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

Deutsch, Franz Markus

    Related profiles found in government register
  • Deutsch, Franz Markus
    American business executive born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Twin Lakes Country Club, Burton Road, Carnforth, Lancashire, LA6 1JH, England

      IIF 1
    • icon of address C/o Lodgequest Operations Limited, Edwinstowe House, Borough High Street, Edwinstowe, Mansfield, NG21 9PR, United Kingdom

      IIF 2 IIF 3
    • icon of address Twin Lakes Country Club, Near Arnside And Silverdale Aonb, Tewitfield, Lancashire, LA6 1JH

      IIF 4 IIF 5
  • Deutsch, Franz Markus
    American company director born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Spinney House, 8 Spinney Close, Gilmorton, Lutterworth, LE17 5PR, England

      IIF 6
  • Deutsch, Franz Markus
    Austrian company director born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4 Wildflower Trail, Greenwich, Ct06831, Usa

      IIF 7 IIF 8 IIF 9
    • icon of address 1, Bedford Row, London, WC1R 4BZ, England

      IIF 10
  • Deutsch, Franz Markus
    Austrian director born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Deutsch, Franz Markus
    Austrian executive born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Deutsch, Franz Markus
    Austrian executive chairman of leisure and hospitality born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 4, Wildflower Trail, Greenwich, Greenwich, Usa

      IIF 24
  • Deutsch, Franz Markus
    Austrian managing director born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
  • Mr Franz Markus Deutsch
    American born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Lodgequest Operations Limited, Edwinstowe House, Borough High Street, Edwinstowe, Mansfield, NG21 9PR, United Kingdom

      IIF 30
    • icon of address Spinney House, 8 Spinney Close, Gilmorton, Lutterworth, LE17 5PR, England

      IIF 31
  • Deutsch, Franz Markus
    Austrian chief operating officer born in November 1966

    Registered addresses and corresponding companies
    • icon of address Kelmarsh Hall The North Pavillion, Main Road, Kelmarsh, Northamptonshire, NN6 9LY

      IIF 32 IIF 33
  • Deutsch, Franz Markus
    Austrian director born in November 1966

    Registered addresses and corresponding companies
    • icon of address Kelmarsh Hall The North Pavillion, Main Road, Kelmarsh, Northamptonshire, NN6 9LY

      IIF 34
  • Deutsch, Franz Markus
    Austrian finance director born in November 1966

    Registered addresses and corresponding companies
    • icon of address Kelmarsh Hall The North Pavillion, Main Road, Kelmarsh, Northamptonshire, NN6 9LY

      IIF 35
  • Deutsch, Franz Markus
    Austrian managing director born in November 1966

    Registered addresses and corresponding companies
    • icon of address Kelmarsh Hall The North Pavillion, Main Road, Kelmarsh, Northamptonshire, NN6 9LY

      IIF 36
  • Mr Franz Markus Deutsch
    American born in December 1966

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address C/o Lodgequest Operations Limited, Edwinstowe House, Borough High Street, Edwinstowe, Mansfield, NG21 9PR, United Kingdom

      IIF 37
  • Deutsch, Franz Markus
    British chief executive officer born in November 1966

    Registered addresses and corresponding companies
    • icon of address Academy Gardens Apartment 21, Duchess Of Bedfords Walk, London, W8 7QQ

      IIF 38
  • Deutsch, Franz Markus
    British chief operating officer & grou born in November 1966

    Registered addresses and corresponding companies
    • icon of address Academy Gardens Apartment 21, Duchess Of Bedfords Walk, London, W8 7QQ

      IIF 39
  • Deutsch, Franz Markus
    British company director born in November 1966

    Registered addresses and corresponding companies
    • icon of address Academy Gardens Apartment 21, Duchess Of Bedfords Walk, London, W8 7QQ

      IIF 40
  • Deutsch, Franz Markus
    British director born in November 1966

    Registered addresses and corresponding companies
    • icon of address Academy Gardens Apartment 21, Duchess Of Bedfords Walk, London, W8 7QQ

      IIF 41
  • Deutsch, Franz Markus
    British managing director born in November 1966

    Registered addresses and corresponding companies
    • icon of address Academy Gardens Apartment 21, Duchess Of Bedfords Walk, London, W8 7QQ

      IIF 42 IIF 43 IIF 44
  • Mr Franz Markus Deutsch
    Austrian born in November 1966

    Resident in United States

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 11
  • 1
    DOONGARA UK LIMITED - 2013-02-11
    E WATERWAYS LIMITED - 2010-01-04
    icon of address 1 Bedford Row, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,128,177 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 1 Bedford Row, London
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    120 GBP2020-07-31
    Officer
    icon of calendar 2013-07-04 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HOMES UNDER THE SUN INTL. LTD - 2018-04-04
    icon of address 1 Bedford Row, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 4
    LODGES AT KENTISBURY LIMITED - 2014-10-02
    LOYALTY FAIR LIMITED - 2012-07-12
    icon of address Spinney House 8 Spinney Close, Gilmorton, Lutterworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -192,749 GBP2024-12-31
    Officer
    icon of calendar 2020-04-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 51 - Has significant influence or controlOE
  • 5
    icon of address Spinney House 8 Spinney Close, Gilmorton, Lutterworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    439,620 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-12-14 ~ now
    IIF 31 - Has significant influence or controlOE
  • 6
    icon of address Spinney House 8 Spinney Close, Gilmorton, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,710 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-04-01 ~ now
    IIF 52 - Has significant influence or controlOE
  • 7
    icon of address Twin Lakes Country Club, Near Arnside And Silverdale Aonb, Tewitfield, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -183,212 GBP2025-06-30
    Officer
    icon of calendar 2024-06-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 30 - Has significant influence or controlOE
  • 8
    icon of address Twin Lakes Country Club, Near Arnside And Silverdale Aonb, Tewitfield, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -210,402 GBP2025-06-30
    Officer
    icon of calendar 2024-06-29 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 37 - Has significant influence or controlOE
  • 9
    TLCC-31 LTD - 2019-02-28
    icon of address Twin Lakes Country Club, Burton Road, Carnforth, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,530 GBP2024-11-30
    Officer
    icon of calendar 2024-06-29 ~ now
    IIF 1 - Director → ME
  • 10
    icon of address Twin Lakes Country Club, Burton Road, Carnforth, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -58,089 GBP2024-11-30
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address Twin Lakes Country Club, Burton Road, Carnforth, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -45,619 GBP2024-11-30
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 3 - Director → ME
Ceased 33
  • 1
    icon of address Northcliffe House, 2 Derry Street, Kensington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2002-05-31
    IIF 36 - Director → ME
  • 2
    icon of address C/o Baldwins 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400,061 GBP2018-12-31
    Officer
    icon of calendar 2016-08-25 ~ 2019-01-28
    IIF 20 - Director → ME
  • 3
    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 2004-10-08 ~ 2006-10-26
    IIF 29 - Director → ME
  • 4
    icon of address Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-08 ~ 2006-10-26
    IIF 13 - Director → ME
  • 5
    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 2004-10-08 ~ 2006-10-26
    IIF 11 - Director → ME
  • 6
    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 2004-10-08 ~ 2006-10-26
    IIF 12 - Director → ME
  • 7
    icon of address Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-15 ~ 2006-10-26
    IIF 9 - Director → ME
  • 8
    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 2001-01-17 ~ 2006-10-26
    IIF 43 - Director → ME
  • 9
    YOGI WEAR LTD - 2007-11-07
    icon of address Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -819,268 GBP2018-01-01 ~ 2018-12-31
    Officer
    icon of calendar 2014-04-01 ~ 2019-02-12
    IIF 24 - Director → ME
  • 10
    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 2002-10-15 ~ 2006-10-26
    IIF 40 - Director → ME
  • 11
    icon of address 1 Bedford Row, London
    Liquidation Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -292,801 GBP2017-12-31
    Officer
    icon of calendar 2015-08-06 ~ 2019-05-14
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-13
    IIF 46 - Has significant influence or control OE
  • 12
    icon of address 1 Bedford Row, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -583,839 GBP2017-12-31
    Officer
    icon of calendar 2016-07-11 ~ 2019-05-14
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-12-13
    IIF 48 - Has significant influence or control OE
  • 13
    icon of address 6th Floor Bank House, 8 Cherry Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -417 GBP2018-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2019-05-14
    IIF 17 - Director → ME
  • 14
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-26 ~ 2006-10-26
    IIF 14 - Director → ME
  • 15
    icon of address C/o Rci Europe, Kettering Parkway Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-09 ~ 2002-11-01
    IIF 38 - Director → ME
  • 16
    LODGES AT KENTISBURY LIMITED - 2014-10-02
    LOYALTY FAIR LIMITED - 2012-07-12
    icon of address Spinney House 8 Spinney Close, Gilmorton, Lutterworth, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -192,749 GBP2024-12-31
    Officer
    icon of calendar 2011-12-23 ~ 2019-05-14
    IIF 16 - Director → ME
  • 17
    icon of address Spinney House 8 Spinney Close, Gilmorton, Lutterworth, England
    Active Corporate (4 parents)
    Equity (Company account)
    439,620 GBP2024-12-31
    Officer
    icon of calendar 2014-03-12 ~ 2019-05-14
    IIF 23 - Director → ME
  • 18
    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 2005-10-03 ~ 2006-10-26
    IIF 8 - Director → ME
  • 19
    icon of address Office 18 Hexagon House Avenue Four, Station Lane, Witney
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -824,622 GBP2019-12-31
    Officer
    icon of calendar 2016-08-25 ~ 2019-05-14
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2017-12-13
    IIF 50 - Has significant influence or control OE
  • 20
    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 2002-10-15 ~ 2006-10-26
    IIF 7 - Director → ME
  • 21
    icon of address Spinney House 8 Spinney Close, Gilmorton, Lutterworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -237,710 GBP2023-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-06-04
    IIF 21 - Director → ME
  • 22
    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 1998-12-16 ~ 2004-07-06
    IIF 41 - Director → ME
  • 23
    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 2001-02-28 ~ 2002-11-01
    IIF 39 - Director → ME
  • 24
    CLUB RESORTS INTERNATIONAL LIMITED - 2001-03-15
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-04-27 ~ 2001-08-17
    IIF 35 - Director → ME
  • 25
    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 2001-04-03 ~ 2002-11-01
    IIF 33 - Director → ME
  • 26
    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 1998-12-02 ~ 2002-11-01
    IIF 34 - Director → ME
  • 27
    icon of address 15 Penrhyn Road, Kingston Upon Thames, England
    Active Corporate (6 parents)
    Equity (Company account)
    57 GBP2023-12-31
    Officer
    icon of calendar 2002-12-09 ~ 2005-03-18
    IIF 42 - Director → ME
  • 28
    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 1998-12-02 ~ 2002-11-01
    IIF 32 - Director → ME
  • 29
    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 2001-01-17 ~ 2006-10-26
    IIF 26 - Director → ME
  • 30
    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 2001-01-17 ~ 2006-10-26
    IIF 28 - Director → ME
  • 31
    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 2002-06-11 ~ 2006-10-26
    IIF 25 - Director → ME
  • 32
    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 2002-04-16 ~ 2006-10-26
    IIF 27 - Director → ME
  • 33
    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 2001-06-04 ~ 2006-10-26
    IIF 44 - 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.