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

Mr Ian Stuart Finlay

    Related profiles found in government register
  • Mr Ian Stuart Finlay
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Hillgate Place, London, SW12 9ER, England

      IIF 1
    • icon of address 9a, Wainsford Road, Pennington, Lymington, Hampshire, SO41 8GD

      IIF 2
    • icon of address 35, Churchill Park, Colwick Business Estate, Nottingham, NG4 2HF, United Kingdom

      IIF 3
    • icon of address The Clocktower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT

      IIF 4
    • icon of address Waterside, Bilberry Lane, Micheldever, Winchester, SO21 3DD, England

      IIF 5
  • Ian Stuart Finlay
    British born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168 Brinkburn Street, Suite B, The Old Public Library, Newcastle Upon Tyne, NE6 2AR, England

      IIF 6
  • Finlay, Ian Stuart
    British ceo born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Finlay, Ian Stuart
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, England

      IIF 11
    • icon of address 1, The Paddock, Brockenhurst, Hampshire, SO42 7QU

      IIF 12 IIF 13 IIF 14
    • icon of address 1, The Paddock, Brockenhurst, Hampshire, SO42 7QU, England

      IIF 15
    • icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex, RH10 9QL

      IIF 16 IIF 17 IIF 18
    • icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL, United Kingdom

      IIF 19 IIF 20
    • icon of address Tui Travel House, Crwley Business Quarter Fleming Way, Crawley, West Sussex, RH10 9QL

      IIF 21 IIF 22
    • icon of address 3rd, Floor, Elder House, Elder Street Multrees Walk, Edinburgh, EH1 3DX, United Kingdom

      IIF 23 IIF 24
    • icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL

      IIF 25 IIF 26 IIF 27
    • icon of address Tui Travel House, Crawley Business Quarterg Way, Fleming Way, Crawley, West Sussex, RH10 9QL

      IIF 34
    • icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex, RH10 9QL

      IIF 35
    • icon of address Somerset House, New Wing, Strand, London, WC2R 1LA, England

      IIF 36
    • icon of address 21 Southampton Road, Southampton Road, Lymington, SO41 9GH, England

      IIF 37
    • icon of address 168 Brinkburn Street, Suite B, The Old Public Library, Newcastle Upon Tyne, NE6 2AR, England

      IIF 38 IIF 39
  • Finlay, Ian Stuart
    British director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16-18 Bellevue Road, Southampton, SO15 2AY

      IIF 40
    • icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon, OX13 5HR, England

      IIF 41
    • icon of address The Square, Basing View, Basingstoke, Hampshire, RG21 4EB, United Kingdom

      IIF 42
    • icon of address The Square, Basing View, Basingstoke, RG21 4EB, England

      IIF 43
    • icon of address 1, The Paddock, Brockenhurst, SO42 7QU, United Kingdom

      IIF 44
    • icon of address Suite B, The Old Public Library, 168 Brinkburn Street, Byker, Newcastle Upon Tyne, NE6 2AR, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address Eden Park House, Cupar, Fife, KY15 4HS

      IIF 48 IIF 49
    • icon of address Lynton House, 7 - 12 Tavistock Square, London, WC1H 9BQ, England

      IIF 50
    • icon of address Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 51
    • icon of address 9a, Wainsford Road, Pennington, Lymington, Hampshire, SO41 8GD

      IIF 52
    • icon of address 9a, Wainsford Road, Pennington, Lymington, Hampshire, SO41 8GD, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address 168 Brinkburn Street, Suite B, The Old Public Library, Newcastle Upon Tyne, NE6 2AR, England

      IIF 57
    • icon of address The Clock Tower, 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire, SP5 3HT

      IIF 58
    • icon of address The Clock Tower, Southampton Road, Whaddon, Salisbury, SP5 3HT, England

      IIF 59
    • icon of address The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT, England

      IIF 60 IIF 61
    • icon of address Unit 4, Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT, England

      IIF 62
    • icon of address 32, Eyre Street, First Floor, Sheffield, South Yorkshire, S1 4QZ, England

      IIF 63
    • icon of address The Clock Tower Unit 4, Oakridge Office Park, Southampton Road, Whaddon Salisbury, Wiltshire, SP5 3HT

      IIF 64
    • icon of address Waterside, Bilberry Lane, Micheldever, Winchester, SO21 3DD, England

      IIF 65
  • Finlay, Ian Stuart
    British managing director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL

      IIF 66
  • Finlay, Ian Stuart
    British non executive director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 103, Lakes Innovation Centre, Lakes Road, Braintree, Essex, CM7 3AN, United Kingdom

      IIF 67
    • icon of address 168 Brinkburn Street, Suite B, The Old Public Library, Newcastle Upon Tyne, NE6 2AR, England

      IIF 68
  • Finlay, Ian Stuart
    British non-executive director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Churchill Park, Colwick Business Estate, Nottingham, NG4 2HF

      IIF 69
    • icon of address 35, Churchill Park, Colwick Business Estate, Nottingham, NG4 2HF, United Kingdom

      IIF 70
  • Finlay, Ian Stuart
    British none born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT, United Kingdom

      IIF 71 IIF 72
  • Finlay, Ian Stuart
    British operations director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
  • Finlay, Ian Stuart
    British opertaions director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex, RH10 9QL

      IIF 80
  • Finlay, Ian
    British company director born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clocktower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT, England

      IIF 81
  • Finlay, Ian
    British director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Clock Tower, Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, SP5 3HT, England

      IIF 82
  • Mr Ian Finlay
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Michaels Court, Hanney Road, Southmoor, Abingdon, Oxfordshire, OX13 5HR, England

      IIF 83
  • Finlay, Ian Stuart
    British director born in August 1973

    Registered addresses and corresponding companies
    • icon of address Flat 1, 6a Weston Drive, Bournemouth, BH1 3EH

      IIF 84
  • Finlay, Ian Stuart
    British company director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Wainsforth Road, Pennington, Lymington, SO41 8GD, United Kingdom

      IIF 85 IIF 86
child relation
Offspring entities and appointments
Active 19
  • 1
    DELESH LTD - 2004-09-10
    icon of address 168 Brinkburn Street Suite B, The Old Public Library, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Equity (Company account)
    369,339 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 39 - Director → ME
  • 2
    COUNTYHEAD LIMITED - 1982-08-18
    icon of address 16-18 Bellevue Road, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    724,402 GBP2024-10-31
    Officer
    icon of calendar 2021-11-24 ~ now
    IIF 40 - Director → ME
  • 3
    BROCK TRAVEL LIMITED - 2006-12-07
    icon of address Suite B The Old Public Library, 168 Brinkburn Street, Byker, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 47 - Director → ME
  • 4
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    200 GBP2021-04-27
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 63 - Director → ME
  • 5
    icon of address C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (5 parents)
    Profit/Loss (Company account)
    -92,854 GBP2020-04-28 ~ 2021-04-27
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 53 - Director → ME
  • 6
    icon of address 9a Wainsford Road, Pennington, Lymington, Hampshire
    Dissolved Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2021-12-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    LEARNDIRECT TRAINING LIMITED - 2020-08-19
    LEARNDIRECT LIMITED - 2020-02-27
    UFI LIMITED - 2012-04-24
    icon of address The White Building, 1-4 Cumberland Place, Southampton
    Liquidation Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    4,838,695 GBP2020-04-28 ~ 2021-04-27
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 56 - Director → ME
  • 8
    SORTCOOL LIMITED - 1987-06-24
    icon of address The Square, Basing View, Basingstoke, Hampshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,432 GBP2023-10-31
    Officer
    icon of calendar 2020-12-23 ~ now
    IIF 42 - Director → ME
  • 9
    icon of address The Square, Basing View, Basingstoke, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    46,126 GBP2023-10-31
    Officer
    icon of calendar 2020-09-03 ~ now
    IIF 43 - Director → ME
  • 10
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,486,405 GBP2021-04-27
    Officer
    icon of calendar 2022-01-27 ~ dissolved
    IIF 55 - Director → ME
  • 11
    THE ACTIVITY TRAVEL COMPANY LIMITED - 2015-05-14
    CORPORATE GLOBAL LIMITED - 2002-08-01
    icon of address 168 Brinkburn Street Suite B, The Old Public Library, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    366,950 GBP2023-09-01 ~ 2024-08-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 68 - Director → ME
  • 12
    TIMEC 1650 LIMITED - 2019-03-29
    icon of address 168 Brinkburn Street Suite B, The Old Public Library, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -9,077 GBP2022-09-01 ~ 2023-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 38 - Director → ME
  • 13
    icon of address 168 Brinkburn Street Suite B, The Old Public Library, Newcastle Upon Tyne, England
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -408,575 GBP2023-07-13 ~ 2024-08-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Waterside Bilberry Lane, Micheldever, Winchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    69,832 GBP2024-05-31
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    TRAVEL EDITIONS LIMITED - 2011-06-22
    icon of address Suite B The Old Public Library, 168 Brinkburn Street, Byker, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    545,999 GBP2024-09-30
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 46 - Director → ME
  • 16
    icon of address Suite B The Old Public Library, 168 Brinkburn Street, Byker, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    59,518 GBP2024-09-30
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 45 - Director → ME
  • 17
    icon of address 2 Michaels Court Hanney Road, Southmoor, Abingdon, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-02 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 18
    icon of address 2 Michaels Court Hanney Road, Southmoor, Abingdon, England
    Active Corporate (6 parents)
    Equity (Company account)
    302,817 GBP2024-03-31
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 11 - Director → ME
  • 19
    icon of address 35 Churchill Park, Colwick Business Estate, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 60
  • 1
    icon of address Unit 4, Oakridge Office Park Southampton Road, Whaddon, Salisbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-18 ~ 2018-03-06
    IIF 62 - Director → ME
  • 2
    icon of address The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2018-03-06
    IIF 60 - Director → ME
  • 3
    PEAK ADVENTURE TRANSPORT LIMITED - 2015-08-04
    TUI TRAVEL SAS TRANSPORT LIMITED - 2014-11-12
    SET TOURS TRANSPORT LIMITED - 2011-08-25
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2011-09-07
    IIF 18 - Director → ME
  • 4
    icon of address Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -93,858 GBP2024-04-30
    Officer
    icon of calendar 2023-10-06 ~ 2025-01-29
    IIF 51 - Director → ME
  • 5
    icon of address Mirror Works, 12 Marshgate Lane, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-12-04 ~ 2020-09-18
    IIF 36 - Director → ME
  • 6
    JETEXTRA LIMITED - 1994-10-04
    icon of address The Clock Tower Unit 4, Oakridge Office Park, Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-12 ~ 2018-03-06
    IIF 72 - Director → ME
  • 7
    icon of address The Clock Tower Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-04-12 ~ 2018-03-06
    IIF 71 - Director → ME
  • 8
    icon of address The Clock Tower Unit 4 Oakridge Office Park, Southampton Road, Whaddon, Salisbury, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ 2018-03-06
    IIF 61 - Director → ME
  • 9
    icon of address The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-18 ~ 2018-03-06
    IIF 59 - Director → ME
    icon of calendar 2015-05-18 ~ 2015-05-18
    IIF 82 - Director → ME
  • 10
    icon of address Cvr Global Llp, Town Wall House Balkerne Hill, Colchester, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -218,492 GBP2019-07-31
    Officer
    icon of calendar 2020-09-01 ~ 2020-10-07
    IIF 67 - Director → ME
  • 11
    ANDALUCIAN ADVENTURES LIMITED - 2010-06-14
    icon of address The Clock Tower Unit 4 Oakridge Office Park, Southampton Road, Whaddon Salisbury, Wiltshire
    Active Corporate (5 parents)
    Current Assets (Company account)
    79,043 GBP2015-12-31
    Officer
    icon of calendar 2016-09-20 ~ 2018-03-06
    IIF 64 - Director → ME
  • 12
    icon of address Eden Park House, Cupar, Fife
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-17 ~ 2018-03-06
    IIF 48 - Director → ME
  • 13
    icon of address Eden Park House, Cupar, Fife
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-06-17 ~ 2018-03-06
    IIF 49 - Director → ME
  • 14
    BRITISH ACTIVITIES PROVIDERS ASSOCIATION - 2017-10-13
    BRITISH ACTIVITY HOLIDAY ASSOCIATION LIMITED - 2017-06-13
    SERVICETASK LIMITED - 1991-02-05
    icon of address Portmill House, Portmill Lane, Hitchin, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2007-11-15
    IIF 84 - Director → ME
  • 15
    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 2010-07-13 ~ 2012-08-02
    IIF 25 - Director → ME
  • 16
    LEARNDIRECT APPRENTICESHIPS LIMITED - 2018-07-17
    icon of address 32 Eyre Street, First Floor, Sheffield, South Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,387,282 GBP2021-04-27
    Officer
    icon of calendar 2022-01-27 ~ 2022-07-01
    IIF 54 - Director → ME
  • 17
    icon of address The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-09-09 ~ 2018-03-06
    IIF 58 - Director → ME
  • 18
    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 2009-07-02 ~ 2012-08-02
    IIF 23 - Director → ME
  • 19
    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 2009-07-02 ~ 2012-08-02
    IIF 24 - Director → ME
  • 20
    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 2008-11-07 ~ 2012-08-02
    IIF 73 - Director → ME
  • 21
    ELC ENGLISH LIMITED - 2014-08-12
    HAMPSTEAD SCHOOL OF ENGLISH LIMITED - 2012-02-03
    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 2010-02-11 ~ 2012-08-02
    IIF 16 - Director → ME
  • 22
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2012-08-02
    IIF 30 - Director → ME
  • 23
    THE JAC PENSION FUND LIMITED - 2004-09-29
    CASESIDE BUILDERS LIMITED - 2003-09-18
    icon of address Tui Travel House, Crwley Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-04-03 ~ 2012-08-02
    IIF 21 - Director → ME
  • 24
    icon of address 35 Churchill Park, Colwick Business Estate, Nottingham
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -1,515,668 GBP2024-07-31
    Officer
    icon of calendar 2019-03-11 ~ 2021-02-26
    IIF 69 - Director → ME
  • 25
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    366,059 GBP2024-05-31
    Officer
    icon of calendar 2019-01-01 ~ 2019-08-22
    IIF 37 - Director → ME
  • 26
    icon of address The Clocktower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-03-21 ~ 2018-03-06
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 4 - Has significant influence or control OE
  • 27
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2012-08-02
    IIF 35 - Director → ME
  • 28
    icon of address Lynton House, 7 - 12 Tavistock Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-06 ~ 2025-01-25
    IIF 50 - Director → ME
  • 29
    icon of address The Square, Basing View, Basingstoke, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    46,126 GBP2023-10-31
    Person with significant control
    icon of calendar 2020-09-03 ~ 2020-12-10
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    icon of address 2 The Paddock, The Paddock, Brockenhurst, England
    Active Corporate (8 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2007-03-18 ~ 2022-02-26
    IIF 14 - Director → ME
  • 31
    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 2008-04-03 ~ 2012-08-02
    IIF 22 - Director → ME
  • 32
    FLIGHTDECK (BRISTOL) LIMITED(THE) - 1995-03-10
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2012-08-02
    IIF 29 - Director → ME
  • 33
    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 2007-06-07 ~ 2012-08-02
    IIF 13 - Director → ME
  • 34
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2012-08-02
    IIF 12 - Director → ME
  • 35
    SKIBOUND LEISURE GROUP PLC - 2003-08-18
    BONDIMPACT PUBLIC LIMITED COMPANY - 1994-08-19
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2012-08-02
    IIF 27 - Director → ME
  • 36
    SNOW CAMP
    - now
    SWITCH180 - 2024-07-25
    SNOW-CAMP - 2021-11-19
    icon of address 306a Portland Road, Hove, England
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    421,401 GBP2015-06-30
    Officer
    icon of calendar 2013-04-29 ~ 2016-09-15
    IIF 15 - Director → ME
  • 37
    DE FACTO 2171 LIMITED - 2015-04-09
    icon of address The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-14 ~ 2018-03-06
    IIF 10 - Director → ME
  • 38
    DE FACTO 2172 LIMITED - 2015-04-09
    icon of address The Clock Tower, Unit 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury, Wiltshire, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-14 ~ 2018-03-06
    IIF 9 - Director → ME
  • 39
    DE FACTO 2173 LIMITED - 2015-04-09
    icon of address The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-14 ~ 2018-03-06
    IIF 8 - Director → ME
  • 40
    DE FACTO 2167 LIMITED - 2015-04-27
    icon of address The Clock Tower 4 Oakridge Office Park, Southampton Road, Salisbury, Wiltshire
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-14 ~ 2018-03-06
    IIF 7 - Director → ME
  • 41
    icon of address The Clock Tower, 4 Oakridge Office Park Southampton Road, Whaddon, Salisbury
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2013-02-08 ~ 2018-03-06
    IIF 44 - Director → ME
  • 42
    icon of address Origin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-22 ~ 2012-08-02
    IIF 19 - Director → ME
  • 43
    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 2007-08-24 ~ 2012-08-02
    IIF 26 - Director → ME
  • 44
    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 2008-12-22 ~ 2012-08-02
    IIF 80 - Director → ME
  • 45
    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 2008-12-22 ~ 2012-08-02
    IIF 78 - Director → ME
  • 46
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2012-08-02
    IIF 74 - Director → ME
  • 47
    STRAUSS MACKENZIE LIMITED - 1999-04-08
    STRAUSS MCKENZIE LIMITED - 1990-07-06
    SPEED 139 LIMITED - 1990-05-24
    icon of address Origin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-10 ~ 2012-08-02
    IIF 77 - Director → ME
  • 48
    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 2011-07-14 ~ 2012-08-02
    IIF 20 - Director → ME
  • 49
    icon of address 4th Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    58,581 GBP2024-04-30
    Officer
    icon of calendar 2020-09-29 ~ 2021-03-02
    IIF 85 - Director → ME
  • 50
    LOVETEFL LTD - 2015-07-29
    icon of address 4th Floor Wilson House, Lorne Park Road, Bournemouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    762,848 GBP2023-04-30
    Officer
    icon of calendar 2020-09-29 ~ 2021-03-02
    IIF 86 - Director → ME
  • 51
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2012-08-02
    IIF 28 - Director → ME
  • 52
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-19 ~ 2012-08-02
    IIF 34 - Director → ME
  • 53
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-02 ~ 2012-08-02
    IIF 31 - Director → ME
  • 54
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-09-22 ~ 2012-08-02
    IIF 33 - Director → ME
  • 55
    TUI TRAVEL SAS HOLDINGS LIMITED - 2016-08-24
    SPORTS AND EDUCATIONAL TRAVEL LIMITED - 2010-07-22
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2009-12-22 ~ 2010-07-16
    IIF 17 - Director → ME
  • 56
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-15 ~ 2011-07-15
    IIF 32 - Director → ME
  • 57
    EDWIN DORAN TRAVEL LIMITED - 2010-09-01
    EDWIN DORAN'S TRAVEL WORLD LIMITED - 2008-11-07
    STEVTON (NO.427) LIMITED - 2008-10-03
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-11-07 ~ 2012-08-02
    IIF 79 - Director → ME
  • 58
    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 2008-11-07 ~ 2012-08-02
    IIF 75 - Director → ME
  • 59
    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 2008-05-09 ~ 2012-08-02
    IIF 76 - Director → ME
  • 60
    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 2008-05-09 ~ 2012-08-02
    IIF 66 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.