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 18
  • 1
    Payne, Maria Louisa
    Born in March 1979
    Individual (1 offspring)
    Officer
    2020-10-01 ~ now
    OF - Director → CIF 0
  • 2
    Lock, Colin Trevor
    Hr Professional born in May 1959
    Individual (4 offsprings)
    Officer
    2009-06-03 ~ 2017-03-31
    OF - Director → CIF 0
  • 3
    Gear, Simon David
    Born in July 1977
    Individual (1 offspring)
    Officer
    2019-03-19 ~ now
    OF - Director → CIF 0
  • 4
    John, Mark
    Art Director born in January 1974
    Individual (2 offsprings)
    Officer
    2020-10-10 ~ 2021-10-31
    OF - Director → CIF 0
  • 5
    Taylor, David James
    Company Director born in February 1976
    Individual (1 offspring)
    Officer
    2019-03-19 ~ 2024-01-17
    OF - Director → CIF 0
  • 6
    Sitwell, David Conrad
    Born in May 1960
    Individual (37 offsprings)
    Officer
    1999-12-07 ~ now
    OF - Director → CIF 0
    Mr David Conrad Sitwell
    Born in May 1960
    Individual (37 offsprings)
    Person with significant control
    2016-11-01 ~ 2020-03-10
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 7
    Ryan, Scot
    It Director born in August 1968
    Individual (4 offsprings)
    Officer
    2001-04-01 ~ 2015-03-31
    OF - Director → CIF 0
  • 8
    Holder, Stephen
    Company Director born in November 1955
    Individual (4 offsprings)
    Officer
    2010-11-23 ~ 2012-07-01
    OF - Director → CIF 0
  • 9
    Walton, Robert John
    Company Director born in February 1945
    Individual (27 offsprings)
    Officer
    1999-12-07 ~ 2013-04-30
    OF - Director → CIF 0
  • 10
    Clark, Peter Charles
    Born in April 1961
    Individual (39 offsprings)
    Officer
    1999-12-07 ~ now
    OF - Director → CIF 0
    Clark, Peter Charles
    Company Director
    Individual (39 offsprings)
    Officer
    1999-12-07 ~ now
    OF - Secretary → CIF 0
  • 11
    Sitwell, Vincent Lucien
    Company Director born in August 1971
    Individual (15 offsprings)
    Officer
    2004-10-01 ~ 2020-03-16
    OF - Director → CIF 0
  • 12
    Hardy, Herbert Charles
    Director born in December 1928
    Individual (14 offsprings)
    Officer
    2000-07-01 ~ 2001-12-21
    OF - Director → CIF 0
  • 13
    Cannon, Daniel Joseph
    Advertising Executive born in June 1949
    Individual (4 offsprings)
    Officer
    2011-02-17 ~ 2011-07-31
    OF - Director → CIF 0
  • 14
    Farazmand, Timothy Bahram Neville
    Company Director born in September 1960
    Individual (44 offsprings)
    Officer
    2018-08-01 ~ 2020-03-16
    OF - Director → CIF 0
  • 15
    Winfield, Sally
    Born in July 1961
    Individual (8 offsprings)
    Officer
    2007-10-15 ~ now
    OF - Director → CIF 0
  • 16
    EDEN SECRETARIES LIMITED
    03092187
    The Glassmill, 1 Battersea Bridge Road, London
    Active Corporate (24 parents, 778 offsprings)
    Officer
    1999-11-09 ~ 1999-12-07
    OF - Secretary → CIF 0
  • 17
    CONRAD GROUP HOLDINGS LIMITED
    - now 12502570
    ZITVER HOLDINGS LIMITED - 2024-02-26 12502570
    2nd Floor, Connaught House, Mount Street, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2020-03-20 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2020-03-10 ~ 2024-02-26
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directors as a member of a firmCIF 0
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
  • 18
    GLASSMILL LIMITED
    - now 02941430
    EHUROFIN LIMITED - 1994-07-19
    The Glassmill, 1 Battersea Bridge Road, London
    Active Corporate (25 parents, 923 offsprings)
    Officer
    1999-11-09 ~ 1999-12-07
    OF - Director → CIF 0
parent relation
Company in focus

ACCORD MARKETING LIMITED

Period: 2016-04-05 ~ now
Company number: 03874258
Registered names
ACCORD MARKETING LIMITED - now 03925667
Standard Industrial Classification
73110 - Advertising Agencies
Brief company account
Average Number of Employees
02023-10-01 ~ 2024-09-30
02022-10-01 ~ 2023-09-30
Turnover/Revenue
29,000 GBP2023-10-01 ~ 2024-09-30
32,000 GBP2022-10-01 ~ 2023-09-30
Cost of Sales
-22,000 GBP2023-10-01 ~ 2024-09-30
-25,000 GBP2022-10-01 ~ 2023-09-30
Gross Profit/Loss
7,000 GBP2023-10-01 ~ 2024-09-30
7,000 GBP2022-10-01 ~ 2023-09-30
Administrative Expenses
-5,000 GBP2023-10-01 ~ 2024-09-30
-6,000 GBP2022-10-01 ~ 2023-09-30
Operating Profit/Loss
1,000 GBP2023-10-01 ~ 2024-09-30
1,000 GBP2022-10-01 ~ 2023-09-30
Other Interest Receivable/Similar Income (Finance Income)
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Profit/Loss on Ordinary Activities Before Tax
1,000 GBP2023-10-01 ~ 2024-09-30
1,000 GBP2022-10-01 ~ 2023-09-30
Profit/Loss
1,000 GBP2023-10-01 ~ 2024-09-30
1,000 GBP2022-10-01 ~ 2023-09-30
Intangible Assets
0 GBP2024-09-30
0 GBP2023-09-30
Property, Plant & Equipment
0 GBP2024-09-30
0 GBP2023-09-30
Fixed Assets - Investments
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Fixed Assets
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Debtors
Current
10,000 GBP2024-09-30
9,000 GBP2023-09-30
Cash at bank and in hand
2,000 GBP2024-09-30
1,000 GBP2023-09-30
Current Assets
12,000 GBP2024-09-30
10,000 GBP2023-09-30
Net Current Assets/Liabilities
2,000 GBP2024-09-30
1,000 GBP2023-09-30
Total Assets Less Current Liabilities
3,000 GBP2024-09-30
3,000 GBP2023-09-30
Net Assets/Liabilities
3,000 GBP2024-09-30
2,000 GBP2023-09-30
Equity
Called up share capital
0 GBP2024-09-30
0 GBP2023-09-30
0 GBP2022-10-01
Capital redemption reserve
0 GBP2024-09-30
0 GBP2023-09-30
0 GBP2022-10-01
Retained earnings (accumulated losses)
3,000 GBP2024-09-30
2,000 GBP2023-09-30
1,000 GBP2022-10-01
Equity
3,000 GBP2024-09-30
2,000 GBP2023-09-30
1,000 GBP2022-10-01
Profit/Loss
Retained earnings (accumulated losses)
1,000 GBP2023-10-01 ~ 2024-09-30
1,000 GBP2022-10-01 ~ 2023-09-30
Wages/Salaries
3,000 GBP2023-10-01 ~ 2024-09-30
3,000 GBP2022-10-01 ~ 2023-09-30
Social Security Costs
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Staff Costs/Employee Benefits Expense
4,000 GBP2023-10-01 ~ 2024-09-30
4,000 GBP2022-10-01 ~ 2023-09-30
Audit Fees/Expenses
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Director Remuneration
1,000 GBP2023-10-01 ~ 2024-09-30
1,000 GBP2022-10-01 ~ 2023-09-30
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-0 GBP2022-10-01 ~ 2023-09-30
Tax Expense/Credit at Applicable Tax Rate
0 GBP2023-10-01 ~ 2024-09-30
0 GBP2022-10-01 ~ 2023-09-30
Intangible Assets - Gross Cost
Computer software
0 GBP2024-09-30
0 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
Motor vehicles
0 GBP2024-09-30
0 GBP2023-09-30
Computers
0 GBP2024-09-30
0 GBP2023-09-30
Property, Plant & Equipment - Gross Cost
0 GBP2024-09-30
0 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Motor vehicles
0 GBP2023-09-30
Computers
0 GBP2023-09-30
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
0 GBP2023-09-30
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Owned/Freehold
0 GBP2023-10-01 ~ 2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Motor vehicles
0 GBP2024-09-30
Computers
0 GBP2024-09-30
Property, Plant & Equipment - Accumulated Depreciation & Impairment
0 GBP2024-09-30
Property, Plant & Equipment
Motor vehicles
0 GBP2024-09-30
0 GBP2023-09-30
Computers
0 GBP2024-09-30
0 GBP2023-09-30
Under hire purchased contracts or finance leases, Motor vehicles
0 GBP2024-09-30
0 GBP2023-09-30
Investments in Subsidiaries
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Trade Debtors/Trade Receivables
Current
5,000 GBP2024-09-30
4,000 GBP2023-09-30
Amounts Owed by Group Undertakings
Current
5,000 GBP2024-09-30
5,000 GBP2023-09-30
Other Debtors
Current
0 GBP2024-09-30
0 GBP2023-09-30
Prepayments/Accrued Income
Current
0 GBP2024-09-30
0 GBP2023-09-30
Bank Borrowings
Current
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Trade Creditors/Trade Payables
Current
6,000 GBP2024-09-30
5,000 GBP2023-09-30
Amounts owed to group undertakings
Current
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Corporation Tax Payable
Current
0 GBP2024-09-30
0 GBP2023-09-30
Taxation/Social Security Payable
Current
1,000 GBP2024-09-30
0 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Current
0 GBP2024-09-30
0 GBP2023-09-30
Other Creditors
Current
0 GBP2024-09-30
1,000 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Creditors
Current
10,000 GBP2024-09-30
9,000 GBP2023-09-30
Bank Borrowings
Non-current
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Finance Lease Liabilities - Total Present Value
Non-current
0 GBP2024-09-30
0 GBP2023-09-30
Creditors
Non-current
1,000 GBP2024-09-30
1,000 GBP2023-09-30
Bank Borrowings
Non-current, Between one and two years
0 GBP2024-09-30
Non-current, Between two and five year
0 GBP2024-09-30
1,000 GBP2023-09-30
Total Borrowings
1,000 GBP2024-09-30
2,000 GBP2023-09-30
Minimum gross finance lease payments owing
0 GBP2024-09-30
0 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
309,000 shares2024-09-30
309,000 shares2023-09-30
Par Value of Share
Class 1 ordinary share
02023-10-01 ~ 2024-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
0 GBP2024-09-30
0 GBP2023-09-30
Between one and five year
0 GBP2024-09-30
0 GBP2023-09-30
Future Minimum Lease Payments Under Non-cancellable Operating Leases
0 GBP2024-09-30
0 GBP2023-09-30

Related profiles found in government register
  • ACCORD MARKETING LIMITED
    Info
    ACCORD GROUP LIMITED - 2016-04-05
    ACCORD HOLDINGS LIMITED - 2016-04-05
    LINHAYES TRADING LIMITED - 2016-04-05
    Registered number 03874258
    2nd Floor Connaught House 1-3 Mount Street, (entrance Via Davies Street), London W1K 3NB
    PRIVATE LIMITED COMPANY incorporated on 1999-11-09 (26 years 4 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-01
    CIF 0
  • ACCORD MARKETING LIM ITED
    S
    Registered number 3874258
    77-91, New Oxford Street, London, England, WC1A 1DG
    Limited Company in England, United Kingdom
    CIF 1
  • ACCORD MARKETING LIMITED
    S
    Registered number 3874258
    1250, High Road, London, England, N20 0PB
    Limited Company in England, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 26
  • 1
    ACCORD HOLDINGS LIMITED
    - now 03893665 03874258
    ACCORD GROUP LIMITED - 2007-12-21
    TRAVELADS.CO.UK LIMITED - 2005-01-28
    YELLOWSIX LIMITED - 2000-04-07
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    2016-06-30 ~ now
    CIF 24 - Ownership of shares – 75% or more OE
  • 2
    ACCORD SEARCH LIMITED
    - now 03925667
    ACCORD MARKETING LIMITED - 2016-04-05
    ACCORD SEARCH MARKETING LIMITED - 2015-12-07
    OVERSEAS PROPERTY AND ACCOMODATION CONSORTIUM LIMITED - 2006-03-22
    TRAVELADS.COM LIMITED - 2004-09-23
    PURPLESIX LIMITED - 2000-04-07
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 21 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or more OE
  • 3
    ARTAVIA ADVERTISING LIMITED
    - now 02196772
    CONRAD ADVERTISING (UK) LIMITED - 2002-10-03
    CONRAD ADVERTISING LIMITED - 2000-04-12
    CONRAD ADVERTISING (SOUTH) LIMITED - 1997-12-29
    CONRAD ADVERTISING LIMITED - 1996-12-30
    STEED ADVERTISING LIMITED - 1995-01-13
    STEEDADS LIMITED - 1988-08-20
    PLUSAGED LIMITED - 1988-05-18
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (19 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 29 - Ownership of shares – 75% or more OE
  • 4
    BOYNE PUBLICITY LIMITED
    - now 03321277 00963809
    NETIZEN DIGITAL LIMITED - 2007-09-17
    NETIZEN LIMITED - 2006-09-19
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 5 - Ownership of shares – 75% or more OE
  • 5
    CONRAD ADVERTISING (NORTH) LIMITED
    - now 03180238
    SQUARE ADVERTISING LIMITED - 1996-08-07
    DRAYBRELL LIMITED - 1996-05-03
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 6
    CONRAD ADVERTISING LIMITED
    - now 03905170 02196772... (more)
    CONRAD ADVERTISING (UK) LIMITED - 2000-04-12
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 12 - Ownership of shares – 75% or more OE
  • 7
    G&P ADVERTISING LIMITED
    - now 00087352
    GOULD & PORTMANS,LIMITED - 2002-10-03
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 28 - Ownership of shares – 75% or more OE
  • 8
    GREGORY MACKENZIE & CO. LIMITED
    01448081
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-06-01 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
  • 9
    IAN WYNESS ADVERTISING LIMITED
    03008025
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 23 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
  • 10
    INTRINSIC MEDIA GROUP LIMITED
    - now 02728567
    MOUNTVIEW PUBLICITY LIMITED - 2010-03-25
    BUGSGANG AND ASSOCIATES LIMITED - 2006-08-03
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
  • 11
    MEDIA OPTIONS LIMITED
    - now 01653248
    PEACOCK DESIGN LIMITED - 1983-06-08
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (11 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 3 - Ownership of shares – 75% or more OE
  • 12
    MICHAEL K HOWARD (MILTON KEYNES) LIMITED
    03952424
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
  • 13
    MICHAEL K HOWARD (NORTHAMPTON) LIMITED
    03243095
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
  • 14
    MICHAEL K HOWARD (SOUTHERN) LIMITED
    04165920
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or more OE
    2016-07-01 ~ now
    CIF 22 - Ownership of shares – 75% or more OE
  • 15
    MICHAEL K HOWARD (THAMES VALLEY) LIMITED
    04227193
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 30 - Ownership of shares – 75% or more OE
  • 16
    MKH ADVERTISING LIMITED
    - now 03952410
    MKH RECRUITMENT SOLUTIONS LIMITED - 2011-02-16
    MKH ADVERTISING LIMITED - 2010-01-06
    MICHAEL K HOWARD LIMITED - 2006-03-22
    MICHAEL K HOWARD (HARPENDEN) LIMITED - 2000-11-09
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (16 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 11 - Ownership of shares – 75% or more OE
  • 17
    NETIZEN DIGITAL LIMITED
    - now 00963809 03321277
    BOYNE PUBLICITY LIMITED - 2007-09-17
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
  • 18
    SEARCH ENGINE RESCUE LIMITED
    07151478
    Second Floor, Kirkland House, 11-15 Peterborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-03
    CIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    CIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SENIOR KING COMMUNICATIONS GROUP LIMITED
    - now 01643845
    MICHAEL K. HOWARD LIMITED - 2000-11-09
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (18 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 20 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
  • 20
    SENIOR KING INTERACTIVE LIMITED
    - now 03656159
    MKH INTERACTIVE LIMITED - 2000-10-27
    MEADCRAFT LIMITED - 1998-11-05
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-06-16 ~ now
    CIF 27 - Ownership of shares – 75% or more OE
  • 21
    SENIOR KING LIMITED
    - now 01305903
    QUORUM ART HOLDINGS (1977) LIMITED - 1983-08-11
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (24 parents)
    Person with significant control
    2016-07-02 ~ now
    CIF 2 - Ownership of shares – 75% or more OE
  • 22
    SENIOR KING PRINT & DESIGN LIMITED
    - now 03784201
    MKH PRINT & DESIGN LIMITED - 2000-11-09
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
  • 23
    SENIOR KING SOLUTIONS LIMITED
    - now 02663915
    WEATHER OR NOT LIMITED - 2000-06-07
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-06-30 ~ now
    CIF 10 - Ownership of shares – 75% or more OE
  • 24
    THE MMA (UK) LIMITED
    08711356
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2021-05-13 ~ now
    CIF 19 - Ownership of shares – 75% or more OE
  • 25
    TOURISM PUBLISHING LIMITED
    - now 04375818 03185626
    FORTHLEASE LIMITED - 2002-07-25
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 7 - Ownership of shares – 75% or more OE
  • 26
    TRAVELADS LIMITED
    - now 03925857
    PURPLEFOUR LIMITED - 2000-04-07
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-07-01 ~ now
    CIF 6 - 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 22 March 2026 and licensed under the Open Government Licence v3.0.