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

Mcwalter, Christopher

    Related profiles found in government register
  • 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 1
    • 20, Great Dover Street, London, SE1 4YR, England

      IIF 2
  • 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, Christopher
    British director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 9
    • 14, Aidan Close, Dagenham, RM8 3LE, United Kingdom

      IIF 10
  • 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 11
  • 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 12
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 13
  • 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 14
  • 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 15
  • 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 38
  • 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 39
  • 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 40
  • 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 49
  • 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 50
    • 50, Long Ridings Avenue, Hutton, Brentwood, Essex, CM13 1EE, United Kingdom

      IIF 51
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • Unit 4 Elms Industrial Estate, Church Road, Harold Wood, Romford, RM3 0JU, England

      IIF 53
  • 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 54
  • 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 131
  • Mcwalter, Mark Joseph Richard
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 133
  • 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 134
  • 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 135
  • 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 136
  • 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 137
  • Mcwalter, Christopher
    British director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • England

      IIF 138
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
    • C/o Stagecoach Transport Limited, Stockport Exchange, 20railway Road, Stockport, SK1 3SW, England

      IIF 140
  • 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 141
  • Mcwalter, Christopher, Sir
    British director born in November 2002

    Resident in Scotland

    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 143 IIF 144
    • 20, Great Dover Street, London, SE1 4YR, England

      IIF 145
  • 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 146
  • 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 147
  • Mr Christopher Mcwalter
    British born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samantha Jane Mcwalter
    British born in November 1968

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 254
  • 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 255
  • 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 256
  • 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 257
  • Mr Christopher Mcwalter
    British born in November 2002

    Resident in England

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

      IIF 258
    • Station House, Station Lane, Ingatestone, CM4 0BW, England

      IIF 259
    • Taxi Office Ingatestone Station, Station Lane, Ingatestone, CM4 0BW, England

      IIF 260
    • 77, Badgers Walk East, Lytham St. Annes, FY8 4BS, England

      IIF 261
    • Unit 4 Elms Industrial Estate, Church Road, Harold Wood, Romford, RM3 0JU, England

      IIF 262 IIF 263
    • 252, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 264
    • 3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, SS1 1JE, England

      IIF 265
  • 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 266
  • Christopher Mcwalter
    British born in November 2002

    Resident in England

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