Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAVELPORT (UK) SERVICES LIMITED
Company Information for

TRAVELPORT (UK) SERVICES LIMITED

AXIS ONE AXIS PARK, 10 HURRICANE WAY, LANGLEY, BERKSHIRE, SL3 8AG,
Company Registration Number
05227753
Private Limited Company
Active

Company Overview

About Travelport (uk) Services Ltd
TRAVELPORT (UK) SERVICES LIMITED was founded on 2004-09-10 and has its registered office in Langley. The organisation's status is listed as "Active". Travelport (uk) Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRAVELPORT (UK) SERVICES LIMITED
 
Legal Registered Office
AXIS ONE AXIS PARK
10 HURRICANE WAY
LANGLEY
BERKSHIRE
SL3 8AG
Other companies in SL3
 
Previous Names
GULLIVERS SERVICES LIMITED24/01/2012
TRAVELPORT SERVICES LIMITED02/06/2008
CENDANT TRAVEL SERVICES LIMITED 07/06/2006
CODESILVER LIMITED16/12/2004
Filing Information
Company Number 05227753
Company ID Number 05227753
Date formed 2004-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 05:56:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELPORT (UK) SERVICES 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 TRAVELPORT (UK) SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HELEN WENMAN
Company Secretary 2014-12-19
ROCHELLE JENNIFER BOAS
Director 2013-10-07
TIMOTHY JAMES HAMPTON
Director 2011-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN JONATHAN STARK
Company Secretary 2016-02-22 2017-01-13
MARIA MARCHANT
Company Secretary 2010-05-20 2014-12-19
CHRISTOPHER DAVID TYSON
Director 2012-07-26 2013-10-07
SIMON GRAY
Director 2011-05-03 2012-07-26
ERIC JOHN BOCK
Director 2006-11-23 2011-05-03
KENNETH ESTEROW
Director 2006-11-23 2011-05-03
WILLIAM JOHN KENEALLY
Director 2009-10-09 2011-05-03
GEOFF JOHN DADSWELL
Company Secretary 2007-07-27 2010-05-20
MEIR CASPI
Director 2007-03-01 2007-10-31
NATALIE ELIZABETH AFSHAR
Company Secretary 2006-10-20 2007-07-27
CHRIS ROBERT VUKELICH
Director 2006-11-23 2007-02-28
CHRISTIE ANN KOZIELSKI
Director 2005-03-23 2006-12-06
GORDON ALEXANDER WILSON
Director 2006-03-16 2006-11-24
ERIC JOHN BOCK
Company Secretary 2006-08-22 2006-10-20
MARIUS ION NASTA
Company Secretary 2004-12-15 2006-08-22
MARIUS ION NASTA
Director 2004-12-15 2006-08-22
SAMUEL LEVI KATZ
Director 2004-12-15 2006-01-31
RONEN LARRY STAUBER
Director 2005-03-23 2005-12-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-09-10 2004-12-15
INSTANT COMPANIES LIMITED
Nominated Director 2004-09-10 2004-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROCHELLE JENNIFER BOAS TRAVELPORT GROUP INVESTMENTS LIMITED Director 2016-08-09 CURRENT 2015-03-30 Active
ROCHELLE JENNIFER BOAS TRAVELPORT INTERNATIONAL OPERATIONS LIMITED Director 2015-12-15 CURRENT 2015-08-11 Active
ROCHELLE JENNIFER BOAS TRAVELPORT FINANCE LIMITED Director 2013-10-07 CURRENT 2010-07-07 Active
ROCHELLE JENNIFER BOAS TRAVELPORT HOLDINGS (UK) LIMITED Director 2013-10-07 CURRENT 2012-11-29 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 GALILEO PORTUGAL LIMITED Director 2012-07-26 CURRENT 1995-01-11 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 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
2024-05-02Change of details for Toro Private Opco, Ltd as a person with significant control on 2019-07-31
2024-04-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2023-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH UPDATES
2023-03-20Current accounting period extended from 31/12/22 TO 31/03/23
2023-02-16Solvency Statement dated 21/12/22
2023-02-16Statement by Directors
2023-02-16Resolutions passed:<ul><li>Resolution Cancel share prem a/c 21/12/2022</ul>
2023-02-16Resolutions passed:<ul><li>Resolution Cancel share prem a/c 21/12/2022<li>Resolution reduction in capital</ul>
2022-10-21AP01DIRECTOR APPOINTED MR JOHN MANNING
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARC JAMES SMITH
2022-10-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-01-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-10-04TM02Termination of appointment of Steven Underwood on 2021-10-04
2021-05-10AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BINGHAM
2021-05-10TM01APPOINTMENT TERMINATED, DIRECTOR BHAKTI MAHIDHARIA
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2021-03-29AP01DIRECTOR APPOINTED MRS BHAKTI MAHIDHARIA
2021-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ANN FOX
2021-01-08AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-04AP03Appointment of Mr Steven Underwood as company secretary on 2020-09-16
2020-08-18TM02Termination of appointment of Helen Wenman on 2020-08-05
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-04-16AP01DIRECTOR APPOINTED MR MARC JAMES SMITH
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ROCHELLE JENNIFER BOAS
2020-04-15AP01DIRECTOR APPOINTED MS CHRISTINE ANN FOX
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10PSC02Notification of Toro Private Opco, Ltd as a person with significant control on 2019-05-30
2019-06-10PSC07CESSATION OF TRAVELPORT WORLDWIDE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-04-10CH01Director's details changed for Ms Rochelle Jennifer Boas on 2019-04-08
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 77
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 77
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-16TM02Termination of appointment of Gavin Jonathan Stark on 2017-01-13
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06AR0101/04/16 ANNUAL RETURN FULL LIST
2016-02-22AP03Appointment of Mr Gavin Jonathan Stark as company secretary on 2016-02-22
2015-12-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 77
2015-04-27AR0101/04/15 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
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 77
2014-04-04AR0101/04/14 ANNUAL RETURN FULL LIST
2013-10-11AP01DIRECTOR APPOINTED MS ROCHELLE JENNIFER BOAS
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYSON
2013-04-03AR0101/04/13 ANNUAL RETURN FULL LIST
2012-10-23CH01Director's details changed for Mr Christopher David Tyson on 2012-07-26
2012-08-13RES01ADOPT ARTICLES 01/08/2012
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRAY
2012-07-26AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID TYSON
2012-06-29MEM/ARTSARTICLES OF ASSOCIATION
2012-06-29RES01ALTER ARTICLES 15/06/2012
2012-04-10AR0101/04/12 FULL LIST
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA MARCHANT / 31/10/2011
2012-01-24RES15CHANGE OF NAME 24/01/2012
2012-01-24CERTNMCOMPANY NAME CHANGED GULLIVERS SERVICES LIMITED CERTIFICATE ISSUED ON 24/01/12
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-02AP01DIRECTOR APPOINTED MR TIMOTHY JAMES HAMPTON
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM GULLIVERS HOUSE 27 GOSWELL ROAD LONDON EC1M 7GT
2011-06-03AP01DIRECTOR APPOINTED SIMON GRAY
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN BOCK / 26/04/2011
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KENEALLY
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ESTEROW
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOCK
2011-04-01AR0101/04/11 FULL LIST
2010-12-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN KENEALLY / 22/11/2010
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY GEOFF DADSWELL
2010-05-24AP03SECRETARY APPOINTED MARIA MARCHANT
2010-04-01AR0131/03/10 FULL LIST
2010-01-10SH0124/03/05 STATEMENT OF CAPITAL GBP 11869687500
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN BOCK / 01/10/2009
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-10AP01DIRECTOR APPOINTED WILLIAM JOHN KENEALLY
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ESTEROW / 01/10/2009
2009-10-05CH01CHANGE PERSON AS DIRECTOR
2009-06-1588(2)CAPITALS NOT ROLLED UP
2009-04-27363a27/04/09 NO MEMBER LIST
2009-04-24363a23/04/09 NO MEMBER LIST
2009-02-13288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOCK / 05/09/2008
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-09-10363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-30CERTNMCOMPANY NAME CHANGED TRAVELPORT SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/08
2007-12-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-11-06288bDIRECTOR RESIGNED
2007-09-11363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 6TH FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY
2007-08-08353LOCATION OF REGISTER OF MEMBERS
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07288bSECRETARY RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-03-19288aNEW DIRECTOR APPOINTED
2007-03-12288bDIRECTOR RESIGNED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2007-01-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRAVELPORT (UK) SERVICES 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 TRAVELPORT (UK) SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRAVELPORT (UK) SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of TRAVELPORT (UK) SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVELPORT (UK) SERVICES LIMITED
Trademarks
We have not found any records of TRAVELPORT (UK) SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVELPORT (UK) SERVICES 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 (82990 - Other business support service activities n.e.c.) as TRAVELPORT (UK) SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TRAVELPORT (UK) SERVICES 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 TRAVELPORT (UK) SERVICES 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 TRAVELPORT (UK) SERVICES 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.