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

Bankes, Henry Francis John

    Related profiles found in government register
  • Bankes, Henry Francis John
    British company director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fayleys House, Aldworth, Reading, RG8 9RL, England

      IIF 1
  • Bankes, Henry Francis John
    British director born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria Square House, Victoria Square, Birmingham, B2 4AJ, England

      IIF 2 IIF 3
    • icon of address 3, Grosvenor Gardens, London, SW1W 0BD, England

      IIF 4 IIF 5
    • icon of address The Triangle, 5 - 17 Hammersmith Grove, Hammersmith, London, W6 0LG, England

      IIF 6
    • icon of address The Triangle, 5-17 Hammersmith Grove, Hammersmith, London, W6 0LG, England

      IIF 7 IIF 8 IIF 9
    • icon of address The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, England

      IIF 10
  • Bankes, Henry Francis John
    British solicitor born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    British vp legal affairs born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Triangle, 5-17 Hammersmith Grove, London, W6 0LG

      IIF 24
  • Bankes, Henry Francis John
    British company secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    British director born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Triangle, 5-17 Hammersmith Grove, Hammersmith, London, W6 0LG, England

      IIF 29
    • icon of address The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom

      IIF 30
    • icon of address Cadeleigh Court, Cadeleigh, Tiverton, Devon, EX16 8RY

      IIF 31 IIF 32 IIF 33
  • Bankes, Henry Francis John
    British director and company secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cadeleigh Court, Cadeleigh, Tiverton, Devon, EX16 8RY

      IIF 35
  • Bankes, Henry Francis John
    British secretary born in March 1966

    Resident in England

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    British solicitor born in March 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor, Landmark House, Hammersmith Bridge Road, London, W6 9EJ, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, England

      IIF 43 IIF 44
    • icon of address The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, United Kingdom

      IIF 45
    • icon of address Cadeleigh Court, Cadeleigh, Tiverton, Devon, EX16 8RY

      IIF 46
  • Mr Henry Francis John Bankes
    British born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fayleys House, Aldworth, Reading, RG8 9RL, England

      IIF 47
  • Bankes, Henry Francis John
    British

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    British company secretary

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    British director

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    British director and company secretary

    Registered addresses and corresponding companies
    • icon of address Cadeleigh Court, Cadeleigh, Tiverton, Devon, EX16 8RY

      IIF 79
  • Bankes, Henry Francis John
    British secretary

    Registered addresses and corresponding companies
    • icon of address The Triangle, 5-17 Hammersmith Grove, London, W6 0LG, England

      IIF 80
    • icon of address Cadeleigh Court, Cadeleigh, Tiverton, Devon, EX16 8RY

      IIF 81
  • Bankes, Henry Francis John
    British solicitor

    Registered addresses and corresponding companies
  • Bankes, Henry Francis John
    Other

    Registered addresses and corresponding companies
    • icon of address Cadeleigh Court, Cadeleigh, Tiverton, Devon, EX16 8RY, United Kingdom

      IIF 85
  • Bankes, Henry Francis John

    Registered addresses and corresponding companies
  • Bankes, Henry

    Registered addresses and corresponding companies
    • icon of address Victoria Square House, Victoria Square, Birmingham, B2 4AJ, England

      IIF 99 IIF 100
    • icon of address 3, Grosvenor Gardens, London, SW1W 0BD, England

      IIF 101 IIF 102
    • icon of address 20/20 Business Park, St Leonards Road, Maidstone, Kent, ME16 0LS

      IIF 103 IIF 104
child relation
Offspring entities and appointments
Active 15
  • 1
    BOWHILL COTTAGES LIMITED - 1987-12-07
    CROSSFORD LIMITED - 1980-12-31
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 17 - Director → ME
  • 2
    icon of address Sunway House, Raglan Road, Lowestoft, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 19 - Director → ME
  • 3
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 29 - Director → ME
  • 4
    icon of address 3 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 5 - Director → ME
    icon of calendar 2019-10-11 ~ dissolved
    IIF 101 - Secretary → ME
  • 5
    icon of address 3 Grosvenor Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-10-23 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2019-10-11 ~ dissolved
    IIF 102 - Secretary → ME
  • 6
    HENRY B LIMITED - 2023-11-14
    icon of address Fayleys House, Aldworth, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-05-14
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 7
    icon of address Sunway House, Raglan Road, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 22 - Director → ME
  • 8
    DE FACTO 892 LIMITED - 2000-12-22
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 12 - Director → ME
  • 9
    HOSEASONS HOLIDAYS LIMITED - 2013-02-06
    HOSEASONS (LOWESTOFT) LIMITED - 2011-07-11
    HOSEASONS LIMITED - 2010-06-09
    DMWSL 400 LIMITED - 2003-05-19
    icon of address The Triangle, 5-17 Hammersmith Grove, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 44 - Director → ME
  • 10
    ENGLISH COUNTRY COTTAGES LIMITED - 2016-08-04
    DISCOVER FRANCE HOLIDAYS LIMITED - 2011-10-03
    INGLEBY (231) LIMITED - 1989-01-25
    icon of address Sunway House, Raglan Road, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-08 ~ dissolved
    IIF 23 - Director → ME
  • 11
    YEWGRADE LIMITED - 1989-03-31
    icon of address Sunway House, Raglan Road, Lowestoft, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-26 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 9 - Director → ME
  • 13
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-26 ~ dissolved
    IIF 60 - Secretary → ME
  • 14
    icon of address Victoria Square House, Victoria Square, Birmingham, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 3 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 100 - Secretary → ME
  • 15
    icon of address Victoria Square House, Victoria Square, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2020-10-23 ~ now
    IIF 2 - Director → ME
    icon of calendar 2019-10-11 ~ now
    IIF 99 - Secretary → ME
Ceased 50
  • 1
    VACATION RENTALS (UK) LTD - 2020-12-16
    WYNDHAM VACATION RENTALS (UK) LTD - 2018-06-25
    THE HOSEASONS GROUP LIMITED - 2013-08-30
    HOSEASONS HOLIDAYS LIMITED - 2011-06-30
    icon of address Sunway House, Raglan Road, Lowestoft, Suffolk, England
    Active Corporate (5 parents, 19 offsprings)
    Officer
    icon of calendar 2010-03-08 ~ 2019-05-08
    IIF 21 - Director → ME
  • 2
    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 2006-04-25 ~ 2009-03-17
    IIF 71 - Secretary → ME
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 53 - Secretary → ME
  • 3
    icon of address Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-04-24 ~ 2009-03-17
    IIF 66 - Secretary → ME
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 56 - Secretary → ME
  • 4
    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 2009-03-17 ~ 2009-08-21
    IIF 85 - Secretary → ME
    icon of calendar 2006-04-24 ~ 2009-03-17
    IIF 65 - Secretary → ME
  • 5
    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 2006-04-25 ~ 2014-12-19
    IIF 59 - Secretary → ME
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 55 - Secretary → ME
  • 6
    VACATION RENTALS (UK) LTD - 2018-06-25
    CASTLEACRE AGENCIES LIMITED - 2018-05-11
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-08-29 ~ 2019-05-08
    IIF 8 - Director → ME
  • 7
    icon of address The Triangle, 4th Floor, 4-17 Hammersmith Grove, London, Hammersmith, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2019-05-08
    IIF 6 - Director → ME
  • 8
    icon of address Haylock House, Kettering Parkway, Kettering, Northants, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2006-06-06 ~ 2009-03-30
    IIF 36 - Director → ME
    icon of calendar 2006-06-06 ~ 2009-03-17
    IIF 76 - Secretary → ME
  • 9
    POINTTRAVEL CO. LTD - 2020-02-19
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-10 ~ 2009-09-21
    IIF 35 - Director → ME
    icon of calendar 2006-05-10 ~ 2009-08-21
    IIF 79 - Secretary → ME
  • 10
    THE HOSEASONS GROUP LIMITED - 2016-09-08
    WYNDHAM VACATION RENTALS (UK) LTD - 2013-08-30
    HOSEASONS HOLDINGS LIMITED - 2013-08-09
    DMWSL 399 LIMITED - 2003-05-28
    icon of address Sunway House, Raglan Road, Lowestoft, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-03-01 ~ 2019-05-08
    IIF 14 - Director → ME
  • 11
    icon of address Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2009-03-17
    IIF 67 - Secretary → ME
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 54 - Secretary → ME
  • 12
    icon of address 30 Park Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    43 GBP2019-06-30
    Officer
    icon of calendar 2007-06-06 ~ 2008-07-01
    IIF 46 - Director → ME
  • 13
    LEGISLATOR 1234 LIMITED - 2010-06-09
    icon of address Sunway House, Raglan Road, Lowestoft, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-05-15 ~ 2009-03-17
    IIF 97 - Secretary → ME
    icon of calendar 2004-12-01 ~ 2005-11-08
    IIF 86 - Secretary → ME
  • 14
    LANDAL GREENPARKS UK LIMITED - 2020-11-03
    INDIVIDUAL TRAVELLERS COMPANY LIMITED(THE) - 2018-10-30
    BRIMBLECOMBE INTERNATIONAL TRAVEL LIMITED - 1985-08-27
    CANEMEAD LIMITED - 1978-12-31
    icon of address Sunway House, Raglan Road, Lowestoft, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2019-12-31
    Officer
    icon of calendar 2006-04-25 ~ 2009-08-21
    IIF 94 - Secretary → ME
    icon of calendar 2004-12-01 ~ 2005-11-08
    IIF 87 - Secretary → ME
  • 15
    AWAZE LIMITED - 2019-03-20
    HOSEASONS HOLIDAYS ABROAD LIMITED - 2018-10-03
    ASPCROSS LIMITED - 1984-11-12
    icon of address The Triangle, 4th Floor, 5-17 Hammersmith Grove, London, Hammersmith, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-08 ~ 2019-05-08
    IIF 18 - Director → ME
  • 16
    THE HOSEASONS GROUP HOLDINGS LIMITED - 2013-02-06
    THE HOSEASONS GROUP LIMITED - 2011-06-30
    HOLIDAY COTTAGES GROUP LIMITED - 2010-06-09
    COUNTRY HOLIDAYS LIMITED - 1996-02-15
    COUNTRY HOLIDAYS (SKIPTON) LIMITED - 1987-02-27
    icon of address Sunway House, Raglan Road, Lowestoft, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-03-12 ~ 2019-05-08
    IIF 11 - Director → ME
    icon of calendar 2006-05-15 ~ 2019-05-08
    IIF 63 - Secretary → ME
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 48 - Secretary → ME
  • 17
    HOSEASONS GROUP LIMITED - 2010-06-09
    HAMSARD 2051 LIMITED - 1999-09-03
    icon of address Sunway House, Raglan Road, Lowestoft, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2010-03-08 ~ 2019-05-08
    IIF 15 - Director → ME
  • 18
    LAGRAIN LIMITED - 2002-08-01
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2018-04-23
    IIF 61 - Secretary → ME
  • 19
    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 2006-05-15 ~ 2018-04-23
    IIF 62 - Secretary → ME
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 49 - Secretary → ME
  • 20
    icon of address Sunway House, Raglan Road, Lowestoft, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2012-01-13
    IIF 42 - Director → ME
    icon of calendar 2012-01-13 ~ 2019-05-08
    IIF 103 - Secretary → ME
  • 21
    icon of address Sunway House, Raglan Road, Lowestoft, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2012-01-13
    IIF 39 - Director → ME
    icon of calendar 2012-01-13 ~ 2019-05-08
    IIF 104 - Secretary → ME
  • 22
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2009-03-17
    IIF 73 - Secretary → ME
    icon of calendar 2005-03-04 ~ 2005-11-08
    IIF 84 - Secretary → ME
  • 23
    icon of address C/o Rci Europe, Kettering Parkway Kettering, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ 2009-08-21
    IIF 25 - Director → ME
    icon of calendar 2006-03-13 ~ 2009-08-21
    IIF 72 - Secretary → ME
  • 24
    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 2006-05-12 ~ 2018-04-23
    IIF 58 - Secretary → ME
  • 25
    icon of address
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2017-08-11 ~ 2019-06-05
    IIF 30 - Director → ME
  • 26
    JAMES VILLA HOLDINGS LIMITED - 2013-11-20
    icon of address The Triangle, 4th Floor, 5-17 Hammersmith Grove, London, Hammersmith, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-11-30 ~ 2012-01-13
    IIF 40 - Director → ME
  • 27
    WIC (1) LIMITED - 2022-02-28
    THE INTERNATIONAL LIFE LEISURE GROUP LIMITED - 2015-01-16
    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 2017-03-21 ~ 2018-04-23
    IIF 16 - Director → ME
    icon of calendar 2006-05-15 ~ 2009-03-17
    IIF 92 - Secretary → ME
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 88 - Secretary → ME
  • 28
    DAYS INN EUROPE - 2019-12-18
    POINTEURO IV COMPANY - 2010-09-10
    POINTEURO IV COMPANY - 2008-07-30
    POINTEURO IV COMPANY LIMITED - 2008-06-27
    POINTEURO IV LIMITED - 2008-06-27
    icon of address Haylock House Kettering Parkway, Kettering Venture Park, Kettering, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2006-06-06 ~ 2009-03-30
    IIF 33 - Director → ME
    icon of calendar 2006-06-06 ~ 2009-03-17
    IIF 78 - Secretary → ME
  • 29
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-06 ~ 2009-03-30
    IIF 34 - Director → ME
    icon of calendar 2006-06-06 ~ 2009-03-17
    IIF 95 - Secretary → ME
  • 30
    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 2006-05-15 ~ 2018-04-23
    IIF 64 - Secretary → ME
  • 31
    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 2006-03-13 ~ 2009-03-30
    IIF 26 - Director → ME
    icon of calendar 2006-03-13 ~ 2009-03-17
    IIF 98 - Secretary → ME
  • 32
    T.M.S.I. LTD - 2002-08-21
    TIME-SHARE MANAGEMENT SERVICES INTERNATIONAL LIMITED - 1998-08-12
    CLASSIC IMAGE LIMITED - 1994-08-16
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2009-08-21
    IIF 96 - Secretary → ME
  • 33
    RCI INDIA LTD. - 1991-07-31
    COMMENCE COMPANY NO. 9021 LIMITED - 1990-11-21
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-13 ~ 2009-08-21
    IIF 38 - Director → ME
    icon of calendar 2006-05-15 ~ 2009-08-21
    IIF 93 - Secretary → ME
  • 34
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2017-08-29 ~ 2019-05-08
    IIF 7 - Director → ME
  • 35
    icon of address Alpa Muller, The Triangle, 5-17 Hammersmith Grove, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-15 ~ 2009-03-17
    IIF 70 - Secretary → ME
    icon of calendar 2005-03-04 ~ 2005-11-08
    IIF 83 - Secretary → ME
  • 36
    LAWGRA (NO.515) LIMITED - 1999-01-28
    icon of address Sunway House, Raglan Road, Lowestoft, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-08 ~ 2019-05-08
    IIF 20 - Director → ME
  • 37
    THE HOME SWAPPING COMPANY LIMITED - 2013-03-19
    LUXE HOME SWAP LIMITED - 2011-05-19
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-31 ~ 2018-04-23
    IIF 89 - Secretary → ME
  • 38
    icon of address The Triangle, 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2005-11-08
    IIF 82 - Secretary → ME
  • 39
    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 2006-03-13 ~ 2009-03-30
    IIF 28 - Director → ME
    icon of calendar 2006-03-13 ~ 2009-03-17
    IIF 68 - Secretary → ME
  • 40
    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 2017-08-19 ~ 2018-04-23
    IIF 10 - Director → ME
    icon of calendar 2006-05-15 ~ 2018-04-23
    IIF 57 - Secretary → ME
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 50 - Secretary → ME
  • 41
    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 2006-05-15 ~ 2009-03-17
    IIF 74 - Secretary → ME
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 51 - Secretary → ME
  • 42
    icon of address The Triangle 5-17 Hammersmith Grove, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-30 ~ 2012-01-13
    IIF 41 - Director → ME
  • 43
    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 2006-05-15 ~ 2009-03-17
    IIF 69 - Secretary → ME
    icon of calendar 2005-01-11 ~ 2005-11-08
    IIF 52 - Secretary → ME
  • 44
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-24 ~ 2018-04-23
    IIF 91 - Secretary → ME
  • 45
    WYNDHAM EXCHANGE AND RENTALS HOLDINGS LIMITED - 2016-01-04
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-02-08 ~ 2018-04-23
    IIF 13 - Director → ME
  • 46
    CENDANT FINANCE - 2006-07-13
    CUC FINANCE - 1997-09-30
    icon of address 4th Floor 3, Shortlands, Hammersmith, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-09-08 ~ 2009-08-21
    IIF 81 - Secretary → ME
  • 47
    WYNDHAM GLOBAL FINANCE PLC - 2023-05-16
    icon of address Haylock House, Kettering Parkway, Kettering, Northants, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-19 ~ 2018-04-23
    IIF 24 - Director → ME
    icon of calendar 2013-10-04 ~ 2018-04-23
    IIF 90 - Secretary → ME
  • 48
    WYNDHAM EXCHANGE AND RENTALS (UK) HOLDINGS - 2016-01-04
    GROUP RCI (UK) HOLDINGS - 2010-01-18
    RCI GLOBAL VACATION NETWORK (UK) HOLDINGS - 2007-06-25
    CENDANT (UK) HOLDINGS - 2006-05-25
    POINTSPEC II LIMITED - 2002-07-22
    BOOKTYPE LIMITED - 2001-02-27
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2006-05-25 ~ 2008-03-03
    IIF 37 - Director → ME
    icon of calendar 2006-05-25 ~ 2018-04-23
    IIF 80 - Secretary → ME
  • 49
    CENDANT HOTEL GROUP EUROPE LIMITED - 2006-05-23
    CENDANT HOTEL GROUP EUROPE LIMITED - 2006-05-18
    CENDANT FRANCHISE SERVICES LIMITED - 2003-09-30
    HOPEREPAIR LIMITED - 2001-06-07
    icon of address 4th Floor 3, Shortlands, Hammersmith, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2006-07-07 ~ 2008-09-30
    IIF 32 - Director → ME
    icon of calendar 2006-06-06 ~ 2009-08-15
    IIF 77 - Secretary → ME
  • 50
    GLOBAL VACATION NETWORK LIMITED - 2007-06-22
    CENDANT EUROPE LIMITED - 2006-07-28
    MAWLAW 415 LIMITED - 1999-01-21
    icon of address Unit 4 The Business Exchange, Rockingham Road, Kettering, Northants, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-12-17 ~ 2017-08-07
    IIF 43 - Director → ME
    icon of calendar 2008-09-12 ~ 2009-08-21
    IIF 27 - Director → ME
    icon of calendar 2006-05-26 ~ 2008-03-14
    IIF 31 - Director → ME
    icon of calendar 2006-07-26 ~ 2009-08-21
    IIF 75 - Secretary → 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.