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 7
  • 1
    Franks, Christine
    Chartered Accountant born in June 1972
    Individual (12 offsprings)
    Officer
    2017-08-03 ~ now
    OF - Director → CIF 0
  • 2
    Hill, Matthew Alexander
    Director born in October 1970
    Individual (2 offsprings)
    Officer
    2019-04-09 ~ now
    OF - Director → CIF 0
  • 3
    Binefa, Dominic Antonio
    Chartered Accountant born in March 1983
    Individual (12 offsprings)
    Officer
    2015-12-18 ~ now
    OF - Director → CIF 0
  • 4
    Northey, Janet
    Individual (15 offsprings)
    Officer
    2016-07-04 ~ now
    OF - Secretary → CIF 0
  • 5
    Blakemore, Michael Edward
    It Director born in July 1971
    Individual (2 offsprings)
    Officer
    2019-01-07 ~ now
    OF - Director → CIF 0
  • 6
    Duncan, Andrew John
    Chief Executive Officer born in July 1962
    Individual (9 offsprings)
    Officer
    2018-06-06 ~ now
    OF - Director → CIF 0
  • 7
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2017-06-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 16
  • 1
    Hawkes, Paul Christopher
    Company Director born in March 1975
    Individual (98 offsprings)
    Officer
    2009-12-22 ~ 2010-07-16
    OF - Director → CIF 0
  • 2
    John, Andrew Lloyd
    Lawyer born in July 1952
    Individual (25 offsprings)
    Officer
    2012-12-14 ~ 2014-01-20
    OF - Director → CIF 0
  • 3
    Finlay, Ian Stuart
    Company Director born in August 1973
    Individual (19 offsprings)
    Officer
    2009-12-22 ~ 2010-07-16
    OF - Director → CIF 0
  • 4
    Mead, Richard William
    Company Director born in October 1973
    Individual (2 offsprings)
    Officer
    2010-07-16 ~ 2012-03-30
    OF - Director → CIF 0
  • 5
    Seward, Samuel Michael
    Company Director born in July 1979
    Individual (3 offsprings)
    Officer
    2006-09-13 ~ 2010-07-16
    OF - Director → CIF 0
  • 6
    Walter, Joyce
    Chartered Secretary born in April 1951
    Individual (143 offsprings)
    Officer
    2012-12-14 ~ 2015-12-18
    OF - Director → CIF 0
    Walter, Joyce
    Individual (143 offsprings)
    Officer
    2009-12-22 ~ 2015-12-18
    OF - Secretary → CIF 0
  • 7
    Thompson, Mark Peter
    It & Marketing Director born in June 1967
    Individual (2 offsprings)
    Officer
    2017-02-27 ~ 2018-12-06
    OF - Director → CIF 0
  • 8
    Waggott, William Harrison
    Company Director born in July 1963
    Individual (9 offsprings)
    Officer
    2016-11-29 ~ 2018-05-18
    OF - Director → CIF 0
  • 9
    Mee, Darren
    Company Director born in July 1965
    Individual (13 offsprings)
    Officer
    2009-12-22 ~ 2012-10-18
    OF - Director → CIF 0
  • 10
    Bainbridge, Richard Charles
    Company Director born in July 1963
    Individual (3 offsprings)
    Officer
    2012-03-07 ~ 2013-03-31
    OF - Director → CIF 0
  • 11
    Wimbleton, John Christopher
    Director born in November 1958
    Individual (7 offsprings)
    Officer
    2010-07-16 ~ 2012-10-10
    OF - Director → CIF 0
  • 12
    Braithwaite, Laura
    Company Director born in July 1979
    Individual (1 offspring)
    Officer
    2009-12-22 ~ 2010-07-16
    OF - Director → CIF 0
  • 13
    Fraser, Andrew Hector
    Accountant born in October 1971
    Individual (119 offsprings)
    Officer
    2009-12-22 ~ 2010-07-16
    OF - Director → CIF 0
  • 14
    Brann, Stephen John
    Chartered Accountant born in September 1964
    Individual (36 offsprings)
    Officer
    2010-07-16 ~ 2017-04-26
    OF - Director → CIF 0
  • 15
    Seward, Ann
    Individual
    Officer
    2006-09-13 ~ 2009-12-22
    OF - Secretary → CIF 0
  • 16
    CBQ NO. 1 LIMITED - 2008-10-30
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, United Kingdom
    Active Corporate (3 parents, 12 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-15
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

TRAVELOPIA HOLDINGS LIMITED

Previous names
TUI TRAVEL SAS HOLDINGS LIMITED - 2016-08-24
SPORTS AND EDUCATIONAL TRAVEL LIMITED - 2010-07-22
Standard Industrial Classification
79110 - Travel Agency Activities

Related profiles found in government register
  • TRAVELOPIA HOLDINGS LIMITED
    Info
    TUI TRAVEL SAS HOLDINGS LIMITED - 2016-08-24
    SPORTS AND EDUCATIONAL TRAVEL LIMITED - 2010-07-22
    Registered number 05934241
    Platinum House, St. Marks Hill, Surbiton KT6 4BH
    Private Limited Company incorporated on 2006-09-13 (18 years 10 months). The company status is Active.
    The last date of confirmation statement was made at 2024-05-13
    CIF 0
  • TRAVELOPIA HOLDINGS LIMITED
    S
    Registered number 5934241
    Origin One, 108 High Street, Crawley, United Kingdom, RH10 1BD
    Limited By Shares in Companies House, United Kingdom
    CIF 1
  • TRAVELOPIA HOLDINGS LIMITED
    S
    Registered number 5934241
    Origin One, 108 High Street, Crawley, West Sussex, United Kingdom, RH10 1BD
    Limited By Shares in Companies House, United Kingdom
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    BLUE LINE CRUISERS (FRANCE) LIMITED - 1991-01-09
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-09-29 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 2
    CONTACTARROW LIMITED - 1987-02-25
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 3
    GULLIVERS (2004) LIMITED - 2004-05-28
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2018-11-13 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 4
    FIRST CHOICE MARINE LIMITED - 2017-05-04
    SUNSAIL INTERNATIONAL LIMITED - 2000-07-06
    SUNSAIL HOLDINGS LIMITED - 1995-01-04
    164TH SHELF INVESTMENT COMPANY LIMITED - 1992-10-05
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Person with significant control
    2016-09-13 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 5
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2017-02-14 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
  • 6
    TUI TRAVEL SAS SERVICES LIMITED - 2016-08-24
    CORPORATE WORLD CUP LIMITED - 2010-08-27
    SPORTSWORLD RIGHTS MANAGEMENT LIMITED - 2006-11-24
    FIELDSEC 332 LIMITED - 2005-08-19
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 7
    ELMLEND LIMITED - 1999-06-24
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
Ceased 12
  • 1
    PARARULE LIMITED - 1985-12-13
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    2018-11-14 ~ 2021-01-11
    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
  • 2
    DIVERSION DESIGNS LIMITED - 2004-12-06
    C/o Bates Solicitors, 43 Essex Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2016-09-13 ~ 2019-07-31
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
  • 3
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-11
    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
  • 4
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-11
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 5
    LAZELMEX LIMITED - 1985-03-01
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    2016-09-13 ~ 2021-01-11
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
  • 6
    CITALIA HOLIDAYS LIMITED - 2010-10-01
    CIT HOLIDAYS LIMITED - 2001-04-17
    C.I.T. (ENGLAND) LIMITED - 1995-12-01
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-11
    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
  • 7
    SPORTSWORLD GROUP PUBLIC LIMITED COMPANY - 2004-12-03
    SPORTSWORLD TRAVEL LIMITED - 1987-03-17
    RACEGOLD LIMITED - 1982-11-03
    4th Floor, Churchgate House, 56 Oxford Street, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    97,305 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-04-06 ~ 2018-12-10
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-11
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
  • 9
    TOPAZCREST LIMITED - 1986-04-14
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-11
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 10
    TUI TRAVEL SAS ADVENTURE LIMITED - 2017-04-04
    CRYSTAL ACTIVE LIMITED - 2011-02-03
    TTG (NO.11) LIMITED - 2006-07-07
    THE HIVE CREATIVE LIMITED - 2005-09-23
    CHARLES GRIMSEY ASSOCIATES LIMITED - 2003-01-14
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-14
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 11
    EDWIN DORAN TRAVEL LIMITED - 2010-09-01
    EDWIN DORAN'S TRAVEL WORLD LIMITED - 2008-11-07
    STEVTON (NO.427) LIMITED - 2008-10-03
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-11
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
  • 12
    WORLD CHALLENGE LIMITED - 1988-12-01
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-11
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.