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

Froggatt, Martin James

    Related profiles found in government register
  • Froggatt, Martin James
    British company director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Froggatt, Martin James
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
  • Froggatt, Martin James
    British executive vice president born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St. Georges House, Ambrose Street, Cheltenham, GL50 3LG, England

      IIF 47
    • icon of address St. Georges House, Ambrose Street, Cheltenham, Gloucestershire, GL50 3LG, United Kingdom

      IIF 48 IIF 49
  • Froggatt, Martin James
    British managing director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munstead, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 50
  • Froggatt, Martin James
    British tour operator born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beverley Hall, 71 Haydon Place, Guildford, Surrey, GU1 4ND

      IIF 51
  • Mr Martin James Froggatt
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Munstead, Munstead Heath Road, Godalming, GU8 4AR, England

      IIF 52
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 98 Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 45 - Director → ME
  • 2
    icon of address 98 Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 44 - Director → ME
  • 3
    icon of address 98 Bessborough Road, Harrow, Middlesex, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 46 - Director → ME
  • 4
    ALPHA TRAVEL (U.K) LIMITED - 2020-10-02
    DARREN COURT LIMITED - 1991-03-26
    ALPHA SAFARI CONSULTANTS LIMITED - 1992-05-20
    icon of address 98 Bessborough Road, Harrow, Middlesex
    Active Corporate (8 parents)
    Total liabilities (Company account)
    10,751,687 GBP2024-10-31
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 42 - Director → ME
  • 5
    BRINGWIDE LIMITED - 2000-12-06
    icon of address 3rd Floor, Elder House, Elder Street Multrees Walk, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-17 ~ dissolved
    IIF 35 - Director → ME
  • 6
    EDWIN DOREAN (UK) LIMITED - 2008-10-03
    STEVTON (NO.428) LIMITED - 2008-10-03
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 23 - Director → ME
  • 9
    icon of address Beverley Hall, 71 Haydon Place, Guildford, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-12-03 ~ now
    IIF 51 - Director → ME
  • 10
    icon of address 15 West Street, Brighton, England
    Active Corporate (4 parents)
    Equity (Company account)
    217,663 GBP2024-03-31
    Officer
    icon of calendar 2017-07-01 ~ now
    IIF 1 - Director → ME
  • 11
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 29 - Director → ME
  • 12
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 21 - Director → ME
  • 13
    icon of address Munstead, Munstead Heath Road, Godalming, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 30 - Director → ME
  • 15
    THOMSON AL FRESCO LIMITED - 2011-03-14
    TTG (NO.7) LIMITED - 2003-08-13
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 36 - Director → ME
  • 16
    SKI ALPINE LTD. - 2011-04-05
    icon of address Origin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 17 - Director → ME
  • 17
    ON THE PISTE.COM LIMITED - 2009-05-29
    FLEETNESS 549 LIMITED - 2007-09-14
    icon of address Origin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 6 - Director → ME
  • 18
    ON THE PISTE TRANSPORT LIMITED - 2009-05-29
    VIOPLEX LIMITED - 2001-11-14
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 28 - Director → ME
  • 19
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 37 - Director → ME
  • 20
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-07-31 ~ dissolved
    IIF 27 - Director → ME
  • 22
    CHOQS 451 LIMITED - 2006-09-22
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ dissolved
    IIF 24 - Director → ME
Ceased 29
  • 1
    icon of address St. Georges House, Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 USD2023-12-31
    Officer
    icon of calendar 2022-07-29 ~ 2023-10-27
    IIF 48 - Director → ME
  • 2
    A&K SOUTH AMERICA HOLDINGS LIMITED - 2024-11-27
    icon of address St. Georges House, Ambrose Street, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    29,168 GBP2022-12-31
    Officer
    icon of calendar 2022-07-28 ~ 2023-10-27
    IIF 49 - Director → ME
  • 3
    icon of address St. Georges House, Ambrose Street, Cheltenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-09-25 ~ 2023-10-27
    IIF 47 - Director → ME
  • 4
    THE GREAT RAIL EXPRESS CO. LIMITED - 1997-02-14
    POTTIS LIMITED - 1988-11-17
    icon of address St Georges House, Ambrose Street, Cheltenham, Gloucestershire
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-12-01 ~ 2023-10-27
    IIF 3 - Director → ME
  • 5
    RUSSIAN WAY LIMITED - 2024-06-22
    icon of address St George's House, Ambrose Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    1,607,935 GBP2019-12-31
    Officer
    icon of calendar 2020-12-01 ~ 2023-10-27
    IIF 4 - Director → ME
  • 6
    I-TO-I UK LIMITED - 2015-09-27
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2016-11-16
    IIF 39 - Director → ME
  • 7
    I TO I INTERNATIONAL PROJECTS LTD - 2015-09-27
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-31 ~ 2016-11-16
    IIF 38 - Director → ME
  • 8
    ROADCYCLE LIMITED - 2004-06-08
    EAC LANGUAGE CENTRES (UK) LIMITED - 2004-03-25
    ALLOWJEWEL LIMITED - 2004-01-26
    icon of address British Study Centres Limited, 62-66 George Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2018-08-31
    Officer
    icon of calendar 2013-07-17 ~ 2016-04-30
    IIF 34 - Director → ME
  • 9
    SPORTS TRAVEL ORGANISATION LIMITED - 1998-02-12
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2019-05-30
    IIF 18 - Director → ME
  • 10
    PARARULE LIMITED - 1985-12-13
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2019-05-30
    IIF 16 - Director → ME
  • 11
    HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2012-02-03
    ELC ENGLISH LIMITED - 2014-08-12
    DIY TRAVELLER LIMITED - 2010-02-23
    icon of address C/o Interpath Advisory 10th Floor, 1 Marsden Street, Manchester, Lancashire
    Liquidation Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -697,372 GBP2018-08-31
    Officer
    icon of calendar 2013-07-31 ~ 2016-04-30
    IIF 25 - Director → ME
  • 12
    DIVERSION DESIGNS LIMITED - 2004-12-06
    icon of address C/o Bates Solicitors, 43 Essex Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-15 ~ 2019-05-30
    IIF 9 - Director → ME
  • 13
    icon of address Fiddington Manor Fiddington Manor, Fiddington, Tewkesbury, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2024-09-23
    Officer
    icon of calendar 2012-12-20 ~ 2017-01-31
    IIF 41 - Director → ME
  • 14
    GULLIVERS (2004) LIMITED - 2004-05-28
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2019-05-30
    IIF 7 - Director → ME
  • 15
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-01-17 ~ 2019-05-30
    IIF 19 - Director → ME
  • 16
    icon of address Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-08-31
    Officer
    icon of calendar 2013-01-15 ~ 2016-04-30
    IIF 2 - Director → ME
  • 17
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2019-05-30
    IIF 10 - Director → ME
  • 18
    INTERNATIONAL EMPLOYMENT AND TRAINING LTD - 2007-05-08
    GENCO SERVICES LTD - 2000-06-07
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2016-10-24
    IIF 33 - Director → ME
  • 19
    ABERCROMBIE & KENT DMC MARKETING LIMITED - 2009-02-24
    A.K.T. LTD. - 2001-03-08
    icon of address St Georges House, Ambrose Street, Cheltenham, Gloucestershire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-12-01 ~ 2023-10-27
    IIF 5 - Director → ME
  • 20
    LAZELMEX LIMITED - 1985-03-01
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-01-15 ~ 2018-09-12
    IIF 8 - Director → ME
  • 21
    RACEGOLD LIMITED - 1982-11-03
    SPORTSWORLD TRAVEL LIMITED - 1987-03-17
    SPORTSWORLD GROUP PUBLIC LIMITED COMPANY - 2004-12-03
    icon of address 4th Floor, Churchgate House, 56 Oxford Street, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    97,305 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2012-01-15 ~ 2018-12-10
    IIF 43 - Director → ME
  • 22
    CLICO CAPITAL LIMITED - 2005-03-04
    FIELDSEC 303 LIMITED - 2004-11-29
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2017-05-26
    IIF 20 - Director → ME
  • 23
    icon of address Lees House, 21 - 33 Dyke Road, Brighton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-08-31
    Officer
    icon of calendar 2013-07-31 ~ 2016-04-29
    IIF 32 - Director → ME
  • 24
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2017-02-28
    IIF 31 - Director → ME
  • 25
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-31 ~ 2018-09-12
    IIF 13 - Director → ME
  • 26
    ELMLEND LIMITED - 1999-06-24
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-23 ~ 2019-05-30
    IIF 11 - Director → ME
  • 27
    STEVTON (NO.427) LIMITED - 2008-10-03
    EDWIN DORAN TRAVEL LIMITED - 2010-09-01
    EDWIN DORAN'S TRAVEL WORLD LIMITED - 2008-11-07
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2013-07-31 ~ 2019-05-30
    IIF 15 - Director → ME
  • 28
    EDWIN DORAN TRANSPORTATION LIMITED - 2010-09-01
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-07-23 ~ 2019-05-30
    IIF 14 - Director → ME
  • 29
    WORLD CHALLENGE LIMITED - 1988-12-01
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2018-09-12
    IIF 12 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.