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 4
  • 1
    Todd, Francesca Anne
    Company Secretary born in February 1971
    Individual (194 offsprings)
    Officer
    2020-12-07 ~ dissolved
    OF - director → CIF 0
  • 2
    CAPDIRECTORS LIMITED - 2008-02-12
    65, Gresham Street, London, England
    Corporate (6 parents, 349 offsprings)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2012-08-30 ~ dissolved
    OF - director → CIF 0
  • 3
    CAPITA HARTSHEAD SOLWAY LIMITED - 2008-11-25
    CAPITA HARTSHEAD LTD - 2008-11-10
    HARTSHEAD SOLWAY LIMITED - 1997-12-22
    HARTSHEAD LIMITED - 1995-07-05
    HARTSHEAD PENSIONS MANAGEMENT LIMITED - 1992-10-09
    WPF ADMINISTRATION LIMITED - 1989-06-14
    65, Gresham Street, London, England
    Corporate (5 parents, 370 offsprings)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2012-08-30 ~ dissolved
    OF - secretary → CIF 0
  • 4
    EQUITA LIMITED - now
    EQUITABLE REVENUE HOLDINGS LIMITED - 1999-07-30
    PRETTY 300 LIMITED - 1996-12-31
    65, Gresham Street, London, England
    Corporate (3 parents, 51 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,371,658 GBP2021-12-31
    Person with significant control
    2020-12-08 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 29
  • 1
    Dunn, Timothy Michael
    Director born in October 1973
    Individual (10 offsprings)
    Officer
    2010-04-21 ~ 2010-04-22
    OF - director → CIF 0
  • 2
    Harris, Mark Hedley Gilbert
    Marketing Director born in March 1961
    Individual (6 offsprings)
    Officer
    1994-05-01 ~ 1995-06-01
    OF - director → CIF 0
  • 3
    Reynolds, Christopher Charles
    Sales Director born in September 1960
    Individual
    Officer
    2004-06-22 ~ 2005-03-01
    OF - director → CIF 0
  • 4
    Heslop, David Christopher
    Ceo born in November 1955
    Individual (5 offsprings)
    Officer
    2005-07-05 ~ 2006-06-16
    OF - director → CIF 0
  • 5
    Kaye, Stephen Robert
    Company Secretary born in January 1954
    Individual (16 offsprings)
    Officer
    1991-10-23 ~ 2008-07-18
    OF - director → CIF 0
    Kaye, Stephen Robert
    Company Director
    Individual (16 offsprings)
    Officer
    1991-10-23 ~ 1992-09-04
    OF - secretary → CIF 0
    Kaye, Stephen Robert
    Company Secretary
    Individual (16 offsprings)
    1994-05-06 ~ 2008-07-18
    OF - secretary → CIF 0
  • 6
    Parkhouse, James
    Director born in July 1973
    Individual (3 offsprings)
    Officer
    2013-07-23 ~ 2020-11-24
    OF - director → CIF 0
  • 7
    Kimpton, Anthony Philip
    Sales Director born in June 1944
    Individual
    Officer
    2000-06-12 ~ 2004-03-03
    OF - director → CIF 0
  • 8
    Sparks, Ian Austin
    Ceo born in July 1961
    Individual (28 offsprings)
    Officer
    2011-08-05 ~ 2012-08-30
    OF - director → CIF 0
  • 9
    Lovell, Richard Grahame
    Director born in June 1942
    Individual (2 offsprings)
    Officer
    2011-05-24 ~ 2011-08-05
    OF - director → CIF 0
  • 10
    Mccolm, Gail
    Director born in April 1974
    Individual (3 offsprings)
    Officer
    2016-01-31 ~ 2019-01-16
    OF - director → CIF 0
  • 11
    Lidbetter, Veena
    Director born in June 1953
    Individual (3 offsprings)
    Officer
    2002-05-14 ~ 2007-05-22
    OF - director → CIF 0
  • 12
    Morris, David
    Company Director born in November 1943
    Individual (1 offspring)
    Officer
    1991-10-23 ~ 1994-10-31
    OF - director → CIF 0
    Morris, David
    Individual (1 offspring)
    Officer
    1991-10-08 ~ 1994-05-06
    OF - secretary → CIF 0
  • 13
    Burnley, Ian David
    Director born in March 1963
    Individual (8 offsprings)
    Officer
    2006-06-20 ~ 2011-05-24
    OF - director → CIF 0
  • 14
    Reynolds, Andrew David Finch
    Born in October 1962
    Individual (4 offsprings)
    Officer
    2010-04-22 ~ 2012-08-30
    OF - director → CIF 0
    Reynolds, Andrew David Finch
    Individual (4 offsprings)
    Officer
    2011-05-24 ~ 2012-08-30
    OF - secretary → CIF 0
  • 15
    Steventon, James Howard
    Born in April 1968
    Individual (2 offsprings)
    Officer
    2010-04-22 ~ 2012-08-30
    OF - director → CIF 0
  • 16
    Stevenson, William Grant
    Marketing Director born in August 1953
    Individual (1 offspring)
    Officer
    2002-05-14 ~ 2006-07-12
    OF - director → CIF 0
  • 17
    Shearer, Richard John
    Chartered Accountant born in February 1964
    Individual (56 offsprings)
    Officer
    2012-08-30 ~ 2013-11-11
    OF - director → CIF 0
  • 18
    Smith, Paul Mervyn
    Accountant born in May 1959
    Individual
    Officer
    2012-08-30 ~ 2013-02-01
    OF - director → CIF 0
    Smith, Paul Mervyn
    Director born in May 1959
    Individual
    2014-12-02 ~ 2016-01-31
    OF - director → CIF 0
  • 19
    Wayt, Kevin
    Sales Director born in December 1953
    Individual
    Officer
    1992-08-12 ~ 2000-05-24
    OF - director → CIF 0
  • 20
    O'brien, Patricia
    Company Director born in July 1938
    Individual (1 offspring)
    Officer
    1991-10-23 ~ 1994-03-24
    OF - director → CIF 0
  • 21
    Shah, Kirti
    Finance Director born in April 1948
    Individual (3 offsprings)
    Officer
    1991-10-23 ~ 2008-07-18
    OF - director → CIF 0
  • 22
    Hardy, Alan John
    Director born in March 1966
    Individual (12 offsprings)
    Officer
    2013-06-12 ~ 2014-12-02
    OF - director → CIF 0
  • 23
    Segal, Maurice Emanuel
    Company Director born in January 1932
    Individual (4 offsprings)
    Officer
    1991-10-23 ~ 2008-07-18
    OF - director → CIF 0
  • 24
    Segal, Jonathan Andrew
    Company Director born in August 1960
    Individual (1 offspring)
    Officer
    1991-10-08 ~ 1993-02-22
    OF - director → CIF 0
  • 25
    Richards, Thomas Christopher
    Director born in July 1977
    Individual (55 offsprings)
    Officer
    2013-02-01 ~ 2015-05-15
    OF - director → CIF 0
  • 26
    Moss, Andrew John
    Director born in March 1965
    Individual (31 offsprings)
    Officer
    2008-07-18 ~ 2010-04-22
    OF - director → CIF 0
    Moss, Andrew John
    Director
    Individual (31 offsprings)
    Officer
    2008-07-18 ~ 2010-05-20
    OF - secretary → CIF 0
  • 27
    AGIITO LIMITED - now
    CAPITA BUSINESS TRAVEL LIMITED - 2013-08-09
    LONSDALE TRAVEL LIMITED - 2007-02-01
    30, Berners Street, London, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    2,316,539 GBP2023-12-31
    Person with significant control
    2019-02-15 ~ 2020-12-08
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 28
    KASE DEVELOPMENTS LIMITED - 1991-10-23
    30, Berners Street, London, England
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    332,880 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2019-02-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 29
    RACHEL FUTERMAN LIMITED - 1996-04-01
    83 Leonard Street, London
    Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    1991-09-04 ~ 1991-10-08
    PE - nominee-director → CIF 0
    1991-09-04 ~ 1991-10-08
    PE - nominee-secretary → CIF 0
parent relation
Company in focus

EXPOTEL HOTEL RESERVATIONS LIMITED

Previous name
MARERACE LIMITED - 1991-10-22
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Total assets
4 GBP2019-12-31
2,636,043 GBP2018-12-31
Equity
Called up share capital
1 GBP2019-12-31
1,000 GBP2018-12-31
1,000 GBP2017-12-31
Capital redemption reserve
5,038,791 GBP2018-12-31
5,038,791 GBP2017-12-31
Retained earnings (accumulated losses)
-2,403,984 GBP2017-12-31
Equity
2,635,807 GBP2017-12-31

Related profiles found in government register
  • EXPOTEL HOTEL RESERVATIONS LIMITED
    Info
    MARERACE LIMITED - 1991-10-22
    Registered number 02643040
    1 More London Place, London SE1 2AF
    Private Limited Company incorporated on 1991-09-04 and dissolved on 2023-03-21 (31 years 6 months). The company status is Dissolved.
    CIF 0
  • EXPOTEL HOTEL RESERVATIONS LIMITED
    S
    Registered number 2643040
    30, Berners Street, London, England, W1T 3LR
    Limited By Shares in Companies House, United Kingdom
    CIF 1 CIF 2
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 2
  • 1
    1 More London Place, London
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ 2020-12-08
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 2
    PROTOCOL WORLDWIDE LIMITED - 2001-11-08
    PROTOCOL UK LIMITED - 1999-06-01
    WATCHTRIP LIMITED - 1989-07-18
    30 Berners Street, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2018-12-19
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.