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.

Jump to: Offsprings
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
    • 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
    • 42, St. Peters Close, Ilford, IG2 7QN, England

      IIF 75 IIF 76
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 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
    • 42, St. Peters Close, Ilford, IG2 7QN, England

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

      IIF 122
  • Mcwalter, Christopher
    British born in November 2002

    Resident in United Kingdom

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

      IIF 123
    • 42, Saint Peters Close, Ilford, IG2 7QN, United Kingdom

      IIF 124
  • Mcwalter, Christopher
    British ceo born in November 2002

    Resident in United Kingdom

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

      IIF 125
    • 14, Aidan Close, Dagenham, RM8 3LE, United Kingdom

      IIF 126
  • Mcwalter, Christopher
    British chief executive born in November 2002

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 128
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 129
  • Mcwalter, Christopher
    British company director/owner born in November 2002

    Resident in United Kingdom

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

      IIF 130
  • Mcwalter, Christopher
    British company secretary/director born in November 2002

    Resident in United Kingdom

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

      IIF 131
  • 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
    • 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
    • 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
    • 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
    • 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
    • 50, Long Ridings Avenue, Hutton, Brentwood, CM13 1EE, England

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

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

      IIF 166
    • 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
    • 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
    • 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
    • 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
    • 14, Aidan Close, Dagenham, RM8 3LE, England

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

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

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

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

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

      IIF 184
    • 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
    • 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
    • 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
    • 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
    • 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
    • IIF 266
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 267
    • 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
    • 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 138
  • 1
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2021-04-08 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 2
    848 CABS LIMITED
    13993166 13530997
    Unit 4 Elms Industrial Estate Church Road, Harold Wood, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 182 - Has significant influence or control OE
  • 3
    8488 CARS LIMITED
    - now 14108593 04523484... (more)
    848 TAXIS LIMITED
    - 2022-06-20 14108593
    Unit 4 Church Road, Harold Wood, Romford, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-16 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 12 - Has significant influence or control OE
  • 4
    ALEXANDER DENNIS INC. LIMITED
    SC735366
    24072, Sc735366: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ 2022-08-11
    IIF 239 - Director → ME
    Person with significant control
    2022-06-13 ~ 2022-06-17
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    AMBER COACHES LIMITED
    14262850 03459739
    3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
  • 6
    AMBERS COACHES LIMITED
    - now 14086223
    GO SOUTH COAST BUS LIMITED
    - 2022-08-02 14086223
    4385, 14086223: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 252 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 185 - Ownership of shares – 75% or more OE
  • 7
    AXII CARS LIMITED
    13992190
    Taxi Office Ingatestone Station, Station Lane, Ingatestone, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – More than 50% but less than 75% OE
    IIF 180 - Right to appoint or remove directors OE
  • 8
    AXIII LIMITED
    14188585 13198569
    Station House, Station Lane, Ingatestone, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-06-22 ~ 2022-06-22
    IIF 179 - Ownership of shares – More than 50% but less than 75% OE
    IIF 179 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    BLEETER LTD
    13530376
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 10
    BLUEBIRDS BUSES LIMITED
    SC735211 SC019039... (more)
    24072, Sc735211: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    BROOKFIELD CAMPUS LTD
    13535242
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ 2021-07-31
    IIF 143 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-07-29
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    BUTLERS FARM LTD
    13562734
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
  • 13
    C T PLUS LIMITED
    - now 14166910 04137890
    COUNTYWIDE TRAVEL LIMITED
    - 2022-08-30 14166910 03015284
    Can Mezzanine, 10 Great Dover Street, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-06-12 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-14
    IIF 64 - Ownership of shares – 75% or more OE
  • 14
    CELVEDON HATCH TAXIS LIMITED
    13335422
    42 St. Peters Close, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    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
  • 15
    CHARIOT SQUARE HOTEL LTD
    13551595
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 16
    COACH CANADA LIMITED
    14165310
    10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 17
    COASTLINER LIMITED
    - now SC735119
    WISCONSIN COACH LINES LIMITED
    - 2022-07-22 SC735119
    24238, Sc735119 - Companies House Default Address, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 17 - Ownership of shares – 75% or more OE
  • 18
    COOK COACHES LIMITED
    14166907
    4385, 14166907: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 19
    DALMAR CARS LIMITED
    - now 13530997
    848 CABS LTD
    - 2022-03-21 13530997 13993166
    10 Stoke Newington High Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-07-26 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 105 - Has significant influence or control OE
  • 20
    Unit 4 Elms Industrial Estate Church Road, Harold Wood, Romford, England
    Dissolved Corporate (3 parents)
    Officer
    2022-03-22 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 183 - Has significant influence or control OE
  • 21
    DRAWBRIDGE HOTEL LTD
    13550869
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
  • 22
    DYSCORTS SCHOOL LTD
    13538705
    38 The Fryth, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 92 - Ownership of shares – 75% or more OE
  • 23
    EAST LONDON BUSES LIMITED
    14166297 06667411
    10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 72 - Ownership of shares – 75% or more OE
  • 24
    EAST LONDON TRANSPORT LIMITED
    14379757
    4385, 14379757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 115 - Ownership of shares – 75% or more OE
  • 25
    EAST YORKSHIRE BUS & COACH TRAINING LIMITED
    14280072
    37 Wenlock Way, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 168 - Director → ME
  • 26
    EAST YORKSHIRE MOTOR SERVICES GROUP LTD
    13782894
    4385, 13782894: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    2021-12-06 ~ 2021-12-06
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 27
    EAST YORKSHIRE MOTOR SERVICES TRAVEL LIMITED
    14278806 03225828... (more)
    4385, 14278806 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2022-08-05 ~ 2022-08-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    EAST YORKSHIRE MOTOR TRANSPORT LIMITED
    - now 14169661
    WEST YORKSHIRE MOTOR SERVICES LIMITED
    - 2022-08-04 14169661 05973595
    EASTERN TRAVEL LIMITED
    - 2022-08-03 14169661 14276190
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2022-06-13 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2022-06-13 ~ 2022-08-03
    IIF 30 - Ownership of shares – 75% or more OE
  • 29
    EAST YORKSHIRES CONCERT TOURS LIMITED
    14280263 02142740... (more)
    242 Anlaby Road, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-08-05 ~ 2022-08-05
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    EASTERN TRAVEL & TOUR INC LIMITED
    14166917
    4385, 14166917: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-13
    IIF 58 - Ownership of shares – 75% or more OE
  • 31
    EASTERN TRAVEL LIMITED
    - now 14276190 14169661
    ARRVIA LIMITED
    - 2022-09-05 14276190 14387395... (more)
    VEOLIA TRANSDEV LIMITED
    - 2022-09-02 14276190
    EYTS GROUP LIMITED
    - 2022-08-31 14276190
    WYMS TRAVEL LIMITED
    - 2022-08-04 14276190
    10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (1 parent, 18 offsprings)
    Officer
    2022-08-04 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 113 - Ownership of shares – 75% or more OE
  • 32
    EYTS BUS & COACH TRAINING LIMITED
    - now 13914080
    WYMS BUS & COACH TRAINING LIMITED
    - 2022-08-04 13914080
    GALLOWAY TRANSPORT LTD
    - 2022-08-03 13914080
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2022-02-14 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2022-02-14 ~ 2022-02-14
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 33
    FLYER LIMITED
    - now SC735196
    WEST COACH LINES LIMITED
    - 2022-07-22 SC735196
    Buchanan Bus Station, Killermont Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 11 - Ownership of shares – 75% or more OE
  • 34
    GO AHEADS IRELAND LIMITED
    14085624
    4385, 14085624 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 134 - Director → ME
  • 35
    GO EAST ANGLIA LIMITED
    14086221
    4385, 14086221: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 138 - Director → ME
  • 36
    GO-AHEAD VERKEHRSGESELLSCHAFT DEUTSCHLAND GMBH LIMITED
    14091974
    4385, 14091974 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 216 - Director → ME
  • 37
    GO-AHEADS GROUP LIMITED
    14062496
    4385, 14062496: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 15 offsprings)
    Officer
    2022-04-22 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 38
    GO-AHEADS NORGE LIMITED
    14091919
    4385, 14091919: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 201 - Director → ME
  • 39
    GO-AHEADS SINGAPORE LIMITED
    14085613
    4385, 14085613 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 135 - Director → ME
  • 40
    GO-NORTH EAST GROUP LIMITED
    14085531
    4385, 14085531: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 137 - Director → ME
  • 41
    GOVIA THAMELINK RAILWAY LIMITED
    14090653 07934306... (more)
    4385, 14090653: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-05-06 ~ dissolved
    IIF 220 - Director → ME
  • 42
    GREEN LINES COACHES LIMITED
    - now 14279605
    EAST YORKSHIRES COACHES LIMITED
    - 2022-09-02 14279605 14441617... (more)
    10 Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2022-08-05 ~ 2022-08-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 43
    GREENSTED SCHOOL LTD
    13535055
    42 Saint Peters Close, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2021-07-28 ~ 2022-01-20
    IIF 98 - Ownership of shares – 75% or more OE
  • 44
    HIGHLAND GLOBAL TRANSPORT LIMITED
    SC735386 SC432205
    7-11 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2022-06-13 ~ 2022-07-13
    IIF 15 - Ownership of shares – 75% or more OE
  • 45
    HORNBEAM ACADEMY LTD - now
    HORNBEAN ACADEMY LTD
    - 2022-01-21 13535091
    4385, 13535091 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Officer
    2021-07-28 ~ 2022-01-18
    IIF 123 - Director → ME
    Person with significant control
    2021-07-28 ~ 2022-01-20
    IIF 83 - Ownership of shares – 75% or more OE
  • 46
    HOWICK AND EASTERN BUSES LIMITED
    14166739
    4385, 14166739: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 47
    HULL AND DISTRICT MOTOR SERVICES TRAVEL LIMITED
    - now 14085509
    THE HARROGATE BUSES COMPANY LIMITED
    - 2022-08-08 14085509
    METROBUSES LIMITED
    - 2022-07-19 14085509
    242 Anlaby Road, Hull, England
    Dissolved Corporate (4 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 136 - Director → ME
  • 48
    LARKWOOD ACADEMY LTD
    13534806
    70-72 New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2021-07-28 ~ 2022-01-27
    IIF 97 - Ownership of shares – 75% or more OE
  • 49
    LIFEINVADER LTD
    13530150
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 85 - Ownership of shares – 75% or more OE
  • 50
    LIME ACADEMIES GROUP LIMITED
    - now 13534740
    LINE GROUP LTD
    - 2022-01-20 13534740
    4385, 13534740 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents, 9 offsprings)
    Officer
    2021-07-28 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 103 - Has significant influence or control over the trustees of a trust OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 103 - Has significant influence or control as a member of a firm OE
    2021-07-28 ~ 2021-07-28
    IIF 100 - Ownership of shares – 75% or more OE
  • 51
    MAGICBUS GROUP LTD.
    - now 13955366
    NIBSBUS LTD
    - 2022-05-30 13955366 14417334
    4385, 13955366: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2022-03-04 ~ 2022-03-05
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
    IIF 94 - Right to appoint or remove directors OE
  • 52
    MAGICBUSES LIMITED
    14166897
    4385, 14166897: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 56 - Ownership of shares – 75% or more OE
  • 53
    MANCHESTER METROLINK LIMITED
    14165166
    10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 21 - Ownership of shares – 75% or more OE
  • 54
    MCWALTER INVESTMENTS LIMITED
    SC735390
    3f, 60a George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 55
    MEGABUS GROUP LIMITED
    14019453 14165102
    4385, 14019453: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 254 - Director → ME
  • 56
    MEGABUS.COM EUROPE LIMITED
    14164131 02179731
    4385, 14164131: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 57
    MEGABUS.COM TRAVEL (UK) LIMITED
    14164474
    4385, 14164474: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 63 - Ownership of shares – 75% or more OE
  • 58
    MEGABUSS.COM (UK) LIMITED
    14169080 02199821... (more)
    4385, 14169080: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2022-06-13 ~ 2022-06-13
    IIF 52 - Ownership of shares – 75% or more OE
  • 59
    METAS GROUP LIMITED
    NI688961
    Metas Group, Galgorm Industrial Estate, Fenaghy Road, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-06-13 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
  • 60
    MEXABUS.COM (UK) LIMITED
    14168816 02199821... (more)
    4385, 14168816: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
  • 61
    NEGABUS.COM TRAVEL (UK) LIMITED
    14369336
    20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2022-09-21 ~ 2022-09-21
    IIF 75 - Ownership of shares – 75% or more OE
  • 62
    NEGABUS.COM (UK) LTD
    - now 13611246
    NEGABUS.COM LIMITED
    - 2022-07-20 13611246
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (8 parents)
    Officer
    2021-09-09 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2021-09-09 ~ 2021-10-05
    IIF 112 - Ownership of voting rights - 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
    IIF 112 - Ownership of shares – 75% or more as a member of a firm OE
  • 63
    NEGABUS.COM EUROPE LIMITED
    14369354
    42 St. Peters Close, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
  • 64
    ORTON ACADEMY LTD
    13535136
    Orton Academy Clayton, Orton Goldhay, Peterborough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ 2022-01-20
    IIF 142 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-07-31
    IIF 84 - Ownership of shares – 75% or more OE
  • 65
    OXFORD TUBE COACHES LIMITED
    14167639
    10 Portway, Wells, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    2022-06-13 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    2022-06-13 ~ 2022-06-19
    IIF 74 - Ownership of shares – 75% or more OE
  • 66
    OXFORD TUBE LIMITED
    13782896
    4385, 13782896: Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2021-12-06 ~ 2022-06-07
    IIF 243 - Director → ME
    Person with significant control
    2021-12-06 ~ 2021-12-06
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 67
    PARNWELL SCHOOL LTD
    13535019
    4385, 13535019 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-08-06 ~ dissolved
    IIF 233 - Director → ME
    2021-07-28 ~ 2021-07-31
    IIF 146 - Director → ME
    Person with significant control
    2021-07-28 ~ 2022-01-18
    IIF 99 - Ownership of shares – 75% or more OE
  • 68
    POLSKIBUS.COM (UK) LIMITED
    14372192
    20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-23 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2022-09-23 ~ 2022-09-23
    IIF 77 - Ownership of shares – 75% or more OE
  • 69
    POLSKIBUS.COM EUROPE LIMITED
    14376712
    20 Great Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 70
    RIVERLANDS HOTEL LTD
    13550896
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 71
    ROSEBELL PRIMARY SCHOOL LTD
    13542616
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 101 - Ownership of shares – 75% or more OE
  • 72
    ROSSENDALE TRANSPORT GROUP LIMITED
    - now 13920540
    STEPHENSON OF ESSEX LIMITED
    - 2022-07-22 13920540 14281289... (more)
    Monometer House, Rectory Grove, Leigh-on-sea, England
    Dissolved Corporate (7 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2022-02-16 ~ 2022-02-16
    IIF 107 - Has significant influence or control OE
  • 73
    SCARBOROUGH & DISTRICT LIMITED
    - now 14168678
    STEPHENSON OF ESSEX LIMITED
    - 2022-08-03 14168678 14281289... (more)
    STEPHENSONS OF ESSEX TRAVEL LIMITED
    - 2022-07-27 14168678 14408994
    242 Anlaby Road, Hull, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    2022-06-13 ~ 2022-06-13
    IIF 19 - Ownership of shares – 75% or more OE
  • 74
    SCARBOROUGH AND DISTRICT MOTOR SERVICES TRAVEL LIMITED
    14281442
    4385, 14281442 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 75
    SKYLINE CITYLINK COACHES LIMITED
    14048879
    Skyline Citylink Coaches Ltd, Marlborough Street, Bristol, England
    Dissolved Corporate (6 parents)
    Officer
    2022-04-14 ~ 2022-06-08
    IIF 270 - Director → ME
  • 76
    SKYLINE CITYLINK LTD
    13782930
    42 St. Peters Close, Ilford, England
    Dissolved Corporate (9 parents)
    Officer
    2021-12-06 ~ 2022-04-19
    IIF 267 - Director → ME
    Person with significant control
    2021-12-06 ~ 2021-12-06
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 77
    SOUTH WEST TRAINS LIMITED
    - now 13611281 09086567... (more)
    GOVIAS THAMESLINK RAILWAY LIMITED
    - 2022-07-20 13611281 07934306... (more)
    AVANTI COASTAL RAIL LIMITED
    - 2022-05-03 13611281
    4385, 13611281: Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2021-09-09 ~ 2021-09-09
    IIF 151 - Director → ME
    2022-03-10 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2021-09-09 ~ 2021-09-09
    IIF 109 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 109 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 78
    SOUTHDOWN MOTOR SERVICES GROUP LIMITED
    - now 14165102
    MEGABUS.COM GROUP LIMITED
    - 2022-06-10 14165102 14019453
    4385, 14165102: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
  • 79
    SOUTHERNS RAILWAY LIMITED
    14091628 06574965
    4385, 14091628: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 209 - Director → ME
  • 80
    STAGECOACH BEDFORD LIMITED
    14166097
    4385, 14166097: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 81
    STAGECOACH HASTINGS LIMITED
    14165115
    4385, 14165115: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 65 - Ownership of shares – 75% or more OE
  • 82
    STAGECOACH (NORTH WEST) GROUP LIMITED
    14167468
    4385, 14167468: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 83
    STAGECOACH (SOUTH EAST) BUSES LIMITED
    14171283 14167551
    4385, 14171283: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-14 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2022-06-14 ~ 2022-06-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 84
    STAGECOACH (SOUTH) BUSES LIMITED
    14167551 14171283
    4385, 14167551: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 85
    STAGECOACH (WEST) BUS LIMITED
    14169936
    4385, 14169936: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 259 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 86
    STAGECOACH BLUEBIRD LIMITED
    SC735213
    24072, Sc735213: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-13
    IIF 24 - Ownership of shares – 75% or more OE
  • 87
    STAGECOACH CUMBRIA & NORTH LANCASHIRE LIMITED
    14166732
    4385, 14166732: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 88
    STAGECOACH EAST MIDLANDS LIMITED
    14166745
    4385, 14166745: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 89
    STAGECOACH EXPRESS LIMITED
    14166824
    4385, 14166824: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-13
    IIF 47 - Ownership of shares – 75% or more OE
  • 90
    STAGECOACH GOLD LIMITED
    14166837
    4385, 14166837: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 69 - Ownership of shares – 75% or more OE
  • 91
    STAGECOACH HIGHLAND LIMITED
    14166726
    4385, 14166726: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 44 - Ownership of shares – 75% or more OE
  • 92
    STAGECOACH LONDON LIMITED
    14166159
    4385, 14166159: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 93
    STAGECOACH MERSEYSIDE BUS LIMITED
    14166081
    4385, 14166081: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 94
    STAGECOACH MERSEYSIDE LIMITED
    SC735204
    24072, Sc735204: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
  • 95
    STAGECOACH MIDLANDS LIMITED
    14166706
    4385, 14166706: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 67 - Ownership of shares – 75% or more OE
  • 96
    STAGECOACH SIMPLIBUS LIMITED
    14166851
    4385, 14166851: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 97
    STAGECOACH SOUTH EAST LIMITED
    14166754
    4385, 14166754: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 59 - Ownership of shares – 75% or more OE
  • 98
    STAGECOACH SOUTH WALE LIMITED
    14166237
    4385, 14166237: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 71 - Ownership of shares – 75% or more OE
  • 99
    STAGECOACH SOUTH WALESS LIMITED
    14173205
    4385, 14173205: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-15 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2022-06-15 ~ 2022-06-15
    IIF 46 - Ownership of shares – 75% or more OE
  • 100
    STAGECOACH TRAVEL GROUP LIMITED
    SC735277
    24072, Sc735277: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent, 12 offsprings)
    Officer
    2022-06-13 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 101
    STAGECOACH WEST LIMITED
    14166105 13782923... (more)
    4385, 14166105: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2022-06-10 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 102
    STAGECOACH WESTERN LIMITED
    SC735216
    24072, Sc735216: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 103
    STAGECOACH YORKSHIRE LIMITED
    SC735203
    24072, Sc735203: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
  • 104
    STAGECOACHS GROUP LIMITED
    14018956
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 9 offsprings)
    Officer
    2022-04-01 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 105
    STAGECOACHS WEST LIMITED
    - now 13782923 14166105... (more)
    FLEXBUSS LIMITED
    - 2022-05-30 13782923
    POLSKIBUS LIMITED
    - 2022-05-09 13782923
    4385, 13782923: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-12-06 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2021-12-06 ~ 2021-12-06
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 106
    STAGECOAST EAST LIMITED
    - now 14166618
    STAGECOACH EAST LIMITED
    - 2022-07-20 14166618
    10 Admiral Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-14
    IIF 61 - Ownership of shares – 75% or more OE
  • 107
    STAGECOAST GOLDLINE LIMITED
    - now 14175971
    STAGECOACH GOLDLINE LIMITED
    - 2022-07-20 14175971
    4385, 14175971: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2022-06-16 ~ 2022-06-16
    IIF 49 - Ownership of shares – 75% or more OE
  • 108
    STAGECOAST GROUP LIMITED
    - now SC735268 13604316... (more)
    STAGECOACH TRAVEL LIMITED
    - 2022-07-19 SC735268
    24072, Sc735268: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent, 17 offsprings)
    Officer
    2022-06-13 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 109
    STAGECOAST LINCOLNSHIRE LIMITED
    - now 14166120
    STAGECOACH LINCOLNSHIRE LIMITED
    - 2022-07-20 14166120
    10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 110
    STAGECOAST MANCHESTER LIMITED
    - now 14166771
    STAGECOACH MANCHESTER LIMITED
    - 2022-07-20 14166771
    4385, 14166771: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 55 - Ownership of shares – 75% or more OE
  • 111
    STAGECOAST NORTH EAST LIMITED
    - now 14166296
    STAGECOACH (NORTH EAST) LIMITED
    - 2022-07-20 14166296
    4385, 14166296: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-14
    IIF 66 - Ownership of shares – 75% or more OE
  • 112
    STAGECOAST SOUTH WEST LIMITED
    - now 14166716 09766658... (more)
    STAGECOACH SOUTH WEST LIMITED
    - 2022-07-20 14166716 09766658... (more)
    4385, 14166716: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 32 - Ownership of shares – 75% or more OE
  • 113
    STAGECOAST TRANSPORT LIMITED
    - now 14157265
    STAGECOACH TRANSPORT LIMITED
    - 2022-07-19 14157265
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents, 19 offsprings)
    Officer
    2022-06-07 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    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
  • 114
    STAGECOAST TRAVEL GROUP LIMITED
    - now 13604316
    STAGECOAST GROUP LIMITED
    - 2022-07-19 13604316 SC735268... (more)
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (19 parents, 8 offsprings)
    Officer
    2021-09-06 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2021-09-06 ~ 2022-07-21
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 115
    STAGECOAST UK LIMITED
    - now 14167700
    STAGECOACH UK BUS LIMITED
    - 2022-07-20 14167700
    4385, 14167700: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2022-06-13 ~ 2022-06-13
    IIF 51 - Ownership of shares – 75% or more OE
  • 116
    STAGECOAST YORKSHIRE LIMITED
    - now 14166085
    STAGECOACH YORKSHIRE GROUP LIMITED
    - 2022-07-20 14166085
    4385, 14166085: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 117
    STEPHENSON OF ESSEX LIMITED
    - now 14281289 13920540... (more)
    EAST YORKSHIRES BUSES LIMITED
    - 2022-09-02 14281289 00254844
    10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2022-08-08 ~ 2022-08-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 118
    STEVENSONS OF ESSEEX LIMITED
    14414830 13606841
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 79 - Ownership of shares – 75% or more OE
  • 119
    STEVENSONS OF ESSEX LIMITED
    13606841 14414830
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2021-09-07 ~ dissolved
    IIF 148 - Director → ME
    2021-09-07 ~ 2021-10-05
    IIF 150 - Director → ME
    Person with significant control
    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
  • 120
    THAME TRANSIT LIMITED
    14166933 02272113
    4385, 14166933: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-13
    IIF 48 - Ownership of shares – 75% or more OE
  • 121
    THAME TRAVEL LIMITED
    14085808
    4385, 14085808: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 140 - Director → ME
  • 122
    THAMES TRAVEL GROUP LIMITED
    14091016
    4385, 14091016: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 133 - Director → ME
  • 123
    THE BLACKBURN BUS COMPANY LIMITED
    - now 14166921
    FALCONBUS.COM (UK) LIMITED
    - 2022-07-19 14166921
    10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 124
    THE BURNLEY BUS COMPANY LIMITED
    - now 14091775
    GO NORTH EAST BUSES LIMITED
    - 2022-07-19 14091775
    Prospect Park, Broughton Way, Harrogate, England
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2022-05-06 ~ dissolved
    IIF 210 - Director → ME
  • 125
    THE FOREST HILLS ACADEMY LTD
    13535034
    4385, 13535034 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-07-28 ~ 2021-07-31
    IIF 124 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-07-31
    IIF 102 - Ownership of shares – 75% or more OE
  • 126
    THE KEIGHLEY BUS COMPANY LIMITED
    - now 14165833
    KERRVILLE BUS LIMITED
    - 2022-07-15 14165833
    10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-06-13
    IIF 10 - Ownership of shares – 75% or more OE
  • 127
    THE LANCASTRIAN HOTEL LTD
    13550898
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
  • 128
    THE OXFORDS TUBE LIMITED
    14166774
    4385, 14166774: Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 68 - Ownership of shares – 75% or more OE
  • 129
    THE REALLY PROJECT LIMITED
    - now 14166940 14382474... (more)
    THE REALLY NEAT PROJECT LIMITED
    - 2022-10-10 14166940 14408817... (more)
    Unit 1 Chemist Lane, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 130
    THE ROUNDWELL LTD
    13550905
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 131
    THE STEM NEET PROJECT LIMITED
    - now 13856923
    THE LIME NEET PROJECT LTD
    - 2022-01-20 13856923
    1 Bosworth Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-18 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2022-01-18 ~ 2022-04-04
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 132
    UNDERWORLD LTD
    - now 13263888 12666736... (more)
    UNDERWORLDD LTD
    - 2022-05-03 13263888 14420256... (more)
    14 East Lancashire Road, Swinton, Manchester, England
    Dissolved Corporate (16 parents)
    Officer
    2022-04-16 ~ 2023-03-16
    IIF 269 - Director → ME
    2021-03-12 ~ 2022-04-04
    IIF 130 - Director → ME
    Person with significant control
    2022-07-24 ~ 2022-08-10
    IIF 187 - Ownership of shares – 75% or more OE
    2022-04-16 ~ 2022-07-07
    IIF 178 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 178 - Ownership of shares – 75% or more OE
    2021-03-12 ~ 2022-04-04
    IIF 96 - Has significant influence or control as a member of a firm OE
    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 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 - 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 OE
    2022-07-24 ~ 2023-03-16
    IIF 181 - Ownership of shares – 75% or more OE
  • 133
    VIADUCT BISTRO LIMITED
    14171193
    359 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
  • 134
    WATERLOO ROAD SCHOOL LTD
    13535106
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ 2022-01-22
    IIF 141 - Director → ME
    2022-08-10 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2021-07-28 ~ 2022-01-20
    IIF 81 - Ownership of shares – 75% or more OE
  • 135
    WEST YORKSHIRE COACHES LIMITED
    - now 14169684
    THE GALLOWAY TRAVEL GROUP LIMITED
    - 2022-08-03 14169684
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (4 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2022-06-13 ~ 2022-06-13
    IIF 73 - Ownership of shares – 75% or more OE
  • 136
    WHIPPS HEART HOSPITAL LTD
    13540317
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-30 ~ 2021-07-31
    IIF 125 - Director → ME
    Person with significant control
    2021-07-30 ~ 2021-07-30
    IIF 89 - Ownership of shares – 75% or more OE
  • 137
    WRIGHTBUS LIMITED
    NI688967 NI006119
    Wrightbus Ltd Lisnafillan, 201 Galgorm Road, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 8 - Ownership of shares – 75% or more OE
  • 138
    WYMS GROUP LIMITED
    - now 14164136
    TRANSDEV GROUP LIMITED
    - 2022-08-03 14164136
    COACH USA LIMITED
    - 2022-07-12 14164136
    252 Moorhead Lane, Shipley West Yorkshire, England
    Dissolved Corporate (2 parents, 13 offsprings)
    Officer
    2022-06-10 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 27 - Ownership of shares – 75% or more OE
    2022-08-03 ~ dissolved
    IIF 184 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.