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

Stratford, Frederick Anthony

    Related profiles found in government register
  • Stratford, Frederick Anthony

    Registered addresses and corresponding companies
    • icon of address 3 Tudor Gardens, Gidea Park, Essex, RM2 5LL

      IIF 1 IIF 2 IIF 3
    • icon of address Nexus Place, 25 Farringdon Street, London, EC4A 4AF

      IIF 5
    • icon of address Nexus Place, 25 Farringdon Street, London, EC4A 4AF, England

      IIF 6
  • Stratford, Frederick
    British

    Registered addresses and corresponding companies
    • icon of address Nexus Place, 25 Farringdon Street, London, EC4A 4AF, United Kingdom

      IIF 7 IIF 8
  • Stratford, Frederick Anthony
    British accountant

    Registered addresses and corresponding companies
  • Stratford, Frederick

    Registered addresses and corresponding companies
  • Stratford, Frederick Anthony
    British chartered accountant born in March 1963

    Registered addresses and corresponding companies
    • icon of address 8 Beatrice House, London, E1 3LE

      IIF 36
  • Stratford, Frederick Anthony
    British ceo born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR, United Kingdom

      IIF 37 IIF 38
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, United Kingdom, LS11 5QR

      IIF 39
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 40 IIF 41 IIF 42
    • icon of address 25, Farringdon Street, London, EC4A 4AF, United Kingdom

      IIF 43
  • Stratford, Frederick Anthony
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linen House, 253 Kilburn Lane, London, W10 4BQ, England

      IIF 44
    • icon of address Nexus Place, 25 Farringdon Street, London, EC4A 4AF, United Kingdom

      IIF 45
  • Stratford, Frederick Anthony
    British group chief executive officer born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR, United Kingdom

      IIF 46
    • icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR

      IIF 47
  • Stratford, Frederick Anthony
    British none born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus Place, 25 Farringdon Street, London, London, EC4A 4AF, United Kingdom

      IIF 48
  • Stratford, Frederick Anthony
    British reed and mackay group ceo born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nexus Place, 25 Farringdon Street, London, EC4A 4AF, United Kingdom

      IIF 49
  • Stratford, Frederick Anthony
    British accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stratford, Frederick Anthony
    British ceo born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nexus Place, 25 Farringdon Street, London, EC4A 4AF

      IIF 70
  • Stratford, Frederick Anthony
    British chartered accountant born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stratford, Frederick Anthony
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Stratford, Frederick Anthony
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Tudor Gardens, Gidea Park, Essex, RM2 5LL

      IIF 106
    • icon of address Nexus Place, 25 Farringdon Street, London, EC4A 4AF, United Kingdom

      IIF 107 IIF 108
  • Stratford, Frederick Anthony
    British finance director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nexus Place, 25 Farringdon Street, London, EC4A 4AF

      IIF 109
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 46 - Director → ME
  • 2
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-08-07 ~ dissolved
    IIF 47 - Director → ME
  • 3
    icon of address 1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 39 - Director → ME
  • 4
    icon of address Linen House, 253 Kilburn Lane, London, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 44 - Director → ME
  • 5
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 41 - Director → ME
  • 6
    HILLGATE TRAVEL PUBLIC LIMITED COMPANY - 2010-12-21
    HILLGATE TRAVEL (LONDON) PUBLIC LIMITED COMPANY - 2010-12-21
    icon of address 1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 37 - Director → ME
  • 7
    icon of address 1 Bridgewater Place, Water Lane, Leeds, United Kingdon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2013-06-13 ~ dissolved
    IIF 7 - Secretary → ME
  • 8
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 40 - Director → ME
  • 9
    icon of address 1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2016-08-02 ~ dissolved
    IIF 42 - Director → ME
  • 11
    icon of address 81-87 High Holborn, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 49 - Director → ME
  • 12
    HALLCO 1254 LIMITED - 2007-07-26
    icon of address 1 Bridgewater Place, Water Lane, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2013-06-13 ~ dissolved
    IIF 8 - Secretary → ME
  • 13
    GLOBAL SPECIALIST MARKETS (HOLDINGS) LIMITED - 2017-05-26
    icon of address 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 48 - Director → ME
  • 14
    GLOBAL SPECIALIST MARKETS LIMITED - 2017-05-26
    icon of address 1 Bridgewater Place, Water Lane, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-17 ~ dissolved
    IIF 45 - Director → ME
Ceased 61
  • 1
    AMP MANAGEMENT LIMITED - 1996-03-26
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2004-10-21
    IIF 81 - Director → ME
  • 2
    ALNERY NO. 113 LIMITED - 1982-04-23
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2001-10-01
    IIF 74 - Director → ME
  • 3
    icon of address 9a Culver Street, Bristol
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-06-17 ~ 2010-01-29
    IIF 56 - Director → ME
  • 4
    LPM CLEANING LIMITED - 2013-03-22
    LONDON PROPERTY MAINTENANCE (CLEANING) LIMITED - 2007-09-11
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-29
    IIF 101 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-02-29
    IIF 30 - Secretary → ME
  • 5
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-29
    IIF 105 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-02-29
    IIF 32 - Secretary → ME
  • 6
    icon of address New Aquitaine House, Exeter Way, Theale, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-03 ~ 2010-01-29
    IIF 59 - Director → ME
  • 7
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 57 - Director → ME
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 12 - Secretary → ME
  • 8
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2004-10-21
    IIF 83 - Director → ME
  • 9
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-10 ~ 2010-02-01
    IIF 60 - Director → ME
    icon of calendar 2008-04-10 ~ 2010-01-29
    IIF 13 - Secretary → ME
  • 10
    DEPENDABLE SERVICES (CLEANING) LIMITED - 2009-03-31
    DEPENDABLE CLEANING SERVICES LIMITED - 1984-05-15
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-29
    IIF 91 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-02-29
    IIF 21 - Secretary → ME
  • 11
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 64 - Director → ME
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 14 - Secretary → ME
  • 12
    DIRECT WINES LIMITED - 1998-06-12
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 53 - Director → ME
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 3 - Secretary → ME
  • 13
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-06-12 ~ 2010-01-29
    IIF 106 - Director → ME
  • 14
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2008-09-05 ~ 2010-01-29
    IIF 58 - Director → ME
    icon of calendar 2008-04-23 ~ 2010-01-29
    IIF 2 - Secretary → ME
  • 15
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2007-08-14 ~ 2010-01-29
    IIF 61 - Director → ME
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 1 - Secretary → ME
  • 16
    DIRECT WINES (WINDSOR) LIMITED - 1998-06-12
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2005-07-18 ~ 2010-01-29
    IIF 52 - Director → ME
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 20 - Secretary → ME
  • 17
    icon of address New Aquitaine House Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-11 ~ 2010-01-29
    IIF 50 - Director → ME
    icon of calendar 2009-06-11 ~ 2010-01-29
    IIF 9 - Secretary → ME
  • 18
    icon of address New Aquitaine House, Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-29 ~ 2010-02-01
    IIF 67 - Director → ME
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 19 - Secretary → ME
  • 19
    HILLGATE TRAVEL (CITY) LIMITED - 1994-04-12
    REFAL 116 LIMITED - 1985-03-08
    SECURITY PACIFIC TRAVEL LIMITED - 1991-01-16
    icon of address 25 Farringdon Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-25 ~ 2025-09-30
    IIF 43 - Director → ME
  • 20
    BRIAN WINDER (GENERAL CLEANING CONTRACTORS) LIMITED - 2009-03-31
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-29
    IIF 93 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-02-29
    IIF 25 - Secretary → ME
  • 21
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-29
    IIF 103 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-02-29
    IIF 34 - Secretary → ME
  • 22
    OLYMPIA CONTRACT SERVICES LIMITED - 2007-04-05
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-29
    IIF 99 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-02-29
    IIF 26 - Secretary → ME
  • 23
    URBANDRIFT LIMITED - 2005-06-16
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-29
    IIF 97 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-02-29
    IIF 27 - Secretary → ME
  • 24
    LAITHWAITE LIMITED - 2000-06-23
    icon of address One Waterside Drive, Arlington Business Park, Theale, Berkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 66 - Director → ME
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 4 - Secretary → ME
  • 25
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2004-10-21
    IIF 84 - Director → ME
  • 26
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-29
    IIF 102 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-02-29
    IIF 31 - Secretary → ME
  • 27
    DEPENDABLE SERVICES LIMITED - 2009-01-16
    DEPENDABLE SERVICES (HOLDINGS) LIMITED - 1997-12-30
    DEPENDABLE SERVICES LIMITED - 1994-03-11
    AVONMORE (FINANCE) LIMITED - 1985-03-12
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-29
    IIF 92 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-02-29
    IIF 22 - Secretary → ME
  • 28
    ICG CLEANING LIMITED - 2009-01-16
    GORTON CLEANING SERVICES LIMITED - 2007-07-25
    FILESWORD LIMITED - 2005-05-13
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-29
    IIF 98 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-02-29
    IIF 28 - Secretary → ME
  • 29
    OLYMPIA CLEANING SERVICES LIMITED - 2009-01-16
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-29
    IIF 96 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-02-29
    IIF 29 - Secretary → ME
  • 30
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-28 ~ 2004-10-21
    IIF 88 - Director → ME
  • 31
    MORRIS HOLDINGS (U.K.) LIMITED - 2005-12-07
    PHIL'S CLEAN-UP SERVICES & SUPPLIES LIMITED - 2002-10-24
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-29
    IIF 95 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-02-29
    IIF 24 - Secretary → ME
  • 32
    SOMERWIGHT LIMITED - 1979-12-31
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2001-10-01
    IIF 77 - Director → ME
  • 33
    GORTON BROS,LIMITED - 2009-05-16
    icon of address Ground Floor Suite River House, Maidstone Road, Sidcup, Kent
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-29
    IIF 94 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-02-29
    IIF 23 - Secretary → ME
  • 34
    PIMCO 2362 LIMITED - 2005-12-13
    icon of address Nexus Place, 25 Farringdon Street, London
    Active Corporate (5 parents, 5 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ 2025-09-30
    IIF 109 - Director → ME
    icon of calendar 2013-06-13 ~ 2025-09-30
    IIF 6 - Secretary → ME
  • 35
    icon of address Nexus Place, 25 Farringdon Street, London
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2012-03-30 ~ 2025-09-30
    IIF 70 - Director → ME
    icon of calendar 2013-06-13 ~ 2025-09-30
    IIF 5 - Secretary → ME
  • 36
    icon of address 10 Queensferry Street, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2004-10-21
    IIF 80 - Director → ME
  • 37
    LPM GROUP LIMITED - 2013-04-16
    SEEBECK 133 LIMITED - 2016-05-03
    AXIS GROUP INTEGRATED SERVICES LIMITED - 2016-05-10
    AXIS GROUP INTEGRATED SERVICES LIMITED - 2016-05-03
    icon of address 1 Radian Court, Knowlhill, Milton Keynes
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2010-04-26 ~ 2012-02-29
    IIF 104 - Director → ME
    icon of calendar 2011-08-01 ~ 2012-02-29
    IIF 35 - Secretary → ME
  • 38
    ALNERY NO. 9 LIMITED - 1980-12-31
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2001-10-01
    IIF 76 - Director → ME
  • 39
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2001-10-01
    IIF 72 - Director → ME
  • 40
    BRITANNIA HOLIDAYS LIMITED - 1988-01-18
    MEDITERRANEAN CRUISE SHIPS LIMITED - 1979-12-31
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2001-10-01
    IIF 73 - Director → ME
  • 41
    RUSSIA COURT (10 - 15) MANAGEMENT LIMITED - 1988-08-23
    NOUGHTBRIDGE LIMITED - 1986-10-27
    icon of address 135 Bramley Road, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    13 GBP2024-09-28
    Officer
    icon of calendar ~ 1994-09-13
    IIF 36 - Director → ME
  • 42
    MATAHARI 133 LIMITED - 1987-06-24
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 51 - Director → ME
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 16 - Secretary → ME
  • 43
    EVENTCROWN LIMITED - 1999-02-11
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2004-10-21
    IIF 78 - Director → ME
  • 44
    SANDCO 609 LIMITED - 1999-04-28
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2004-10-21
    IIF 89 - Director → ME
  • 45
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-01 ~ 2004-10-21
    IIF 79 - Director → ME
  • 46
    icon of address 14th Floor Dukes Keep, 1 Marsh Lane, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2011-08-02
    IIF 33 - Secretary → ME
  • 47
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-10 ~ 2010-01-29
    IIF 55 - Director → ME
    icon of calendar 2008-04-10 ~ 2010-01-29
    IIF 10 - Secretary → ME
  • 48
    WINES OF THE WORLD CLUB LIMITED - 1995-04-28
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 69 - Director → ME
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 18 - Secretary → ME
  • 49
    RIVER VALLEY WINES LIMITED - 2001-05-03
    icon of address Unit 39 Roman Way Industrial Estate, Ribbleton, Preston
    Active Corporate (3 parents)
    Equity (Company account)
    1,800,000 GBP2024-06-30
    Officer
    icon of calendar 2008-06-17 ~ 2010-01-29
    IIF 65 - Director → ME
  • 50
    MATAHARI 234 LIMITED - 1989-08-14
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 54 - Director → ME
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 17 - Secretary → ME
  • 51
    THE ORIGINAL TRAVEL HOUSE LIMITED - 2005-01-14
    THE TRAVEL HOUSE OF SWANSEA LTD. - 1995-04-25
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-10 ~ 2004-10-21
    IIF 85 - Director → ME
  • 52
    EVERYMAN HOLIDAYS LIMITED - 1981-12-31
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-11 ~ 2004-10-21
    IIF 86 - Director → ME
  • 53
    icon of address New Aquitaine House, Exeter Way, Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-03 ~ 2010-01-29
    IIF 90 - Director → ME
  • 54
    BRITANNIA AIRWAYS LIMITED - 2005-11-01
    THOMSON AIRWAYS LIMITED - 2017-10-02
    THOMSONFLY LIMITED - 2008-10-27
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2001-10-01
    IIF 71 - Director → ME
  • 55
    ALNERY NO. 1295 LIMITED - 1993-09-30
    THOMSON TOUR OPERATIONS LIMITED - 1998-03-16
    THOMSON HOLIDAYS LIMITED - 2002-04-03
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2001-10-02 ~ 2004-10-21
    IIF 87 - Director → ME
  • 56
    THOMSON HOLIDAYS (UK) LIMITED - 2002-01-02
    ALAN POWER TRAVEL AGENTS LIMITED - 1989-04-07
    THOMSON HOLIDAYS LIMITED - 1998-03-16
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-10-02 ~ 2004-10-21
    IIF 82 - Director → ME
  • 57
    ORGASMIC WINES LIMITED - 2000-05-02
    FAX STYLE LIMITED - 1999-08-06
    icon of address Floor 4, St James' Mill, Whitefriars, Norwich, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2008-03-18 ~ 2010-01-29
    IIF 62 - Director → ME
  • 58
    JETREMOTE LIMITED - 1988-03-18
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 63 - Director → ME
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 11 - Secretary → ME
  • 59
    icon of address New Aquitaine House, Exeter Way Theale, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 68 - Director → ME
    icon of calendar 2008-12-29 ~ 2010-01-29
    IIF 15 - Secretary → ME
  • 60
    icon of address Evening Star Farm House, Pentlepoir, Saundersfoot, Pembrokeshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-15 ~ 2011-07-01
    IIF 100 - Director → ME
  • 61
    TTG (NO.12) LIMITED - 2010-03-18
    SKYLEASE LIMITED - 2006-10-31
    BLAKECELL LIMITED - 1980-12-31
    icon of address Tui Travel House Crawley, Business Quarter Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-03-27 ~ 2001-10-01
    IIF 75 - 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.