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

Hall, Richard John

    Related profiles found in government register
  • Hall, Richard John
    British company director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Greenock Road, Inchinnan, Renfrewshire, PA4 9PG

      IIF 1
    • icon of address Busways House, Wellington Road, Twickenham, Middlesex, TW2 5NX

      IIF 2
    • icon of address Busways House, Wellington Road, Twickenham, Middlesex, TW2 5NX, United Kingdom

      IIF 3 IIF 4
  • Hall, Richard John
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Sanquhar Gardens, Glasgow, G53 7FR, United Kingdom

      IIF 5
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
  • Hall, Richard John
    British managing director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Richard John Hall
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Sanquhar Gardens, Glasgow, G53 7FR, United Kingdom

      IIF 25
  • Hall, Richard John
    British managing director born in November 1971

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Lothian Buses, Annandale Street, Edinburgh, EH7 4AZ, Scotland

      IIF 26
  • Hall, Richard John
    British transport services director born in November 1971

    Resident in Scotland

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

      IIF 27
  • Richard John Hall
    British born in November 1971

    Resident in United Kingdom

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

      IIF 28
  • Mr Richard John
    British born in November 1971

    Resident in Scotland

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

      IIF 29
  • John, Richard
    British transport services director born in November 1971

    Resident in Scotland

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

      IIF 30
  • Richard John Hall
    British born in November 1971

    Resident in Scotland

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

      IIF 31
  • Hall, Richard John

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

      IIF 32 IIF 33
  • John, Richard

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

      IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-02 ~ now
    IIF 30 - Director → ME
    icon of calendar 2025-09-02 ~ now
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-02 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-03 ~ now
    IIF 27 - Director → ME
    icon of calendar 2025-09-03 ~ now
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2025-09-03 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2024-01-17 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    CLYDESIDE 2000 LIMITED - 1995-07-24
    CLYDESIDE 2000 LIMITED - 1991-02-04
    CLYDESIDE BUSES LIMITED - 1998-04-02
    LYCIDAS (186) LIMITED - 1991-01-14
    icon of address The Ca'd'oro, 45 Gordon Street, Glasgow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ 2013-08-30
    IIF 1 - Director → ME
  • 2
    EDINBURGH CITY BUS LIMITED - 2006-05-09
    icon of address Annandale Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 11 - Director → ME
  • 3
    LOTHIAN COUNTRY BUSES LIMITED - 2016-06-27
    THE OVERGROUND LIMITED - 2001-11-01
    EDINBURGH SHUTTLE LIMITED - 2013-08-22
    EDINBURGH BUSES LIMITED - 2006-09-28
    icon of address 55 Annandale Street, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 16 - Director → ME
  • 4
    icon of address 55 Annandale Street, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 13 - Director → ME
  • 5
    EDINBURGH TOURS LIMITED - 2013-08-22
    icon of address 55 Annandale Street, Edinburgh, Midlothian
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 23 - Director → ME
  • 6
    CAMVO 147 LIMITED - 2006-09-28
    icon of address 55 Annandale Street, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 24 - Director → ME
  • 7
    icon of address 55 Annandale Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 9 - Director → ME
  • 8
    icon of address 55 Annandale Street, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 18 - Director → ME
  • 9
    SOVEREIGN BUSES (LONDON) LIMITED - 2004-07-12
    SOVEREIGN BUSES (HARROW) LIMITED - 1999-02-24
    SIMCO 313 LIMITED - 1990-10-26
    icon of address Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -17,000 GBP2024-12-31
    Officer
    icon of calendar 2014-04-28 ~ 2016-04-29
    IIF 2 - Director → ME
  • 10
    icon of address Garrick House, Stamford Brook Bus Garage, 74, Chiswick High Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -26,000 GBP2024-12-31
    Officer
    icon of calendar 2013-08-27 ~ 2016-04-29
    IIF 4 - Director → ME
  • 11
    LOTHIAN BUSES PLC - 2013-12-23
    LOTHIAN REGION TRANSPORT PUBLIC LIMITED COMPANY - 2000-01-06
    icon of address 55 Annandale Street, Edinburgh, Midlothian
    Active Corporate (11 parents, 16 offsprings)
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 21 - Director → ME
  • 12
    EDINBURGH BUS AND COACH LIMITED - 2017-11-28
    icon of address 55 Annandale Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 7 - Director → ME
  • 13
    EDINBURGH BUSES LIMITED - 2001-11-01
    THE OVERGROUND LIMITED - 2016-06-27
    icon of address 55 Annandale Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 8 - Director → ME
  • 14
    LOTHIAN BUSES LIMITED - 2000-01-06
    icon of address Annandale Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 12 - Director → ME
  • 15
    CAMVO 77 LIMITED - 2003-03-24
    icon of address 55 Annandale Street, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 22 - Director → ME
  • 16
    icon of address 55 Annandale Street, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 17 - Director → ME
  • 17
    CAMVO 60 LIMITED - 2001-12-24
    icon of address 55 Annandale Street, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 20 - Director → ME
  • 18
    LOTHIAN BUS AND COACH LIMITED - 2006-05-09
    icon of address 55 Annandale Street, Edinburgh
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 10 - Director → ME
  • 19
    CAMVO 143 LIMITED - 2006-08-03
    icon of address 55 Annandale Street, Edinburgh, Midlothian
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2020-03-31
    IIF 19 - Director → ME
  • 20
    MELTFORD LIMITED - 2000-10-10
    icon of address 2 Marischal Square, Broad Street, Aberdeen, Scotland
    Active Corporate (9 parents)
    Equity (Company account)
    238,789 GBP2024-12-31
    Officer
    icon of calendar 2010-09-21 ~ 2010-09-21
    IIF 14 - Director → ME
    icon of calendar 2016-06-08 ~ 2020-12-14
    IIF 26 - Director → ME
    icon of calendar 2010-09-21 ~ 2012-03-26
    IIF 15 - Director → ME
  • 21
    RATP DEV UK WEST LIMITED - 2015-08-13
    icon of address Busways House, Wellington Road, Twickenham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-08-07 ~ 2016-04-29
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.