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

Allard, Roger Jeffrey

    Related profiles found in government register
  • Allard, Roger Jeffrey
    British chair person born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Elystan Street, London, SW3 3NS, England

      IIF 1
  • Allard, Roger Jeffrey
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Elystan Street, Kensington & Chelsea, London, SW3 3NS, England

      IIF 2
  • Allard, Roger Jeffrey
    British director born in June 1934

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lynnem House 1 Victoria Way, Burgess Hill, West Sussex, RH15 9NF

      IIF 3
  • Allard, Roger Jeffrey
    born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, EC3M 6BL, England

      IIF 4
  • Allard, Roger Jeffrey
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Elystan Street, London, SW3 3NS, United Kingdom

      IIF 5
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 6 IIF 7
  • Allard, Roger Jeffrey
    British director born in June 1954

    Resident in United Kingdom

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

      IIF 8
  • Allard, Roger Jeffrey
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 14, 17 Pembridge Square, London, W2 4EH

      IIF 9
  • Mr Roger Jeffrey Allard
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Putney High Street, 2nd Floor, Putney, London, SW15 1SZ, England

      IIF 10
  • Allard, Roger Jeffrey
    English aviation consultant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allard, Roger Jeffrey
    English company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Elystan Street, Kensington & Chelsea, London, SW3 3NS, England

      IIF 19
    • icon of address 4a Elystan Street, Chelsea, London, SW3 3NS, United Kingdom

      IIF 20
    • icon of address 4a Elystan Street, London, SW3 3NS

      IIF 21 IIF 22 IIF 23
    • icon of address 4a, Elystan Street, London, SW3 3NS, England

      IIF 24
    • icon of address 4a, Elystan Street, London, SW3 3NS, United Kingdom

      IIF 25 IIF 26
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 27 IIF 28
    • icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD

      IIF 29
  • Allard, Roger Jeffrey
    English director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Allard, Roger Jeffrey
    English executive chairman, all leisure group plc born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD, England

      IIF 74
  • Allard, Roger Jeffrey
    English tour operator born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Elystan Street, London, SW3 3NS

      IIF 75
    • icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD, England

      IIF 76
  • Mr Roger Jeffrey Allard
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Elystan Street, London, SW3 3NS, England

      IIF 77
    • icon of address 4a Elystan Street, London, SW3 3NS, United Kingdom

      IIF 78
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 79 IIF 80
  • Roger Jeffrey Allard
    British born in June 1954

    Resident in United Kingdom

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

      IIF 81
  • Mr Roger Jeffrey Allard
    English born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a Elystan Street, Chelsea, London, SW3 3NS

      IIF 82
    • icon of address 4a Elystan Street, Chelsea, London, SW3 3NS, United Kingdom

      IIF 83
    • icon of address 4a, Elystan Street, London, SW3 3NS, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address 82, St. John Street, London, EC1M 4JN, England

      IIF 87
    • icon of address 82, St John Street, London, EC1M 4JN, United Kingdom

      IIF 88
    • icon of address East House, 109 South Worple Way, London, SW14 8TN, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address Second Floor, 1 Putney High Street, Putney, London, SW15 1SZ, England

      IIF 94
    • icon of address 4, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 95
    • icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire, LE16 7QD

      IIF 96 IIF 97 IIF 98
    • icon of address 2nd Floor, Nucleus House, 2 Lower Mortlake Road, Richmond, TW9 2JA, United Kingdom

      IIF 99 IIF 100 IIF 101
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-02-03 ~ dissolved
    IIF 76 - Director → ME
  • 2
    TALONGROVE LIMITED - 2001-06-01
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-05-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 95 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    TALONGROVE TRAVEL LIMITED - 2000-10-20
    ALL LEISURE HOLIDAYS LIMITED - 1997-11-18
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1997-10-10 ~ dissolved
    IIF 52 - Director → ME
  • 4
    icon of address Lynnem House, 1 Victoria Way, Burgess Hill, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-09 ~ dissolved
    IIF 30 - Director → ME
  • 5
    AMERICAN INTERNATIONAL STEAMBOAT COMPANY LIMITED - 2011-09-26
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-10-31
    Officer
    icon of calendar 2011-09-09 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,944 GBP2024-01-31
    Officer
    icon of calendar 2012-01-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    517,520 GBP2024-11-30
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4a Elystan Street, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,681,842 GBP2024-01-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Second Floor 1 Putney High Street, Putney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,794 USD2024-11-30
    Officer
    icon of calendar 2015-09-25 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 1 Putney High Street, 2nd Floor, Putney, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -209,704 USD2024-11-30
    Officer
    icon of calendar 2021-08-16 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 13
    CHELSEA GREEN SHIPPING LIMITED - 2017-11-10
    icon of address 82 St. John Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,776,095 GBP2024-12-31
    Officer
    icon of calendar 2016-12-01 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4a Elystan Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4a Elystan Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    449,758 GBP2024-06-30
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    CHELSEA GREEN CRUISES LIMITED - 2020-12-09
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    16,068 GBP2024-10-31
    Officer
    icon of calendar 2020-03-25 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1st Floor, Sackville House, 143-149 Fenchurch Street, London, England
    Active Corporate (383 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 4 - LLP Member → ME
  • 18
    icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 97 - Right to appoint or remove directors as a member of a firmOE
    IIF 97 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 97 - Right to appoint or remove directorsOE
  • 19
    icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 29 - Director → ME
  • 20
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    icon of calendar 2003-10-03 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ dissolved
    IIF 59 - Director → ME
  • 22
    PAVILION TOURS LIMITED - 2006-05-26
    STAGDOCK LIMITED - 2004-07-16
    icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-24 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 98 - Right to appoint or remove directors as a member of a firmOE
    IIF 98 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 98 - Right to appoint or remove directorsOE
  • 23
    icon of address 4a Elystan Street, Chelsea, London
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2006-06-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 24
    MOUNTBECK LIMITED - 2003-04-22
    icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-04-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
  • 25
    INTERNATIONAL RESCUE (NO.1) LIMITED - 2013-01-16
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    40,095 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    PAGE & MOY TRAVEL GROUP AIR HOLIDAYS LIMITED - 2017-01-11
    TRAVELSPHERE LIMITED - 2011-03-04
    TRAVELSPHERE (HARBOROUGH) LIMITED - 1986-10-08
    AWNMAY TRANSPORT LIMITED - 1978-12-31
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 54 - Director → ME
  • 27
    PAGE & MOY TRAVEL GROUP SURFACE HOLIDAYS LIMITED - 2017-01-11
    PAGE & MOY LIMITED - 2011-03-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 50 - Director → ME
  • 28
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,626,402 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2016-10-19 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 85 - Ownership of shares – More than 50% but less than 75%OE
  • 29
    GLOWHEART TRADING COMPANY LIMITED - 2000-07-03
    icon of address Lynnem House 1 Victoria Way, Burgess Hill, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-08 ~ dissolved
    IIF 3 - Director → ME
  • 30
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2017-01-09 ~ now
    IIF 70 - Director → ME
  • 31
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    929,706 GBP2024-09-30
    Officer
    icon of calendar 2015-09-26 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2010-09-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    TRAVELSPHERE TRANSPORT SERVICES LIMITED - 2011-03-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 51 - Director → ME
  • 34
    PAGE & MOY TRANSPORTATION LIMITED - 2011-03-04
    FORAY 858 LIMITED - 1996-01-02
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 72 - Director → ME
  • 35
    icon of address 4a Elystan Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,060,166 GBP2023-11-30
    Officer
    icon of calendar 2010-01-28 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 82 St John Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    804,698 GBP2024-04-30
    Officer
    icon of calendar 2007-08-03 ~ now
    IIF 27 - Director → ME
  • 37
    BLACKTREE LIMITED - 1994-01-05
    icon of address 82 St John Street, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,402,283 GBP2024-04-30
    Officer
    icon of calendar 1993-12-13 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 1 Nyefield Park, Walton On The Hill, Tadworth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 1 - Director → ME
  • 39
    icon of address 2nd Floor 1 Putney High Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,350,792 USD2024-11-30
    Officer
    icon of calendar 2020-02-17 ~ now
    IIF 33 - Director → ME
  • 40
    PAGE & MOY TRAVEL GROUP LIMITED - 2017-01-11
    KALEIDOSCOPE TRAVEL HOLDINGS LIMITED - 2010-05-10
    TRAVELSPHERE HOLDINGS LIMITED - 2007-11-20
    WILLOUGHBY (289) LIMITED - 2000-10-31
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 48 - Director → ME
  • 41
    icon of address Compass House, Rockingham Road, Market Harborough, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-28 ~ dissolved
    IIF 57 - Director → ME
  • 42
    TALONGROVE AVIATION AND SHIPPING SERVICES LIMITED - 1998-08-11
    ALL LEISURE AVIATION & SHIPPING SERVICES LIMITED - 1997-11-18
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-10 ~ dissolved
    IIF 49 - Director → ME
Ceased 35
  • 1
    icon of address 50 50c Pembridge Villas, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 1993-10-30 ~ 1997-04-09
    IIF 38 - Director → ME
  • 2
    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 2013-02-01 ~ 2017-01-04
    IIF 74 - Director → ME
    icon of calendar 2004-04-29 ~ 2007-07-01
    IIF 39 - Director → ME
  • 3
    OWNERS ABROAD AVIATION LIMITED - 1995-03-22
    OWNERS ABROAD WHOLESALE LIMITED - 1984-07-11
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-25
    IIF 11 - Director → ME
  • 4
    TALONGROVE TRAVEL LIMITED - 2000-10-20
    ALL LEISURE HOLIDAYS LIMITED - 1997-11-18
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1994-01-19 ~ 1996-03-28
    IIF 22 - Director → ME
  • 5
    icon of address Atlantic House, Collins Ave & 2nd Terrace East, Nassau, Bahamas, Bahamas
    Active Corporate
    Officer
    icon of calendar 2007-11-07 ~ 2021-01-01
    IIF 44 - Director → ME
  • 6
    icon of address Arundel House 1 Amberley Court, Whitworth Road, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-03-31 ~ 1996-09-16
    IIF 23 - Director → ME
  • 7
    CAPTIVATING CUBA LIMITED - 2024-03-22
    icon of address Prospect House, Rouen Road, Norwich, Norfolk
    Liquidation Corporate (2 parents)
    Equity (Company account)
    484,229 GBP2023-03-31
    Officer
    icon of calendar 2005-07-28 ~ 2007-08-08
    IIF 36 - Director → ME
  • 8
    icon of address 76 Lincoln Road, Cressex Business Park, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -70,293 GBP2024-09-27
    Officer
    icon of calendar 2020-10-17 ~ 2023-08-31
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-17 ~ 2023-08-31
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Second Floor 1 Putney High Street, Putney, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    38,794 USD2024-11-30
    Person with significant control
    icon of calendar 2019-11-01 ~ 2023-09-06
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    ARGO HOLIDAYS LIMITED - 2008-04-25
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-01 ~ 2007-01-31
    IIF 75 - Director → ME
  • 11
    icon of address Cherry Garden Pier, Cherry Garden Street, Rotherhithe, London, England
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -537,846 GBP2019-10-01 ~ 2020-09-30
    Officer
    icon of calendar 2015-10-01 ~ 2021-01-08
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-08
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2016-04-16 ~ 2016-04-16
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    KINTYRE TEA ESTATES COMPANY LIMITED(THE) - 1982-01-15
    OWNERS ABROAD GROUP P.L.C. - 1994-09-19
    FIRST CHOICE HOLIDAYS PLC - 2008-02-20
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Officer
    icon of calendar ~ 1993-08-25
    IIF 14 - Director → ME
  • 13
    FRASER MARR FINANCIAL SERVICES LIMITED - 1995-02-17
    LEAPNOW LIMITED - 1987-01-21
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1993-08-25
    IIF 13 - Director → ME
  • 14
    FIRST CHOICE OVERSEAS LIMITED - 1996-03-07
    OWNERS ABROAD OVERSEAS LIMITED - 1994-08-24
    CLEVERZONE LIMITED - 1990-03-29
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-05-06 ~ 1993-08-25
    IIF 12 - Director → ME
  • 15
    icon of address 77 Hatton Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-11-22 ~ 2004-03-10
    IIF 34 - Director → ME
  • 16
    INTERNATIONAL RESCUE (NO.1) LIMITED - 2013-01-16
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Profit/Loss (Company account)
    40,095 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2010-09-01 ~ 2012-12-31
    IIF 46 - Director → ME
  • 17
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    1,626,402 GBP2023-11-01 ~ 2024-10-31
    Person with significant control
    icon of calendar 2016-10-19 ~ 2016-12-01
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 18
    GLOWHEART TRADING COMPANY LIMITED - 2000-07-03
    icon of address Lynnem House 1 Victoria Way, Burgess Hill, West Sussex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-08 ~ 2002-06-26
    IIF 9 - Secretary → ME
  • 19
    TRUST ACCOMMODATION.COM LTD - 2007-02-09
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-06-20
    IIF 40 - Director → ME
  • 20
    icon of address Unit 21 Fulham Broadway Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,240 GBP2024-11-30
    Officer
    icon of calendar 2008-05-27 ~ 2020-01-22
    IIF 60 - Director → ME
  • 21
    icon of address 3 Field Court, Gray's Inn, London
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    11,762 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2001-02-12 ~ 2024-04-26
    IIF 69 - Director → ME
  • 22
    PRECIS (863) LIMITED - 1989-03-31
    BARRATT TRAVEL CLUB LIMITED - 2003-09-11
    icon of address Foss Islands House, Foss Islands Road, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-26
    Officer
    icon of calendar ~ 1954-06-19
    IIF 15 - Director → ME
  • 23
    LAW 305 LIMITED - 1991-04-22
    icon of address Tui Travel House, Crawley Business Quarter Flemin, G Way, Crawley, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-08-25
    IIF 17 - Director → ME
  • 24
    icon of address Second Floor, 1 Putney High Street, London, Putney, England
    Active Corporate (3 parents)
    Equity (Company account)
    -101,258 GBP2024-11-30
    Officer
    icon of calendar 2019-10-31 ~ 2024-07-10
    IIF 73 - Director → ME
  • 25
    icon of address 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    402,511 GBP2024-06-01 ~ 2025-05-31
    Officer
    icon of calendar 2016-06-15 ~ 2016-06-15
    IIF 47 - Director → ME
  • 26
    SHEENDEEP LIMITED - 1990-04-10
    icon of address Tui Travel House, Crawley Business Quarter, Fleming Way, Crawley, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-08-25
    IIF 18 - Director → ME
  • 27
    icon of address 44 Sinclair Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -48,421 GBP2025-03-31
    Officer
    icon of calendar 2020-03-16 ~ 2022-06-28
    IIF 31 - Director → ME
  • 28
    icon of address The Skywest Center, Chelmsford, Road, Essex, White Roding
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2005-12-08 ~ 2014-07-17
    IIF 41 - Director → ME
  • 29
    PLANTZONE LIMITED - 1990-12-21
    OWNERS ABROAD LEISURE LIMITED - 1994-08-24
    icon of address Wigmore House, Wigmore Lane, Luton, Bedfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar ~ 1993-08-25
    IIF 16 - Director → ME
  • 30
    SUNSTYLE LEISURE LIMITED - 2001-03-14
    FOILPORT LIMITED - 2001-03-12
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2005-11-30 ~ 2007-06-20
    IIF 42 - Director → ME
  • 31
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2007-06-20
    IIF 37 - Director → ME
  • 32
    icon of address Unit 21 Fulham Broadway Centre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    373,649 GBP2024-11-30
    Officer
    icon of calendar 2008-05-27 ~ 2020-01-22
    IIF 65 - Director → ME
  • 33
    TALONGROVE AVIATION AND SHIPPING SERVICES LIMITED - 1998-08-11
    ALL LEISURE AVIATION & SHIPPING SERVICES LIMITED - 1997-11-18
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-22 ~ 1996-03-28
    IIF 21 - Director → ME
  • 34
    EXCEL AIRWAYS LIMITED - 2006-11-23
    SABRE AIRWAYS LIMITED - 2000-12-29
    icon of address The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-12-12 ~ 2001-06-14
    IIF 35 - Director → ME
  • 35
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambs
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2004-09-14
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.