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 33
  • 1
    Hajilou, Omid Amin
    Director born in August 1966
    Individual (5 offsprings)
    Officer
    2000-07-11 ~ 2001-02-28
    OF - Director → CIF 0
  • 2
    Jones, Richard Anthony
    Accountant born in September 1971
    Individual (38 offsprings)
    Officer
    2007-02-28 ~ 2007-06-12
    OF - Director → CIF 0
  • 3
    Shetty, Yogesh
    Director born in December 1962
    Individual (3 offsprings)
    Officer
    2003-07-24 ~ 2006-03-17
    OF - Director → CIF 0
  • 4
    Pignet, Sylvain Marc
    Group Company Secretary born in July 1971
    Individual (37 offsprings)
    Officer
    2015-04-06 ~ 2017-07-31
    OF - Director → CIF 0
    Pignet, Sylvain Marc
    Individual (37 offsprings)
    Officer
    2002-05-09 ~ 2016-04-12
    OF - Secretary → CIF 0
  • 5
    Loi, Ellen
    Individual (21 offsprings)
    Officer
    2016-04-12 ~ 2018-08-17
    OF - Secretary → CIF 0
  • 6
    Kahn, Clive Ian
    Director born in October 1957
    Individual (52 offsprings)
    Officer
    2000-05-30 ~ 2006-11-23
    OF - Director → CIF 0
    Kahn, Clive Ian
    Director
    Individual (52 offsprings)
    Officer
    2000-05-30 ~ 2002-05-09
    OF - Secretary → CIF 0
  • 7
    Benis-lonsdale, Victoria
    Individual (25 offsprings)
    Officer
    2018-08-17 ~ now
    OF - Secretary → CIF 0
  • 8
    Hill, Christopher Frederick
    Company Director born in June 1971
    Individual (59 offsprings)
    Officer
    2008-09-30 ~ 2011-03-31
    OF - Director → CIF 0
  • 9
    Conroy, John Gerald
    Director born in July 1941
    Individual (6 offsprings)
    Officer
    2000-07-11 ~ 2005-11-07
    OF - Director → CIF 0
  • 10
    Jackson, Jeremy Peter
    Company Director born in October 1975
    Individual (34 offsprings)
    Officer
    2011-03-31 ~ 2015-02-26
    OF - Director → CIF 0
  • 11
    Dorfman, Lloyd Marshall
    Director born in August 1952
    Individual (66 offsprings)
    Officer
    2000-05-30 ~ 2007-02-28
    OF - Director → CIF 0
  • 12
    Martin, John Walley
    Accountant born in April 1966
    Individual (47 offsprings)
    Officer
    2007-02-28 ~ 2007-09-30
    OF - Director → CIF 0
  • 13
    Suckling, Roderick Barry
    Company Director born in December 1968
    Individual (19 offsprings)
    Officer
    2017-07-31 ~ 2021-10-29
    OF - Director → CIF 0
  • 14
    Dr Bavaguthu Raghuram Shetty
    Born in August 1942
    Individual (35 offsprings)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 15
    Frauman, David
    Company Director born in September 1946
    Individual (7 offsprings)
    Officer
    2020-04-05 ~ 2021-05-28
    OF - Director → CIF 0
  • 16
    Whitehouse, Melanie
    Director born in August 1958
    Individual (7 offsprings)
    Officer
    2003-07-24 ~ 2004-05-21
    OF - Director → CIF 0
  • 17
    Birch, Peter Gibbs
    Director born in December 1937
    Individual (35 offsprings)
    Officer
    2000-07-11 ~ 2007-02-28
    OF - Director → CIF 0
  • 18
    Richbell, Keith Robert
    Director born in August 1957
    Individual (11 offsprings)
    Officer
    2000-07-11 ~ 2004-06-24
    OF - Director → CIF 0
  • 19
    D'souza, Anthony Francis
    Company Director born in September 1971
    Individual (20 offsprings)
    Officer
    2016-03-31 ~ 2020-08-06
    OF - Director → CIF 0
  • 20
    Birch, James Edward Sullivan
    Solicitor born in July 1964
    Individual (39 offsprings)
    Officer
    2007-02-28 ~ now
    OF - Director → CIF 0
  • 21
    Hempsey, John
    Director born in October 1952
    Individual (8 offsprings)
    Officer
    2002-05-09 ~ 2003-04-30
    OF - Director → CIF 0
  • 22
    Stevens, John, Lord
    Company Director born in October 1942
    Individual (15 offsprings)
    Officer
    2005-02-01 ~ 2007-02-28
    OF - Director → CIF 0
  • 23
    Harrison, Neil Andrew
    Director born in July 1961
    Individual (34 offsprings)
    Officer
    2003-07-24 ~ 2005-06-27
    OF - Director → CIF 0
  • 24
    Colley, Ann
    Director born in April 1955
    Individual (4 offsprings)
    Officer
    2003-07-24 ~ 2007-02-28
    OF - Director → CIF 0
  • 25
    Meakins, Ian Keith
    Company Director born in August 1956
    Individual (18 offsprings)
    Officer
    2007-11-19 ~ 2009-04-03
    OF - Director → CIF 0
  • 26
    Page, Nicholas Hurst
    Director born in October 1952
    Individual (38 offsprings)
    Officer
    2000-07-11 ~ 2006-03-23
    OF - Director → CIF 0
  • 27
    Wagerman, Anthony
    Company Director born in September 1961
    Individual (17 offsprings)
    Officer
    2017-03-02 ~ 2017-11-06
    OF - Director → CIF 0
  • 28
    Emmerson, Martyn Lewis
    Group Head Of Tax born in July 1967
    Individual (25 offsprings)
    Officer
    2011-03-31 ~ 2016-12-15
    OF - Director → CIF 0
  • 29
    Painter, David Charles, Mr.
    Managing Director born in May 1958
    Individual (35 offsprings)
    Officer
    2002-05-09 ~ 2007-02-28
    OF - Director → CIF 0
  • 30
    Ball, Michael David
    Director born in April 1967
    Individual (110 offsprings)
    Officer
    2011-11-28 ~ 2016-03-31
    OF - Director → CIF 0
  • 31
    DECHERT SECRETARIES LTD - now
    TSD SECRETARIES LIMITED
    - 2000-07-13 01760651
    T.S.W. SECRETARIES LIMITED - 1994-07-08
    2 Serjeants Inn, London
    Dissolved Corporate (27 parents, 297 offsprings)
    Officer
    2000-05-25 ~ 2000-05-30
    OF - Nominee Secretary → CIF 0
  • 32
    TRAVELEX HOLDINGS LIMITED
    - now 05356574 04090247
    TRAPAX PAYMENTS LIMITED - 2006-05-19
    THE OWLS LIMITED - 2005-02-23
    Kings Place, 4th Floor, 90 York Way, London, United Kingdom
    Dissolved Corporate (40 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 33
    DECHERT NOMINEES LTD - now
    TSD NOMINEES LIMITED
    - 2000-07-13 01761701
    T.S.W. NOMINEES LIMITED - 1994-07-08
    2 Serjeants Inn, London
    Dissolved Corporate (27 parents, 397 offsprings)
    Officer
    2000-05-25 ~ 2000-05-30
    OF - Nominee Director → CIF 0
parent relation
Company in focus

TL REALISATIONS LIMITED

Period: 2023-03-24 ~ 2025-03-05
Company number: 04001915 01985596... (more)
Registered names
TL REALISATIONS LIMITED - Dissolved 01985596... (more)
TRAVELEX LIMITED - 2023-03-24
TRAVELEX PLC - 2005-07-26
IBIS (576) LIMITED - 2000-07-14 03701584... (more)
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.

Related profiles found in government register
  • TL REALISATIONS LIMITED
    Info
    TRAVELEX LIMITED - 2023-03-24
    TRAVELEX PLC - 2023-03-24
    IBIS (576) LIMITED - 2023-03-24
    Registered number 04001915
    Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL
    PRIVATE LIMITED COMPANY incorporated on 2000-05-25 and dissolved on 2025-03-05 (24 years 9 months). The status of the company number is Dissolved.
    The last date of confirmation statement was made at 2020-07-14
    CIF 0
  • TL REALISATIONS LIMITED
    S
    Registered number 4001915
    Kings Place, 4th Floor, 90 York Way, London, England, N1 9AG
    Private Limited Company in Companies House, England
    CIF 1
  • TL REALISATIONS LIMITED
    S
    Registered number 04001915
    Kings Place, 4th Floor, 90 York Way, London, United Kingdom, N1 9AG
    Private Limited Company in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    TB REALISATIONS LIMITED
    - now 05393803 04001915... (more)
    TRAVELEX BANKNOTES LIMITED
    - 2023-03-24 05393803
    IBIS (921) LIMITED - 2005-04-11
    Central Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (23 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
  • 2
    TGFS23 LIMITED - now
    TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED
    - 2024-01-11 00198600 02181580... (more)
    THOMAS COOK GROUP LIMITED (THE) - 2001-09-27
    5 Bancroft Road, Hale, Altrincham, England
    Active Corporate (53 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-01-13
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 3
    TGI REALISATIONS LIMITED
    - now 00681752
    TRAVELEX GROUP INVESTMENTS LIMITED
    - 2023-03-24 00681752 07568579
    TRAVELLERS EXCHANGE CORPORATION LIMITED - 1999-01-29
    BORZO INVESTMENTS PLC - 1991-01-01
    Central Square, 29 Wellington Street, Leeds, England
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 4
    TRAVELEX AGENCY SERVICES LIMITED
    - now 04621879
    TRAVELEX MT SERVICES LIMITED - 2004-01-07
    IBIS (813) LIMITED - 2003-04-02
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-06
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 5
    TRAVELEX CENTRAL SERVICES LIMITED
    - now 05393800
    IBIS (922) LIMITED - 2005-04-19
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-06
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 6
    TRAVELEX CLOUD SERVICES LIMITED
    - now 00260355
    TRAVELEX FRANCE HOLDINGS LIMITED
    - 2019-03-05 00260355
    THOMAS COOK BANKERS FRANCE LIMITED - 2001-11-16
    Kroll Advisory Ltd, The Shard, 32 London Bridge Street, London
    Dissolved Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-06
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 7
    TRAVELEX CURRENCY SERVICES LIMITED
    - now 03797356
    IBIS (510) LIMITED - 1999-08-19
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (46 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-06
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 8
    TRAVELEX EUROPE LIMITED
    09641417
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 9
    TRAVELEX ITALIA LIMITED
    - now 01362041
    THOMAS COOK ITALIA LIMITED - 2001-09-27
    20 North Audley Street, Mayfair, London
    Dissolved Corporate (33 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 10
    TRAVELEX PROPERTY SERVICES LIMITED
    - now 05279864
    IBIS (906) LIMITED - 2005-06-21
    Kings Place 4th Floor, 90 York Way, London
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 11
    TRAVELEX RETAIL LIMITED
    12750774
    Worldwide House, Thorpe Wood, Peterborough, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2020-07-17 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
  • 12
    TRAVELLERS CHEQUES ENCASHMENT SERVICES LIMITED
    08307855
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-13
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 13
    TRAVELLERS EXCHANGE CORPORATION LIMITED
    - now 03642637 00681752... (more)
    IBIS (458) LIMITED - 1999-01-29
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ 2020-08-06
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 14
    TU REALISATIONS LIMITED
    - now 01985596 04001915... (more)
    TRAVELEX UK LIMITED
    - 2023-03-24 01985596
    TRAVELLERS EXCHANGE CORPORATION PLC - 1991-01-01
    Central Square, 29 Wellington Street, Leeds, England
    Liquidation Corporate (33 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.