Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED
Company Information for

NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED

LOCKSVIEW, BRIGHTON MARINA, BRIGHTON, EAST SUSSEX, BN2 5HA,
Company Registration Number
08609702
Private Limited Company
Active

Company Overview

About Neilson Active Holidays (holdings) Ltd
NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED was founded on 2013-07-15 and has its registered office in Brighton. The organisation's status is listed as "Active". Neilson Active Holidays (holdings) 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
NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED
 
Legal Registered Office
LOCKSVIEW
BRIGHTON MARINA
BRIGHTON
EAST SUSSEX
BN2 5HA
Other companies in BN2
 
Previous Names
INTERCEDE 2477 LIMITED23/10/2013
Filing Information
Company Number 08609702
Company ID Number 08609702
Date formed 2013-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 09:05:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEILSON ACTIVE HOLIDAYS (HOLDINGS) 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 NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL TAYLOR
Company Secretary 2013-11-22
RICHARD BOWDEN-DOYLE
Director 2013-11-22
LUKE OLIVER JOHNSON
Director 2013-11-22
RICHARD KEVIN MILLS
Director 2016-09-19
BEN JOHN REDMOND
Director 2016-02-25
MICHAEL JOHN SIMMONDS
Director 2013-10-21
DAVID MICHAEL TAYLOR
Director 2013-11-22
PHILLIP TYLER
Director 2013-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TYLER
Director 2013-11-22 2016-12-15
MITRE SECRETARIES LIMITED
Company Secretary 2013-07-15 2013-11-22
MITRE DIRECTORS LIMITED
Director 2013-07-15 2013-10-21
MITRE SECRETARIES LIMITED
Director 2013-07-15 2013-10-21
WILLIAM GEORGE HENRY YUILL
Director 2013-07-15 2013-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BOWDEN-DOYLE ST&H LIMITED Director 2017-01-31 CURRENT 1987-10-06 Active
LUKE OLIVER JOHNSON FIERY DEVELOPMENT LIMITED Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
LUKE OLIVER JOHNSON ALMEIDA THEATRE COMPANY LIMITED Director 2016-09-15 CURRENT 1981-02-17 Active
LUKE OLIVER JOHNSON COWLEY PROPERTY INVESTMENT LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
LUKE OLIVER JOHNSON GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
LUKE OLIVER JOHNSON FORESTROX LIMITED Director 2016-04-01 CURRENT 2012-03-23 Active
LUKE OLIVER JOHNSON SMALL BATCH COFFEE HOLDINGS LIMITED Director 2015-11-12 CURRENT 2015-10-22 Active
LUKE OLIVER JOHNSON BROMPTON BICYCLE LIMITED Director 2015-09-24 CURRENT 1976-06-03 Active
LUKE OLIVER JOHNSON GALLIARD GROUP LIMITED Director 2015-07-02 CURRENT 2012-02-13 Active
LUKE OLIVER JOHNSON THE BRIGHTON PIER GROUP PLC Director 2015-06-15 CURRENT 2013-09-12 Active
LUKE OLIVER JOHNSON ZOGGS GROUP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
LUKE OLIVER JOHNSON THE GENERATION OF Z LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active
LUKE OLIVER JOHNSON PENYARD HOUSE ACQUISITION LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
LUKE OLIVER JOHNSON ICR ENTERPRISES LIMITED Director 2014-04-01 CURRENT 1995-11-10 Active
LUKE OLIVER JOHNSON PATISSERIE HOLDINGS PLC Director 2014-03-27 CURRENT 2014-03-27 Liquidation
LUKE OLIVER JOHNSON ASSEMBLY FESTIVAL LIMITED Director 2014-02-04 CURRENT 2013-11-26 Active
LUKE OLIVER JOHNSON STARTUP BRITAIN LTD Director 2013-12-18 CURRENT 2013-12-18 Active
LUKE OLIVER JOHNSON HALESEND ESTATE LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
LUKE OLIVER JOHNSON MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
LUKE OLIVER JOHNSON POSEIDON HOUSE MANAGEMENT LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
LUKE OLIVER JOHNSON INSTITUTE OF CANCER RESEARCH: ROYAL CANCER HOSPITAL (THE) Director 2013-08-01 CURRENT 1954-06-04 Active
LUKE OLIVER JOHNSON CRADLEY BROOK LIMITED Director 2012-11-15 CURRENT 2012-11-15 Active
LUKE OLIVER JOHNSON LONDON 8 LIMITED Director 2012-05-15 CURRENT 2012-01-19 Dissolved 2016-10-11
LUKE OLIVER JOHNSON FIERY DRAGONS LTD Director 2011-06-06 CURRENT 2010-09-02 Active
LUKE OLIVER JOHNSON AKA GROUP LIMITED Director 2011-06-02 CURRENT 2005-06-28 Active
LUKE OLIVER JOHNSON 3SIXTY RESTAURANTS LIMITED Director 2011-03-17 CURRENT 2011-02-23 Active
LUKE OLIVER JOHNSON BASURA GROUP LIMITED Director 2011-01-05 CURRENT 2007-10-18 Active - Proposal to Strike off
LUKE OLIVER JOHNSON EGO RESTAURANTS HOLDINGS LIMITED Director 2011-01-05 CURRENT 2007-11-13 Active
LUKE OLIVER JOHNSON BASURA RESTAURANTS LIMITED Director 2011-01-02 CURRENT 1998-12-16 Active - Proposal to Strike off
LUKE OLIVER JOHNSON BEAK STREET FILMS LIMITED Director 2009-02-23 CURRENT 2009-02-20 Active
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (GP) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON RISK CAPITAL PARTNERS II (SCOTLAND) LIMITED Director 2008-10-21 CURRENT 2008-05-20 Active - Proposal to Strike off
LUKE OLIVER JOHNSON PV ACQUISITION REALISATIONS LIMITED Director 2007-03-29 CURRENT 2007-01-26 Liquidation
LUKE OLIVER JOHNSON PV HOLDINGS REALISATIONS LIMITED Director 2006-09-15 CURRENT 2006-08-23 Liquidation
LUKE OLIVER JOHNSON CEDAR PHARMA LIMITED Director 2004-04-29 CURRENT 2004-04-29 Dissolved 2017-07-18
LUKE OLIVER JOHNSON SUPERBRANDS LIMITED Director 2003-10-03 CURRENT 1999-05-25 Active
LUKE OLIVER JOHNSON RISK CAPITAL LIMITED Director 1997-05-01 CURRENT 1997-04-28 Active
LUKE OLIVER JOHNSON THE COBDEN CLUB LIMITED Director 1995-07-05 CURRENT 1995-01-09 Dissolved 2016-03-17
RICHARD KEVIN MILLS NEILSON TOUR OPERATIONS LIMITED Director 2016-09-19 CURRENT 2013-11-08 Active
RICHARD KEVIN MILLS NEILSON ACTIVE HOLIDAYS LIMITED Director 2016-09-19 CURRENT 1994-11-01 Active
RICHARD KEVIN MILLS NEILSON FLIGHTS LIMITED Director 2016-09-19 CURRENT 2013-08-01 Active
RICHARD KEVIN MILLS NEILSON RETAIL LIMITED Director 2016-09-09 CURRENT 2013-10-09 Active
MICHAEL JOHN SIMMONDS XSTRAHL GROUP HOLDINGS LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active
MICHAEL JOHN SIMMONDS 8 BRUNSWICK SQUARE (HOVE) RTM COMPANY LIMITED Director 2015-12-03 CURRENT 2013-09-23 Active
MICHAEL JOHN SIMMONDS SMALL BATCH COFFEE HOLDINGS LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active
MICHAEL JOHN SIMMONDS ZOGGS GROUP LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
MICHAEL JOHN SIMMONDS ZOGGS ACQUISITIONS LIMITED Director 2015-03-05 CURRENT 2015-03-05 In Administration/Administrative Receiver
DAVID MICHAEL TAYLOR NEILSON TOUR OPERATIONS LIMITED Director 2014-01-10 CURRENT 2013-11-08 Active
DAVID MICHAEL TAYLOR NEILSON ACTIVE HOLIDAYS LIMITED Director 2013-12-10 CURRENT 1994-11-01 Active
DAVID MICHAEL TAYLOR NEILSON FLIGHTS LIMITED Director 2013-12-10 CURRENT 2013-08-01 Active
DAVID MICHAEL TAYLOR NEILSON RETAIL LIMITED Director 2013-12-10 CURRENT 2013-10-09 Active
PHILLIP TYLER NEILSON TOUR OPERATIONS LIMITED Director 2013-12-02 CURRENT 2013-11-08 Active
PHILLIP TYLER NEILSON RETAIL LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active
PHILLIP TYLER NEILSON FLIGHTS LIMITED Director 2013-09-18 CURRENT 2013-08-01 Active
PHILLIP TYLER NEILSON ACTIVE HOLIDAYS LIMITED Director 1994-11-03 CURRENT 1994-11-01 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
2024-05-07APPOINTMENT TERMINATED, DIRECTOR ANDREW DOMINIC STEWART
2024-05-07DIRECTOR APPOINTED MR IAIN CHRISTOPHER SEEDHOUSE
2023-07-27FULL ACCOUNTS MADE UP TO 30/11/22
2023-07-25CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2022-07-25CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-07-19AAFULL ACCOUNTS MADE UP TO 30/11/21
2021-09-05AAFULL ACCOUNTS MADE UP TO 30/11/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES
2021-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 086097020007
2020-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-08-24PSC05Change of details for Project Tennessee Bidco Limited as a person with significant control on 2018-11-21
2020-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 086097020006
2020-05-26AP01DIRECTOR APPOINTED MR ANDREW DOMINIC STEWART
2020-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KEVIN MILLS
2020-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 086097020005
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP TYLER
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM BOWDEN-DOYLE
2019-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES
2019-07-29PSC07CESSATION OF BEN JOHN REDMOND AS A PERSON OF SIGNIFICANT CONTROL
2019-07-29SH0128/11/18 STATEMENT OF CAPITAL GBP 109219.14
2018-12-19SH0130/11/18 STATEMENT OF CAPITAL GBP 10600.00
2018-12-18SH08Change of share class name or designation
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SIMMONDS
2018-08-17RES01ADOPT ARTICLES 17/08/18
2018-08-17SH10Particulars of variation of rights attached to shares
2018-08-17SH08Change of share class name or designation
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 086097020004
2018-08-08PSC02Notification of Project Tennessee Bidco Limited as a person with significant control on 2018-08-01
2018-08-08PSC07CESSATION OF LUKE OLIVER JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR BEN JOHN REDMOND
2018-06-27SH0111/09/17 STATEMENT OF CAPITAL GBP 10600
2018-05-08PSC04PSC'S CHANGE OF PARTICULARS / MR BEN JOHN REDMOND / 04/08/2017
2018-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD KEVIN MILLS
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 10600
2018-01-16SH0111/09/17 STATEMENT OF CAPITAL GBP 10600
2017-10-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-10-27RES12VARYING SHARE RIGHTS AND NAMES
2017-10-27RES01ADOPT ARTICLES 11/09/2017
2017-08-11PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD BOWDEN-DOYLE / 01/08/2017
2017-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOWDEN-DOYLE / 01/08/2017
2017-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16
2017-08-04PSC04PSC'S CHANGE OF PARTICULARS / MR BEN JOHN REDMOND / 29/06/2016
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 411600
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-28PSC04PSC'S CHANGE OF PARTICULARS / MR LUKE OLIVER JOHNSON / 29/06/2016
2017-07-28PSC04PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SIMMONDS / 29/06/2016
2016-12-21RP04AP01SECOND FILING OF AP01 FOR RICHARD KEVIN MILLS
2016-12-21ANNOTATIONClarification
2016-12-21RP04AP01SECOND FILING OF AP01 FOR RICHARD KEVIN MILLS
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER TYLER
2016-10-18AP01DIRECTOR APPOINTED MR RICHARD KEVIN MILLS
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 411600
2016-08-25CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SIMMONDS / 30/06/2016
2016-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15
2016-03-03AP01DIRECTOR APPOINTED MR BEN JOHN REDMOND
2015-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID TAYLOR / 28/10/2015
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 411600
2015-08-04AR0115/07/15 FULL LIST
2015-04-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 411600
2014-08-04AR0115/07/14 FULL LIST
2014-07-09AA01CURREXT FROM 31/07/2014 TO 30/11/2014
2014-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 086097020002
2014-01-17AP01DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON
2013-12-27AP03SECRETARY APPOINTED DAVID TAYLOR
2013-12-17RES12VARYING SHARE RIGHTS AND NAMES
2013-12-17RES01ADOPT ARTICLES 10/12/2013
2013-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-17AP01DIRECTOR APPOINTED MR PHILLIP TYLER
2013-12-17AP01DIRECTOR APPOINTED MR PETER TYLER
2013-12-17AP01DIRECTOR APPOINTED DAVID MICHAEL TAYLOR
2013-12-17AP01DIRECTOR APPOINTED MR RICHARD BOWDEN-DOYLE
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM 31 NORTH ROW LONDON W1K 6DA
2013-12-17TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2013-12-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-17SH0110/12/13 STATEMENT OF CAPITAL GBP 10400
2013-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 086097020001
2013-10-23CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-10-23CERTNMCOMPANY NAME CHANGED INTERCEDE 2477 LIMITED CERTIFICATE ISSUED ON 23/10/13
2013-10-22AP01DIRECTOR APPOINTED MR MICHAEL JOHN SIMMONDS
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD UNITED KINGDOM
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2013-07-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEILSON ACTIVE HOLIDAYS (HOLDINGS) 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 NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
2013-12-12 Outstanding RISK CAPITAL PARTNERS LLP (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED
Trademarks
We have not found any records of NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEILSON ACTIVE HOLIDAYS (HOLDINGS) 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 (64209 - Activities of other holding companies n.e.c.) as NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEILSON ACTIVE HOLIDAYS (HOLDINGS) 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 NEILSON ACTIVE HOLIDAYS (HOLDINGS) 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 NEILSON ACTIVE HOLIDAYS (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.