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

Bradley, Dorothy Anne

    Related profiles found in government register
  • Bradley, Dorothy Anne
    British company director and secretary born in August 1953

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

      IIF 1
  • Bradley, Dorothy Anne
    British director born in August 1953

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

      IIF 2
  • Bradley, Dorothy Anne
    British finance director born in August 1953

    Registered addresses and corresponding companies
  • Bradley, Dorothy Anne
    British

    Registered addresses and corresponding companies
    • 5 James Croft Dirve, Falkirk, FK1

      IIF 6
    • 191 Mearns Road, Newton Mearns, Glasgow, G77 5EP

      IIF 7 IIF 8 IIF 9
  • Bradley, Dorothy Anne
    British company director

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

      IIF 10
  • Bradley, Dorothy Anne
    British company director and secretary

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

      IIF 11
  • Bradley, Dorothy Anne
    British director

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

      IIF 12
  • Insley, Elizabeth Anne
    British cd / sec born in April 1962

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

      IIF 13
  • Insley, Elizabeth Anne
    British company director born in April 1962

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

      IIF 14
  • Insley, Elizabeth Anne
    British company director and secretary born in April 1962

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

      IIF 15
  • Insley, Elizabeth Anne
    British company secretary/director born in April 1962

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

      IIF 16 IIF 17
  • Hailstone, Shirley Ann
    British company director and secretary born in March 1953

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

      IIF 18
  • Hailstone, Shirley Ann
    British retired company director born in March 1953

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

      IIF 19
  • Payne, Rosalyn Anne
    British

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

      IIF 20 IIF 21
  • Ely, Ann
    British company director and secretary born in June 1949

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

      IIF 22
  • Insley, Elizabeth Anne
    British

    Registered addresses and corresponding companies
  • Morley, Dianne
    British

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

      IIF 29
    • Springfield Works, Stocks Lane, Batley, W Yorks, WF17 8PA

      IIF 30
    • 1 Grange Valley Road, Batley, West Yorkshire, WF17 6LL

      IIF 31
  • Morley, Dianne
    British company director

    Registered addresses and corresponding companies
  • Morley, Dianne
    British company director-secretary

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

      IIF 37
  • Morley, Dianne
    British company secretary

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

      IIF 38
  • Morley, Dianne
    British company secretary director

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

      IIF 39
  • Morley, Dianne
    British company secretary/director

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

      IIF 40
    • 33 Larkfield Road, Rawdon, Leeds, West Yorkshire, LS19 6EQ

      IIF 41
  • Morley, Dianne
    British director/secretary

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

      IIF 42
  • Morley, Dianne
    British finance director

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

      IIF 43
  • Clynes, Valerie Anne
    British company secretary

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

      IIF 44
  • Lloyd, Catherine Ann
    British company director and secretary born in January 1963

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

      IIF 45
  • Ely, Ann
    British secretary

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

      IIF 46
  • Lloyd, Catherine Ann
    British company director and secretary

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

      IIF 47
  • Clynes, Valerie Anne
    British company director and secretary born in November 1954

    Resident in England

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

      IIF 48
  • Morley, Dianne
    British company director born in November 1960

    Resident in England

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

      IIF 49
    • 100, Henshaw Lane, Yeadon, Leeds, LS19 7RZ, England

      IIF 50
    • 100 Henshaw Lane, Yeadon, Leeds, West Yorkshire, LS19 7RZ

      IIF 51
    • Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 52 IIF 53
  • Morley, Dianne
    British company director and secretary born in November 1960

    Resident in England

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

      IIF 54
  • Morley, Dianne
    British company secretary/director born in November 1960

    Resident in England

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

      IIF 55
  • Morley, Dianne
    British director born in November 1960

    Resident in England

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

      IIF 56
    • 100, Henshaw Lane, Yeadon, Leeds, LS19 7RZ, England

      IIF 57
    • 100, Henshaw Lane, Yeadon, Leeds, LS19 7RZ, United Kingdom

      IIF 58
  • Morley, Dianne
    British finance director born in November 1960

    Resident in England

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

      IIF 59
    • 100, Henshaw Lane, Yeadon, Leeds, West Yorkshire, LS19 7RZ

      IIF 60
    • Profiles Point, Drury Lane, Oldham, Greater Manchester, OL9 7PH, England

      IIF 61
  • Turner, Kimberly Anne
    British company director and secretary born in December 1973

    Resident in England

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

      IIF 62
  • Turner, Kimberly Anne
    British director born in December 1973

    Resident in England

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

      IIF 63
  • Insley, Elizabeth Anne

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

      IIF 64 IIF 65
  • Turner, Kimberly Anne

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

      IIF 66
  • Hailstone, Shirley Ann

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

      IIF 67
  • Payne, Rosalyn Anne
    British company director born in May 1955

    Resident in United Kingdom

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

      IIF 68
  • Payne, Rosalyn Anne
    British company director and secretary born in May 1955

    Resident in United Kingdom

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

      IIF 69
  • Ms Dianne Morley
    British born in November 1960

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Valerie Anne Clynes
    British born in November 1954

    Resident in England

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

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

    Resident in England

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

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

    Resident in United Kingdom

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

      IIF 84
child relation
Offspring entities and appointments
Active 21
  • 1
    A.B. CO. (DESIGN & PRINT) LIMITED - 2011-03-18
    A.B.COMPOSER SERVICE LIMITED - 1995-02-27
    1 Grange Valley Road, Batley, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    2,145,716 GBP2024-03-31
    Officer
    1997-09-26 ~ now
    IIF 38 - secretary → ME
  • 2
    RAPID 329 LIMITED - 1985-12-24
    School House, Norbury, Bishops Castle, Shropshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,593 GBP2020-02-28
    Officer
    1992-05-01 ~ dissolved
    IIF 69 - director → ME
    ~ dissolved
    IIF 20 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    School House, Norbury, Bishops Castle, Shropshire
    Dissolved corporate (2 parents)
    Officer
    2008-10-10 ~ dissolved
    IIF 68 - director → ME
    2008-10-10 ~ dissolved
    IIF 21 - secretary → ME
  • 4
    100 Henshaw Lane, Yeadon, Leeds
    Corporate (4 parents)
    Equity (Company account)
    800,551 GBP2024-03-31
    Officer
    ~ now
    IIF 49 - director → ME
  • 5
    100 Henshaw Lane, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    228,480 GBP2024-03-31
    Officer
    2017-01-27 ~ now
    IIF 56 - director → ME
    Person with significant control
    2024-01-26 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 6
    P.P. PROCESSING LIMITED - 2015-09-08
    P.P. PROFILES (ST. HELEN'S) LIMITED - 2009-06-18
    Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2017-08-31
    Officer
    1995-02-01 ~ now
    IIF 54 - director → ME
    1996-07-10 ~ now
    IIF 34 - secretary → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 80 - Has significant influence or controlOE
  • 7
    100 Henshaw Lane, Yeadon, Leeds
    Dissolved corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 58 - director → ME
  • 8
    18, Chandlers Close, Pendeford, Wolverhampton, West Midlands.
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2022-10-31
    Officer
    1992-06-10 ~ dissolved
    IIF 48 - director → ME
    1992-06-10 ~ dissolved
    IIF 44 - secretary → ME
    Person with significant control
    2016-04-16 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,680 GBP2017-08-31
    Officer
    2005-11-01 ~ now
    IIF 53 - director → ME
    2005-11-01 ~ now
    IIF 33 - secretary → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 79 - Has significant influence or controlOE
  • 10
    THE P.P. GROUP OF COMPANIES LIMITED - 2018-08-23
    THE PP GROUP OF COMPANIES LIMITED - 2015-01-20
    100 Henshaw Lane, Yeadon, Leeds
    Corporate (4 parents)
    Officer
    2014-10-20 ~ now
    IIF 57 - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 11
    P.P. GROUP HOLDINGS LIMITED - 2018-08-23
    LUPFAW 238 LIMITED - 2008-06-05
    100 Henshaw Lane, Yeadon, Leeds, West Yorkshire
    Corporate (5 parents)
    Officer
    2008-06-09 ~ now
    IIF 60 - director → ME
    2008-06-09 ~ now
    IIF 43 - secretary → ME
    Person with significant control
    2016-10-08 ~ now
    IIF 76 - Has significant influence or controlOE
  • 12
    J.N.J. FABRICATIONS LIMITED - 2015-09-08
    Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Corporate (2 parents)
    Officer
    2001-04-01 ~ now
    IIF 52 - director → ME
    1996-07-10 ~ now
    IIF 35 - secretary → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 77 - Has significant influence or controlOE
  • 13
    Springfield Works, Stocks Lane, Batley, W Yorks
    Corporate (4 parents)
    Equity (Company account)
    6,527,653 GBP2022-08-31
    Officer
    2003-11-01 ~ now
    IIF 59 - director → ME
    2001-08-30 ~ now
    IIF 30 - secretary → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 70 - Has significant influence or controlOE
  • 14
    Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Corporate (2 parents)
    Officer
    1995-03-16 ~ now
    IIF 61 - director → ME
    1996-07-10 ~ now
    IIF 36 - secretary → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 78 - Has significant influence or controlOE
  • 15
    100 Henshaw Lane, Yeadon, Leeds
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,000 GBP2017-08-31
    Officer
    2011-04-01 ~ now
    IIF 50 - director → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 72 - Has significant influence or controlOE
  • 16
    King Street House, 15 Upper King Street, Norwich
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    332,133 GBP2016-03-20
    Officer
    2015-11-05 ~ dissolved
    IIF 63 - director → ME
  • 17
    1 Grange Valley Road, Batley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2002-12-20 ~ now
    IIF 29 - secretary → ME
  • 18
    Lothing House 7 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, England
    Corporate (2 parents)
    Officer
    2016-09-05 ~ now
    IIF 62 - director → ME
    2016-09-05 ~ now
    IIF 66 - secretary → ME
    Person with significant control
    2016-09-05 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    100 Henshaw Lane, Yeadon, Leeds, West Yorkshire
    Corporate (3 parents)
    Officer
    2011-04-01 ~ now
    IIF 51 - director → ME
    2001-12-31 ~ now
    IIF 40 - secretary → ME
    Person with significant control
    2016-11-20 ~ now
    IIF 75 - Has significant influence or controlOE
  • 20
    P.P. PLASMA LIMITED - 2018-08-23
    NORTH WEST PLASMA SERVICES LIMITED - 1994-12-16
    Profiles Point, Drury Lane, Oldham, Greater Manchester, England
    Corporate (6 parents)
    Officer
    1994-11-10 ~ now
    IIF 55 - director → ME
    1994-11-08 ~ now
    IIF 42 - secretary → ME
    Person with significant control
    2016-10-20 ~ now
    IIF 81 - Has significant influence or controlOE
  • 21
    1 Grange Valley Road, Batley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    20,000 GBP2024-03-31
    Officer
    2003-01-10 ~ now
    IIF 31 - secretary → ME
Ceased 23
  • 1
    STAGECOACH (A.1. SERVICE) LIMITED - 1996-05-13
    AYRSHIRE BUS OWNERS (A.I. SERVICE) LIMITED - 1995-02-09
    10 Dunkeld Road, Perth
    Dissolved corporate (4 parents)
    Officer
    1995-01-29 ~ 1995-07-04
    IIF 10 - secretary → ME
  • 2
    ORFORD PROPERTIES LIMITED - 2002-09-05
    CAPITAL & PROVIDENT ESTATES LIMITED - 1993-12-21
    ORFORD PROPERTIES LIMITED - 1993-12-16
    LONDON EQUITABLE HOLDINGS LIMITED - 1993-06-16
    HIGHTOWN DEVELOPMENTS LIMITED - 1989-11-23
    LONDON EQUITABLE PROPERTIES LIMITED - 1986-07-10
    LINCOLN HOLLAND INVESTMENTS LIMITED - 1984-09-11
    Capital And Provident Management Ltd, 102 Belsize Lane, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -119 GBP2016-12-31
    Officer
    1994-03-25 ~ 1996-03-28
    IIF 17 - director → ME
    1993-07-01 ~ 1996-03-28
    IIF 23 - secretary → ME
  • 3
    LOGIC ELECTRICAL LIMITED - 2003-10-22
    Premier House, Bradford Road, Cleckheaton, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2001-05-10 ~ 2002-01-01
    IIF 39 - secretary → ME
  • 4
    AIREDALE PLUMBING AND HEATING COMPANY LIMITED - 2000-02-18
    Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds
    Dissolved corporate (6 parents)
    Officer
    2001-05-10 ~ 2002-01-01
    IIF 41 - secretary → ME
  • 5
    LONDON EQUITABLE MANAGEMENT LIMITED - 1994-04-25
    HATCHOICE LIMITED - 1993-02-15
    144 Barrells Down Road, Bishop's Stortford, England
    Corporate (2 parents)
    Equity (Company account)
    -3,452,864 GBP2023-12-31
    Officer
    1994-03-25 ~ 1996-03-28
    IIF 14 - director → ME
    1992-11-10 ~ 1996-03-28
    IIF 28 - secretary → ME
  • 6
    Capital And Provident Management Ltd, 102 Belsize Lane, London
    Dissolved corporate (1 parent)
    Officer
    1995-06-13 ~ 1996-03-28
    IIF 25 - secretary → ME
  • 7
    Capital And Provident Management Ltd, 102 Belsize Lane, London, England
    Dissolved corporate (1 parent)
    Officer
    1994-03-25 ~ 1996-03-28
    IIF 13 - director → ME
    1992-05-15 ~ 1996-03-28
    IIF 26 - secretary → ME
  • 8
    5 Gainsborough Place, Chigwell, England
    Corporate (2 parents)
    Equity (Company account)
    2,901 GBP2023-12-31
    Officer
    1995-09-11 ~ 1996-03-28
    IIF 15 - director → ME
    1994-11-04 ~ 1996-03-28
    IIF 65 - secretary → ME
  • 9
    100 Henshaw Lane, Yeadon, Leeds
    Corporate (4 parents)
    Equity (Company account)
    800,551 GBP2024-03-31
    Officer
    1996-07-10 ~ 2000-03-23
    IIF 32 - secretary → ME
    Person with significant control
    2017-06-08 ~ 2025-04-01
    IIF 73 - Ownership of shares – More than 50% but less than 75% OE
    IIF 73 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    72 74 Trinity Lane, Hinckley, Leicestershire
    Corporate (3 parents)
    Equity (Company account)
    492,737 GBP2023-12-31
    Officer
    ~ 1999-03-09
    IIF 18 - director → ME
    ~ 1999-03-09
    IIF 67 - secretary → ME
  • 11
    ALAN WILSON (TRANSPORT CONSULTANTS) LIMITED - 1997-06-26
    LANSCROFT LIMITED - 1995-07-28
    17 Fowler Place, Polmont, Falkirk
    Dissolved corporate (2 parents)
    Officer
    1995-07-25 ~ 2003-01-31
    IIF 6 - secretary → ME
  • 12
    The Dixie Grammar School Market Place, Market Bosworth, Nuneaton, Leicestershire, England
    Corporate (11 parents)
    Officer
    2002-01-16 ~ 2006-03-22
    IIF 19 - director → ME
  • 13
    CHARISMAFORCE LIMITED - 1995-07-20
    144 Barrells Down Road, Bishop's Stortford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -188,986 GBP2019-03-31
    Officer
    1995-06-30 ~ 1996-03-28
    IIF 27 - secretary → ME
  • 14
    CAPITAL & PROVIDENT (LIVERPOOL) LIMITED - 1996-12-31
    LONDON EQUITABLE (LIVERPOOL) LIMITED - 1995-10-24
    Office 122 1 Fulham Road, Office 122, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -36,064,254 GBP2023-12-31
    Officer
    1994-03-25 ~ 1996-03-28
    IIF 16 - director → ME
    1992-08-26 ~ 1996-03-28
    IIF 64 - secretary → ME
  • 15
    STAGECOACH WESTERN SCOTTISH LIMITED - 1996-12-19
    WESTERN ENGINEERING LIMITED - 1995-03-02
    CLYDESIDE SCOTTISH OMNIBUSES LIMITED - 1991-11-01
    10 Dunkeld Road, Perth
    Dissolved corporate (4 parents)
    Officer
    1991-10-14 ~ 1995-07-04
    IIF 3 - director → ME
    ~ 1995-07-04
    IIF 9 - secretary → ME
  • 16
    38 Baily Avenue, Thatcham, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1991-09-18 ~ 1994-06-30
    IIF 45 - director → ME
    1991-09-18 ~ 1994-06-30
    IIF 47 - secretary → ME
  • 17
    32-33 Skylines Village Limeharbour, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-03-09 ~ 1996-03-28
    IIF 24 - secretary → ME
  • 18
    WESTERN SCOTTISH HOLDINGS LIMITED - 1997-04-22
    MM&S (2068) LIMITED - 1991-10-24
    10 Dunkeld Road, Perth
    Dissolved corporate (2 parents)
    Officer
    1990-12-28 ~ 1995-07-04
    IIF 5 - director → ME
    1991-10-14 ~ 1995-07-04
    IIF 8 - secretary → ME
  • 19
    PERTH AND DISTRICT BUSES LIMITED - 1994-11-07
    10 Dunkeld Road, Perth
    Dissolved corporate (4 parents)
    Officer
    1994-10-28 ~ 1995-07-04
    IIF 2 - director → ME
    1994-10-28 ~ 1995-07-04
    IIF 12 - secretary → ME
  • 20
    STAGECOACH EXPRESS LIMITED - 1997-04-22
    CLYDE ISLANDS BUS COMPANY LIMITED - 1996-05-13
    THE ARRAN TRANSPORT & TRADING COMPANY LTD. - 1995-03-02
    10 Dunkeld Road, Perth, Perthshire
    Dissolved corporate (3 parents)
    Officer
    1994-10-06 ~ 1995-07-04
    IIF 1 - director → ME
    1994-10-06 ~ 1995-07-04
    IIF 11 - secretary → ME
  • 21
    AIREDALE MAINTENANCE SERVICES LIMITED - 2023-03-13
    AIREDALE CONTRACT MAINTENANCE LIMITED - 2000-03-24
    Enterprise House, 168-170 Upminster Road, Upminster, England
    Corporate (4 parents)
    Equity (Company account)
    268,993 GBP2022-03-31
    Officer
    2001-08-01 ~ 2002-01-01
    IIF 37 - secretary → ME
  • 22
    WESTERN SCOTTISH BUSES LIMITED - 1996-05-30
    WESTERN SCOTTISH OMNIBUSES LIMITED - 1991-11-06
    WESTERN SCOTTISH LIMITED - 1985-03-19
    WESTERN S.M.T.COMPANY LIMITED - 1985-02-04
    One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    ~ 1995-07-04
    IIF 4 - director → ME
    ~ 1995-07-04
    IIF 7 - secretary → ME
  • 23
    Unit 4 Oxen Road Industrial Estate, Oxen Road, Luton, Bedfordshire, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    1993-09-18 ~ 2005-07-22
    IIF 22 - director → ME
    2001-05-05 ~ 2005-07-22
    IIF 46 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.