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

Ms Victoria Etta Tollman O’hana

    Related profiles found in government register
  • Ms Victoria Etta Tollman O’hana
    French born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Buckingham Palace Road, London, SW1W 9SH, England

      IIF 1
  • Ms Victoria Tollman O'hana
    French born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mrs Victoria Tollman O'hana
    French born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wells House, 15 Elmfield Road, Bromley, Kent , BR1 1LS

      IIF 27
    • icon of address Wells House, 15 Elmfield Road, Bromley, Kent, BR1 1LS, United Kingdom

      IIF 28
  • Ms Victoria Etta Tollman O'hana
    French born in February 1963

    Registered addresses and corresponding companies
  • Ms Victoria Etta Tollman O'hana
    French born in February 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
  • Mrs Victoria O'hana Tollman
    French born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 (2nd Floor), Percy Street, London, W1T 1DU, England

      IIF 58
  • Victoria Tollman O'hana
    French born in February 1965

    Registered addresses and corresponding companies
    • icon of address Travel House, Rue Du Manoir, St Peter Port, GY1 2JH, Guernsey

      IIF 59
  • O'hana, Victoria Tollman
    French company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
  • O'hana, Victoria Tollman
    French director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14 Grosvenor Place, Grosvenor Place, London, SW1X 7HH, England

      IIF 71
  • Tollman O'hana, Victoria Etta
    French director born in February 1963

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 14 Grosvenor Place, Grosvenor Place, London, SW1X 7HH, England

      IIF 72
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-04-16 ~ now
    IIF 34 - OE
  • 2
    RELICJET LIMITED - 1984-09-21
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (4 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 730 Fifth Avenue, Suite 1200, New York, Ny, United States
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-04-16 ~ now
    IIF 30 - OE
  • 4
    icon of address Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-04-16 ~ now
    IIF 39 - OE
  • 5
    icon of address Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-04-16 ~ now
    IIF 37 - OE
  • 6
    icon of address Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-04-16 ~ now
    IIF 31 - OE
  • 7
    icon of address Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-04-16 ~ now
    IIF 32 - OE
  • 8
    icon of address Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-04-16 ~ now
    IIF 29 - OE
  • 9
    icon of address Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-04-16 ~ now
    IIF 59 - Ownership of voting rights - More than 25%OE
    IIF 59 - Ownership of shares - More than 25%OE
  • 10
    icon of address Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-04-16 ~ now
    IIF 36 - Ownership of voting rights - More than 25%OE
    IIF 36 - Ownership of shares - More than 25%OE
  • 11
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-04-16 ~ now
    IIF 35 - OE
  • 13
    TOLLMAN-HUNDLEY HOTELS (UK) LIMITED - 2004-04-06
    HAWKHOUSE LIMITED - 1983-10-12
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-04-16 ~ now
    IIF 38 - OE
  • 15
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-04-16 ~ now
    IIF 33 - OE
  • 18
    icon of address Travel House, Rue Du Manoir, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    icon of calendar 1998-04-16 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Ownership of voting rights - More than 25%OE
Ceased 36
  • 1
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2023-12-08
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 56 - Ownership of shares – 75% or more OE
  • 2
    UNILODGE LIMITED - 1993-07-15
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-01 ~ 2024-10-31
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2023-07-01
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    COST SAVER LIMITED - 2004-08-06
    RADBECK LIMITED - 1980-12-31
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-12-09 ~ 2023-12-05
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    MAX'S RESTAURANT LIMITED - 2004-06-10
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2023-12-08
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    HALARD LIMITED - 1997-08-13
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -788,073 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-12-31
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    RELICJET LIMITED - 1984-09-21
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2002-10-10 ~ 2023-12-08
    IIF 63 - Director → ME
  • 7
    icon of address Wells House, 15 Elmfield Road, Bromley, Kent
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-01
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    LEGIBUS ONE HUNDRED AND TWENTY-TWO LIMITED - 1981-12-31
    icon of address Wells House, 15 Elmfield Road, Bromley, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-09-18
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    CONTIKI TRAVEL AGENCY LIMITED - 1983-05-26
    icon of address Wells House, 15 Elmfield Road, Bromley, Kent
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-02-23
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 10
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2023-12-08
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 53 - Ownership of shares – 75% or more OE
  • 11
    icon of address 258, Vauxhall Bridge Road, London
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-22
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    AUTOTOKEN LIMITED - 1996-01-03
    icon of address 258, Vauxhall Bridge Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    17,626,534 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    ECCO TOURS LIMITED - 2015-02-13
    icon of address 17 (2nd Floor) Percy Street, London, England
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-02-08 ~ 2025-04-10
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    SPEED 9774 LIMITED - 2003-11-05
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    BLACK & EDGINGTON LIMITED - 1994-11-24
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents, 6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-23
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 16
    icon of address Travel House, 1 Kelburn Business Park, Port Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    40,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-22
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    HAWLEY TRAVEL LIMITED - 1994-11-24
    INSIGHT TRAVEL LIMITED - 1995-04-24
    ALNERY NO. 427 LIMITED - 1986-06-11
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    4,283,469 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-23
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    INSIGHT HOLIDAYS LIMITED - 1999-11-04
    BLACKS TRAVEL AGENCY LIMITED - 1987-06-10
    BLACK'S TRAVEL AGENCY LIMITED - 1983-12-16
    icon of address Travel House, 1 Kelburn Business Park, Port Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    60,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-22
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    BURGINHALL 1067 LIMITED - 1998-10-21
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2023-12-08
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2023-12-08
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    NEVISCASTLE LIMITED - 2005-08-25
    icon of address Atholl Exchange, 2nd Floor, 6 Canning Street, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-16
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
  • 22
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-02-21 ~ 2023-12-08
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2024-02-12
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 23
    HAGGIS BACKPACKERS LIMITED - 2004-03-08
    icon of address Atholl Exchange, 2nd Floor, 6 Canning Street, Edinburgh
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-08-23
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2023-12-08
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 46 - Ownership of shares – 75% or more OE
  • 25
    TOLLMAN-HUNDLEY HOTELS (UK) LIMITED - 2004-04-06
    HAWKHOUSE LIMITED - 1983-10-12
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2023-12-08
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 49 - Ownership of shares – 75% or more OE
  • 26
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-10-10 ~ 2023-12-08
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-24
    IIF 57 - Ownership of shares – 75% or more OE
  • 27
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2003-06-24 ~ 2023-12-08
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-09
    IIF 55 - Ownership of shares – 75% or more OE
  • 28
    icon of address 14 Grosvenor Place Grosvenor Place, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-11-14 ~ 2023-12-08
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-13
    IIF 41 - Ownership of shares – 75% or more OE
  • 29
    WELLWIN ADMINISTRATION SERVICES LIMITED - 1996-02-01
    MAJORAPEX LIMITED - 1996-01-05
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    icon of address 15 Grosvenor Place, London
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2024-05-10 ~ 2025-04-10
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    FREMLEK LIMITED - 2024-03-19
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    FINGLETOES LIMITED - 1977-12-31
    TRAFALGAR MANAGEMENT SERVICES LIMITED - 2012-02-08
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-05-10
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    TRAFALGAR LONDON HANDLING LIMITED - 2012-02-08
    PRIZEHOT LIMITED - 1987-10-09
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,338,264 GBP2020-12-31
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-05-10
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2023-02-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    CURRENCY PAKS LIMITED - 2018-09-27
    TRAVCORP ASIA (UK) LIMITED - 2018-10-03
    SKYLARK HOLIDAYS LIMITED - 1985-01-22
    JACAN LIMITED - 1980-12-31
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-05-10
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
  • 35
    TRAFALGAR TOURS LIMITED - 2017-10-10
    TRAFALGAR TRAVEL LIMITED - 1999-09-08
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    153,680 GBP2020-12-31
    Person with significant control
    icon of calendar 2024-05-10 ~ 2024-05-10
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2023-01-01
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    icon of address 123 Buckingham Palace Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-22
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE

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.