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

Samantha Jane Mcwalter

    Related profiles found in government register
  • 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
    • icon of address 3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, SS1 1JE, England

      IIF 6
  • Christopher Mcwalter
    British born in November 2002

    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
    • icon of address 42, St. Peters Close, Ilford, IG2 7QN, England

      IIF 75 IIF 76
    • icon of address 20, Great Dover Street, London, SE1 4YR, England

      IIF 77
  • Mark Richard Joseph Mcwalter
    British born in March 1998

    Resident in United Kingdom

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

      IIF 78
  • Christopher Junior Mcwalter
    British born in November 2002

    Resident in United Kingdom

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

      IIF 79
  • 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
    • icon of address 10 Prospect Park, Broughton Way, Harrogate, HG2 7NY, England

      IIF 113
  • Mcwalter, Samantha Jane
    British director born in November 1968

    Resident in United Kingdom

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

      IIF 114
  • Mark Joseph Richard Mcwalter
    British born in March 1986

    Resident in United Kingdom

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

      IIF 115
  • 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
  • Mcwalter, Samantha Jane
    British director born in November 1994

    Resident in United Kingdom

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

      IIF 120
  • Mcwalter, Christopher
    British chief executive born in March 1989

    Resident in United Kingdom

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

      IIF 121
    • icon of address 20, Great Dover Street, London, SE1 4YR, England

      IIF 122
  • Mcwalter, Christopher
    British ceo born in November 2002

    Resident in United Kingdom

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

      IIF 123
    • icon of address 14, Aidan Close, Dagenham, RM8 3LE, United Kingdom

      IIF 124
  • Mcwalter, Christopher
    British chief executive born in November 2002

    Resident in United Kingdom

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

      IIF 125
  • Mcwalter, Christopher
    British company director born in November 2002

    Resident in United Kingdom

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

      IIF 126
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 127
  • Mcwalter, Christopher
    British company director/owner born in November 2002

    Resident in United Kingdom

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

      IIF 128
  • Mcwalter, Christopher
    British company secretary/director born in November 2002

    Resident in United Kingdom

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

      IIF 129
  • 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
    • icon of address 14, Aidan Close, Dagenham, RM8 3LE, England

      IIF 152
  • Mcwalter, Christopher
    British founder born in November 2002

    Resident in United Kingdom

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

      IIF 153
  • Mcwalter, Christopher
    British managing director born in November 2002

    Resident in United Kingdom

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

      IIF 154
  • 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
    • icon of address 50, Long Ridings Avenue, Hutton, Brentwood, CM13 1EE, England

      IIF 163
  • Mcwalter, Christopher
    British taxi driver & director born in November 2002

    Resident in United Kingdom

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

      IIF 164
    • icon of address 50, Long Ridings Avenue, Hutton, Brentwood, Essex, CM13 1EE, United Kingdom

      IIF 165
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 166
    • icon of address Unit 4 Elms Industrial Estate, Church Road, Harold Wood, Romford, RM3 0JU, England

      IIF 167
  • Mcwalter, Christopher
    British director born in February 2001

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 170
  • Mcwalter, Mark Richard Joseph
    British chief executive born in March 1989

    Resident in United Kingdom

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

      IIF 171
  • Mcwalter, Mark Richard Joseph
    British chief executive born in March 1998

    Resident in United Kingdom

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

      IIF 172
  • Christopher Mcwalter
    British born in November 2002

    Resident in England

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

    Resident in United Kingdom

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

    Resident in England

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

      IIF 178
    • icon of address Station House, Station Lane, Ingatestone, CM4 0BW, England

      IIF 179
    • icon of address Taxi Office Ingatestone Station, Station Lane, Ingatestone, CM4 0BW, England

      IIF 180
    • icon of address 77, Badgers Walk East, Lytham St. Annes, FY8 4BS, England

      IIF 181
    • icon of address Unit 4 Elms Industrial Estate, Church Road, Harold Wood, Romford, RM3 0JU, England

      IIF 182 IIF 183
    • icon of address 252, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 184
    • icon of address 3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, SS1 1JE, England

      IIF 185
  • Sir Christopher Mcwalter
    British born in November 2002

    Resident in England

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

      IIF 186
  • Mr Christopher Mcwalter
    British born in July 2021

    Resident in England

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

      IIF 187
  • 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
    • icon of address 252, Moorhead Lane, Shipley West Yorkshire, BD18 4JH, England

      IIF 264
  • Mcwalter, Christopher
    British chief executive born in November 2002

    Resident in England

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

      IIF 265
  • Mcwalter, Christopher
    British director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address England

      IIF 266
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 267
    • icon of address C/o Stagecoach Transport Limited, Stockport Exchange, 20railway Road, Stockport, SK1 3SW, England

      IIF 268
  • Mcwalter, Christopher
    British company director born in April 2002

    Resident in England

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

      IIF 269
  • Mcwalter, Christopher, Sir
    British director born in November 2002

    Resident in Scotland

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 127
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 4 Elms Industrial Estate Church Road, Harold Wood, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 182 - Has significant influence or controlOE
  • 3
    848 TAXIS LIMITED - 2022-06-20
    icon of address Unit 4 Church Road, Harold Wood, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,400 GBP2023-05-31
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 4
    icon of address 3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    GO SOUTH COAST BUS LIMITED - 2022-08-02
    icon of address 4385, 14086223: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Taxi Office Ingatestone Station, Station Lane, Ingatestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 24072, Sc735211: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 10
    COUNTYWIDE TRAVEL LIMITED - 2022-08-30
    icon of address Can Mezzanine, 10 Great Dover Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 245 - Director → ME
  • 11
    icon of address 42 St. Peters Close, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 14
    WISCONSIN COACH LINES LIMITED - 2022-07-22
    icon of address 24238, Sc735119 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 218 - Director → ME
  • 15
    icon of address 4385, 14166907: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 16
    848 CABS LTD - 2022-03-21
    icon of address 10 Stoke Newington High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 105 - Has significant influence or controlOE
  • 17
    icon of address Unit 4 Elms Industrial Estate Church Road, Harold Wood, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 183 - Has significant influence or controlOE
  • 18
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 38 The Fryth, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 240 - Director → ME
  • 21
    icon of address 4385, 14379757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 37 Wenlock Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 168 - Director → ME
  • 23
    icon of address 4385, 13782894: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 266 - Director → ME
  • 24
    icon of address 4385, 14278806 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 119 - Director → ME
  • 25
    EASTERN TRAVEL LIMITED - 2022-08-03
    WEST YORKSHIRE MOTOR SERVICES LIMITED - 2022-08-04
    icon of address 252 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 251 - Director → ME
  • 26
    icon of address 242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 116 - Director → ME
  • 27
    icon of address 4385, 14166917: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 212 - Director → ME
  • 28
    EYTS GROUP LIMITED - 2022-08-31
    VEOLIA TRANSDEV LIMITED - 2022-09-02
    ARRVIA LIMITED - 2022-09-05
    WYMS TRAVEL LIMITED - 2022-08-04
    icon of address 10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 29
    WYMS BUS & COACH TRAINING LIMITED - 2022-08-04
    GALLOWAY TRANSPORT LTD - 2022-08-03
    icon of address 252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 244 - Director → ME
  • 30
    WEST COACH LINES LIMITED - 2022-07-22
    icon of address Buchanan Bus Station, Killermont Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 213 - Director → ME
  • 31
    icon of address 4385, 14085624 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 132 - Director → ME
  • 32
    icon of address 4385, 14086221: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 136 - Director → ME
  • 33
    icon of address 4385, 14091974 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 216 - Director → ME
  • 34
    icon of address 4385, 14062496: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 4385, 14091919: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 201 - Director → ME
  • 36
    icon of address 4385, 14085613 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 133 - Director → ME
  • 37
    icon of address 4385, 14085531: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 135 - Director → ME
  • 38
    icon of address 4385, 14090653: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 220 - Director → ME
  • 39
    EAST YORKSHIRES COACHES LIMITED - 2022-09-02
    icon of address 10 Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 118 - Director → ME
  • 40
    icon of address 42 Saint Peters Close, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 143 - Director → ME
  • 41
    icon of address 7-11 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 238 - Director → ME
  • 42
    icon of address 4385, 14166739: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 43
    METROBUSES LIMITED - 2022-07-19
    THE HARROGATE BUSES COMPANY LIMITED - 2022-08-08
    icon of address 242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 134 - Director → ME
  • 44
    icon of address 70-72 New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 170 - Director → ME
  • 45
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 46
    LINE GROUP LTD - 2022-01-20
    icon of address 4385, 13534740 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 103 - Has significant influence or control as a member of a firmOE
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Has significant influence or control over the trustees of a trustOE
  • 47
    NIBSBUS LTD - 2022-05-30
    icon of address 4385, 13955366: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 162 - Director → ME
  • 48
    icon of address 4385, 14166897: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 219 - Director → ME
  • 49
    icon of address 10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 229 - Director → ME
  • 50
    icon of address 3f, 60a George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4385, 14019453: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 254 - Director → ME
  • 52
    icon of address 4385, 14164131: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 188 - Director → ME
  • 53
    icon of address 4385, 14164474: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 189 - Director → ME
  • 54
    icon of address 4385, 14169080: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 193 - Director → ME
  • 55
    icon of address Metas Group, Galgorm Industrial Estate, Fenaghy Road, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 4385, 14168816: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 121 - Director → ME
  • 58
    NEGABUS.COM LIMITED - 2022-07-20
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 127 - Director → ME
  • 59
    icon of address 42 St. Peters Close, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 10 Portway, Wells, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 263 - Director → ME
  • 61
    icon of address 4385, 13535019 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-06 ~ dissolved
    IIF 233 - Director → ME
  • 62
    icon of address 20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 122 - Director → ME
  • 63
    icon of address 20 Great Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 66
    STEPHENSON OF ESSEX LIMITED - 2022-07-22
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 154 - Director → ME
  • 67
    STEPHENSONS OF ESSEX TRAVEL LIMITED - 2022-07-27
    STEPHENSON OF ESSEX LIMITED - 2022-08-03
    icon of address 242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 241 - Director → ME
  • 68
    icon of address 4385, 14281442 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 69
    AVANTI COASTAL RAIL LIMITED - 2022-05-03
    GOVIAS THAMESLINK RAILWAY LIMITED - 2022-07-20
    icon of address 4385, 13611281: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 195 - Director → ME
  • 70
    MEGABUS.COM GROUP LIMITED - 2022-06-10
    icon of address 4385, 14165102: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 4385, 14091628: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 209 - Director → ME
  • 72
    icon of address 4385, 14166097: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 196 - Director → ME
  • 73
    icon of address 4385, 14165115: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 214 - Director → ME
  • 74
    icon of address 4385, 14167468: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 4385, 14171283: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 205 - Director → ME
  • 76
    icon of address 4385, 14167551: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 4385, 14169936: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 24072, Sc735213: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 198 - Director → ME
  • 79
    icon of address 4385, 14166732: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4385, 14166745: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 14166824: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 231 - Director → ME
  • 82
    icon of address 4385, 14166837: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 224 - Director → ME
  • 83
    icon of address 4385, 14166726: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 258 - Director → ME
  • 84
    icon of address 4385, 14166159: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 4385, 14166081: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 24072, Sc735204: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 4385, 14166706: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 4385, 14166851: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 14166754: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 204 - Director → ME
  • 90
    icon of address 4385, 14166237: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 211 - Director → ME
  • 91
    icon of address 4385, 14173205: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 207 - Director → ME
  • 92
    icon of address 24072, Sc735277: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 4385, 14166105: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 199 - Director → ME
  • 94
    icon of address 24072, Sc735216: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 24072, Sc735203: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 97
    POLSKIBUS LIMITED - 2022-05-09
    FLEXBUSS LIMITED - 2022-05-30
    icon of address 4385, 13782923: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 268 - Director → ME
  • 98
    STAGECOACH EAST LIMITED - 2022-07-20
    icon of address 10 Admiral Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 261 - Director → ME
  • 99
    STAGECOACH GOLDLINE LIMITED - 2022-07-20
    icon of address 4385, 14175971: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 256 - Director → ME
  • 100
    STAGECOACH TRAVEL LIMITED - 2022-07-19
    icon of address 24072, Sc735268: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 101
    STAGECOACH LINCOLNSHIRE LIMITED - 2022-07-20
    icon of address 10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 253 - Director → ME
  • 102
    STAGECOACH MANCHESTER LIMITED - 2022-07-20
    icon of address 4385, 14166771: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 257 - Director → ME
  • 103
    STAGECOACH (NORTH EAST) LIMITED - 2022-07-20
    icon of address 4385, 14166296: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 208 - Director → ME
  • 104
    STAGECOACH SOUTH WEST LIMITED - 2022-07-20
    icon of address 4385, 14166716: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 197 - Director → ME
  • 105
    STAGECOACH TRANSPORT LIMITED - 2022-07-19
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 149 - Director → ME
  • 106
    STAGECOAST GROUP LIMITED - 2022-07-19
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 125 - Director → ME
  • 107
    STAGECOACH UK BUS LIMITED - 2022-07-20
    icon of address 4385, 14167700: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 215 - Director → ME
  • 108
    STAGECOACH YORKSHIRE GROUP LIMITED - 2022-07-20
    icon of address 4385, 14166085: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 255 - Director → ME
  • 109
    EAST YORKSHIRES BUSES LIMITED - 2022-09-02
    icon of address 10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 117 - Director → ME
  • 110
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 148 - Director → ME
  • 112
    icon of address 4385, 14166933: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 223 - Director → ME
  • 113
    icon of address 4385, 14085808: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 138 - Director → ME
  • 114
    icon of address 4385, 14091016: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 131 - Director → ME
  • 115
    FALCONBUS.COM (UK) LIMITED - 2022-07-19
    icon of address 10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 190 - Director → ME
  • 116
    GO NORTH EAST BUSES LIMITED - 2022-07-19
    icon of address Prospect Park, Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 210 - Director → ME
  • 117
    KERRVILLE BUS LIMITED - 2022-07-15
    icon of address 10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 236 - Director → ME
  • 118
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 4385, 14166774: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 225 - Director → ME
  • 120
    THE REALLY NEAT PROJECT LIMITED - 2022-10-10
    icon of address Unit 1 Chemist Lane, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 121
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 122
    THE LIME NEET PROJECT LTD - 2022-01-20
    icon of address 1 Bosworth Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 137 - Director → ME
  • 123
    icon of address 359 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 246 - Director → ME
  • 125
    THE GALLOWAY TRAVEL GROUP LIMITED - 2022-08-03
    icon of address 252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 250 - Director → ME
  • 126
    icon of address Wrightbus Ltd Lisnafillan, 201 Galgorm Road, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 127
    COACH USA LIMITED - 2022-07-12
    TRANSDEV GROUP LIMITED - 2022-08-03
    icon of address 252 Moorhead Lane, Shipley West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
Ceased 72
  • 1
    icon of address 24072, Sc735366: Companies House Default Address, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-13 ~ 2022-08-11
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-06-17
    IIF 16 - Ownership of shares – 75% or more OE
  • 2
    icon of address Station House, Station Lane, Ingatestone, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-06-22
    IIF 179 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 179 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-07-28 ~ 2021-07-31
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-29
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    COUNTYWIDE TRAVEL LIMITED - 2022-08-30
    icon of address Can Mezzanine, 10 Great Dover Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-14
    IIF 64 - Ownership of shares – 75% or more OE
  • 5
    WISCONSIN COACH LINES LIMITED - 2022-07-22
    icon of address 24238, Sc735119 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    icon of address 10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 72 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 13782894: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-06 ~ 2021-12-06
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4385, 14278806 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-08-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    EASTERN TRAVEL LIMITED - 2022-08-03
    WEST YORKSHIRE MOTOR SERVICES LIMITED - 2022-08-04
    icon of address 252 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-08-03
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    icon of address 242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-08-05
    IIF 1 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 14166917: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-13
    IIF 58 - Ownership of shares – 75% or more OE
  • 12
    WYMS BUS & COACH TRAINING LIMITED - 2022-08-04
    GALLOWAY TRANSPORT LTD - 2022-08-03
    icon of address 252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-02-14
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 13
    WEST COACH LINES LIMITED - 2022-07-22
    icon of address Buchanan Bus Station, Killermont Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    EAST YORKSHIRES COACHES LIMITED - 2022-09-02
    icon of address 10 Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-08-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    icon of address 42 Saint Peters Close, Ilford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-01-20
    IIF 98 - Ownership of shares – 75% or more OE
  • 16
    icon of address 7-11 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-07-13
    IIF 15 - Ownership of shares – 75% or more OE
  • 17
    HORNBEAN ACADEMY LTD - 2022-01-21
    icon of address 4385, 13535091 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2022-01-18
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-01-20
    IIF 83 - Ownership of shares – 75% or more OE
  • 18
    icon of address 70-72 New Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-01-27
    IIF 97 - Ownership of shares – 75% or more OE
  • 19
    LINE GROUP LTD - 2022-01-20
    icon of address 4385, 13534740 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF 100 - Ownership of shares – 75% or more OE
  • 20
    NIBSBUS LTD - 2022-05-30
    icon of address 4385, 13955366: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-03-05
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 4385, 14166897: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 56 - Ownership of shares – 75% or more OE
  • 22
    icon of address 10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 23
    icon of address 4385, 14164131: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 24
    icon of address 4385, 14164474: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 63 - Ownership of shares – 75% or more OE
  • 25
    icon of address 4385, 14169080: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-06-13
    IIF 52 - Ownership of shares – 75% or more OE
  • 26
    icon of address 20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-09-21
    IIF 75 - Ownership of shares – 75% or more OE
  • 27
    NEGABUS.COM LIMITED - 2022-07-20
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-09 ~ 2021-10-05
    IIF 112 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 112 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 112 - Right to appoint or remove directors as a member of a firm OE
  • 28
    icon of address Orton Academy Clayton, Orton Goldhay, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ 2022-01-20
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-31
    IIF 84 - Ownership of shares – 75% or more OE
  • 29
    icon of address 10 Portway, Wells, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-06-19
    IIF 74 - Ownership of shares – 75% or more OE
  • 30
    icon of address 4385, 13782896: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2022-06-07
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2021-12-06
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
  • 31
    icon of address 4385, 13535019 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2021-07-31
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-01-18
    IIF 99 - Ownership of shares – 75% or more OE
  • 32
    icon of address 20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-09-23
    IIF 77 - Ownership of shares – 75% or more OE
  • 33
    STEPHENSON OF ESSEX LIMITED - 2022-07-22
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-02-16
    IIF 107 - Has significant influence or control OE
  • 34
    STEPHENSONS OF ESSEX TRAVEL LIMITED - 2022-07-27
    STEPHENSON OF ESSEX LIMITED - 2022-08-03
    icon of address 242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-06-13
    IIF 19 - Ownership of shares – 75% or more OE
  • 35
    icon of address Skyline Citylink Coaches Ltd, Marlborough Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-14 ~ 2022-06-08
    IIF 270 - Director → ME
  • 36
    icon of address 42 St. Peters Close, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2022-04-19
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2021-12-06
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 37
    AVANTI COASTAL RAIL LIMITED - 2022-05-03
    GOVIAS THAMESLINK RAILWAY LIMITED - 2022-07-20
    icon of address 4385, 13611281: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-09 ~ 2021-09-09
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ 2021-09-09
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    icon of address 4385, 14166097: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 39
    icon of address 4385, 14165115: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 65 - Ownership of shares – 75% or more OE
  • 40
    icon of address 4385, 14171283: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-14 ~ 2022-06-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 41
    icon of address 24072, Sc735213: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 42
    icon of address 4385, 14166824: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-13
    IIF 47 - Ownership of shares – 75% or more OE
  • 43
    icon of address 4385, 14166837: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 69 - Ownership of shares – 75% or more OE
  • 44
    icon of address 4385, 14166726: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 44 - Ownership of shares – 75% or more OE
  • 45
    icon of address 4385, 14166754: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 59 - Ownership of shares – 75% or more OE
  • 46
    icon of address 4385, 14166237: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 71 - Ownership of shares – 75% or more OE
  • 47
    icon of address 4385, 14173205: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-06-15
    IIF 46 - Ownership of shares – 75% or more OE
  • 48
    icon of address 4385, 14166105: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 49
    POLSKIBUS LIMITED - 2022-05-09
    FLEXBUSS LIMITED - 2022-05-30
    icon of address 4385, 13782923: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-06 ~ 2021-12-06
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 50
    STAGECOACH EAST LIMITED - 2022-07-20
    icon of address 10 Admiral Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-14
    IIF 61 - Ownership of shares – 75% or more OE
  • 51
    STAGECOACH GOLDLINE LIMITED - 2022-07-20
    icon of address 4385, 14175971: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-06-16
    IIF 49 - Ownership of shares – 75% or more OE
  • 52
    STAGECOACH LINCOLNSHIRE LIMITED - 2022-07-20
    icon of address 10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 53
    STAGECOACH MANCHESTER LIMITED - 2022-07-20
    icon of address 4385, 14166771: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 55 - Ownership of shares – 75% or more OE
  • 54
    STAGECOACH (NORTH EAST) LIMITED - 2022-07-20
    icon of address 4385, 14166296: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-14
    IIF 66 - Ownership of shares – 75% or more OE
  • 55
    STAGECOACH SOUTH WEST LIMITED - 2022-07-20
    icon of address 4385, 14166716: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 32 - Ownership of shares – 75% or more OE
  • 56
    STAGECOACH TRANSPORT LIMITED - 2022-07-19
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-15
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 57
    STAGECOAST GROUP LIMITED - 2022-07-19
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-07-21
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 58
    STAGECOACH UK BUS LIMITED - 2022-07-20
    icon of address 4385, 14167700: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-06-13
    IIF 51 - Ownership of shares – 75% or more OE
  • 59
    STAGECOACH YORKSHIRE GROUP LIMITED - 2022-07-20
    icon of address 4385, 14166085: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 60
    EAST YORKSHIRES BUSES LIMITED - 2022-09-02
    icon of address 10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-08 ~ 2022-08-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 61
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-05
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-09-07
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address 4385, 14166933: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-13
    IIF 48 - Ownership of shares – 75% or more OE
  • 63
    FALCONBUS.COM (UK) LIMITED - 2022-07-19
    icon of address 10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 64
    icon of address 4385, 13535034 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ 2021-07-31
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-31
    IIF 102 - Ownership of shares – 75% or more OE
  • 65
    KERRVILLE BUS LIMITED - 2022-07-15
    icon of address 10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-13
    IIF 10 - Ownership of shares – 75% or more OE
  • 66
    icon of address 4385, 14166774: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 68 - Ownership of shares – 75% or more OE
  • 67
    THE LIME NEET PROJECT LTD - 2022-01-20
    icon of address 1 Bosworth Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-18 ~ 2022-04-04
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – 75% or more OE
  • 68
    UNDERWORLDD LTD - 2022-05-03
    icon of address 14 East Lancashire Road, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,700 GBP2022-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2022-04-04
    IIF 128 - Director → ME
    icon of calendar 2022-04-16 ~ 2023-03-16
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2022-04-16 ~ 2022-07-07
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2022-07-24 ~ 2022-08-10
    IIF 187 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-24 ~ 2023-03-16
    IIF 181 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-12 ~ 2022-04-04
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors as a member of a firm OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 96 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 96 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 96 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 96 - Has significant influence or control as a member of a firm OE
  • 69
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2022-01-22
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-01-20
    IIF 81 - Ownership of shares – 75% or more OE
  • 70
    THE GALLOWAY TRAVEL GROUP LIMITED - 2022-08-03
    icon of address 252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-06-13
    IIF 73 - Ownership of shares – 75% or more OE
  • 71
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ 2021-07-31
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-07-30
    IIF 89 - Ownership of shares – 75% or more OE
  • 72
    COACH USA LIMITED - 2022-07-12
    TRANSDEV GROUP LIMITED - 2022-08-03
    icon of address 252 Moorhead Lane, Shipley West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 27 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.