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

Mcwalter, Christopher Junior

    Related profiles found in government register
  • Mcwalter, Christopher Junior
    British chairman born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher Junior
    British chief executive born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher Junior
    British company director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher Junior
    British director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 9 IIF 10 IIF 11
    • icon of address England

      IIF 46
    • icon of address Metas Group, Galgorm Industrial Estate, Fenaghy Road, Ballymena, BT42 1PY, Northern Ireland

      IIF 47
    • icon of address Wrightbus Ltd Lisnafillan, 201, Galgorm Road, Ballymena, BT42 1SA, Northern Ireland

      IIF 48
    • icon of address 10, Dunkeld Road, Bournemouth, BH3 7EN, England

      IIF 49
    • icon of address 3f, 60a, George Street, Edinburgh, EH2 2LR, Scotland

      IIF 50
    • icon of address 7-11, Melville Street, Edinburgh, EH3 7PE, Scotland

      IIF 51
    • icon of address Alexander Inc Ltd, Glasgow Road, Falkirk, FK1 4JB, Scotland

      IIF 52
    • icon of address 10 Prospect Park, Broughton Way, Harrogate, HG2 7NY, England

      IIF 53
    • icon of address 242, Anlaby Road, Hull, HU3 2RS, England

      IIF 54
    • icon of address 42, St. Peters Close, Ilford, Essex, IG2 7QN, United Kingdom

      IIF 55
    • icon of address 42, St. Peters Close, Ilford, IG2 7QN, England

      IIF 56
    • icon of address Monometer House, Rectory Grove, Leigh-on-sea, SS9 2HN, England

      IIF 57
    • icon of address Can Mezzanine, 10, Great Dover Street, London, SE1 4YR, England

      IIF 58
    • icon of address Larkswood Academy, New Road, London, E4 8ET, England

      IIF 59
    • icon of address 10, Dunkeld Road, Perth, PH1 5TW, Scotland

      IIF 60
    • icon of address Stagecoach Transport Ltd 10, Dunkeld Road, Perth, PH1 5TW, Scotland

      IIF 61
    • icon of address Unit 1, Chemist Lane, Rotherham, S60 1NA, England

      IIF 62
    • icon of address 252, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 63 IIF 64
    • icon of address 3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, SS1 1JE, England

      IIF 65
    • icon of address 10, Railway Road, Stockport, SK1 3SW, England

      IIF 66
    • icon of address C/o Stagecoachs Group Limited One Stockport, 20 Railway Road, Stockport, SK1 3SW, England

      IIF 67
    • icon of address C/o Stagecoast Group Limited One Stockport Exch, Railway Road, Stockport, SK1 3SW, England

      IIF 68
    • icon of address C/o Stagecoast Group Limited, Railway Road, Stockport, SK1 3SW, England

      IIF 69 IIF 70 IIF 71
    • icon of address Stagecoach Manchester, Daw Bank, Stockport, SK3 0DU, England

      IIF 72 IIF 73
    • icon of address 10, Admiral Way, Doxford International Business Park, Sunderland, SR3 3XP, England

      IIF 74
    • icon of address Unit 24, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 75
    • icon of address 10, Portway, Wells, BA5 2BR, England

      IIF 76
  • Mcwalter, Christopher Junior
    British managing director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 252, Moorhead Lane, Shipley West Yorkshire, BD18 4JH, England

      IIF 77
  • Mcwalter, Christopher
    British ceo born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Aidan Close, Dagenham, RM8 3LE, England

      IIF 78
    • icon of address 14, Aidan Close, Dagenham, RM8 3LE, United Kingdom

      IIF 79
  • Mcwalter, Christopher
    British chief executive born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 80
  • Mcwalter, Christopher
    British company director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Taxi Office Ingatestone Station, Station Lane, Ingatestone, CM4 0BW, England

      IIF 81
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, PO8 0BT, United Kingdom

      IIF 82
  • Mcwalter, Christopher
    British company director/owner born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Swanstead, Basildon, Essex, SS16 4PE, United Kingdom

      IIF 83
  • Mcwalter, Christopher
    British company secretary/director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Saint Peters Close, Ilford, IG2 7QN, United Kingdom

      IIF 84
  • Mcwalter, Christopher
    British director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher
    British director/founder born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Aidan Close, Dagenham, RM8 3LE, England

      IIF 107
  • Mcwalter, Christopher
    British founder born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Aidan Close, Dagenham, RM8 3LE, England

      IIF 108
  • Mcwalter, Christopher
    British managing director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Enterprise Road, Highcroft Industrial Estate, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 109
  • Mcwalter, Christopher
    British owner born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher
    British taxi driver born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Long Ridings Avenue, Hutton, Brentwood, CM13 1EE, England

      IIF 118
  • Mcwalter, Christopher
    British taxi driver & director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Long Ridings Avenue, Hutton, Brentwood, CM13 1EE, England

      IIF 119
    • icon of address 50, Long Ridings Avenue, Hutton, Brentwood, Essex, CM13 1EE, United Kingdom

      IIF 120
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 121
    • icon of address Unit 4 Elms Industrial Estate, Church Road, Harold Wood, Romford, RM3 0JU, England

      IIF 122
  • Mcwalter, Christopher
    British director born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Mr Christopher
    British director born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70-72, New Road, London, E4 8ET, England

      IIF 125
  • Mcwalter, Christopher
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher
    British managing director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher
    British chief executive born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, St. Peters Close, Ilford, IG2 7QN, England

      IIF 130
    • icon of address 20, Great Dover Street, London, SE1 4YR, England

      IIF 131
  • Mr Christopher Mcwalter
    British born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Christopher, Sir
    British director born in November 2002

    Resident in Scotland

    Registered addresses and corresponding companies
  • Christopher Mcwalter
    British born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Samantha Jane
    British director born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 240, Anlaby Road, Hull, HU3 2RS, England

      IIF 234
  • Mcwalter, Samantha Jane
    British director born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, SS1 1JE, England

      IIF 235
  • Mr Christopher Mcwalter
    British born in February 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Prospect Park, Broughton Way, Harrogate, HG2 7NY, England

      IIF 236
  • Mcwalter, Christopher
    British chief executive born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 237
  • Mcwalter, Christopher
    British director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address England

      IIF 238
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 239
    • icon of address C/o Stagecoach Transport Limited, Stockport Exchange, 20railway Road, Stockport, SK1 3SW, England

      IIF 240
  • Christopher Junior Mcwalter
    British born in November 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 241
  • Mcwalter, Christopher
    British company director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Badgers Walk East, Lytham St. Annes, FY8 4BS, England

      IIF 242
  • Mcwalter, Mark Joseph Richard
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcwalter, Mark Richard Joseph
    British chief executive born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, St. Peters Close, Ilford, IG2 7QN, England

      IIF 244
  • Mcwalter, Mark Richard Joseph
    British chief executive born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Great Dover Street, London, SE1 4YR, England

      IIF 245
  • Mr Christopher Mcwalter
    British born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Aidan Close, Dagenham, RM8 3LE, England

      IIF 246
    • icon of address Station House, Station Lane, Ingatestone, CM4 0BW, England

      IIF 247
    • icon of address Taxi Office Ingatestone Station, Station Lane, Ingatestone, CM4 0BW, England

      IIF 248
    • icon of address 77, Badgers Walk East, Lytham St. Annes, FY8 4BS, England

      IIF 249
    • icon of address Unit 4 Elms Industrial Estate, Church Road, Harold Wood, Romford, RM3 0JU, England

      IIF 250 IIF 251
    • icon of address 252, Moorhead Lane, Shipley, BD18 4JH, England

      IIF 252
    • icon of address 3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, SS1 1JE, England

      IIF 253
  • Sir Christopher Mcwalter
    British born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stagecoachs Group Limited, Exchange 20 Railway Road, Stockport, SK1 3SW, England

      IIF 254
  • Christopher Mcwalter
    British born in November 2002

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Mcwalter
    British born in July 2021

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 77, Badgers Walk East, Lytham St. Annes, FY8 4BS, England

      IIF 259
  • Mark Richard Joseph Mcwalter
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, St. Peters Close, Ilford, IG2 7QN, England

      IIF 260 IIF 261
    • icon of address 20, Great Dover Street, London, SE1 4YR, England

      IIF 262
  • Mark Richard Joseph Mcwalter
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Great Dover Street, London, SE1 4YR, England

      IIF 263
  • Samantha Jane Mcwalter
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Samantha Jane Mcwalter
    British born in November 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, SS1 1JE, England

      IIF 269
  • Mark Joseph Richard Mcwalter
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Railway Road, Stockport, SK1 3SW, England

      IIF 270
child relation
Offspring entities and appointments
Active 127
  • 1
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Unit 4 Elms Industrial Estate Church Road, Harold Wood, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 250 - Has significant influence or controlOE
  • 3
    848 TAXIS LIMITED - 2022-06-20
    icon of address Unit 4 Church Road, Harold Wood, Romford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,400 GBP2023-05-31
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 4
    icon of address 3rd Floor Princess Caroline House, 1high Street, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 5
    GO SOUTH COAST BUS LIMITED - 2022-08-02
    icon of address 4385, 14086223: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 253 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Taxi Office Ingatestone Station, Station Lane, Ingatestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 24072, Sc735211: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 10
    COUNTYWIDE TRAVEL LIMITED - 2022-08-30
    icon of address Can Mezzanine, 10 Great Dover Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 58 - Director → ME
  • 11
    icon of address 42 St. Peters Close, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-06 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 14
    WISCONSIN COACH LINES LIMITED - 2022-07-22
    icon of address 24238, Sc735119 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 31 - Director → ME
  • 15
    icon of address 4385, 14166907: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 16
    848 CABS LTD - 2022-03-21
    icon of address 10 Stoke Newington High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 157 - Has significant influence or controlOE
  • 17
    icon of address Unit 4 Elms Industrial Estate Church Road, Harold Wood, Romford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-22 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2022-03-22 ~ dissolved
    IIF 251 - Has significant influence or controlOE
  • 18
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 38 The Fryth, Basildon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 53 - Director → ME
  • 21
    icon of address 4385, 14379757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 37 Wenlock Way, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 123 - Director → ME
  • 23
    icon of address 4385, 13782894: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 238 - Director → ME
  • 24
    icon of address 4385, 14278806 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 129 - Director → ME
  • 25
    EASTERN TRAVEL LIMITED - 2022-08-03
    WEST YORKSHIRE MOTOR SERVICES LIMITED - 2022-08-04
    icon of address 252 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 64 - Director → ME
  • 26
    icon of address 242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 126 - Director → ME
  • 27
    icon of address 4385, 14166917: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 25 - Director → ME
  • 28
    EYTS GROUP LIMITED - 2022-08-31
    VEOLIA TRANSDEV LIMITED - 2022-09-02
    ARRVIA LIMITED - 2022-09-05
    WYMS TRAVEL LIMITED - 2022-08-04
    icon of address 10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (1 parent, 9 offsprings)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 29
    WYMS BUS & COACH TRAINING LIMITED - 2022-08-04
    GALLOWAY TRANSPORT LTD - 2022-08-03
    icon of address 252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 57 - Director → ME
  • 30
    WEST COACH LINES LIMITED - 2022-07-22
    icon of address Buchanan Bus Station, Killermont Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 26 - Director → ME
  • 31
    icon of address 4385, 14085624 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 87 - Director → ME
  • 32
    icon of address 4385, 14086221: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 91 - Director → ME
  • 33
    icon of address 4385, 14091974 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 29 - Director → ME
  • 34
    icon of address 4385, 14062496: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 4385, 14091919: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 14 - Director → ME
  • 36
    icon of address 4385, 14085613 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 88 - Director → ME
  • 37
    icon of address 4385, 14085531: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 90 - Director → ME
  • 38
    icon of address 4385, 14090653: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 33 - Director → ME
  • 39
    EAST YORKSHIRES COACHES LIMITED - 2022-09-02
    icon of address 10 Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 128 - Director → ME
  • 40
    icon of address 42 Saint Peters Close, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 98 - Director → ME
  • 41
    icon of address 7-11 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 51 - Director → ME
  • 42
    icon of address 4385, 14166739: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
  • 43
    METROBUSES LIMITED - 2022-07-19
    THE HARROGATE BUSES COMPANY LIMITED - 2022-08-08
    icon of address 242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 89 - Director → ME
  • 44
    icon of address 70-72 New Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 125 - Director → ME
  • 45
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 46
    LINE GROUP LTD - 2022-01-20
    icon of address 4385, 13534740 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 8 offsprings)
    Officer
    icon of calendar 2021-07-28 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 155 - Has significant influence or control as a member of a firmOE
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Has significant influence or control over the trustees of a trustOE
  • 47
    NIBSBUS LTD - 2022-05-30
    icon of address 4385, 13955366: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 117 - Director → ME
  • 48
    icon of address 4385, 14166897: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 32 - Director → ME
  • 49
    icon of address 10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 42 - Director → ME
  • 50
    icon of address 3f, 60a George Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4385, 14019453: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 67 - Director → ME
  • 52
    icon of address 4385, 14164131: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 1 - Director → ME
  • 53
    icon of address 4385, 14164474: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 2 - Director → ME
  • 54
    icon of address 4385, 14169080: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 6 - Director → ME
  • 55
    icon of address Metas Group, Galgorm Industrial Estate, Fenaghy Road, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 4385, 14168816: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 130 - Director → ME
  • 58
    NEGABUS.COM LIMITED - 2022-07-20
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 82 - Director → ME
  • 59
    icon of address 42 St. Peters Close, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 10 Portway, Wells, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 76 - Director → ME
  • 61
    icon of address 4385, 13535019 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-06 ~ dissolved
    IIF 46 - Director → ME
  • 62
    icon of address 20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 131 - Director → ME
  • 63
    icon of address 20 Great Dover Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-02 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-08-02 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 66
    STEPHENSON OF ESSEX LIMITED - 2022-07-22
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 109 - Director → ME
  • 67
    STEPHENSONS OF ESSEX TRAVEL LIMITED - 2022-07-27
    STEPHENSON OF ESSEX LIMITED - 2022-08-03
    icon of address 242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 54 - Director → ME
  • 68
    icon of address 4385, 14281442 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 69
    AVANTI COASTAL RAIL LIMITED - 2022-05-03
    GOVIAS THAMESLINK RAILWAY LIMITED - 2022-07-20
    icon of address 4385, 13611281: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 8 - Director → ME
  • 70
    MEGABUS.COM GROUP LIMITED - 2022-06-10
    icon of address 4385, 14165102: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 4385, 14091628: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 22 - Director → ME
  • 72
    icon of address 4385, 14166097: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 9 - Director → ME
  • 73
    icon of address 4385, 14165115: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 27 - Director → ME
  • 74
    icon of address 4385, 14167468: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 4385, 14171283: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 18 - Director → ME
  • 76
    icon of address 4385, 14167551: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 4385, 14169936: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 24072, Sc735213: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 11 - Director → ME
  • 79
    icon of address 4385, 14166732: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4385, 14166745: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 14166824: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 44 - Director → ME
  • 82
    icon of address 4385, 14166837: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 37 - Director → ME
  • 83
    icon of address 4385, 14166726: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 71 - Director → ME
  • 84
    icon of address 4385, 14166159: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 4385, 14166081: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 24072, Sc735204: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 4385, 14166706: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 4385, 14166851: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 14166754: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 17 - Director → ME
  • 90
    icon of address 4385, 14166237: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 24 - Director → ME
  • 91
    icon of address 4385, 14173205: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 20 - Director → ME
  • 92
    icon of address 24072, Sc735277: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 4385, 14166105: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 12 - Director → ME
  • 94
    icon of address 24072, Sc735216: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 24072, Sc735203: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 97
    POLSKIBUS LIMITED - 2022-05-09
    FLEXBUSS LIMITED - 2022-05-30
    icon of address 4385, 13782923: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 240 - Director → ME
  • 98
    STAGECOACH EAST LIMITED - 2022-07-20
    icon of address 10 Admiral Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 74 - Director → ME
  • 99
    STAGECOACH GOLDLINE LIMITED - 2022-07-20
    icon of address 4385, 14175971: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 69 - Director → ME
  • 100
    STAGECOACH TRAVEL LIMITED - 2022-07-19
    icon of address 24072, Sc735268: Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent, 8 offsprings)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 101
    STAGECOACH LINCOLNSHIRE LIMITED - 2022-07-20
    icon of address 10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 66 - Director → ME
  • 102
    STAGECOACH MANCHESTER LIMITED - 2022-07-20
    icon of address 4385, 14166771: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 70 - Director → ME
  • 103
    STAGECOACH (NORTH EAST) LIMITED - 2022-07-20
    icon of address 4385, 14166296: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 21 - Director → ME
  • 104
    STAGECOACH SOUTH WEST LIMITED - 2022-07-20
    icon of address 4385, 14166716: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 10 - Director → ME
  • 105
    STAGECOACH TRANSPORT LIMITED - 2022-07-19
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 104 - Director → ME
  • 106
    STAGECOAST GROUP LIMITED - 2022-07-19
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 80 - Director → ME
  • 107
    STAGECOACH UK BUS LIMITED - 2022-07-20
    icon of address 4385, 14167700: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 28 - Director → ME
  • 108
    STAGECOACH YORKSHIRE GROUP LIMITED - 2022-07-20
    icon of address 4385, 14166085: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 68 - Director → ME
  • 109
    EAST YORKSHIRES BUSES LIMITED - 2022-09-02
    icon of address 10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 127 - Director → ME
  • 110
    icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 103 - Director → ME
  • 112
    icon of address 4385, 14166933: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 36 - Director → ME
  • 113
    icon of address 4385, 14085808: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-04 ~ dissolved
    IIF 93 - Director → ME
  • 114
    icon of address 4385, 14091016: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 86 - Director → ME
  • 115
    FALCONBUS.COM (UK) LIMITED - 2022-07-19
    icon of address 10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 3 - Director → ME
  • 116
    GO NORTH EAST BUSES LIMITED - 2022-07-19
    icon of address Prospect Park, Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 23 - Director → ME
  • 117
    KERRVILLE BUS LIMITED - 2022-07-15
    icon of address 10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 49 - Director → ME
  • 118
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 4385, 14166774: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 38 - Director → ME
  • 120
    THE REALLY NEAT PROJECT LIMITED - 2022-10-10
    icon of address Unit 1 Chemist Lane, Rotherham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 168 - Has significant influence or controlOE
  • 121
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-05 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-08-05 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 122
    THE LIME NEET PROJECT LTD - 2022-01-20
    icon of address 1 Bosworth Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 92 - Director → ME
  • 123
    icon of address 359 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 59 - Director → ME
  • 125
    THE GALLOWAY TRAVEL GROUP LIMITED - 2022-08-03
    icon of address 252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 63 - Director → ME
  • 126
    icon of address Wrightbus Ltd Lisnafillan, 201 Galgorm Road, Ballymena, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 127
    COACH USA LIMITED - 2022-07-12
    TRANSDEV GROUP LIMITED - 2022-08-03
    icon of address 252 Moorhead Lane, Shipley West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
Ceased 72
  • 1
    icon of address 24072, Sc735366: Companies House Default Address, Edinburgh
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-13 ~ 2022-08-11
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-06-17
    IIF 175 - Ownership of shares – 75% or more OE
  • 2
    icon of address Station House, Station Lane, Ingatestone, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-22 ~ 2022-06-22
    IIF 247 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 247 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-07-28 ~ 2021-07-31
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-29
    IIF 172 - Ownership of shares – 75% or more OE
  • 4
    COUNTYWIDE TRAVEL LIMITED - 2022-08-30
    icon of address Can Mezzanine, 10 Great Dover Street, London, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-14
    IIF 223 - Ownership of shares – 75% or more OE
  • 5
    WISCONSIN COACH LINES LIMITED - 2022-07-22
    icon of address 24238, Sc735119 - Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 176 - Ownership of shares – 75% or more OE
  • 6
    icon of address 10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 231 - Ownership of shares – 75% or more OE
  • 7
    icon of address 4385, 13782894: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-12-06 ~ 2021-12-06
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 8
    icon of address 4385, 14278806 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-08-05
    IIF 267 - Ownership of shares – 75% or more OE
  • 9
    EASTERN TRAVEL LIMITED - 2022-08-03
    WEST YORKSHIRE MOTOR SERVICES LIMITED - 2022-08-04
    icon of address 252 Moorhead Lane, Shipley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-08-03
    IIF 189 - Ownership of shares – 75% or more OE
  • 10
    icon of address 242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-08-05
    IIF 264 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 14166917: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-13
    IIF 217 - Ownership of shares – 75% or more OE
  • 12
    WYMS BUS & COACH TRAINING LIMITED - 2022-08-04
    GALLOWAY TRANSPORT LTD - 2022-08-03
    icon of address 252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-14 ~ 2022-02-14
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 13
    WEST COACH LINES LIMITED - 2022-07-22
    icon of address Buchanan Bus Station, Killermont Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 170 - Ownership of shares – 75% or more OE
  • 14
    EAST YORKSHIRES COACHES LIMITED - 2022-09-02
    icon of address 10 Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-05 ~ 2022-08-05
    IIF 266 - Ownership of shares – 75% or more OE
  • 15
    icon of address 42 Saint Peters Close, Ilford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-01-20
    IIF 150 - Ownership of shares – 75% or more OE
  • 16
    icon of address 7-11 Melville Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-07-13
    IIF 174 - Ownership of shares – 75% or more OE
  • 17
    HORNBEAN ACADEMY LTD - 2022-01-21
    icon of address 4385, 13535091 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2022-01-18
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-01-20
    IIF 135 - Ownership of shares – 75% or more OE
  • 18
    icon of address 70-72 New Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-01-27
    IIF 149 - Ownership of shares – 75% or more OE
  • 19
    LINE GROUP LTD - 2022-01-20
    icon of address 4385, 13534740 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-28
    IIF 152 - Ownership of shares – 75% or more OE
  • 20
    NIBSBUS LTD - 2022-05-30
    icon of address 4385, 13955366: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-03-04 ~ 2022-03-05
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address 4385, 14166897: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 215 - Ownership of shares – 75% or more OE
  • 22
    icon of address 10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 180 - Ownership of shares – 75% or more OE
  • 23
    icon of address 4385, 14164131: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 221 - Ownership of shares – 75% or more OE
  • 24
    icon of address 4385, 14164474: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 222 - Ownership of shares – 75% or more OE
  • 25
    icon of address 4385, 14169080: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-06-13
    IIF 211 - Ownership of shares – 75% or more OE
  • 26
    icon of address 20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-21 ~ 2022-09-21
    IIF 260 - Ownership of shares – 75% or more OE
  • 27
    NEGABUS.COM LIMITED - 2022-07-20
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-09 ~ 2021-10-05
    IIF 164 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 164 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 164 - Right to appoint or remove directors as a member of a firm OE
  • 28
    icon of address Orton Academy Clayton, Orton Goldhay, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ 2022-01-20
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-31
    IIF 136 - Ownership of shares – 75% or more OE
  • 29
    icon of address 10 Portway, Wells, England
    Dissolved Corporate (1 parent, 6 offsprings)
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-06-19
    IIF 233 - Ownership of shares – 75% or more OE
  • 30
    icon of address 4385, 13782896: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2022-06-07
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2021-12-06
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 31
    icon of address 4385, 13535019 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2021-07-31
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-01-18
    IIF 151 - Ownership of shares – 75% or more OE
  • 32
    icon of address 20 Great Dover Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-09-23 ~ 2022-09-23
    IIF 262 - Ownership of shares – 75% or more OE
  • 33
    STEPHENSON OF ESSEX LIMITED - 2022-07-22
    icon of address Monometer House, Rectory Grove, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-02-16 ~ 2022-02-16
    IIF 159 - Has significant influence or control OE
  • 34
    STEPHENSONS OF ESSEX TRAVEL LIMITED - 2022-07-27
    STEPHENSON OF ESSEX LIMITED - 2022-08-03
    icon of address 242 Anlaby Road, Hull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-06-13
    IIF 178 - Ownership of shares – 75% or more OE
  • 35
    icon of address Skyline Citylink Coaches Ltd, Marlborough Street, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-14 ~ 2022-06-08
    IIF 165 - Director → ME
  • 36
    icon of address 42 St. Peters Close, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-12-06 ~ 2022-04-19
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2021-12-06
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
  • 37
    AVANTI COASTAL RAIL LIMITED - 2022-05-03
    GOVIAS THAMESLINK RAILWAY LIMITED - 2022-07-20
    icon of address 4385, 13611281: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-09-09 ~ 2021-09-09
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ 2021-09-09
    IIF 161 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 161 - Ownership of shares – 75% or more as a member of a firm OE
  • 38
    icon of address 4385, 14166097: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 193 - Ownership of shares – 75% or more OE
  • 39
    icon of address 4385, 14165115: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 224 - Ownership of shares – 75% or more OE
  • 40
    icon of address 4385, 14171283: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-14 ~ 2022-06-14
    IIF 201 - Ownership of shares – 75% or more OE
  • 41
    icon of address 24072, Sc735213: Companies House Default Address, Edinburgh
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-13
    IIF 183 - Ownership of shares – 75% or more OE
  • 42
    icon of address 4385, 14166824: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-13
    IIF 206 - Ownership of shares – 75% or more OE
  • 43
    icon of address 4385, 14166837: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 228 - Ownership of shares – 75% or more OE
  • 44
    icon of address 4385, 14166726: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 203 - Ownership of shares – 75% or more OE
  • 45
    icon of address 4385, 14166754: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 218 - Ownership of shares – 75% or more OE
  • 46
    icon of address 4385, 14166237: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 230 - Ownership of shares – 75% or more OE
  • 47
    icon of address 4385, 14173205: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-15 ~ 2022-06-15
    IIF 205 - Ownership of shares – 75% or more OE
  • 48
    icon of address 4385, 14166105: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 190 - Ownership of shares – 75% or more OE
  • 49
    POLSKIBUS LIMITED - 2022-05-09
    FLEXBUSS LIMITED - 2022-05-30
    icon of address 4385, 13782923: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-12-06 ~ 2021-12-06
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
  • 50
    STAGECOACH EAST LIMITED - 2022-07-20
    icon of address 10 Admiral Way, Doxford International Business Park, Sunderland, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-14
    IIF 220 - Ownership of shares – 75% or more OE
  • 51
    STAGECOACH GOLDLINE LIMITED - 2022-07-20
    icon of address 4385, 14175971: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-16 ~ 2022-06-16
    IIF 208 - Ownership of shares – 75% or more OE
  • 52
    STAGECOACH LINCOLNSHIRE LIMITED - 2022-07-20
    icon of address 10 Railway Road, Stockport, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 195 - Ownership of shares – 75% or more OE
  • 53
    STAGECOACH MANCHESTER LIMITED - 2022-07-20
    icon of address 4385, 14166771: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 214 - Ownership of shares – 75% or more OE
  • 54
    STAGECOACH (NORTH EAST) LIMITED - 2022-07-20
    icon of address 4385, 14166296: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-14
    IIF 225 - Ownership of shares – 75% or more OE
  • 55
    STAGECOACH SOUTH WEST LIMITED - 2022-07-20
    icon of address 4385, 14166716: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 191 - Ownership of shares – 75% or more OE
  • 56
    STAGECOACH TRANSPORT LIMITED - 2022-07-19
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2022-06-07 ~ 2022-06-15
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
  • 57
    STAGECOAST GROUP LIMITED - 2022-07-19
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-07-21
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 58
    STAGECOACH UK BUS LIMITED - 2022-07-20
    icon of address 4385, 14167700: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-06-13
    IIF 210 - Ownership of shares – 75% or more OE
  • 59
    STAGECOACH YORKSHIRE GROUP LIMITED - 2022-07-20
    icon of address 4385, 14166085: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 198 - Ownership of shares – 75% or more OE
  • 60
    EAST YORKSHIRES BUSES LIMITED - 2022-09-02
    icon of address 10 Prospect Park Broughton Way, Harrogate, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-08-08 ~ 2022-08-19
    IIF 268 - Ownership of shares – 75% or more OE
  • 61
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-07 ~ 2021-10-05
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ 2021-09-07
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address 4385, 14166933: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-13
    IIF 207 - Ownership of shares – 75% or more OE
  • 63
    FALCONBUS.COM (UK) LIMITED - 2022-07-19
    icon of address 10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 204 - Ownership of shares – 75% or more OE
  • 64
    icon of address 4385, 13535034 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-07-28 ~ 2021-07-31
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2021-07-31
    IIF 154 - Ownership of shares – 75% or more OE
  • 65
    KERRVILLE BUS LIMITED - 2022-07-15
    icon of address 10 Dunkeld Road, Bournemouth, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-13
    IIF 169 - Ownership of shares – 75% or more OE
  • 66
    icon of address 4385, 14166774: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-12 ~ 2022-06-12
    IIF 227 - Ownership of shares – 75% or more OE
  • 67
    THE LIME NEET PROJECT LTD - 2022-01-20
    icon of address 1 Bosworth Road, Dagenham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-01-18 ~ 2022-04-04
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 68
    UNDERWORLDD LTD - 2022-05-03
    icon of address 14 East Lancashire Road, Swinton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,700 GBP2022-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2022-04-04
    IIF 83 - Director → ME
    icon of calendar 2022-04-16 ~ 2023-03-16
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2022-04-16 ~ 2022-07-07
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of shares – 75% or more as a member of a firm OE
    icon of calendar 2022-07-24 ~ 2022-08-10
    IIF 259 - Ownership of shares – 75% or more OE
    icon of calendar 2022-07-24 ~ 2023-03-16
    IIF 249 - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-12 ~ 2022-04-04
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors as a member of a firm OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 148 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 148 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 148 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 148 - Has significant influence or control as a member of a firm OE
  • 69
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-28 ~ 2022-01-22
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-07-28 ~ 2022-01-20
    IIF 133 - Ownership of shares – 75% or more OE
  • 70
    THE GALLOWAY TRAVEL GROUP LIMITED - 2022-08-03
    icon of address 252 Moorhead Lane, Shipley, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-06-13 ~ 2022-06-13
    IIF 232 - Ownership of shares – 75% or more OE
  • 71
    icon of address 14 Aidan Close, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-30 ~ 2021-07-31
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2021-07-30 ~ 2021-07-30
    IIF 141 - Ownership of shares – 75% or more OE
  • 72
    COACH USA LIMITED - 2022-07-12
    TRANSDEV GROUP LIMITED - 2022-08-03
    icon of address 252 Moorhead Lane, Shipley West Yorkshire, England
    Dissolved Corporate (1 parent, 2 offsprings)
    Person with significant control
    icon of calendar 2022-06-10 ~ 2022-06-10
    IIF 186 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.