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 Junior

    Related profiles found in government register
  • 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
    • address

      IIF 9 IIF 10 IIF 11
    • England

      IIF 46
    • Metas Group, Galgorm Industrial Estate, Fenaghy Road, Ballymena, BT42 1PY, Northern Ireland

      IIF 47
    • Wrightbus Ltd Lisnafillan, 201, Galgorm Road, Ballymena, BT42 1SA, Northern Ireland

      IIF 48
    • 10, Dunkeld Road, Bournemouth, BH3 7EN, England

      IIF 49
    • 3f, 60a, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 50
    • 7-11, Melville Street, Edinburgh, EH3 7PE, Scotland

      IIF 51
    • Alexander Inc Ltd, Glasgow Road, Falkirk, FK1 4JB, Scotland

      IIF 52
    • 10 Prospect Park, Broughton Way, Harrogate, HG2 7NY, England

      IIF 53
    • 242, Anlaby Road, Hull, HU3 2RS, England

      IIF 54
    • 42, St. Peters Close, Ilford, Essex, IG2 7QN, United Kingdom

      IIF 55
    • 42, St. Peters Close, Ilford, IG2 7QN, England

      IIF 56
    • Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HN, England

      IIF 57
    • Can Mezzanine, 10, Great Dover Street, London, SE1 4YR, England

      IIF 58
    • Larkswood Academy, New Road, London, E4 8ET, England

      IIF 59
    • 10, Dunkeld Road, Perth, PH1 5TW, Scotland

      IIF 60
    • Stagecoach Transport Ltd 10, Dunkeld Road, Perth, PH1 5TW, Scotland

      IIF 61
    • Unit 1, Chemist Lane, Rotherham, S60 1NA, England

      IIF 62
    • 252, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 63 IIF 64
    • 3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, SS1 1JE, England

      IIF 65
    • 10, Railway Road, Stockport, SK1 3SW, England

      IIF 66
    • C/o Stagecoachs Group Limited One Stockport, 20 Railway Road, Stockport, SK1 3SW, England

      IIF 67
    • C/o Stagecoast Group Limited One Stockport Exch, Railway Road, Stockport, SK1 3SW, England

      IIF 68
    • C/o Stagecoast Group Limited, Railway Road, Stockport, SK1 3SW, England

      IIF 69 IIF 70 IIF 71
    • Stagecoach Manchester, Daw Bank, Stockport, SK3 0DU, England

      IIF 72 IIF 73
    • 10, Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP, England

      IIF 74
    • Unit 24, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 75
    • 10, Portway, Wells, BA5 2BR, England

      IIF 76
  • 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 77
  • Mcwalter, Christopher
    British born in November 2002

    Resident in United Kingdom

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

      IIF 78
    • 42, Saint Peters Close, Ilford, IG2 7QN, United Kingdom

      IIF 79
  • 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 80
    • 14, Aidan Close, Dagenham, RM8 3LE, United Kingdom

      IIF 81
  • 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 82
  • 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 83
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 84
  • 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 85
  • 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 86
  • 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 107
  • 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 108
  • 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 109
  • 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 118
  • 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 119
    • 50, Long Ridings Avenue, Hutton, Brentwood, Essex, CM13 1EE, United Kingdom

      IIF 120
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 121
    • Unit 4 Elms Industrial Estate, Church Road, Harold Wood, Romford, RM3 0JU, England

      IIF 122
  • Mcwalter, Christopher
    British director born in February 2001

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 125
  • 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 chief executive born in March 1989

    Resident in United Kingdom

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

      IIF 130
    • 20, Great Dover Street, London, SE1 4YR, England

      IIF 131
  • Mr Christopher Mcwalter
    British born in November 2002

    Resident in United Kingdom

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

    Resident in Scotland

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

    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 234
  • 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 235
  • 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 236
  • 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 237
  • Mcwalter, Christopher
    British director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • England

      IIF 238
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 239
    • C/o Stagecoach Transport Limited, Stockport Exchange, 20railway Road, Stockport, SK1 3SW, England

      IIF 240
  • 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 241
  • 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 242
  • Mcwalter, Mark Joseph Richard
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 244
  • 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 245
  • Mr Christopher Mcwalter
    British born in November 2002

    Resident in England

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

      IIF 246
    • Station House, Station Lane, Ingatestone, CM4 0BW, England

      IIF 247
    • Taxi Office Ingatestone Station, Station Lane, Ingatestone, CM4 0BW, England

      IIF 248
    • 77, Badgers Walk East, Lytham St. Annes, FY8 4BS, England

      IIF 249
    • Unit 4 Elms Industrial Estate, Church Road, Harold Wood, Romford, RM3 0JU, England

      IIF 250 IIF 251
    • 252, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 252
    • 3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, SS1 1JE, England

      IIF 253
  • 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 254
  • Christopher Mcwalter
    British born in November 2002

    Resident in England

    Registered addresses and corresponding companies
  • 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 259
  • 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 260 IIF 261
    • 20, Great Dover Street, London, SE1 4YR, England

      IIF 262
  • 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 263
  • Samantha Jane Mcwalter
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samantha Jane Mcwalter
    British born in November 1994

    Resident in United Kingdom

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

      IIF 269
  • 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 270
child relation
Offspring entities and appointments
Active 127
  • 1
    838 CARS LTD
    13323151 11338057, 14965517
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-04-08 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 2
    848 CABS LIMITED
    13993166 13530997
    Unit 4 Elms Industrial Estate Church Road, Harold Wood, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 250 - Has significant influence or controlOE
  • 3
    8488 CARS LIMITED
    - now 14108593 04524869, 04523484
    848 TAXIS LIMITED
    - 2022-06-20 14108593
    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 120 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 4
    AMBER COACHES LIMITED
    14262850 03459739
    3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 5
    AMBERS COACHES LIMITED
    - now 14086223
    GO SOUTH COAST BUS LIMITED
    - 2022-08-02 14086223
    4385, 14086223: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 6
    AXII CARS LIMITED
    13992190
    Taxi Office Ingatestone Station, Station Lane, Ingatestone, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – More than 50% but less than 75%OE
    IIF 248 - Right to appoint or remove directorsOE
  • 7
    BLEETER LTD
    13530376
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 8
    BLUEBIRDS BUSES LIMITED
    SC735211 SC115597, SC019039
    24072, Sc735211: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 9
    BUTLERS FARM LTD
    13562734
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 10
    C T PLUS LIMITED
    - now 14166910 04137890
    COUNTYWIDE TRAVEL LIMITED
    - 2022-08-30 14166910 03015284
    Can Mezzanine, 10 Great Dover Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-06-12 ~ dissolved
    IIF 58 - Director → ME
  • 11
    CELVEDON HATCH TAXIS LIMITED
    13335422
    42 St. Peters Close, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-14 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    CHARIOT SQUARE HOTEL LTD
    13551595
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-06 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2021-08-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 13
    COACH CANADA LIMITED
    14165310
    10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 14
    COASTLINER LIMITED
    - now SC735119
    WISCONSIN COACH LINES LIMITED
    - 2022-07-22 SC735119
    24238, Sc735119 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 31 - Director → ME
  • 15
    COOK COACHES LIMITED
    14166907
    4385, 14166907: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 16
    DALMAR CARS LIMITED
    - now 13530997
    848 CABS LTD
    - 2022-03-21 13530997 13993166
    10 Stoke Newington High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-26 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 17
    DALMARR LIMITED
    13995350 04524869, 04523484
    Unit 4 Elms Industrial Estate Church Road, Harold Wood, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-22 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 251 - Has significant influence or controlOE
  • 18
    DRAWBRIDGE HOTEL LTD
    13550869
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 19
    DYSCORTS SCHOOL LTD
    13538705
    38 The Fryth, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 20
    EAST LONDON BUSES LIMITED
    14166297 06667411
    10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 53 - Director → ME
  • 21
    EAST LONDON TRANSPORT LIMITED
    14379757
    4385, 14379757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 22
    EAST YORKSHIRE BUS & COACH TRAINING LIMITED
    14280072
    37 Wenlock Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 123 - Director → ME
  • 23
    EAST YORKSHIRE MOTOR SERVICES GROUP LTD
    13782894
    4385, 13782894: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-12-06 ~ dissolved
    IIF 238 - Director → ME
  • 24
    EAST YORKSHIRE MOTOR SERVICES TRAVEL LIMITED
    14278806
    4385, 14278806 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 129 - Director → ME
  • 25
    EAST YORKSHIRE MOTOR TRANSPORT LIMITED
    - now 14169661
    WEST YORKSHIRE MOTOR SERVICES LIMITED
    - 2022-08-04 14169661 05973595
    EASTERN TRAVEL LIMITED
    - 2022-08-03 14169661 14276190
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 64 - Director → ME
  • 26
    EAST YORKSHIRES CONCERT TOURS LIMITED
    14280263 02142740
    242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 126 - Director → ME
  • 27
    EASTERN TRAVEL & TOUR INC LIMITED
    14166917
    4385, 14166917: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 25 - Director → ME
  • 28
    EASTERN TRAVEL LIMITED
    - now 14276190 14169661
    VEOLIA TRANSDEV LIMITED
    - 2022-09-02 14276190
    EYTS GROUP LIMITED
    - 2022-08-31 14276190
    WYMS TRAVEL LIMITED
    - 2022-08-04 14276190
    10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (1 parent, 13 offsprings)
    Officer
    2022-08-04 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2022-08-04 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 29
    EYTS BUS & COACH TRAINING LIMITED
    - now 13914080
    WYMS BUS & COACH TRAINING LIMITED
    - 2022-08-04 13914080
    GALLOWAY TRANSPORT LTD
    - 2022-08-03 13914080
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 57 - Director → ME
  • 30
    FLYER LIMITED
    - now SC735196
    WEST COACH LINES LIMITED
    - 2022-07-22 SC735196
    Buchanan Bus Station, Killermont Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 26 - Director → ME
  • 31
    GO AHEADS IRELAND LIMITED
    14085624
    4385, 14085624 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 89 - Director → ME
  • 32
    GO EAST ANGLIA LIMITED
    14086221
    4385, 14086221: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 93 - Director → ME
  • 33
    GO-AHEAD VERKEHRSGESELLSCHAFT DEUTSCHLAND GMBH LIMITED
    14091974
    4385, 14091974 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 29 - Director → ME
  • 34
    GO-AHEADS GROUP LIMITED
    14062496
    4385, 14062496: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    2022-04-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 35
    GO-AHEADS NORGE LIMITED
    14091919
    4385, 14091919: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 14 - Director → ME
  • 36
    GO-AHEADS SINGAPORE LIMITED
    14085613
    4385, 14085613 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 90 - Director → ME
  • 37
    GO-NORTH EAST GROUP LIMITED
    14085531
    4385, 14085531: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 92 - Director → ME
  • 38
    GOVIA THAMELINK RAILWAY LIMITED
    14090653 13611281, 07934306
    4385, 14090653: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-05-06 ~ dissolved
    IIF 33 - Director → ME
  • 39
    GREEN LINES COACHES LIMITED
    - now 14279605
    EAST YORKSHIRES COACHES LIMITED
    - 2022-09-02 14279605 00331077, 14441617
    10 Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 128 - Director → ME
  • 40
    GREENSTED SCHOOL LTD
    13535055
    42 Saint Peters Close, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 99 - Director → ME
  • 41
    HIGHLAND GLOBAL TRANSPORT LIMITED
    SC735386 SC432205
    7-11 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 51 - Director → ME
  • 42
    HOWICK AND EASTERN BUSES LIMITED
    14166739
    4385, 14166739: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 43
    HULL AND DISTRICT MOTOR SERVICES TRAVEL LIMITED
    - now 14085509
    THE HARROGATE BUSES COMPANY LIMITED
    - 2022-08-08 14085509
    METROBUSES LIMITED
    - 2022-07-19 14085509
    242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 91 - Director → ME
  • 44
    LARKWOOD ACADEMY LTD
    13534806
    70-72 New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ dissolved
    IIF 125 - Director → ME
  • 45
    LIFEINVADER LTD
    13530150
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-26 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2021-07-26 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 46
    LIME ACADEMIES GROUP LIMITED
    - now 13534740
    LINE GROUP LTD
    - 2022-01-20 13534740
    4385, 13534740 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    2021-07-28 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2021-07-28 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Has significant influence or control over the trustees of a trustOE
    IIF 155 - Has significant influence or control as a member of a firmOE
  • 47
    MAGICBUS GROUP LTD.
    - now 13955366
    NIBSBUS LTD
    - 2022-05-30 13955366 14417334
    4385, 13955366: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-03-04 ~ dissolved
    IIF 117 - Director → ME
  • 48
    MAGICBUSES LIMITED
    14166897
    4385, 14166897: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 32 - Director → ME
  • 49
    MANCHESTER METROLINK LIMITED
    14165166
    10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 42 - Director → ME
  • 50
    MCWALTER INVESTMENTS LIMITED
    SC735390
    3f, 60a George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 51
    MEGABUS GROUP LIMITED
    14019453
    4385, 14019453: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 67 - Director → ME
  • 52
    MEGABUS.COM EUROPE LIMITED
    14164131 02179731
    4385, 14164131: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 1 - Director → ME
  • 53
    MEGABUS.COM TRAVEL (UK) LIMITED
    14164474
    4385, 14164474: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 2 - Director → ME
  • 54
    MEGABUSS.COM (UK) LIMITED
    14169080 02199821, 14168816
    4385, 14169080: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 6 - Director → ME
  • 55
    METAS GROUP LIMITED
    NI688961
    Metas Group, Galgorm Industrial Estate, Fenaghy Road, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 56
    MEXABUS.COM (UK) LIMITED
    14168816 02199821, 14169080
    4385, 14168816: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 57
    NEGABUS.COM TRAVEL (UK) LIMITED
    14369336
    20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-21 ~ dissolved
    IIF 130 - Director → ME
  • 58
    NEGABUS.COM (UK) LTD
    - now 13611246
    NEGABUS.COM LIMITED
    - 2022-07-20 13611246
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-09-09 ~ dissolved
    IIF 84 - Director → ME
  • 59
    NEGABUS.COM EUROPE LIMITED
    14369354
    42 St. Peters Close, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
  • 60
    OXFORD TUBE COACHES LIMITED
    14167639
    10 Portway, Wells, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2022-06-13 ~ dissolved
    IIF 76 - Director → ME
  • 61
    PARNWELL SCHOOL LTD
    13535019
    4385, 13535019 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-08-06 ~ dissolved
    IIF 46 - Director → ME
  • 62
    POLSKIBUS.COM (UK) LIMITED
    14372192
    20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-23 ~ dissolved
    IIF 131 - Director → ME
  • 63
    POLSKIBUS.COM EUROPE LIMITED
    14376712
    20 Great Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 64
    RIVERLANDS HOTEL LTD
    13550896
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 65
    ROSEBELL PRIMARY SCHOOL LTD
    13542616
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 66
    ROSSENDALE TRANSPORT GROUP LIMITED
    - now 13920540
    STEPHENSON OF ESSEX LIMITED
    - 2022-07-22 13920540 01815977, 14281289, 14168678
    Monometer House, Rectory Grove, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 109 - Director → ME
  • 67
    SCARBOROUGH & DISTRICT LIMITED
    - now 14168678
    STEPHENSON OF ESSEX LIMITED
    - 2022-08-03 14168678 01815977, 13920540, 14281289
    STEPHENSONS OF ESSEX TRAVEL LIMITED
    - 2022-07-27 14168678 14408994
    242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 54 - Director → ME
  • 68
    SCARBOROUGH AND DISTRICT MOTOR SERVICES TRAVEL LIMITED
    14281442
    4385, 14281442 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 69
    SOUTH WEST TRAINS LIMITED
    - now 13611281 02938995, 09086567
    GOVIAS THAMESLINK RAILWAY LIMITED
    - 2022-07-20 13611281 14090653, 07934306
    AVANTI COASTAL RAIL LIMITED
    - 2022-05-03 13611281
    4385, 13611281: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-03-10 ~ dissolved
    IIF 8 - Director → ME
  • 70
    SOUTHDOWN MOTOR SERVICES GROUP LIMITED
    - now 14165102
    MEGABUS.COM GROUP LIMITED
    - 2022-06-10 14165102
    4385, 14165102: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 71
    SOUTHERNS RAILWAY LIMITED
    14091628 06574965
    4385, 14091628: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 22 - Director → ME
  • 72
    STAGECOACH BEDFORD LIMITED
    14166097
    4385, 14166097: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 9 - Director → ME
  • 73
    STAGECOACH HASTINGS LIMITED
    14165115
    4385, 14165115: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 27 - Director → ME
  • 74
    STAGECOACH (NORTH WEST) GROUP LIMITED
    14167468
    4385, 14167468: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 75
    STAGECOACH (SOUTH EAST) BUSES LIMITED
    14171283
    4385, 14171283: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-14 ~ dissolved
    IIF 18 - Director → ME
  • 76
    STAGECOACH (SOUTH) BUSES LIMITED
    14167551
    4385, 14167551: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 77
    STAGECOACH (WEST) BUS LIMITED
    14169936
    4385, 14169936: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 78
    STAGECOACH BLUEBIRD LIMITED
    SC735213
    24072, Sc735213: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 11 - Director → ME
  • 79
    STAGECOACH CUMBRIA & NORTH LANCASHIRE LIMITED
    14166732
    4385, 14166732: 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 196 - Ownership of shares – 75% or moreOE
  • 80
    STAGECOACH EAST MIDLANDS LIMITED
    14166745
    4385, 14166745: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 81
    STAGECOACH EXPRESS LIMITED
    14166824
    4385, 14166824: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 44 - Director → ME
  • 82
    STAGECOACH GOLD LIMITED
    14166837
    4385, 14166837: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 37 - Director → ME
  • 83
    STAGECOACH HIGHLAND LIMITED
    14166726
    4385, 14166726: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 71 - Director → ME
  • 84
    STAGECOACH LONDON LIMITED
    14166159
    4385, 14166159: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 85
    STAGECOACH MERSEYSIDE BUS LIMITED
    14166081
    4385, 14166081: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 86
    STAGECOACH MERSEYSIDE LIMITED
    SC735204
    24072, Sc735204: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 87
    STAGECOACH MIDLANDS LIMITED
    14166706
    4385, 14166706: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 88
    STAGECOACH SIMPLIBUS LIMITED
    14166851
    4385, 14166851: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 89
    STAGECOACH SOUTH EAST LIMITED
    14166754
    4385, 14166754: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 17 - Director → ME
  • 90
    STAGECOACH SOUTH WALE LIMITED
    14166237
    4385, 14166237: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 24 - Director → ME
  • 91
    STAGECOACH SOUTH WALESS LIMITED
    14173205
    4385, 14173205: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-15 ~ dissolved
    IIF 20 - Director → ME
  • 92
    STAGECOACH TRAVEL GROUP LIMITED
    SC735277
    24072, Sc735277: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent, 9 offsprings)
    Officer
    2022-06-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 93
    STAGECOACH WEST LIMITED
    14166105 13782923
    4385, 14166105: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2022-06-10 ~ dissolved
    IIF 12 - Director → ME
  • 94
    STAGECOACH WESTERN LIMITED
    SC735216
    24072, Sc735216: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-06-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-06-12 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 95
    STAGECOACH YORKSHIRE LIMITED
    SC735203
    24072, Sc735203: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 96
    STAGECOACHS GROUP LIMITED
    14018956
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-04-01 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 97
    STAGECOACHS WEST LIMITED
    - now 13782923 14166105
    FLEXBUSS LIMITED
    - 2022-05-30 13782923
    POLSKIBUS LIMITED
    - 2022-05-09 13782923
    4385, 13782923: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2021-12-06 ~ dissolved
    IIF 240 - Director → ME
  • 98
    STAGECOAST EAST LIMITED
    - now 14166618
    STAGECOACH EAST LIMITED
    - 2022-07-20 14166618
    10 Admiral Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 74 - Director → ME
  • 99
    STAGECOAST GOLDLINE LIMITED
    - now 14175971
    STAGECOACH GOLDLINE LIMITED
    - 2022-07-20 14175971
    4385, 14175971: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-16 ~ dissolved
    IIF 69 - Director → ME
  • 100
    STAGECOAST GROUP LIMITED
    - now SC735268 13604316
    STAGECOACH TRAVEL LIMITED
    - 2022-07-19 SC735268
    24072, Sc735268: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent, 13 offsprings)
    Officer
    2022-06-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 101
    STAGECOAST LINCOLNSHIRE LIMITED
    - now 14166120
    STAGECOACH LINCOLNSHIRE LIMITED
    - 2022-07-20 14166120
    10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 66 - Director → ME
  • 102
    STAGECOAST MANCHESTER LIMITED
    - now 14166771
    STAGECOACH MANCHESTER LIMITED
    - 2022-07-20 14166771
    4385, 14166771: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 70 - Director → ME
  • 103
    STAGECOAST NORTH EAST LIMITED
    - now 14166296
    STAGECOACH (NORTH EAST) LIMITED
    - 2022-07-20 14166296
    4385, 14166296: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 21 - Director → ME
  • 104
    STAGECOAST SOUTH WEST LIMITED
    - now 14166716
    STAGECOACH SOUTH WEST LIMITED
    - 2022-07-20 14166716 09766658
    4385, 14166716: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 10 - Director → ME
  • 105
    STAGECOAST TRANSPORT LIMITED
    - now 14157265
    STAGECOACH TRANSPORT LIMITED
    - 2022-07-19 14157265
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    2022-06-07 ~ dissolved
    IIF 104 - Director → ME
  • 106
    STAGECOAST TRAVEL GROUP LIMITED
    - now 13604316
    STAGECOAST GROUP LIMITED
    - 2022-07-19 13604316 SC735268
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2021-09-06 ~ dissolved
    IIF 82 - Director → ME
  • 107
    STAGECOAST UK LIMITED
    - now 14167700
    STAGECOACH UK BUS LIMITED
    - 2022-07-20 14167700
    4385, 14167700: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 28 - Director → ME
  • 108
    STAGECOAST YORKSHIRE LIMITED
    - now 14166085
    STAGECOACH YORKSHIRE GROUP LIMITED
    - 2022-07-20 14166085
    4385, 14166085: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 68 - Director → ME
  • 109
    STEPHENSON OF ESSEX LIMITED
    - now 14281289 01815977, 13920540, 14168678
    EAST YORKSHIRES BUSES LIMITED
    - 2022-09-02 14281289 00254844
    10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-08 ~ dissolved
    IIF 127 - Director → ME
  • 110
    STEVENSONS OF ESSEEX LIMITED
    14414830 13606841
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 111
    STEVENSONS OF ESSEX LIMITED
    13606841 14414830
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-07 ~ dissolved
    IIF 103 - Director → ME
  • 112
    THAME TRANSIT LIMITED
    14166933 02272113
    4385, 14166933: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 36 - Director → ME
  • 113
    THAME TRAVEL LIMITED
    14085808
    4385, 14085808: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-04 ~ dissolved
    IIF 95 - Director → ME
  • 114
    THAMES TRAVEL GROUP LIMITED
    14091016
    4385, 14091016: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 88 - Director → ME
  • 115
    THE BLACKBURN BUS COMPANY LIMITED
    - now 14166921
    FALCONBUS.COM (UK) LIMITED
    - 2022-07-19 14166921
    10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 3 - Director → ME
  • 116
    THE BURNLEY BUS COMPANY LIMITED
    - now 14091775
    GO NORTH EAST BUSES LIMITED
    - 2022-07-19 14091775
    Prospect Park, Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    2022-05-06 ~ dissolved
    IIF 23 - Director → ME
  • 117
    THE KEIGHLEY BUS COMPANY LIMITED
    - now 14165833
    KERRVILLE BUS LIMITED
    - 2022-07-15 14165833
    10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    2022-06-10 ~ dissolved
    IIF 49 - Director → ME
  • 118
    THE LANCASTRIAN HOTEL LTD
    13550898
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 119
    THE OXFORDS TUBE LIMITED
    14166774
    4385, 14166774: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-06-12 ~ dissolved
    IIF 38 - Director → ME
  • 120
    THE REALLY PROJECT LIMITED
    - now 14166940
    Unit 1 Chemist Lane, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    2022-06-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 168 - Has significant influence or controlOE
  • 121
    THE ROUNDWELL LTD
    13550905
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 122
    THE STEM NEET PROJECT LIMITED
    - now 13856923
    THE LIME NEET PROJECT LTD
    - 2022-01-20 13856923
    1 Bosworth Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-01-18 ~ dissolved
    IIF 94 - Director → ME
  • 123
    VIADUCT BISTRO LIMITED
    14171193
    359 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 124
    WATERLOO ROAD SCHOOL LTD
    13535106
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-10 ~ dissolved
    IIF 59 - Director → ME
  • 125
    WEST YORKSHIRE COACHES LIMITED
    - now 14169684
    THE GALLOWAY TRAVEL GROUP LIMITED
    - 2022-08-03 14169684
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 63 - Director → ME
  • 126
    WRIGHTBUS LIMITED
    NI688967 NI006119
    Wrightbus Ltd Lisnafillan, 201 Galgorm Road, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2022-06-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-06-14 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 127
    WYMS GROUP LIMITED
    - now 14164136
    TRANSDEV GROUP LIMITED
    - 2022-08-03 14164136
    COACH USA LIMITED
    - 2022-07-12 14164136
    252 Moorhead Lane, Shipley West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2022-06-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
Ceased 72
  • 1
    ALEXANDER DENNIS INC. LIMITED
    SC735366
    24072, Sc735366: Companies House Default Address, Edinburgh
    Dissolved Corporate
    Officer
    2022-06-13 ~ 2022-08-11
    IIF 52 - Director → ME
    Person with significant control
    2022-06-13 ~ 2022-06-17
    IIF 175 - Ownership of shares – 75% or more OE
  • 2
    AXIII LIMITED
    14188585 13198569
    Station House, Station Lane, Ingatestone, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-06-22 ~ 2022-06-22
    IIF 247 - Ownership of shares – More than 50% but less than 75% OE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    BROOKFIELD CAMPUS LTD
    13535242
    14 Aidan Close, Dagenham, England
    Dissolved Corporate
    Officer
    2021-07-28 ~ 2021-07-31
    IIF 98 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-07-29
    IIF 172 - Ownership of shares – 75% or more OE
  • 4
    C T PLUS LIMITED - now 04137890
    COUNTYWIDE TRAVEL LIMITED
    - 2022-08-30 14166910 03015284
    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 223 - Ownership of shares – 75% or more OE
  • 5
    COASTLINER LIMITED - now
    WISCONSIN COACH LINES LIMITED
    - 2022-07-22 SC735119
    24238, Sc735119 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 176 - Ownership of shares – 75% or more OE
  • 6
    EAST LONDON BUSES LIMITED
    14166297 06667411
    10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 231 - Ownership of shares – 75% or more OE
  • 7
    EAST YORKSHIRE MOTOR SERVICES GROUP LTD
    13782894
    4385, 13782894: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-12-06 ~ 2021-12-06
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 8
    EAST YORKSHIRE MOTOR SERVICES TRAVEL LIMITED
    14278806
    4385, 14278806 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-05 ~ 2022-08-05
    IIF 267 - Ownership of shares – 75% or more OE
  • 9
    EAST YORKSHIRE MOTOR TRANSPORT LIMITED - now
    WEST YORKSHIRE MOTOR SERVICES LIMITED - 2022-08-04 05973595
    EASTERN TRAVEL LIMITED
    - 2022-08-03 14169661 14276190
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-13 ~ 2022-08-03
    IIF 189 - Ownership of shares – 75% or more OE
  • 10
    EAST YORKSHIRES CONCERT TOURS LIMITED
    14280263 02142740
    242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-05 ~ 2022-08-05
    IIF 264 - Ownership of shares – 75% or more OE
  • 11
    EASTERN TRAVEL & TOUR INC LIMITED
    14166917
    4385, 14166917: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-13
    IIF 217 - Ownership of shares – 75% or more OE
  • 12
    EYTS BUS & COACH TRAINING LIMITED - now
    WYMS BUS & COACH TRAINING LIMITED - 2022-08-04
    GALLOWAY TRANSPORT LTD
    - 2022-08-03 13914080
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-02-14 ~ 2022-02-14
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 13
    FLYER LIMITED - now
    WEST COACH LINES LIMITED
    - 2022-07-22 SC735196
    Buchanan Bus Station, Killermont Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 170 - Ownership of shares – 75% or more OE
  • 14
    GREEN LINES COACHES LIMITED - now
    EAST YORKSHIRES COACHES LIMITED
    - 2022-09-02 14279605 00331077, 14441617
    10 Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-05 ~ 2022-08-05
    IIF 266 - Ownership of shares – 75% or more OE
  • 15
    GREENSTED SCHOOL LTD
    13535055
    42 Saint Peters Close, Ilford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-28 ~ 2022-01-20
    IIF 150 - Ownership of shares – 75% or more OE
  • 16
    HIGHLAND GLOBAL TRANSPORT LIMITED
    SC735386 SC432205
    7-11 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-13 ~ 2022-07-13
    IIF 174 - Ownership of shares – 75% or more OE
  • 17
    HORNBEAM ACADEMY LTD - now
    HORNBEAN ACADEMY LTD
    - 2022-01-21 13535091
    4385, 13535091 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-07-28 ~ 2022-01-18
    IIF 78 - Director → ME
    Person with significant control
    2021-07-28 ~ 2022-01-20
    IIF 135 - Ownership of shares – 75% or more OE
  • 18
    LARKWOOD ACADEMY LTD
    13534806
    70-72 New Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-07-28 ~ 2022-01-27
    IIF 149 - Ownership of shares – 75% or more OE
  • 19
    LIME ACADEMIES GROUP LIMITED - now
    LINE GROUP LTD
    - 2022-01-20 13534740
    4385, 13534740 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 8 offsprings)
    Person with significant control
    2021-07-28 ~ 2021-07-28
    IIF 152 - Ownership of shares – 75% or more OE
  • 20
    MAGICBUS GROUP LTD. - now
    NIBSBUS LTD
    - 2022-05-30 13955366 14417334
    4385, 13955366: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-03-04 ~ 2022-03-05
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 21
    MAGICBUSES LIMITED
    14166897
    4385, 14166897: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 215 - Ownership of shares – 75% or more OE
  • 22
    MANCHESTER METROLINK LIMITED
    14165166
    10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 180 - Ownership of shares – 75% or more OE
  • 23
    MEGABUS.COM EUROPE LIMITED
    14164131 02179731
    4385, 14164131: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 221 - Ownership of shares – 75% or more OE
  • 24
    MEGABUS.COM TRAVEL (UK) LIMITED
    14164474
    4385, 14164474: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 222 - Ownership of shares – 75% or more OE
  • 25
    MEGABUSS.COM (UK) LIMITED
    14169080 02199821, 14168816
    4385, 14169080: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-13 ~ 2022-06-13
    IIF 211 - Ownership of shares – 75% or more OE
  • 26
    NEGABUS.COM TRAVEL (UK) LIMITED
    14369336
    20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-09-21 ~ 2022-09-21
    IIF 260 - Ownership of shares – 75% or more OE
  • 27
    NEGABUS.COM (UK) LTD - now
    NEGABUS.COM LIMITED
    - 2022-07-20 13611246
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-09-09 ~ 2021-10-05
    IIF 164 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 164 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 164 - Right to appoint or remove directors as a member of a firm OE
  • 28
    ORTON ACADEMY LTD
    13535136
    Orton Academy Clayton, Orton Goldhay, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-28 ~ 2022-01-20
    IIF 97 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-07-31
    IIF 136 - Ownership of shares – 75% or more OE
  • 29
    OXFORD TUBE COACHES LIMITED
    14167639
    10 Portway, Wells, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    2022-06-13 ~ 2022-06-19
    IIF 233 - Ownership of shares – 75% or more OE
  • 30
    OXFORD TUBE LIMITED
    13782896
    4385, 13782896: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-12-06 ~ 2022-06-07
    IIF 56 - Director → ME
    Person with significant control
    2021-12-06 ~ 2021-12-06
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
  • 31
    PARNWELL SCHOOL LTD
    13535019
    4385, 13535019 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ 2021-07-31
    IIF 101 - Director → ME
    Person with significant control
    2021-07-28 ~ 2022-01-18
    IIF 151 - Ownership of shares – 75% or more OE
  • 32
    POLSKIBUS.COM (UK) LIMITED
    14372192
    20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-09-23 ~ 2022-09-23
    IIF 262 - Ownership of shares – 75% or more OE
  • 33
    ROSSENDALE TRANSPORT GROUP LIMITED - now
    STEPHENSON OF ESSEX LIMITED
    - 2022-07-22 13920540 01815977, 14281289, 14168678
    Monometer House, Rectory Grove, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-02-16 ~ 2022-02-16
    IIF 159 - Has significant influence or control OE
  • 34
    SCARBOROUGH & DISTRICT LIMITED - now
    STEPHENSON OF ESSEX LIMITED - 2022-08-03 01815977, 13920540, 14281289
    STEPHENSONS OF ESSEX TRAVEL LIMITED
    - 2022-07-27 14168678 14408994
    242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-13 ~ 2022-06-13
    IIF 178 - Ownership of shares – 75% or more OE
  • 35
    SKYLINE CITYLINK COACHES LIMITED
    14048879
    Skyline Citylink Coaches Ltd, Marlborough Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-14 ~ 2022-06-08
    IIF 165 - Director → ME
  • 36
    SKYLINE CITYLINK LTD
    13782930
    42 St. Peters Close, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    2021-12-06 ~ 2022-04-19
    IIF 239 - Director → ME
    Person with significant control
    2021-12-06 ~ 2021-12-06
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
  • 37
    SOUTH WEST TRAINS LIMITED - now 02938995, 09086567
    GOVIAS THAMESLINK RAILWAY LIMITED - 2022-07-20 14090653, 07934306
    AVANTI COASTAL RAIL LIMITED
    - 2022-05-03 13611281
    4385, 13611281: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2021-09-09 ~ 2021-09-09
    IIF 106 - Director → ME
    Person with significant control
    2021-09-09 ~ 2021-09-09
    IIF 161 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 161 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    STAGECOACH BEDFORD LIMITED
    14166097
    4385, 14166097: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 193 - Ownership of shares – 75% or more OE
  • 39
    STAGECOACH HASTINGS LIMITED
    14165115
    4385, 14165115: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 224 - Ownership of shares – 75% or more OE
  • 40
    STAGECOACH (SOUTH EAST) BUSES LIMITED
    14171283
    4385, 14171283: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-14 ~ 2022-06-14
    IIF 201 - Ownership of shares – 75% or more OE
  • 41
    STAGECOACH BLUEBIRD LIMITED
    SC735213
    24072, Sc735213: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-13
    IIF 183 - Ownership of shares – 75% or more OE
  • 42
    STAGECOACH EXPRESS LIMITED
    14166824
    4385, 14166824: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-06-12 ~ 2022-06-13
    IIF 206 - Ownership of shares – 75% or more OE
  • 43
    STAGECOACH GOLD LIMITED
    14166837
    4385, 14166837: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 228 - Ownership of shares – 75% or more OE
  • 44
    STAGECOACH HIGHLAND LIMITED
    14166726
    4385, 14166726: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 203 - Ownership of shares – 75% or more OE
  • 45
    STAGECOACH SOUTH EAST LIMITED
    14166754
    4385, 14166754: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 218 - Ownership of shares – 75% or more OE
  • 46
    STAGECOACH SOUTH WALE LIMITED
    14166237
    4385, 14166237: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 230 - Ownership of shares – 75% or more OE
  • 47
    STAGECOACH SOUTH WALESS LIMITED
    14173205
    4385, 14173205: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-15 ~ 2022-06-15
    IIF 205 - Ownership of shares – 75% or more OE
  • 48
    STAGECOACH WEST LIMITED
    14166105 13782923
    4385, 14166105: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 190 - Ownership of shares – 75% or more OE
  • 49
    STAGECOACHS WEST LIMITED - now 14166105
    FLEXBUSS LIMITED - 2022-05-30
    POLSKIBUS LIMITED
    - 2022-05-09 13782923
    4385, 13782923: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2021-12-06 ~ 2021-12-06
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 50
    STAGECOAST EAST LIMITED - now
    STAGECOACH EAST LIMITED
    - 2022-07-20 14166618
    10 Admiral Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-14
    IIF 220 - Ownership of shares – 75% or more OE
  • 51
    STAGECOAST GOLDLINE LIMITED - now
    STAGECOACH GOLDLINE LIMITED
    - 2022-07-20 14175971
    4385, 14175971: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-16 ~ 2022-06-16
    IIF 208 - Ownership of shares – 75% or more OE
  • 52
    STAGECOAST LINCOLNSHIRE LIMITED - now
    STAGECOACH LINCOLNSHIRE LIMITED
    - 2022-07-20 14166120
    10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 195 - Ownership of shares – 75% or more OE
  • 53
    STAGECOAST MANCHESTER LIMITED - now
    STAGECOACH MANCHESTER LIMITED
    - 2022-07-20 14166771
    4385, 14166771: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 214 - Ownership of shares – 75% or more OE
  • 54
    STAGECOAST NORTH EAST LIMITED - now
    STAGECOACH (NORTH EAST) LIMITED
    - 2022-07-20 14166296
    4385, 14166296: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-14
    IIF 225 - Ownership of shares – 75% or more OE
  • 55
    STAGECOAST SOUTH WEST LIMITED - now
    STAGECOACH SOUTH WEST LIMITED
    - 2022-07-20 14166716 09766658
    4385, 14166716: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 191 - Ownership of shares – 75% or more OE
  • 56
    STAGECOAST TRANSPORT LIMITED - now
    STAGECOACH TRANSPORT LIMITED
    - 2022-07-19 14157265
    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 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 57
    STAGECOAST TRAVEL GROUP LIMITED
    - now 13604316
    STAGECOAST GROUP LIMITED
    - 2022-07-19 13604316 SC735268
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Person with significant control
    2021-09-06 ~ 2022-07-21
    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
  • 58
    STAGECOAST UK LIMITED - now
    STAGECOACH UK BUS LIMITED
    - 2022-07-20 14167700
    4385, 14167700: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-13 ~ 2022-06-13
    IIF 210 - Ownership of shares – 75% or more OE
  • 59
    STAGECOAST YORKSHIRE LIMITED - now
    STAGECOACH YORKSHIRE GROUP LIMITED
    - 2022-07-20 14166085
    4385, 14166085: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 198 - Ownership of shares – 75% or more OE
  • 60
    STEPHENSON OF ESSEX LIMITED - now 01815977, 13920540, 14168678
    EAST YORKSHIRES BUSES LIMITED
    - 2022-09-02 14281289 00254844
    10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-08-08 ~ 2022-08-19
    IIF 268 - Ownership of shares – 75% or more OE
  • 61
    STEVENSONS OF ESSEX LIMITED
    13606841 14414830
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-09-07 ~ 2021-10-05
    IIF 105 - Director → ME
    Person with significant control
    2021-09-07 ~ 2021-09-07
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 62
    THAME TRANSIT LIMITED
    14166933 02272113
    4385, 14166933: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-13
    IIF 207 - Ownership of shares – 75% or more OE
  • 63
    THE BLACKBURN BUS COMPANY LIMITED - now
    FALCONBUS.COM (UK) LIMITED
    - 2022-07-19 14166921
    10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 204 - Ownership of shares – 75% or more OE
  • 64
    THE FOREST HILLS ACADEMY LTD
    13535034
    4385, 13535034 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2021-07-28 ~ 2021-07-31
    IIF 79 - Director → ME
    Person with significant control
    2021-07-28 ~ 2021-07-31
    IIF 154 - Ownership of shares – 75% or more OE
  • 65
    THE KEIGHLEY BUS COMPANY LIMITED - now
    KERRVILLE BUS LIMITED
    - 2022-07-15 14165833
    10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-10 ~ 2022-06-13
    IIF 169 - Ownership of shares – 75% or more OE
  • 66
    THE OXFORDS TUBE LIMITED
    14166774
    4385, 14166774: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-06-12 ~ 2022-06-12
    IIF 227 - Ownership of shares – 75% or more OE
  • 67
    THE STEM NEET PROJECT LIMITED
    - now 13856923
    THE LIME NEET PROJECT LTD
    - 2022-01-20 13856923
    1 Bosworth Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-01-18 ~ 2022-04-04
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 68
    UNDERWORLDD LTD
    - 2022-05-03 13263888 14420256, 14421709, 14421717... (more)
    14 East Lancashire Road, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,700 GBP2022-03-31
    Officer
    2022-04-16 ~ 2023-03-16
    IIF 242 - Director → ME
    2021-03-12 ~ 2022-04-04
    IIF 85 - Director → ME
    Person with significant control
    2022-07-24 ~ 2023-03-16
    IIF 249 - Ownership of shares – 75% or more OE
    2022-07-24 ~ 2022-08-10
    IIF 259 - Ownership of shares – 75% or more OE
    2021-03-12 ~ 2022-04-04
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 148 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 148 - Right to appoint or remove directors as a member of a firm OE
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 148 - Has significant influence or control as a member of a firm OE
    2022-04-16 ~ 2022-07-07
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of shares – 75% or more as a member of a firm OE
  • 69
    WATERLOO ROAD SCHOOL LTD
    13535106
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-28 ~ 2022-01-22
    IIF 96 - Director → ME
    Person with significant control
    2021-07-28 ~ 2022-01-20
    IIF 133 - Ownership of shares – 75% or more OE
  • 70
    WEST YORKSHIRE COACHES LIMITED - now
    THE GALLOWAY TRAVEL GROUP LIMITED
    - 2022-08-03 14169684
    252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-06-13 ~ 2022-06-13
    IIF 232 - Ownership of shares – 75% or more OE
  • 71
    WHIPPS HEART HOSPITAL LTD
    13540317
    14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-30 ~ 2021-07-31
    IIF 80 - Director → ME
    Person with significant control
    2021-07-30 ~ 2021-07-30
    IIF 141 - Ownership of shares – 75% or more OE
  • 72
    WYMS GROUP LIMITED - now
    TRANSDEV GROUP LIMITED - 2022-08-03
    COACH USA LIMITED
    - 2022-07-12 14164136
    252 Moorhead Lane, Shipley West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    2022-06-10 ~ 2022-06-10
    IIF 186 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.