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

Ms Victoria Tollman O'hana

    Related profiles found in government register
  • Ms Victoria Tollman O'hana
    French born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Victoria Tollman O'hana
    French born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • Wells House, 15 Elmfield Road, Bromley, Kent, BR1 1LS

      IIF 26
    • Wells House, 15 Elmfield Road, Bromley, Kent, BR1 1LS, United Kingdom

      IIF 27
  • Ms Victoria Etta Tollman O’hana
    French born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 123, Buckingham Palace Road, London, SW1W 9SH, England

      IIF 28
  • Victoria Tollman O'hana
    French born in February 1965

    Registered addresses and corresponding companies
    • Travel House, Rue Du Manoir, St Peter Port, GY1 2JH, Guernsey

      IIF 29
  • Ms Victoria Etta Tollman O'hana
    French born in February 1963

    Registered addresses and corresponding companies
  • Ms Victoria Etta Tollman O'hana
    French born in February 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mrs Victoria O'hana Tollman
    French born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 17 (2nd Floor), Percy Street, London, W1T 1DU, England

      IIF 58
  • O'hana, Victoria Tollman
    French company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • O'hana, Victoria Tollman
    French director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14 Grosvenor Place, Grosvenor Place, London, SW1X 7HH, England

      IIF 70
  • Ms Victoria Etta Tollman
    French born in February 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 14 Grosvenor Place, Grosvenor Place, London, SW1X 7HH, England

      IIF 71
  • Tollman O'hana, Victoria Etta
    French director born in February 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 14 Grosvenor Place, Grosvenor Place, London, SW1X 7HH, England

      IIF 72
child relation
Offspring entities and appointments
Active 20
  • 1
    Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    1998-04-16 ~ now
    IIF 35 - OE
  • 2
    RELICJET LIMITED - 1984-09-21
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (4 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    730 Fifth Avenue, Suite 1200, New York, Ny, United States
    Corporate (1 parent)
    Beneficial owner
    1998-04-16 ~ now
    IIF 31 - OE
  • 4
    LEGIBUS ONE HUNDRED AND TWENTY-TWO LIMITED - 1981-12-31
    Wells House, 15 Elmfield Road, Bromley, Kent
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    1998-04-16 ~ now
    IIF 40 - OE
  • 6
    ECCO TOURS LIMITED - 2015-02-13
    17 (2nd Floor) Percy Street, London, England
    Corporate (7 parents, 2 offsprings)
    Person with significant control
    2019-02-08 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    1998-04-16 ~ now
    IIF 38 - OE
  • 8
    Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    1998-04-16 ~ now
    IIF 32 - OE
  • 9
    Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    1998-04-16 ~ now
    IIF 33 - OE
  • 10
    Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    1998-04-16 ~ now
    IIF 30 - OE
  • 11
    Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    1998-04-16 ~ now
    IIF 29 - Ownership of shares - More than 25%OE
    IIF 29 - Ownership of voting rights - More than 25%OE
  • 12
    Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    1998-04-16 ~ now
    IIF 37 - Ownership of shares - More than 25%OE
    IIF 37 - Ownership of voting rights - More than 25%OE
  • 13
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (4 parents)
    Person with significant control
    2025-04-10 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    1998-04-16 ~ now
    IIF 36 - OE
  • 15
    TOLLMAN-HUNDLEY HOTELS (UK) LIMITED - 2004-04-06
    HAWKHOUSE LIMITED - 1983-10-12
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (4 parents)
    Person with significant control
    2025-04-24 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    1998-04-16 ~ now
    IIF 39 - OE
  • 17
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2025-04-10 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (4 parents)
    Person with significant control
    2025-04-10 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    1998-04-16 ~ now
    IIF 34 - OE
  • 20
    Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Corporate (1 parent)
    Beneficial owner
    1998-04-16 ~ now
    IIF 41 - Ownership of shares - More than 25%OE
    IIF 41 - Ownership of voting rights - More than 25%OE
Ceased 34
  • 1
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (3 parents)
    Officer
    2002-10-10 ~ 2023-12-08
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    UNILODGE LIMITED - 1993-07-15
    123 Buckingham Palace Road, London, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2023-07-01
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    2023-07-01 ~ 2024-10-31
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    COST SAVER LIMITED - 2004-08-06
    RADBECK LIMITED - 1980-12-31
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (3 parents)
    Officer
    2011-12-09 ~ 2023-12-05
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    MAX'S RESTAURANT LIMITED - 2004-06-10
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (3 parents)
    Officer
    2002-10-10 ~ 2023-12-08
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 45 - Ownership of shares – 75% or more OE
  • 5
    HALARD LIMITED - 1997-08-13
    123 Buckingham Palace Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -788,073 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2022-12-31
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    RELICJET LIMITED - 1984-09-21
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (4 parents, 7 offsprings)
    Officer
    2002-10-10 ~ 2023-12-08
    IIF 62 - director → ME
  • 7
    Wells House, 15 Elmfield Road, Bromley, Kent
    Corporate (4 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2024-11-01
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    CONTIKI TRAVEL AGENCY LIMITED - 1983-05-26
    Wells House, 15 Elmfield Road, Bromley, Kent
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2024-02-23
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (3 parents)
    Officer
    2005-08-16 ~ 2023-12-08
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    258, Vauxhall Bridge Road, London
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-08-22
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    AUTOTOKEN LIMITED - 1996-01-03
    258, Vauxhall Bridge Road, London
    Corporate (3 parents)
    Equity (Company account)
    17,626,534 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2023-01-01
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    SPEED 9774 LIMITED - 2003-11-05
    123 Buckingham Palace Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2023-01-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    BLACK & EDGINGTON LIMITED - 1994-11-24
    123 Buckingham Palace Road, London, England
    Corporate (3 parents, 6 offsprings)
    Person with significant control
    2016-04-06 ~ 2023-08-23
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    Travel House, 1 Kelburn Business Park, Port Glasgow
    Corporate (3 parents)
    Equity (Company account)
    40,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-08-22
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    INSIGHT TRAVEL LIMITED - 1995-04-24
    HAWLEY TRAVEL LIMITED - 1994-11-24
    ALNERY NO. 427 LIMITED - 1986-06-11
    123 Buckingham Palace Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    4,283,469 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2023-08-23
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    INSIGHT HOLIDAYS LIMITED - 1999-11-04
    BLACKS TRAVEL AGENCY LIMITED - 1987-06-10
    BLACK'S TRAVEL AGENCY LIMITED - 1983-12-16
    Travel House, 1 Kelburn Business Park, Port Glasgow
    Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-08-22
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    BURGINHALL 1067 LIMITED - 1998-10-21
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (3 parents)
    Officer
    2002-10-10 ~ 2023-12-08
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 18
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (3 parents)
    Officer
    2002-10-10 ~ 2023-12-08
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 48 - Ownership of shares – 75% or more OE
  • 19
    NEVISCASTLE LIMITED - 2005-08-25
    Atholl Exchange, 2nd Floor, 6 Canning Street, Edinburgh
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-06-16
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 20
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (4 parents)
    Officer
    2019-02-21 ~ 2023-12-08
    IIF 72 - director → ME
    Person with significant control
    2019-02-21 ~ 2024-02-12
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 21
    HAGGIS BACKPACKERS LIMITED - 2004-03-08
    Atholl Exchange, 2nd Floor, 6 Canning Street, Edinburgh
    Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2023-08-23
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (3 parents)
    Officer
    2002-10-10 ~ 2023-12-08
    IIF 63 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 47 - Ownership of shares – 75% or more OE
  • 23
    TOLLMAN-HUNDLEY HOTELS (UK) LIMITED - 2004-04-06
    HAWKHOUSE LIMITED - 1983-10-12
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (4 parents)
    Officer
    2002-10-10 ~ 2023-12-08
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 50 - Ownership of shares – 75% or more OE
  • 24
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (3 parents)
    Officer
    2002-10-10 ~ 2023-12-08
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-06-24
    IIF 57 - Ownership of shares – 75% or more OE
  • 25
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (4 parents, 1 offspring)
    Officer
    2003-06-24 ~ 2023-12-08
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-06-09
    IIF 55 - Ownership of shares – 75% or more OE
  • 26
    14 Grosvenor Place Grosvenor Place, London, England
    Corporate (4 parents)
    Officer
    2014-11-14 ~ 2023-12-08
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-11-13
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    WELLWIN ADMINISTRATION SERVICES LIMITED - 1996-02-01
    MAJORAPEX LIMITED - 1996-01-05
    123 Buckingham Palace Road, London, England
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    15 Grosvenor Place, London
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-01
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    2024-05-10 ~ 2025-04-10
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    FREMLEK LIMITED - 2024-03-19
    123 Buckingham Palace Road, London, England
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2021-12-31
    Person with significant control
    2016-04-06 ~ 2023-01-01
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    TRAFALGAR MANAGEMENT SERVICES LIMITED - 2012-02-08
    FINGLETOES LIMITED - 1977-12-31
    123 Buckingham Palace Road, London, England
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ 2023-01-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    2024-05-10 ~ 2024-05-10
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    TRAFALGAR LONDON HANDLING LIMITED - 2012-02-08
    PRIZEHOT LIMITED - 1987-10-09
    123 Buckingham Palace Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    1,338,264 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2023-02-01
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
    2024-05-10 ~ 2024-05-10
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    TRAVCORP ASIA (UK) LIMITED - 2018-10-03
    CURRENCY PAKS LIMITED - 2018-09-27
    SKYLARK HOLIDAYS LIMITED - 1985-01-22
    JACAN LIMITED - 1980-12-31
    123 Buckingham Palace Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-01-01
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    2024-05-10 ~ 2024-05-10
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    TRAFALGAR TOURS LIMITED - 2017-10-10
    TRAFALGAR TRAVEL LIMITED - 1999-09-08
    123 Buckingham Palace Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    153,680 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2023-01-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    2024-05-10 ~ 2024-05-10
    IIF 6 - Ownership of shares – 75% or more OE
  • 34
    123 Buckingham Palace Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2023-05-22
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
© 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.