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 23
  • 1
    Hill, Matthew Alexander
    Born in October 1970
    Individual (7 offsprings)
    Officer
    2019-04-09 ~ now
    OF - Director → CIF 0
  • 2
    Binefa, Dominic Antonio
    Born in March 1983
    Individual (12 offsprings)
    Officer
    2015-12-18 ~ now
    OF - Director → CIF 0
  • 3
    Wimbleton, John Christopher
    Director born in November 1958
    Individual (91 offsprings)
    Officer
    2010-07-16 ~ 2012-10-10
    OF - Director → CIF 0
  • 4
    Walter, Joyce
    Chartered Secretary born in April 1951
    Individual (269 offsprings)
    Officer
    2012-12-14 ~ 2015-12-18
    OF - Director → CIF 0
    Walter, Joyce
    Individual (269 offsprings)
    Officer
    2009-12-22 ~ 2015-12-18
    OF - Secretary → CIF 0
  • 5
    Finlay, Ian Stuart
    Company Director born in August 1973
    Individual (78 offsprings)
    Officer
    2009-12-22 ~ 2010-07-16
    OF - Director → CIF 0
  • 6
    Franks, Christine Andrea
    Born in June 1972
    Individual (13 offsprings)
    Officer
    2017-08-03 ~ now
    OF - Director → CIF 0
  • 7
    Hawkes, Paul Christopher
    Company Director born in March 1975
    Individual (150 offsprings)
    Officer
    2009-12-22 ~ 2010-07-16
    OF - Director → CIF 0
  • 8
    Bainbridge, Richard Charles
    Company Director born in July 1963
    Individual (52 offsprings)
    Officer
    2012-03-07 ~ 2013-03-31
    OF - Director → CIF 0
  • 9
    Waggott, William Harrison
    Company Director born in July 1963
    Individual (35 offsprings)
    Officer
    2016-11-29 ~ 2018-05-18
    OF - Director → CIF 0
  • 10
    Duncan, Andrew John
    Born in July 1962
    Individual (82 offsprings)
    Officer
    2018-06-06 ~ now
    OF - Director → CIF 0
  • 11
    Mee, Darren
    Company Director born in July 1965
    Individual (165 offsprings)
    Officer
    2009-12-22 ~ 2012-10-18
    OF - Director → CIF 0
  • 12
    Fraser, Andrew Hector
    Accountant born in October 1971
    Individual (145 offsprings)
    Officer
    2009-12-22 ~ 2010-07-16
    OF - Director → CIF 0
  • 13
    Braithwaite, Laura
    Company Director born in July 1979
    Individual (9 offsprings)
    Officer
    2009-12-22 ~ 2010-07-16
    OF - Director → CIF 0
  • 14
    Northey, Janet
    Individual (26 offsprings)
    Officer
    2016-07-04 ~ now
    OF - Secretary → CIF 0
  • 15
    Brann, Stephen John
    Chartered Accountant born in September 1964
    Individual (51 offsprings)
    Officer
    2010-07-16 ~ 2017-04-26
    OF - Director → CIF 0
  • 16
    Mead, Richard William
    Company Director born in October 1973
    Individual (5 offsprings)
    Officer
    2010-07-16 ~ 2012-03-30
    OF - Director → CIF 0
  • 17
    John, Andrew Lloyd
    Lawyer born in July 1952
    Individual (129 offsprings)
    Officer
    2012-12-14 ~ 2014-01-20
    OF - Director → CIF 0
  • 18
    Seward, Samuel Michael
    Company Director born in July 1979
    Individual (16 offsprings)
    Officer
    2006-09-13 ~ 2010-07-16
    OF - Director → CIF 0
  • 19
    Blakemore, Michael Edward
    Born in July 1971
    Individual (2 offsprings)
    Officer
    2019-01-07 ~ now
    OF - Director → CIF 0
  • 20
    Seward, Ann
    Individual (3 offsprings)
    Officer
    2006-09-13 ~ 2009-12-22
    OF - Secretary → CIF 0
  • 21
    Thompson, Mark Peter
    It & Marketing Director born in June 1967
    Individual (4 offsprings)
    Officer
    2017-02-27 ~ 2018-12-06
    OF - Director → CIF 0
  • 22
    TUI TRAVEL HOLDINGS LIMITED
    - now 06638818
    CBQ NO. 1 LIMITED - 2008-10-30
    Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, United Kingdom
    Active Corporate (13 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-06-15
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 23
    TIM BIDCO 1 LIMITED
    10605742
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (12 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
parent relation
Company in focus

TRAVELOPIA HOLDINGS LIMITED

Period: 2016-08-24 ~ now
Company number: 05934241
Registered names
TRAVELOPIA HOLDINGS LIMITED - now
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 - 2016-08-24
    Registered number 05934241
    Platinum House, St. Marks Hill, Surbiton KT6 4BH
    PRIVATE LIMITED COMPANY incorporated on 2006-09-13 (19 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-13
    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 20
  • 1
    CROWN BLUE LINE LIMITED
    - now 00946385
    BLUE LINE CRUISERS (FRANCE) LIMITED - 1991-01-09
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (30 parents, 1 offspring)
    Person with significant control
    2016-09-29 ~ now
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Ownership of voting rights - 75% or more OE
  • 2
    CROWN TRAVEL LIMITED
    - now 02095375
    CONTACTARROW LIMITED - 1987-02-25
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (27 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 3
    EVENTS INTERNATIONAL LIMITED
    - now 01956764
    PARARULE LIMITED - 1985-12-13
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (27 parents, 2 offsprings)
    Person with significant control
    2018-11-14 ~ 2021-01-11
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    FANATICS SPORTS & PARTY TOURS UK LIMITED
    - now 05271017
    DIVERSION DESIGNS LIMITED - 2004-12-06
    C/o Bates Solicitors, 43 Essex Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Person with significant control
    2016-09-13 ~ 2019-07-31
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 5
    GULLIVERS GROUP LIMITED
    - now 05108247
    GULLIVERS (2004) LIMITED - 2004-05-28
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (14 parents)
    Person with significant control
    2018-11-13 ~ now
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
    CIF 15 - Right to appoint or remove directors OE
  • 6
    GULLIVERS SPORTS TRAVEL LIMITED
    02746479
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (25 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-11
    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
  • 7
    HAYES & JARVIS (TRAVEL) LIMITED
    00509596
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (34 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-11
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
  • 8
    HEADWATER HOLIDAYS LIMITED
    - now 04484400
    THOMSON SPORT LIMITED - 2008-08-11
    THOMSON SPORTS LIMITED - 2008-05-21
    THOMSON WHERE NEXT? LIMITED - 2008-04-18
    TTG (NO. 6) LIMITED - 2006-07-24
    TQ3 TRAVEL SOLUTIONS LIMITED - 2005-04-27
    TTG (NO.6) LIMITED - 2003-01-13
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (22 parents)
    Person with significant control
    2026-01-15 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
  • 9
    MARINER INTERNATIONAL (UK) LIMITED
    - now 02746852
    FIRST CHOICE MARINE LIMITED
    - 2017-05-04 02746852
    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 (41 parents, 3 offsprings)
    Person with significant control
    2016-09-13 ~ now
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
    CIF 17 - Ownership of voting rights - 75% or more OE
  • 10
    SKI BOUND LIMITED
    - now 01873956
    LAZELMEX LIMITED - 1985-03-01
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (51 parents, 3 offsprings)
    Person with significant control
    2016-09-13 ~ 2021-01-11
    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
  • 11
    SPECIALIST HOLIDAYS (TRAVEL) LIMITED
    - now 00446617
    CITALIA HOLIDAYS LIMITED - 2010-10-01
    CIT HOLIDAYS LIMITED - 2001-04-17
    C.I.T. (ENGLAND) LIMITED - 1995-12-01
    4th Floor, West Point, Springfield Road, Horsham, West Sussex, England
    Active Corporate (41 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-11
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
  • 12
    SPORTSWORLD GROUP LIMITED
    - now 01663571
    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 (22 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-12-10
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 13
    TRAVEL CLASS LIMITED
    02969802
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (31 parents)
    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
  • 14
    TRAVELMOOD LIMITED
    - now 01934932
    TOPAZCREST LIMITED - 1986-04-14
    4th Floor, West Point, Springfield Road, Horsham, West Sussex, England
    Active Corporate (24 parents)
    Person with significant control
    2016-04-06 ~ 2020-11-11
    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
  • 15
    TRAVELOPIA ADVENTURE LIMITED
    - now 01893401
    TUI TRAVEL SAS ADVENTURE LIMITED
    - 2017-04-04 01893401
    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 (28 parents, 11 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-14
    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
  • 16
    TRAVELOPIA CENTRAL OPERATIONS LIMITED
    10618310
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    2017-02-14 ~ now
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 17
    TRAVELOPIA CONTRACT SERVICES LIMITED
    - now 05516082
    TUI TRAVEL SAS SERVICES LIMITED
    - 2016-08-24 05516082
    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 (11 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
    CIF 20 - Ownership of shares – 75% or more OE
  • 18
    TREK INVESTCO LIMITED
    - now 03769224
    ELMLEND LIMITED - 1999-06-24
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (28 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Ownership of voting rights - 75% or more OE
  • 19
    TTSS LIMITED
    - now 06695822
    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 (32 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-01-11
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
  • 20
    WORLD CHALLENGE EXPEDITIONS LIMITED
    - now 02173751
    WORLD CHALLENGE LIMITED - 1988-12-01
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (44 parents)
    Person with significant control
    2016-04-06 ~ 2021-01-11
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.