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 7
  • 1
    Northey, Janet
    Individual (15 offsprings)
    Officer
    icon of calendar 2016-07-04 ~ now
    OF - Secretary → CIF 0
  • 2
    Blakemore, Michael Edward
    Born in July 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-07 ~ now
    OF - Director → CIF 0
  • 3
    Hill, Matthew Alexander
    Born in October 1970
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-04-09 ~ now
    OF - Director → CIF 0
  • 4
    Franks, Christine Andrea
    Born in June 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2017-08-03 ~ now
    OF - Director → CIF 0
  • 5
    Duncan, Andrew John
    Born in July 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 2018-06-06 ~ now
    OF - Director → CIF 0
  • 6
    Binefa, Dominic Antonio
    Born in March 1983
    Individual (12 offsprings)
    Officer
    icon of calendar 2015-12-18 ~ now
    OF - Director → CIF 0
  • 7
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-06-15 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 16
  • 1
    Bainbridge, Richard Charles
    Company Director born in July 1963
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-03-07 ~ 2013-03-31
    OF - Director → CIF 0
  • 2
    Walter, Joyce
    Chartered Secretary born in April 1951
    Individual (143 offsprings)
    Officer
    icon of calendar 2012-12-14 ~ 2015-12-18
    OF - Director → CIF 0
    Walter, Joyce
    Individual (143 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2015-12-18
    OF - Secretary → CIF 0
  • 3
    Thompson, Mark Peter
    It & Marketing Director born in June 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-02-27 ~ 2018-12-06
    OF - Director → CIF 0
  • 4
    Hawkes, Paul Christopher
    Company Director born in March 1975
    Individual (100 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2010-07-16
    OF - Director → CIF 0
  • 5
    Brann, Stephen John
    Chartered Accountant born in September 1964
    Individual (36 offsprings)
    Officer
    icon of calendar 2010-07-16 ~ 2017-04-26
    OF - Director → CIF 0
  • 6
    Mead, Richard William
    Company Director born in October 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2010-07-16 ~ 2012-03-30
    OF - Director → CIF 0
  • 7
    Wimbleton, John Christopher
    Director born in November 1958
    Individual (5 offsprings)
    Officer
    icon of calendar 2010-07-16 ~ 2012-10-10
    OF - Director → CIF 0
  • 8
    Waggott, William Harrison
    Company Director born in July 1963
    Individual (8 offsprings)
    Officer
    icon of calendar 2016-11-29 ~ 2018-05-18
    OF - Director → CIF 0
  • 9
    Seward, Ann
    Individual
    Officer
    icon of calendar 2006-09-13 ~ 2009-12-22
    OF - Secretary → CIF 0
  • 10
    Finlay, Ian Stuart
    Company Director born in August 1973
    Individual (19 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2010-07-16
    OF - Director → CIF 0
  • 11
    Fraser, Andrew Hector
    Accountant born in October 1971
    Individual (123 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2010-07-16
    OF - Director → CIF 0
  • 12
    Mee, Darren
    Company Director born in July 1965
    Individual (14 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2012-10-18
    OF - Director → CIF 0
  • 13
    John, Andrew Lloyd
    Lawyer born in July 1952
    Individual (25 offsprings)
    Officer
    icon of calendar 2012-12-14 ~ 2014-01-20
    OF - Director → CIF 0
  • 14
    Seward, Samuel Michael
    Company Director born in July 1979
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-09-13 ~ 2010-07-16
    OF - Director → CIF 0
  • 15
    Braithwaite, Laura
    Company Director born in July 1979
    Individual (1 offspring)
    Officer
    icon of calendar 2009-12-22 ~ 2010-07-16
    OF - Director → CIF 0
  • 16
    CBQ NO. 1 LIMITED - 2008-10-30
    icon of addressTui 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 voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

TRAVELOPIA HOLDINGS LIMITED

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

Related profiles found in government register
  • TRAVELOPIA HOLDINGS LIMITED
    Info
    SPORTS AND EDUCATIONAL TRAVEL LIMITED - 2010-07-22
    TUI TRAVEL SAS HOLDINGS LIMITED - 2010-07-22
    Registered number 05934241
    icon of addressPlatinum House, St. Marks Hill, Surbiton KT6 4BH
    PRIVATE LIMITED COMPANY incorporated on 2006-09-13 (19 years 3 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
    icon of addressOrigin 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
    icon of addressOrigin 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
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 3
    GULLIVERS (2004) LIMITED - 2004-05-28
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-13 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 4
    SUNSAIL HOLDINGS LIMITED - 1995-01-04
    SUNSAIL INTERNATIONAL LIMITED - 2000-07-06
    FIRST CHOICE MARINE LIMITED - 2017-05-04
    164TH SHELF INVESTMENT COMPANY LIMITED - 1992-10-05
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 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
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
    FIELDSEC 332 LIMITED - 2005-08-19
    CORPORATE WORLD CUP LIMITED - 2010-08-27
    SPORTSWORLD RIGHTS MANAGEMENT LIMITED - 2006-11-24
    TUI TRAVEL SAS SERVICES LIMITED - 2016-08-24
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 7
    ELMLEND LIMITED - 1999-06-24
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 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
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 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
    icon of addressC/o Bates Solicitors, 43 Essex Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-09-13 ~ 2019-07-31
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of addressParklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-11
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-09-13 ~ 2021-01-11
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    CITALIA HOLIDAYS LIMITED - 2010-10-01
    CIT HOLIDAYS LIMITED - 2001-04-17
    C.I.T. (ENGLAND) LIMITED - 1995-12-01
    icon of address4th Floor, West Point, Springfield Road, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 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
    icon of address4th 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
    icon of calendar 2016-04-06 ~ 2018-12-10
    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
  • 8
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 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
    icon of address4th Floor, West Point, Springfield Road, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-11
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 10
    CRYSTAL ACTIVE LIMITED - 2011-02-03
    CHARLES GRIMSEY ASSOCIATES LIMITED - 2003-01-14
    THE HIVE CREATIVE LIMITED - 2005-09-23
    TUI TRAVEL SAS ADVENTURE LIMITED - 2017-04-04
    TTG (NO.11) LIMITED - 2006-07-07
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-14
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more 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
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-11
    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
  • 12
    WORLD CHALLENGE LIMITED - 1988-12-01
    icon of addressPlatinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-11
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.