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

Holmes, William Stanley

    Related profiles found in government register
  • Holmes, William Stanley
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33, City Business Park, Dunmurry, Belfast, BT17 9HY, Northern Ireland

      IIF 1
    • 14, Stable Lane, Coleraine, Co Londonderry, BT52 1DQ, United Kingdom

      IIF 2
    • Euro Card Centre, Herald Drive, Crewe, CW1 6EG, England

      IIF 3 IIF 4
    • Euro Card Centre, Herald Drive Herald Park, Crewe, CW1 6EG, England

      IIF 5
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 6 IIF 7
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG, England

      IIF 8 IIF 9 IIF 10
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 11 IIF 12 IIF 13
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom

      IIF 27 IIF 28 IIF 29
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, England

      IIF 30
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, United Kingdom

      IIF 31 IIF 32
    • Radius Campus, Emperor Way, Crewe Business Park, Crewe, CW1 6BD, England

      IIF 33
    • Unit 4/5, The Mews, Hagley Hall, Hall Drive, Hagley, Worcestershire, DY9 9LQ, United Kingdom

      IIF 34
    • 42, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX

      IIF 35
    • Unit 42 Campsie Real Estate, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 36
    • 22 Central Park, Mallusk, Newtownabbey, Co Antrim, BT36 4FS

      IIF 37
    • Summerhill Bag Lane, Crowton, Northwich, Cheshire, CW8 2TW

      IIF 38
  • Holmes, William Stanley
    British chief executive officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Emperor Court, Emperor Way, Crewe Business Park, Crewe, Cheshire, CW1 6BD, England

      IIF 39
  • Holmes, William Stanley
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Emperor Court, Emperor Way, Crewe Business Park, Crewe, Cheshire, CW1 6BD, England

      IIF 40
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG

      IIF 41 IIF 42
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, England

      IIF 43
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 44 IIF 45 IIF 46
    • Summer Hill, Bag Lane Crowton, Northwich, Cheshire, CW8 2TW

      IIF 49
  • Holmes, William Stanley
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Rsm Mcclure Watters, Number One Lanyon Quay, Belfast, BT1 3LG

      IIF 50
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 51
    • Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom

      IIF 52
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 53 IIF 54 IIF 55
    • First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 57 IIF 58
    • 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 59
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 60 IIF 61 IIF 62
    • Baker Tilly, 3 Hardman Street, Manchester, M3 3HF

      IIF 63
    • Summer Hill, Bag Lane Crowton, Northwich, Cheshire, CW8 2TW

      IIF 64
    • Summerhill, Bag Lane, Crowton, Northwich, Cheshire, CW8 2TW, United Kingdom

      IIF 65
  • Holmes, William Stanley
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Emperor Court, Emperor Way, Crewe Business Park, Crewe, Cheshire, CW1 6BD, England

      IIF 66
    • Summer Hill, Bag Lane Crowton, Northwich, Cheshire, CW8 2TW

      IIF 67
  • Holmes, William Stanley
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, England

      IIF 68
    • 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 69 IIF 70 IIF 71
    • 3, Hardman Street, Manchester, M3 3HF

      IIF 72 IIF 73
    • Baker Tilly, 3 Hardman Street, Manchester, M3 3HF

      IIF 74
  • Holmes, William Stanley
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coneygarth House, Leases Road, Leeming Bar, Northallerton, North Yorkshire, DL7 9FE, England

      IIF 75
  • Mr William Stanley Holmes
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Euro Card Centre, Herald Drive, Crewe, CW1 6EG, England

      IIF 76
    • Euro Card Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 77
    • Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 78
  • Mr William Stanley Holmes
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 76
  • 1
    ADAM PHONES LIMITED
    02642048
    Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (18 parents)
    Officer
    2018-10-26 ~ 2025-11-13
    IIF 31 - Director → ME
  • 2
    ALLIED FUELS LIMITED
    02712437
    Coneygarth House Leases Road, Leeming Bar, Northallerton, North Yorkshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    35,187 GBP2024-12-31
    Officer
    1992-05-06 ~ now
    IIF 75 - Director → ME
  • 3
    COMPASS COMMERCIAL SERVICES LIMITED
    13433277
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (6 parents)
    Person with significant control
    2021-06-02 ~ 2021-06-02
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    DCI CARD SERVICES LIMITED
    - now NI044205
    NICHOLL CARD SERVICES LIMITED
    - 2014-07-18 NI044205
    CARD FUELLING SERVICES LIMITED - 2003-09-23
    Rsm Mcclure Watters, Number One Lanyon Quay, Belfast
    Dissolved Corporate (7 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 50 - Director → ME
  • 5
    DCP (CREWE) LTD
    - now NI060409
    DRUMAGORE LIMITED
    - 2006-08-24 NI060409
    DRUMGORE LIMITED
    - 2006-08-08 NI060409
    42 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (11 parents)
    Officer
    2006-08-08 ~ 2025-11-13
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    DIESEL CARD SOLUTIONS LIMITED
    06557010
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-03-31 ~ dissolved
    IIF 74 - Director → ME
  • 7
    DIESEL CARD UK LIMITED
    05147010 SC379124
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 45 - Director → ME
  • 8
    DIESEL FLEET SERVICES LIMITED
    05878871
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2013-04-08 ~ dissolved
    IIF 44 - Director → ME
  • 9
    DIRECT CARD SERVICES LIMITED
    06353300
    Euro Card Centre Herald Park, Herald Drive, Crewe, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2007-08-28 ~ dissolved
    IIF 41 - Director → ME
  • 10
    DIRECT FUELS (SCOTLAND) LIMITED
    04842128
    3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 60 - Director → ME
  • 11
    DIRECT FUELS (SOUTH) LTD
    05230875
    3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 62 - Director → ME
  • 12
    DIRECT FUELS LIMITED
    04309110
    Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2014-05-22 ~ 2016-12-01
    IIF 53 - Director → ME
  • 13
    DOLPHIN SQUARE HOLDCO LTD
    16345994
    Euro Card Centre, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Officer
    2025-03-26 ~ 2025-11-13
    IIF 4 - Director → ME
  • 14
    EUROPEAN DIESEL CARD HOLDINGS LIMITED
    - now 05983043
    SMARTDIESEL HOLDINGS LIMITED - 2012-02-07
    Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 68 - Director → ME
  • 15
    EUROPEAN DIESEL CARD LIMITED
    05551346
    Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire
    Active Corporate (18 parents)
    Officer
    2013-02-07 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    EUROPEAN FUEL CARD GROUP LIMITED
    07462309
    Baker Tilly 3, Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2010-12-07 ~ dissolved
    IIF 65 - Director → ME
  • 17
    FLEETVIEW LIMITED
    16201816
    Unit 4/5 The Mews, Hagley Hall, Hall Drive, Hagley, Worcestershire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-03-03 ~ 2025-11-13
    IIF 34 - Director → ME
  • 18
    FORECOURT FUELS LIMITED
    05303677
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2013-01-31 ~ dissolved
    IIF 47 - Director → ME
  • 19
    FUEL CARD MANAGEMENT SERVICES LIMITED
    04548671
    Euro Card Centre Herald Park, Herald Drive, Crewe, Cheshire
    Dissolved Corporate (6 parents)
    Officer
    2002-09-30 ~ dissolved
    IIF 42 - Director → ME
  • 20
    FUEL CONTROL SERVICES LIMITED
    SC179113
    Baker Tilly R + R Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (14 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 57 - Director → ME
  • 21
    FUEL MANAGEMENT SOLUTIONS LIMITED
    NI070568
    22 Callender Street, Belfast, Northern Ireland
    Active Corporate (24 parents)
    Officer
    2008-09-22 ~ 2011-05-10
    IIF 38 - Director → ME
  • 22
    FUELLING SERVICES LIMITED
    04316957
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2013-03-31 ~ dissolved
    IIF 72 - Director → ME
  • 23
    FUELPLUS (UK) LIMITED
    05362874
    3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 61 - Director → ME
  • 24
    FUELWISE NETWORK LIMITED
    - now NI033729
    SARCON (NO.49) LIMITED
    - 1998-06-09 NI033729
    14 Stable Lane, Coleraine, Co Londonderry, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    1,748,548 GBP2023-06-01 ~ 2024-05-31
    Officer
    1998-03-03 ~ 2025-11-13
    IIF 2 - Director → ME
  • 25
    GO! HOLDINGS LTD
    - now 11379254
    GOLIEN LIMITED - 2019-06-03
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (12 parents, 5 offsprings)
    Equity (Company account)
    104 GBP2019-05-31
    Officer
    2021-09-30 ~ 2025-11-13
    IIF 11 - Director → ME
  • 26
    GRACE CORPORATE INSURANCE SERVICES LTD
    05901343
    Euro Card Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    16,220 GBP2018-06-30
    Officer
    2019-10-31 ~ dissolved
    IIF 51 - Director → ME
  • 27
    GUS COMMERCIALS LIMITED
    - now NI051978
    ASHLEY PARK DEVELOPMENTS LIMITED - 2006-03-16
    22 Central Park Mallusk, Newtownabbey, Co Antrim
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,357,962 GBP2019-12-31
    Officer
    2022-09-29 ~ 2025-11-13
    IIF 37 - Director → ME
  • 28
    IN FUEL LIMITED
    04503162
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 46 - Director → ME
  • 29
    JOSEPH BURLEY HOLDINGS LIMITED
    - now 07166833
    WAKECO (414) LIMITED - 2010-03-10
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    221,818 GBP2018-10-31
    Officer
    2019-10-31 ~ 2025-11-13
    IIF 26 - Director → ME
  • 30
    MARINE FUELS LIMITED
    01179837
    3 Hardman Street, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2013-03-31 ~ dissolved
    IIF 73 - Director → ME
  • 31
    MAXI-LOW (UK) LIMITED
    08184104
    Eurocard Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (16 parents, 2 offsprings)
    Equity (Company account)
    428,328 GBP2021-05-31
    Officer
    2023-08-31 ~ 2025-11-13
    IIF 24 - Director → ME
  • 32
    MILESTONE GROUP (HOLDINGS) LTD
    08838627
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (10 parents, 2 offsprings)
    Equity (Company account)
    344,391 GBP2021-03-31
    Officer
    2021-11-17 ~ 2025-11-13
    IIF 14 - Director → ME
  • 33
    MILESTONE INSURANCE CONSULTANTS LIMITED
    04587285
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,210,660 GBP2021-03-31
    Officer
    2021-12-06 ~ 2025-11-13
    IIF 13 - Director → ME
  • 34
    NUB NEWS LIMITED
    11563309
    5 Solway Court, Electra Way, Crewe, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -164,610 GBP2024-09-30
    Officer
    2022-04-27 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-04-27 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
  • 35
    PLANT I LIMITED
    06114147
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    357,321 GBP2018-03-31
    Officer
    2019-03-29 ~ 2025-11-13
    IIF 7 - Director → ME
  • 36
    POWERHOUSE ENERGY MANAGEMENT LIMITED
    NI659459
    Waters Edge, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (17 parents)
    Equity (Company account)
    3,188 GBP2019-09-30
    Officer
    2022-11-30 ~ 2025-11-13
    IIF 5 - Director → ME
  • 37
    PURE COMMUNICATIONS UK LIMITED
    05767043
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (13 parents)
    Equity (Company account)
    777,969 GBP2018-05-31
    Officer
    2019-11-08 ~ 2025-11-14
    IIF 12 - Director → ME
  • 38
    PURE TELEMATICS LTD
    10348088
    Euro Card Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (8 parents)
    Equity (Company account)
    -606 GBP2018-03-31
    Officer
    2019-04-17 ~ dissolved
    IIF 52 - Director → ME
  • 39
    RADIUS BUSINESS SOLUTIONS (NI) LIMITED
    - now NI033126 10887812... (more)
    DIESEL CARD INTERNATIONAL LIMITED
    - 2024-07-17 NI033126
    Unit 42 Campsie Real Estate Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (11 parents)
    Officer
    1997-10-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    RADIUS BUSINESS SOLUTIONS (UK) LIMITED
    - now 10887812 NI033126... (more)
    RADIUS BUSINESS SOLUTIONS LIMITED
    - 2025-05-21 10887812 13033954... (more)
    RADIUS FUELS LIMITED
    - 2022-08-23 10887812
    ASSERO (IB) LIMITED
    - 2020-04-09 10887812
    RADIUS TELEMATICS LIMITED
    - 2020-04-08 10887812 09970051
    ASSERO (IB) LIMITED
    - 2020-03-24 10887812
    Eurocard Centre, Herald Park, Herald Drive, Crewe, United Kingdom
    Active Corporate (11 parents)
    Officer
    2017-07-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2017-07-28 ~ 2017-07-28
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
  • 41
    RADIUS BUSINESS SOLUTIONS BIDCO LIMITED
    14783392
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-01-29 ~ now
    IIF 22 - Director → ME
  • 42
    RADIUS BUSINESS SOLUTIONS MIDCO 1 LIMITED
    14783380 14783384
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-01-29 ~ now
    IIF 25 - Director → ME
  • 43
    RADIUS BUSINESS SOLUTIONS MIDCO 2 LIMITED
    14783384 14783380
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2024-01-29 ~ now
    IIF 21 - Director → ME
  • 44
    RADIUS CHARGE LIMITED
    - now 13033954
    RADIUS CHARGEPOINT LIMITED
    - 2023-02-14 13033954
    RADIUS BUSINESS SOLUTIONS LIMITED
    - 2022-08-22 13033954 10887812... (more)
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2020-11-20 ~ now
    IIF 19 - Director → ME
  • 45
    RADIUS CONNECT LIMITED
    12553628 09970051
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (9 parents)
    Officer
    2020-04-09 ~ 2025-11-13
    IIF 16 - Director → ME
  • 46
    RADIUS ENERGY LIMITED
    - now 11211289
    SKIDDAW ENERGY LIMITED
    - 2021-05-04 11211289
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (12 parents)
    Equity (Company account)
    -980 GBP2020-02-29
    Officer
    2021-04-30 ~ 2025-11-13
    IIF 23 - Director → ME
  • 47
    RADIUS INSURANCE SOLUTIONS LIMITED
    - now 03668469
    JOSEPH W. BURLEY & PARTNERS (UK) LTD
    - 2025-05-23 03668469 01217536
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (20 parents, 1 offspring)
    Equity (Company account)
    561,086 GBP2018-10-31
    Officer
    2019-10-31 ~ 2025-11-13
    IIF 20 - Director → ME
  • 48
    RADIUS LIMITED
    - now 08260702 14655929
    RADIUS PAYMENT SOLUTIONS LIMITED
    - 2023-11-28 08260702 14655929
    EFCG LIMITED
    - 2013-01-24 08260702
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (21 parents, 35 offsprings)
    Officer
    2013-01-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-01-30
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    RADIUS PAYMENT SOLUTIONS BIDCO LIMITED
    11056689 11056188
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (19 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-11-09 ~ now
    IIF 10 - Director → ME
  • 50
    RADIUS PAYMENT SOLUTIONS HOLDINGS 1 LIMITED
    - now 08355999 08254184... (more)
    KNIGHTS NEWCO 1 LIMITED
    - 2013-02-12 08355999 08355758... (more)
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (13 parents)
    Total Assets Less Current Liabilities (Company account)
    25,359,783 GBP2016-03-31
    Officer
    2013-01-31 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Has significant influence or control OE
  • 51
    RADIUS PAYMENT SOLUTIONS HOLDINGS 2 LIMITED
    - now 08355758 08355999... (more)
    KNIGHTS NEWCO 2 LIMITED
    - 2013-02-12 08355758 08872248... (more)
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (19 parents)
    Total Assets Less Current Liabilities (Company account)
    20,425,928 GBP2016-03-31
    Officer
    2013-01-31 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or control OE
  • 52
    RADIUS PAYMENT SOLUTIONS HOLDINGS 3 LIMITED
    - now 08254184 08355999... (more)
    KNIGHT 1 LIMITED
    - 2013-02-12 08254184
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    5,552,798 GBP2016-03-31
    Officer
    2013-01-31 ~ dissolved
    IIF 71 - Director → ME
  • 53
    RADIUS PAYMENT SOLUTIONS HOLDINGS 4 LIMITED
    - now 08872248 08254184... (more)
    KNIGHTS NEWCO 4 LIMITED
    - 2014-11-28 08872248 08355758... (more)
    1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    83,335 GBP2016-03-31
    Officer
    2014-02-03 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or control OE
  • 54
    RADIUS PAYMENT SOLUTIONS HOLDINGS 5 LIMITED
    - now 09288766 08254184... (more)
    RADIUS PAYMENTS SOLUTIONS SPV5 LIMITED
    - 2014-11-28 09288766
    Eurocard Centre Herald Park, Herald Drive, Crewe
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2014-10-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 55
    RADIUS PAYMENT SOLUTIONS MIDCO LIMITED
    11056188 11056689
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-11-09 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 78 - Ownership of shares – More than 50% but less than 75% OE
  • 56
    RADIUS PAYMENT SOLUTIONS TOPCO LIMITED
    11047034
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2017-11-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-11-03 ~ 2023-08-10
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 57
    RADIUS TELEMATICS LIMITED
    - now 09970051 10887812
    RADIUS CONNECT LIMITED
    - 2020-04-08 09970051 12553628
    KINESIS TELEMATICS LIMITED
    - 2020-03-11 09970051
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (13 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2016-01-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    RADIUS VEHICLE SOLUTIONS (NI) LIMITED
    - now NI046821 07368588... (more)
    TRACTION FINANCE (NI) LIMITED
    - 2022-12-06 NI046821
    LEASE OPTIONS LIMITED - 2020-03-10
    MMW (NO15) LIMITED - 2003-06-25
    Unit 33 City Business Park, Dunmurry, Belfast, Northern Ireland
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    828,806 GBP2019-12-31
    Officer
    2022-09-29 ~ 2025-11-13
    IIF 1 - Director → ME
  • 59
    RADIUS VELOS LIMITED
    15240654
    Eurocard Centre Herald Park, Herald Drive, Crewe, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-10-27 ~ 2025-11-13
    IIF 28 - Director → ME
  • 60
    RELIANCE IP NETWORKS LIMITED
    - now 04985120 05624769
    SEAN GOODING (SG-CC) LIMITED - 2009-02-18
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (13 parents)
    Equity (Company account)
    99,990 GBP2018-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 56 - Director → ME
  • 61
    RETAIL PETROLEUM SERVICES LIMITED
    - now 01563532
    STOP RUST LIMITED - 1991-11-15
    7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (47 parents)
    Officer
    2014-12-01 ~ 2021-04-13
    IIF 40 - Director → ME
  • 62
    SIGNATURE UNDERWRITING AGENCY LTD
    - now 08637877
    SIGNATURE MILESTONE LTD - 2013-09-16
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (9 parents)
    Equity (Company account)
    345,036 GBP2021-03-31
    Officer
    2021-12-06 ~ 2025-11-13
    IIF 18 - Director → ME
  • 63
    SMARTDIESEL LIMITED
    SC253420
    Baker Tilly Restructuring & Recovery Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (7 parents)
    Officer
    2013-02-07 ~ dissolved
    IIF 43 - Director → ME
  • 64
    STANHARR LIMITED
    03094698
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    1995-08-23 ~ dissolved
    IIF 49 - Director → ME
  • 65
    SURE-TRACK EUROPE LIMITED
    - now 04360689
    SURETRACK EUROPE LIMITED - 2007-07-13
    BOSS MONITORING LIMITED - 2007-05-16
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (22 parents, 1 offspring)
    Equity (Company account)
    265,125 GBP2019-03-31
    Officer
    2019-10-24 ~ 2025-11-13
    IIF 6 - Director → ME
  • 66
    TRINITY MAXWELL LIMITED
    - now 07391869
    ZONE ONE COMMUNICATIONS LIMITED - 2011-01-25
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (12 parents, 1 offspring)
    Equity (Company account)
    56,337 GBP2018-12-31
    Officer
    2019-11-21 ~ dissolved
    IIF 54 - Director → ME
  • 67
    UK ASSET FINANCE LIMITED
    04548464
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (5 parents)
    Officer
    2002-09-30 ~ dissolved
    IIF 67 - Director → ME
  • 68
    UK CARD SERVICES LIMITED
    06396285
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2013-03-31 ~ dissolved
    IIF 48 - Director → ME
  • 69
    UK DIESEL CARDS LIMITED
    SC379124 05147010
    Baker Tilly R + R Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (5 parents)
    Officer
    2014-05-22 ~ dissolved
    IIF 58 - Director → ME
  • 70
    UK FUEL CARDS LIMITED
    05023496
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (15 parents)
    Officer
    2012-01-31 ~ dissolved
    IIF 63 - Director → ME
  • 71
    UK FUELS LIMITED
    02212080
    Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire
    Active Corporate (24 parents, 2 offsprings)
    Officer
    ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 72
    UK OILS LIMITED
    02212078
    Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (8 parents)
    Officer
    1996-09-17 ~ dissolved
    IIF 64 - Director → ME
  • 73
    UK TELEMATICS LIMITED
    - now 04203244
    TRACKYOU LTD
    - 2017-02-01 04203244
    MOBILEWORLD TRACKYOU LIMITED - 2008-02-11
    CELLCOM TECHNOLOGIES LIMITED - 2006-03-15
    Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (21 parents)
    Officer
    2016-09-23 ~ 2025-11-13
    IIF 32 - Director → ME
    Person with significant control
    2016-09-23 ~ 2016-09-23
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
  • 74
    WEX EUROPE SERVICES (UK) LIMITED
    08903805 08284241... (more)
    7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (11 parents)
    Officer
    2014-02-20 ~ 2021-04-13
    IIF 39 - Director → ME
  • 75
    WEX EUROPE SERVICES HOLDINGS LIMITED
    - now 08679063
    WEX EUROPE LIMITED
    - 2014-01-30 08679063 08284241... (more)
    7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (12 parents, 2 offsprings)
    Officer
    2013-09-05 ~ 2021-04-13
    IIF 66 - Director → ME
  • 76
    WEX EUROPE SERVICES LIMITED
    - now 08284241 08903805... (more)
    WEX EUROPE LIMITED - 2013-08-15
    DAMSONMIST LIMITED - 2013-01-28
    7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (25 parents, 1 offspring)
    Officer
    2013-12-20 ~ 2021-04-13
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

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

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