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
    Marshall, Robert
    Born in August 1979
    Individual (82 offsprings)
    Officer
    icon of calendar 2022-03-21 ~ now
    OF - Director → CIF 0
    Mr Robert Marshall
    Born in August 1979
    Individual (82 offsprings)
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    PE - Right to appoint or remove directorsCIF 0
  • 2
    Mrs Helga Ingeborg Evans
    Born in March 1937
    Individual (17 offsprings)
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Gallagher, Scott
    Individual (37 offsprings)
    Officer
    icon of calendar 2022-12-22 ~ now
    OF - Secretary → CIF 0
  • 4
    icon of addressJtc House, 28 Esplanade, St. Helier, Jersey
    Corporate (61 offsprings)
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 8
  • 1
    Mcleod, Gary Derek
    Managing Director born in May 1961
    Individual
    Officer
    icon of calendar 2018-12-01 ~ 2019-07-31
    OF - Director → CIF 0
  • 2
    Evans, Roderick Michael
    Director born in April 1962
    Individual (25 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ 2023-10-02
    OF - Director → CIF 0
  • 3
    Millington, Paul Terence
    Finance Director born in October 1962
    Individual (14 offsprings)
    Officer
    icon of calendar 2018-12-01 ~ 2022-04-05
    OF - Director → CIF 0
  • 4
    Mr Michael White Evans
    Born in January 1936
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2018-11-29 ~ 2023-11-28
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 5
    Everatt, Judi Anne
    Company Director born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-27 ~ 2019-09-18
    OF - Director → CIF 0
    Everatt, Judi
    Individual (1 offspring)
    Officer
    icon of calendar 2018-09-27 ~ 2019-09-18
    OF - Secretary → CIF 0
    Ms Judi Anne Everatt
    Born in March 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2018-09-27 ~ 2018-11-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 6
    Cassidy, Sally Anne
    Director born in December 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ 2020-09-18
    OF - Director → CIF 0
  • 7
    Holmes, Elaine Clare
    Managing Director born in June 1959
    Individual
    Officer
    icon of calendar 2018-12-01 ~ 2019-10-31
    OF - Director → CIF 0
  • 8
    SANNE GROUP SERVICES LIMITED
    icon of address13, Castle Street, St Helier, Jersey
    Dissolved Corporate (5 parents, 13 offsprings)
    Person with significant control
    2018-11-29 ~ 2020-07-01
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

LTM LEEDS TRAVEL GROUP LIMITED

Previous names
GLOBAL TRAVEL SOLUTIONS GROUP LTD - 2021-04-15
VENTUR GROUP LIMITED - 2022-09-05
Standard Industrial Classification
79110 - Travel Agency Activities
Brief company account
Average Number of Employees
02020-10-01 ~ 2021-09-30
02019-10-01 ~ 2020-09-30
Fixed Assets - Investments
1,970,000 GBP2021-09-30
2,080,012 GBP2020-09-30
Fixed Assets
1,970,000 GBP2021-09-30
2,080,012 GBP2020-09-30
Cash at bank and in hand
5,298 GBP2021-09-30
5,298 GBP2020-09-30
Current Assets
5,298 GBP2021-09-30
5,298 GBP2020-09-30
Creditors
Current, Amounts falling due within one year
-2,939,360 GBP2021-09-30
-1,855,918 GBP2020-09-30
Net Current Assets/Liabilities
-2,934,062 GBP2021-09-30
-1,850,620 GBP2020-09-30
Total Assets Less Current Liabilities
-964,062 GBP2021-09-30
229,392 GBP2020-09-30
Net Assets/Liabilities
-964,062 GBP2021-09-30
229,392 GBP2020-09-30
Equity
Called up share capital
2,180,000 GBP2021-09-30
180,000 GBP2020-09-30
Retained earnings (accumulated losses)
-3,144,062 GBP2021-09-30
49,392 GBP2020-09-30
Equity
-964,062 GBP2021-09-30
229,392 GBP2020-09-30
Investments in Subsidiaries
1,970,000 GBP2021-09-30
2,080,012 GBP2020-09-30
Amounts owed to group undertakings
Current
2,936,860 GBP2021-09-30
1,855,918 GBP2020-09-30
Other Creditors
Current
2,500 GBP2021-09-30
Creditors
Current
2,939,360 GBP2021-09-30
1,855,918 GBP2020-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2,180,000 shares2021-09-30
180,000 shares2020-09-30
Par Value of Share
Class 1 ordinary share
1.002020-10-01 ~ 2021-09-30

Related profiles found in government register
  • LTM LEEDS TRAVEL GROUP LIMITED
    Info
    GLOBAL TRAVEL SOLUTIONS GROUP LTD - 2021-04-15
    VENTUR GROUP LIMITED - 2021-04-15
    Registered number 11591741
    icon of addressMillshaw Ring Road, Beeston, Leeds LS11 8EG
    PRIVATE LIMITED COMPANY incorporated on 2018-09-27 (7 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-09-26
    CIF 0
  • LTM LEEDS TRAVEL GROUP LIMITED
    S
    Registered number 11591741
    icon of addressMillshaw Ring Road, Beeston, Leeds, United Kingdom, LS11 8EG
    Private Limited By Shares in Companies House, United Kingdom (England & Wales)
    CIF 1
    Private Limited By Shares in Companies House, United Kingdom (England And Wales)
    CIF 2
    Private Limited Company in Companies House, England
    CIF 3
child relation
Offspring entities and appointments
Active 4
  • 1
    VENTUR LUXURY TRAVEL LIMITED - 2022-08-16
    BOOKING SOLUTIONS LTD - 2021-04-15
    icon of addressMillshaw Ring Road, Beeston, Leeds, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-11-20 ~ dissolved
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of shares – 75% or moreOE
  • 2
    VENTUR TRAVEL LIMITED - 2022-08-16
    DEEHURST LIMITED - 2021-04-15
    icon of addressMillshaw, Ring Road, Beeston, Leeds.
    Dissolved Corporate (3 parents)
    Equity (Company account)
    749,970 GBP2021-09-30
    Person with significant control
    icon of calendar 2018-12-13 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 3
    N G P MARKETING LIMITED - 2019-05-31
    icon of addressC/o Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (3 parents)
    Equity (Company account)
    620,383 GBP2023-03-31
    Person with significant control
    icon of calendar 2019-05-31 ~ dissolved
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 4
    icon of addressMillshaw, Ring Road, Beeston, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Person with significant control
    icon of calendar 2019-07-11 ~ dissolved
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.