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

Bankes, Henry Francis John

    Related profiles found in government register
  • Bankes, Henry Francis John
    British

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    British company secretary

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    British director

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    British director and company secretary

    Registered addresses and corresponding companies
    • icon of address Cadeleigh Court, Cadeleigh, Tiverton, Devon, EX16 8RY

      IIF 32
  • Bankes, Henry Francis John
    British secretary

    Registered addresses and corresponding companies
    • icon of address The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, England

      IIF 33
    • icon of address Cadeleigh Court, Cadeleigh, Tiverton, Devon, EX16 8RY

      IIF 34
  • Bankes, Henry Francis John
    British solicitor

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    Other

    Registered addresses and corresponding companies
    • icon of address Cadeleigh Court, Cadeleigh, Tiverton, Devon, EX16 8RY, United Kingdom

      IIF 38
  • Bankes, Henry Francis John

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    British company secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Triangle, 5-17 Hammersmith Grove, Hammersmith, London, W6 0LG, England

      IIF 56
    • icon of address The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom

      IIF 57
    • icon of address Cadeleigh Court, Cadeleigh, Tiverton, Devon, EX16 8RY

      IIF 58 IIF 59 IIF 60
  • Bankes, Henry Francis John
    British director and company secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadeleigh Court, Cadeleigh, Tiverton, Devon, EX16 8RY

      IIF 62
  • Bankes, Henry Francis John
    British secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    British solicitor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Landmark House, Hammersmith Bridge Road, London, W6 9EJ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, England

      IIF 70 IIF 71
    • icon of address The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom

      IIF 72
    • icon of address Cadeleigh Court, Cadeleigh, Tiverton, Devon, EX16 8RY

      IIF 73
  • Bankes, Henry Francis John
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fayleys House, Aldworth, Reading, RG8 9RL, England

      IIF 74
  • Bankes, Henry Francis John
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Square House, Victoria Square, Birmingham, B2 4AJ, England

      IIF 75 IIF 76
    • icon of address 3, Grosvenor Gardens, London, SW1W 0BD, England

      IIF 77 IIF 78
    • icon of address The Triangle, 5 - 17 Hammersmith Grove, Hammersmith, London, W6 0LG, England

      IIF 79
    • icon of address The Triangle, 5-17 Hammersmith Grove, Hammersmith, London, W6 0LG, England

      IIF 80 IIF 81 IIF 82
    • icon of address The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, England

      IIF 83
  • Bankes, Henry Francis John
    British solicitor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    British vp legal affairs born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Triangle, 5-17 Hammersmith Grove, London, W6 0LG

      IIF 97
  • Bankes, Henry

    Registered addresses and corresponding companies
    • icon of address 20/20 Business Park, St Leonards Road, Maidstone, Kent, ME16 0LS

      IIF 98 IIF 99
  • Mr Henry Francis John Bankes
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fayleys House, Aldworth, Reading, RG8 9RL, England

      IIF 100
child relation
Offspring entities and appointments
Active 15
  • 1
    BOWHILL COTTAGES LIMITED - 1987-12-07
    CROSSFORD LIMITED - 1980-12-31
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 90 - Director → ME
  • 2
    icon of address Sunway House, Raglan Road, Lowestoft, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 92 - Director → ME
  • 3
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 56 - Director → ME
  • 4
    icon of address 3 Grosvenor Gardens, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 78 - Director → ME
  • 5
    icon of address 3 Grosvenor Gardens, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 77 - Director → ME
  • 6
    HENRY B LIMITED - 2023-11-14
    icon of address Fayleys House, Aldworth, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-14
    Officer
    icon of calendar 2019-08-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Sunway House, Raglan Road, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 95 - Director → ME
  • 8
    DE FACTO 892 LIMITED - 2000-12-22
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 85 - Director → ME
  • 9
    HOSEASONS HOLIDAYS LIMITED - 2013-02-06
    HOSEASONS (LOWESTOFT) LIMITED - 2011-07-11
    HOSEASONS LIMITED - 2010-06-09
    DMWSL 400 LIMITED - 2003-05-19
    icon of address The Triangle, 5-17 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 71 - Director → ME
  • 10
    ENGLISH COUNTRY COTTAGES LIMITED - 2016-08-04
    DISCOVER FRANCE HOLIDAYS LIMITED - 2011-10-03
    INGLEBY (231) LIMITED - 1989-01-25
    icon of address Sunway House, Raglan Road, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 96 - Director → ME
  • 11
    YEWGRADE LIMITED - 1989-03-31
    icon of address Sunway House, Raglan Road, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 72 - Director → ME
  • 12
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 82 - Director → ME
  • 13
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 13 - Secretary → ME
  • 14
    icon of address Victoria Square House, Victoria Square, Birmingham, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 76 - Director → ME
  • 15
    icon of address Victoria Square House, Victoria Square, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 75 - Director → ME
Ceased 50
  • 1
    WYNDHAM VACATION RENTALS (UK) LTD - 2018-06-25
    THE HOSEASONS GROUP LIMITED - 2013-08-30
    HOSEASONS HOLIDAYS LIMITED - 2011-06-30
    VACATION RENTALS (UK) LTD - 2020-12-16
    icon of address Trinity House, Riverside Road, Lowestoft, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-08 ~ 2019-05-08
    IIF 94 - Director → ME
  • 2
    CALLCREATE LIMITED - 2000-01-14
    icon of address Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 6 - Secretary → ME
    icon of calendar 2006-04-25 ~ 2009-03-17
    IIF 24 - Secretary → ME
  • 3
    icon of address Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 9 - Secretary → ME
    icon of calendar 2006-04-24 ~ 2009-03-17
    IIF 19 - Secretary → ME
  • 4
    MM&S (2941) LIMITED - 2002-11-18
    icon of address Claymore House, Dunfermline, Fife, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    13,000 GBP2024-09-30
    Officer
    icon of calendar 2006-04-24 ~ 2009-03-17
    IIF 18 - Secretary → ME
    icon of calendar 2009-03-17 ~ 2009-08-21
    IIF 38 - Secretary → ME
  • 5
    icon of address One St Peter's Square, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -4,212,000 GBP2024-09-30
    Officer
    icon of calendar 2006-04-25 ~ 2014-12-19
    IIF 12 - Secretary → ME
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 8 - Secretary → ME
  • 6
    VACATION RENTALS (UK) LTD - 2018-06-25
    CASTLEACRE AGENCIES LIMITED - 2018-05-11
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-29 ~ 2019-05-08
    IIF 81 - Director → ME
  • 7
    icon of address The Triangle, 4th Floor, 4-17 Hammersmith Grove, London, Hammersmith, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2019-05-08
    IIF 79 - Director → ME
  • 8
    icon of address Haylock House, Kettering Parkway, Kettering, Northants, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-06-06 ~ 2009-03-30
    IIF 63 - Director → ME
    icon of calendar 2006-06-06 ~ 2009-03-17
    IIF 29 - Secretary → ME
  • 9
    POINTTRAVEL CO. LTD - 2020-02-19
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-10 ~ 2009-09-21
    IIF 62 - Director → ME
    icon of calendar 2006-05-10 ~ 2009-08-21
    IIF 32 - Secretary → ME
  • 10
    DMWSL 399 LIMITED - 2003-05-28
    THE HOSEASONS GROUP LIMITED - 2016-09-08
    HOSEASONS HOLDINGS LIMITED - 2013-08-09
    WYNDHAM VACATION RENTALS (UK) LTD - 2013-08-30
    icon of address Trinity House, Riverside Road, Lowestoft, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2019-05-08
    IIF 87 - Director → ME
  • 11
    icon of address Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 7 - Secretary → ME
    icon of calendar 2006-05-15 ~ 2009-03-17
    IIF 20 - Secretary → ME
  • 12
    icon of address 30 Park Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-06-30
    Officer
    icon of calendar 2007-06-06 ~ 2008-07-01
    IIF 73 - Director → ME
  • 13
    LEGISLATOR 1234 LIMITED - 2010-06-09
    icon of address Trinity House, Riverside Road, Lowestoft, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2004-12-01 ~ 2005-11-08
    IIF 39 - Secretary → ME
    icon of calendar 2006-05-15 ~ 2009-03-17
    IIF 50 - Secretary → ME
  • 14
    CANEMEAD LIMITED - 1978-12-31
    INDIVIDUAL TRAVELLERS COMPANY LIMITED(THE) - 2018-10-30
    BRIMBLECOMBE INTERNATIONAL TRAVEL LIMITED - 1985-08-27
    LANDAL GREENPARKS UK LIMITED - 2020-11-03
    icon of address Trinity House, Riverside Road, Lowestoft, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1 GBP2019-12-31
    Officer
    icon of calendar 2006-04-25 ~ 2009-08-21
    IIF 47 - Secretary → ME
    icon of calendar 2004-12-01 ~ 2005-11-08
    IIF 40 - Secretary → ME
  • 15
    AWAZE LIMITED - 2019-03-20
    HOSEASONS HOLIDAYS ABROAD LIMITED - 2018-10-03
    ASPCROSS LIMITED - 1984-11-12
    icon of address The Triangle, 4th Floor, 5-17 Hammersmith Grove, London, Hammersmith, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-08 ~ 2019-05-08
    IIF 91 - Director → ME
  • 16
    COUNTRY HOLIDAYS LIMITED - 1996-02-15
    THE HOSEASONS GROUP HOLDINGS LIMITED - 2013-02-06
    HOLIDAY COTTAGES GROUP LIMITED - 2010-06-09
    THE HOSEASONS GROUP LIMITED - 2011-06-30
    COUNTRY HOLIDAYS (SKIPTON) LIMITED - 1987-02-27
    icon of address Trinity House, Riverside Road, Lowestoft, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-12 ~ 2019-05-08
    IIF 84 - Director → ME
    icon of calendar 2006-05-15 ~ 2019-05-08
    IIF 16 - Secretary → ME
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 1 - Secretary → ME
  • 17
    HAMSARD 2051 LIMITED - 1999-09-03
    HOSEASONS GROUP LIMITED - 2010-06-09
    icon of address Trinity House, Riverside Road, Lowestoft, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-08 ~ 2019-05-08
    IIF 88 - Director → ME
  • 18
    LAGRAIN LIMITED - 2002-08-01
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2018-04-23
    IIF 14 - Secretary → ME
  • 19
    DIAL AN EXCHANGE LIMITED - 2020-02-18
    INTERNATIONAL LIFE LEISURE LTD - 2018-01-04
    FRENCH LIFE HOLIDAYS LIMITED - 1997-10-07
    SNOWBIRD HOLIDAYS LIMITED - 1988-04-28
    SNOWBIRD LIMITED - 1987-07-06
    GRANTSURGE LIMITED - 1987-02-25
    icon of address Haylock House Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 2 - Secretary → ME
    icon of calendar 2006-05-15 ~ 2018-04-23
    IIF 15 - Secretary → ME
  • 20
    icon of address Sunway House, Raglan Road, Lowestoft, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2012-01-13
    IIF 69 - Director → ME
    icon of calendar 2012-01-13 ~ 2019-05-08
    IIF 98 - Secretary → ME
  • 21
    icon of address Trinity House, Riverside Road, Lowestoft, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2012-01-13
    IIF 66 - Director → ME
    icon of calendar 2012-01-13 ~ 2019-05-08
    IIF 99 - Secretary → ME
  • 22
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2009-03-17
    IIF 26 - Secretary → ME
    icon of calendar 2005-03-04 ~ 2005-11-08
    IIF 37 - Secretary → ME
  • 23
    icon of address C/o Rci Europe, Kettering Parkway Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2009-08-21
    IIF 52 - Director → ME
    icon of calendar 2006-03-13 ~ 2009-08-21
    IIF 25 - Secretary → ME
  • 24
    CENDANT VACATION NETWORK GROUPLIMITED - 2006-04-28
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-05-12 ~ 2018-04-23
    IIF 11 - Secretary → ME
  • 25
    icon of address
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-08-11 ~ 2019-06-05
    IIF 57 - Director → ME
  • 26
    JAMES VILLA HOLDINGS LIMITED - 2013-11-20
    icon of address The Triangle, 4th Floor, 5-17 Hammersmith Grove, London, Hammersmith, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2012-01-13
    IIF 67 - Director → ME
  • 27
    THE INTERNATIONAL LIFE LEISURE GROUP LIMITED - 2015-01-16
    WIC (1) LIMITED - 2022-02-28
    INHOCO 2236 LIMITED - 2001-05-03
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-21 ~ 2018-04-23
    IIF 89 - Director → ME
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 41 - Secretary → ME
    icon of calendar 2006-05-15 ~ 2009-03-17
    IIF 45 - Secretary → ME
  • 28
    DAYS INN EUROPE - 2019-12-18
    POINTEURO IV COMPANY - 2010-09-10
    POINTEURO IV COMPANY - 2008-07-30
    POINTEURO IV COMPANY LIMITED - 2008-06-27
    POINTEURO IV LIMITED - 2008-06-27
    icon of address Haylock House Kettering Parkway, Kettering Venture Park, Kettering, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2006-06-06 ~ 2009-03-30
    IIF 60 - Director → ME
    icon of calendar 2006-06-06 ~ 2009-03-17
    IIF 31 - Secretary → ME
  • 29
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2009-03-30
    IIF 61 - Director → ME
    icon of calendar 2006-06-06 ~ 2009-03-17
    IIF 48 - Secretary → ME
  • 30
    RESORT CONDOMINIUMS INTERNATIONAL (EUROPE) LIMITED - 1985-08-09
    RESORT CONDOMINIUMS INTERNATIONAL (U.K.) LIMITED - 1984-07-31
    HOLIDAY EXCHANGE CLUB LIMITED - 1977-12-31
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2018-04-23
    IIF 17 - Secretary → ME
  • 31
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2006-03-13 ~ 2009-03-30
    IIF 53 - Director → ME
    icon of calendar 2006-03-13 ~ 2009-03-17
    IIF 51 - Secretary → ME
  • 32
    T.M.S.I. LTD - 2002-08-21
    CLASSIC IMAGE LIMITED - 1994-08-16
    TIME-SHARE MANAGEMENT SERVICES INTERNATIONAL LIMITED - 1998-08-12
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2009-08-21
    IIF 49 - Secretary → ME
  • 33
    COMMENCE COMPANY NO. 9021 LIMITED - 1990-11-21
    RCI INDIA LTD. - 1991-07-31
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2009-08-21
    IIF 65 - Director → ME
    icon of calendar 2006-05-15 ~ 2009-08-21
    IIF 46 - Secretary → ME
  • 34
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-29 ~ 2019-05-08
    IIF 80 - Director → ME
  • 35
    icon of address Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2009-03-17
    IIF 23 - Secretary → ME
    icon of calendar 2005-03-04 ~ 2005-11-08
    IIF 36 - Secretary → ME
  • 36
    LAWGRA (NO.515) LIMITED - 1999-01-28
    icon of address Trinity House, Riverside Road, Lowestoft, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ 2019-05-08
    IIF 93 - Director → ME
  • 37
    THE HOME SWAPPING COMPANY LIMITED - 2013-03-19
    LUXE HOME SWAP LIMITED - 2011-05-19
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2018-04-23
    IIF 42 - Secretary → ME
  • 38
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2005-11-08
    IIF 35 - Secretary → ME
  • 39
    ADVISER (120) LIMITED - 1990-02-13
    icon of address Kettering Parkway, Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -436,946 GBP2019-12-31
    Officer
    icon of calendar 2006-03-13 ~ 2009-03-30
    IIF 55 - Director → ME
    icon of calendar 2006-03-13 ~ 2009-03-17
    IIF 21 - Secretary → ME
  • 40
    TTG INDEPENDENT HOLIDAYS GROUP LIMITED - 2003-01-07
    MARRHIGH LIMITED - 1999-02-17
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-08-19 ~ 2018-04-23
    IIF 83 - Director → ME
    icon of calendar 2006-05-15 ~ 2018-04-23
    IIF 10 - Secretary → ME
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 3 - Secretary → ME
  • 41
    EDGERISE LIMITED - 1986-06-30
    icon of address Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 4 - Secretary → ME
    icon of calendar 2006-05-15 ~ 2009-03-17
    IIF 27 - Secretary → ME
  • 42
    icon of address The Triangle 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2012-01-13
    IIF 68 - Director → ME
  • 43
    BROOMCO (799) LIMITED - 1994-10-03
    icon of address Sunway House, Raglan Road, Lowestoft, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 5 - Secretary → ME
    icon of calendar 2006-05-15 ~ 2009-03-17
    IIF 22 - Secretary → ME
  • 44
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-24 ~ 2018-04-23
    IIF 44 - Secretary → ME
  • 45
    WYNDHAM EXCHANGE AND RENTALS HOLDINGS LIMITED - 2016-01-04
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2018-04-23
    IIF 86 - Director → ME
  • 46
    CUC FINANCE - 1997-09-30
    CENDANT FINANCE - 2006-07-13
    icon of address 4th Floor 3, Shortlands, Hammersmith, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-08 ~ 2009-08-21
    IIF 34 - Secretary → ME
  • 47
    WYNDHAM GLOBAL FINANCE PLC - 2023-05-16
    icon of address Haylock House, Kettering Parkway, Kettering, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2018-04-23
    IIF 97 - Director → ME
    icon of calendar 2013-10-04 ~ 2018-04-23
    IIF 43 - Secretary → ME
  • 48
    RCI GLOBAL VACATION NETWORK (UK) HOLDINGS - 2007-06-25
    WYNDHAM EXCHANGE AND RENTALS (UK) HOLDINGS - 2016-01-04
    POINTSPEC II LIMITED - 2002-07-22
    GROUP RCI (UK) HOLDINGS - 2010-01-18
    BOOKTYPE LIMITED - 2001-02-27
    CENDANT (UK) HOLDINGS - 2006-05-25
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-05-25 ~ 2008-03-03
    IIF 64 - Director → ME
    icon of calendar 2006-05-25 ~ 2018-04-23
    IIF 33 - Secretary → ME
  • 49
    CENDANT FRANCHISE SERVICES LIMITED - 2003-09-30
    HOPEREPAIR LIMITED - 2001-06-07
    CENDANT HOTEL GROUP EUROPE LIMITED - 2006-05-23
    CENDANT HOTEL GROUP EUROPE LIMITED - 2006-05-18
    icon of address 4th Floor 3, Shortlands, Hammersmith, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2008-09-30
    IIF 59 - Director → ME
    icon of calendar 2006-06-06 ~ 2009-08-15
    IIF 30 - Secretary → ME
  • 50
    MAWLAW 415 LIMITED - 1999-01-21
    GLOBAL VACATION NETWORK LIMITED - 2007-06-22
    CENDANT EUROPE LIMITED - 2006-07-28
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2017-08-07
    IIF 70 - Director → ME
    icon of calendar 2006-05-26 ~ 2008-03-14
    IIF 58 - Director → ME
    icon of calendar 2008-09-12 ~ 2009-08-21
    IIF 54 - Director → ME
    icon of calendar 2006-07-26 ~ 2009-08-21
    IIF 28 - Secretary → 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.