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

Hand, Rhys Dennis George, Me

    Related profiles found in government register
  • Hand, Rhys Dennis George, Me
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Weymouth Road, Bristol, BS3 5HJ, United Kingdom

      IIF 1 IIF 2
  • Hand, Rhys Dennis George, Me
    British group chief executive born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cityfox Group Headquaters, Trelawney House, Surrey Street, Bristol, BS2 8PS, United Kingdom

      IIF 3
  • Hand, Rhys Dennis George, Me
    British group managing director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cityfox House, Unit 3, Chapel Street, Bristol, BS2 0UH, England

      IIF 4
    • icon of address Cityfox House, Unit 3, Chapel Street, St. Philips, Bristol, BS2 0UH, England

      IIF 5
    • icon of address Trelawney House, Surrey Street, Bristol, BS2 8PS, England

      IIF 6
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 7
  • Hand, Rhys Dennis George, Me
    British managing director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cityfox House, Chapel Street, St. Philips, Bristol, BS2 0UH, United Kingdom

      IIF 8
  • Hand, Rhys Dennis George, Me
    British operations director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Weymouth Road, Bristol, BS3 5HJ, United Kingdom

      IIF 9
  • Hand, Rhys Dennis George
    British commercial director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor 49, Hanham Road, Bristol, BS15 8PY, England

      IIF 10
  • Hand, Rhys Dennis George
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Caskstore, East Tucker Street, Bristol, BS1 6WF, England

      IIF 11
    • icon of address 7, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3DA

      IIF 12
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BD, England

      IIF 13
    • icon of address 1905, Lightbox, Media City Uk, Salford, M50 2AF, England

      IIF 14
  • Hand, Rhys Dennis George
    British group managing director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cityfox House, Cityfox House, Chapel Street, Bristol, Bristol, Bristol, BS2 0UH, United Kingdom

      IIF 15
  • Hand, Rhys Dennis George
    British managing director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Green Tree Farm, Lyde Green, Emersons Green, Bristol, BS16 7NT, England

      IIF 16
    • icon of address Transpora Group, 3rd Floor, Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 17
    • icon of address Greenford Depot, Greenford Road, Greenford, Middlesex, UB6 9AN, England

      IIF 18
  • Me Rhys Dennis George Hand
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cityfox House, Chapel Street, St. Philips, Bristol, BS2 0UH, United Kingdom

      IIF 19
    • icon of address Cityfox House, Unit 3, Chapel Street, Bristol, BS2 0UH, England

      IIF 20
    • icon of address Cityfox House, Unit 3, Chapel Street, St. Philips, Bristol, BS2 0UH, England

      IIF 21
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 22
  • Mr Rhys Dennis George Hand
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cityfox House, Unit 3, Chapel Street, St. Philips, Bristol, BS2 0UH, England

      IIF 23
    • icon of address Green Tree Farm, Lyde Green, Emersons Green, Bristol, BS16 7NT, England

      IIF 24
    • icon of address Transpora Group, 3rd Floor, Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 25
    • icon of address 7, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3DA, United Kingdom

      IIF 26
    • icon of address Hamilton House, Mabledon Place, London, WC1H 9BD, England

      IIF 27
    • icon of address International House, 64 Nile Street, London, N1 7SR, England

      IIF 28
  • Rhys Dennis George Hand
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Caskstore, East Tucker Street, Bristol, BS1 6WF, England

      IIF 29
  • Mr Rhys Dennis George Hands
    English born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Unit 3, Chapel Street, Bristol, BS2 0UH, England

      IIF 30
  • George, Rhys Dennis
    British managing director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor 49, Hanham Road, Kingswood, Bristol, BS15 8PY, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    TRANSPORABUS SOUTH WEST LTD - 2024-07-16
    ALTONIAN COACHES LIMITED - 2024-07-12
    icon of address Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,278 GBP2023-03-31
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 4385, 14841283 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-02 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    icon of address Top Floor 49 Hanham Road, Kingswood, Bristol, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address Cityfox House Cityfox House, Chapel Street, Bristol, Bristol, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-01 ~ dissolved
    IIF 15 - Director → ME
  • 5
    icon of address Cityfox House Chapel Street, St. Philips, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Cityfox Group Headquaters Trelawney House, Surrey Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 3 - Director → ME
  • 7
    CROWD MANAGEMENT SOLUTIONS LIMITED - 2023-05-24
    TRANSPORA TRANSPORT SOLUTIONS LIMITED - 2025-08-08
    icon of address 29 Caskstore, East Tucker Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,365 GBP2024-07-31
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ 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
  • 8
    UK BUSES TO AMERICA LIMITED - 2015-09-29
    icon of address Cityfox House, Unit 3 Chapel Street, St. Philips, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,920 GBP2018-03-31
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 9
    TRANSPORA LIMITED - 2023-01-12
    TRANSPORA GROUP LIMITED - 2024-07-24
    icon of address Hamilton House, Mabledon Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,424 GBP2022-08-31
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Green Tree Farm Lyde Green, Emersons Green, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    TRANSPORABUS SOUTH WEST LTD - 2024-07-16
    ALTONIAN COACHES LIMITED - 2024-07-12
    icon of address Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,278 GBP2023-03-31
    Officer
    icon of calendar 2022-10-13 ~ 2024-07-08
    IIF 12 - Director → ME
  • 2
    icon of address Unit 3 Unit 3, Chapel Street, Bristol, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    4,600 GBP2017-06-30
    Officer
    icon of calendar 2016-06-01 ~ 2019-04-03
    IIF 1 - Director → ME
  • 3
    icon of address Cityfox House, Unit 3 Chapel Street, St. Philips, Bristol, England
    Dissolved Corporate
    Equity (Company account)
    91,679 GBP2018-03-31
    Officer
    icon of calendar 2015-05-19 ~ 2019-04-03
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-05-10 ~ 2019-04-03
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control OE
  • 4
    icon of address Greenford Depot, Greenford Road, Greenford, Middlesex, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2023-12-05 ~ 2024-08-22
    IIF 18 - Director → ME
  • 5
    icon of address International House, 64 Nile Street, London, England
    Dissolved Corporate
    Equity (Company account)
    134,055 GBP2018-01-10
    Officer
    icon of calendar 2016-01-06 ~ 2019-04-03
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-03
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Has significant influence or control OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    icon of calendar 2017-07-30 ~ 2019-04-03
    IIF 28 - Ownership of shares – 75% or more OE
  • 6
    icon of address 4385, 09515893: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    30,175 GBP2019-03-31
    Officer
    icon of calendar 2015-03-28 ~ 2019-04-03
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-04-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    EASI RIDER TRAVEL LIMITED - 2017-02-21
    WEDDING BUSES LTD - 2017-03-01
    icon of address 1905 Lightbox Media City Uk, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    204,116 GBP2023-10-31
    Officer
    icon of calendar 2022-01-12 ~ 2024-07-08
    IIF 14 - Director → ME
  • 8
    icon of address Trelawney House, Surrey Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2017-03-01
    IIF 2 - Director → ME
  • 9
    TRANSPORA LIMITED - 2023-01-12
    TRANSPORA GROUP LIMITED - 2024-07-24
    icon of address Hamilton House, Mabledon Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,424 GBP2022-08-31
    Officer
    icon of calendar 2022-06-16 ~ 2024-07-08
    IIF 13 - Director → ME
  • 10
    icon of address Top Floor 49 Hanham Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-08 ~ 2014-01-30
    IIF 10 - Director → ME
  • 11
    CITYFOX TAXIS PLYMOUTH LIMITED - 2017-09-20
    icon of address Cityfox House, Unit 3, Chapel Street, Bristol, England
    Dissolved Corporate
    Equity (Company account)
    123,631 GBP2018-03-31
    Officer
    icon of calendar 2015-07-22 ~ 2019-04-03
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2019-04-03
    IIF 20 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.