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

Lion-cachet, Chad Clinton

    Related profiles found in government register
  • Lion-cachet, Chad Clinton
    Dutch director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Pilford Avenue, Cheltenham, GL53 9EH, United Kingdom

      IIF 1
    • The Lockhouse, Mead Lane, Hertford, SG13 7AX, England

      IIF 2 IIF 3
    • 158-160, North Gower Street, London, NW1 2ND, England

      IIF 4
    • 6th Floor South, Telephone House, 69-77 Paul Street, London, EC2A 4NW, United Kingdom

      IIF 5 IIF 6 IIF 7
    • Censeo House, St. Peters Street, St. Albans, AL1 3LF, England

      IIF 8
    • 18d, Thorney Leys Park, Witney, Oxford, OX28 4GE, England

      IIF 9
  • Lion Cachet, Chad
    Dutch director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 30 Blandford Avenue, Oxford, Oxfordshire, OX2 8DY

      IIF 10
    • Censed House, 6 St. Peters Street, St. Albans, Herts, AL1 3LF

      IIF 11
  • Lion-cachet, Chad Clinton
    Dutch company director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frampton Ho Unit D1, Telford Road Industrial Estate, Bicester, Oxon, OX26 4LD

      IIF 12
    • 158-160, North Gower Street, London, NW1 2ND, England

      IIF 13
    • Hurst House, Lincombe Lane, Boars Hill, Oxford, Oxfordshire, OX1 5DZ, United Kingdom

      IIF 14
  • Lion-cachet, Chad Clinton
    Dutch director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tui Travel House Crawley Business Quarter, Fleming Way, Crawkley, West Sussex, RH10 NQL

      IIF 15
    • First Floor, Vernon House, 23 Sicilian Avenue, London, WC1A 2QS

      IIF 16
    • Censed House, 6 St. Peters Street, St. Albans, Hertfordshire, AL1 3LF

      IIF 17
  • Lion-cachet, Chad Clinton
    Dutch managing director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lion Cachet, Chad
    Dutch chief executive born in February 1969

    Registered addresses and corresponding companies
    • 30 Blandford Avenue, Oxford, Oxfordshire, OX2 8DY

      IIF 37
  • Mr Chad Lion Cachet
    Dutch born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • Merchant House, 5 East St. Helen Street, Abingdon, OX14 5EG, England

      IIF 38
  • Lion-cachet, Chad
    British events born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Golden Square, London, W1F 9JP, England

      IIF 39
  • Mr Chad Clinton Lion-cachet
    Dutch born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 19, Fairfield Avenue, Cheltenham, GL53 7PN, England

      IIF 40
  • Mr Chad Clinton Lion-cachet
    Dutch born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Merchant House, 5 East St. Helen Street, Abingdon, OX14 5EG, England

      IIF 41
    • 158-160, North Gower Street, London, NW1 2ND, England

      IIF 42
    • Censed House, 6 St. Peters Street, St. Albans, Hertfordshire, AL1 3LF

      IIF 43
child relation
Offspring entities and appointments
Active 14
  • 1
    Frampton Ho Unit D1, Telford Road Industrial Estate, Bicester, Oxon
    Corporate (7 parents)
    Officer
    2015-02-01 ~ now
    IIF 12 - director → ME
  • 2
    FIELDSEC 386 LIMITED - 2007-04-17
    Censed House, 6 St. Peters Street, St. Albans, Hertfordshire
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    64,650 GBP2024-03-31
    Officer
    2007-04-16 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-09-21 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    EDWIN DOREAN (UK) LIMITED - 2008-10-03
    STEVTON (NO.428) LIMITED - 2008-10-03
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved corporate (5 parents)
    Officer
    2014-02-05 ~ dissolved
    IIF 32 - director → ME
  • 4
    AMBRO SPORTS AND EVENTS LIMITED - 2024-10-21
    VERDACOATS LIMITED - 1985-08-01
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2022-09-10 ~ now
    IIF 6 - director → ME
  • 5
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Corporate (6 parents, 3 offsprings)
    Officer
    2020-03-04 ~ now
    IIF 7 - director → ME
  • 6
    AMBRO TRAVEL SERVICES LIMITED - 2024-02-23
    TIMETOWER LIMITED - 1994-03-10
    6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2022-09-10 ~ now
    IIF 5 - director → ME
  • 7
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 27 - director → ME
  • 8
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2013-11-13 ~ dissolved
    IIF 33 - director → ME
  • 9
    MY SCHEDULE LIMITED - 2011-07-18
    YOURCO 229 LIMITED - 2011-02-11
    Censeo House, St. Peters Street, St. Albans, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -80,533 GBP2023-12-31
    Officer
    2013-01-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Has significant influence or controlOE
  • 10
    28 Pilford Avenue, Cheltenham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -137,154 GBP2024-04-30
    Officer
    2023-03-20 ~ now
    IIF 1 - director → ME
  • 11
    Quantuma Llp, First Floor Vernon House 23 Sicilian Avenue, London
    Dissolved corporate (4 parents)
    Officer
    2008-04-04 ~ dissolved
    IIF 16 - director → ME
  • 12
    18d Thorney Leys Park, Witney, Oxford, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -739,706 GBP2024-06-30
    Officer
    2023-02-02 ~ now
    IIF 9 - director → ME
  • 13
    SPORTS AI GROUP LIMITED - 2025-01-10
    CORPORATE WORLD CHAMPION LIMITED - 2023-04-15
    EVENT BUSINESS ACADEMY LTD - 2017-11-08
    Censed House, 6 St. Peters Street, St. Albans, Hertfordshire
    Corporate (1 parent)
    Equity (Company account)
    -22,881 GBP2023-12-31
    Officer
    2013-02-22 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2013-11-18 ~ dissolved
    IIF 20 - director → ME
Ceased 23
  • 1
    ACTION IN THE COMMUNITY ENVIRONMENT - 2009-02-19
    C/o Lockton Companies, The St Botolph Building, 138 Houndsditch, London
    Corporate (4 parents)
    Officer
    2011-05-09 ~ 2015-03-11
    IIF 14 - director → ME
  • 2
    158-160 North Gower Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2018-06-20 ~ 2020-01-14
    IIF 4 - director → ME
  • 3
    EVENTIA 2006 LTD - 2006-01-05
    THE INCENTIVE TRAVEL AND MEETINGS ASSOCIATION LIMITED - 2005-12-02
    8 Jury Street, Warwick, England
    Corporate (1 parent)
    Officer
    2012-07-13 ~ 2015-10-31
    IIF 39 - director → ME
  • 4
    SPORTS TRAVEL ORGANISATION LIMITED - 1998-02-12
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Corporate (3 parents)
    Officer
    2013-11-13 ~ 2016-11-22
    IIF 22 - director → ME
  • 5
    PARARULE LIMITED - 1985-12-13
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Corporate (7 parents)
    Officer
    2013-11-13 ~ 2016-11-22
    IIF 18 - director → ME
  • 6
    GULLIVERS (2004) LIMITED - 2004-05-28
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Corporate (3 parents)
    Officer
    2013-11-13 ~ 2016-11-22
    IIF 23 - director → ME
  • 7
    Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Corporate (7 parents)
    Officer
    2013-11-13 ~ 2016-11-22
    IIF 21 - director → ME
  • 8
    28 Pilford Avenue, Cheltenham, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -137,154 GBP2024-04-30
    Person with significant control
    2023-03-20 ~ 2023-03-29
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 9
    JDI (UK)
    - now
    THE PINNACLE FOUNDATION - 2006-09-27
    EDUCATION DEVELOPMENT FOUNDATION - 1999-08-13
    141 East Lane, West Horsley, Leatherhead, Surrey
    Corporate (2 parents)
    Officer
    1999-03-08 ~ 2006-09-20
    IIF 37 - director → ME
  • 10
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Corporate (3 parents)
    Officer
    2013-11-13 ~ 2016-11-22
    IIF 25 - director → ME
  • 11
    30-34 North Street, Hailsham, England
    Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -5,129,593 GBP2023-04-01 ~ 2024-03-31
    Officer
    2018-04-30 ~ 2020-04-01
    IIF 2 - director → ME
  • 12
    30-34 North Street, Hailsham, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,863,159 GBP2024-03-31
    Officer
    2018-04-30 ~ 2020-04-01
    IIF 3 - director → ME
  • 13
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved corporate (4 parents)
    Officer
    2008-10-03 ~ 2012-04-12
    IIF 31 - director → ME
  • 14
    SPORTSWORLD GROUP PUBLIC LIMITED COMPANY - 2004-12-03
    SPORTSWORLD TRAVEL LIMITED - 1987-03-17
    RACEGOLD LIMITED - 1982-11-03
    4th Floor, Churchgate House, 56 Oxford Street, Manchester, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    97,305 GBP2023-01-01 ~ 2023-12-31
    Officer
    2013-09-26 ~ 2016-11-22
    IIF 35 - director → ME
    2003-12-01 ~ 2012-12-31
    IIF 34 - director → ME
  • 15
    CLICO CAPITAL LIMITED - 2005-03-04
    FIELDSEC 303 LIMITED - 2004-11-29
    Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2004-11-24 ~ 2012-12-31
    IIF 10 - director → ME
    2013-11-18 ~ 2016-11-22
    IIF 19 - director → ME
  • 16
    SKI ALPINE LTD. - 2011-04-05
    Origin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2014-02-05 ~ 2016-11-22
    IIF 36 - director → ME
  • 17
    ON THE PISTE.COM LIMITED - 2009-05-29
    FLEETNESS 549 LIMITED - 2007-09-14
    Origin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-02-05 ~ 2016-11-22
    IIF 26 - director → ME
  • 18
    STRAUSS MACKENZIE LIMITED - 1999-04-08
    STRAUSS MCKENZIE LIMITED - 1990-07-06
    SPEED 139 LIMITED - 1990-05-24
    Origin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2014-02-05 ~ 2016-11-22
    IIF 24 - director → ME
  • 19
    Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2013-11-18 ~ 2016-11-22
    IIF 30 - director → ME
  • 20
    TUI TRAVEL SAS SERVICES LIMITED - 2016-08-24
    CORPORATE WORLD CUP LIMITED - 2010-08-27
    SPORTSWORLD RIGHTS MANAGEMENT LIMITED - 2006-11-24
    FIELDSEC 332 LIMITED - 2005-08-19
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Corporate (3 parents)
    Officer
    2005-08-16 ~ 2010-07-23
    IIF 15 - director → ME
  • 21
    EDWIN DORAN TRAVEL LIMITED - 2010-09-01
    EDWIN DORAN'S TRAVEL WORLD LIMITED - 2008-11-07
    STEVTON (NO.427) LIMITED - 2008-10-03
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Officer
    2014-02-05 ~ 2016-11-22
    IIF 28 - director → ME
  • 22
    EDWIN DORAN TRANSPORTATION LIMITED - 2010-09-01
    Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Corporate (3 parents)
    Officer
    2014-02-05 ~ 2016-11-22
    IIF 29 - director → ME
  • 23
    158-160 North Gower Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    766 GBP2023-12-31
    Officer
    2017-07-19 ~ 2020-01-14
    IIF 13 - director → ME
    Person with significant control
    2017-07-19 ~ 2020-01-14
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.