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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 5
  • 1
    Watkins, Mark
    Born in December 1980
    Individual (26 offsprings)
    Officer
    icon of calendar 2023-12-17 ~ now
    OF - Director → CIF 0
  • 2
    Hazell, Michael Robert
    Born in June 1973
    Individual (9 offsprings)
    Officer
    icon of calendar 2023-10-20 ~ now
    OF - Director → CIF 0
  • 3
    Shaw, Rachel
    Born in January 1976
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-07-29 ~ now
    OF - Director → CIF 0
  • 4
    Haynes, Victoria
    Individual (112 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ now
    OF - Secretary → CIF 0
  • 5
    ADVISER (125) LIMITED - 1990-01-17
    icon of address3, Pancras Square, London, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 21
  • 1
    Hatch, Maurice Edward
    Company Director born in April 1922
    Individual
    Officer
    icon of calendar ~ 2003-01-15
    OF - Director → CIF 0
  • 2
    Deacon, Andrew Robert
    Company Director born in September 1948
    Individual
    Officer
    icon of calendar ~ 2004-10-27
    OF - Director → CIF 0
  • 3
    Batchelor, Lance Henry Lowe
    Group Chief Executive born in January 1964
    Individual (6 offsprings)
    Officer
    icon of calendar 2014-04-23 ~ 2020-01-31
    OF - Director → CIF 0
  • 4
    Waugh, Simon John
    Company Director born in April 1958
    Individual (9 offsprings)
    Officer
    icon of calendar 1994-06-08 ~ 1997-07-16
    OF - Director → CIF 0
  • 5
    Sutherland, Euan Angus
    Company Director born in February 1969
    Individual (17 offsprings)
    Officer
    icon of calendar 2020-01-31 ~ 2023-11-28
    OF - Director → CIF 0
  • 6
    Bull, Timothy Bruce
    Company Director born in July 1958
    Individual
    Officer
    icon of calendar ~ 2007-12-19
    OF - Director → CIF 0
  • 7
    Moore, David
    Company Director born in November 1981
    Individual (10 offsprings)
    Officer
    icon of calendar 2018-09-25 ~ 2022-07-29
    OF - Director → CIF 0
  • 8
    Davies, John
    Individual (8 offsprings)
    Officer
    icon of calendar 2006-12-08 ~ 2012-08-17
    OF - Secretary → CIF 0
  • 9
    Anthony, Henry Franklin
    Company Director born in March 1957
    Individual
    Officer
    icon of calendar 1998-05-07 ~ 2001-03-14
    OF - Director → CIF 0
  • 10
    Stringer, Andrew Paul
    Individual (34 offsprings)
    Officer
    icon of calendar 2012-08-17 ~ 2013-07-31
    OF - Secretary → CIF 0
  • 11
    Hill, Jonathan Stanley
    Company Director born in July 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ 2018-09-28
    OF - Director → CIF 0
  • 12
    Goodsell, John Andrew
    Company Director born in January 1959
    Individual (5 offsprings)
    Officer
    icon of calendar 1998-10-07 ~ 2015-09-24
    OF - Director → CIF 0
  • 13
    Fraser, Richard John
    Individual (5 offsprings)
    Officer
    icon of calendar 1991-06-06 ~ 2004-10-26
    OF - Secretary → CIF 0
  • 14
    Mcdonald, Oonagh Ann, Doctor
    Research Amd Management born in February 1938
    Individual (1 offspring)
    Officer
    icon of calendar 1995-07-24 ~ 1998-10-07
    OF - Director → CIF 0
  • 15
    De Haan, Roger Michael
    Company Director born in October 1948
    Individual (36 offsprings)
    Officer
    icon of calendar ~ 2004-10-27
    OF - Director → CIF 0
  • 16
    Coyne, Kevin Edward Lawrence
    Company Director born in November 1952
    Individual (1 offspring)
    Officer
    icon of calendar 1998-01-05 ~ 1999-01-21
    OF - Director → CIF 0
  • 17
    De Haan, Peter Charles
    Company Director born in March 1952
    Individual (26 offsprings)
    Officer
    icon of calendar ~ 1999-08-18
    OF - Director → CIF 0
    De Haan, Peter Charles
    Individual (26 offsprings)
    Officer
    icon of calendar ~ 1999-08-18
    OF - Secretary → CIF 0
  • 18
    Quin, James Barrington
    Company Director born in January 1969
    Individual (9 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2023-10-20
    OF - Director → CIF 0
  • 19
    Wright, Thomas Charles Kendal Knox
    Company Director born in February 1962
    Individual (11 offsprings)
    Officer
    icon of calendar 1999-11-29 ~ 2002-05-31
    OF - Director → CIF 0
  • 20
    Phillipson, Peter William
    Director born in March 1954
    Individual (3 offsprings)
    Officer
    icon of calendar 2000-12-18 ~ 2004-10-27
    OF - Director → CIF 0
  • 21
    Howard, Stuart Michael
    Company Director born in May 1962
    Individual (6 offsprings)
    Officer
    icon of calendar 2000-04-01 ~ 2015-06-23
    OF - Director → CIF 0
    Howard, Stuart Michael
    Individual (6 offsprings)
    Officer
    icon of calendar 2004-08-16 ~ 2006-12-11
    OF - Secretary → CIF 0
parent relation
Company in focus

SAGA GROUP LIMITED

Previous names
INTER CITY TOURS LIMITED - 1978-12-31
SAGA HOLIDAYS PUBLIC LIMITED COMPANY - 1988-05-01
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • SAGA GROUP LIMITED
    Info
    INTER CITY TOURS LIMITED - 1978-12-31
    SAGA HOLIDAYS PUBLIC LIMITED COMPANY - 1978-12-31
    Registered number 00638891
    icon of address3 Pancras Square, London N1C 4AG
    PRIVATE LIMITED COMPANY incorporated on 1959-10-06 (66 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-04
    CIF 0
  • SAGA GROUP LIMITED
    S
    Registered number 00638891
    icon of address3, Pancras Square, London, England, N1C 4AG
    Limited By Shares in Companies House, England
    CIF 1
  • SAGA GROUP LIMITED
    S
    Registered number 00638891
    icon of address3, Pancras Square, London, United Kingdom, N1C 4AG
    Limited By Shares in Companies House, England
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 29
  • 1
    PRECIS (2431) LIMITED - 2004-08-04
    SAGA EUROPE LIMITED - 2006-11-10
    icon of address3 Pancras Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
  • 2
    PROSPECT MAILING (N.E.) LIMITED - 1989-10-17
    METROMAIL LIMITED - 2023-01-31
    icon of address3 Pancras Square, London, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    YIPPEE KI YAY LIMITED - 2006-05-25
    TAYLOR PRICE INSURANCE SERVICES LIMITED - 2009-07-16
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 22 - Ownership of shares – 75% or moreOE
  • 4
    SAGA LAW LIMITED - 2012-08-02
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
  • 6
    FIVE HUNDRED AND FIFTY FIRST SHELF TRADING COMPANY LIMITED - 1989-11-30
    icon of addressEnbrook Park, Sandgate, Folkestone
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 18 - Ownership of shares – 75% or moreOE
  • 7
    SAGA TOURS LIMITED - 1996-01-02
    RESERVENORMAL LIMITED - 1988-08-18
    RENAISSANCE TOURS LIMITED - 1992-01-16
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 23 - Ownership of shares – 75% or moreOE
  • 8
    ADVISER (171) LIMITED - 1995-04-12
    SAGA PROPERTY MANAGEMENT LIMITED - 2017-07-21
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 27 - Ownership of shares – 75% or moreOE
  • 10
    SAGA PROPERTY MANAGEMENT LIMITED - 1995-04-12
    SAGA HOLDINGS LIMITED - 2004-11-01
    SIXTY FOURTH SHELF INVESTMENT COMPANY LIMITED - 1989-01-17
    ADVISER (171) LIMITED - 1995-06-07
    SAGA KAPA LIMITED - 2004-11-24
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 16 - Ownership of shares – 75% or moreOE
  • 11
    SHEPWAY INTERNATIONAL LEISURE AND CONFERENCE LIMITED - 1987-09-24
    THE SAGA GROUP LIMITED - 1988-05-01
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 12 - Ownership of shares – 75% or moreOE
  • 12
    LAKER HOLIDAYS LTD - 1992-01-16
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 25 - Ownership of shares – 75% or moreOE
  • 14
    SAGA LIVING WELL LIMITED - 2014-10-07
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 24 - Ownership of shares – 75% or moreOE
  • 15
    LIVEHIT LIMITED - 1989-05-19
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
  • 16
    SAGA ABC1 LIMITED - 2007-01-08
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 26 - Ownership of shares – 75% or moreOE
  • 17
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 18
    IBIS (290) LIMITED - 1995-06-07
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 20 - Ownership of shares – 75% or moreOE
  • 19
    SAGA LIMITED - 2002-06-10
    SAGA COMMUNICATIONS LIMITED - 2017-07-21
    TAKE 5 FAMILY HOLIDAYS LIMITED - 1995-11-20
    APEX HOLIDAYS LIMITED - 1980-12-31
    NEW VILLAS RENTALS LIMITED - 1980-12-31
    icon of address3 Pancras Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
  • 20
    icon of addressCannon Place Independent Trustee Services Ltd, 4th Floor, Cannon Place, 78 Cannon Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Right to appoint or remove directorsOE
  • 21
    SAGA PERSONAL FINANCE LIMITED - 2011-05-24
    ACROMAS FINANCIAL SERVICES LIMITED - 2018-02-02
    IBIS (297) LIMITED - 1995-08-08
    SAGA INVESTMENT DIRECT LIMITED - 2006-12-20
    icon of address3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 22
    DISTANTSPECIAL LIMITED - 1988-02-25
    icon of address3 Pancras Square, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
  • 23
    SAGA SCENE LIMITED - 1999-08-23
    HERITAGE HOTELS LIMITED - 1985-11-11
    SAGA RADIO (NORTH EAST) LIMITED - 2006-08-16
    BURLINGTON MANSIONS,LIMITED - 1982-03-11
    SAGA RADIO (MANCHESTER) LIMITED - 2005-10-26
    INTER CITY TOURS LIMITED - 2005-01-31
    icon of address3 Pancras Square, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
  • 24
    HAVENWATCH LIMITED - 1989-01-17
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 15 - Ownership of shares – 75% or moreOE
  • 25
    SAGA VENTURES LTD - 2016-05-21
    icon of addressEnbrook Park Sandgate High Street, Sandgate, Folkestone, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 28 - Ownership of shares – 75% or moreOE
  • 26
    IBIS (365) LIMITED - 1997-08-28
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 21 - Ownership of shares – 75% or moreOE
  • 27
    ALGARVE DEVELOPMENTS LIMITED - 1984-07-09
    icon of address3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
  • 28
    IBIS (675) LIMITED - 2001-10-17
    icon of addressEnbrook Park, Sandgate, Folkestone, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 30 - Ownership of shares – 75% or moreOE
  • 29
    ACROMAS TRAVEL LIMITED - 2016-06-29
    INTER-CHURCH TRAVEL LIMITED - 2009-02-05
    icon of address3 Pancras Square, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of addressMugup Barn, Mugup Lane Towngate, Hepworth, Holmfirth, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    275,741 GBP2016-09-30
    Person with significant control
    icon of calendar 2022-02-16 ~ 2023-12-31
    CIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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