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 Steven Endacott

    Related profiles found in government register
  • Mr Steven Endacott
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A/b Level 8, North New England House, New England Street, Brighton, East Sussex, BN1 4GH, United Kingdom

      IIF 1
    • icon of address 5, East Park, Crawley, West Sussex, RH10 6AN, United Kingdom

      IIF 2
    • icon of address Little Meadows, Kerves Lane, Horsham, West Sussex, RH13 6ES, United Kingdom

      IIF 3
  • Mr Steve Endacott
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 East Park, East Park, Crawley, West Sussex, RH10 6AN, United Kingdom

      IIF 4
  • Steven Endacott
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 5
  • Mr Steven Endacott
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 6 IIF 7
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 8
    • icon of address 8 Swallows Gate, Church Road, Mannings Heath, Horsham, West Sussex, RH13 6GQ, England

      IIF 9
    • icon of address Little Meadow, Kerves Lane, Horsham, West Sussex, RH13 6ES, England

      IIF 10
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 11
    • icon of address 211 Manchester New Road, Middleton, Manchester, M24 1JT, England

      IIF 12
    • icon of address Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 13
    • icon of address 1, Pargate Chase, Rochdale, OL11 5DZ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 1, High Street, Thatcham, RG19 3JG, England

      IIF 22
  • Endacott, Steve
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 East Park, East Park, Crawley, West Sussex, RH10 6AN, United Kingdom

      IIF 23
  • Endacott, Steven
    British chief executive officer born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Meadows, Kerves Lane, Horsham, RH13 6ES, England

      IIF 24
  • Endacott, Steven
    British company director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Endacott, Steven
    British consultant born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Meadow, Kerves Lane, Horsham, West Sussex, RH13 6ES

      IIF 28
  • Endacott, Steven
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, High Street, Crawley, West Sussex, RH10 1DQ, England

      IIF 29 IIF 30
    • icon of address 5, East Park, Crawley, West Sussex, RH10 6AN, United Kingdom

      IIF 31
    • icon of address On Holiday Group, 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex, RH10 9PJ, United Kingdom

      IIF 32
    • icon of address Little Meadow, Kerves Lane, Horsham, West Sussex, RH13 6ES

      IIF 33 IIF 34 IIF 35
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 44
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 45
  • Endacott, Steven
    British managing director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Meadow, Kerves Lane, Horsham, West Sussex, RH13 6ES

      IIF 46
  • Endacott, Steven
    British non executive director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Meadow, Kerves Lane, Horsham, West Sussex, RH13 6ES

      IIF 47
  • Endacott, Steven
    British none born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Rayns, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 48
    • icon of address Little Meadow, Kerves Lane, Horsham, West Sussex, RH13 6ES, England

      IIF 49
  • Endacott, Steven
    born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Little Meadows, Kerves Lane, Horsham, West Sussex, RH13 6ES, United Kingdom

      IIF 50
  • Endacott, Steven
    British chair person born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pargate Chase, Rochdale, OL11 5DZ, England

      IIF 51
  • Endacott, Steven
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 52
    • icon of address 8, Newcastle Close, Bradford, West Yorkshire, BD11 1DF, United Kingdom

      IIF 53
    • icon of address Little Meadow, Kerves Lane, Horsham, West Sussex, RH13 6ES, England

      IIF 54
    • icon of address Wentworth House 122, New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 55
    • icon of address Kilsby Williams, Hazell Drive, Newport, NP10 8FY, Wales

      IIF 56
    • icon of address 1, Pargate Chase, Rochdale, OL11 5DZ, England

      IIF 57 IIF 58 IIF 59
  • Endacott, Steven
    British director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 61
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, United Kingdom

      IIF 62 IIF 63
    • icon of address 211 Manchester New Road, Middleton, Manchester, M24 1JT, England

      IIF 64
    • icon of address 1, Pargate Chase, Rochdale, OL11 5DZ, England

      IIF 65 IIF 66 IIF 67
  • Endacott, Steven
    British executive born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Chorley Old Road, Bolton, BL1 3AJ, England

      IIF 69
  • Endacott, Steven
    British property landlord born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Swallows Gate, Church Road, Mannings Heath, Horsham, West Sussex, RH13 6GQ, England

      IIF 70
  • Endacott, Steven
    British commercial director born in February 1965

    Registered addresses and corresponding companies
    • icon of address 19 Hamnet Close, Banktop Astley Bridge, Bolton, BL1 7RZ

      IIF 71
  • Endacott, Steven
    British company director born in February 1965

    Registered addresses and corresponding companies
  • Endacott, Steven
    born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pargate Chase, Rochdale, OL11 5DZ, England

      IIF 76
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address 7 Newfield Court, 586 Fulwood Road, Sheffield
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -87,500 GBP2016-04-30
    Officer
    icon of calendar 2004-04-19 ~ dissolved
    IIF 38 - Director → ME
  • 2
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    306,743 GBP2021-12-31
    Officer
    icon of calendar 2019-12-13 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-12-13 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Wentworth House 122 New Road Side, Horsforth, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 1 Pargate Chase, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Pargate Chase, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address Kilsby Williams, Hazell Drive, Newport, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -177,979 GBP2024-09-30
    Officer
    icon of calendar 2020-09-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -103,000 GBP2024-08-31
    Officer
    icon of calendar 2011-08-26 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-10-12 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 8 Swallows Gate Church Road, Mannings Heath, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,847 GBP2024-09-30
    Officer
    icon of calendar 2018-09-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-09-14 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 1 Pargate Chase, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-10-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    icon of address C/o Tyas & Co, 5 East Park, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    OHG PACKAGES LIMITED - 2011-09-02
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-01-10 ~ dissolved
    IIF 40 - Director → ME
  • 12
    icon of address Flat 4 14 Andre Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,956 GBP2021-05-31
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 43 - Director → ME
  • 14
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 41 - Director → ME
  • 16
    icon of address 5 East Park, East Park, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    INSTITUTE OF TRAVEL AGENTS LIMITED (THE) - 1976-12-31
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Active Corporate (21 parents)
    Equity (Company account)
    62,889 GBP2024-12-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 65 - Director → ME
  • 18
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-20 ~ dissolved
    IIF 27 - Director → ME
  • 19
    THIS IS YOUR LIFE LIMITED - 2024-08-27
    icon of address 1 Pargate Chase, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 68 - Director → ME
  • 20
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ dissolved
    IIF 36 - Director → ME
  • 21
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-10 ~ dissolved
    IIF 42 - Director → ME
  • 22
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-13 ~ dissolved
    IIF 35 - Director → ME
  • 23
    icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,176 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ now
    IIF 45 - Director → ME
  • 24
    icon of address 211 Manchester New Road, Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,881 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 211 Manchester New Road Middleton, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    267,972 GBP2025-02-28
    Officer
    icon of calendar 2021-02-10 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    79,587 GBP2024-04-30
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 52 - Director → ME
  • 27
    icon of address 8 Newcastle Close, Bradford, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -29,923 GBP2024-10-31
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 53 - Director → ME
  • 28
    icon of address 67 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    LOW COST TRAVEL LIMITED - 2007-04-30
    ON HOLIDAY GROUP DIRECT LTD - 2010-09-28
    icon of address C/o Azets Holdings Limited 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ now
    IIF 39 - Director → ME
  • 30
    OHG ACCOMMODATION LIMITED - 2010-09-28
    icon of address Live Recoveries, Wentworth House, 122 New Road Side Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    386,239 GBP2019-04-30
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 48 - Director → ME
  • 31
    ON HOLIDAY GROUP LIMITED - 2002-03-19
    icon of address 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-14 ~ dissolved
    IIF 37 - Director → ME
  • 32
    icon of address C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-06-02 ~ now
    IIF 34 - Director → ME
  • 33
    icon of address 67 Chorley Old Road, Bolton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 7 - Has significant influence or controlOE
  • 34
    icon of address 1 Pargate Chase, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address 1 Pargate Chase, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-04-24
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Little Meadows, Kerves Lane, Horsham, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ dissolved
    IIF 50 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 3 - Right to surplus assets - More than 25% but not more than 50%OE
  • 37
    icon of address 1 Pargate Chase, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 67 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -37,928 GBP2024-11-30
    Officer
    icon of calendar 2018-11-14 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 1 Pargate Chase, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-04 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 40
    icon of address On Holiday Group 7 Magellan Terrace, Gatwick Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-13 ~ dissolved
    IIF 32 - Director → ME
  • 41
    QLESSQ LIMITED - 2020-09-24
    icon of address 1 Pargate Chase, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2020-06-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-04 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    AIRTOURS HOLIDAYS TRANSPORT LIMITED - 2015-02-09
    CLOSE NUMBER 32 LIMITED - 2015-03-28
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1997-03-25 ~ 1998-07-08
    IIF 74 - Director → ME
  • 2
    icon of address Glendale House, Glendale Avenue, Sandycroft, Deeside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-03 ~ 2006-03-10
    IIF 28 - Director → ME
  • 3
    AIRTOURS HOLIDAYS LIMITED - 2013-07-15
    PENDLE TRAVEL SERVICES LIMITED - 1987-03-13
    AIRTOURS LIMITED - 1986-09-29
    A.I.R. TOURS LIMITED - 1985-08-16
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-01 ~ 1998-07-08
    IIF 71 - Director → ME
    icon of calendar 2002-09-17 ~ 2003-09-11
    IIF 75 - Director → ME
  • 4
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond
    Active Corporate (2 parents)
    Equity (Company account)
    -69,806 GBP2024-07-31
    Officer
    icon of calendar 2013-07-23 ~ 2013-07-23
    IIF 24 - Director → ME
  • 5
    icon of address 1 Angel Square, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2001-07-03
    IIF 47 - Director → ME
  • 6
    icon of address Westpoint Peterborough Business Park, Lynch Wood, Peterborough, England
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 1998-05-27 ~ 1999-03-26
    IIF 26 - Director → ME
  • 7
    OHG ACCOMMODATION LIMITED - 2010-09-28
    icon of address Live Recoveries, Wentworth House, 122 New Road Side Horsforth, Leeds
    Liquidation Corporate (2 parents)
    Equity (Company account)
    386,239 GBP2019-04-30
    Officer
    icon of calendar 2004-04-15 ~ 2017-11-03
    IIF 25 - Director → ME
  • 8
    icon of address 135 High Street, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2025-04-16
    IIF 29 - Director → ME
  • 9
    icon of address 135 High Street, Crawley, West Sussex
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    4,206,954 GBP2024-12-31
    Officer
    icon of calendar 2011-04-01 ~ 2025-02-08
    IIF 30 - Director → ME
  • 10
    icon of address 135 High Street, Crawley, West Sussex, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,133,503 GBP2024-12-31
    Officer
    icon of calendar 2016-09-08 ~ 2025-04-16
    IIF 49 - Director → ME
  • 11
    icon of address 1 High Street, Thatcham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,972 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-15
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    icon of address 28 The Quadrant, Richmond, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2004-07-23 ~ 2007-12-31
    IIF 46 - Director → ME
  • 13
    GOING PLACES LEISURE TRAVEL LIMITED - 2007-11-01
    icon of address C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2002-09-17 ~ 2003-09-11
    IIF 72 - Director → ME
  • 14
    MYTRAVEL TOUR OPERATIONS LIMITED - 2007-11-01
    INHOCO 930 LIMITED - 1999-06-25
    UKLG TOUR OPERATIONS LIMITED - 2001-09-24
    icon of address C/o Alixpartners Uk Llp, 6 New Street Square, London
    Liquidation Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2002-09-17 ~ 2003-09-11
    IIF 73 - 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.