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

Blazye, Andrew Robert

    Related profiles found in government register
  • Blazye, Andrew Robert
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plaza 211, Blanchardstown Corporate Park, Ballycoolin, Dublin 15, Ireland

      IIF 1 IIF 2 IIF 3
    • icon of address 14th Floor, Bank House, 8 Cherry Street, Birmingham, B2 5AL, England

      IIF 4
    • icon of address Jq Modern, Suite 504/505, 120 Vyse Street, Birmingham, B18 6NF, England

      IIF 5
    • icon of address Plaza 211, Blanchardstown Corporate Park 2, Blanchardstown, Dublin, Ireland

      IIF 6 IIF 7
    • icon of address Bridgewater Place C/o Evolve Servicing, Water Lane, Leeds, LS11 5DR, England

      IIF 8
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 9 IIF 10
    • icon of address 45, St Johns Avenue, Putney, London, SW15 6AL, United Kingdom

      IIF 11
    • icon of address 64-65, Vincent Square, London, SW1P 2NU, England

      IIF 12
  • Blazye, Andrew Robert
    British chief executive born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blazye, Andrew Robert
    British chief executive offficer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-65, Vincent Square, London, SW1P 2NU, England

      IIF 24
  • Blazye, Andrew Robert
    British chief executive officer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blazye, Andrew Robert
    British chief executive oficer born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-65, Vincent Square, London, SW1P 2NU, England

      IIF 31
  • Blazye, Andrew Robert
    British company director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 107, Cheapside, London, EC2V 6DN, England

      IIF 32
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 33
  • Blazye, Andrew Robert
    British director born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Blazye, Andrew Robert
    British president of international corporate development born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64-65, Vincent Square, London, SW1P 2NU, England

      IIF 50
  • Blazye, Andrew Robert
    born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor The Cursitor / 38, Chancery Lane, London, WC2A 1EN, United Kingdom

      IIF 51
  • Blazye, Andrew Robert
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a Hitching Court, Blacklands Way, Abingdon, OX14 1RG, England

      IIF 52
    • icon of address Unit 3 & 4 Lagan House, Sackville Street, Lisburn, BT27 4AB, Northern Ireland

      IIF 53
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 54 IIF 55 IIF 56
  • Blazye, Andrew Robert
    British co director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Seaton Close, Lynden Gate Potney Heath, London, SW15 3TJ

      IIF 57
  • Blazye, Andrew Robert
    British president, international corporate development born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64-65, Vincent Square, London, SW1P 2NU, England

      IIF 58 IIF 59
  • Blayze, Andrew Robert
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor, Wellington House, Wellington Street, Cardiff, Wales, CF11 9BE, United Kingdom

      IIF 60
  • Mr Andrew Robert Blazye
    British born in June 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 61
    • icon of address George Curl Way, Southampton, Hampshire, SO18 2RX

      IIF 62
  • Blayze, Andrew Robert
    British director born in June 1958

    Registered addresses and corresponding companies
    • icon of address 27 Seaton Close, London, SW15 3TJ

      IIF 63
  • Blazye, Andrew
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aryza Group, Plaza 211 Blanchardstown Corporate Park, Dublin, Ballycoolin, D15 Ap2d, Ireland

      IIF 64
    • icon of address 11-12, Hanover Square, London, W1S 1JJ, England

      IIF 65 IIF 66 IIF 67
  • Blazye, Andrew
    British non-executive director born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Cheapside, London, EC2V 6DN, England

      IIF 68
  • Blazye, Andrew Robert
    British

    Registered addresses and corresponding companies
    • icon of address 27 Seaton Close, Lynden Gate Potney Heath, London, SW15 3TJ

      IIF 69
  • Mr Andrew Robert Blayze
    British born in June 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14th Floor Bank House, 8 Cherry Street, Birmingham, B2 5AL, England

      IIF 70
    • icon of address 45, St. John's Avenue, Putney, London, SW15 6AL, England

      IIF 71
  • Blazye, Andrew Robert

    Registered addresses and corresponding companies
    • icon of address 27 Seaton Close, Lynden Gate Potney Heath, London, SW15 3TJ

      IIF 72
  • Blazye, Andrew

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    VISION BLUE HOLDINGS LIMITED - 2020-07-14
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 9 - Director → ME
  • 2
    VISION BLUE UK SERVICES LIMITED - 2020-07-14
    icon of address Bridgewater Place C/o Evolve Servicing, Water Lane, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 56 - Director → ME
  • 4
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 54 - Director → ME
  • 5
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 55 - Director → ME
  • 6
    BACK 2 CREDIT LTD - 2015-03-31
    icon of address Jq Modern Suite 504/505, 120 Vyse Street, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    240,075 GBP2024-02-29
    Officer
    icon of calendar 2021-01-15 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,183,381 GBP2022-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 2 - Director → ME
  • 8
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-01-11 ~ now
    IIF 7 - Director → ME
  • 9
    CORDWOOD PROPERTY COMPANY LIMITED - 2022-07-22
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2015-11-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Phoenix House Rear Of 8-10 Hewell Road, Barnt Green, Birmingham, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 66 - Director → ME
  • 11
    icon of address Clyde Offices 2nd Floor, 48 West George Street, Glasgow, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,521,742 GBP2020-10-31
    Officer
    icon of calendar 2022-09-20 ~ now
    IIF 6 - Director → ME
  • 12
    icon of address Unit 3 & 4 Lagan House, Sackville Street, Lisburn, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,809,390 GBP2024-03-31
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 53 - Director → ME
  • 13
    icon of address Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-15 ~ dissolved
    IIF 36 - Director → ME
  • 14
    icon of address 4a Hitching Court, Blacklands Way, Abingdon, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 52 - Director → ME
  • 15
    icon of address 1st Floor The Cursitor / 38 Chancery Lane, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 51 - LLP Member → ME
  • 16
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 10 - Director → ME
  • 17
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    196 GBP2024-08-31
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 64 - Director → ME
  • 18
    MBCT-FISCAL LIMITED - 1988-06-10
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    681,006 GBP2022-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address 11-12 Hanover Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    114,016 GBP2022-12-31
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 3 - Director → ME
  • 20
    HACKREMCO (NO. 2587) LIMITED - 2009-05-18
    SWITCH BIDCO LIMITED - 2010-09-14
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 45 - Director → ME
  • 21
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 38 - Director → ME
  • 22
    SWITCH MIDCO LIMITED - 2010-09-14
    HACKREMCO (NO. 2589) LIMITED - 2009-05-21
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 40 - Director → ME
  • 23
    HACKREMCO (NO. 2588) LIMITED - 2009-05-18
    SWITCH GUARANTEECO LIMITED - 2010-09-14
    icon of address Ernst & Young Llp, 1 Bridgewater Place Water Lane, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ dissolved
    IIF 39 - Director → ME
  • 24
    CHASE COOPER GROUP LIMITED - 2008-02-12
    AEOIU LIMITED - 2016-03-25
    CHASE COOPER HOLDINGS LTD - 2020-06-24
    icon of address Phoenix House Rear Of 8-10 Hewell Road, Barnt Green, Birmingham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    169,908 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 65 - Director → ME
  • 25
    CHASE COOPER LIMITED - 2020-06-22
    icon of address Phoenix House Rear Of 8-10 Hewell Road, Barnt Green, Birmingham, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -251,629 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 67 - Director → ME
  • 26
    icon of address First Floor, 5 Fleet Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -40,954 GBP2023-12-31
    Officer
    icon of calendar 2013-10-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-10-16 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 27
    SAMEGROUP LIMITED - 2017-03-17
    icon of address First Floor Wellington House, Wellington Street, Cardiff, Wales, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-02-03 ~ now
    IIF 60 - Director → ME
  • 28
    icon of address 14th Floor, Bank House, 8 Cherry Street, Birmingham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    182,465 GBP2023-12-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 39
  • 1
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2019-09-06
    IIF 29 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 87 - Secretary → ME
  • 2
    ABBEY FUELCARDS LIMITED - 2001-03-14
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2019-09-06
    IIF 31 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 85 - Secretary → ME
  • 3
    STYLEHOUR LIMITED - 1990-10-11
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2008-03-31 ~ 2019-09-06
    IIF 27 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 77 - Secretary → ME
  • 4
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-03-31 ~ 2019-09-06
    IIF 24 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 73 - Secretary → ME
  • 5
    REVISELINK LIMITED - 1991-11-19
    VEHICLE INFORMATION SERVICES LIMITED - 1994-04-07
    OVERDRIVE BUSINESS SOLUTIONS LIMITED - 2005-11-17
    FLEET COST MANAGEMENT LIMITED - 1999-02-03
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-05-30 ~ 2019-11-12
    IIF 42 - Director → ME
    icon of calendar 2011-12-13 ~ 2017-07-28
    IIF 23 - Director → ME
  • 6
    WIGBOROUGH LIMITED - 2010-10-05
    BEYOND ANALYSIS LIMITED - 2024-06-16
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    465,441 GBP2023-10-31
    Officer
    icon of calendar 2007-05-01 ~ 2008-06-30
    IIF 63 - Director → ME
  • 7
    icon of address West One- 114 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-12-27 ~ 2019-12-31
    IIF 48 - Director → ME
  • 8
    C H JONES (WALSALL) LIMITED - 1994-07-28
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2017-07-28
    IIF 21 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 84 - Secretary → ME
  • 9
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2019-09-06
    IIF 19 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 81 - Secretary → ME
  • 10
    CLEARCOURSE PARTNERSHIP LTD - 2018-10-11
    icon of address 107 Cheapside, London, England
    Active Corporate (3 parents, 38 offsprings)
    Officer
    icon of calendar 2023-02-01 ~ 2023-09-15
    IIF 68 - Director → ME
  • 11
    icon of address 107 Cheapside, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-10 ~ 2023-09-15
    IIF 32 - Director → ME
  • 12
    SILBURY 142 LIMITED - 1996-02-13
    OASIS GLOBAL SYSTEMS LIMITED - 2022-10-31
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2019-09-06
    IIF 46 - Director → ME
  • 13
    SONAPORT LIMITED - 1985-03-11
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2019-09-06
    IIF 15 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 78 - Secretary → ME
  • 14
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2019-09-06
    IIF 22 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 74 - Secretary → ME
  • 15
    TUNERSOUND LIMITED - 1982-11-15
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2019-09-06
    IIF 14 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 88 - Secretary → ME
  • 16
    icon of address C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2019-09-06
    IIF 30 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 82 - Secretary → ME
  • 17
    icon of address Heath Farm Hampton Lane, Meriden, Coventry
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-11 ~ 2017-07-28
    IIF 44 - Director → ME
  • 18
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2019-09-06
    IIF 18 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 86 - Secretary → ME
  • 19
    SPRUE AEGIS PLC - 2018-06-28
    ALDWAY LIMITED - 2000-05-26
    icon of address Vanguard Centre, Sir William Lyons Road, Coventry, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2023-06-07 ~ 2024-08-22
    IIF 34 - Director → ME
  • 20
    C H JONES HOLDINGS LIMITED - 2007-12-20
    icon of address 64-65 Vincent Square, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2019-11-12
    IIF 13 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 94 - Secretary → ME
  • 21
    SECURICOR FUELSERV LIMITED - 2004-01-06
    RED FUEL CARDS (EUROPE) LIMITED - 2010-06-01
    PRETTY FORTY SIX LIMITED - 1987-03-03
    PCS FUELSERV LIMITED - 1996-04-09
    RUSSELL DAVIES RENTALS LIMITED - 1995-09-01
    TRADSERVE LIMITED - 1989-01-13
    FUELSERV LIMITED - 2006-03-03
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2009-08-12 ~ 2019-11-12
    IIF 47 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 93 - Secretary → ME
  • 22
    ALNERY NO. 2612 LIMITED - 2006-09-06
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 2008-01-01 ~ 2019-11-12
    IIF 16 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 83 - Secretary → ME
  • 23
    INTERCITY FUELS LIMITED - 2015-02-16
    C & M 500 LIMITED - 2007-05-01
    icon of address 64-65 Vincent Square, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-04-28 ~ 2019-11-12
    IIF 50 - Director → ME
    icon of calendar 2007-12-20 ~ 2007-12-20
    IIF 72 - Secretary → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 79 - Secretary → ME
  • 24
    THE FUEL SUPERMARKET LIMITED - 2007-10-19
    icon of address The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2019-09-06
    IIF 26 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 80 - Secretary → ME
  • 25
    THE FUELCARD SUPERMARKET LIMITED - 2007-10-18
    icon of address The Fuelcard Company Uk Limited, Unit 3 St James Business Park, Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2019-09-06
    IIF 28 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 75 - Secretary → ME
  • 26
    C & M 501 LIMITED - 2007-05-01
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 91 - Secretary → ME
  • 27
    AUTOVEND LIMITED - 1990-04-19
    PETRO VEND (EUROPE) LIMITED - 1998-10-09
    SYLTONE AUTOVEND LIMITED - 1988-12-13
    icon of address Hermes House, Fire Fly Avenue, Swindon
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2008-01-01 ~ 2019-09-06
    IIF 20 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 89 - Secretary → ME
  • 28
    icon of address 9 Wimpole Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-10 ~ 2009-04-01
    IIF 69 - Secretary → ME
  • 29
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (4 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    111,000 GBP2022-12-31
    Officer
    icon of calendar 2014-04-15 ~ 2014-05-02
    IIF 35 - Director → ME
  • 30
    icon of address 3rd Floor 27 Greville Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    323,975 GBP2023-12-31
    Officer
    icon of calendar 2020-06-09 ~ 2020-06-09
    IIF 37 - Director → ME
  • 31
    FUELVEND LIMITED - 1998-06-17
    BLACKBELT LIMITED - 1998-05-14
    FUELVEND LIMITED - 1998-10-09
    icon of address C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2019-09-06
    IIF 17 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 76 - Secretary → ME
  • 32
    icon of address C/o, The Fuelcard Company Uk Limited, The Fuelcard Company Uk Limited, Unit 3 St James Business Park Grimbald Crag Court, Knaresborough, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-31 ~ 2019-09-06
    IIF 25 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 90 - Secretary → ME
  • 33
    SWITCH TOPCO LIMITED - 2010-09-14
    HACKREMCO (NO. 2590) LIMITED - 2009-05-20
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-10-11 ~ 2017-07-28
    IIF 41 - Director → ME
  • 34
    FD TEK HOLDINGS LIMITED - 2013-05-28
    HEMPCO 9 LIMITED - 2007-09-04
    icon of address 2 Vantage Drive, Sheffield
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,550,459 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-09-06
    IIF 59 - Director → ME
  • 35
    DWCO 1 LIMITED - 2004-04-26
    FD TEK LIMITED - 2012-05-24
    icon of address 2 Vantage Drive, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    22,212,303 GBP2024-12-31
    Officer
    icon of calendar 2019-04-01 ~ 2019-09-06
    IIF 58 - Director → ME
  • 36
    THE FUELCARD COMPANY UK PLC - 2007-05-01
    icon of address Canberra House Lydiard Fields, Great Western Way, Swindon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-01-01 ~ 2017-07-28
    IIF 12 - Director → ME
    icon of calendar 2011-08-15 ~ 2011-12-13
    IIF 92 - Secretary → ME
  • 37
    CARD CLEAR PLC - 2000-01-12
    UNIVERSE GROUP PLC - 2022-02-07
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Equity (Company account)
    -1,463,101 GBP2024-12-31
    Officer
    icon of calendar 2015-05-06 ~ 2022-09-03
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-03
    IIF 62 - Has significant influence or control OE
  • 38
    EGASSTATION EUROPE LIMITED - 2006-02-13
    EDENSURE LIMITED - 2012-04-02
    VIANET FUEL SOLUTIONS LIMITED - 2016-04-02
    icon of address The Technology Management Centre, Moss Lane View, Skelmersdale, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-06-01 ~ 2008-04-29
    IIF 57 - Director → ME
  • 39
    TWP (NEWCO) 52 LIMITED - 2008-07-25
    icon of address Po Box 1463 Windmill Hill Whitehill Way, Swindon
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2019-09-06
    IIF 43 - 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.