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

Parton, Michael William John

    Related profiles found in government register
  • Parton, Michael William John
    British director born in September 1954

    Registered addresses and corresponding companies
  • Parton, Michael William John
    British finance director born in September 1954

    Registered addresses and corresponding companies
    • icon of address 4 Farriers Court, Wasperton, Warwick, Warwickshire, CV35 8EP

      IIF 8
  • Parton, Michael William John
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Leman Street, London, E1W 9US, United Kingdom

      IIF 9
    • icon of address 93, High Street, Tewkesbury, GL20 5JZ, England

      IIF 10
    • icon of address Banbury Road, Warwick, Warwickshire, CV34 4AH

      IIF 11
  • Parton, Michael William John
    British chairman / ceo born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Park Street, C/o Basil Al-khaldi , Property Manager, London, W1K 7JW, England

      IIF 12
  • Parton, Michael William John
    British chairman/ceo born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pastor Real Estate, Curzon Street, London, W1J 7UL, England

      IIF 13
    • icon of address Yeomans House Mill Lane, Rowington, Warwick, Warwickshire, CV35 7DQ

      IIF 14
  • Parton, Michael William John
    British chief executive officer born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yeomans House Mill Lane, Rowington, Warwick, Warwickshire, CV35 7DQ

      IIF 15 IIF 16
  • Parton, Michael William John
    British company chairman born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Beaumont Gate, Shenley Hill, Radlett, WD7 7AR, England

      IIF 17
  • Parton, Michael William John
    British company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crawley Court, Winchester, Hampshire, SO21 2QA, United Kingdom

      IIF 18
  • Parton, Michael William John
    British director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Parton, Michael William John
    British managing director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Parton, Michael William John
    British company director born in September 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hiron, William
    British company director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 10 Lock Close, Stratford Upon Avon, Warwickshire, CV37 6GF

      IIF 49 IIF 50
  • Hiron, William
    British director born in July 1963

    Registered addresses and corresponding companies
    • icon of address 10 Lock Close, Stratford Upon Avon, Warwickshire, CV37 6GF

      IIF 51 IIF 52
  • Hiron, William
    British director

    Registered addresses and corresponding companies
    • icon of address 10 Lock Close, Stratford Upon Avon, Warwickshire, CV37 6GF

      IIF 53
  • Hiron, William
    British company director born in July 1963

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Gables Waterside, Bradwell On Sea, Southminster, Essex, CM0 7QT

      IIF 54
  • Hiron, William
    British director born in July 1963

    Resident in Gb

    Registered addresses and corresponding companies
  • Hiron, William
    British divisional director born in July 1963

    Resident in Gb

    Registered addresses and corresponding companies
    • icon of address Gables Waterside, Bradwell On Sea, Southminster, Essex, CM0 7QT

      IIF 62
  • Hiron, William
    British managing director born in July 1963

    Resident in Gb

    Registered addresses and corresponding companies
  • Hiron, William
    British transport executive born in July 1963

    Resident in Gb

    Registered addresses and corresponding companies
  • Mr Michael William John Parton
    British born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103a, Park Street, C/o Basil Al-khaldi , Property Manager, London, W1K 7JW, England

      IIF 71
  • Hiron, William
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hiron, William
    British company director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address D S House, 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom

      IIF 93
  • Hiron, William
    British director born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, SS9 2HL, England

      IIF 94 IIF 95
    • icon of address Peakes Farm, Waterside, Bradwell-on-sea, Southminster, Essex, CM0 7QU, United Kingdom

      IIF 96
  • Mr William Hiron
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    GALLOWAY TRAVEL LIMITED - 1992-10-16
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    825,649 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    STANSTED BUS CO. LIMITED - 2007-05-22
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2005-02-16 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,083,958 GBP2024-07-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 74 - Director → ME
  • 4
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-18 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    35,188 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 76 - Director → ME
  • 6
    TOURANGLIA LIMITED - 1978-12-31
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    -231,748 GBP2024-12-31
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 84 - Director → ME
  • 7
    YOUTH AT RISK (UK) - 2017-06-09
    icon of address 3rd Floor The Library Building, Sun Street, Tewkesbury, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 10 - Director → ME
  • 8
    NELSON'S INDEPENDENT BUS SERVICE LIMITED - 1993-03-19
    icon of address C/o Begbies Traynor, The Officers Mess Business Centre Royston Road Duxford, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    53,242 GBP2024-11-30
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address C/o Begbies Traynor, Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    53,568 GBP2024-11-30
    Officer
    icon of calendar 2019-12-23 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    W.H. NELSON COACHES (WICKFORD) LIMITED - 2012-06-18
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,412,300 GBP2024-07-31
    Officer
    icon of calendar 2018-10-08 ~ now
    IIF 85 - Director → ME
  • 11
    icon of address 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -713,777 GBP2024-12-31
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 9 - Director → ME
  • 12
    STEPHENSONS BUSES LIMITED - 2015-10-01
    icon of address C/o Begbies Traynor Suite Wg3, The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    72,118 GBP2024-11-30
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    STEPHENSONS BUSES 2 LTD - 2016-09-06
    icon of address Barrons Limited, Monometer House, Rectory Grove, Leigh-on-sea, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    137,034 GBP2024-11-30
    Officer
    icon of calendar 2016-08-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address C/o Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (2 parents)
    Equity (Company account)
    140,328 GBP2024-11-30
    Officer
    icon of calendar 2014-02-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address C/o Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    95,105 GBP2024-11-30
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address C/o Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    118,344 GBP2024-11-30
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    STEPHENSON'S COACHES LIMITED - 1999-06-01
    PARKTELL LIMITED - 1984-07-25
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    10,950,928 GBP2024-07-31
    Officer
    icon of calendar 2001-11-05 ~ now
    IIF 89 - Director → ME
  • 19
    icon of address C/o Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    84,721 GBP2024-11-30
    Officer
    icon of calendar 2016-02-09 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2018-08-28 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 21
    icon of address C/o Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    64,344 GBP2024-11-30
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address C/o Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    141,021 GBP2024-11-30
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    66,073 GBP2024-11-30
    Officer
    icon of calendar 2009-11-11 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, United Kingdom
    Active Corporate (13 parents)
    Equity (Company account)
    110,058 GBP2025-05-31
    Officer
    icon of calendar 2021-05-06 ~ now
    IIF 90 - Director → ME
  • 25
    icon of address Banbury Road, Warwick, Warwickshire
    Active Corporate (6 parents)
    Equity (Company account)
    638,277 GBP2024-03-31
    Officer
    icon of calendar 2021-01-19 ~ now
    IIF 11 - Director → ME
  • 26
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 72 - Director → ME
Ceased 63
  • 1
    TENELM LIMITED - 2009-10-26
    icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,450 GBP2024-10-31
    Officer
    icon of calendar 2008-10-30 ~ 2020-07-02
    IIF 14 - Director → ME
    icon of calendar 2020-07-02 ~ 2020-07-02
    IIF 13 - Director → ME
    icon of calendar 2020-07-02 ~ 2024-03-06
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2022-10-21
    IIF 71 - Has significant influence or control OE
    IIF 71 - Has significant influence or control as a member of a firm OE
  • 2
    BISS BROTHERS COACHES LIMITED - 1999-11-05
    SIMCO 549 LIMITED - 1993-12-22
    icon of address Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2000-05-11
    IIF 68 - Director → ME
  • 3
    SIMCO 536 LIMITED - 1993-04-27
    icon of address Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2000-05-11
    IIF 67 - Director → ME
  • 4
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 35 - Director → ME
  • 5
    ALNERY NO. 3038 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 27 - Director → ME
  • 6
    ALNERY NO. 3036 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 47 - Director → ME
  • 7
    BANGLECOVE LIMITED - 2007-03-23
    MACQUARIE UK BROADCAST VENTURES LIMITED - 2011-08-12
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 43 - Director → ME
  • 8
    PRIMROSEHURST LIMITED - 2007-03-23
    MACQUARIE UK BROADCAST ENTERPRISES LIMITED - 2011-08-12
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 29 - Director → ME
  • 9
    MACQUARIE UK BROADCAST SERVICES PLC - 2011-08-12
    MACQUARIE UK BROADCAST SERVICES LIMITED - 2005-01-27
    ALNERY NO. 2466 LIMITED - 2004-11-30
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 31 - Director → ME
  • 10
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 45 - Director → ME
  • 11
    ALNERY NO. 3069 LIMITED - 2013-02-26
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 42 - Director → ME
  • 12
    ALNERY NO. 3046 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 37 - Director → ME
  • 13
    ALNERY NO. 2467 LIMITED - 2004-11-25
    MACQUARIE UK BROADCAST HOLDINGS LIMITED - 2011-09-13
    ARQIVA BROADCAST HOLDINGS LIMITED - 2016-07-11
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 25 - Director → ME
  • 14
    ALNERY NO. 3039 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 46 - Director → ME
  • 15
    CROWN CASTLE UK HOLDINGS LIMITED - 2005-10-10
    DIOHOLD LIMITED - 1997-02-25
    NATIONAL GRID WIRELESS HOLDINGS LIMITED - 2008-09-17
    CASTLE TRANSMISSION SERVICES (HOLDINGS) LTD - 1999-09-10
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 40 - Director → ME
  • 16
    icon of address Crawley Court, Winchester, Hampshire, United Kingdom
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-01 ~ 2023-02-01
    IIF 18 - Director → ME
  • 17
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 34 - Director → ME
  • 18
    NATIONAL TRANSCOM LIMITED - 1990-09-10
    FILMHOLD LIMITED - 1990-06-05
    NATIONAL TRANSCOMMUNICATIONS LIMITED - 2005-07-29
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 19 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 44 - Director → ME
  • 19
    AERIAL GROUP LIMITED - 1997-06-27
    RAKSPEC LIMITED - 1989-02-10
    AERIAL UK LIMITED - 2019-10-22
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2019-10-14 ~ 2023-02-01
    IIF 32 - Director → ME
  • 20
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 39 - Director → ME
  • 21
    ALNERY NO. 3047 LIMITED - 2012-11-27
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (13 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 28 - Director → ME
  • 22
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 38 - Director → ME
  • 23
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 33 - Director → ME
  • 24
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 41 - Director → ME
  • 25
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 36 - Director → ME
  • 26
    INTERCEDE 1401 LIMITED - 1999-01-28
    NGG TELECOMS INVESTMENT LIMITED - 2005-10-10
    NATIONAL GRID TELECOMS INVESTMENT LIMITED - 2008-09-17
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 48 - Director → ME
  • 27
    MACQUARIE UK BROADCAST LIMITED - 2011-08-23
    ALNERY NO. 2468 LIMITED - 2004-11-25
    icon of address Crawley Court, Winchester, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2015-04-01 ~ 2023-02-01
    IIF 26 - Director → ME
  • 28
    CONFEDERATION OF BRITISH ROAD PASSENGER TRANSPORT - 1994-03-28
    icon of address D S House, 306 High Street, Croydon, Surrey, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    672,416 GBP2023-12-31
    Officer
    icon of calendar 2018-09-14 ~ 2024-01-18
    IIF 93 - Director → ME
  • 29
    COVENTRY CITY FOOTBALL CLUB LIMITED(THE) - 1996-02-16
    icon of address Sky Blue Lodge Leamington Road, Ryton On Dunsmore, Coventry
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-23 ~ 2010-04-28
    IIF 21 - Director → ME
  • 30
    icon of address 16 Manor Courtyard Hughenden Avenue, High Wycombe, England
    Active Corporate (6 parents)
    Equity (Company account)
    60 GBP2024-06-24
    Officer
    icon of calendar 2019-12-05 ~ 2022-03-24
    IIF 17 - Director → ME
  • 31
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    2,083,958 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-27
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 32
    LEGISLATOR 1149 LIMITED - 1992-06-02
    icon of address Bus Depot, Westway, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-01-01 ~ 2000-05-11
    IIF 64 - Director → ME
  • 33
    CLOCKWORK TRAVEL LIMITED - 2007-05-14
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2008-04-04
    IIF 58 - Director → ME
  • 34
    EXCEL COACHES LIMITED - 2004-02-23
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-13 ~ 2008-04-04
    IIF 57 - Director → ME
  • 35
    EASTERN COUNTIES OMNIBUS COMPANY LIMITED - 1998-11-03
    icon of address Davey House, 7b Castle Meadow, Norwich, Norfolk, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1996-01-01 ~ 2000-05-11
    IIF 65 - Director → ME
  • 36
    EASTERN NATIONAL LIMITED - 1995-12-01
    ESSEX BUSES LIMITED - 2003-01-02
    WESTCLIFF-ON-SEA MOTOR SERVICES LIMITED(THE) - 1987-02-04
    icon of address Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 1997-04-18 ~ 2000-05-11
    IIF 63 - Director → ME
    icon of calendar 1995-12-01 ~ 1995-12-31
    IIF 62 - Director → ME
  • 37
    GEC TELECOMMUNICATIONS (OVERSEAS SERVICES) LIMITED - 1992-12-10
    GPT MIDDLE EAST LIMITED - 2006-03-21
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1997-04-07
    IIF 5 - Director → ME
  • 38
    THE HOTPOINT ELECTRIC APPLIANCE COMPANY LIMITED - 1961-01-30
    BRITISH DOMESTIC APPLIANCES LIMITED - 1975-05-15
    GENERAL DOMESTIC APPLIANCES LIMITED - 1998-04-01
    HOTPOINT LIMITED - 1990-03-30
    A. E. I. APPLIANCES LIMITED - 1966-06-29
    icon of address Morley Way, Peterborough
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1997-10-22 ~ 1999-10-01
    IIF 23 - Director → ME
  • 39
    icon of address Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-10-24 ~ 1995-06-20
    IIF 4 - Director → ME
  • 40
    icon of address Bus Depot, Westway, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1994-05-12 ~ 1995-12-31
    IIF 61 - Director → ME
    icon of calendar 1997-04-18 ~ 2000-05-11
    IIF 66 - Director → ME
  • 41
    icon of address Chequers House, 162 High Street, Stevenage, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1992-01-24 ~ 1994-04-29
    IIF 51 - Director → ME
    icon of calendar 1992-01-24 ~ 1994-04-29
    IIF 53 - Secretary → ME
  • 42
    SIMCO 314 LIMITED - 1991-03-01
    icon of address Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2000-05-11
    IIF 69 - Director → ME
  • 43
    CITIBUS TOURS LIMITED - 1995-05-25
    icon of address Bus Depot, Westway, Chelmsford, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2000-05-11
    IIF 70 - Director → ME
  • 44
    MARCONI PLC - 2003-10-21
    icon of address 8 Salisbury Square, London
    Dissolved Corporate
    Officer
    icon of calendar 2000-01-01 ~ 2003-08-04
    IIF 16 - Director → ME
  • 45
    GPT INTERNATIONAL LIMITED - 1994-12-14
    PLESSEY TELECOMMUNICATIONS LIMITED - 1988-03-31
    MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED - 2006-03-21
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT INTERNATIONAL HOLDINGS LIMITED - 1999-06-24
    HACKREMCO (NO.375) LIMITED - 1988-01-11
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-06-20
    IIF 1 - Director → ME
  • 46
    DREAMIMAGE LIMITED - 1981-12-31
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1994-04-30
    IIF 52 - Director → ME
  • 47
    ARQIVA SERVICES LIMITED - 2020-07-16
    CROWN CASTLE UK LIMITED - 2005-10-10
    HACKREMCO (NO.1129) LIMITED - 1996-12-18
    CASTLE TRANSMISSION SERVICES LIMITED - 1997-03-21
    CASTLE TRANSMISSION INTERNATIONAL LTD. - 1999-09-10
    NATIONAL GRID WIRELESS LIMITED - 2008-09-22
    HSCO LIMITED - 1997-02-24
    icon of address R+, 4th Floor, 2 Blagrave Street, Reading, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2015-04-01 ~ 2020-07-08
    IIF 30 - Director → ME
  • 48
    GENERAL ELECTRIC COMPANY OF HONG KONG LIMITED(THE) - 2001-01-15
    icon of address 10th Floor Vantage, Great West Road, Brentford, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-12-22 ~ 2000-09-08
    IIF 24 - Director → ME
  • 49
    MICRO SCOPE LEASING LIMITED - 1995-07-27
    ATRADA LIMITED - 1999-07-26
    MARCONI COMMUNICATIONS OVERSEAS SERVICES LIMITED - 2004-03-24
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-06-20
    IIF 3 - Director → ME
  • 50
    SOUTHCO LIMITED - 2000-01-27
    PTI 2000 (SOUTH EAST) LIMITED - 2000-04-12
    icon of address 1 Admiral Way, Doxford International Business, Park Sunderland, Tyne & Wear
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-02-28 ~ 2000-06-01
    IIF 54 - Director → ME
  • 51
    WESTERN TRAVEL LIMITED - 1993-12-20
    EXPELOAK LIMITED - 1986-10-20
    icon of address Daw Bank, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-01-01 ~ 1994-04-30
    IIF 50 - Director → ME
  • 52
    STEPHENSON'S COACHES LIMITED - 1999-06-01
    PARKTELL LIMITED - 1984-07-25
    icon of address Monometer House, Rectory Grove, Leigh On Sea, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    10,950,928 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-21
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 53
    icon of address C/o Begbies Traynor Suite Wg3 The Officers Mess Business Centre, Royston Road, Duxford, Cambridge
    Liquidation Corporate (3 parents)
    Equity (Company account)
    64,344 GBP2024-11-30
    Officer
    icon of calendar 2015-04-10 ~ 2016-06-30
    IIF 96 - Director → ME
  • 54
    MIDLAND FLEXIBUS LIMITED - 2007-02-07
    FORAY 484 LIMITED - 1993-07-20
    icon of address Daw Bank, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-03 ~ 1994-04-30
    IIF 49 - Director → ME
  • 55
    MARCONI COMMUNICATIONS INTERNATIONAL LIMITED - 2006-02-17
    icon of address Point 3, Haywood Road, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1998-07-03 ~ 2002-03-22
    IIF 19 - Director → ME
    icon of calendar ~ 1997-04-07
    IIF 6 - Director → ME
  • 56
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    GPT LIMITED - 1998-09-10
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    icon of address Abel Smith House, Gunnels Wood Road, Stevenage, England
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1995-09-13
    IIF 2 - Director → ME
    icon of calendar 1998-08-17 ~ 2002-03-22
    IIF 20 - Director → ME
  • 57
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate
    Officer
    icon of calendar ~ 1995-06-20
    IIF 7 - Director → ME
  • 58
    FLIGHT DELAY SERVICES LIMITED - 2017-08-31
    icon of address 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-21 ~ 2008-04-04
    IIF 55 - Director → ME
  • 59
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    GPT HOLDINGS LIMITED - 1998-12-04
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    TELENT COMMUNICATIONS HOLDINGS LIMITED - 2025-08-13
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-08-17 ~ 2002-03-22
    IIF 22 - Director → ME
    icon of calendar ~ 1995-09-13
    IIF 8 - Director → ME
  • 60
    TELENT PLC - 2008-03-03
    TELENT LIMITED - 2025-08-13
    GENERAL ELECTRIC COMPANY P. L. C.(THE) - 1985-10-04
    GENERAL ELECTRIC COMPANY P L C(THE) - 2000-03-07
    MARCONI CORPORATION PLC - 2006-01-24
    icon of address 4th Floor, 95 Gresham Street, London, England
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2001-11-26 ~ 2006-09-05
    IIF 15 - Director → ME
  • 61
    HACKREMCO (NO.452) LIMITED - 1989-05-19
    POLYFIELD RESEARCH & CONSULTANCY LIMITED - 1994-08-10
    icon of address College Lane, Hatfield, Hertfordshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2003-08-01 ~ 2020-07-31
    IIF 60 - Director → ME
  • 62
    UNO BUSES LIMITED - 2012-09-20
    WOODSTAGE LIMITED - 2007-10-26
    icon of address Vice Chancellor's Office University Of Northampton, University Drive, Northampton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-10-23 ~ 2012-09-10
    IIF 59 - Director → ME
  • 63
    LUSHDASH LIMITED - 1987-05-07
    icon of address 235 Foxhall Road, Ipswich, Suffolk, United Kingdom
    Active Corporate
    Equity (Company account)
    -194,308 GBP2023-06-30
    Officer
    icon of calendar 2004-12-06 ~ 2007-07-16
    IIF 56 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.