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

Hand, Rhys Dennis George

    Related profiles found in government register
  • Hand, Rhys Dennis George
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Green Tree Farm, Lyde Green, Emersons Green, Bristol, BS16 7NT, England

      IIF 1
    • 14216695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • 1905, Lightbox, Media City Uk, Salford, M50 2AF, England

      IIF 3
  • Hand, Rhys Dennis George
    British commercial director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor 49, Hanham Road, Bristol, BS15 8PY, England

      IIF 4
  • Hand, Rhys Dennis George
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3DA

      IIF 5
    • Hamilton House, Mabledon Place, London, WC1H 9BD, England

      IIF 6
  • Hand, Rhys Dennis George
    British group managing director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cityfox House, Cityfox House, Chapel Street, Bristol, Bristol, Bristol, BS2 0UH, United Kingdom

      IIF 7
  • Hand, Rhys Dennis George
    British managing director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Transpora Group, 3rd Floor, Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 8
    • Greenford Depot, Greenford Road, Greenford, Middlesex, UB6 9AN, England

      IIF 9
  • Hand, Rhys Dennis George, Me
    British director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12, Weymouth Road, Bristol, BS3 5HJ, United Kingdom

      IIF 10 IIF 11
  • Hand, Rhys Dennis George, Me
    British group chief executive born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cityfox Group Headquaters, Trelawney House, Surrey Street, Bristol, BS2 8PS, United Kingdom

      IIF 12
  • Hand, Rhys Dennis George, Me
    British group managing director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cityfox House, Unit 3, Chapel Street, Bristol, BS2 0UH, England

      IIF 13
    • Cityfox House, Unit 3, Chapel Street, St. Philips, Bristol, BS2 0UH, England

      IIF 14
    • Trelawney House, Surrey Street, Bristol, BS2 8PS, England

      IIF 15
    • International House, 64 Nile Street, London, N1 7SR, England

      IIF 16
  • Hand, Rhys Dennis George, Me
    British managing director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cityfox House, Chapel Street, St. Philips, Bristol, BS2 0UH, United Kingdom

      IIF 17
  • Hand, Rhys Dennis George, Me
    British operations director born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 12, Weymouth Road, Bristol, BS3 5HJ, United Kingdom

      IIF 18
  • Me Rhys Dennis George Hand
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cityfox House, Chapel Street, St. Philips, Bristol, BS2 0UH, United Kingdom

      IIF 19
    • Cityfox House, Unit 3, Chapel Street, Bristol, BS2 0UH, England

      IIF 20
    • Cityfox House, Unit 3, Chapel Street, St. Philips, Bristol, BS2 0UH, England

      IIF 21
    • International House, 64 Nile Street, London, N1 7SR, England

      IIF 22
  • Mr Rhys Dennis George Hand
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Cityfox House, Unit 3, Chapel Street, St. Philips, Bristol, BS2 0UH, England

      IIF 23
    • Green Tree Farm, Lyde Green, Emersons Green, Bristol, BS16 7NT, England

      IIF 24
    • Transpora Group, 3rd Floor, Castlemead, Lower Castle Street, Bristol, BS1 3AG, England

      IIF 25
    • 7, Bournemouth Road, Chandlers Ford, Eastleigh, Hampshire, SO53 3DA, United Kingdom

      IIF 26
    • Hamilton House, Mabledon Place, London, WC1H 9BD, England

      IIF 27
    • International House, 64 Nile Street, London, N1 7SR, England

      IIF 28
  • Rhys Dennis George Hand
    British born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • 14216695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Mr Rhys Dennis George Hands
    English born in November 1994

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Unit 3, Chapel Street, Bristol, BS2 0UH, England

      IIF 30
  • George, Rhys Dennis
    British managing director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor 49, Hanham Road, Kingswood, Bristol, BS15 8PY, England

      IIF 31
child relation
Offspring entities and appointments
Active 10
  • 1
    ALTONIAN COACHES LTD
    - now 05184044
    TRANSPORABUS SOUTH WEST LTD
    - 2024-07-16 05184044
    ALTONIAN COACHES LIMITED
    - 2024-07-12 05184044
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,278 GBP2023-03-31
    Person with significant control
    2023-01-13 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    BOURNEMOUTH TRANSPORT SERVICES LIMITED
    14841283
    4385, 14841283 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-02 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-05-02 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 3
    CITYFOX BRISTOL LIMITED
    08143091
    Top Floor 49 Hanham Road, Kingswood, Bristol, England
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2012-07-13 ~ dissolved
    IIF 31 - Director → ME
  • 4
    CITYFOX CARDIFF LIMITED
    11339343
    Cityfox House Cityfox House, Chapel Street, Bristol, Bristol, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-01 ~ dissolved
    IIF 7 - Director → ME
  • 5
    CITYFOX GROUP CENTRAL SERVICES LIMITED
    11844050
    Cityfox House Chapel Street, St. Philips, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-02-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-02-25 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    CITYFOX GROUP LIMITED
    10306883
    Cityfox Group Headquaters Trelawney House, Surrey Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-08-02 ~ dissolved
    IIF 12 - Director → ME
  • 7
    PUB & PLATE GROUP LIMITED
    - now 14216695
    TRANSPORA TRANSPORT SOLUTIONS LIMITED
    - 2025-08-08 14216695
    CROWD MANAGEMENT SOLUTIONS LIMITED
    - 2023-05-24 14216695
    29 Caskstore, East Tucker Street, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    68,365 GBP2024-07-31
    Officer
    2022-07-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-07-05 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    SNOWDONIA TRAVEL LIMITED
    - now 09495777
    UK BUSES TO AMERICA LIMITED - 2015-09-29
    Cityfox House, Unit 3 Chapel Street, St. Philips, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,920 GBP2018-03-31
    Officer
    2016-11-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 9
    WC1LDN LTD
    - now 13592429
    TRANSPORA GROUP LIMITED
    - 2024-07-24 13592429
    TRANSPORA LIMITED
    - 2023-01-12 13592429
    Hamilton House, Mabledon Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,424 GBP2022-08-31
    Person with significant control
    2022-10-17 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    WESSEX BUS LIMITED
    15407541
    Green Tree Farm Lyde Green, Emersons Green, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-01-11 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-01-11 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    ALTONIAN COACHES LTD - now
    TRANSPORABUS SOUTH WEST LTD - 2024-07-16
    ALTONIAN COACHES LIMITED
    - 2024-07-12 05184044
    Henleaze House Business Centre 13 Harbury Road, Henleaze, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,278 GBP2023-03-31
    Officer
    2022-10-13 ~ 2024-07-08
    IIF 5 - Director → ME
  • 2
    CITYFOX BUS LIMITED
    10209946
    Unit 3 Unit 3, Chapel Street, Bristol, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    4,600 GBP2017-06-30
    Officer
    2016-06-01 ~ 2019-04-03
    IIF 10 - Director → ME
  • 3
    CITYFOX TAXIS LIMITED
    09597521
    Cityfox House, Unit 3 Chapel Street, St. Philips, Bristol, England
    Dissolved Corporate
    Equity (Company account)
    91,679 GBP2018-03-31
    Officer
    2015-05-19 ~ 2019-04-03
    IIF 14 - Director → ME
    Person with significant control
    2016-05-10 ~ 2019-04-03
    IIF 23 - Has significant influence or control over the trustees of a trust OE
    IIF 23 - Has significant influence or control as a member of a firm OE
    IIF 23 - Has significant influence or control OE
  • 4
    EALING COMMUNITY TRANSPORT
    07211806
    Greenford Depot, Greenford Road, Greenford, Middlesex, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2023-12-05 ~ 2024-08-22
    IIF 9 - Director → ME
  • 5
    EXCITE VENUES LIMITED
    09938450
    International House, 64 Nile Street, London, England
    Dissolved Corporate
    Equity (Company account)
    134,055 GBP2018-01-10
    Officer
    2016-01-06 ~ 2019-04-03
    IIF 16 - Director → ME
    Person with significant control
    2017-07-30 ~ 2019-04-03
    IIF 28 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2019-04-03
    IIF 22 - Has significant influence or control OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 22 - Has significant influence or control over the trustees of a trust OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors as a member of a firm OE
  • 6
    KERNOWFOX LIMITED
    09515893
    4385, 09515893: Companies House Default Address, Cardiff
    Dissolved Corporate
    Equity (Company account)
    30,175 GBP2019-03-31
    Officer
    2015-03-28 ~ 2019-04-03
    IIF 18 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-04-03
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    MANCHESTER BUS TOURS LTD
    - now 07804276
    WEDDING BUSES LTD - 2017-03-01
    EASI RIDER TRAVEL LIMITED - 2017-02-21
    1905 Lightbox Media City Uk, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    204,116 GBP2023-10-31
    Officer
    2022-01-12 ~ 2024-07-08
    IIF 3 - Director → ME
  • 8
    VELVETFOX LIMITED
    10208586
    Trelawney House, Surrey Street, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-01 ~ 2017-03-01
    IIF 11 - Director → ME
  • 9
    WC1LDN LTD - now
    TRANSPORA GROUP LIMITED
    - 2024-07-24 13592429
    TRANSPORA LIMITED
    - 2023-01-12 13592429
    Hamilton House, Mabledon Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,424 GBP2022-08-31
    Officer
    2022-06-16 ~ 2024-07-08
    IIF 6 - Director → ME
  • 10
    WESSEX PROTECTION SERVICES LIMITED
    08477327
    Top Floor 49 Hanham Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-08 ~ 2014-01-30
    IIF 4 - Director → ME
  • 11
    YOURCAB LIMITED
    - now 09697913
    CITYFOX TAXIS PLYMOUTH LIMITED
    - 2017-09-20 09697913
    Cityfox House, Unit 3, Chapel Street, Bristol, England
    Dissolved Corporate
    Equity (Company account)
    123,631 GBP2018-03-31
    Officer
    2015-07-22 ~ 2019-04-03
    IIF 13 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-04-03
    IIF 20 - 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.