logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Morley, Dianne

    Related profiles found in government register
  • Morley, Dianne
    British

    Registered addresses and corresponding companies
    • icon of address 1, Grange Valley Road, Batley, West Yorkshire, WF17 6GH, England

      IIF 1
    • icon of address Springfield Works, Stocks Lane, Batley, W Yorks, WF17 8PA

      IIF 2
    • icon of address 1 Grange Valley Road, Batley, West Yorkshire, WF17 6LL

      IIF 3
  • Morley, Dianne
    British company director

    Registered addresses and corresponding companies
    • icon of address 33 Larkfield Road, Rawdon, Leeds, West Yorkshire, LS19 6EQ

      IIF 4
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 5 IIF 6 IIF 7
  • Morley, Dianne
    British company director-secretary

    Registered addresses and corresponding companies
    • icon of address 33 Larkfield Road, Rawdon, Leeds, West Yorkshire, LS19 6EQ

      IIF 9
  • Morley, Dianne
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 1 Grange Valley Road, Batley, West Yorkshire, WF17 6GH

      IIF 10
  • Morley, Dianne
    British company secretary director

    Registered addresses and corresponding companies
    • icon of address 33 Larkfield Road, Rawdon, Leeds, West Yorkshire, LS19 6EQ

      IIF 11
  • Morley, Dianne
    British company secretary/director

    Registered addresses and corresponding companies
    • icon of address 100 Henshaw Lane, Yeadon, Leeds, West Yorkshire, LS19 7RZ

      IIF 12
    • icon of address 33 Larkfield Road, Rawdon, Leeds, West Yorkshire, LS19 6EQ

      IIF 13
  • Morley, Dianne
    British director/secretary

    Registered addresses and corresponding companies
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 14
  • Morley, Dianne
    British finance director

    Registered addresses and corresponding companies
    • icon of address 100, Henshaw Lane, Yeadon, Leeds, West Yorkshire, LS19 7RZ

      IIF 15
  • Ely, Ann
    British secretary

    Registered addresses and corresponding companies
    • icon of address 1 Westgate Court, West Street, Dunstable, Bedfordshire, LU6 1NZ

      IIF 16
  • Bradley, Dorothy Anne
    British

    Registered addresses and corresponding companies
  • Bradley, Dorothy Anne
    British company director

    Registered addresses and corresponding companies
    • icon of address 191 Mearns Road, Newton Mearns, Glasgow, G77 5EP

      IIF 21
  • Bradley, Dorothy Anne
    British company director and secretary

    Registered addresses and corresponding companies
    • icon of address 191 Mearns Road, Newton Mearns, Glasgow, G77 5EP

      IIF 22
  • Bradley, Dorothy Anne
    British director

    Registered addresses and corresponding companies
    • icon of address 191 Mearns Road, Newton Mearns, Glasgow, G77 5EP

      IIF 23
  • Ely, Ann
    British company director and secretary born in June 1949

    Registered addresses and corresponding companies
    • icon of address 1 Westgate Court, West Street, Dunstable, Bedfordshire, LU6 1NZ

      IIF 24
  • Insley, Elizabeth Anne
    British

    Registered addresses and corresponding companies
  • Clynes, Valerie Anne
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 18, Chandlers Close, Pendeford, Wolverhampton, West Midlands, WV9 5PL

      IIF 31
  • Morley, Dianne
    British company director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100 Henshaw Lane, Yeadon, Leeds, LS19 7RZ

      IIF 32
    • icon of address 100, Henshaw Lane, Yeadon, Leeds, LS19 7RZ, England

      IIF 33
    • icon of address 100 Henshaw Lane, Yeadon, Leeds, West Yorkshire, LS19 7RZ

      IIF 34
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 35 IIF 36
  • Morley, Dianne
    British company director and secretary born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 37
  • Morley, Dianne
    British company secretary/director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 38
  • Morley, Dianne
    British director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Henshaw Lane, Leeds, LS19 7RZ, United Kingdom

      IIF 39
    • icon of address 100, Henshaw Lane, Yeadon, Leeds, LS19 7RZ, England

      IIF 40
    • icon of address 100, Henshaw Lane, Yeadon, Leeds, LS19 7RZ, United Kingdom

      IIF 41
  • Morley, Dianne
    British finance director born in November 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Springfield Works, Stocks Lane, Batley, W Yorks, WF17 8PA

      IIF 42
    • icon of address 100, Henshaw Lane, Yeadon, Leeds, West Yorkshire, LS19 7RZ

      IIF 43
    • icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 44
  • Payne, Rosalyn Anne
    British

    Registered addresses and corresponding companies
    • icon of address School House, Norbury, Bishops Castle, Shropshire, SY9 5EA, United Kingdom

      IIF 45 IIF 46
  • Insley, Elizabeth Anne

    Registered addresses and corresponding companies
    • icon of address 13 Partridge Drive, Locksbottom, Orpington, Kent, BR6 8PE

      IIF 47 IIF 48
  • Lloyd, Catherine Ann
    British company director and secretary

    Registered addresses and corresponding companies
    • icon of address 17 Glen Court, Compton, Wolverhampton, West Midlands, WV3 9JW

      IIF 49
  • Turner, Kimberly Anne

    Registered addresses and corresponding companies
    • icon of address 4 Badgerwood Close, Lowestoft, Suffolk, NR33 0LP, England

      IIF 50
  • Bradley, Dorothy Anne
    British company director and secretary born in August 1953

    Registered addresses and corresponding companies
    • icon of address 191 Mearns Road, Newton Mearns, Glasgow, G77 5EP

      IIF 51
  • Bradley, Dorothy Anne
    British director born in August 1953

    Registered addresses and corresponding companies
    • icon of address 191 Mearns Road, Newton Mearns, Glasgow, G77 5EP

      IIF 52
  • Bradley, Dorothy Anne
    British finance director born in August 1953

    Registered addresses and corresponding companies
  • Insley, Elizabeth Anne
    British cd / sec born in April 1962

    Registered addresses and corresponding companies
    • icon of address 13 Partridge Drive, Locksbottom, Orpington, Kent, BR6 8PE

      IIF 56
  • Insley, Elizabeth Anne
    British company director born in April 1962

    Registered addresses and corresponding companies
    • icon of address 13 Partridge Drive, Locksbottom, Orpington, Kent, BR6 8PE

      IIF 57
  • Insley, Elizabeth Anne
    British company director and secretary born in April 1962

    Registered addresses and corresponding companies
    • icon of address 13 Partridge Drive, Locksbottom, Orpington, Kent, BR6 8PE

      IIF 58
  • Insley, Elizabeth Anne
    British company secretary/director born in April 1962

    Registered addresses and corresponding companies
    • icon of address 13 Partridge Drive, Locksbottom, Orpington, Kent, BR6 8PE

      IIF 59 IIF 60
  • Hailstone, Shirley Ann

    Registered addresses and corresponding companies
    • icon of address 42 Butt Lane, Hinckley, Leicestershire, LE10 1LD

      IIF 61
  • Lloyd, Catherine Ann
    British company director and secretary born in January 1963

    Registered addresses and corresponding companies
    • icon of address 17 Glen Court, Compton, Wolverhampton, West Midlands, WV3 9JW

      IIF 62
  • Hailstone, Shirley Ann
    British company director and secretary born in March 1953

    Registered addresses and corresponding companies
    • icon of address 42 Butt Lane, Hinckley, Leicestershire, LE10 1LD

      IIF 63
  • Hailstone, Shirley Ann
    British retired company director born in March 1953

    Registered addresses and corresponding companies
    • icon of address 42 Butt Lane, Hinckley, Leicestershire, LE10 1LD

      IIF 64
  • Clynes, Valerie Anne
    British company director and secretary born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Chandlers Close, Pendeford, Wolverhampton, West Midlands, WV9 5PL

      IIF 65
  • Ms Dianne Morley
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Turner, Kimberly Anne
    British company director and secretary born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Badgerwood Close, Lowestoft, Suffolk, NR33 0LP, England

      IIF 78
  • Turner, Kimberly Anne
    British director born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Badgerwood Close, Lowestoft, NR33 0LP, United Kingdom

      IIF 79
  • Mrs Valerie Anne Clynes
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Chandlers Close, Pendeford, Wolverhampton, West Midlands., WV9 5PL

      IIF 80
  • Payne, Rosalyn Anne
    British company director born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Norbury, Bishops Castle, Shropshire, SY9 5EA, United Kingdom

      IIF 81
  • Payne, Rosalyn Anne
    British company director and secretary born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Norbury, Bishops Castle, Shropshire, SY9 5EA, United Kingdom

      IIF 82
  • Mrs Kimberly Anne Turner
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Badgerwood Close, Lowestoft, Suffolk, NR33 0LP, England

      IIF 83
  • Ms Rosalyn Anne Payne
    British born in May 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address School House, Norbury, Bishops Castle, Shropshire, SY9 5EA

      IIF 84
child relation
Offspring entities and appointments
Active 21
  • 1
    A.B. CO. (DESIGN & PRINT) LIMITED - 2011-03-18
    A.B.COMPOSER SERVICE LIMITED - 1995-02-27
    icon of address 1 Grange Valley Road, Batley, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,145,716 GBP2024-03-31
    Officer
    icon of calendar 1997-09-26 ~ now
    IIF 10 - Secretary → ME
  • 2
    RAPID 329 LIMITED - 1985-12-24
    icon of address School House, Norbury, Bishops Castle, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,593 GBP2020-02-28
    Officer
    icon of calendar 1992-05-01 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar ~ dissolved
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 3
    icon of address School House, Norbury, Bishops Castle, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 81 - Director → ME
    icon of calendar 2008-10-10 ~ dissolved
    IIF 46 - Secretary → ME
  • 4
    icon of address 100 Henshaw Lane, Yeadon, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    800,551 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 32 - Director → ME
  • 5
    icon of address 100 Henshaw Lane, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    228,480 GBP2024-03-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 6
    P.P. PROCESSING LIMITED - 2015-09-08
    P.P. PROFILES (ST. HELEN'S) LIMITED - 2009-06-18
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-08-31
    Officer
    icon of calendar 1995-02-01 ~ now
    IIF 37 - Director → ME
    icon of calendar 1996-07-10 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 76 - Has significant influence or controlOE
  • 7
    icon of address 100 Henshaw Lane, Yeadon, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-04 ~ dissolved
    IIF 41 - Director → ME
  • 8
    icon of address 18, Chandlers Close, Pendeford, Wolverhampton, West Midlands.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    icon of calendar 1992-06-10 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 1992-06-10 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,680 GBP2017-08-31
    Officer
    icon of calendar 2005-11-01 ~ now
    IIF 36 - Director → ME
    icon of calendar 2005-11-01 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 75 - Has significant influence or controlOE
  • 10
    THE P.P. GROUP OF COMPANIES LIMITED - 2018-08-23
    THE PP GROUP OF COMPANIES LIMITED - 2015-01-20
    icon of address 100 Henshaw Lane, Yeadon, Leeds
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-10-20 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 11
    P.P. GROUP HOLDINGS LIMITED - 2018-08-23
    LUPFAW 238 LIMITED - 2008-06-05
    icon of address 100 Henshaw Lane, Yeadon, Leeds, West Yorkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-06-09 ~ now
    IIF 43 - Director → ME
    icon of calendar 2008-06-09 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-08 ~ now
    IIF 72 - Has significant influence or controlOE
  • 12
    J.N.J. FABRICATIONS LIMITED - 2015-09-08
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-04-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 1996-07-10 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 73 - Has significant influence or controlOE
  • 13
    icon of address Springfield Works, Stocks Lane, Batley, W Yorks
    Active Corporate (4 parents)
    Equity (Company account)
    6,527,653 GBP2022-08-31
    Officer
    icon of calendar 2003-11-01 ~ now
    IIF 42 - Director → ME
    icon of calendar 2001-08-30 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ now
    IIF 66 - Has significant influence or controlOE
  • 14
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-03-16 ~ now
    IIF 44 - Director → ME
    icon of calendar 1996-07-10 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 74 - Has significant influence or controlOE
  • 15
    icon of address 100 Henshaw Lane, Yeadon, Leeds
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-08-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 68 - Has significant influence or controlOE
  • 16
    icon of address King Street House, 15 Upper King Street, Norwich
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    332,133 GBP2016-03-20
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 79 - Director → ME
  • 17
    icon of address 1 Grange Valley Road, Batley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2002-12-20 ~ now
    IIF 1 - Secretary → ME
  • 18
    icon of address Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,622 GBP2024-09-30
    Officer
    icon of calendar 2016-09-05 ~ now
    IIF 78 - Director → ME
    icon of calendar 2016-09-05 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-05 ~ now
    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
  • 19
    icon of address 100 Henshaw Lane, Yeadon, Leeds, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 34 - Director → ME
    icon of calendar 2001-12-31 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-20 ~ now
    IIF 71 - Has significant influence or controlOE
  • 20
    P.P. PLASMA LIMITED - 2018-08-23
    NORTH WEST PLASMA SERVICES LIMITED - 1994-12-16
    icon of address Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1994-11-10 ~ now
    IIF 38 - Director → ME
    icon of calendar 1994-11-08 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 77 - Has significant influence or controlOE
  • 21
    icon of address 1 Grange Valley Road, Batley, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-03-31
    Officer
    icon of calendar 2003-01-10 ~ now
    IIF 3 - Secretary → ME
Ceased 23
  • 1
    STAGECOACH (A.1. SERVICE) LIMITED - 1996-05-13
    AYRSHIRE BUS OWNERS (A.I. SERVICE) LIMITED - 1995-02-09
    icon of address 10 Dunkeld Road, Perth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1995-01-29 ~ 1995-07-04
    IIF 21 - Secretary → ME
  • 2
    ORFORD PROPERTIES LIMITED - 2002-09-05
    CAPITAL & PROVIDENT ESTATES LIMITED - 1993-12-21
    ORFORD PROPERTIES LIMITED - 1993-12-16
    LONDON EQUITABLE HOLDINGS LIMITED - 1993-06-16
    HIGHTOWN DEVELOPMENTS LIMITED - 1989-11-23
    LONDON EQUITABLE PROPERTIES LIMITED - 1986-07-10
    LINCOLN HOLLAND INVESTMENTS LIMITED - 1984-09-11
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -119 GBP2016-12-31
    Officer
    icon of calendar 1994-03-25 ~ 1996-03-28
    IIF 60 - Director → ME
    icon of calendar 1993-07-01 ~ 1996-03-28
    IIF 25 - Secretary → ME
  • 3
    LOGIC ELECTRICAL LIMITED - 2003-10-22
    icon of address Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2002-01-01
    IIF 11 - Secretary → ME
  • 4
    AIREDALE PLUMBING AND HEATING COMPANY LIMITED - 2000-02-18
    icon of address Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-05-10 ~ 2002-01-01
    IIF 13 - Secretary → ME
  • 5
    LONDON EQUITABLE MANAGEMENT LIMITED - 1994-04-25
    HATCHOICE LIMITED - 1993-02-15
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,452,864 GBP2023-12-31
    Officer
    icon of calendar 1994-03-25 ~ 1996-03-28
    IIF 57 - Director → ME
    icon of calendar 1992-11-10 ~ 1996-03-28
    IIF 30 - Secretary → ME
  • 6
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-13 ~ 1996-03-28
    IIF 27 - Secretary → ME
  • 7
    icon of address Capital And Provident Management Ltd, 102 Belsize Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1994-03-25 ~ 1996-03-28
    IIF 56 - Director → ME
    icon of calendar 1992-05-15 ~ 1996-03-28
    IIF 28 - Secretary → ME
  • 8
    icon of address 5 Gainsborough Place, Chigwell, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,901 GBP2023-12-31
    Officer
    icon of calendar 1995-09-11 ~ 1996-03-28
    IIF 58 - Director → ME
    icon of calendar 1994-11-04 ~ 1996-03-28
    IIF 48 - Secretary → ME
  • 9
    icon of address 100 Henshaw Lane, Yeadon, Leeds
    Active Corporate (4 parents)
    Equity (Company account)
    800,551 GBP2024-03-31
    Officer
    icon of calendar 1996-07-10 ~ 2000-03-23
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2025-04-01
    IIF 69 - Ownership of shares – More than 50% but less than 75% OE
    IIF 69 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    icon of address 72 74 Trinity Lane, Hinckley, Leicestershire
    Active Corporate (3 parents)
    Equity (Company account)
    492,737 GBP2023-12-31
    Officer
    icon of calendar ~ 1999-03-09
    IIF 63 - Director → ME
    icon of calendar ~ 1999-03-09
    IIF 61 - Secretary → ME
  • 11
    ALAN WILSON (TRANSPORT CONSULTANTS) LIMITED - 1997-06-26
    LANSCROFT LIMITED - 1995-07-28
    icon of address 17 Fowler Place, Polmont, Falkirk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-07-25 ~ 2003-01-31
    IIF 17 - Secretary → ME
  • 12
    icon of address The Dixie Grammar School Market Place, Market Bosworth, Nuneaton, Leicestershire, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2002-01-16 ~ 2006-03-22
    IIF 64 - Director → ME
  • 13
    CHARISMAFORCE LIMITED - 1995-07-20
    icon of address 144 Barrells Down Road, Bishop's Stortford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -188,986 GBP2019-03-31
    Officer
    icon of calendar 1995-06-30 ~ 1996-03-28
    IIF 29 - Secretary → ME
  • 14
    CAPITAL & PROVIDENT (LIVERPOOL) LIMITED - 1996-12-31
    LONDON EQUITABLE (LIVERPOOL) LIMITED - 1995-10-24
    icon of address Office 122 1 Fulham Road, Office 122, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -36,064,254 GBP2023-12-31
    Officer
    icon of calendar 1994-03-25 ~ 1996-03-28
    IIF 59 - Director → ME
    icon of calendar 1992-08-26 ~ 1996-03-28
    IIF 47 - Secretary → ME
  • 15
    STAGECOACH WESTERN SCOTTISH LIMITED - 1996-12-19
    WESTERN ENGINEERING LIMITED - 1995-03-02
    CLYDESIDE SCOTTISH OMNIBUSES LIMITED - 1991-11-01
    icon of address 10 Dunkeld Road, Perth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1991-10-14 ~ 1995-07-04
    IIF 53 - Director → ME
    icon of calendar ~ 1995-07-04
    IIF 20 - Secretary → ME
  • 16
    icon of address 38 Baily Avenue, Thatcham, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-09-18 ~ 1994-06-30
    IIF 62 - Director → ME
    icon of calendar 1991-09-18 ~ 1994-06-30
    IIF 49 - Secretary → ME
  • 17
    icon of address 32-33 Skylines Village Limeharbour, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 1995-03-09 ~ 1996-03-28
    IIF 26 - Secretary → ME
  • 18
    WESTERN SCOTTISH HOLDINGS LIMITED - 1997-04-22
    MM&S (2068) LIMITED - 1991-10-24
    icon of address 10 Dunkeld Road, Perth
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-12-28 ~ 1995-07-04
    IIF 55 - Director → ME
    icon of calendar 1991-10-14 ~ 1995-07-04
    IIF 19 - Secretary → ME
  • 19
    PERTH AND DISTRICT BUSES LIMITED - 1994-11-07
    icon of address 10 Dunkeld Road, Perth
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-10-28 ~ 1995-07-04
    IIF 52 - Director → ME
    icon of calendar 1994-10-28 ~ 1995-07-04
    IIF 23 - Secretary → ME
  • 20
    STAGECOACH EXPRESS LIMITED - 1997-04-22
    CLYDE ISLANDS BUS COMPANY LIMITED - 1996-05-13
    THE ARRAN TRANSPORT & TRADING COMPANY LTD. - 1995-03-02
    icon of address 10 Dunkeld Road, Perth, Perthshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-10-06 ~ 1995-07-04
    IIF 51 - Director → ME
    icon of calendar 1994-10-06 ~ 1995-07-04
    IIF 22 - Secretary → ME
  • 21
    AIREDALE MAINTENANCE SERVICES LIMITED - 2023-03-13
    AIREDALE CONTRACT MAINTENANCE LIMITED - 2000-03-24
    icon of address Enterprise House, 168-170 Upminster Road, Upminster, England
    Active Corporate (4 parents)
    Equity (Company account)
    268,993 GBP2022-03-31
    Officer
    icon of calendar 2001-08-01 ~ 2002-01-01
    IIF 9 - Secretary → ME
  • 22
    WESTERN SCOTTISH BUSES LIMITED - 1996-05-30
    WESTERN SCOTTISH OMNIBUSES LIMITED - 1991-11-06
    WESTERN SCOTTISH LIMITED - 1985-03-19
    WESTERN S.M.T.COMPANY LIMITED - 1985-02-04
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-07-04
    IIF 54 - Director → ME
    icon of calendar ~ 1995-07-04
    IIF 18 - Secretary → ME
  • 23
    icon of address Unit 4 Oxen Road Industrial Estate, Oxen Road, Luton, Bedfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 1993-09-18 ~ 2005-07-22
    IIF 24 - Director → ME
    icon of calendar 2001-05-05 ~ 2005-07-22
    IIF 16 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.