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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Endacott, Steven

    Related profiles found in government register
  • Endacott, Steven
    British chair person born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pargate Chase, Rochdale, OL11 5DZ, England

      IIF 1
  • Endacott, Steven
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 2
    • icon of address 8, Newcastle Close, Bradford, West Yorkshire, BD11 1DF, United Kingdom

      IIF 3
    • icon of address Little Meadow, Kerves Lane, Horsham, West Sussex, RH13 6ES, England

      IIF 4
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 5
    • icon of address Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 6
    • icon of address 1, Pargate Chase, Rochdale, OL11 5DZ, England

      IIF 7 IIF 8 IIF 9
  • Endacott, Steven
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 10
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 11 IIF 12
    • icon of address 211 Manchester New Road, Middleton, Manchester, M24 1JT, England

      IIF 13
    • icon of address 1, Pargate Chase, Rochdale, OL11 5DZ, England

      IIF 14 IIF 15
  • Endacott, Steven
    British executive born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 16
  • Endacott, Steven
    British property landlord born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Swallows Gate, Church Road, Mannings Heath, Horsham, West Sussex, RH13 6GQ, England

      IIF 17
  • Endacott, Steven
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pargate Chase, Rochdale, OL11 5DZ, England

      IIF 18
  • Endacott, Steven
    British commercial director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 19 Hamnet Close, Banktop Astley Bridge, Bolton, BL1 7RZ

      IIF 19
  • Endacott, Steven
    British company director born in February 1965

    Registered addresses and corresponding companies
  • Endacott, Steven
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Meadows, Kerves Lane, Horsham, West Sussex, RH13 6ES, United Kingdom

      IIF 24
  • Endacott, Steven
    British chief executive officer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Meadows, Kerves Lane, Horsham, RH13 6ES, England

      IIF 25
  • Endacott, Steven
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Endacott, Steven
    British consultant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Meadow, Kerves Lane, Horsham, West Sussex, RH13 6ES

      IIF 29
  • Endacott, Steven
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, High Street, Crawley, West Sussex, RH10 1DQ, England

      IIF 30 IIF 31
    • icon of address 5, East Park, Crawley, West Sussex, RH10 6AN, United Kingdom

      IIF 32
    • icon of address On Holiday Group, 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex, RH10 9PJ, United Kingdom

      IIF 33
    • icon of address Little Meadow, Kerves Lane, Horsham, West Sussex, RH13 6ES

      IIF 34 IIF 35 IIF 36
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 45
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 46
  • Endacott, Steven
    British managing director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Meadow, Kerves Lane, Horsham, West Sussex, RH13 6ES

      IIF 47
  • Endacott, Steven
    British non executive director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Meadow, Kerves Lane, Horsham, West Sussex, RH13 6ES

      IIF 48
  • Endacott, Steven
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Rayns, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 49
    • icon of address Little Meadow, Kerves Lane, Horsham, West Sussex, RH13 6ES, England

      IIF 50
  • Endacott, Steve
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 East Park, East Park, Crawley, West Sussex, RH10 6AN, United Kingdom

      IIF 51
  • Mr Steven Endacott
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 52 IIF 53
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 54
    • icon of address 8 Swallows Gate, Church Road, Mannings Heath, Horsham, West Sussex, RH13 6GQ, England

      IIF 55
    • icon of address Little Meadow, Kerves Lane, Horsham, West Sussex, RH13 6ES, England

      IIF 56
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 57
    • icon of address 211 Manchester New Road, Middleton, Manchester, M24 1JT, England

      IIF 58
    • icon of address Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 59
    • icon of address 1, Pargate Chase, Rochdale, OL11 5DZ, England

      IIF 60 IIF 61 IIF 62
    • icon of address 1, High Street, Thatcham, RG19 3JG, England

      IIF 66
  • Steven Endacott
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 67
  • Mr Steve Endacott
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 East Park, East Park, Crawley, West Sussex, RH10 6AN, United Kingdom

      IIF 68
  • Mr Steven Endacott
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A/b Level 8, North New England House, New England Street, Brighton, East Sussex, BN1 4GH, United Kingdom

      IIF 69
    • icon of address 5, East Park, Crawley, West Sussex, RH10 6AN, United Kingdom

      IIF 70
    • icon of address Little Meadows, Kerves Lane, Horsham, West Sussex, RH13 6ES, United Kingdom

      IIF 71
child relation
Offspring entities and appointments
Active 38
  • 1
    icon of address 7 Newfield Court, 586 Fulwood Road, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87,500 GBP2016-04-30
    Officer
    icon of calendar 2004-04-19 ~ dissolved
    IIF 39 - Director → ME
  • 2
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    306,743 GBP2021-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Pargate Chase, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 7 - Director → ME
  • 5
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -177,979 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,000 GBP2024-08-31
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address 8 Swallows Gate Church Road, Mannings Heath, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,847 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Tyas & Co, 5 East Park, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 9
    OHG PACKAGES LIMITED - 2011-09-02
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 41 - Director → ME
  • 10
    icon of address Flat 4 14 Andre Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,956 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 44 - Director → ME
  • 12
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 34 - Director → ME
  • 13
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 42 - Director → ME
  • 14
    icon of address 5 East Park, East Park, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 15
    INSTITUTE OF TRAVEL AGENTS LIMITED (THE) - 1976-12-31
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (21 parents)
    Equity (Company account)
    62,889 GBP2024-12-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 14 - Director → ME
  • 16
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-20 ~ dissolved
    IIF 28 - Director → ME
  • 17
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 37 - Director → ME
  • 18
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    IIF 43 - Director → ME
  • 19
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ dissolved
    IIF 36 - Director → ME
  • 20
    icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,176 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 46 - Director → ME
  • 21
    icon of address 211 Manchester New Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,881 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 211 Manchester New Road Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    267,972 GBP2025-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 58 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,587 GBP2024-04-30
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 2 - Director → ME
  • 24
    icon of address 8 Newcastle Close, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,923 GBP2024-10-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 3 - Director → ME
  • 25
    icon of address 67 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    ON HOLIDAY GROUP DIRECT LTD - 2010-09-28
    LOW COST TRAVEL LIMITED - 2007-04-30
    icon of address C/o Azets Holdings Limited 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ now
    IIF 40 - Director → ME
  • 27
    OHG ACCOMMODATION LIMITED - 2010-09-28
    icon of address Live Recoveries, Wentworth House, 122 New Road Side Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    386,239 GBP2019-04-30
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 49 - Director → ME
  • 28
    ON HOLIDAY GROUP LIMITED - 2002-03-19
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 38 - Director → ME
  • 29
    icon of address C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-02 ~ now
    IIF 35 - Director → ME
  • 30
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 53 - Has significant influence or controlOE
  • 31
    icon of address 1 Pargate Chase, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address 1 Pargate Chase, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-24
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Little Meadows, Kerves Lane, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 71 - Right to surplus assets - More than 25% but not more than 50%OE
  • 34
    icon of address 1 Pargate Chase, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 67 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,928 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 1 Pargate Chase, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 37
    icon of address On Holiday Group 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 33 - Director → ME
  • 38
    QLESSQ LIMITED - 2020-09-24
    icon of address 1 Pargate Chase, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    CLOSE NUMBER 32 LIMITED - 2015-03-28
    AIRTOURS HOLIDAYS TRANSPORT LIMITED - 2015-02-09
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 1998-07-08
    IIF 22 - Director → ME
  • 2
    icon of address Glendale House, Glendale Avenue, Sandycroft, Deeside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-03 ~ 2006-03-10
    IIF 29 - Director → ME
  • 3
    AIRTOURS HOLIDAYS LIMITED - 2013-07-15
    PENDLE TRAVEL SERVICES LIMITED - 1987-03-13
    AIRTOURS LIMITED - 1986-09-29
    A.I.R. TOURS LIMITED - 1985-08-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1998-07-08
    IIF 19 - Director → ME
    icon of calendar 2002-09-17 ~ 2003-09-11
    IIF 23 - Director → ME
  • 4
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond
    Active Corporate (2 parents)
    Equity (Company account)
    -69,806 GBP2024-07-31
    Officer
    icon of calendar 2013-07-23 ~ 2013-07-23
    IIF 25 - Director → ME
  • 5
    icon of address 1 Angel Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2001-07-03
    IIF 48 - Director → ME
  • 6
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-05-27 ~ 1999-03-26
    IIF 27 - Director → ME
  • 7
    OHG ACCOMMODATION LIMITED - 2010-09-28
    icon of address Live Recoveries, Wentworth House, 122 New Road Side Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    386,239 GBP2019-04-30
    Officer
    icon of calendar 2004-04-15 ~ 2017-11-03
    IIF 26 - Director → ME
  • 8
    icon of address 135 High Street, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2025-04-16
    IIF 30 - Director → ME
  • 9
    icon of address 135 High Street, Crawley, West Sussex
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,206,954 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2025-02-08
    IIF 31 - Director → ME
  • 10
    icon of address 135 High Street, Crawley, West Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,133,503 GBP2024-12-31
    Officer
    icon of calendar 2016-09-08 ~ 2025-04-16
    IIF 50 - Director → ME
  • 11
    icon of address 1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,972 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-15
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 28 The Quadrant, Richmond, Surrey
    Active Corporate (10 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2007-12-31
    IIF 47 - Director → ME
  • 13
    GOING PLACES LEISURE TRAVEL LIMITED - 2007-11-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-09-17 ~ 2003-09-11
    IIF 20 - Director → ME
  • 14
    UKLG TOUR OPERATIONS LIMITED - 2001-09-24
    INHOCO 930 LIMITED - 1999-06-25
    MYTRAVEL TOUR OPERATIONS LIMITED - 2007-11-01
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-17 ~ 2003-09-11
    IIF 21 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.