logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr William Hiron

    Related profiles found in government register
  • Mr William Hiron
    British born in July 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 40
  • 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 41 IIF 42
    • icon of address Peakes Farm, Waterside, Bradwell-on-sea, Southminster, Essex, CM0 7QU, United Kingdom

      IIF 43
  • 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 68 IIF 69
  • 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 70
  • 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 71 IIF 72
  • 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 80
  • 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 89
  • Hiron, William
    British director

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

      IIF 90
  • 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 91
    • icon of address 93, High Street, Tewkesbury, GL20 5JZ, England

      IIF 92
    • icon of address Banbury Road, Warwick, Warwickshire, CV34 4AH

      IIF 93
  • 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 94
  • 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 95
    • icon of address Yeomans House Mill Lane, Rowington, Warwick, Warwickshire, CV35 7DQ

      IIF 96
  • 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 97 IIF 98
  • 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 99
  • 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 100
  • 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 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 114
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 35 - Director → ME
    Person with significant control
    icon of calendar 2019-01-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - 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 21 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2024-10-18 ~ now
    IIF 17 - 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 23 - 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 31 - 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 92 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2019-12-23 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - 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 32 - 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 91 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2016-08-03 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - 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 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - 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 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - 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 36 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - 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 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-28 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - 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 37 - 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 93 - 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 19 - 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 96 - Director → ME
    icon of calendar 2020-07-02 ~ 2020-07-02
    IIF 95 - Director → ME
    icon of calendar 2020-07-02 ~ 2024-03-06
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-07-02 ~ 2022-10-21
    IIF 89 - Has significant influence or control OE
    IIF 89 - 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 86 - 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 85 - 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 54 - 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 46 - 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 66 - 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 62 - 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 48 - 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 50 - 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 64 - 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 61 - 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 56 - 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 44 - 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 65 - 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 59 - 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 100 - 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 53 - 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 63 - 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 51 - 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 58 - 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 47 - 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 57 - 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 52 - 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 60 - 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 55 - 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 67 - 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 45 - 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 40 - 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 103 - 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 99 - 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 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - 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 82 - 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 76 - 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 75 - 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 83 - 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 81 - Director → ME
    icon of calendar 1995-12-01 ~ 1995-12-31
    IIF 80 - 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 111 - 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 105 - 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 110 - 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 79 - Director → ME
    icon of calendar 1997-04-18 ~ 2000-05-11
    IIF 84 - 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 71 - Director → ME
    icon of calendar 1992-01-24 ~ 1994-04-29
    IIF 90 - 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 87 - 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 88 - 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 98 - 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 107 - 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 72 - 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 49 - 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 106 - 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 109 - 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 70 - 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 69 - 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 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - 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 43 - 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 68 - 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 101 - Director → ME
    icon of calendar ~ 1997-04-07
    IIF 112 - 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 108 - Director → ME
    icon of calendar 1998-08-17 ~ 2002-03-22
    IIF 102 - Director → ME
  • 57
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate
    Officer
    icon of calendar ~ 1995-06-20
    IIF 113 - 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 73 - 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 104 - Director → ME
    icon of calendar ~ 1995-09-13
    IIF 114 - 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 97 - 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 78 - 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 77 - 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 74 - 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.