London Luton Airport Group Limited

  • Active
  • Incorporated on 12 Jan 1998

Reg Address: Percival House 134 Percival Way, London Luton Airport, Luton LU2 9NU, United Kingdom

Previous Names:
Planetbridge Limited - 12 Jan 1998

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "London Luton Airport Group Limited" is a ltd and located in Percival House 134 Percival Way, London Luton Airport, Luton LU2 9NU. London Luton Airport Group Limited is currently in active status and it was incorporated on 12 Jan 1998 (26 years 8 months 10 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in London Luton Airport Group Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Maria De Los Reyes Escrig Teigeiro Director 17 Nov 2021 Spanish Active
2 Ana Luisa Zuleta Perez De Guzman Director 17 Nov 2021 Spanish Active
3 Jose Leo Vizcaino Director 17 Nov 2021 Spanish Active
4 Mee-Ling Skeffington Secretary 17 Nov 2021 - Active
5 Marta Nunez Holgueras Director 17 Nov 2021 Spanish Active
6 SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED Corporate Secretary 17 Feb 2021 - Resigned
17 Nov 2021
7 RUTLAND NOMINEES (NO 2) LIMITED Corporate Secretary 17 Feb 2021 - Active
8 Graeme Peter Ferguson Director 24 Jun 2020 British Active
9 David Rocyn Rees Director 24 Jun 2020 British Active
10 Graeme Peter Ferguson Director 24 Jun 2020 British Active
11 David Rocyn Rees Director 24 Jun 2020 British Active
12 Swati Paul Secretary 5 May 2020 - Resigned
17 Feb 2021
13 Keith Lawrence Ludeman Director 25 Sep 2019 British Active
14 Malcolm Brown Director 29 Mar 2019 British Resigned
24 Jun 2020
15 Malcolm Brown Director 29 Mar 2019 British Resigned
24 Jun 2020
16 Hywel Gwyn Rees Director 26 Jun 2018 British Resigned
28 Jun 2019
17 Rodrigo Marabini Ruiz Director 25 Jun 2018 Spanish Active
18 Jose Ignacio Ascacibar Director 25 Jun 2018 Spanish Active
19 RUTLAND NOMINEES (NO 2) LIMITED Corporate Secretary 7 Jun 2017 - Resigned
5 May 2020
20 Andrew Samuel Liau Director 11 Oct 2016 Canadian Resigned
26 Jun 2018
21 Nicholas Barton Director 11 Oct 2016 British Resigned
14 Dec 2018
22 Maria Jose Leal De Carlos Director 11 Jul 2016 Spanish Resigned
24 May 2018
23 Mariano Domingo Calvo Director 11 Jul 2016 Spanish Active
24 Mercedes Aurora Garcia Sanguino Director 11 Jul 2016 Spanish Active
25 Juan Angoitia Grijalba Director 11 Jul 2016 Spanish Resigned
11 Oct 2016
26 Mercedes Aurora Garcia Sanguino Director 11 Jul 2016 Spanish Resigned
17 Nov 2021
27 Mariano Domingo Calvo Director 11 Jul 2016 Spanish Resigned
6 Oct 2021
28 Jose Leo Vizcaino Director 2 Oct 2015 Spanish Resigned
11 Jul 2016
29 Jose Leo Vizcaino Director 2 Oct 2015 Spanish Resigned
11 Jul 2016
30 Ian Corthan Bearder Director 2 Oct 2015 British Resigned
11 Jul 2016
31 Ian Corthan Bearder Director 29 May 2015 British Resigned
2 Oct 2015
32 Daniel Joseph Brennan Director 16 Oct 2014 British Resigned
11 Jul 2016
33 ELEMENTAL COMPANY SECRETARY LIMITED Corporate Secretary 22 Jan 2014 - Resigned
7 Jun 2017
34 Juan Angoitia Grijalba Director 29 Nov 2013 Spanish Resigned
11 Jul 2016
35 Andrew Samuel Liau Director 27 Nov 2013 Canadian Resigned
11 Oct 2016
36 Rodrigo Marabini Ruiz Director 27 Nov 2013 Spanish Resigned
11 Jul 2016
37 Fernando Echegaray Del Pozo Director 27 Nov 2013 Spanish Resigned
11 Jul 2016
38 Clive William Condie Director 27 Nov 2013 British Resigned
26 Jun 2018
39 Rosario Mazza Director 27 Nov 2013 Italian Resigned
16 Oct 2014
40 Beatriz Puente Ferreras Director 27 Nov 2013 Spanish Resigned
29 May 2015
41 Mary Annabel Gatehouse Director 29 Apr 2013 British Resigned
27 Nov 2013
42 Alexander James Woodward Director 29 Apr 2013 British Resigned
27 Nov 2013
43 Rodrigo Marabini Ruiz Director 2 Dec 2011 Spanish Resigned
29 Apr 2013
44 Dawn Embrey-Butler Director 2 Dec 2011 British Resigned
2 Dec 2011
45 Ángel Pablo Lerma Gaude Director 2 Dec 2011 Spanish Resigned
2 Dec 2011
46 Mary Annabel Gatehouse Secretary 16 Jul 2008 - Resigned
27 Nov 2013
47 Carlos Francisco Del Rio Carcano Director 6 Jul 2007 Spanish Resigned
29 Apr 2013
48 Roger Cheston Clifton Director 30 Oct 2006 - Resigned
13 Jun 2008
49 Miquel Puig I Raposo Director 18 Apr 2006 Spanish Resigned
15 Jul 2007
50 Miguel Alvarez Amador Director 20 Sep 2005 Spanish Resigned
14 Mar 2011
51 Albert Harrison Director 20 Sep 2005 British Resigned
31 Oct 2006
52 Miquel Puig I Raposo Director 5 Apr 2005 Spanish Resigned
20 Sep 2005
53 David William Kerr Director 1 Jun 2004 British Resigned
2 Dec 2004
54 Paul Jeffrey Lush Director 1 Jun 2004 British Resigned
2 Dec 2004
55 Paul Jeffrey Lush Director 30 Jul 2003 British Resigned
28 Feb 2004
56 Clive William Condie Director 1 Jun 2002 British Resigned
14 May 2004
57 Isabel Hsiao Wen Liu Director 1 Jun 2002 United States Resigned
3 Jan 2003
58 Kathryn James Director 1 May 2001 British Resigned
22 Jan 2002
59 Roger Cheston Clifton Secretary 19 Apr 2001 - Resigned
13 Jun 2008
60 Caroline Fiona Price Director 19 Apr 2001 British Resigned
30 Jun 2005
61 Caroline Fiona Price Director 19 Apr 2001 British Resigned
30 Jun 2005
62 Gilbert Stanley Thomas Director 19 Apr 2001 British Resigned
2 Dec 2004
63 Paul George Daffern Secretary 8 Jan 2001 British Resigned
19 Apr 2001
64 Simon Anthony Glidden Henderson Director 20 Jun 2000 British Resigned
21 Mar 2001
65 Phillip Arthur Leonard Adams Secretary 5 Nov 1999 - Resigned
8 Jan 2001
66 Keith Michael Brooks Director 21 Oct 1999 British Resigned
30 Jun 2005
67 Paul Kehoe Director 21 Oct 1999 British Resigned
22 Jan 2002
68 Stephen Frank Welton Director 27 Sep 1999 British Resigned
2 Jun 2000
69 Jonathan Church Macdonald Director 26 Aug 1999 U.S.A. Resigned
31 May 2002
70 Peter James Middleton Director 20 May 1999 British Resigned
30 Jun 2000
71 John Charles Esam Secretary 29 Jan 1999 British Resigned
30 Sep 1999
72 Philip Curry Director 16 Oct 1998 British Resigned
31 May 2002
73 Roy Arthur Williams Director 19 Aug 1998 American Resigned
16 Oct 1998
74 Simon Anthony Glidden Henderson Director 19 Aug 1998 British Resigned
27 Sep 1999
75 Robin Geoffrey Gilbert Smith Secretary 19 Aug 1998 British Resigned
29 Jan 1999
76 Robert Sean Mcclatchey Director 19 Aug 1998 British Resigned
21 Mar 2001
77 Robert Benson Bullock Director 19 Aug 1998 American Resigned
20 Oct 1999
78 Alan Dean Mawdsley Director 21 May 1998 Us Citizen Resigned
13 Jul 1999
79 Bryan Robin Geoffrey Gilbert Smith Director 21 May 1998 British Resigned
21 Mar 2001
80 Anthony J Bishop Director 21 May 1998 American Resigned
19 Aug 1998
81 Martin Edgar Richards Director 12 Jan 1998 British Resigned
21 May 1998
82 Peter John Charlton Director 12 Jan 1998 British Resigned
21 May 1998
83 CLIFFORD CHANCE SECRETARIES LIMITED Corporate Secretary 12 Jan 1998 - Resigned
19 Aug 1998


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
31 Mar 2017 - Ceased
1 Apr 2017
2 London Luton Airport Holdings I Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for London Luton Airport Group Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 9 May 2024 Download PDF
2 Accounts - Full 25 Apr 2024 Download PDF
17 Pages
3 Officers - Change Person Director Company With Change Date 1 Oct 2023 Download PDF
4 Officers - Change Person Director Company With Change Date 1 Oct 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 1 Dec 2022 Download PDF
1 Pages
6 Officers - Appoint Person Director Company With Name Date 1 Dec 2022 Download PDF
2 Pages
7 Officers - Termination Director Company With Name Termination Date 27 Oct 2022 Download PDF
1 Pages
8 Accounts - Group 9 Sep 2022 Download PDF
9 Confirmation Statement - No Updates 1 Apr 2021 Download PDF
10 Accounts - Group 3 Mar 2021 Download PDF
73 Pages
11 Officers - Termination Secretary Company With Name Termination Date 22 Feb 2021 Download PDF
1 Pages
12 Officers - Appoint Corporate Secretary Company With Name Date 22 Feb 2021 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 25 Jun 2020 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 25 Jun 2020 Download PDF
2 Pages
15 Officers - Appoint Person Director Company With Name Date 25 Jun 2020 Download PDF
2 Pages
16 Officers - Termination Secretary Company With Name Termination Date 6 May 2020 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 6 May 2020 Download PDF
2 Pages
18 Confirmation Statement - No Updates 1 Apr 2020 Download PDF
3 Pages
19 Accounts - Group 28 Feb 2020 Download PDF
62 Pages
20 Address - Change Registered Office Company With Date Old New 16 Dec 2019 Download PDF
1 Pages
21 Persons With Significant Control - Change To A Person With Significant Control 16 Dec 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 9 Oct 2019 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 9 Oct 2019 Download PDF
2 Pages
24 Accounts - Group 7 May 2019 Download PDF
61 Pages
25 Confirmation Statement - Updates 2 Apr 2019 Download PDF
4 Pages
26 Officers - Termination Director Company With Name Termination Date 2 Apr 2019 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name Date 2 Apr 2019 Download PDF
2 Pages
28 Officers - Change Person Director Company With Change Date 21 Dec 2018 Download PDF
2 Pages
29 Officers - Change Person Director Company With Change Date 20 Dec 2018 Download PDF
2 Pages
30 Officers - Change Person Director Company With Change Date 12 Dec 2018 Download PDF
2 Pages
31 Address - Change Sail Company With New 3 Oct 2018 Download PDF
1 Pages
32 Address - Move Registers To Sail Company With New 3 Oct 2018 Download PDF
1 Pages
33 Officers - Termination Director Company With Name Termination Date 27 Jun 2018 Download PDF
1 Pages
34 Officers - Termination Director Company With Name Termination Date 27 Jun 2018 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 27 Jun 2018 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 25 Jun 2018 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 25 Jun 2018 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 25 Jun 2018 Download PDF
2 Pages
39 Accounts - Group 2 May 2018 Download PDF
54 Pages
40 Confirmation Statement - Updates 6 Apr 2018 Download PDF
4 Pages
41 Mortgage - Satisfy Charge Full 29 Aug 2017 Download PDF
1 Pages
42 Mortgage - Satisfy Charge Full 29 Aug 2017 Download PDF
1 Pages
43 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Aug 2017 Download PDF
64 Pages
44 Officers - Termination Secretary Company With Name Termination Date 27 Jul 2017 Download PDF
1 Pages
45 Officers - Appoint Corporate Secretary Company With Name Date 27 Jul 2017 Download PDF
2 Pages
46 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 18 Jul 2017 Download PDF
2 Pages
47 Persons With Significant Control - Notification Of A Person With Significant Control 18 Jul 2017 Download PDF
2 Pages
48 Confirmation Statement - Updates 13 Apr 2017 Download PDF
5 Pages
49 Accounts - Group 4 Apr 2017 Download PDF
52 Pages
50 Officers - Termination Director Company With Name Termination Date 18 Nov 2016 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 18 Nov 2016 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name Date 18 Nov 2016 Download PDF
2 Pages
53 Officers - Appoint Person Director Company With Name Date 18 Nov 2016 Download PDF
2 Pages
54 Officers - Change Person Director Company With Change Date 15 Aug 2016 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 15 Aug 2016 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 15 Aug 2016 Download PDF
2 Pages
57 Resolution 5 Aug 2016 Download PDF
27 Pages
58 Officers - Appoint Person Director Company With Name Date 26 Jul 2016 Download PDF
2 Pages
59 Officers - Appoint Person Director Company With Name Date 26 Jul 2016 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name Date 25 Jul 2016 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 25 Jul 2016 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name Date 25 Jul 2016 Download PDF
2 Pages
63 Officers - Termination Director Company With Name Termination Date 19 Jul 2016 Download PDF
1 Pages
64 Officers - Termination Director Company With Name Termination Date 19 Jul 2016 Download PDF
1 Pages
65 Officers - Termination Director Company With Name Termination Date 19 Jul 2016 Download PDF
1 Pages
66 Officers - Termination Director Company With Name Termination Date 19 Jul 2016 Download PDF
1 Pages
67 Officers - Termination Director Company With Name Termination Date 19 Jul 2016 Download PDF
1 Pages
68 Accounts - Group 5 May 2016 Download PDF
50 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 27 Apr 2016 Download PDF
12 Pages
70 Officers - Change Person Director Company With Change Date 11 Dec 2015 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 11 Dec 2015 Download PDF
2 Pages
72 Officers - Change Person Director Company With Change Date 7 Dec 2015 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 7 Dec 2015 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 7 Dec 2015 Download PDF
2 Pages
75 Officers - Appoint Person Director Company With Name Date 27 Oct 2015 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name Date 23 Oct 2015 Download PDF
2 Pages
77 Officers - Termination Director Company With Name Termination Date 21 Oct 2015 Download PDF
1 Pages
78 Officers - Appoint Person Director Company With Name Date 7 Jul 2015 Download PDF
2 Pages
79 Accounts - Group 29 Jun 2015 Download PDF
51 Pages
80 Officers - Termination Director Company With Name Termination Date 18 Jun 2015 Download PDF
1 Pages
81 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 Apr 2015 Download PDF
14 Pages
82 Address - Change Sail Company With New 16 Apr 2015 Download PDF
1 Pages
83 Annual Return - Company With Made Up Date Full List Shareholders 16 Apr 2015 Download PDF
11 Pages
84 Mortgage - Satisfy Charge Full 31 Mar 2015 Download PDF
4 Pages
85 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 Mar 2015 Download PDF
65 Pages
86 Officers - Change Person Director Company With Change Date 27 Nov 2014 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 27 Nov 2014 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 18 Nov 2014 Download PDF
2 Pages
89 Officers - Termination Director Company With Name Termination Date 4 Nov 2014 Download PDF
2 Pages
90 Officers - Appoint Person Director Company With Name Date 4 Nov 2014 Download PDF
3 Pages
91 Accounts - Group 30 May 2014 Download PDF
29 Pages
92 Annual Return - Company With Made Up Date Full List Shareholders 24 Apr 2014 Download PDF
11 Pages
93 Officers - Change Person Director Company With Change Date 23 Apr 2014 Download PDF
2 Pages
94 Officers - Appoint Corporate Secretary Company With Name 23 Jan 2014 Download PDF
2 Pages
95 Officers - Termination Secretary Company With Name 17 Dec 2013 Download PDF
2 Pages
96 Officers - Appoint Person Director Company With Name 17 Dec 2013 Download PDF
3 Pages
97 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
2 Pages
98 Officers - Appoint Person Director Company With Name 17 Dec 2013 Download PDF
3 Pages
99 Officers - Termination Director Company With Name 17 Dec 2013 Download PDF
2 Pages
100 Mortgage - Create With Deed With Charge Number 6 Dec 2013 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Ib 2016 Limited
Mutual People: RUTLAND NOMINEES (NO 2) LIMITED
Liquidation
2 Diamond Bus Limited
Mutual People: Keith Lawrence Ludeman
Active
3 Bristol Water Plc
Mutual People: Keith Lawrence Ludeman
Active
4 Iif Cyclone Ni Limited
Mutual People: David Rocyn Rees
Liquidation
5 Church Hill Wind Farm Limited
Mutual People: David Rocyn Rees
Active
6 Crighshane Wind Farm Limited
Mutual People: David Rocyn Rees
Active
7 Visteon Engineering Services Pension Trustees Limited
Mutual People: RUTLAND NOMINEES (NO 2) LIMITED
Active
8 Confederation Of Passenger Transport Uk
Mutual People: Keith Lawrence Ludeman
Active
9 Aldi Stores Limited
Mutual People: RUTLAND NOMINEES (NO 2) LIMITED
Active
10 London Transport Museum Limited
Mutual People: Keith Lawrence Ludeman
Active
11 Atoc Limited
Mutual People: Keith Lawrence Ludeman
Active
12 Legal & General (Caerus) Limited
Mutual People: David Rocyn Rees
Liquidation
13 Willow Rolling Stock Uk Limited
Mutual People: David Rocyn Rees
dissolved
14 Leeds Bradford Airport Limited
Mutual People: Graeme Peter Ferguson , David Rocyn Rees
Active
15 Leeds City Airport Limited
Mutual People: Graeme Peter Ferguson
Active
16 Yorkshire International Airport Limited
Mutual People: Graeme Peter Ferguson
Active
17 Yorkshire Airport Limited
Mutual People: Graeme Peter Ferguson
Active
18 International Airport Bidco Limited
Mutual People: Graeme Peter Ferguson , David Rocyn Rees
Active
19 Lba Midco 1 Limited
Mutual People: Graeme Peter Ferguson
Active
20 Lbia Holding Limited
Mutual People: Graeme Peter Ferguson
Active
21 Lba Midco 2 Limited
Mutual People: Graeme Peter Ferguson
Active
22 Lba Services Limited
Mutual People: Graeme Peter Ferguson
Active
23 Leeds City Region Airport Limited
Mutual People: Graeme Peter Ferguson
Active
24 Leeds Airport Limited
Mutual People: Graeme Peter Ferguson
Active
25 London Luton Airport Operations Limited
Mutual People: Jose Ignacio Ascacibar , Graeme Peter Ferguson , Keith Lawrence Ludeman , Rodrigo Marabini Ruiz , David Rocyn Rees
Active
26 London Luton Airport Holdings I Limited
Mutual People: Graeme Peter Ferguson , Mercedes Aurora Garcia Sanguino , Keith Lawrence Ludeman , Rodrigo Marabini Ruiz , David Rocyn Rees
Active
27 London Luton Airport Holdings Iii Limited
Mutual People: Keith Lawrence Ludeman , Rodrigo Marabini Ruiz , David Rocyn Rees , Jose Ignacio Ascacibar , Graeme Peter Ferguson
Active
28 London Luton Airport Holdings Ii Limited
Mutual People: Mariano Domingo Calvo , Graeme Peter Ferguson , Keith Lawrence Ludeman , David Rocyn Rees , Rodrigo Marabini Ruiz
Active
29 High Speed One (Hs1) Limited
Mutual People: Keith Lawrence Ludeman
Active
30 Helix Acquisition Limited
Mutual People: Keith Lawrence Ludeman
Active
31 Helix Midco Limited
Mutual People: Keith Lawrence Ludeman
Active
32 Ctrl (Uk) Limited
Mutual People: Keith Lawrence Ludeman
Active
33 Eversholt Rail Leasing Limited
Mutual People: Keith Lawrence Ludeman
Active
34 Helix Bufferco Limited
Mutual People: Keith Lawrence Ludeman
Active
35 High Speed Rail Finance Plc
Mutual People: Keith Lawrence Ludeman
Active
36 Eversholt Uk Rails Limited
Mutual People: Keith Lawrence Ludeman
Active
37 Betjeman Holdings Jvco Limited
Mutual People: Keith Lawrence Ludeman
Active
38 Hs1 Limited
Mutual People: Keith Lawrence Ludeman
Active
39 Betjeman Holdings Midco Limited
Mutual People: Keith Lawrence Ludeman
Active
40 High Speed Rail Finance (1) Plc
Mutual People: Keith Lawrence Ludeman
Active
41 Ga Retail Services Limited
Mutual People: Keith Lawrence Ludeman
Active
42 Betjeman Holdings Limited
Mutual People: Keith Lawrence Ludeman
Active
43 Gh Manchester Ltd
Mutual People: Keith Lawrence Ludeman
Active
44 Go-Reading Limited
Mutual People: Keith Lawrence Ludeman
Active
45 Go-Ahead Property Development Limited
Mutual People: Keith Lawrence Ludeman
Active
46 Go Wear Buses Limited
Mutual People: Keith Lawrence Ludeman
Active
47 London General Transport Services Limited
Mutual People: Keith Lawrence Ludeman
Active
48 Nial Group Limited
Mutual People: David Rocyn Rees
Active
49 Thameslink Rail Limited
Mutual People: Keith Lawrence Ludeman
Active
50 Tourist Coaches Limited
Mutual People: Keith Lawrence Ludeman
Active
51 The Go-Ahead Group Trustee Company Limited
Mutual People: Keith Lawrence Ludeman
Active
52 The City Of Oxford Motor Services Limited
Mutual People: Keith Lawrence Ludeman
Active
53 Wilts & Dorset Holdings Limited
Mutual People: Keith Lawrence Ludeman
Active
54 Victory Railway Holdings Limited
Mutual People: Keith Lawrence Ludeman
Active
55 London General Trustee Company Limited
Mutual People: Keith Lawrence Ludeman
dissolved
56 Wilts & Dorset Investments Limited
Mutual People: Keith Lawrence Ludeman
Active
57 Go Northern Limited
Mutual People: Keith Lawrence Ludeman
Active
58 Govia Limited
Mutual People: Keith Lawrence Ludeman
Active
59 Go London Limited
Mutual People: Keith Lawrence Ludeman
Active
60 Aviance Uk Limited
Mutual People: Keith Lawrence Ludeman
Active
61 Brighton & Hove Bus And Coach Company Limited
Mutual People: Keith Lawrence Ludeman
Active
62 Birmingham Passenger Transport Services Limited
Mutual People: Keith Lawrence Ludeman
Active
63 Solent Blue Line Limited
Mutual People: Keith Lawrence Ludeman
Active
64 Southern Vectis Omnibus Company Limited(The)
Mutual People: Keith Lawrence Ludeman
Active
65 Abingdon Bus Company Limited
Mutual People: Keith Lawrence Ludeman
Active
66 Wilts And Dorset Bus Company Limited
Mutual People: Keith Lawrence Ludeman
Active
67 Thames Trains Limited
Mutual People: Keith Lawrence Ludeman
Active
68 Docklands Buses Limited
Mutual People: Keith Lawrence Ludeman
Active
69 The Go-Ahead Group Limited
Mutual People: Keith Lawrence Ludeman
Active
70 London & East Midlands Railway Limited
Mutual People: Keith Lawrence Ludeman
dissolved
71 Gh Stansted Limited
Mutual People: Keith Lawrence Ludeman
Active
72 London & Birmingham Railway Limited
Mutual People: Keith Lawrence Ludeman
Active
73 Levers Coaches Limited
Mutual People: Keith Lawrence Ludeman
Active
74 Southern Vectis Limited
Mutual People: Keith Lawrence Ludeman
Active
75 New Southern Railway Limited
Mutual People: Keith Lawrence Ludeman
Active
76 Newcastle International Airport Limited
Mutual People: David Rocyn Rees
Active
77 Southern Railway Limited
Mutual People: Keith Lawrence Ludeman
Active
78 Nial Holdings Limited
Mutual People: David Rocyn Rees
Active
79 Nial Finance Limited
Mutual People: David Rocyn Rees
Active
80 Nial Investments Limited
Mutual People: David Rocyn Rees
Active
81 Blue Triangle Buses Limited
Mutual People: Keith Lawrence Ludeman
Active
82 Go North East Limited
Mutual People: Keith Lawrence Ludeman
Active
83 Gatwick Handling Limited
Mutual People: Keith Lawrence Ludeman
Active
84 Marchwood Motorways (Southampton) Limited
Mutual People: Keith Lawrence Ludeman
Active
85 Gh Heathrow Ltd.
Mutual People: Keith Lawrence Ludeman
Active
86 Go Coastline Limited
Mutual People: Keith Lawrence Ludeman
Active
87 Ghi Ltd
Mutual People: Keith Lawrence Ludeman
Active
88 Go South Coast Limited
Mutual People: Keith Lawrence Ludeman
Active
89 Go-Ahead Events Services Limited
Mutual People: Keith Lawrence Ludeman
Active
90 Go-Ahead Holding Limited
Mutual People: Keith Lawrence Ludeman
Active
91 Hants & Dorset Motor Services Limited
Mutual People: Keith Lawrence Ludeman
Active
92 Go-Ahead Finance Company
Mutual People: Keith Lawrence Ludeman
Active
93 Go-Ahead Leasing Limited
Mutual People: Keith Lawrence Ludeman
Active
94 Hants & Dorset Trim Limited
Mutual People: Keith Lawrence Ludeman
Active
95 Go West Midlands Limited
Mutual People: Keith Lawrence Ludeman
Active
96 Plymouth Citybus Limited
Mutual People: Keith Lawrence Ludeman
Active
97 Marchwood Motorways (Services) Limited
Mutual People: Keith Lawrence Ludeman
dissolved
98 Metrocity (Newcastle) Limited
Mutual People: Keith Lawrence Ludeman
Active
99 Reed Investments Limited
Mutual People: Keith Lawrence Ludeman
dissolved
100 Metrobus Limited
Mutual People: Keith Lawrence Ludeman
Active
101 London & South Eastern Railway Limited
Mutual People: Keith Lawrence Ludeman
Active
102 Konectbus Limited
Mutual People: Keith Lawrence Ludeman
Active
103 London And West Midlands Railway Limited
Mutual People: Keith Lawrence Ludeman
dissolved
104 London And South East Passenger Rail Services Limited
Mutual People: Keith Lawrence Ludeman
Active
105 London Central Bus Company Limited
Mutual People: Keith Lawrence Ludeman
Active
106 Midland Airport Services Limited
Mutual People: Keith Lawrence Ludeman
dissolved
107 Wales & West Gas Networks (Senior Finance) Limited
Mutual People: David Rocyn Rees
dissolved
108 Wales & West Gas Networks (Junior Finance) Limited
Mutual People: David Rocyn Rees
dissolved
109 Wales & West Utilities Finance Plc
Mutual People: David Rocyn Rees
Active
110 Wales & West Utilities Holdings Limited
Mutual People: David Rocyn Rees
Active
111 Wales & West Gas Networks (Holdings) Limited
Mutual People: David Rocyn Rees
Active
112 Wales & West Utilities Limited
Mutual People: David Rocyn Rees
Active
113 Network Rail Infrastructure Limited
Mutual People: Keith Lawrence Ludeman
Active
114 Network Rail Limited
Mutual People: Keith Lawrence Ludeman
Active
115 Network Rail Consulting Limited
Mutual People: Keith Lawrence Ludeman
Active
116 Thames Water Utilities Holdings Limited
Mutual People: David Rocyn Rees
Active
117 Kemble Water Finance Limited
Mutual People: David Rocyn Rees
Active
118 Thames Water Limited
Mutual People: David Rocyn Rees
Active
119 Kemble Water Holdings Limited
Mutual People: David Rocyn Rees
Active
120 Kemble Water Eurobond Plc
Mutual People: David Rocyn Rees
Active
121 Thames Water Utilities Limited
Mutual People: David Rocyn Rees
Active
122 Dnata Limited
Mutual People: Keith Lawrence Ludeman
Active
123 Angel Trains Group Limited
Mutual People: David Rocyn Rees
Active
124 Infrabridge Investors Crown Bidco Limited
Mutual People: Graeme Peter Ferguson
Active
125 Site Uk Spv Limited
Mutual People: Graeme Peter Ferguson
Active
126 National Grid Uk Pension Scheme Trustee Limited
Mutual People: David Rocyn Rees
Active
127 Lattice Gps (Letters Of Credit) Nominee Limited
Mutual People: David Rocyn Rees
Active
128 Lgps Nominee (Exeter) Limited
Mutual People: David Rocyn Rees
Active
129 Lgps Nominee (Canterbury) Limited
Mutual People: David Rocyn Rees
Active
130 Stargas Nominees Limited
Mutual People: David Rocyn Rees
Active
131 Lgps Nominee (Fleet) Limited
Mutual People: David Rocyn Rees
Active
132 Lgps Nominee (Nightingale House) Limited
Mutual People: David Rocyn Rees
Active
133 Bacchus Newco Limited
Mutual People: Keith Lawrence Ludeman
Active
134 Saba Park Solutions Uk Limited
Mutual People: Keith Lawrence Ludeman
Active
135 Pink Elephant Parking Limited
Mutual People: Keith Lawrence Ludeman
dissolved
136 Meet & Greet Parking Limited
Mutual People: Keith Lawrence Ludeman
dissolved