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

Mr Robert Ian Hodgetts

    Related profiles found in government register
  • Mr Robert Ian Hodgetts
    English born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Orchard, 1-2 Gleneagles Court, Brighton Road Crawley, West Sussex, RH10 6AD

      IIF 1
    • icon of address 2 Alma House, Alma Road, Reigate, RH2 0AX, England

      IIF 2
    • icon of address Suite 2, Alma House, Alma Road, Reigate, Surrey, RH2 0AX, United Kingdom

      IIF 3
    • icon of address 1 Tudors Business Centre, Station Yard, Waterhouse Lane, Kingswood, Tadworth, KT20 6EN, England

      IIF 4 IIF 5
    • icon of address 1 Tudors Business Centre, Station Yard, Waterhouse Lane, Kingswood, Tadworth, KT20 6EN, United Kingdom

      IIF 6
    • icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD, England

      IIF 7 IIF 8 IIF 9
    • icon of address 36a Enterprise House, Terrace Road, Walton-on-thames, Surrey, KT12 2SD, England

      IIF 12
  • Mr Robert Hodgetts
    English born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite2, Alma House, Alma Road, Reigate, RH2 0AX, England

      IIF 13
  • Hodgetts, Robert Ian
    English accountant born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44-46, Old Steine, Brighton, BN1 1NH

      IIF 14
    • icon of address The Orchard, 1-2 Gleneagles Court, Brighton Road Crawley, West Sussex, RH10 6AD

      IIF 15
    • icon of address 10 Harewood Close, Reigate, Surrey, RH2 0HE

      IIF 16 IIF 17 IIF 18
    • icon of address 2 Alma House, Alma Road, Reigate, RH2 0AX, England

      IIF 35
    • icon of address Suite2 Alma House, Alma Road, Reigate, Surrey, RH2 0AX, United Kingdom

      IIF 36
    • icon of address 1 Tudors Business Centre, Station Yard, Waterhouse Lane, Kingswood, Tadworth, KT20 6EN, England

      IIF 37 IIF 38
    • icon of address 1 Tudors Business Centre, Station Yard, Waterhouse Lane, Kingswood, Tadworth, KT20 6EN, United Kingdom

      IIF 39
    • icon of address 2 Tudors Business Centre, Station Yard, Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EN, England

      IIF 40
    • icon of address Room 2, Station Yard, Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EN, England

      IIF 41
    • icon of address Tudors Business Centre, Station Yard, Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EN, United Kingdom

      IIF 42
    • icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, KT12 2SD, England

      IIF 43 IIF 44 IIF 45
  • Hodgetts, Robert Ian
    English agent born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tudors Business Centre, Station Yard, Waterhouse Lane, Kingswood, Tadworth, Surrey, KT20 6EN, England

      IIF 49
    • icon of address 20, Church Street, Twickenham, TW1 3NJ, England

      IIF 50
  • Hodgetts, Robert Ian
    English company director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hodgetts, Robert Ian
    English director born in November 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Harewood Close, Reigate, Surrey, RH2 0HE

      IIF 57 IIF 58 IIF 59
    • icon of address Devonshire House, 31 Holmesdale Road, Reigate, Surrey, RH2 0BJ, United Kingdom

      IIF 60
  • Hodgetts, Robert
    British accountant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite2, Alma House, Alma Road, Reigate, RH2 0AX, England

      IIF 61
    • icon of address 1 Tudors Business Centre, Station Yard, Waterhouse Lane, Kingswood, Tadworth, KT20 6EN, England

      IIF 62
    • icon of address Tudors Business Centre, Station Yard, Waterhouse Lane, Kingswood, Tadworth, KT20 6EN, United Kingdom

      IIF 63
  • Hodgetts, Robert Ian
    British accountant born in November 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Orchard, 1-2 Gleneagles Court, Brighton Road Crawley, West Sussex, RH10 6AD

      IIF 64
  • Hodgetts, Robert Ian
    English

    Registered addresses and corresponding companies
  • Hodgetts, Robert Ian
    English accountant

    Registered addresses and corresponding companies
  • Hodgetts, Robert Ian
    English company director

    Registered addresses and corresponding companies
  • Hodgetts, Robert Ian
    English company secretary

    Registered addresses and corresponding companies
    • icon of address 10 Harewood Close, Reigate, Surrey, RH2 0HE

      IIF 89
  • Hodgetts, Robert Ian

    Registered addresses and corresponding companies
    • icon of address Worth Corner, Turners Hill Road, Pound Hill, Crawley, West Sussex, RH10 7SL, England

      IIF 90
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2 Alma House, Alma Road, Reigate, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    107,103 GBP2024-04-30
    Officer
    icon of calendar 1999-04-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-30 ~ dissolved
    IIF 33 - Director → ME
  • 4
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-13 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2006-04-13 ~ dissolved
    IIF 65 - Secretary → ME
  • 5
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-10-17 ~ dissolved
    IIF 77 - Secretary → ME
  • 6
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address Befs, Devonshire House, 31 Holmesdale Road, Reigate, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 60 - Director → ME
  • 8
    PHILIPPINE TRAVEL AVIATION LIMITED - 2006-08-08
    MARPLESCAN LTD - 2003-09-12
    icon of address Devonshire House, 31 Holmesdale Road, Reigate, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-09-04 ~ dissolved
    IIF 68 - Secretary → ME
  • 9
    RELATE NORTH & SOUTH WEST SUSSEX LTD - 2014-10-24
    RELATE NORTH & SOUTH WEST SUSSEX - 2022-10-14
    RELATE WEST SUSSEX - 2025-04-23
    icon of address The Orchard, 1-2 Gleneagles Court, Brighton Road Crawley, West Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-12-03 ~ now
    IIF 64 - Director → ME
  • 10
    SLOANE CHAUFFEUR SERVICES LONDON LIMITED - 2022-10-20
    icon of address Suite 2 Alma House, Alma Road, Reigate, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    20 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    THE AFA PROJECTS COMPANY LIMITED - 2024-10-23
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 35 - Director → ME
  • 13
    icon of address Befs Devonshire House, 31 Holmesdale Road, Reigate, Surrey
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 22 - Director → ME
Ceased 46
  • 1
    COLCHESTER BOROUGH TRANSPORT LIMITED - 1998-04-02
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-22 ~ 1996-09-01
    IIF 53 - Director → ME
  • 2
    LONDON & COUNTRY LIMITED - 1998-06-10
    LONDON COUNTRY BUS (SOUTH WEST) LIMITED - 1993-02-18
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 1996-09-01
    IIF 59 - Director → ME
    icon of calendar ~ 1994-05-01
    IIF 70 - Secretary → ME
  • 3
    GUILDFORD & WEST SURREY BUSES LIMITED - 1998-06-10
    RANDOMQUICK LIMITED - 1992-01-27
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-01
    IIF 16 - Director → ME
    icon of calendar 1992-12-03 ~ 1994-07-25
    IIF 88 - Secretary → ME
  • 4
    SOUTHEND TRANSPORT LIMITED - 1998-04-02
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-06-24 ~ 1996-09-01
    IIF 54 - Director → ME
    icon of calendar 1993-06-24 ~ 1994-07-25
    IIF 87 - Secretary → ME
  • 5
    GEM FAIRTAX (1991) LIMITED - 1998-06-25
    C-LINE (1991) LIMITED - 1992-01-17
    C-LINE BUS COMPANY LIMITED - 1991-10-05
    BASICTRAVEL LIMITED - 1990-11-15
    icon of address 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-11 ~ 1996-09-01
    IIF 58 - Director → ME
    icon of calendar 1992-04-06 ~ 1994-07-25
    IIF 66 - Secretary → ME
  • 6
    icon of address Gerrans, Forest Drive, Kingswood, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-13 ~ 2016-06-01
    IIF 41 - Director → ME
  • 7
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -55,697 GBP2024-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2016-10-08
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ 2016-11-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 2 Alma House, Alma Road, Reigate, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    107,103 GBP2024-04-30
    Officer
    icon of calendar 1999-04-20 ~ 2000-12-01
    IIF 76 - Secretary → ME
  • 9
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2005-08-31
    IIF 21 - Director → ME
    icon of calendar 2004-10-22 ~ 2005-08-31
    IIF 72 - Secretary → ME
  • 10
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2005-08-31
    IIF 31 - Director → ME
    icon of calendar 2004-10-22 ~ 2005-08-31
    IIF 82 - Secretary → ME
  • 11
    icon of address Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2005-08-31
    IIF 26 - Director → ME
    icon of calendar 2004-10-22 ~ 2005-08-31
    IIF 73 - Secretary → ME
  • 12
    SURREY LUXURY VEHICLES LIMITED - 2023-07-13
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,462 GBP2024-07-31
    Officer
    icon of calendar 2022-07-07 ~ 2023-07-05
    IIF 48 - Director → ME
  • 13
    icon of address Acre House, 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-09-01 ~ 2011-03-15
    IIF 34 - Director → ME
  • 14
    icon of address 34 Lime Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-16 ~ 2014-01-07
    IIF 56 - Director → ME
  • 15
    WILLOWSHAY LTD - 2002-06-17
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-06-27 ~ 2012-07-27
    IIF 20 - Director → ME
    icon of calendar 2001-06-27 ~ 2001-07-25
    IIF 83 - Secretary → ME
  • 16
    icon of address 44-46 Old Steine, Brighton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-07-21 ~ 2011-04-06
    IIF 24 - Director → ME
  • 17
    icon of address Tudors Business Centre Waterhouse Lane, Kingswood, Tadworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24,815 GBP2018-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2016-10-05
    IIF 63 - Director → ME
  • 18
    A&E IN MEDICINE LIMITED - 2022-06-06
    icon of address 62 Myrdle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    66,108 GBP2024-07-31
    Officer
    icon of calendar 2021-07-09 ~ 2022-06-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ 2022-10-27
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    BRANKSOME 169 LIMITED - 1994-10-07
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-10 ~ 1996-09-01
    IIF 55 - Director → ME
  • 20
    icon of address 1 Admiral Way, Doxford International Business, Park, Sunderland, Tyne And Wear
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-05-19
    IIF 51 - Director → ME
  • 21
    WANDSWORTH BUSES LIMITED - 1990-07-27
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-09-01
    IIF 57 - Director → ME
    icon of calendar ~ 1994-07-25
    IIF 67 - Secretary → ME
  • 22
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,882 GBP2024-11-30
    Officer
    icon of calendar 2014-11-07 ~ 2015-12-01
    IIF 36 - Director → ME
  • 23
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    -5,357 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-03-17 ~ 2016-03-24
    IIF 42 - Director → ME
  • 24
    PEPPERWORK LIMITED - 1997-07-29
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-29 ~ 2005-08-31
    IIF 74 - Secretary → ME
  • 25
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,383 GBP2024-06-30
    Officer
    icon of calendar 2014-01-06 ~ 2015-08-12
    IIF 90 - Secretary → ME
  • 26
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,938 GBP2024-05-31
    Officer
    icon of calendar 2016-03-17 ~ 2017-01-19
    IIF 37 - Director → ME
  • 27
    icon of address 1 Tudors Business Centre, Station Yard, Waterhouse Lane, Kingswood, Tadworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-10-31
    Officer
    icon of calendar 2015-10-19 ~ 2015-10-22
    IIF 49 - Director → ME
  • 28
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-22 ~ 2005-08-31
    IIF 19 - Director → ME
    icon of calendar 2004-10-22 ~ 2005-08-31
    IIF 80 - Secretary → ME
  • 29
    AROMTOUR LIMITED - 1999-06-30
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-22 ~ 2005-08-31
    IIF 32 - Director → ME
    icon of calendar 2004-10-22 ~ 2005-08-31
    IIF 78 - Secretary → ME
  • 30
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-02-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ 2023-02-23
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 31
    BURTONS COACHES LIMITED - 2010-01-25
    COOLSTORE LIMITED - 1998-03-11
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-12 ~ 2005-08-31
    IIF 23 - Director → ME
    icon of calendar 2003-12-12 ~ 2005-08-31
    IIF 75 - Secretary → ME
  • 32
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,722 GBP2024-06-30
    Officer
    icon of calendar 2023-05-04 ~ 2023-05-04
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ 2023-05-05
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 33
    CLAY LAKE TRAVEL LIMITED - 1998-04-09
    SPEED 695 LIMITED - 1990-11-05
    icon of address 11 Clifton Moor Business Village, James Nicolson Link Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-19 ~ 1995-06-30
    IIF 89 - Secretary → ME
  • 34
    RELATE NORTH & SOUTH WEST SUSSEX LTD - 2014-10-24
    RELATE NORTH & SOUTH WEST SUSSEX - 2022-10-14
    RELATE WEST SUSSEX - 2025-04-23
    icon of address The Orchard, 1-2 Gleneagles Court, Brighton Road Crawley, West Sussex
    Active Corporate (9 parents)
    Officer
    icon of calendar 2006-04-11 ~ 2018-09-27
    IIF 15 - Director → ME
    icon of calendar 2009-04-22 ~ 2018-09-27
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2018-09-27
    IIF 1 - Has significant influence or control as a member of a firm OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
    IIF 1 - Has significant influence or control OE
  • 35
    icon of address Unit 1 Unit 1 First Floor, Brook Business Centre, Cowley Mill Road, Uxbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-25 ~ 2011-04-06
    IIF 52 - Director → ME
    icon of calendar 2008-03-25 ~ 2011-04-06
    IIF 86 - Secretary → ME
  • 36
    icon of address Korus House Ground Floor, 6-8 Colne Road, Twickenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,553 GBP2024-10-31
    Officer
    icon of calendar 2015-10-20 ~ 2015-10-22
    IIF 50 - Director → ME
  • 37
    icon of address 36a Enterprise House Terrace Road, Walton-on-thames, Surrey, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-03-14 ~ 2023-03-14
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 38
    TELLINGS GOLDEN MILLER GROUP PLC - 2009-05-27
    DISTANCE MATCH LIMITED - 1993-08-17
    STATUS COACH GROUP LIMITED - 2003-07-03
    TGM TRANSPORT LIMITED - 2001-01-24
    TELLINGS GOLDEN MILLER GROUP LIMITED - 2011-11-11
    icon of address Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2003-07-02 ~ 2005-08-31
    IIF 28 - Director → ME
    icon of calendar 2003-06-27 ~ 2005-08-31
    IIF 81 - Secretary → ME
  • 39
    GREAT NORTH EASTERN RAILWAY COMPANY LIMITED - 2017-08-31
    TGM OPERATIONS LIMITED - 2017-04-06
    TELLINGS GOLDEN MILLER LIMITED - 2015-12-17
    TGM BUSES LIMITED - 2005-02-18
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-31 ~ 2005-08-31
    IIF 29 - Director → ME
    icon of calendar 2003-09-04 ~ 2005-08-31
    IIF 69 - Secretary → ME
  • 40
    STATUS COACHES LIMITED - 2001-01-16
    TELLINGS-GOLDEN MILLER COACHES LIMITED - 2009-11-05
    icon of address Admiral Way, Doxford International Business Park, Sunderland, Tyne & Wear
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-22 ~ 2005-08-31
    IIF 17 - Director → ME
    icon of calendar 2003-12-22 ~ 2005-08-31
    IIF 85 - Secretary → ME
  • 41
    THE AFA PROJECTS COMPANY LIMITED - 2024-10-23
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-08 ~ 2024-05-08
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 42
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    280 GBP2024-06-30
    Officer
    icon of calendar 2017-06-28 ~ 2017-06-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-06-29
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
  • 43
    TELLINGS-GOLDEN MILLER BUSES LIMITED - 2005-06-21
    TRAVEL LONDON (WEST) LIMITED - 2010-06-01
    ABELLIO WEST LONDON LTD - 2024-03-02
    F.G.WILDER & SON LIMITED - 1986-09-25
    TELLINGS - GOLDEN MILLER LIMITED - 2001-01-16
    icon of address 301 Camberwell New Road, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-08-13 ~ 2005-06-17
    IIF 27 - Director → ME
    icon of calendar 2004-06-28 ~ 2005-06-17
    IIF 79 - Secretary → ME
  • 44
    TELLINGS GOLDEN MILLER (MIDDLESEX) LIMITED - 2005-06-21
    WINGS BUSES LIMITED - 2004-04-01
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-31 ~ 2005-06-17
    IIF 18 - Director → ME
    icon of calendar 2004-03-31 ~ 2005-06-17
    IIF 84 - Secretary → ME
  • 45
    icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,286 GBP2024-05-31
    Officer
    icon of calendar 2016-05-09 ~ 2016-05-16
    IIF 40 - Director → ME
  • 46
    icon of address 36 A Enterprise House, 44-46 Terrace Road, Walton-on-thames, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,605 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2023-04-11
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2023-04-11
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.