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 3
  • 1
    Mckay, Damian Kevin
    Director born in March 1972
    Individual (20 offsprings)
    Officer
    2024-10-29 ~ now
    OF - director → CIF 0
  • 2
    Moragues, Jaime Sastre
    Director born in October 1972
    Individual (5 offsprings)
    Officer
    2024-10-29 ~ now
    OF - director → CIF 0
  • 3
    Hanover House, Queen Charlotte Street, Bristol, England
    Corporate (3 parents, 6 offsprings)
    Person with significant control
    2024-10-29 ~ 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 26
  • 1
    Orr, Kirsty
    Director born in October 1969
    Individual
    Officer
    2016-10-17 ~ 2018-04-26
    OF - director → CIF 0
  • 2
    Harrison, Stephen Peter
    Investment Professional born in July 1977
    Individual (11 offsprings)
    Officer
    2019-12-16 ~ 2022-08-24
    OF - director → CIF 0
  • 3
    Picken, Kennedy
    Director born in October 1957
    Individual (5 offsprings)
    Officer
    2016-10-17 ~ 2019-01-23
    OF - director → CIF 0
    Mr Kennedy Picken
    Born in October 1957
    Individual (5 offsprings)
    Person with significant control
    2016-11-17 ~ 2019-03-20
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    Noblet, Chris
    Company Director born in December 1964
    Individual
    Officer
    2018-11-28 ~ 2021-06-14
    OF - director → CIF 0
  • 5
    Chesterton, Stewart Richard
    Director born in August 1965
    Individual (1 offspring)
    Officer
    2016-10-17 ~ 2019-01-23
    OF - director → CIF 0
  • 6
    Marlow, Jonathan
    Director born in November 1980
    Individual (1 offspring)
    Officer
    2022-08-24 ~ 2024-10-29
    OF - director → CIF 0
  • 7
    Walker, Andrew Graham Alexander
    Solicitor born in October 1968
    Individual (21 offsprings)
    Officer
    2016-09-07 ~ 2016-10-17
    OF - director → CIF 0
  • 8
    Harrison, Kelvin Frank
    Born in June 1955
    Individual (10 offsprings)
    Officer
    2017-02-23 ~ 2018-10-30
    OF - director → CIF 0
  • 9
    Anderson, Gillian Victoria
    Director, International & Company Secretary born in March 1978
    Individual (3 offsprings)
    Officer
    2016-11-18 ~ 2019-02-12
    OF - director → CIF 0
    Anderson, Gillian
    Individual (3 offsprings)
    Officer
    2016-11-09 ~ 2019-06-24
    OF - secretary → CIF 0
  • 10
    Barritt, Malachy Joseph
    Director born in December 1972
    Individual (5 offsprings)
    Officer
    2019-08-01 ~ 2024-10-29
    OF - director → CIF 0
  • 11
    Sergeant, Cressida
    Chief Commercial Officer born in September 1977
    Individual
    Officer
    2022-08-24 ~ 2024-10-29
    OF - director → CIF 0
  • 12
    Whittle, Peter Adrian
    Director born in May 1970
    Individual (5 offsprings)
    Officer
    2016-10-17 ~ 2018-04-16
    OF - director → CIF 0
  • 13
    Hayward, David
    Chartered Accountant born in May 1965
    Individual (4 offsprings)
    Officer
    2022-08-24 ~ 2024-10-29
    OF - director → CIF 0
  • 14
    Granger, Colin James
    Company Director born in August 1981
    Individual (6 offsprings)
    Officer
    2018-11-28 ~ 2019-10-01
    OF - director → CIF 0
  • 15
    Cotterell, Stuart
    Chief Operating Officer born in August 1977
    Individual
    Officer
    2022-08-24 ~ 2024-10-29
    OF - director → CIF 0
  • 16
    Reynard, Martin, Dr
    Cfo born in November 1970
    Individual (3 offsprings)
    Officer
    2019-01-23 ~ 2020-01-31
    OF - director → CIF 0
  • 17
    Gillan, Thomas James
    Chartered Accountant born in May 1986
    Individual (4 offsprings)
    Officer
    2020-02-01 ~ 2021-06-14
    OF - director → CIF 0
  • 18
    Blyth, David Alastair
    Cfo born in February 1964
    Individual (3 offsprings)
    Officer
    2016-11-09 ~ 2017-01-09
    OF - director → CIF 0
  • 19
    Aird-mash, Phillip John
    Chairman born in April 1975
    Individual (12 offsprings)
    Officer
    2021-06-14 ~ 2024-10-29
    OF - director → CIF 0
  • 20
    Smith, Richard Robert Alexander
    Director born in September 1979
    Individual (2 offsprings)
    Officer
    2016-10-17 ~ 2018-04-26
    OF - director → CIF 0
  • 21
    5th Floor Valiant Building, 14, South Parade, Leeds, England
    Corporate (5 parents, 18 offsprings)
    Person with significant control
    2016-11-17 ~ 2016-11-17
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 22
    YORKSHIRE FUND MANAGERS LIMITED - 2004-10-07
    MOSSPIRE LIMITED - 1987-12-14
    Valiant Building, South Parade, Leeds, England
    Corporate (6 parents, 23 offsprings)
    Equity (Company account)
    3,518,334 GBP2023-03-31
    Person with significant control
    2019-03-20 ~ 2024-10-29
    PE - Has significant influence or controlCIF 0
  • 23
    Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom
    Corporate (13 parents, 476 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-08-25 ~ 2024-10-29
    PE - secretary → CIF 0
  • 24
    ADDLESHAW GODDARD (SCOTLAND) SERVICES LIMITED - now
    HBJG LIMITED
    - 2017-06-01
    HBJGW LIMITED - 2011-04-28
    HENDERSON BOYD JACKSON LIMITED - 2006-03-09
    HENDERSON & JACKSON LIMITED - 1993-06-02
    HENJAC 193 LIMITED - 1990-05-14
    Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Corporate (11 parents, 24 offsprings)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2016-09-07 ~ 2016-10-17
    PE - director → CIF 0
    Person with significant control
    2016-09-07 ~ 2016-11-17
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 25
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED - now
    HBJGW SECRETARIAL LIMITED - 2011-04-28
    HBJ SECRETARIAL LIMITED - 2006-03-09
    HENJAC SECRETARIAL LIMITED - 1993-07-02
    HENJAC 168 LIMITED - 1992-08-17
    Exchange Tower, 19, Canning Street, Edinburgh, Scotland
    Corporate (12 parents, 325 offsprings)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2016-09-07 ~ 2016-10-17
    PE - secretary → CIF 0
  • 26
    The Boardwalk, Mercia Marina, Findern Lane, Willington, Derby, England
    Corporate (3 parents, 5 offsprings)
    Person with significant control
    2016-11-18 ~ 2016-11-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

TRAVELTEK GROUP HOLDINGS LIMITED

Previous name
ENSCO 1524 LIMITED - 2016-12-12
Standard Industrial Classification
62090 - Other Information Technology Service Activities
Brief company account
Fixed Assets - Investments
4,330,000 GBP2023-12-31
4,330,000 GBP2022-12-31
Debtors
4,690,000 GBP2023-12-31
4,692,000 GBP2022-12-31
Net Assets/Liabilities
-4,718,000 GBP2023-12-31
-3,633,000 GBP2022-12-31
Equity
Called up share capital
198,000 GBP2023-12-31
198,000 GBP2022-12-31
198,000 GBP2021-12-31
Share premium
831,000 GBP2023-12-31
831,000 GBP2022-12-31
831,000 GBP2021-12-31
Retained earnings (accumulated losses)
-5,747,000 GBP2023-12-31
-4,662,000 GBP2022-12-31
-3,593,000 GBP2021-12-31
Profit/Loss
-1,085,000 GBP2023-01-01 ~ 2023-12-31
-1,069,000 GBP2022-01-01 ~ 2022-12-31
Equity
-4,718,000 GBP2023-12-31
Average Number of Employees
02023-01-01 ~ 2023-12-31
02022-01-01 ~ 2022-12-31
Wages/Salaries
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
0 GBP2023-01-01 ~ 2023-12-31
0 GBP2022-01-01 ~ 2022-12-31
Investments in Subsidiaries
4,330,000 GBP2023-12-31
4,330,000 GBP2022-12-31
Trade Debtors/Trade Receivables
0 GBP2023-12-31
0 GBP2022-12-31
Amount of corporation tax that is recoverable
0 GBP2023-12-31
0 GBP2022-12-31
Other Debtors
Current
0 GBP2023-12-31
3,000 GBP2022-12-31
Prepayments/Accrued Income
Current
6,000 GBP2023-12-31
5,000 GBP2022-12-31
Corporation Tax Payable
Current
0 GBP2023-12-31
4,000 GBP2022-12-31
Other Creditors
Current
4,294,000 GBP2023-12-31
3,340,000 GBP2022-12-31
Creditors
Current
11,618,000 GBP2023-12-31
4,215,000 GBP2022-12-31
Other Remaining Borrowings
Non-current
2,120,000 GBP2023-12-31
2,120,000 GBP2022-12-31
Bank Borrowings
0 GBP2023-12-31
0 GBP2022-12-31
Total Borrowings
Current, Amounts falling due within one year
0 GBP2023-12-31
0 GBP2022-12-31
Non-current, Amounts falling due after one year
2,120,000 GBP2023-12-31
2,120,000 GBP2022-12-31

Related profiles found in government register
  • TRAVELTEK GROUP HOLDINGS LIMITED
    Info
    ENSCO 1524 LIMITED - 2016-12-12
    Registered number SC544831
    Suite 3a 38 Queen Street, Glasgow G1 3DX
    Private Limited Company incorporated on 2016-09-07 (8 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-14
    CIF 0
  • TRAVELTEK GROUP HOLDINGS LIMITED
    S
    Registered number Sc544831
    Suite 3a, 38 Queen Street, Glasgow, Scotland, G1 3DX
    Limited Company in Companies House, Scotland
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • Suite 3a 38 Queen Street, Glasgow, Scotland
    Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -1,000 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-10-17 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
© 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.