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

Holmes, William Stanley

    Related profiles found in government register
  • Holmes, William Stanley
    British chief executive officer born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emperor Court, Emperor Way, Crewe Business Park, Crewe, Cheshire, CW1 6BD, England

      IIF 1
    • icon of address Euro Card Centre, Herald Park, Herald Drive, Crewe, England, CW1 6EG, England

      IIF 2 IIF 3 IIF 4
  • Holmes, William Stanley
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Stable Lane, Coleraine, Co Londonderry, BT52 1DQ, United Kingdom

      IIF 5
    • icon of address Emperor Court, Emperor Way, Crewe Business Park, Crewe, Cheshire, CW1 6BD, England

      IIF 6
    • icon of address Euro Card Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG

      IIF 7 IIF 8
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 9 IIF 10 IIF 11
    • icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom

      IIF 14
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, England

      IIF 15 IIF 16
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, United Kingdom

      IIF 17
    • icon of address 42, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX

      IIF 18
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 19 IIF 20 IIF 21
    • icon of address Summer Hill, Bag Lane Crowton, Northwich, Cheshire, CW8 2TW

      IIF 24
    • icon of address Summerhill Bag Lane, Crowton, Northwich, Cheshire, CW8 2TW

      IIF 25
  • Holmes, William Stanley
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rsm Mcclure Watters, Number One Lanyon Quay, Belfast, BT1 3LG

      IIF 26
    • icon of address Unit 33, City Business Park, Dunmurry, Belfast, BT17 9HY, Northern Ireland

      IIF 27
    • icon of address Euro Card Centre, Herald Drive, Crewe, CW1 6EG, England

      IIF 28 IIF 29
    • icon of address Euro Card Centre, Herald Drive Herald Park, Crewe, CW1 6EG, England

      IIF 30
    • icon of address Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 31 IIF 32 IIF 33
    • icon of address Euro Card Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom

      IIF 34
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 35 IIF 36 IIF 37
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, United Kingdom

      IIF 50 IIF 51
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG

      IIF 52
    • icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, United Kingdom

      IIF 53
    • icon of address First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG

      IIF 54 IIF 55
    • icon of address Unit 4/5, The Mews, Hagley Hall, Hall Drive, Hagley, Worcestershire, DY9 9LQ, United Kingdom

      IIF 56
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 57
    • icon of address Unit 42 Campsie Real Estate, Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry, BT47 3XX, Northern Ireland

      IIF 58
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 59 IIF 60 IIF 61
    • icon of address Baker Tilly, 3 Hardman Street, Manchester, M3 3HF

      IIF 62
    • icon of address 22 Central Park, Mallusk, Newtownabbey, Co Antrim, BT36 4FS

      IIF 63
    • icon of address Summer Hill, Bag Lane Crowton, Northwich, Cheshire, CW8 2TW

      IIF 64
    • icon of address Summerhill, Bag Lane, Crowton, Northwich, Cheshire, CW8 2TW, United Kingdom

      IIF 65
  • Holmes, William Stanley
    British managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Emperor Court, Emperor Way, Crewe Business Park, Crewe, Cheshire, CW1 6BD, England

      IIF 66
    • icon of address Summer Hill, Bag Lane Crowton, Northwich, Cheshire, CW8 2TW

      IIF 67
  • Holmes, William Stanley
    British company director born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, Cheshire, CW1 6EG, England

      IIF 68
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

      IIF 69 IIF 70 IIF 71
    • icon of address 3, Hardman Street, Manchester, M3 3HF

      IIF 72 IIF 73
    • icon of address Baker Tilly, 3 Hardman Street, Manchester, M3 3HF

      IIF 74
  • Holmes, William Stanley
    British company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coneygarth House, Leases Road, Leeming Bar, Northallerton, North Yorkshire, DL7 9FE, England

      IIF 75
  • Mr William Stanley Holmes
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Euro Card Centre, Herald Drive, Crewe, CW1 6EG, England

      IIF 76
    • icon of address Euro Card Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 77
    • icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, CW1 6EG, England

      IIF 78
  • Mr William Stanley Holmes
    British born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 69
  • 1
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-26 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Coneygarth House Leases Road, Leeming Bar, Northallerton, North Yorkshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1992-05-06 ~ now
    IIF 75 - Director → ME
  • 3
    NICHOLL CARD SERVICES LIMITED - 2014-07-18
    CARD FUELLING SERVICES LIMITED - 2003-09-23
    icon of address Rsm Mcclure Watters, Number One Lanyon Quay, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 26 - Director → ME
  • 4
    DRUMAGORE LIMITED - 2006-08-24
    DRUMGORE LIMITED - 2006-08-08
    icon of address 42 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-08 ~ now
    IIF 18 - Director → ME
  • 5
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-31 ~ dissolved
    IIF 74 - Director → ME
  • 6
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 20 - Director → ME
  • 7
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-04-08 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address Euro Card Centre Herald Park, Herald Drive, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-28 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 59 - Director → ME
  • 10
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 61 - Director → ME
  • 11
    icon of address Euro Card Centre, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 29 - Director → ME
  • 12
    SMARTDIESEL HOLDINGS LIMITED - 2012-02-07
    icon of address Baker Tilly Restructuring & Recovery Llp, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 68 - Director → ME
  • 13
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 16 - Director → ME
  • 14
    icon of address Baker Tilly 3, Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-07 ~ dissolved
    IIF 65 - Director → ME
  • 15
    icon of address Unit 4/5 The Mews, Hagley Hall, Hall Drive, Hagley, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 56 - Director → ME
  • 16
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 22 - Director → ME
  • 17
    icon of address Euro Card Centre Herald Park, Herald Drive, Crewe, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-30 ~ dissolved
    IIF 8 - Director → ME
  • 18
    icon of address Baker Tilly R + R Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 54 - Director → ME
  • 19
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-31 ~ dissolved
    IIF 72 - Director → ME
  • 20
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 60 - Director → ME
  • 21
    SARCON (NO.49) LIMITED - 1998-06-09
    icon of address 14 Stable Lane, Coleraine, Co Londonderry, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    1,748,548 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 1998-03-03 ~ now
    IIF 5 - Director → ME
  • 22
    GOLIEN LIMITED - 2019-06-03
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    104 GBP2019-05-31
    Officer
    icon of calendar 2021-09-30 ~ now
    IIF 35 - Director → ME
  • 23
    icon of address Euro Card Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    16,220 GBP2018-06-30
    Officer
    icon of calendar 2019-10-31 ~ dissolved
    IIF 31 - Director → ME
  • 24
    ASHLEY PARK DEVELOPMENTS LIMITED - 2006-03-16
    icon of address 22 Central Park Mallusk, Newtownabbey, Co Antrim
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,357,962 GBP2019-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 63 - Director → ME
  • 25
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 21 - Director → ME
  • 26
    WAKECO (414) LIMITED - 2010-03-10
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    221,818 GBP2018-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 49 - Director → ME
  • 27
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    561,086 GBP2018-10-31
    Officer
    icon of calendar 2019-10-31 ~ now
    IIF 43 - Director → ME
  • 28
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-31 ~ dissolved
    IIF 73 - Director → ME
  • 29
    icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    428,328 GBP2021-05-31
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 46 - Director → ME
  • 30
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    344,391 GBP2021-03-31
    Officer
    icon of calendar 2021-11-17 ~ now
    IIF 37 - Director → ME
  • 31
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,210,660 GBP2021-03-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 10 - Director → ME
  • 32
    icon of address 5 Solway Court, Electra Way, Crewe, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -164,610 GBP2024-09-30
    Officer
    icon of calendar 2022-04-27 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    357,321 GBP2018-03-31
    Officer
    icon of calendar 2019-03-29 ~ now
    IIF 33 - Director → ME
  • 34
    icon of address Waters Edge, Clarendon Dock, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    3,188 GBP2019-09-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 30 - Director → ME
  • 35
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    777,969 GBP2018-05-31
    Officer
    icon of calendar 2019-11-08 ~ now
    IIF 9 - Director → ME
  • 36
    icon of address Euro Card Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -606 GBP2018-03-31
    Officer
    icon of calendar 2019-04-17 ~ dissolved
    IIF 34 - Director → ME
  • 37
    DIESEL CARD INTERNATIONAL LIMITED - 2024-07-17
    icon of address Unit 42 Campsie Real Estate Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-10-20 ~ now
    IIF 58 - Director → ME
  • 38
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 45 - Director → ME
  • 39
    RADIUS FUELS LIMITED - 2022-08-23
    ASSERO (IB) LIMITED - 2020-04-09
    RADIUS TELEMATICS LIMITED - 2020-04-08
    ASSERO (IB) LIMITED - 2020-03-24
    icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-07-28 ~ now
    IIF 50 - Director → ME
  • 40
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 48 - Director → ME
  • 41
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 44 - Director → ME
  • 42
    RADIUS CHARGEPOINT LIMITED - 2023-02-14
    RADIUS BUSINESS SOLUTIONS LIMITED - 2022-08-22
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2020-11-20 ~ now
    IIF 41 - Director → ME
  • 43
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 39 - Director → ME
  • 44
    SKIDDAW ENERGY LIMITED - 2021-05-04
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Equity (Company account)
    -980 GBP2020-02-29
    Officer
    icon of calendar 2021-04-30 ~ now
    IIF 13 - Director → ME
  • 45
    RADIUS PAYMENT SOLUTIONS LIMITED - 2023-11-28
    EFCG LIMITED - 2013-01-24
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (6 parents, 35 offsprings)
    Officer
    icon of calendar 2013-01-22 ~ now
    IIF 11 - Director → ME
  • 46
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 4 - Director → ME
  • 47
    KNIGHTS NEWCO 1 LIMITED - 2013-02-12
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,359,783 GBP2016-03-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 48
    KNIGHTS NEWCO 2 LIMITED - 2013-02-12
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,425,928 GBP2016-03-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 49
    KNIGHT 1 LIMITED - 2013-02-12
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,552,798 GBP2016-03-31
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 71 - Director → ME
  • 50
    KNIGHTS NEWCO 4 LIMITED - 2014-11-28
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    83,335 GBP2016-03-31
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 51
    RADIUS PAYMENTS SOLUTIONS SPV5 LIMITED - 2014-11-28
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2014-10-30 ~ dissolved
    IIF 42 - Director → ME
  • 52
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-11-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 78 - Ownership of shares – More than 50% but less than 75%OE
    IIF 78 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 53
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2017-11-03 ~ now
    IIF 3 - Director → ME
  • 54
    RADIUS CONNECT LIMITED - 2020-04-08
    KINESIS TELEMATICS LIMITED - 2020-03-11
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-01-26 ~ now
    IIF 38 - Director → ME
  • 55
    TRACTION FINANCE (NI) LIMITED - 2022-12-06
    LEASE OPTIONS LIMITED - 2020-03-10
    MMW (NO15) LIMITED - 2003-06-25
    icon of address Unit 33 City Business Park, Dunmurry, Belfast, Northern Ireland
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    828,806 GBP2019-12-31
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 27 - Director → ME
  • 56
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 51 - Director → ME
  • 57
    SEAN GOODING (SG-CC) LIMITED - 2009-02-18
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    99,990 GBP2018-12-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 47 - Director → ME
  • 58
    SIGNATURE MILESTONE LTD - 2013-09-16
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (3 parents)
    Equity (Company account)
    345,036 GBP2021-03-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 12 - Director → ME
  • 59
    icon of address Baker Tilly Restructuring & Recovery Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-02-07 ~ dissolved
    IIF 15 - Director → ME
  • 60
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-08-23 ~ dissolved
    IIF 24 - Director → ME
  • 61
    SURETRACK EUROPE LIMITED - 2007-07-13
    BOSS MONITORING LIMITED - 2007-05-16
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (4 parents)
    Equity (Company account)
    265,125 GBP2019-03-31
    Officer
    icon of calendar 2019-10-24 ~ now
    IIF 32 - Director → ME
  • 62
    ZONE ONE COMMUNICATIONS LIMITED - 2011-01-25
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    56,337 GBP2018-12-31
    Officer
    icon of calendar 2019-11-21 ~ dissolved
    IIF 40 - Director → ME
  • 63
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ dissolved
    IIF 67 - Director → ME
  • 64
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-31 ~ dissolved
    IIF 23 - Director → ME
  • 65
    icon of address Baker Tilly R + R Llp, First Floor, Quay 2, 139 Fountainbridge, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ dissolved
    IIF 55 - Director → ME
  • 66
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-31 ~ dissolved
    IIF 62 - Director → ME
  • 67
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar ~ now
    IIF 52 - Director → ME
  • 68
    icon of address Baker Tilly, 3 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-17 ~ dissolved
    IIF 64 - Director → ME
  • 69
    TRACKYOU LTD - 2017-02-01
    MOBILEWORLD TRACKYOU LIMITED - 2008-02-11
    CELLCOM TECHNOLOGIES LIMITED - 2006-03-15
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 53 - Director → ME
Ceased 17
  • 1
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-06-02
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    DRUMAGORE LIMITED - 2006-08-24
    DRUMGORE LIMITED - 2006-08-08
    icon of address 42 Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    icon of address Rsm, 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-22 ~ 2016-12-01
    IIF 36 - Director → ME
  • 4
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 5
    icon of address 22 Callender Street, Belfast, Northern Ireland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2011-05-10
    IIF 25 - Director → ME
  • 6
    DIESEL CARD INTERNATIONAL LIMITED - 2024-07-17
    icon of address Unit 42 Campsie Real Estate Campsie Industrial Estate, Mclean Road, Eglinton, Londonderry
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    RADIUS FUELS LIMITED - 2022-08-23
    ASSERO (IB) LIMITED - 2020-04-09
    RADIUS TELEMATICS LIMITED - 2020-04-08
    ASSERO (IB) LIMITED - 2020-03-24
    icon of address Eurocard Centre, Herald Park, Herald Drive, Crewe, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 91 - Right to appoint or remove directors OE
  • 8
    RADIUS PAYMENT SOLUTIONS LIMITED - 2023-11-28
    EFCG LIMITED - 2013-01-24
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (6 parents, 35 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-30
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    RADIUS PAYMENTS SOLUTIONS SPV5 LIMITED - 2014-11-28
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    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
  • 10
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    1 GBP2017-12-31
    Person with significant control
    icon of calendar 2017-11-03 ~ 2023-08-10
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 11
    RADIUS CONNECT LIMITED - 2020-04-08
    KINESIS TELEMATICS LIMITED - 2020-03-11
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    STOP RUST LIMITED - 1991-11-15
    icon of address 7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-12-01 ~ 2021-04-13
    IIF 6 - Director → ME
  • 13
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, Cheshire
    Active Corporate (6 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    TRACKYOU LTD - 2017-02-01
    MOBILEWORLD TRACKYOU LIMITED - 2008-02-11
    CELLCOM TECHNOLOGIES LIMITED - 2006-03-15
    icon of address Eurocard Centre Herald Park, Herald Drive, Crewe, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-09-23 ~ 2016-09-23
    IIF 79 - Ownership of shares – More than 50% but less than 75% OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    icon of address 7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-02-20 ~ 2021-04-13
    IIF 1 - Director → ME
  • 16
    WEX EUROPE LIMITED - 2014-01-30
    icon of address 7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-05 ~ 2021-04-13
    IIF 66 - Director → ME
  • 17
    WEX EUROPE LIMITED - 2013-08-15
    DAMSONMIST LIMITED - 2013-01-28
    icon of address 7th Floor, Hyphen Building, 75 Mosley Street, Manchester, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-12-20 ~ 2021-04-13
    IIF 14 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.