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

Blayze, Andrew Robert

    Related profiles found in government register
  • Blayze, Andrew Robert
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, Wellington House, Wellington Street, Cardiff, Wales, CF11 9BE, United Kingdom

      IIF 1
  • Blazye, Andrew Robert
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 4a Hitching Court, Blacklands Way, Abingdon, OX14 1RG, England

      IIF 2
    • Unit 3 & 4 Lagan House, Sackville Street, Lisburn, BT27 4AB, Northern Ireland

      IIF 3
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 4 IIF 5 IIF 6
  • Blazye, Andrew Robert
    British co director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 27 Seaton Close, Lynden Gate Potney Heath, London, SW15 3TJ

      IIF 7
  • Blazye, Andrew Robert
    British president, international corporate development born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 64-65, Vincent Square, London, SW1P 2NU, England

      IIF 8 IIF 9
  • Blayze, Andrew Robert
    British born in June 1958

    Registered addresses and corresponding companies
    • 27 Seaton Close, London, SW15 3TJ

      IIF 10
  • Blazye, Andrew
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • Aryza Group, Plaza 211 Blanchardstown Corporate Park, Dublin, Ballycoolin, D15 Ap2d, Ireland

      IIF 11
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 12 IIF 13 IIF 14
  • Blazye, Andrew
    British non-executive director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 107, Cheapside, London, EC2V 6DN, England

      IIF 15
  • Blazye, Andrew Robert
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor The Cursitor / 38, Chancery Lane, London, WC2A 1EN, United Kingdom

      IIF 16
  • Blazye, Andrew Robert
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plaza 211, Blanchardstown Corporate Park, Ballycoolin, Dublin 15, Ireland

      IIF 17 IIF 18 IIF 19
    • 14th Floor, Bank House, 8 Cherry Street, Birmingham, B2 5AL, England

      IIF 20
    • Jq Modern, Suite 504/505, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 21
    • Plaza 211, Blanchardstown Corporate Park 2, Blanchardstown, Dublin, Ireland

      IIF 22 IIF 23
    • Bridgewater Place C/o Evolve Servicing, Water Lane, Leeds, LS11 5DR, England

      IIF 24
    • 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 25 IIF 26
    • 45, St Johns Avenue, Putney, London, SW15 6AL, United Kingdom

      IIF 27
    • 64-65, Vincent Square, London, SW1P 2NU, England

      IIF 28
  • Blazye, Andrew Robert
    British chief executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blazye, Andrew Robert
    British chief executive offficer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-65, Vincent Square, London, SW1P 2NU, England

      IIF 40
  • Blazye, Andrew Robert
    British chief executive officer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blazye, Andrew Robert
    British chief executive oficer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-65, Vincent Square, London, SW1P 2NU, England

      IIF 47
  • Blazye, Andrew Robert
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Cheapside, London, EC2V 6DN, England

      IIF 48
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 49
  • Blazye, Andrew Robert
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blazye, Andrew Robert
    British president of international corporate development born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64-65, Vincent Square, London, SW1P 2NU, England

      IIF 66
  • Blazye, Andrew Robert
    British

    Registered addresses and corresponding companies
    • 27 Seaton Close, Lynden Gate Potney Heath, London, SW15 3TJ

      IIF 67
  • Mr Andrew Robert Blayze
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • 14th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL, England

      IIF 68
    • 45, St. John's Avenue, Putney, London, SW15 6AL, England

      IIF 69
  • Blazye, Andrew Robert

    Registered addresses and corresponding companies
    • 27 Seaton Close, Lynden Gate Potney Heath, London, SW15 3TJ

      IIF 70
  • Mr Andrew Robert Blazye
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 71
    • George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 72
  • Blazye, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    VISION BLUE HOLDINGS LIMITED - 2020-07-14
    11-12 Hanover Square, London, England
    Active Corporate (5 parents, 10 offsprings)
    Officer
    2019-12-04 ~ now
    IIF 25 - Director → ME
  • 2
    VISION BLUE UK SERVICES LIMITED - 2020-07-14
    Bridgewater Place C/o Evolve Servicing, Water Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    2019-12-04 ~ now
    IIF 24 - Director → ME
  • 3
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-03-04 ~ now
    IIF 6 - Director → ME
  • 4
    11-12 Hanover Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2022-03-04 ~ now
    IIF 4 - Director → ME
  • 5
    11-12 Hanover Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2022-03-04 ~ now
    IIF 5 - Director → ME
  • 6
    BACK 2 CREDIT LTD - 2015-03-31 08903674, 10508037
    Jq Modern Suite 504/505, 120 Vyse Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    240,075 GBP2024-02-29
    Officer
    2021-01-15 ~ now
    IIF 21 - Director → ME
  • 7
    11-12 Hanover Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,183,381 GBP2022-12-31
    Officer
    2023-12-21 ~ now
    IIF 18 - Director → ME
  • 8
    11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    2022-01-11 ~ now
    IIF 23 - Director → ME
  • 9
    CORDWOOD PROPERTY COMPANY LIMITED - 2022-07-22
    16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2015-11-27 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Phoenix House Rear Of 8-10 Hewell Road, Barnt Green, Birmingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    2025-03-31 ~ now
    IIF 13 - Director → ME
  • 11
    Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,521,742 GBP2020-10-31
    Officer
    2022-09-20 ~ now
    IIF 22 - Director → ME
  • 12
    Unit 3 & 4 Lagan House, Sackville Street, Lisburn, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,809,390 GBP2024-03-31
    Officer
    2024-07-02 ~ now
    IIF 3 - Director → ME
  • 13
    Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-04-15 ~ dissolved
    IIF 52 - Director → ME
  • 14
    4a Hitching Court, Blacklands Way, Abingdon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2023-07-01 ~ now
    IIF 2 - Director → ME
  • 15
    1st Floor The Cursitor / 38 Chancery Lane, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2019-12-09 ~ dissolved
    IIF 16 - LLP Member → ME
  • 16
    11-12 Hanover Square, London, England
    Active Corporate (6 parents)
    Officer
    2019-12-04 ~ now
    IIF 26 - Director → ME
  • 17
    11-12 Hanover Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    196 GBP2024-08-31
    Officer
    2024-09-30 ~ now
    IIF 11 - Director → ME
  • 18
    MBCT-FISCAL LIMITED - 1988-06-10
    11-12 Hanover Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    681,006 GBP2022-12-31
    Officer
    2023-12-21 ~ now
    IIF 17 - Director → ME
  • 19
    11-12 Hanover Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,016 GBP2022-12-31
    Officer
    2023-12-21 ~ now
    IIF 19 - Director → ME
  • 20
    SWITCH BIDCO LIMITED - 2010-09-14
    HACKREMCO (NO. 2587) LIMITED - 2009-05-18 01500669, 01525148, 01605098... (more)
    Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 61 - Director → ME
  • 21
    Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 54 - Director → ME
  • 22
    SWITCH MIDCO LIMITED - 2010-09-14
    HACKREMCO (NO. 2589) LIMITED - 2009-05-21 01500669, 01525148, 01605098... (more)
    Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 56 - Director → ME
  • 23
    SWITCH GUARANTEECO LIMITED - 2010-09-14
    HACKREMCO (NO. 2588) LIMITED - 2009-05-18 01500669, 01525148, 01605098... (more)
    Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2013-10-11 ~ dissolved
    IIF 55 - Director → ME
  • 24
    CHASE COOPER HOLDINGS LTD - 2020-06-24 05445049
    AEOIU LIMITED - 2016-03-25
    CHASE COOPER GROUP LIMITED - 2008-02-12
    Phoenix House Rear Of 8-10 Hewell Road, Barnt Green, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    169,908 GBP2023-01-01 ~ 2023-12-31
    Officer
    2025-03-31 ~ now
    IIF 12 - Director → ME
  • 25
    CHASE COOPER LIMITED - 2020-06-22
    Phoenix House Rear Of 8-10 Hewell Road, Barnt Green, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -251,629 GBP2023-01-01 ~ 2023-12-31
    Officer
    2025-03-31 ~ now
    IIF 14 - Director → ME
  • 26
    First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,954 GBP2023-12-31
    Officer
    2013-10-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-10-16 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 27
    SAMEGROUP LIMITED - 2017-03-17
    First Floor Wellington House, Wellington Street, Cardiff, Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-02-03 ~ now
    IIF 1 - Director → ME
  • 28
    14th Floor, Bank House, 8 Cherry Street, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    182,465 GBP2023-12-31
    Officer
    2023-07-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-03-15 ~ now
    IIF 68 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
Ceased 39
  • 1
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2008-03-31 ~ 2019-09-06
    IIF 45 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 87 - Secretary → ME
  • 2
    ABBEY FUELCARDS LIMITED - 2001-03-14
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    2008-03-31 ~ 2019-09-06
    IIF 47 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 85 - Secretary → ME
  • 3
    STYLEHOUR LIMITED - 1990-10-11
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    2008-03-31 ~ 2019-09-06
    IIF 43 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 77 - Secretary → ME
  • 4
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    2008-03-31 ~ 2019-09-06
    IIF 40 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 73 - Secretary → ME
  • 5
    OVERDRIVE BUSINESS SOLUTIONS LIMITED - 2005-11-17
    FLEET COST MANAGEMENT LIMITED - 1999-02-03
    VEHICLE INFORMATION SERVICES LIMITED - 1994-04-07
    REVISELINK LIMITED - 1991-11-19
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents)
    Officer
    2019-05-30 ~ 2019-11-12
    IIF 58 - Director → ME
    2011-12-13 ~ 2017-07-28
    IIF 39 - Director → ME
  • 6
    BEYOND ANALYSIS LIMITED - 2024-06-16 06265955
    WIGBOROUGH LIMITED - 2010-10-05
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,441 GBP2023-10-31
    Officer
    2007-05-01 ~ 2008-06-30
    IIF 10 - Director → ME
  • 7
    West One- 114 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-12-27 ~ 2019-12-31
    IIF 64 - Director → ME
  • 8
    C H JONES (WALSALL) LIMITED - 1994-07-28
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2008-01-01 ~ 2017-07-28
    IIF 37 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 84 - Secretary → ME
  • 9
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    2008-01-01 ~ 2019-09-06
    IIF 35 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 81 - Secretary → ME
  • 10
    CLEARCOURSE PARTNERSHIP LTD - 2018-10-11 OC423759
    107 Cheapside, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-02-01 ~ 2023-09-15
    IIF 15 - Director → ME
  • 11
    107 Cheapside, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-05-10 ~ 2023-09-15
    IIF 48 - Director → ME
  • 12
    OASIS GLOBAL SYSTEMS LIMITED - 2022-10-31
    SILBURY 142 LIMITED - 1996-02-13
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    2013-10-11 ~ 2019-09-06
    IIF 62 - Director → ME
  • 13
    SONAPORT LIMITED - 1985-03-11
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-01-01 ~ 2019-09-06
    IIF 31 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 78 - Secretary → ME
  • 14
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-01-01 ~ 2019-09-06
    IIF 38 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 74 - Secretary → ME
  • 15
    TUNERSOUND LIMITED - 1982-11-15
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    2008-01-01 ~ 2019-09-06
    IIF 30 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 88 - Secretary → ME
  • 16
    C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-31 ~ 2019-09-06
    IIF 46 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 82 - Secretary → ME
  • 17
    Heath Farm Hampton Lane, Meriden, Coventry
    Active Corporate (3 parents, 1 offspring)
    Officer
    2013-10-11 ~ 2017-07-28
    IIF 60 - Director → ME
  • 18
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (6 parents)
    Officer
    2008-01-01 ~ 2019-09-06
    IIF 34 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 86 - Secretary → ME
  • 19
    SPRUE AEGIS PLC - 2018-06-28
    ALDWAY LIMITED - 2000-05-26
    Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-06-07 ~ 2024-08-22
    IIF 50 - Director → ME
  • 20
    C H JONES HOLDINGS LIMITED - 2007-12-20
    64-65 Vincent Square, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2008-01-01 ~ 2019-11-12
    IIF 29 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 94 - Secretary → ME
  • 21
    RED FUEL CARDS (EUROPE) LIMITED - 2010-06-01 06966851
    FUELSERV LIMITED - 2006-03-03
    SECURICOR FUELSERV LIMITED - 2004-01-06
    PCS FUELSERV LIMITED - 1996-04-09
    RUSSELL DAVIES RENTALS LIMITED - 1995-09-01
    TRADSERVE LIMITED - 1989-01-13
    PRETTY FORTY SIX LIMITED - 1987-03-03
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2009-08-12 ~ 2019-11-12
    IIF 63 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 93 - Secretary → ME
  • 22
    ALNERY NO. 2612 LIMITED - 2006-09-06 01618687, 03290615, 03931283
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    2008-01-01 ~ 2019-11-12
    IIF 32 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 83 - Secretary → ME
  • 23
    INTERCITY FUELS LIMITED - 2015-02-16
    C & M 500 LIMITED - 2007-05-01 06228205
    64-65 Vincent Square, London, England
    Active Corporate (3 parents)
    Officer
    2015-04-28 ~ 2019-11-12
    IIF 66 - Director → ME
    2007-12-20 ~ 2007-12-20
    IIF 70 - Secretary → ME
    2011-08-15 ~ 2011-12-13
    IIF 79 - Secretary → ME
  • 24
    THE FUEL SUPERMARKET LIMITED - 2007-10-19 06399814
    The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-31 ~ 2019-09-06
    IIF 42 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 80 - Secretary → ME
  • 25
    THE FUELCARD SUPERMARKET LIMITED - 2007-10-18 06399807
    The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-31 ~ 2019-09-06
    IIF 44 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 75 - Secretary → ME
  • 26
    C & M 501 LIMITED - 2007-05-01 06228044
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    2011-08-15 ~ 2011-12-13
    IIF 91 - Secretary → ME
  • 27
    PETRO VEND (EUROPE) LIMITED - 1998-10-09 03552011
    AUTOVEND LIMITED - 1990-04-19
    SYLTONE AUTOVEND LIMITED - 1988-12-13
    Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-01-01 ~ 2019-09-06
    IIF 36 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 89 - Secretary → ME
  • 28
    9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-04-10 ~ 2009-04-01
    IIF 67 - Secretary → ME
  • 29
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    111,000 GBP2022-12-31
    Officer
    2014-04-15 ~ 2014-05-02
    IIF 51 - Director → ME
  • 30
    3rd Floor 27 Greville Street, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    323,975 GBP2023-12-31
    Officer
    2020-06-09 ~ 2020-06-09
    IIF 53 - Director → ME
  • 31
    FUELVEND LIMITED - 1998-10-09 01914742
    FUELVEND LIMITED - 1998-06-17 01914742
    BLACKBELT LIMITED - 1998-05-14
    C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-01-01 ~ 2019-09-06
    IIF 33 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 76 - Secretary → ME
  • 32
    C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2008-03-31 ~ 2019-09-06
    IIF 41 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 90 - Secretary → ME
  • 33
    SWITCH TOPCO LIMITED - 2010-09-14
    HACKREMCO (NO. 2590) LIMITED - 2009-05-20 01500669, 01525148, 01605098... (more)
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2013-10-11 ~ 2017-07-28
    IIF 57 - Director → ME
  • 34
    FD TEK HOLDINGS LIMITED - 2013-05-28
    HEMPCO 9 LIMITED - 2007-09-04
    2 Vantage Drive, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -1,550,459 GBP2024-12-31
    Officer
    2019-04-01 ~ 2019-09-06
    IIF 9 - Director → ME
  • 35
    FD TEK LIMITED - 2012-05-24
    DWCO 1 LIMITED - 2004-04-26
    2 Vantage Drive, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    22,212,303 GBP2024-12-31
    Officer
    2019-04-01 ~ 2019-09-06
    IIF 8 - Director → ME
  • 36
    THE FUELCARD COMPANY UK PLC - 2007-05-01
    Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    2008-01-01 ~ 2017-07-28
    IIF 28 - Director → ME
    2011-08-15 ~ 2011-12-13
    IIF 92 - Secretary → ME
  • 37
    UNIVERSE GROUP PLC - 2022-02-07
    CARD CLEAR PLC - 2000-01-12
    5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    -1,463,101 GBP2024-12-31
    Officer
    2015-05-06 ~ 2022-09-03
    IIF 65 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-09-03
    IIF 72 - Has significant influence or control OE
  • 38
    VIANET FUEL SOLUTIONS LIMITED - 2016-04-02
    EDENSURE LIMITED - 2012-04-02 05612898
    EGASSTATION EUROPE LIMITED - 2006-02-13 05612898
    The Technology Management Centre, Moss Lane View, Skelmersdale, England
    Dissolved Corporate (6 parents)
    Officer
    2007-06-01 ~ 2008-04-29
    IIF 7 - Director → ME
  • 39
    TWP (NEWCO) 52 LIMITED - 2008-07-25 03404297, 04610014, 04659158... (more)
    Po Box 1463 Windmill Hill Whitehill Way, Swindon
    Dissolved Corporate (4 parents)
    Officer
    2013-10-11 ~ 2019-09-06
    IIF 59 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.