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 5
  • 1
    O'hara, John Douglas
    Born in April 1975
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-02-10 ~ now
    OF - Director → CIF 0
  • 2
    Mendola, Francesca Giancarla
    Born in July 1988
    Individual (7 offsprings)
    Officer
    icon of calendar 2025-10-06 ~ now
    OF - Director → CIF 0
  • 3
    Daras, Helena
    Born in July 1979
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-02-10 ~ now
    OF - Director → CIF 0
  • 4
    Taiwo, Adekunle Adewale
    Born in December 1966
    Individual (14 offsprings)
    Officer
    icon of calendar 2023-02-10 ~ now
    OF - Director → CIF 0
  • 5
    TRANSFER 10 LIMITED - 1999-08-12
    icon of address1 St Floor Eastcheap Court, 11 Philpott Lane, London, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    4,043,272 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-01-31 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 9
  • 1
    Robinson, Kenneth Stuart
    Director born in October 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ 2023-02-10
    OF - Director → CIF 0
    Mr Kenneth Stuart Robinson
    Born in October 1968
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    PE - Has significant influence or controlCIF 0
  • 2
    Altschul, Sara
    Director born in June 1972
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-02-05 ~ 2022-03-10
    OF - Director → CIF 0
  • 3
    Chemla, Alexandre Hubert
    Ceo born in July 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ 2023-12-31
    OF - Director → CIF 0
  • 4
    Cleary, Martin Christopher
    Director born in September 1968
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ 2023-02-10
    OF - Director → CIF 0
    Cleary, Martin Christopher
    Director
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-02-28 ~ 2023-02-10
    OF - Secretary → CIF 0
    Mr Martin Christopher Cleary
    Born in September 1968
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-31
    PE - Has significant influence or controlCIF 0
  • 5
    Jason Oshiokpekhai, Jason
    Company Director born in July 1980
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-07-01 ~ 2025-09-02
    OF - Director → CIF 0
  • 6
    Cross, Paul
    Company Director born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-01 ~ 2023-02-10
    OF - Director → CIF 0
    Mr Paul Cross
    Born in December 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-11-30 ~ 2019-01-31
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 7
    Hickman, Nikky Alexandra
    Company Director born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-12-01 ~ 2023-02-10
    OF - Director → CIF 0
  • 8
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-02-28 ~ 2006-02-28
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2006-02-28 ~ 2006-02-28
    PE - Nominee Director → CIF 0
parent relation
Company in focus

INFINITY TRAVEL LIMITED

Standard Industrial Classification
79110 - Travel Agency Activities
Brief company account
Average Number of Employees
172024-01-01 ~ 2024-12-31
152023-01-01 ~ 2023-12-31
Debtors
787,433 GBP2024-12-31
12,948 GBP2023-12-31
Cash at bank and in hand
534,841 GBP2024-12-31
1,324,038 GBP2023-12-31
Current Assets
1,322,274 GBP2024-12-31
1,336,986 GBP2023-12-31
Net Current Assets/Liabilities
942,515 GBP2024-12-31
705,208 GBP2023-12-31
Total Assets Less Current Liabilities
942,515 GBP2024-12-31
705,208 GBP2023-12-31
Net Assets/Liabilities
942,515 GBP2024-12-31
705,208 GBP2023-12-31
Equity
Called up share capital
1,000 GBP2024-12-31
1,000 GBP2023-12-31
Retained earnings (accumulated losses)
941,515 GBP2024-12-31
704,208 GBP2023-12-31
Equity
942,515 GBP2024-12-31
705,208 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
202024-01-01 ~ 2024-12-31
Computers
252024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
17,844 GBP2024-12-31
17,844 GBP2023-12-31
Computers
9,658 GBP2024-12-31
9,658 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
27,502 GBP2024-12-31
27,502 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Furniture and fittings
17,844 GBP2023-12-31
Computers
9,658 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
27,502 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
17,844 GBP2024-12-31
Computers
9,658 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
27,502 GBP2024-12-31
Trade Debtors/Trade Receivables
Current
284 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
706,130 GBP2024-12-31
Other Debtors
Current
81,303 GBP2024-12-31
11,839 GBP2023-12-31
Debtors - Deferred Tax Asset
Current
825 GBP2023-12-31
Debtors
Current
787,433 GBP2024-12-31
12,948 GBP2023-12-31
Cash and Cash Equivalents
534,841 GBP2024-12-31
1,324,038 GBP2023-12-31
Trade Creditors/Trade Payables
Current
125,327 GBP2024-12-31
218 GBP2023-12-31
Amounts owed to group undertakings
Current
130,296 GBP2024-12-31
130,296 GBP2023-12-31
Corporation Tax Payable
Current
73,047 GBP2023-12-31
Taxation/Social Security Payable
Current
86,928 GBP2024-12-31
148,338 GBP2023-12-31
Other Creditors
Current
3,359 GBP2024-12-31
255,686 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
33,849 GBP2024-12-31
24,193 GBP2023-12-31
Creditors
Current
379,759 GBP2024-12-31
631,778 GBP2023-12-31
Net Deferred Tax Liability/Asset
825 GBP2023-12-31
-267 GBP2023-01-01
Profit/Loss - Increase/Decrease in Net Deferred Tax Liability from Amount Recognised
1,092 GBP2023-01-01 ~ 2023-12-31

Related profiles found in government register
  • INFINITY TRAVEL LIMITED
    Info
    Registered number 05723886
    icon of addressFirst Floor, 101 St. Martin's Lane, London WC2N 4AZ
    PRIVATE LIMITED COMPANY incorporated on 2006-02-28 (19 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2025-08-08
    CIF 0
  • INFINITY TRAVEL LIMITED
    S
    Registered number 05723886
    icon of addressPrinting House, 66 Lower Road, Harrow, HA2 0DH
    Company Limited By Shares in Uk Company Register, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address1 St Floor Eastcheap Court, 11 Philpott Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    444 GBP2019-01-31
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

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.