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

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
    • icon of address 28, Pilford Avenue, Cheltenham, GL53 9EH, United Kingdom

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

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

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

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

      IIF 8
    • icon of address 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
    • icon of address 30 Blandford Avenue, Oxford, Oxfordshire, OX2 8DY

      IIF 10
    • icon of address 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
    • icon of address Frampton Ho Unit D1, Telford Road Industrial Estate, Bicester, Oxon, OX26 4LD

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

      IIF 13
    • icon of address 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
    • icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawkley, West Sussex, RH10 NQL

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

      IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 23, Golden Square, London, W1F 9JP, England

      IIF 39
  • Mr Adam Clayton
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 40
    • icon of address 4th Floor Tuition House, 27/37 St George's Road, Wimbledon, London, SW19 4EU, England

      IIF 41 IIF 42
    • icon of address Spf, Suite 9 Ensign House, Admirals Way, London, E14 9XQ

      IIF 43
  • Mr Chad Clinton Lion-cachet
    Dutch born in February 1969

    Resident in England

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

      IIF 44
  • Watson, Macauley
    British self employed born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 88, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 45
  • Clayton, Adam
    British director born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 46
    • icon of address Spf, Suite 9 Ensign House, Admirals Way, London, E14 9XQ

      IIF 47
    • icon of address Tintagel House, 92 Albert Embankment, Lambeth, London, SE1 7TY

      IIF 48
  • Clayton, Adam
    British events born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o React Business Services, City Pavilion, Cannon Green 27 Bush Lane, London, EC4R 0AA, England

      IIF 49
  • Mr Macauley Watson
    British born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 88, 123 Stratford Road, Shirley, Solihull, B90 3ND, England

      IIF 50
  • Watson, Macauley
    English director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 51
  • Mr Macauley Watson
    English born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 52
  • Mrs Rachael Sarah Thomson
    British born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cockburnhill House, Cockburnhill Road, Balerno, EH14 7JN

      IIF 53
    • icon of address Cockburnhill House, Cockburnhill Road, Balerno, EH14 7JN, United Kingdom

      IIF 54
  • Thomson, Rachael Sarah
    British company director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cockburnhill House, Cockburnhill Road, Balerno, EH14 7JN, United Kingdom

      IIF 55
  • Thomson, Rachael Sarah
    British event manager born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cockburnhill House, Cockburnhill Road, Balerno, EH14 7JN, United Kingdom

      IIF 56
  • Thomson, Rachael Sarah
    British events born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Cockburnhill House, Cockburnhill Road, Balerno, EH14 7JN, United Kingdom

      IIF 57
  • Adam Clayton
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Walm Lane, London, NW2 5SJ, United Kingdom

      IIF 58 IIF 59
  • Mr Adam Clayton
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drakes Bridge House, Drakes Bridge Road, Eckington, Worcestershire, WR10 3BN, United Kingdom

      IIF 60
    • icon of address 81, The Cut, London, SE1 8LL, United Kingdom

      IIF 61
  • Mr Chad Clinton Lion-cachet
    Dutch born in February 1969

    Resident in United Kingdom

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

      IIF 62
    • icon of address 158-160, North Gower Street, London, NW1 2ND, England

      IIF 63
    • icon of address Censed House, 6 St. Peters Street, St. Albans, Hertfordshire, AL1 3LF

      IIF 64
  • Watson, Macauley

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 65
  • Brown, Grace
    British events born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Ashleigh Crescent, Barnstaple, Devon, EX32 8LA, United Kingdom

      IIF 66
  • Clayton, Adam
    British company director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Walm Lane, London, NW2 5SJ, United Kingdom

      IIF 67 IIF 68
  • Clayton, Adam
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drakes Bridge House, Drakes Bridge Road, Eckington, Worcestershire, WR10 3BN, United Kingdom

      IIF 69
    • icon of address 168, Church Road, Hove, East Sussex, BN3 2DL, United Kingdom

      IIF 70
    • icon of address 81 The Cut, Waterloo, London, SE1 8LL, United Kingdom

      IIF 71
    • icon of address 9, Aston Court, Basin Road, Worcester, WR5 3FR, England

      IIF 72
    • icon of address 9, Aston Court, Basin Road, Worcester, WR5 3FR, United Kingdom

      IIF 73
  • Clayton, Adam
    British manager born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, The Cut, Waterloo, London, SE1 8LL, United Kingdom

      IIF 74
  • Shenton, Sinitta Alicia
    British events born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Swordsmans Road, Camberley, GU16 6GF, United Kingdom

      IIF 75
  • Shenton, Sinitta Alicia
    British events management born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Sandringham Way, Frimley, GU16 9YE, England

      IIF 76
  • Watson, Macauley
    British events born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Walmsley Close, Allesley, Coventry, CV5 9PQ, United Kingdom

      IIF 77
  • Watson, Macauley
    British photographer born in June 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Walmsley Close, Allesley Village, Coventry, CV5 9PQ

      IIF 78
  • Bowser, Rachael Sarah
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cockburnhill House, Cockburnhill Road, Balerno, Midlothian, EH14 7JN, Scotland

      IIF 79
  • Bayliss, Christopher Mark John
    British brewing born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Old Milverton Road, Leamington Spa, CV32 6BA, United Kingdom

      IIF 80
    • icon of address Unit 6, Mitre Bridge Industrial Park, Mitre Way, London, W10 6AU, England

      IIF 81
  • Bayliss, Christopher Mark John
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit C, Pipers Close, Pennygillam Industrial Estate, Launceston, Cornwall, PL15 7PJ

      IIF 82
    • icon of address 20 North Audley Street, Mayfair, London, W1K 6WE

      IIF 83
  • Bayliss, Christopher Mark John
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27d, Victoria Square, Bristol, BS8 4EW, England

      IIF 84
  • Bayliss, Christopher Mark John
    British event producer born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27d Victoria Square, Bristol, Avon, BS8 4EW, England

      IIF 85
  • Bayliss, Christopher Mark John
    British events born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Old Milverton Road, Leamington Spa, CV32 6BA, United Kingdom

      IIF 86
  • Christopher Mark John Bayliss
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 87
  • Mr Christopher Mark John Bayliss
    British born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodlands Grange, Woodlands Lane, Bradley Stoke, Bristol, BS32 4JY, United Kingdom

      IIF 88
    • icon of address Unit 6, Mitre Bridge Industrial Park, Mitre Way, London, W10 6AU, England

      IIF 89
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address 9 Aston Court, Basin Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-19 ~ dissolved
    IIF 72 - Director → ME
  • 2
    icon of address 15a Walm Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 15a Walm Lane, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -752 GBP2024-06-30
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-06-09 ~ now
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Spf, Suite 9 Ensign House, Admirals Way, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -15,922 GBP2022-03-31
    Officer
    icon of calendar 2019-03-15 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 5
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    182 GBP2022-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-03-27 ~ dissolved
    IIF 70 - Director → ME
  • 7
    icon of address 98 Swordsmans Road, Camberley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-05 ~ dissolved
    IIF 75 - Director → ME
  • 8
    icon of address 168 Church Road, Hove, East Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,377 GBP2022-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Frampton Ho Unit D1, Telford Road Industrial Estate, Bicester, Oxon
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-02-01 ~ now
    IIF 12 - Director → ME
  • 10
    FIELDSEC 386 LIMITED - 2007-04-17
    icon of address Censed House, 6 St. Peters Street, St. Albans, Hertfordshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    64,650 GBP2024-03-31
    Officer
    icon of calendar 2007-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    EDWIN DOREAN (UK) LIMITED - 2008-10-03
    STEVTON (NO.428) LIMITED - 2008-10-03
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-02-05 ~ dissolved
    IIF 32 - Director → ME
  • 12
    VERDACOATS LIMITED - 1985-08-01
    AMBRO SPORTS AND EVENTS LIMITED - 2024-10-21
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-10 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 7 - Director → ME
  • 14
    TIMETOWER LIMITED - 1994-03-10
    AMBRO TRAVEL SERVICES LIMITED - 2024-02-23
    icon of address 6th Floor South, Telephone House, 69-77 Paul Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-10 ~ now
    IIF 5 - Director → ME
  • 15
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 27 - Director → ME
  • 16
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-13 ~ dissolved
    IIF 33 - Director → ME
  • 17
    icon of address 300 Vauxhall Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-17 ~ dissolved
    IIF 73 - Director → ME
  • 18
    MY SCHEDULE LIMITED - 2011-07-18
    YOURCO 229 LIMITED - 2011-02-11
    icon of address Censeo House, St. Peters Street, St. Albans, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,377 GBP2024-12-31
    Officer
    icon of calendar 2013-01-28 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 19
    GLENPARK ESTATE LIMITED - 2020-06-26
    icon of address Cockburnhill House, Cockburnhill Road, Balerno, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    54,488 GBP2024-08-31
    Officer
    icon of calendar 2018-08-16 ~ now
    IIF 55 - Director → ME
  • 20
    SUPERCAR CONSULTANCY LTD - 2021-11-26
    icon of address Cockburnhill House, Cockburnhill Road, Balerno
    Active Corporate (1 parent)
    Equity (Company account)
    -21,152 GBP2024-11-30
    Officer
    icon of calendar 2014-11-25 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 88 123 Stratford Road, Shirley, Solihull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36,121 GBP2020-10-31
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 50 - Right to appoint or remove directors as a member of a firmOE
    IIF 50 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 50 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 50 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 9 Ashleigh Crescent, 9 Ashleigh Crescent, Barnstaple, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 66 - Director → ME
  • 23
    icon of address 28 Pilford Avenue, Cheltenham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -137,154 GBP2024-04-30
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 1 - Director → ME
  • 24
    icon of address 41 Walmsley Close, Allesley, Coventry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-04 ~ dissolved
    IIF 77 - Director → ME
  • 25
    icon of address 41 Walmsley Close, Allesley Village, Coventry
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-03 ~ dissolved
    IIF 78 - Director → ME
  • 26
    icon of address Quantuma Llp, First Floor Vernon House 23 Sicilian Avenue, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-04-04 ~ dissolved
    IIF 16 - Director → ME
  • 27
    icon of address 18d Thorney Leys Park, Witney, Oxford, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -739,706 GBP2024-06-30
    Officer
    icon of calendar 2023-02-02 ~ now
    IIF 9 - Director → ME
  • 28
    icon of address Cockburnhill House, Cockburnhill Road, Balerno, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,930 GBP2020-09-30
    Officer
    icon of calendar 2015-09-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address Drakes Bridge House, Drakes Bridge Road, Eckington, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -17,560 GBP2024-03-29
    Officer
    icon of calendar 2021-03-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    SPORTS AI GROUP LIMITED - 2025-01-10
    CORPORATE WORLD CHAMPION LIMITED - 2023-04-15
    EVENT BUSINESS ACADEMY LTD - 2017-11-08
    icon of address Censed House, 6 St. Peters Street, St. Albans, Hertfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -22,881 GBP2024-12-31
    Officer
    icon of calendar 2013-02-22 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 68 Sandringham Way, Frimley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-02 ~ dissolved
    IIF 76 - Director → ME
  • 32
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-18 ~ dissolved
    IIF 20 - Director → ME
  • 33
    BREW BROKERS LTD. - 2018-01-12
    icon of address 13 Old Milverton Road, Leamington Spa, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-02-03 ~ dissolved
    IIF 86 - Director → ME
  • 34
    icon of address 4385, 13319741: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2021-04-07 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 35
    icon of address 81 The Cut Waterloo, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 71 - Director → ME
  • 36
    icon of address Tintagel House 92 Albert Embankment, Lambeth, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,555 GBP2016-12-31
    Officer
    icon of calendar 2016-02-03 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,772 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 32
  • 1
    ACTION IN THE COMMUNITY ENVIRONMENT - 2009-02-19
    icon of address C/o Lockton Companies, The St Botolph Building, 138 Houndsditch, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-05-09 ~ 2015-03-11
    IIF 14 - Director → ME
  • 2
    BEAR HUG BREWING LIMITED - 2018-03-10
    icon of address 86 Coventry Street, Brighton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -82,104 GBP2024-12-31
    Officer
    icon of calendar 2014-02-05 ~ 2020-04-02
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-07-23
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 158-160 North Gower Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-20 ~ 2020-01-14
    IIF 4 - Director → ME
  • 4
    TOBEN INDUSTRIES LIMITED - 2018-01-12
    icon of address Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -235,176 GBP2023-03-31
    Officer
    icon of calendar 2018-01-25 ~ 2023-07-20
    IIF 80 - Director → ME
  • 5
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    182 GBP2022-07-31
    Person with significant control
    icon of calendar 2019-07-24 ~ 2020-02-25
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    ROUNDHAYES LIMITED - 2002-04-29
    PLUMB PARTNERS GROUP LTD - 2019-07-26
    CONTINENTAL UFH LTD - 2005-03-10
    icon of address Unit C Pipers Close, Pennygillam Industrial Estate, Launceston, Cornwall
    Active Corporate (4 parents)
    Equity (Company account)
    159,402 GBP2024-03-31
    Officer
    icon of calendar 2024-07-08 ~ 2024-10-16
    IIF 82 - Director → ME
  • 7
    icon of address 27c Victoria Square, Bristol, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,638 GBP2024-08-08
    Officer
    icon of calendar 2013-10-18 ~ 2017-06-30
    IIF 84 - Director → ME
  • 8
    icon of address Whitchurch Lane, Whitchurch, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-11 ~ 2017-08-18
    IIF 85 - Director → ME
  • 9
    EVENTIA 2006 LTD - 2006-01-05
    THE INCENTIVE TRAVEL AND MEETINGS ASSOCIATION LIMITED - 2005-12-02
    icon of address 8 Jury Street, Warwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ 2015-10-31
    IIF 39 - Director → ME
  • 10
    SPORTS TRAVEL ORGANISATION LIMITED - 1998-02-12
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-13 ~ 2016-11-22
    IIF 22 - Director → ME
  • 11
    PARARULE LIMITED - 1985-12-13
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-11-13 ~ 2016-11-22
    IIF 18 - Director → ME
  • 12
    GULLIVERS (2004) LIMITED - 2004-05-28
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-13 ~ 2016-11-22
    IIF 23 - Director → ME
  • 13
    icon of address Parklands Court 24 Parklands, Birmingham Great Park, Rubery, Birmingham, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2013-11-13 ~ 2016-11-22
    IIF 21 - Director → ME
  • 14
    icon of address 28 Pilford Avenue, Cheltenham, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -137,154 GBP2024-04-30
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-03-29
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    JDI (UK)
    - now
    THE PINNACLE FOUNDATION - 2006-09-27
    EDUCATION DEVELOPMENT FOUNDATION - 1999-08-13
    icon of address 141 East Lane, West Horsley, Leatherhead, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-03-08 ~ 2006-09-20
    IIF 37 - Director → ME
  • 16
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-13 ~ 2016-11-22
    IIF 25 - Director → ME
  • 17
    icon of address Critchleys- Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,398 GBP2020-08-31
    Officer
    icon of calendar 2013-02-01 ~ 2015-03-31
    IIF 79 - Director → ME
  • 18
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -5,129,593 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-04-30 ~ 2020-04-01
    IIF 2 - Director → ME
  • 19
    icon of address 30-34 North Street, Hailsham, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    2,863,159 GBP2024-03-31
    Officer
    icon of calendar 2018-04-30 ~ 2020-04-01
    IIF 3 - Director → ME
  • 20
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-10-03 ~ 2012-04-12
    IIF 31 - Director → ME
  • 21
    SPORTSWORLD TRAVEL LIMITED - 1987-03-17
    RACEGOLD LIMITED - 1982-11-03
    SPORTSWORLD GROUP PUBLIC LIMITED COMPANY - 2004-12-03
    icon of address 4th Floor, Churchgate House, 56 Oxford Street, Manchester, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    97,305 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2013-09-26 ~ 2016-11-22
    IIF 35 - Director → ME
    icon of calendar 2003-12-01 ~ 2012-12-31
    IIF 34 - Director → ME
  • 22
    CLICO CAPITAL LIMITED - 2005-03-04
    FIELDSEC 303 LIMITED - 2004-11-29
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-24 ~ 2012-12-31
    IIF 10 - Director → ME
    icon of calendar 2013-11-18 ~ 2016-11-22
    IIF 19 - Director → ME
  • 23
    SKI ALPINE LTD. - 2011-04-05
    icon of address Origin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-02-05 ~ 2016-11-22
    IIF 36 - Director → ME
  • 24
    ON THE PISTE.COM LIMITED - 2009-05-29
    FLEETNESS 549 LIMITED - 2007-09-14
    icon of address Origin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2016-11-22
    IIF 26 - Director → ME
  • 25
    STRAUSS MACKENZIE LIMITED - 1999-04-08
    STRAUSS MCKENZIE LIMITED - 1990-07-06
    SPEED 139 LIMITED - 1990-05-24
    icon of address Origin One, 108 High Street, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2016-11-22
    IIF 24 - Director → ME
  • 26
    icon of address Tui Travel House Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-18 ~ 2016-11-22
    IIF 30 - Director → ME
  • 27
    SPORTSWORLD RIGHTS MANAGEMENT LIMITED - 2006-11-24
    TUI TRAVEL SAS SERVICES LIMITED - 2016-08-24
    CORPORATE WORLD CUP LIMITED - 2010-08-27
    FIELDSEC 332 LIMITED - 2005-08-19
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2010-07-23
    IIF 15 - Director → ME
  • 28
    EDWIN DORAN TRAVEL LIMITED - 2010-09-01
    EDWIN DORAN'S TRAVEL WORLD LIMITED - 2008-11-07
    STEVTON (NO.427) LIMITED - 2008-10-03
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ 2016-11-22
    IIF 28 - Director → ME
  • 29
    EDWIN DORAN TRANSPORTATION LIMITED - 2010-09-01
    icon of address Platinum House, St. Marks Hill, Surbiton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-02-05 ~ 2016-11-22
    IIF 29 - Director → ME
  • 30
    icon of address 158-160 North Gower Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,345 GBP2024-12-31
    Officer
    icon of calendar 2017-07-19 ~ 2020-01-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-19 ~ 2020-01-14
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    icon of address C/o Spb Solutions, 15 A Walm Lane, London, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,654 GBP2024-01-31
    Officer
    icon of calendar 2018-01-08 ~ 2019-10-08
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2022-12-08
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 32
    icon of address Olympia House, Armitage Road, London
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    17,772 GBP2018-12-31
    Officer
    icon of calendar 2016-02-03 ~ 2019-11-05
    IIF 49 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.