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 4
  • 1
    Nunn, Paul Thomas Enrico
    Operations Director born in July 1975
    Individual (7 offsprings)
    Officer
    icon of calendar 2019-09-30 ~ now
    OF - Director → CIF 0
  • 2
    Mrs Paula Marie Lacey
    Born in May 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Said, Giulia Maria
    Managing Director born in July 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2014-02-03 ~ now
    OF - Director → CIF 0
    Ms Giulia Maria Said
    Born in July 1970
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    A.T.C. TRAVEL SERVICES LIMITED - 2003-05-30
    icon of address15-21, Provost Street, London, England
    Active Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    588,004 GBP2023-10-01 ~ 2024-09-30
    Person with significant control
    icon of calendar 2017-01-14 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 15
  • 1
    Daniels, Gina Margaret
    Hr Manager & Company Secretary
    Individual (1 offspring)
    Officer
    icon of calendar 2008-01-21 ~ 2015-02-18
    OF - Secretary → CIF 0
  • 2
    Robertson, Sarahjane
    Accountant
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-05 ~ 2008-01-21
    OF - Secretary → CIF 0
  • 3
    Webber, Keith Alan
    Finance Director born in January 1974
    Individual
    Officer
    icon of calendar 2018-10-31 ~ 2019-04-01
    OF - Director → CIF 0
  • 4
    Miller, Stephen Harold
    Information Techonology Provid born in July 1965
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-10-05 ~ 2006-03-02
    OF - Director → CIF 0
  • 5
    Findlay, Ronald
    Director born in September 1968
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-01-14 ~ 2006-03-02
    OF - Director → CIF 0
  • 6
    Mcleod, Kenneth
    Head Of Development born in February 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2005-10-05 ~ 2006-03-07
    OF - Director → CIF 0
    Mcleod, Kenneth Greenstreet
    Corporate Director born in February 1949
    Individual (1 offspring)
    Officer
    icon of calendar 2013-04-02 ~ 2016-09-01
    OF - Director → CIF 0
  • 7
    Mcewan, John Albert
    Managing Director born in December 1946
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-10-05 ~ 2013-04-30
    OF - Director → CIF 0
  • 8
    Gauton, Lindsay
    Company Director born in July 1965
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-10-05 ~ 2006-03-02
    OF - Director → CIF 0
  • 9
    Moser, Nicholas George
    Finance Director born in December 1958
    Individual (1 offspring)
    Officer
    icon of calendar 2016-04-01 ~ 2018-10-31
    OF - Director → CIF 0
    Mr Nicholas George Moser
    Born in December 1958
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-01-14 ~ 2018-10-31
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 10
    Lacey, Paula Marie
    Group Commercial Director born in May 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2016-09-14 ~ 2019-09-30
    OF - Director → CIF 0
  • 11
    Evans, Paul Richard
    Director born in July 1959
    Individual (6 offsprings)
    Officer
    icon of calendar 2005-01-14 ~ 2005-10-05
    OF - Director → CIF 0
  • 12
    OCS SECRETARIES LIMITED
    icon of addressPo Box 55, 7 Spa Road, London
    Dissolved Corporate (1 parent, 144 offsprings)
    Officer
    2005-01-14 ~ 2005-01-14
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
    PE - Nominee Secretary → CIF 0
  • 13
    J P SECRETARIAL SERVICES LIMITED
    icon of addressEast House, 109 South Worple Way, London
    Dissolved Corporate (2 parents, 36 offsprings)
    Equity (Company account)
    -13,409 GBP2022-08-30
    Officer
    2005-01-14 ~ 2005-10-05
    PE - Secretary → CIF 0
  • 14
    icon of addressSuite 4, First Floor Sussex House, London Road, East Grinstead, West Sussex
    Corporate
    Officer
    2005-10-05 ~ 2006-03-02
    PE - Director → CIF 0
  • 15
    icon of addressPo Box 55, 7 Spa Road, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    2005-01-14 ~ 2005-10-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

ADVANTAGE 4 TRAVEL LIMITED

Standard Industrial Classification
79110 - Travel Agency Activities
Brief company account
Average Number of Employees
22023-10-01 ~ 2024-09-30
22022-10-01 ~ 2023-09-30
Debtors
Current
1,331,153 GBP2024-09-30
1,195,592 GBP2023-09-30
Cash at bank and in hand
105,499 GBP2024-09-30
74,727 GBP2023-09-30
Current Assets
1,436,652 GBP2024-09-30
1,270,319 GBP2023-09-30
Creditors
Current, Amounts falling due within one year
-1,732,533 GBP2024-09-30
-1,475,751 GBP2023-09-30
Net Current Assets/Liabilities
-295,881 GBP2024-09-30
-205,432 GBP2023-09-30
Total Assets Less Current Liabilities
-295,881 GBP2024-09-30
-205,432 GBP2023-09-30
Creditors
Non-current, Amounts falling due after one year
-436,258 GBP2024-09-30
-436,258 GBP2023-09-30
Net Assets/Liabilities
-732,139 GBP2024-09-30
-641,690 GBP2023-09-30
Equity
Called up share capital
1,000,600 GBP2024-09-30
1,000,600 GBP2023-09-30
Share premium
49,850 GBP2024-09-30
49,850 GBP2023-09-30
Retained earnings (accumulated losses)
-1,782,589 GBP2024-09-30
-1,692,140 GBP2023-09-30
Equity
-732,139 GBP2024-09-30
-641,690 GBP2023-09-30
Other Debtors
Current
99,599 GBP2024-09-30
193,711 GBP2023-09-30
Prepayments/Accrued Income
Current
1,231,554 GBP2024-09-30
1,001,881 GBP2023-09-30
Trade Creditors/Trade Payables
Current
56,978 GBP2024-09-30
141,982 GBP2023-09-30
Amounts owed to group undertakings
Current
621,357 GBP2024-09-30
430,824 GBP2023-09-30
Taxation/Social Security Payable
Current
112,559 GBP2023-09-30
Accrued Liabilities/Deferred Income
Current
1,054,198 GBP2024-09-30
790,386 GBP2023-09-30
Creditors
Current
1,732,533 GBP2024-09-30
1,475,751 GBP2023-09-30
Amounts owed to group undertakings
Non-current
436,258 GBP2024-09-30
436,258 GBP2023-09-30
Creditors
Non-current
436,258 GBP2024-09-30
436,258 GBP2023-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,600 shares2024-09-30
1,000,600 shares2023-09-30
Par Value of Share
Class 1 ordinary share
1.002023-10-01 ~ 2024-09-30

Related profiles found in government register
  • ADVANTAGE 4 TRAVEL LIMITED
    Info
    Registered number 05333310
    icon of addressC/o Regus, Eagle House, 167 City Road, London EC1V 1NR
    Private Limited Company incorporated on 2005-01-14 (20 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-14
    CIF 0
  • ADVANTAGE 4 TRAVEL LIMITED
    S
    Registered number 05333310
    icon of address15-21, Provost Street, London, England, N1 7NH
    Private Company Limited By Shares in England & Wales, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of addressC/o Burnetts, Victoria House Wavell Drive, Rosehill, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-07-12 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

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 24 April 2025 and licensed under the Open Government Licence v3.0.