1
14 Grosvenor Place Grosvenor Place, London, EnglandActive Corporate (3 parents)
Officer
2002-10-10 ~ 2023-12-08IIF 55 - Director → ME
Person with significant control
2016-04-06 ~ 2020-06-24IIF 50 - Ownership of shares – 75% or more → OE
2
UNILODGE LIMITED - 1993-07-15
123 Buckingham Palace Road, London, EnglandActive Corporate (4 parents)
Person with significant control
2023-07-01 ~ 2024-10-31IIF 28 - Ownership of voting rights - More than 50% but less than 75% → OE
IIF 28 - Ownership of shares – More than 50% but less than 75% → OE
2016-04-06 ~ 2023-07-01IIF 20 - Ownership of shares – 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, EnglandActive Corporate (3 parents)
Officer
2011-12-09 ~ 2023-12-05IIF 53 - Director → ME
Person with significant control
2016-04-06 ~ 2020-06-24IIF 44 - Ownership of shares – 75% or more → OE
4
Travel House, Rue Du Manoir, St Peter Port, GuernseyRegistered Corporate (1 parent)
Beneficial owner
1998-04-16 ~ 2025-04-10IIF 67 - Ownership of shares - More than 25% → OE
5
MAX'S RESTAURANT LIMITED - 2004-06-10
14 Grosvenor Place Grosvenor Place, London, EnglandActive Corporate (3 parents)
Officer
2002-10-10 ~ 2023-12-08IIF 54 - Director → ME
Person with significant control
2016-04-06 ~ 2020-06-24IIF 38 - Ownership of shares – 75% or more → OE
6
HALARD LIMITED - 1997-08-13
123 Buckingham Palace Road, London, EnglandActive Corporate (3 parents, 1 offspring)
Equity (Company account)
-788,073 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2022-12-31IIF 18 - Ownership of shares – More than 50% but less than 75% → OE
7
RELICJET LIMITED - 1984-09-21
14 Grosvenor Place Grosvenor Place, London, EnglandActive Corporate (4 parents, 7 offsprings)
Officer
2002-10-10 ~ 2023-12-08IIF 56 - Director → ME
8
Wells House, 15 Elmfield Road, Bromley, KentActive Corporate (4 parents, 2 offsprings)
Person with significant control
2016-04-06 ~ 2024-11-01IIF 26 - Ownership of shares – More than 50% but less than 75% → OE
9
LEGIBUS ONE HUNDRED AND TWENTY-TWO LIMITED - 1981-12-31
Wells House, 15 Elmfield Road, Bromley, KentActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2025-09-18IIF 27 - Ownership of shares – More than 50% but less than 75% → OE
10
CONTIKI TRAVEL AGENCY LIMITED - 1983-05-26
Wells House, 15 Elmfield Road, Bromley, KentActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2024-02-23IIF 14 - Ownership of shares – More than 50% but less than 75% → OE
11
14 Grosvenor Place Grosvenor Place, London, EnglandActive Corporate (3 parents)
Officer
2005-08-16 ~ 2023-12-08IIF 64 - Director → ME
Person with significant control
2016-04-06 ~ 2020-06-24IIF 47 - Ownership of shares – 75% or more → OE
12
258, Vauxhall Bridge Road, LondonActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2023-08-22IIF 21 - Ownership of shares – More than 50% but less than 75% → OE
13
AUTOTOKEN LIMITED - 1996-01-03
258, Vauxhall Bridge Road, LondonActive Corporate (3 parents)
Equity (Company account)
17,626,534 GBP2020-12-31
Person with significant control
2016-04-06 ~ 2023-01-01IIF 22 - Ownership of shares – More than 50% but less than 75% → OE
14
ECCO TOURS LIMITED - 2015-02-13
17 (2nd Floor) Percy Street, London, EnglandActive Corporate (7 parents, 2 offsprings)
Person with significant control
2019-02-08 ~ 2025-04-10IIF 52 - Ownership of shares – 75% or more → OE
15
SPEED 9774 LIMITED - 2003-11-05
123 Buckingham Palace Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
100 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2023-01-01IIF 4 - Ownership of shares – More than 50% but less than 75% → OE
16
BLACK & EDGINGTON LIMITED - 1994-11-24
123 Buckingham Palace Road, London, EnglandActive Corporate (3 parents, 6 offsprings)
Person with significant control
2016-04-06 ~ 2023-08-23IIF 1 - Ownership of shares – More than 50% but less than 75% → OE
17
Travel House, 1 Kelburn Business Park, Port GlasgowActive Corporate (3 parents)
Equity (Company account)
40,000 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2023-08-22IIF 24 - Ownership of shares – More than 50% but less than 75% → OE
18
INSIGHT TRAVEL LIMITED - 1995-04-24
HAWLEY TRAVEL LIMITED - 1994-11-24
ALNERY NO. 427 LIMITED - 1986-06-11
123 Buckingham Palace Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
4,283,469 GBP2020-12-31
Person with significant control
2016-04-06 ~ 2023-08-23IIF 17 - Ownership of shares – More than 50% but less than 75% → OE
19
BLACKS TRAVEL AGENCY LIMITED - 1987-06-10
BLACK'S TRAVEL AGENCY LIMITED - 1983-12-16
INSIGHT HOLIDAYS LIMITED - 1999-11-04
Travel House, 1 Kelburn Business Park, Port GlasgowActive Corporate (3 parents)
Equity (Company account)
60,000 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2023-08-22IIF 25 - Ownership of shares – More than 50% but less than 75% → OE
20
Travel House, Rue Du Manoir, St Peter Port, GuernseyRegistered Corporate (1 parent)
Beneficial owner
1998-04-16 ~ 2025-04-10IIF 69 - Ownership of shares - More than 25% → OE
21
BURGINHALL 1067 LIMITED - 1998-10-21
14 Grosvenor Place Grosvenor Place, London, EnglandActive Corporate (3 parents)
Officer
2002-10-10 ~ 2023-12-08IIF 62 - Director → ME
Person with significant control
2016-04-06 ~ 2020-06-24IIF 37 - Ownership of shares – 75% or more → OE
22
14 Grosvenor Place Grosvenor Place, London, EnglandActive Corporate (3 parents)
Officer
2002-10-10 ~ 2023-12-08IIF 60 - Director → ME
Person with significant control
2016-04-06 ~ 2020-06-24IIF 41 - Ownership of shares – 75% or more → OE
23
NEVISCASTLE LIMITED - 2005-08-25
Atholl Exchange, 2nd Floor, 6 Canning Street, EdinburghActive Corporate (3 parents)
Person with significant control
2016-04-06 ~ 2023-06-16IIF 16 - Ownership of shares – More than 50% but less than 75% → OE
24
Travel House, Rue Du Manoir, St Peter Port, GuernseyRegistered Corporate (1 parent)
Beneficial owner
1998-04-16 ~ 2025-04-10IIF 71 - Ownership of shares - More than 25% → OE
25
Travel House, Rue Du Manoir, St Peter Port, GuernseyRegistered Corporate (1 parent)
Beneficial owner
1998-04-16 ~ 2025-04-10IIF 68 - Ownership of shares - More than 25% → OE
26
14 Grosvenor Place Grosvenor Place, London, EnglandActive Corporate (4 parents)
Officer
2019-02-21 ~ 2023-12-08IIF 72 - Director → ME
Person with significant control
2019-02-21 ~ 2024-02-12IIF 45 - Ownership of shares – 75% or more → OE
IIF 45 - Right to appoint or remove directors → OE
IIF 45 - Ownership of voting rights - 75% or more → OE
27
HAGGIS BACKPACKERS LIMITED - 2004-03-08
Atholl Exchange, 2nd Floor, 6 Canning Street, EdinburghActive Corporate (3 parents, 1 offspring)
Person with significant control
2016-04-06 ~ 2023-08-23IIF 15 - Ownership of shares – More than 50% but less than 75% → OE
28
14 Grosvenor Place Grosvenor Place, London, EnglandActive Corporate (3 parents)
Officer
2002-10-10 ~ 2023-12-08IIF 57 - Director → ME
Person with significant control
2016-04-06 ~ 2020-06-24IIF 40 - Ownership of shares – 75% or more → OE
29
HAWKHOUSE LIMITED - 1983-10-12
TOLLMAN-HUNDLEY HOTELS (UK) LIMITED - 2004-04-06
14 Grosvenor Place Grosvenor Place, London, EnglandActive Corporate (4 parents)
Officer
2002-10-10 ~ 2023-12-08IIF 61 - Director → ME
Person with significant control
2016-04-06 ~ 2020-06-24IIF 43 - Ownership of shares – 75% or more → OE
30
14 Grosvenor Place Grosvenor Place, London, EnglandActive Corporate (3 parents)
Officer
2002-10-10 ~ 2023-12-08IIF 58 - Director → ME
Person with significant control
2016-04-06 ~ 2020-06-24IIF 51 - Ownership of shares – 75% or more → OE
31
14 Grosvenor Place Grosvenor Place, London, EnglandActive Corporate (4 parents, 1 offspring)
Officer
2003-06-24 ~ 2023-12-08IIF 59 - Director → ME
Person with significant control
2016-04-06 ~ 2023-06-09IIF 49 - Ownership of shares – 75% or more → OE
32
14 Grosvenor Place Grosvenor Place, London, EnglandActive Corporate (4 parents)
Officer
2014-11-14 ~ 2023-12-08IIF 63 - Director → ME
Person with significant control
2016-04-06 ~ 2023-11-13IIF 35 - Ownership of shares – 75% or more → OE
33
MAJORAPEX LIMITED - 1996-01-05
WELLWIN ADMINISTRATION SERVICES LIMITED - 1996-02-01
123 Buckingham Palace Road, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2023-01-01IIF 23 - Ownership of shares – More than 50% but less than 75% → OE
34
15 Grosvenor Place, LondonActive Corporate (2 parents)
Person with significant control
2024-05-10 ~ 2025-04-10IIF 2 - Ownership of shares – More than 50% but less than 75% → OE
2016-04-06 ~ 2023-01-01IIF 11 - Ownership of shares – More than 50% but less than 75% → OE
35
FREMLEK LIMITED - 2024-03-19
123 Buckingham Palace Road, London, EnglandActive Corporate (3 parents, 4 offsprings)
Equity (Company account)
2 GBP2023-12-31
Person with significant control
2016-04-06 ~ 2023-01-01IIF 7 - Ownership of shares – More than 50% but less than 75% → OE
36
TRAVCORP LAGGAN LIMITED - 2025-11-12
Travel House, Rue Du Manoir, St Peter Port, GuernseyRegistered Corporate (1 parent)
Beneficial owner
1998-04-16 ~ 2025-04-10IIF 70 - Ownership of shares - More than 25% → OE
37
FINGLETOES LIMITED - 1977-12-31
TRAFALGAR MANAGEMENT SERVICES LIMITED - 2012-02-08
123 Buckingham Palace Road, London, EnglandActive Corporate (4 parents)
Person with significant control
2016-04-06 ~ 2023-01-01IIF 12 - Ownership of shares – More than 50% but less than 75% → OE
2024-05-10 ~ 2024-05-10IIF 5 - Ownership of shares – More than 50% but less than 75% → OE
38
PRIZEHOT LIMITED - 1987-10-09
TRAFALGAR LONDON HANDLING LIMITED - 2012-02-08
123 Buckingham Palace Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
1,338,264 GBP2020-12-31
Person with significant control
2016-04-06 ~ 2023-02-01IIF 3 - Ownership of shares – More than 50% but less than 75% → OE
2024-05-10 ~ 2024-05-10IIF 13 - Ownership of shares – More than 50% but less than 75% → OE
39
SKYLARK HOLIDAYS LIMITED - 1985-01-22
JACAN LIMITED - 1980-12-31
CURRENCY PAKS LIMITED - 2018-09-27
TRAVCORP ASIA (UK) LIMITED - 2018-10-03
123 Buckingham Palace Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
2 GBP2024-12-31
Person with significant control
2024-05-10 ~ 2024-05-10IIF 8 - Ownership of shares – More than 50% but less than 75% → OE
2016-04-06 ~ 2023-01-01IIF 9 - Ownership of shares – More than 50% but less than 75% → OE
40
TRAFALGAR TRAVEL LIMITED - 1999-09-08
TRAFALGAR TOURS LIMITED - 2017-10-10
123 Buckingham Palace Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
153,680 GBP2020-12-31
Person with significant control
2016-04-06 ~ 2023-01-01IIF 10 - Ownership of shares – More than 50% but less than 75% → OE
2024-05-10 ~ 2024-05-10IIF 6 - Ownership of shares – 75% or more → OE
41
123 Buckingham Palace Road, London, EnglandActive Corporate (3 parents)
Equity (Company account)
50,000 GBP2024-12-31
Person with significant control
2016-04-06 ~ 2023-05-22IIF 19 - Ownership of shares – More than 50% but less than 75% → OE