIF 24 - Ownership of shares – 75% or more OE
  • 10
    242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-05 ~ 2022-08-05
    IIF 118 - Ownership of shares – 75% or more OE
  • 11
    4385, 14166917: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-13
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    WYMS BUS & COACH TRAINING LIMITED - 2022-08-04
    GALLOWAY TRANSPORT LTD - 2022-08-03
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-02-14 ~ 2022-02-14
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 13
    WEST COACH LINES LIMITED - 2022-07-22
    Buchanan Bus Station, Killermont Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    EAST YORKSHIRES COACHES LIMITED - 2022-09-02
    10 Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-05 ~ 2022-08-05
    IIF 120 - Ownership of shares – 75% or more OE
  • 15
    42 Saint Peters Close, Ilford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-28 ~ 2022-01-20
    IIF 87 - Ownership of shares – 75% or more OE
  • 16
    7-11 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-13 ~ 2022-07-13
    IIF 9 - Ownership of shares – 75% or more OE
  • 17
    HORNBEAN ACADEMY LTD - 2022-01-21
    4385, 13535091 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-07-28 ~ 2022-01-18
    IIF 201 - Director → ME
    Person with significant control
    2021-07-28 ~ 2022-01-20
    IIF 72 - Ownership of shares – 75% or more OE
  • 18
    70-72 New Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-28 ~ 2022-01-27
    IIF 86 - Ownership of shares – 75% or more OE
  • 19
    LINE GROUP LTD - 2022-01-20
    4385, 13534740 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 8 offsprings)
    Person with significant control
    2021-07-28 ~ 2021-07-28
    IIF 89 - Ownership of shares – 75% or more OE
  • 20
    NIBSBUS LTD - 2022-05-30
    4385, 13955366: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-04 ~ 2022-03-05
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 21
    4385, 14166897: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 50 - Ownership of shares – 75% or more OE
  • 22
    10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 15 - Ownership of shares – 75% or more OE
  • 23
    4385, 14164131: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 56 - Ownership of shares – 75% or more OE
  • 24
    4385, 14164474: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 57 - Ownership of shares – 75% or more OE
  • 25
    4385, 14169080: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-13 ~ 2022-06-13
    IIF 46 - Ownership of shares – 75% or more OE
  • 26
    20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-09-21 ~ 2022-09-21
    IIF 254 - Ownership of shares – 75% or more OE
  • 27
    NEGABUS.COM LIMITED - 2022-07-20
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-09-09 ~ 2021-10-05
    IIF 101 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 101 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 101 - Right to appoint or remove directors as a member of a firm OE
  • 28
    Orton Academy Clayton, Orton Goldhay, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ 2022-01-20
    IIF 220 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-07-31
    IIF 73 - Ownership of shares – 75% or more OE
  • 29
    10 Portway, Wells, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    2022-06-13 ~ 2022-06-19
    IIF 68 - Ownership of shares – 75% or more OE
  • 30
    4385, 13782896: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-12-06 ~ 2022-06-07
    IIF 179 - Director → ME
    Person with significant control
    2021-12-06 ~ 2021-12-06
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
  • 31
    4385, 13535019 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ 2021-07-31
    IIF 224 - Director → ME
    Person with significant control
    2021-07-28 ~ 2022-01-18
    IIF 88 - Ownership of shares – 75% or more OE
  • 32
    20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-09-23 ~ 2022-09-23
    IIF 256 - Ownership of shares – 75% or more OE
  • 33
    STEPHENSON OF ESSEX LIMITED - 2022-07-22
    Monometer House, Rectory Grove, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-16 ~ 2022-02-16
    IIF 96 - Has significant influence or control OE
  • 34
    STEPHENSON OF ESSEX LIMITED - 2022-08-03
    STEPHENSONS OF ESSEX TRAVEL LIMITED - 2022-07-27
    242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-13 ~ 2022-06-13
    IIF 13 - Ownership of shares – 75% or more OE
  • 35
    Skyline Citylink Coaches Ltd, Marlborough Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-14 ~ 2022-06-08
    IIF 268 - Director → ME
  • 36
    42 St. Peters Close, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-06 ~ 2022-04-19
    IIF 266 - Director → ME
    Person with significant control
    2021-12-06 ~ 2021-12-06
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 37
    GOVIAS THAMESLINK RAILWAY LIMITED - 2022-07-20
    AVANTI COASTAL RAIL LIMITED - 2022-05-03
    4385, 13611281: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-09-09 ~ 2021-09-09
    IIF 229 - Director → ME
    Person with significant control
    2021-09-09 ~ 2021-09-09
    IIF 98 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 98 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    4385, 14166097: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 39
    4385, 14165115: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 59 - Ownership of shares – 75% or more OE
  • 40
    4385, 14171283: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-14 ~ 2022-06-14
    IIF 36 - Ownership of shares – 75% or more OE
  • 41
    24072, Sc735213: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-13
    IIF 18 - Ownership of shares – 75% or more OE
  • 42
    4385, 14166824: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-06-12 ~ 2022-06-13
    IIF 41 - Ownership of shares – 75% or more OE
  • 43
    4385, 14166837: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 63 - Ownership of shares – 75% or more OE
  • 44
    4385, 14166726: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 38 - Ownership of shares – 75% or more OE
  • 45
    4385, 14166754: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 53 - Ownership of shares – 75% or more OE
  • 46
    4385, 14166237: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 65 - Ownership of shares – 75% or more OE
  • 47
    4385, 14173205: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-15 ~ 2022-06-15
    IIF 40 - Ownership of shares – 75% or more OE
  • 48
    4385, 14166105: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 25 - Ownership of shares – 75% or more OE
  • 49
    FLEXBUSS LIMITED - 2022-05-30
    POLSKIBUS LIMITED - 2022-05-09
    4385, 13782923: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-12-06 ~ 2021-12-06
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 50
    STAGECOACH EAST LIMITED - 2022-07-20
    10 Admiral Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-14
    IIF 55 - Ownership of shares – 75% or more OE
  • 51
    STAGECOACH GOLDLINE LIMITED - 2022-07-20
    4385, 14175971: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-16 ~ 2022-06-16
    IIF 43 - Ownership of shares – 75% or more OE
  • 52
    STAGECOACH LINCOLNSHIRE LIMITED - 2022-07-20
    10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 30 - Ownership of shares – 75% or more OE
  • 53
    STAGECOACH MANCHESTER LIMITED - 2022-07-20
    4385, 14166771: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 49 - Ownership of shares – 75% or more OE
  • 54
    STAGECOACH (NORTH EAST) LIMITED - 2022-07-20
    4385, 14166296: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-14
    IIF 60 - Ownership of shares – 75% or more OE
  • 55
    STAGECOACH SOUTH WEST LIMITED - 2022-07-20
    4385, 14166716: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 26 - Ownership of shares – 75% or more OE
  • 56
    STAGECOACH TRANSPORT LIMITED - 2022-07-19
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Person with significant control
    2022-06-07 ~ 2022-06-15
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
  • 57
    STAGECOAST GROUP LIMITED - 2022-07-19
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-09-06 ~ 2022-07-21
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 58
    STAGECOACH UK BUS LIMITED - 2022-07-20
    4385, 14167700: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-13 ~ 2022-06-13
    IIF 45 - Ownership of shares – 75% or more OE
  • 59
    STAGECOACH YORKSHIRE GROUP LIMITED - 2022-07-20
    4385, 14166085: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 33 - Ownership of shares – 75% or more OE
  • 60
    EAST YORKSHIRES BUSES LIMITED - 2022-09-02
    10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-08 ~ 2022-08-19
    IIF 122 - Ownership of shares – 75% or more OE
  • 61
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-07 ~ 2021-10-05
    IIF 228 - Director → ME
    Person with significant control
    2021-09-07 ~ 2021-09-07
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 62
    4385, 14166933: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-13
    IIF 42 - Ownership of shares – 75% or more OE
  • 63
    FALCONBUS.COM (UK) LIMITED - 2022-07-19
    10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 39 - Ownership of shares – 75% or more OE
  • 64
    4385, 13535034 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-07-28 ~ 2021-07-31
    IIF 202 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-07-31
    IIF 91 - Ownership of shares – 75% or more OE
  • 65
    KERRVILLE BUS LIMITED - 2022-07-15
    10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 66
    4385, 14166774: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 62 - Ownership of shares – 75% or more OE
  • 67
    THE LIME NEET PROJECT LTD - 2022-01-20
    1 Bosworth Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-01-18 ~ 2022-04-04
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 68
    UNDERWORLDD LTD - 2022-05-03
    14 East Lancashire Road, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,700 GBP2022-03-31
    Officer
    2021-03-12 ~ 2022-04-04
    IIF 208 - Director → ME
    2022-04-16 ~ 2023-03-16
    IIF 270 - Director → ME
    Person with significant control
    2021-03-12 ~ 2022-04-04
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 85 - Right to appoint or remove directors as a member of a firm OE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 85 - Has significant influence or control as a member of a firm OE
    2022-07-24 ~ 2022-08-10
    IIF 117 - Ownership of shares – 75% or more OE
    2022-07-24 ~ 2023-03-16
    IIF 111 - Ownership of shares – 75% or more OE
    2022-04-16 ~ 2022-07-07
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of shares – 75% or more as a member of a firm OE
  • 69
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ 2022-01-22
    IIF 219 - Director → ME
    Person with significant control
    2021-07-28 ~ 2022-01-20
    IIF 70 - Ownership of shares – 75% or more OE
  • 70
    THE GALLOWAY TRAVEL GROUP LIMITED - 2022-08-03
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-06-13 ~ 2022-06-13
    IIF 67 - Ownership of shares – 75% or more OE
  • 71
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-30 ~ 2021-07-31
    IIF 203 - Director → ME
    Person with significant control
    2021-07-30 ~ 2021-07-30
    IIF 78 - Ownership of shares – 75% or more OE
  • 72
    TRANSDEV GROUP LIMITED - 2022-08-03
    COACH USA LIMITED - 2022-07-12
    252 Moorhead Lane, Shipley West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 21 - Ownership of shares – 75% or more 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.