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 1
  • Fry, Jason Bernard
    Born in June 1971
    Individual (16 offsprings)
    Officer
    icon of calendar 1998-11-04 ~ now
    OF - Director → CIF 0
    Mr Jason Bernard Fry
    Born in June 1971
    Individual (16 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Morley, Daniel James
    Director born in June 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2010-04-27 ~ 2013-05-10
    OF - Director → CIF 0
  • 2
    Hawke, Stuart
    Individual
    Officer
    icon of calendar 2016-04-01 ~ 2017-05-31
    OF - Secretary → CIF 0
  • 3
    Bedlow, Jacqueline Louise
    Director born in January 1959
    Individual (7 offsprings)
    Officer
    icon of calendar 2014-09-22 ~ 2017-05-31
    OF - Director → CIF 0
  • 4
    Armstrong, David Gareth Thomas
    Individual
    Officer
    icon of calendar 2013-11-30 ~ 2015-05-21
    OF - Secretary → CIF 0
  • 5
    Thompson, Andrew
    Individual
    Officer
    icon of calendar 2015-05-21 ~ 2016-02-26
    OF - Secretary → CIF 0
  • 6
    Soskin, David Gideon Frank Aurele Xavier
    Non Executive Director born in August 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-03-01 ~ 2013-03-06
    OF - Director → CIF 0
  • 7
    Wood, Geoffrey Peter
    Director born in June 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-06-13 ~ 2013-07-12
    OF - Director → CIF 0
  • 8
    Dalby, Robert Eric
    Accountant born in May 1952
    Individual
    Officer
    icon of calendar 1998-10-19 ~ 1999-06-30
    OF - Director → CIF 0
  • 9
    Tilby-baxter, Andrew John
    Director born in May 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2008-11-03 ~ 2010-05-31
    OF - Director → CIF 0
  • 10
    Fry, Helen Louise
    Individual (1 offspring)
    Officer
    icon of calendar 2004-07-06 ~ 2012-06-11
    OF - Secretary → CIF 0
  • 11
    Bowen, Nigel
    Individual (2 offsprings)
    Officer
    icon of calendar 1998-10-19 ~ 1999-08-17
    OF - Secretary → CIF 0
  • 12
    Shuker, Jamie Paul
    Director born in April 1978
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-10-30 ~ 2014-09-22
    OF - Director → CIF 0
  • 13
    Psarias, John
    Individual (2 offsprings)
    Officer
    icon of calendar 1999-08-17 ~ 2004-07-06
    OF - Secretary → CIF 0
  • 14
    Hemingway, Simon James
    Financial Director born in July 1973
    Individual
    Officer
    icon of calendar 2009-06-10 ~ 2013-11-29
    OF - Director → CIF 0
    Hemingway, Simon
    Individual
    Officer
    icon of calendar 2012-06-11 ~ 2013-11-29
    OF - Secretary → CIF 0
  • 15
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1998-09-25 ~ 1998-10-19
    PE - Nominee Director → CIF 0
  • 16
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    icon of address6-8 Underwood Street, London
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    276,057 GBP2023-12-31
    Officer
    1998-09-25 ~ 1998-10-19
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

AIAL LIMITED

Previous names
ESPRANEX LIMITED - 1999-11-16
ALPHA INTERNATIONAL ACCOMMODATION LIMITED - 2016-11-03
Standard Industrial Classification
79110 - Travel Agency Activities
Brief company account
Current Assets
712,758 GBP2021-10-30
3,686,782 GBP2020-10-30
Creditors
Amounts falling due within one year
-170,350 GBP2021-10-30
-4,334,183 GBP2020-10-30
Net Current Assets/Liabilities
542,408 GBP2021-10-30
-647,401 GBP2020-10-30
Total Assets Less Current Liabilities
542,408 GBP2021-10-30
-647,401 GBP2020-10-30
Net Assets/Liabilities
538,408 GBP2021-10-30
-659,276 GBP2020-10-30
Equity
538,408 GBP2021-10-30
-659,276 GBP2020-10-30
Average Number of Employees
02020-10-31 ~ 2021-10-30
02019-10-31 ~ 2020-10-30

Related profiles found in government register
  • AIAL LIMITED
    Info
    ESPRANEX LIMITED - 1999-11-16
    ALPHA INTERNATIONAL ACCOMMODATION LIMITED - 1999-11-16
    Registered number 03638326
    icon of addressPlantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire S11 8NX
    PRIVATE LIMITED COMPANY incorporated on 1998-09-25 (27 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2022-05-17
    CIF 0
  • AIAL LIMITED
    S
    Registered number 03638326
    icon of addressPlantation House, Ecclesall Road, Sheffield, England, S11 8NX
    Limited Company in England & Wales, Englnd
    CIF 1
  • ALPHA INTERNATIONAL ACCOMMODATION LIMITED
    S
    Registered number 03638326
    icon of addressPlantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire, United Kingdom, S11 8NX
    England And Wales in Companies House, United Kingdom
    CIF 2
child relation
Offspring entities and appointments
Active 1
  • ALPHA HOLIDAYS LIMITED - 2016-08-02
    CLEMSTONE LIMITED - 2006-03-23
    VACENZA.COM LIMITED - 2012-03-29
    icon of addressPlantation House, 261-263 Ecclesall Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    190,458 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 1 - Ownership of shares – 75% or moreOE
Ceased 1
  • icon of address4385, 10318401 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    671,191 GBP2021-08-31
    Person with significant control
    icon of calendar 2016-08-08 ~ 2016-10-20
    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

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.