Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALILEO PORTUGAL LIMITED
Company Information for

GALILEO PORTUGAL LIMITED

AXIS ONE, AXIS PARK, 10 HURRICANE WAY, LANGLEY, BERKSHIRE, SL3 8AG,
Company Registration Number
03008824
Private Limited Company
Active

Company Overview

About Galileo Portugal Ltd
GALILEO PORTUGAL LIMITED was founded on 1995-01-11 and has its registered office in Langley. The organisation's status is listed as "Active". Galileo Portugal Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GALILEO PORTUGAL LIMITED
 
Legal Registered Office
AXIS ONE, AXIS PARK
10 HURRICANE WAY
LANGLEY
BERKSHIRE
SL3 8AG
Other companies in SL3
 
Filing Information
Company Number 03008824
Company ID Number 03008824
Date formed 1995-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 10:31:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALILEO PORTUGAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GALILEO PORTUGAL LIMITED

Current Directors
Officer Role Date Appointed
HELEN WENMAN
Company Secretary 2014-12-19
JASON ROBERT CLARKE
Director 2011-09-19
TIMOTHY JAMES HAMPTON
Director 2012-07-26
ANTONIO LOUREIRO
Director 2011-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMAD RABIH KHALED SAAB
Director 2011-09-19 2018-03-28
GAVIN JONATHAN STARK
Company Secretary 2016-01-06 2017-01-13
MARIA MARCHANT
Company Secretary 2010-05-20 2014-12-19
SIMON GRAY
Director 2011-09-19 2012-07-26
ERIC JOHN BOCK
Director 2006-10-20 2011-09-19
PHILIP JOHN EMERY
Director 2006-09-18 2011-09-19
GORDON ALEXANDER WILSON
Director 2000-11-02 2011-09-19
GEOFF JOHN DADSWELL
Company Secretary 2007-07-26 2010-05-20
MARK JOHN MEEHAN
Director 2001-09-28 2009-05-01
NATALIE ELIZABETH AFSHAR
Company Secretary 2006-10-20 2007-07-26
ERIC JOHN BOCK
Company Secretary 2006-08-22 2006-10-20
CHRISTIE ANN KOZIELSKI
Director 2006-02-10 2006-09-18
MARIUS ION NASTA
Company Secretary 2005-05-24 2006-08-22
PHILIP ANDREW SEARLE
Director 2005-06-10 2005-12-31
NEIL STUART HENSON
Director 2003-10-01 2005-06-10
SHAUN ROBERT GARTH REDGRAVE
Company Secretary 2003-09-23 2005-05-25
ABOGADO NOMINEES LIMITED
Nominated Secretary 1999-06-30 2005-05-24
ERIC JOHN BOCK
Company Secretary 2001-10-01 2005-05-24
PAMELA JEAN LUSBY TAYLOR
Director 2001-09-28 2003-10-01
PAMELA JEAN LUSBY TAYLOR
Company Secretary 1999-06-30 2003-09-23
CHERYL MAE BALLENGER
Director 2000-11-02 2001-10-01
BABETTA RUTH GRAY
Director 2000-11-02 2001-10-01
DEAN RICHARD BIBB
Director 1997-09-24 2000-05-16
CHRISTINE AMY FOULKES
Director 1999-01-04 2000-01-21
PEDRO PEREIRA BRITO ALVES BARATA
Director 1996-11-01 1999-11-30
JANE MARY RENNIE
Company Secretary 1995-01-11 1999-06-30
ROSEMARIE R ECK
Director 1997-10-03 1999-01-04
DICK VAN WELY
Director 1995-01-11 1997-03-31
WILLIAM CRAIG THOMSON
Director 1995-01-11 1997-02-28
HOWARD THOMAS
Nominated Secretary 1995-01-11 1995-01-11
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1995-01-11 1995-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ROBERT CLARKE TRAVELPORT HOTELZON UK LIMITED Director 2018-08-20 CURRENT 1988-03-28 Active - Proposal to Strike off
JASON ROBERT CLARKE TRAVELPORT INTERNATIONAL OPERATIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
JASON ROBERT CLARKE TRAVELPORT SERVICES LIMITED Director 2015-06-02 CURRENT 1990-08-13 Active
JASON ROBERT CLARKE LODGE DRIVE MANAGEMENT LIMITED Director 2014-06-24 CURRENT 1985-03-20 Active
JASON ROBERT CLARKE THE GALILEO COMPANY Director 2013-10-07 CURRENT 1987-06-30 Active
JASON ROBERT CLARKE TRAVELPORT INTERNATIONAL LIMITED Director 2011-09-19 CURRENT 1976-04-15 Active
TIMOTHY JAMES HAMPTON TRAVELPORT PAYMENT SOLUTIONS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
TIMOTHY JAMES HAMPTON TRAVELPORT INTERNATIONAL MANAGEMENT LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
TIMOTHY JAMES HAMPTON TRAVELPORT INTERNATIONAL OPERATIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
TIMOTHY JAMES HAMPTON TRAVELPORT GROUP INVESTMENTS LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
TIMOTHY JAMES HAMPTON TRAVELPORT TRAVEL COMMERCE PLATFORM LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
TIMOTHY JAMES HAMPTON TRAVELPORT OPERATIONS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
TIMOTHY JAMES HAMPTON TRAVELPORT GLOBAL LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
TIMOTHY JAMES HAMPTON TRAVELPORT HOTELZON INTERNATIONAL (UK) LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
TIMOTHY JAMES HAMPTON BASTION SURETY LIMITED Director 2014-04-02 CURRENT 2005-02-10 Dissolved 2015-08-04
TIMOTHY JAMES HAMPTON THE GALILEO COMPANY Director 2013-10-07 CURRENT 1987-06-30 Active
TIMOTHY JAMES HAMPTON TRAVELPORT HOLDINGS (UK) LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
TIMOTHY JAMES HAMPTON TRAVELPORT SERVICES LIMITED Director 2012-07-26 CURRENT 1990-08-13 Active
TIMOTHY JAMES HAMPTON TRAVELPORT INTERNATIONAL LIMITED Director 2012-07-26 CURRENT 1976-04-15 Active
TIMOTHY JAMES HAMPTON TRAVELPORT (UK) SERVICES LIMITED Director 2011-09-01 CURRENT 2004-09-10 Active
TIMOTHY JAMES HAMPTON TRAVELPORT FINANCE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21Director's details changed for Mr Alistair Rodger on 2023-10-06
2024-04-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2022-07-14AUDAUDITOR'S RESIGNATION
2022-05-13AP01DIRECTOR APPOINTED MR. NELSON BRUNO NETO DE ALMEIDA
2022-05-03DIRECTOR APPOINTED MR CHRISTOPHER JAMES BINGHAM
2022-05-03APPOINTMENT TERMINATED, DIRECTOR ANTONIO LOUREIRO
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO LOUREIRO
2022-05-03AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BINGHAM
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-02-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-08-18TM02Termination of appointment of Helen Wenman on 2020-08-05
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-16AP01DIRECTOR APPOINTED MR ALISTAIR RODGER
2020-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROBERT CLARKE
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 2
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMAD RABIH KHALED SAAB
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-02-16CH01Director's details changed for Mohamad Rabih Khaled Saab on 2017-02-13
2017-01-16TM02Termination of appointment of Gavin Jonathan Stark on 2017-01-13
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-06AR0101/04/16 ANNUAL RETURN FULL LIST
2016-01-06AP03Appointment of Mr Gavin Jonathan Stark as company secretary on 2016-01-06
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-13AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-24AP03Appointment of Mrs Helen Wenman as company secretary on 2014-12-19
2014-12-23TM02Termination of appointment of Maria Marchant on 2014-12-19
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-25CH01Director's details changed for Mr Jason Robert Clarke on 2014-06-24
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-04AR0101/04/14 ANNUAL RETURN FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0101/04/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13RES01ADOPT ARTICLES 13/08/12
2012-07-26AP01DIRECTOR APPOINTED MR TIMOTHY JAMES HAMPTON
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRAY
2012-04-10AR0101/04/12 ANNUAL RETURN FULL LIST
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA MARCHANT / 31/10/2011
2011-10-27AP01DIRECTOR APPOINTED SIMON GRAY
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-28AP01DIRECTOR APPOINTED MR ANTONIO LOUREIRO
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON CLARKE / 25/09/2011
2011-09-28AP01DIRECTOR APPOINTED JASON CLARKE
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOCK
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EMERY
2011-09-26AP01DIRECTOR APPOINTED MOHAMAD RABIH KHALED SAAB
2011-09-23TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN BOCK / 26/04/2011
2011-04-01AR0101/04/11 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN EMERY / 01/10/2010
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25TM02TERMINATE SEC APPOINTMENT
2010-05-24AP03SECRETARY APPOINTED MARIA MARCHANT
2010-03-30AR0130/03/10 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN BOCK / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER WILSON / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EMERY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EMERY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER WILSON / 01/10/2009
2009-10-05CH01CHANGE PERSON AS DIRECTOR
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17363a17/07/09 NO MEMBER LIST
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MARK MEEHAN
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-28363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-10-03288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOCK / 05/09/2008
2008-05-07RES01ADOPT MEMORANDUM 02/05/2008
2008-05-01363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2008-04-22288cDIRECTOR'S CHANGE OF PARTICULARS / MARK MEEHAN / 01/04/2005
2008-03-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03287REGISTERED OFFICE CHANGED ON 03/08/07 FROM: 6TH FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY
2007-08-03353LOCATION OF REGISTER OF MEMBERS
2007-08-02288aNEW SECRETARY APPOINTED
2007-08-02288bSECRETARY RESIGNED
2007-04-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-16363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-10288bSECRETARY RESIGNED
2006-11-10288aNEW SECRETARY APPOINTED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-09-27288aNEW SECRETARY APPOINTED
2006-09-26353LOCATION OF REGISTER OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 11TH FLOOR LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD HAMMERSMITH LONDON W6 9EJ
2006-09-26288bSECRETARY RESIGNED
2006-09-20288cDIRECTOR'S PARTICULARS CHANGED
2006-08-17363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2006-06-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to GALILEO PORTUGAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GALILEO PORTUGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GALILEO PORTUGAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALILEO PORTUGAL LIMITED

Intangible Assets
Patents
We have not found any records of GALILEO PORTUGAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALILEO PORTUGAL LIMITED
Trademarks
We have not found any records of GALILEO PORTUGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALILEO PORTUGAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as GALILEO PORTUGAL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where GALILEO PORTUGAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALILEO PORTUGAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALILEO PORTUGAL LIMITED any grants or awards.
Ownership
    • Travelport LTD : Ultimate parent company : BM
      • Bastion Surety
      • Donvand
      • Galileo International
      • Galileo United Kingdom
      • GtaTravel.com Ltd
      • GtaTravel.com Ltd.
      • Jogwin
      • Octopus Travel.com Ltd
      • Octopustravel Group
      • Quantitude United Kingdom
      • Galileo Co
      • The Galileo Company
      • Travelport Investments Limited
      • Travelport Investments Ltd
      • Travelport Services
      • Travelport Travel Germany Verwaltungs GmbH
      • Worldspan Services
      • Donvand Limited
      • Donvand Ltd
      • Galileo Portugal
      • Gullivers Services
      • Gullivers Travel Agency Co Ltd England a branch of Gullivers Travel Agency Co Ltd
      • Gullivers Travel Agency Company Limited, England a branch of Gullivers Travel Agency Co. Ltd.
      • Gullivers Travel Associates
      • Gullivers Travel Associates Limited
      • Gullivers Travel Associates Ltd
      • OctopusTravel.com Ltd
      • OctopusTravel.com Ltd.
      • Tecnovate Private
      • Tecnovate UK
      • Travelport International
      • Travelport United Kingdom
      • 4Oceans (in liquidation)
      • Bastion Surety Limited
      • Bastion Surety Ltd
      • Galileo Portugal Limited
      • Galileo Portugal Ltd
      • Gullivers Services Limited
      • Gullivers Services Ltd
      • Gullivers Travel Agency Co England branch of Gullivers Travel Agency Co Ltd
      • Gullivers Travel Agency Company - England branch of Gullivers Travel Agency Co. Ltd.
      • Gullivers Travel Associates (Investments) Ltd
      • Octopustravel Group Limited
      • Octopustravel Group Ltd
      • Quantitude United Kingdom Limited
      • Quantitude United Kingdom Ltd
      • RBA Software Limited
      • RBA Software Ltd
      • Travelport International Limited
      • Travelport International Ltd
      • Travelport Services Limited
      • Travelport Services Ltd
      • Travelport United Kingdom Limited
      • Travelport United Kingdom Ltd
      • GTA Holdco Limited
      • GTA Holdco Ltd
      • Travelport (UK) Services Limited
      • Travelport (UK) Services Ltd
      • Travelport Finance Limited
      • Travelport Finance Ltd
      • Travelport Holdings (UK) Limited
      • Travelport Holdings (UK) Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.