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

Peddle, Julian Henry

    Related profiles found in government register
  • Peddle, Julian Henry
    British company director born in November 1954

    Registered addresses and corresponding companies
  • Peddle, Julian Henry
    British director born in November 1954

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Stubwood, Uttoxeter, Staffordshire, ST14 5HX

      IIF 12 IIF 13
  • Peddle, Julian Henry
    British

    Registered addresses and corresponding companies
    • icon of address Dovecliff, Barrow Hill Rocester, Uttoxeter, ST14 5BX

      IIF 14
  • Peddle, Julian Henry
    British company director

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Stubwood, Uttoxeter, Staffordshire, ST14 5HX

      IIF 15
  • Peddle, Julian Henry
    born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Grindley Lane, Grindley, Stafford, ST18 0LS, United Kingdom

      IIF 16
  • Peddle, Julian Henry
    British bus company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berrishill, Burstall, Ipswich, IP8 3EQ, England

      IIF 17
  • Peddle, Julian Henry
    British company director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Peddle, Julian Henry
    British dierctor born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dovecliff, Barrow Hill Rocester, Uttoxeter, ST14 5BX

      IIF 42
  • Peddle, Julian Henry
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon House, Long Acre, Birmingham, B7 5JJ, England

      IIF 43
    • icon of address 102, Cannock Street, Leicester, LE4 9HR, United Kingdom

      IIF 44
    • icon of address 102, Cannock Street, Leicester, Leicestershire, LE4 9HR

      IIF 45
    • icon of address 43, Wenlock Way, Leicester, LE4 9HU, England

      IIF 46 IIF 47 IIF 48
    • icon of address Flat 38 Aria House, Newton Street, London, WC2B 5EN

      IIF 50
    • icon of address Flat 12 Charnwood House, Brand Hill, Woodhouse Eaves, Loughborough, LE12 8SX, England

      IIF 51
    • icon of address The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 52
    • icon of address D&g Bus, Mossfield Road, Stoke-on-trent, Staffordshire, ST3 5BW, England

      IIF 53
    • icon of address 69, Dovecliff, Barrow Hill, Rocester, Uttoxeter, Staffordshire, ST14 5BX, England

      IIF 54
    • icon of address Dovecliff, Barrow Hill Rocester, Uttoxeter, ST14 5BX

      IIF 55 IIF 56 IIF 57
    • icon of address Dovecliff, Barrow Hill, Rocester, Uttoxeter, Staffordshire, ST14 5BX

      IIF 60
  • Peddle, Julian Henry
    British none born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Wenlock Way, Leicester, LE4 9HU, England

      IIF 61
    • icon of address Dovecliff, Barrow Hill Rocester, Uttoxeter, ST14 5BX

      IIF 62
  • Peddle, Julian Henry
    British director born in August 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dovecliffe Farm, Barrow Hill, Rocester, Uttoxeter, Staffordshire, ST14 5BX

      IIF 63
  • Mr Jullian Peddle
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Wenlock Way, Leicester, LE4 9HU, England

      IIF 64
  • Mr Julian Henry Peddle
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ivy Cottage, Grindley, Stafford, ST18 0LS

      IIF 65
    • icon of address 43, Wenlock Way, Leicester, LE4 9HU, England

      IIF 66 IIF 67 IIF 68
    • icon of address 43 Wenlock Way, Leicester, Leicestershire, LE4 9HU, England

      IIF 69
    • icon of address Flat 38 Aria House, Newton Street, London, WC2B 5EN, England

      IIF 70
    • icon of address 12 Charnwood House, Brand Hill, Woodhouse Eaves, Loughborough, LE12 8SX, England

      IIF 71
    • icon of address Flat 12, Charnwood House, Brand Hill, Woodhouse Eaves, Loughborough, LE12 8SX, England

      IIF 72 IIF 73
    • icon of address Dovecliff, Barrow Hill Rocester, Uttoxeter, ST14 5BX, United Kingdom

      IIF 74
  • Mr Julian Henry Peddle
    British born in December 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Wenlock Way, Leicester, LE4 9HU, England

      IIF 75
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Flat 38 Aria House, Newton Street, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2019-03-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-03-29 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Select Bus Services Lower Drayton Lane, Penkridge, Stafford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    91,091 GBP2024-03-31
    Officer
    icon of calendar 2015-08-03 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address 43 Wenlock Way, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    589,578 GBP2024-04-30
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 4
    HOGANDENT LIMITED - 1999-12-03
    icon of address 43 Wenlock Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,232,872 GBP2024-04-30
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-05 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 5
    CROSSCO (1114) LIMITED - 2008-10-20
    icon of address 102 Cannock Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address 43 Wenlock Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    962,418 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-12-08 ~ now
    IIF 67 - Has significant influence or controlOE
  • 7
    CROSSCO (1115) LIMITED - 2008-10-20
    icon of address 102 Cannock Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (5 parents)
    Equity (Company account)
    569,163 GBP2022-12-31
    Officer
    icon of calendar 2015-02-18 ~ dissolved
    IIF 52 - Director → ME
  • 9
    icon of address 102 Cannock Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 63 - Director → ME
  • 10
    ROLLING SOLUTIONS LIMITED - 2015-12-15
    icon of address D&g Bus, Mossfield Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,129,247 GBP2024-04-30
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF 53 - Director → ME
  • 11
    icon of address Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-06-19 ~ dissolved
    IIF 57 - Director → ME
  • 12
    icon of address Ivy Cottage, Grindley, Stafford
    Active Corporate (2 parents)
    Equity (Company account)
    202,279 GBP2025-03-31
    Officer
    icon of calendar 2013-02-18 ~ now
    IIF 16 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 43 Wenlock Way, Leicester, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,322 GBP2024-04-30
    Officer
    icon of calendar 2012-03-26 ~ now
    IIF 61 - Director → ME
  • 14
    icon of address Unit 5 290 Stanton Road, Burton-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 60 - Director → ME
  • 15
    SABRE FREIGHT SERVICES LIMITED - 1996-10-24
    icon of address 43 Wenlock Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    182,869 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 66 - Has significant influence or controlOE
  • 16
    icon of address C/o Frp Advisory Trading Limited Ashcroft House Ervington Court, Meridian Business Park, Leicester, Leicestershire
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    284,454 GBP2020-02-29
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 19 - Director → ME
  • 17
    icon of address 43 Wenlock Way, Leicester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Flat 12, Charnwood House Brand Hill, Woodhouse Eaves, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,399 GBP2024-12-31
    Officer
    icon of calendar 1999-08-06 ~ now
    IIF 35 - Director → ME
    icon of calendar 2006-12-06 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-06 ~ now
    IIF 69 - Has significant influence or controlOE
    icon of calendar 2016-08-06 ~ now
    IIF 72 - Has significant influence or controlOE
  • 19
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (4 parents)
    Equity (Company account)
    54,017 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 100 Sandwell Street, Walsall, West Midlands
    Active Corporate (9 parents)
    Equity (Company account)
    184,016 GBP2024-12-31
    Officer
    icon of calendar 2013-06-15 ~ now
    IIF 17 - Director → ME
Ceased 42
  • 1
    TITAN BUS UK LIMITED - 2010-03-16
    RATCLIFFE FERNLEY MEDIA LTD - 2023-01-31
    icon of address 5a Clare Road, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    883,208 GBP2024-12-31
    Officer
    icon of calendar 2013-04-04 ~ 2022-12-01
    IIF 20 - Director → ME
  • 2
    GUIDEISSUE LIMITED - 2015-01-15
    icon of address Park View House, 58 The Ropewalk, Nottingham
    Dissolved Corporate
    Officer
    icon of calendar 1996-10-21 ~ 2001-07-06
    IIF 1 - Director → ME
  • 3
    EREWASH TRAVEL SERVICES LIMITED - 1993-05-18
    MIDLAND RED NORTH LIMITED - 2011-04-27
    THE BURTON BUS COMPANY LIMITED - 1998-04-09
    icon of address 1 Admiral Way, Doxford Int Business Park, Sunderland, Tyne And Wear
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1994-06-20
    IIF 6 - Director → ME
  • 4
    icon of address Coates Farm School Lane, Biddulph Moor, Stoke On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-11-17 ~ 2001-07-06
    IIF 3 - Director → ME
  • 5
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-03 ~ 2004-10-22
    IIF 30 - Director → ME
  • 6
    icon of address 43 Wenlock Way, Leicester, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    589,578 GBP2024-04-30
    Officer
    icon of calendar 2015-03-30 ~ 2024-10-29
    IIF 49 - Director → ME
  • 7
    K-LINE BUSES LIMITED - 2008-04-22
    icon of address Arriva Plc, 1 Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-04-24 ~ 2013-09-09
    IIF 56 - Director → ME
  • 8
    HOGANDENT LIMITED - 1999-12-03
    icon of address 43 Wenlock Way, Leicester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,232,872 GBP2024-04-30
    Officer
    icon of calendar 2003-12-23 ~ 2013-09-09
    IIF 44 - Director → ME
  • 9
    icon of address 43 Wenlock Way, Leicester, England
    Active Corporate (3 parents)
    Equity (Company account)
    962,418 GBP2024-04-30
    Officer
    icon of calendar 2015-03-30 ~ 2024-10-29
    IIF 47 - Director → ME
    icon of calendar 2005-12-09 ~ 2013-03-28
    IIF 36 - Director → ME
  • 10
    icon of address D & G Bus Mossfield Road, Mossfield Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    563,066 GBP2024-04-30
    Officer
    icon of calendar 2021-10-05 ~ 2024-10-29
    IIF 22 - Director → ME
  • 11
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-09 ~ 2004-10-22
    IIF 40 - Director → ME
  • 12
    icon of address Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-05-09 ~ 2004-10-22
    IIF 28 - Director → ME
  • 13
    ROLLING SOLUTIONS LIMITED - 2015-12-15
    icon of address D&g Bus, Mossfield Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,129,247 GBP2024-04-30
    Officer
    icon of calendar 2013-03-07 ~ 2014-02-25
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2020-03-01
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MIDLAND CLASSIC LIMITED - 2022-08-05
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,278,547 GBP2021-07-31
    Officer
    icon of calendar 2009-12-21 ~ 2022-08-03
    IIF 41 - Director → ME
  • 15
    GREEN TRIANGLE BUSES LIMITED - 2017-01-16
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1995-03-23 ~ 1997-10-28
    IIF 8 - Director → ME
    icon of calendar 2014-11-14 ~ 2015-02-27
    IIF 43 - Director → ME
    icon of calendar 2001-03-31 ~ 2014-02-25
    IIF 26 - Director → ME
  • 16
    THE DIAMOND BUS COMPANY LIMITED - 2014-11-25
    THE BIRMINGHAM COACH COMPANY LIMITED - 2006-08-15
    THE BIRMINGHAM OMNIBUS COMPANY LIMITED - 2008-03-14
    BEMA LIMITED - 1990-10-11
    GO WEST MIDLANDS LIMITED - 2008-02-27
    icon of address Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Tividale, Oldbury, West Midlands, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-08-12 ~ 1996-01-31
    IIF 9 - Director → ME
  • 17
    icon of address 73 Cornhill, London
    Active Corporate (2 parents)
    Equity (Company account)
    11 GBP2024-12-31
    Officer
    icon of calendar 2006-08-02 ~ 2012-09-18
    IIF 62 - Director → ME
  • 18
    BUS BUSINESS INTELLIGENCE LIMITED - 2009-06-26
    icon of address 29 Arboretum Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,488,264 GBP2024-03-31
    Officer
    icon of calendar 2008-03-29 ~ 2010-10-13
    IIF 55 - Director → ME
  • 19
    SILBURY 101 LIMITED - 1990-06-18
    MK METRO LIMITED - 2017-08-31
    BUCKINGHAMSHIRE ROAD CAR LIMITED - 1995-05-05
    icon of address 1 Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-05-02 ~ 2006-02-13
    IIF 34 - Director → ME
  • 20
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-05 ~ 2006-02-13
    IIF 33 - Director → ME
  • 21
    ADVERTA LIMITED - 2022-12-02
    icon of address Lane End Beadlam, Nawton, York, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,341,989 GBP2024-07-31
    Officer
    icon of calendar 2013-04-04 ~ 2023-07-07
    IIF 18 - Director → ME
  • 22
    MINMAR (385) LIMITED - 1997-10-08
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-05-12 ~ 2001-04-04
    IIF 5 - Director → ME
  • 23
    JANE AUSTEN NURSERIES LIMITED - 1991-08-29
    SPEED 965 LIMITED - 1991-02-01
    icon of address Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke-on-trent, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-21 ~ 2005-04-21
    IIF 27 - Director → ME
  • 24
    PRINTFLEET LIMITED - 1987-10-20
    icon of address 102 Cannock Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-09-22 ~ 2003-05-20
    IIF 32 - Director → ME
  • 25
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-03 ~ 2004-10-22
    IIF 24 - Director → ME
  • 26
    AROMTOUR LIMITED - 1999-06-30
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2004-10-22
    IIF 31 - Director → ME
  • 27
    FLUXBETTER LIMITED - 1988-03-09
    icon of address Stagecoach Depot, Shields Road Walkergate, Newcastle Upon Tyne
    Active Corporate (8 parents)
    Equity (Company account)
    1,069 GBP2024-06-30
    Officer
    icon of calendar 2003-05-21 ~ 2005-04-25
    IIF 23 - Director → ME
  • 28
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-03-31 ~ 1997-12-22
    IIF 7 - Director → ME
  • 29
    icon of address 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-25 ~ 2006-02-13
    IIF 29 - Director → ME
  • 30
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1997-12-22
    IIF 12 - Director → ME
  • 31
    icon of address C/o Stagecoach Services Limited One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-11-26 ~ 1997-12-22
    IIF 11 - Director → ME
  • 32
    SPEED 2091 LIMITED - 1991-12-17
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-07 ~ 1997-10-13
    IIF 13 - Director → ME
  • 33
    icon of address 43 Wenlock Way, Leicester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-02 ~ 2013-03-19
    IIF 45 - Director → ME
  • 34
    EDINBURGH TRANSPORT LIMITED - 1995-01-06
    LOTHIAN TRANSPORT LIMITED - 1993-05-28
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-20
    IIF 2 - Director → ME
    icon of calendar ~ 1994-06-20
    IIF 15 - Secretary → ME
  • 35
    icon of address 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1994-06-20
    IIF 10 - Director → ME
  • 36
    icon of address St Helen's House, King Street, Derby
    Dissolved Corporate (4 parents)
    Equity (Company account)
    54,017 GBP2018-03-31
    Officer
    icon of calendar 1999-12-01 ~ 2018-11-15
    IIF 51 - Director → ME
  • 37
    TELLINGS GOLDEN MILLER GROUP LIMITED - 2011-11-11
    STATUS COACH GROUP LIMITED - 2003-07-03
    TELLINGS GOLDEN MILLER GROUP PLC - 2009-05-27
    TGM TRANSPORT LIMITED - 2001-01-24
    DISTANCE MATCH LIMITED - 1993-08-17
    icon of address Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 1998-11-27 ~ 2008-01-11
    IIF 25 - Director → ME
  • 38
    GREAT NORTH EASTERN RAILWAY COMPANY LIMITED - 2017-08-31
    TGM OPERATIONS LIMITED - 2017-04-06
    TELLINGS GOLDEN MILLER LIMITED - 2015-12-17
    TGM BUSES LIMITED - 2005-02-18
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-01 ~ 2008-01-11
    IIF 37 - Director → ME
  • 39
    STATUS COACHES LIMITED - 2001-01-16
    TELLINGS-GOLDEN MILLER COACHES LIMITED - 2009-11-05
    icon of address Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-06-13 ~ 2008-01-11
    IIF 39 - Director → ME
  • 40
    OFFSHELF 67 LTD - 1987-10-22
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-20
    IIF 4 - Director → ME
  • 41
    icon of address 23 St Leonards Road, Bexhill On Sea, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    2,037 GBP2024-03-31
    Officer
    icon of calendar 2006-11-27 ~ 2013-09-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-31
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 42
    HUDDERSFIELD BUS COMPANY LIMITED - 2013-09-20
    ARRIVA SOUTHERN LIMITED - 2008-04-07
    icon of address Arriva Plc, 1 Admiral Way, Doxford International Business Park, Sunderland
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-24 ~ 2013-03-19
    IIF 38 - 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.