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

Mcewan, John Albert

    Related profiles found in government register
  • Mcewan, John Albert
    British c.e.o born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire, WF17 9EJ

      IIF 1
  • Mcewan, John Albert
    British ceo born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, Church Walk Marholm, Peterborough, Cambridgeshire, PE6 7HZ

      IIF 2
  • Mcewan, John Albert
    British ceo advantage travel centres / chairman abta born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Park Street, London, SE1 9EQ

      IIF 3
  • Mcewan, John Albert
    British chair person born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, Church Walk, Marholm, Peterborough, PE6 7HZ, England

      IIF 4
  • Mcewan, John Albert
    British chairman born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Octagon, Middleborough, Colchester, Essex, CO1 1RA, England

      IIF 5
    • icon of address Suite 1.7 Canada House, Chepstow Street, Manchester, M1 5FW, England

      IIF 6
    • icon of address Brooklands, Church Walk, Marholm, Peterborough, PE6 7HZ, England

      IIF 7
  • Mcewan, John Albert
    British company director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, 21 Eden Street, Suite 2, Millennium House, Kingston, KT1 1BL, United Kingdom

      IIF 8
    • icon of address Brooklands, Church Walk Marholm, Peterborough, Cambridgeshire, PE6 7HZ

      IIF 9
  • Mcewan, John Albert
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Church Court, 11-12 Cox Street, Birmingham, West Midlands, B3 1RD, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 404, The White Studios, Templeton On The Green, Glasgow, G40 1DA, Scotland

      IIF 16
    • icon of address Brooklands, Church Walk, Marholm, Peterborough, Northamptonshire, PE6 7HZ, England

      IIF 17 IIF 18
    • icon of address Brooklands, Church Walk, Marholm, Peterborough, PE6 7HZ, England

      IIF 19
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, TW9 2JA, United Kingdom

      IIF 20
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 21 IIF 22
  • Mcewan, John Albert
    British director commercial born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, Church Walk Marholm, Peterborough, Cambridgeshire, PE6 7HZ

      IIF 23 IIF 24 IIF 25
  • Mcewan, John Albert
    British managing director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
  • Mcewan, John Albert
    British managing director international sector born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, Church Walk Marholm, Peterborough, Cambridgeshire, PE6 7HZ

      IIF 34
  • Mcewan, John Albert
    British none born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East House, 109 South Worple Way, London, SW14 8TN, England

      IIF 35
  • Mcewan, John Albert
    British retail director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, Church Walk Marholm, Peterborough, Cambridgeshire, PE6 7HZ

      IIF 36 IIF 37
  • Mr John Mcewan
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklands, Church Walk, Marholm, Peterborough, PE6 7HZ, England

      IIF 38
  • Mr John Albert Mcewan
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Unit 3 Church Court, 11-12 Cox Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 11 - Director → ME
  • 2
    HOLIDAYSPLEASE HOLDINGS LIMITED - 2023-05-18
    icon of address Unit 3 Church Court, 11-12 Cox Street, Birmingham, West Midlands
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    6,898 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2013-10-02 ~ now
    IIF 18 - Director → ME
  • 3
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-17 ~ dissolved
    IIF 35 - Director → ME
  • 4
    C.S.R. TRAVEL (MANCHESTER) LIMITED - 1999-02-05
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, Surrey, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -261,091 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2017-07-14 ~ now
    IIF 20 - Director → ME
  • 5
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    47,676 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2014-01-24 ~ now
    IIF 22 - Director → ME
  • 6
    icon of address Unit 3 Church Court, 11-12 Cox Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    490 GBP2024-03-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF 14 - Director → ME
  • 7
    icon of address Kt11bl, Suite 2, 21 Eden Street Suite 2, Millennium House, Kingston, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    207,396 GBP2024-03-31
    Officer
    icon of calendar 2015-06-29 ~ now
    IIF 8 - Director → ME
  • 8
    icon of address 222 Custard Factory Gibb Street, Birmingham, West Midlands, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -192,568 GBP2023-12-31
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 4 - Director → ME
  • 9
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    97,127 GBP2024-03-31
    Officer
    icon of calendar 2014-03-04 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 10
    HOSPITALITY TRAINING FOUNDATION - 2004-06-22
    THE HOTEL AND CATERING TRAINING COMPANY LIMITED - 1996-05-01
    icon of address Wesley House, Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2011-01-28 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address Unit 3 Church Court, 11-12 Cox Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    4,579 GBP2023-01-20 ~ 2024-03-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 10 - Director → ME
  • 12
    TRAVEL LEADS LTD - 2023-10-03
    icon of address Unit 3 Church Court, 11-12 Cox Street, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 15 - Director → ME
  • 13
    WORLD DIRECT TRAVEL LIMITED - 2018-05-01
    icon of address 404 The White Studios, Templeton On The Green, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    41,656 GBP2021-06-30
    Officer
    icon of calendar 2018-10-31 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 130 Wood Street, London, Greater London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 7 - Director → ME
Ceased 22
  • 1
    ASSOCIATION OF BRITISH TRAVEL AGENTS LIMITED - 2007-07-06
    icon of address 30 Park Street, London
    Active Corporate (15 parents, 6 offsprings)
    Officer
    icon of calendar 2009-06-10 ~ 2013-04-30
    IIF 2 - Director → ME
    icon of calendar 2002-04-17 ~ 2003-10-17
    IIF 9 - Director → ME
  • 2
    icon of address C/o Regus, Eagle House, 167 City Road, London, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -732,139 GBP2024-09-30
    Officer
    icon of calendar 2005-10-05 ~ 2013-04-30
    IIF 30 - Director → ME
  • 3
    icon of address C/o Regus, Eagle House, 167 City Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    811,056 GBP2024-09-30
    Officer
    icon of calendar 2006-01-10 ~ 2013-04-30
    IIF 29 - Director → ME
  • 4
    ADVANTAGE TRAVEL NETWORK LIMITED - 2018-11-13
    icon of address C/o Burnetts, Victoria House Wavell Drive, Rosehill, Carlisle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -402,790 GBP2024-09-30
    Officer
    icon of calendar 2005-04-28 ~ 2013-04-30
    IIF 28 - Director → ME
  • 5
    icon of address C/o Burnetts, Victoria House Wavell Drive, Rosehill, Carlisle, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2005-04-28 ~ 2013-04-30
    IIF 31 - Director → ME
  • 6
    ADVANTAGE4TRAVEL.COM LIMITED - 2019-05-09
    ADVANTAGE TRAVEL CENTRES (NAITA) LIMITED - 2000-07-03
    CITYMAKER LIMITED - 1996-01-24
    icon of address 15-21 Provost Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-13 ~ 2013-04-30
    IIF 27 - Director → ME
  • 7
    A.T.C. TRAVEL SERVICES LIMITED - 2003-05-30
    icon of address C/o Regus, Eagle House, 167 City Road, London, England
    Active Corporate (9 parents, 8 offsprings)
    Profit/Loss (Company account)
    588,004 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2004-09-13 ~ 2013-04-30
    IIF 33 - Director → ME
  • 8
    C.T.I. TRAVEL LIMITED - 2018-08-31
    T.D. TRAVEL LIMITED - 2013-09-03
    ARCHTROP LIMITED - 1984-03-02
    icon of address Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2017-09-01 ~ 2019-09-13
    IIF 19 - Director → ME
  • 9
    THOMAS COOK ENTERPRISES LIMITED - 2013-07-18
    BRITISH AIRWAYS ENTERPRISES LIMITED - 1990-09-15
    A.P.S. SECURITIES LIMITED - 1988-04-15
    SECTAVILLE LIMITED - 1978-12-31
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1999-03-31
    IIF 34 - Director → ME
  • 10
    AIMSKILL LIMITED - 1982-08-13
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,000 GBP2023-12-31
    Officer
    icon of calendar 1994-06-02 ~ 1998-05-14
    IIF 24 - Director → ME
  • 11
    icon of address Venus No1 Old Park Lane, Trafford City, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2023-01-20 ~ 2023-03-10
    IIF 12 - Director → ME
  • 12
    icon of address Venus No1 Old Park Lane, Trafford City, Manchester, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    367,991 GBP2023-04-01 ~ 2023-10-31
    Officer
    icon of calendar 2013-07-01 ~ 2023-03-10
    IIF 17 - Director → ME
  • 13
    GLOBAL PAYMENT SERVICES LIMITED - 1989-02-14
    BARSHELFCO (NO.7) LIMITED - 1988-12-05
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,821,500 GBP2023-12-31
    Officer
    icon of calendar 1994-11-24 ~ 1999-03-31
    IIF 23 - Director → ME
  • 14
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-01-22 ~ 2003-10-03
    IIF 36 - Director → ME
  • 15
    icon of address 15-21 Provost Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-09-13 ~ 2013-04-30
    IIF 26 - Director → ME
  • 16
    icon of address Suite 1.7 Canada House, Chepstow Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    564,781 GBP2024-04-30
    Officer
    icon of calendar 2019-12-09 ~ 2022-12-31
    IIF 6 - Director → ME
  • 17
    TRAVELEX GLOBAL AND FINANCIAL SERVICES LIMITED - 2024-01-11
    THOMAS COOK GROUP LIMITED (THE) - 2001-09-27
    icon of address 3 Struan Court, Grey Road, Altrincham, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    12,955,001 GBP2023-12-31
    Officer
    icon of calendar ~ 1992-09-30
    IIF 32 - Director → ME
  • 18
    TOUR OPERATORS AND TRAVEL AGENTS CHARITY(THE) - 1988-05-09
    icon of address 30 Park Street, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2012-06-20 ~ 2023-11-24
    IIF 3 - Director → ME
  • 19
    VIVE TRAVEL LIMITED - 2018-08-31
    PROJECT ZOOM TOPCO LIMITED - 2017-10-04
    icon of address Gray Dawes Travel Limited The Octagon, 27 Middleborough, Colchester, Essex, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -168,329 GBP2022-03-31
    Officer
    icon of calendar 2018-08-03 ~ 2019-09-13
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2017-09-01
    IIF 38 - Has significant influence or control OE
  • 20
    THOMAS COOK OVERSEAS LIMITED - 2014-04-05
    icon of address Harwood House, 43 Harwood Road, London, England
    Active Corporate (1 parent)
    Turnover/Revenue (Company account)
    917,000 GBP2020-01-01 ~ 2020-12-31
    Officer
    icon of calendar ~ 1999-03-31
    IIF 25 - Director → ME
  • 21
    TRAVEL LEADS HOLDINGS LTD - 2023-10-12
    icon of address Unit 3 Church Court, 11-12 Cox Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    88 GBP2023-01-19 ~ 2024-03-31
    Officer
    icon of calendar 2023-01-19 ~ 2025-03-31
    IIF 13 - Director → ME
  • 22
    THOMSON HOLIDAYS LIMITED - 2002-04-03
    THOMSON TOUR OPERATIONS LIMITED - 1998-03-16
    ALNERY NO. 1295 LIMITED - 1993-09-30
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2002-04-10 ~ 2003-10-03
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.