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

PGL TRAVEL LIMITED

ALTON COURT, PENYARD LANE, ROSS-ON-WYE, HEREFORDSHIRE, HR9 5GL,
Company Registration Number
01191534
Private Limited Company
Active

Company Overview

About Pgl Travel Ltd
PGL TRAVEL LIMITED was founded on 1974-11-25 and has its registered office in Ross-on-wye. The organisation's status is listed as "Active". Pgl Travel 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
PGL TRAVEL LIMITED
 
Legal Registered Office
ALTON COURT
PENYARD LANE
ROSS-ON-WYE
HEREFORDSHIRE
HR9 5GL
Other companies in HR9
 
Filing Information
Company Number 01191534
Company ID Number 01191534
Date formed 1974-11-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 11:03:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PGL TRAVEL 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.
Companies with same name PGL TRAVEL LIMITED
The following companies were found which have the same name as PGL TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PGL TRAVEL LLC 108 S MAIN ST - SWANTON OH 43558 Active Company formed on the 2004-05-03
PGL TRAVEL (INDIA) PRIVATE LIMITED 3RD FLOOR TURNER MORRISON BLDG 16 BANK STREET FOUNTAIN MUMBAI Maharashtra 400023 ACTIVE Company formed on the 2014-01-29
PGL TRAVEL PTY LTD VIC 3205 Active Company formed on the 2013-05-07

Company Officers of PGL TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
NAVNEET BALI
Director 2012-05-17
PETER JOHN CHURCHUS
Director 2003-07-05
JOHN GORDON FIRTH
Director 1997-04-23
ABHISHEK GOENKA
Director 2014-10-30
TIMOTHY WILLIAM MAY
Director 2009-10-01
SHARON PARKIN
Director 2017-07-07
ANTHONY GRAHAM SADLER
Director 2010-08-16
RICHARD SANDERS
Director 2012-10-02
PERRY SLADEN
Director 2015-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY WALKER
Director 2012-10-02 2017-07-07
DOMINIQUE CULLEN
Company Secretary 2015-02-20 2016-08-01
TIMOTHY WILLIAM MAY
Company Secretary 2014-10-30 2015-02-20
ALEXANDRA DILYS WILLIAMSON
Company Secretary 2007-06-11 2014-10-30
MARTIN WILLIAM OLIVER DAVIES
Director 2004-05-24 2012-09-20
NEIL IRVINE BRIGHT
Director 2011-01-01 2012-07-06
IAN CAMPBELL OFFICER
Director 1997-04-23 2012-03-30
MARTIN ANDREW HUDSON
Director 1991-11-20 2012-01-31
LINDA MARY WOOLF
Director 1995-03-22 2011-02-18
ROBERT GREGORY BADDELEY
Director 2007-06-11 2010-12-31
CARL HEINRICH MICHEL
Director 2007-06-11 2009-09-30
LINDA MARY WOOLF
Company Secretary 2003-07-05 2007-06-11
MICHAEL JOHN FRYER
Director 2002-01-05 2005-08-19
PETER GORDON LAWRENCE
Director 1991-11-20 2004-08-13
LOUISE FRYER
Director 2001-04-06 2004-04-06
ANDREW DAVID ORMISTON
Director 2001-05-05 2003-10-03
HUGH GORDON FRASER
Director 2001-12-03 2003-09-05
PETER GORDON LAWRENCE
Company Secretary 1995-10-25 2003-07-05
DAVID KIM PARRY
Director 1997-04-23 2003-07-05
FLOYD KIM BALLANTYNE
Director 1995-04-10 2000-05-12
JAMES MICHAEL THORPE
Director 1993-08-13 1996-11-30
ELIZABETH GILLIAN HINTON
Director 1991-11-20 1996-04-12
PETER JOHN CHURCHUS
Company Secretary 1991-11-20 1995-10-25
PETER JOHN CHURCHUS
Director 1991-11-20 1995-10-25
PETER ANDREW WOOD
Director 1992-01-21 1993-03-05
JOHN RICHARD BRIERLY
Director 1991-11-20 1992-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVNEET BALI MEININGER HOTEL GLASGOW LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
NAVNEET BALI HOLIDAYBREAK QUEST TRUSTEE LIMITED Director 2017-07-22 CURRENT 2001-07-24 Active - Proposal to Strike off
NAVNEET BALI MEININGER HOTEL RUSSIA LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
NAVNEET BALI KKB ADVISERS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
NAVNEET BALI MEININGER HOTEL EUROPE LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
NAVNEET BALI MEININGER HOTELS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
NAVNEET BALI MEININGER LIMITED Director 2013-04-30 CURRENT 2006-08-07 Active
NAVNEET BALI EUROPEAN STUDY TOURS LIMITED Director 2012-05-17 CURRENT 1984-08-08 Active
NAVNEET BALI FREEDOM OF FRANCE LIMITED Director 2012-05-17 CURRENT 1988-12-21 Active
NAVNEET BALI EDGE ADVENTURES LIMITED Director 2012-05-17 CURRENT 1998-01-21 Active - Proposal to Strike off
NAVNEET BALI HOLIDAYBREAK LIMITED Director 2012-05-17 CURRENT 1988-10-14 Active
NAVNEET BALI PGL AIR TRAVEL LIMITED Director 2012-05-17 CURRENT 1991-02-18 Active
NAVNEET BALI NST TRANSPORT SERVICES LIMITED Director 2012-05-17 CURRENT 1995-11-24 Active
NAVNEET BALI EST TRANSPORT PURCHASING LIMITED Director 2012-05-17 CURRENT 1997-01-10 Active
NAVNEET BALI HOTELNET LIMITED Director 2012-05-17 CURRENT 2000-12-01 Active - Proposal to Strike off
NAVNEET BALI PGL GROUP LIMITED Director 2012-05-17 CURRENT 2005-01-31 Active
NAVNEET BALI NST HOLDINGS LIMITED Director 2012-05-17 CURRENT 2007-07-24 Active
NAVNEET BALI P.G.L.VOYAGES LIMITED Director 2012-05-17 CURRENT 1960-02-09 Active
NAVNEET BALI PGL ADVENTURE LTD. Director 2012-05-17 CURRENT 1979-05-16 Active
NAVNEET BALI NST TRAVEL GROUP LIMITED Director 2012-05-17 CURRENT 1991-11-21 Active
NAVNEET BALI HOLIDAYBREAK TRUSTEE LIMITED Director 2012-05-17 CURRENT 1996-11-08 Active - Proposal to Strike off
NAVNEET BALI TRAVELWORKS UK LIMITED Director 2012-05-17 CURRENT 2000-04-28 Active - Proposal to Strike off
NAVNEET BALI HB EDUCATION LIMITED Director 2012-05-17 CURRENT 2007-05-15 Active
PETER JOHN CHURCHUS EUROPEAN STUDY TOURS LIMITED Director 2009-11-20 CURRENT 1984-08-08 Active
PETER JOHN CHURCHUS EST TRANSPORT PURCHASING LIMITED Director 2009-11-20 CURRENT 1997-01-10 Active
PETER JOHN CHURCHUS NST TRANSPORT SERVICES LIMITED Director 2009-10-20 CURRENT 1995-11-24 Active
PETER JOHN CHURCHUS NST TRAVEL GROUP LIMITED Director 2009-10-20 CURRENT 1991-11-21 Active
PETER JOHN CHURCHUS HB EDUCATION LIMITED Director 2009-03-09 CURRENT 2007-05-15 Active
PETER JOHN CHURCHUS PGL GROUP LIMITED Director 2005-07-13 CURRENT 2005-01-31 Active
PETER JOHN CHURCHUS FREEDOM OF FRANCE LIMITED Director 2003-07-05 CURRENT 1988-12-21 Active
PETER JOHN CHURCHUS PGL AIR TRAVEL LIMITED Director 2003-07-05 CURRENT 1991-02-18 Active
PETER JOHN CHURCHUS P.G.L.VOYAGES LIMITED Director 2003-07-05 CURRENT 1960-02-09 Active
PETER JOHN CHURCHUS PGL ADVENTURE LTD. Director 2003-07-05 CURRENT 1979-05-16 Active
PETER JOHN CHURCHUS TOTALLY TRAINS LTD. Director 1995-10-31 CURRENT 1995-09-12 Active
JOHN GORDON FIRTH HB PGL HOLDING LIMITED Director 2018-05-24 CURRENT 2015-09-18 Active
JOHN GORDON FIRTH HB EDUCATION LIMITED Director 2018-03-23 CURRENT 2007-05-15 Active
JOHN GORDON FIRTH NST TRAVEL GROUP LIMITED Director 2012-10-02 CURRENT 1991-11-21 Active
JOHN GORDON FIRTH FREEDOM OF FRANCE LIMITED Director 2005-08-19 CURRENT 1988-12-21 Active
JOHN GORDON FIRTH P.G.L.VOYAGES LIMITED Director 2005-08-19 CURRENT 1960-02-09 Active
JOHN GORDON FIRTH PGL ADVENTURE LTD. Director 2005-08-19 CURRENT 1979-05-16 Active
JOHN GORDON FIRTH PGL GROUP LIMITED Director 2005-07-13 CURRENT 2005-01-31 Active
ABHISHEK GOENKA MEININGER HOTEL GLASGOW LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
ABHISHEK GOENKA MALVERN TRAVEL TECHNOLOGY LIMITED Director 2017-09-19 CURRENT 2017-09-19 In Administration/Administrative Receiver
ABHISHEK GOENKA HOLIDAYBREAK QUEST TRUSTEE LIMITED Director 2017-07-21 CURRENT 2001-07-24 Active - Proposal to Strike off
ABHISHEK GOENKA MEININGER HOTEL RUSSIA LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
ABHISHEK GOENKA MALVERN GROUP LIMITED Director 2016-04-28 CURRENT 2016-03-07 Active - Proposal to Strike off
ABHISHEK GOENKA MALVERN TRAVEL LIMITED Director 2016-04-28 CURRENT 2016-03-08 Active - Proposal to Strike off
ABHISHEK GOENKA MEININGER LIMITED Director 2014-10-30 CURRENT 2006-08-07 Active
ABHISHEK GOENKA PGL AIR TRAVEL LIMITED Director 2014-10-30 CURRENT 1991-02-18 Active
ABHISHEK GOENKA NST TRANSPORT SERVICES LIMITED Director 2014-10-30 CURRENT 1995-11-24 Active
ABHISHEK GOENKA PGL GROUP LIMITED Director 2014-10-30 CURRENT 2005-01-31 Active
ABHISHEK GOENKA NST TRAVEL GROUP LIMITED Director 2014-10-30 CURRENT 1991-11-21 Active
TIMOTHY WILLIAM MAY HB PGL HOLDING LIMITED Director 2017-03-13 CURRENT 2015-09-18 Active
TIMOTHY WILLIAM MAY MEININGER HOTEL RUSSIA LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTELS NORTH AMERICA LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTEL EUROPE LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
TIMOTHY WILLIAM MAY HOLIDAYBREAK QUEST TRUSTEE LIMITED Director 2014-10-30 CURRENT 2001-07-24 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTELS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
TIMOTHY WILLIAM MAY EUROPEAN STUDY TOURS LIMITED Director 2012-05-17 CURRENT 1984-08-08 Active
TIMOTHY WILLIAM MAY EST TRANSPORT PURCHASING LIMITED Director 2012-05-17 CURRENT 1997-01-10 Active
TIMOTHY WILLIAM MAY FREEDOM OF FRANCE LIMITED Director 2009-10-01 CURRENT 1988-12-21 Active
TIMOTHY WILLIAM MAY PGL AIR TRAVEL LIMITED Director 2009-10-01 CURRENT 1991-02-18 Active
TIMOTHY WILLIAM MAY NST TRANSPORT SERVICES LIMITED Director 2009-10-01 CURRENT 1995-11-24 Active
TIMOTHY WILLIAM MAY PGL GROUP LIMITED Director 2009-10-01 CURRENT 2005-01-31 Active
TIMOTHY WILLIAM MAY P.G.L.VOYAGES LIMITED Director 2009-10-01 CURRENT 1960-02-09 Active
TIMOTHY WILLIAM MAY PGL ADVENTURE LTD. Director 2009-10-01 CURRENT 1979-05-16 Active
TIMOTHY WILLIAM MAY NST TRAVEL GROUP LIMITED Director 2009-10-01 CURRENT 1991-11-21 Active
TIMOTHY WILLIAM MAY TRAVELWORKS UK LIMITED Director 2009-10-01 CURRENT 2000-04-28 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HB EDUCATION LIMITED Director 2009-10-01 CURRENT 2007-05-15 Active
TIMOTHY WILLIAM MAY NST HOLDINGS LIMITED Director 2008-06-04 CURRENT 2007-07-24 Active
TIMOTHY WILLIAM MAY EDGE ADVENTURES LIMITED Director 2005-09-16 CURRENT 1998-01-21 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HOTELNET LIMITED Director 2005-09-16 CURRENT 2000-12-01 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HOLIDAYBREAK TRUSTEE LIMITED Director 2005-09-16 CURRENT 1996-11-08 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY CLARENCE GARDENS MANAGEMENT COMPANY LIMITED Director 2005-07-08 CURRENT 2002-04-25 Active
ANTHONY GRAHAM SADLER EUROPEAN STUDY TOURS LIMITED Director 2012-10-02 CURRENT 1984-08-08 Active
ANTHONY GRAHAM SADLER NST TRAVEL GROUP LIMITED Director 2010-08-16 CURRENT 1991-11-21 Active
ANTHONY GRAHAM SADLER QUALORIA LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2013-10-15

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
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 011915340055
2023-11-30REGISTRATION OF A CHARGE / CHARGE CODE 011915340056
2023-11-28REGISTRATION OF A CHARGE / CHARGE CODE 011915340054
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 011915340053
2023-05-20FULL ACCOUNTS MADE UP TO 31/08/22
2022-10-07DIRECTOR APPOINTED MR ANDREW JAMES CLARK
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR CREIGHTON
2021-12-23FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALLEN CURRIE
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-12CH01Director's details changed for Ms. Sharon Parkin on 2019-01-14
2021-02-11AP01DIRECTOR APPOINTED MR LUKE TAYLOR CREIGHTON
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR PERRY SLADEN
2021-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340052
2021-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340050
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHURCHUS
2020-08-28AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM SADLER
2020-06-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON FIRTH
2020-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340049
2019-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340047
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340046
2019-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340045
2019-02-13RES01ADOPT ARTICLES 13/02/19
2019-02-04MEM/ARTSARTICLES OF ASSOCIATION
2019-01-28AP01DIRECTOR APPOINTED MR ANDREW JAMES MARK LEWIS BRACEY
2019-01-25AP01DIRECTOR APPOINTED MR AIDAN CHARLES BARWICK CLEGG
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NAVNEET BALI
2019-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011915340040
2019-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340044
2019-01-10AA01Current accounting period extended from 31/03/19 TO 31/08/19
2018-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011915340039
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340043
2017-07-14AP01DIRECTOR APPOINTED MS. SHARON PARKIN
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY WALKER
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340042
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340041
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340040
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM SADLER / 24/05/2017
2017-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM SADLER / 24/05/2017
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY WALKER / 15/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY WALKER / 15/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDERS / 15/12/2016
2016-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD SANDERS / 15/12/2016
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, NO UPDATES
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, NO UPDATES
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 13550000
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 13550000
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MAY / 14/09/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABHISHEK GOENKA / 14/09/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAVNEET BALI / 14/09/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GORDON FIRTH / 14/09/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHURCHUS / 14/09/2016
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02TM02APPOINTMENT TERMINATED, SECRETARY DOMINIQUE CULLEN
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 13550000
2015-12-18AR0120/11/15 FULL LIST
2015-12-18AD02SAIL ADDRESS CHANGED FROM: HARTFORD MANOR GREENBANK LANE NORTHWICH CHESHIRE CW8 1HW UNITED KINGDOM
2015-10-07AP01DIRECTOR APPOINTED PERRY SLADEN
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MAY
2015-02-23AP03SECRETARY APPOINTED MS DOMINIQUE CULLEN
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 13550000
2014-11-20AR0120/11/14 FULL LIST
2014-10-30AP01DIRECTOR APPOINTED MR ABHISHEK GOENKA
2014-10-30AP03SECRETARY APPOINTED MR TIMOTHY WILLIAM MAY
2014-10-30TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA WILLIAMSON
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340039
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340037
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340038
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340035
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 011915340036
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 13550000
2013-11-21AR0120/11/13 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20AR0120/11/12 FULL LIST
2012-10-04AP01DIRECTOR APPOINTED MR RICHARD SANDERS
2012-10-03AP01DIRECTOR APPOINTED MRS PATRICIA MARY WALKER
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 32
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 33
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 34
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT
2012-07-06RES13TRANSACTION 28/06/2012
2012-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2012-05-18AP01DIRECTOR APPOINTED MR NAVNEET BALI
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN OFFICER
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUDSON
2011-11-21AR0120/11/11 FULL LIST
2011-10-13AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WOOLF
2011-03-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-06AP01DIRECTOR APPOINTED MR NEIL IRVINE BRIGHT
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BADDELEY
2010-11-24AR0120/11/10 FULL LIST
2010-09-13AP01DIRECTOR APPOINTED MR ANTHONY GRAHAM SADLER
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 08/06/2010
2010-06-15AAFULL ACCOUNTS MADE UP TO 01/10/09
2010-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 15/01/2010
2009-12-03AR0120/11/09 FULL LIST
2009-12-03AD02SAIL ADDRESS CREATED
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY WOOLF / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL OFFICER / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW HUDSON / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON FIRTH / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVIES / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHURCHUS / 02/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 02/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA DILYS WILLIAMSON / 02/12/2009
2009-10-09AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM MAY
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL MICHEL
2009-05-13AAFULL ACCOUNTS MADE UP TO 02/10/08
2008-12-02363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVIES / 12/09/2008
2008-10-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2008-07-22AAFULL ACCOUNTS MADE UP TO 04/10/07
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 28
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 26
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0255720 Expired Licenced property: VEHICLES RETURNED TO THE HIRE COMPANY AT THE END OF EACH DAY ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 PGL TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 56
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 43
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Outstanding BARCLAYS BANK PLC
2014-09-17 Outstanding BARCLAYS BANK PLC
2014-09-17 Outstanding BARCLAYS BANK PLC
2014-09-15 Outstanding BARCLAYS BANK PLC
2014-09-15 Outstanding BARCLAYS BANK PLC
STANDARD SECURITY EXECUTED ON 29 JUNE 2012 2012-07-24 Outstanding BARCLAYS BANK PLC AS FACILITY AGENT, SECURITY AGENT AND SECURITY TRUSTEE (THE FACILITY AGENT)
STANDARD SECURITY EXECUTED ON 29 JUNE 2012 2012-07-24 Outstanding BARCLAYS BANK PLC AS FACILITY AGENT, SECURITY AGENT AND SECURITY TRUSTEE (THE FACILITY AGENT)
STANDARD SECURITY EXECUTED ON 29 JUNE 2012 2012-07-24 Outstanding BARCLAYS BANK PLC AS FACILITY AGENT, SECURITY AGENT AND SECURITY TRUSTEE (THE FACILITY AGENT)
ENGLISH LAW SECURITY AGREEMENT 2012-07-13 Outstanding BARCLAYS BANK PLC
SUPPLEMENTAL SECURITY AGREEMENT 2010-04-06 Satisfied BARCLAYS BANK PLC (THE FACILITY AGENT)
SUPPLEMENTAL SECURITY AGREEMENT 2008-10-01 Satisfied BARCLAYS BANK PLC (THE FACILITY AGENT)
DEED OF ACCESSION 2008-06-11 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY 2008-06-11 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
STANDARD SECURITY 2008-06-11 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
STANDARD SECURITY 2008-06-11 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE
A STANDARD SECURITY PRESENTED FOR REGISTATION IN SCOTLAND ON THE 28TH OF NOVEMBER 2005 AND 2005-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
DEBENTURE 2005-08-19 Satisfied THE ROYAL BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES
INSURANCE ASSIGNMENT (OF KEYMAN LIFE POLICIES) 2005-08-19 Satisfied THE ROYAL BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2004-07-19 Satisfied PETER GORDON LAWRENCE AND HAZELL CARR TRUSTEES LIMITED
LEGAL CHARGE 2003-05-27 Satisfied HAZELL CARR TRUSTEES LIMITED AND PETER GORDON LAWRENCE (THE TRUSTEES FOR THE TIME BEING OF THEBABAR PENSION FUND)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 17TH JUNE 2003 AND 2003-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 17TH JUNE 2003 AND 2003-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 17 JUNE 2003 AND 2003-03-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-03-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 4TH APRIL 2003 AND 2003-03-18 Satisfied PGL TRAVEL LIMITED
DEBENTURE 1986-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FURTHER GUARANTEE & DEBENTURE 1983-02-11 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 PGL TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of PGL TRAVEL LIMITED registering or being granted any patents
Domain Names

PGL TRAVEL LIMITED owns 15 domain names.

3d-education.co.uk   fieldstudies.co.uk   active-families.co.uk   adventurestudy.co.uk   loch-ranza.co.uk   multiactivity.co.uk   parentsgetlost.co.uk   pgl-travel.co.uk   pgl.co.uk   pgladventure.co.uk   pglholidays.co.uk   pglonline.co.uk   pglschooltours.co.uk   studycentre.co.uk   pgltravel.co.uk  

Trademarks
We have not found any records of PGL TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PGL TRAVEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-2 GBP £613 PRIVATE CONTRACTORS PAYMENT - OTHER
Thurrock Council 2016-11 GBP £16 Project Work
Gloucestershire County Council 2016-10 GBP £-92
Gloucestershire County Council 2016-9 GBP £538
Solihull Metropolitan Borough Council 2016-8 GBP £1,248
London Borough of Barking and Dagenham Council 2016-8 GBP £685 PRIVATE CONTRACTORS PAYMENT - OTHER
Rutland County Council 2016-7 GBP £843 Services - Fees and Charges
Herefordshire Council 2016-7 GBP £425
North Lincolnshire Council 2016-6 GBP £468 Other Supplies & Services
Somerset County Council 2016-6 GBP £1,414 Payments to Clients
Gloucestershire County Council 2016-6 GBP £-1,829
Borough of Poole 2016-6 GBP £351 School Trips Board & Lodging
Solihull Metropolitan Borough Council 2016-5 GBP £44,008
Rutland County Council 2016-5 GBP £650 Accomodation Costs
Solihull Metropolitan Borough Council 2016-4 GBP £6,559
Borough of Poole 2016-4 GBP £225 School Trips Board & Lodging
Herefordshire Council 2016-4 GBP £5,215
London Borough of Bexley 2016-4 GBP £5,334 Section 17 Petty Cash Exp Other
Herefordshire Council 2016-3 GBP £7,368
Thurrock Council 2016-2 GBP £-16 Project Work
Rutland County Council 2016-2 GBP £1,256 Services - Fees and Charges
Gloucestershire County Council 2016-1 GBP £3,684
Somerset County Council 2016-1 GBP £1,344 Miscellaneous Expenses
Herefordshire Council 2015-12 GBP £3,505
Worcestershire County Council 2015-11 GBP £34 Services Holidays & Outings Expenses
Solihull Metropolitan Borough Council 2015-11 GBP £4,370
Solihull Metropolitan Borough Council 2015-10 GBP £14,430
Herefordshire Council 2015-10 GBP £700
Gloucestershire County Council 2015-10 GBP £1,480
Bradford Metropolitan District Council 2015-10 GBP £0 Services
Herefordshire Council 2015-9 GBP £875
Worcestershire County Council 2015-8 GBP £555 Services Out Of School Activities
Thurrock Council 2015-8 GBP £390 Foster Care
Somerset County Council 2015-7 GBP £1,058 Grants & Subscriptions
Cambridgeshire County Council 2015-7 GBP £768 Educational Materials
Worcestershire County Council 2015-7 GBP £324 Services Holidays & Outings Expenses
Gloucestershire County Council 2015-6 GBP £920
Herefordshire Council 2015-6 GBP £1,275
Nottingham City Council 2015-6 GBP £270 514-Children in Care Paymnts
Solihull Metropolitan Borough Council 2015-5 GBP £30,246
West Sussex Council 2015-4 GBP £404 TRAVEL AGENCIES AND TOUR OPERATORS
Somerset County Council 2015-4 GBP £-390 Miscellaneous Expenses
Thurrock Council 2015-4 GBP £201 Project Work
West Sussex Council 2015-3 GBP £1,257 TRAVEL AGENCIES AND TOUR OPERATORS
Herefordshire Council 2015-3 GBP £6,495
London Borough of Southwark 2015-3 GBP £897
SUNDERLAND CITY COUNCIL 2015-3 GBP £2,224 SERVICES
Warwickshire County Council 2015-2 GBP £3,517 Educational Visits Expenditure
Bradford Metropolitan District Council 2015-2 GBP £1,748 Services
Solihull Metropolitan Borough Council 2015-2 GBP £5,346
London Borough of Newham 2015-2 GBP £1,835 GENERAL RUNNING COSTS CENTRAL > OFFICE EQUIPMENT - PURCHASE
Birmingham City Council 2015-1 GBP £34,815
Wokingham Council 2015-1 GBP £4,119 Services - Learning Resources (not ICT)
Somerset County Council 2015-1 GBP £6,334 Miscellaneous Expenses
Gloucestershire County Council 2015-1 GBP £3,484
London Borough of Newham 2015-1 GBP £2,239 OFFICE EQUIPMENT - PURCHASE > OFFICE EQUIPMENT - PURCHASE
Windsor and Maidenhead Council 2015-1 GBP £725
Solihull Metropolitan Borough Council 2014-12 GBP £3,810
Somerset County Council 2014-12 GBP £1,447 Miscellaneous Expenses
Birmingham City Council 2014-12 GBP £7,650
Solihull Metropolitan Borough Council 2014-11 GBP £6,445 Visits & Pupil Activities
Birmingham City Council 2014-11 GBP £4,780
Warwickshire County Council 2014-11 GBP £3,150 Leisure Services External
Hampshire County Council 2014-11 GBP £3,000 Educational Supplies, Stationery & Mater
Windsor and Maidenhead Council 2014-10 GBP £3,000
Newcastle City Council 2014-10 GBP £1,050 Supplies & Services
Solihull Metropolitan Borough Council 2014-10 GBP £13,240 Visits & Pupil Activities
Thurrock Council 2014-10 GBP £-149 Project Work
Coventry City Council 2014-10 GBP £666 Organised Activities
Gloucestershire County Council 2014-10 GBP £1,320
Warwickshire County Council 2014-10 GBP £4,747 Educational Visits Expenditure
London Borough of Enfield 2014-10 GBP £1,518 Special Activities
West Sussex County Council 2014-10 GBP £933 Offender - Provision
Birmingham City Council 2014-10 GBP £4,560
The Borough of Calderdale 2014-9 GBP £587 Private Contractors
NORTH EAST LINCOLNSHIRE COUNCIL 2014-9 GBP £269 Educational Visits
East Riding Council 2014-9 GBP £1,715
London Borough of Newham 2014-9 GBP £1,587 YOUNG PEOPLES PART. AND ENG >
London Borough of Sutton 2014-9 GBP £2,480 Arts Programme
Solihull Metropolitan Borough Council 2014-9 GBP £375 Visits & Pupil Activities
Newcastle City Council 2014-9 GBP £4,291 Supplies & Services
Birmingham City Council 2014-9 GBP £10,959
Rutland County Council 2014-9 GBP £710 TPP - Other
Warwickshire County Council 2014-8 GBP £2,406 Educational Visits Expenditure
Nottingham City Council 2014-8 GBP £560
Birmingham City Council 2014-8 GBP £1,920
Bolton Council 2014-8 GBP £3,296 Educational Visits
Brighton & Hove City Council 2014-8 GBP £384 Child Srvcs - Fostering
Wandsworth Council 2014-8 GBP £7,794
London Borough of Wandsworth 2014-8 GBP £7,794 OUT OF SCHOOL HOURS
Isle of Wight Council 2014-7 GBP £980
Leeds City Council 2014-7 GBP £1,436 Holidays- Service Users
East Riding Council 2014-7 GBP £8,330
Birmingham City Council 2014-7 GBP £38,933
Oxfordshire County Council 2014-7 GBP £832 Equipment, Furniture and Materials
Bolton Council 2014-7 GBP £725 Educational Visits
Essex County Council 2014-7 GBP £1,351
Solihull Metropolitan Borough Council 2014-7 GBP £1,960 Visits & Pupil Activities
Middlesbrough Council 2014-7 GBP £750
London Borough of Redbridge 2014-7 GBP £1,120 Educational Visits
Warwickshire County Council 2014-7 GBP £4,485 Educational Visits Expenditure
Gloucestershire County Council 2014-7 GBP £1,840
Torbay Council 2014-7 GBP £621 SERVICES - VOLUNTEER EXPENSES
London Borough of Newham 2014-7 GBP £3,038
Rutland County Council 2014-7 GBP £2,190 TPP - Other
Thurrock Council 2014-7 GBP £1,887
NORTH EAST LINCOLNSHIRE COUNCIL 2014-6 GBP £3,108 Educational Visits
East Riding Council 2014-6 GBP £4,900
Herefordshire Council 2014-6 GBP £750
London Borough Of Enfield 2014-6 GBP £7,164
Bath & North East Somerset Council 2014-6 GBP £2,204 Services to/for Clients
London Borough of Hillingdon 2014-6 GBP £4,198
Solihull Metropolitan Borough Council 2014-6 GBP £400 Visits & Pupil Activities
Wiltshire Council 2014-6 GBP £1,656 Miscellaneous Costs
London Borough of Newham 2014-6 GBP £620 GENERAL RUNNING COSTS - SHIPMAN > OFFICE EQUIPMENT - PURCHASE
Wandsworth Council 2014-6 GBP £480
London Borough of Wandsworth 2014-6 GBP £480 OUT OF SCHOOL ACTIVITIES
Nottingham City Council 2014-6 GBP £2,546
Birmingham City Council 2014-6 GBP £21,607
Thurrock Council 2014-6 GBP £375
Warwickshire County Council 2014-6 GBP £1,365 Educational Visits Expenditure
Solihull Metropolitan Borough Council 2014-5 GBP £37,853 Visits & Pupil Activities
Birmingham City Council 2014-5 GBP £50,318
Windsor and Maidenhead Council 2014-5 GBP £226
Cumbria County Council 2014-5 GBP £3,822
Walsall Council 2014-5 GBP £1,436
East Riding Council 2014-5 GBP £2,100
Herefordshire Council 2014-5 GBP £3,860
Warwickshire County Council 2014-5 GBP £2,142 Educational Visits Expenditure
Birmingham City Council 2014-4 GBP £80,922
Windsor and Maidenhead Council 2014-4 GBP £4,828
Herefordshire Council 2014-4 GBP £4,864
Warwickshire County Council 2014-4 GBP £11,509 Educational Visits Expenditure
Nottingham City Council 2014-4 GBP £183 475-Other Services
Oxfordshire County Council 2014-4 GBP £543 Public Transport
Solihull Metropolitan Borough Council 2014-4 GBP £547 Clients Expenses
Bradford City Council 2014-4 GBP £1,540
East Riding Council 2014-4 GBP £4,769
Hampshire County Council 2014-4 GBP £1,500 Residential Activities
East Sussex County Council 2014-3 GBP £2,444
Middlesbrough Council 2014-3 GBP £12,744
Herefordshire Council 2014-3 GBP £5,770
Solihull Metropolitan Borough Council 2014-3 GBP £15,131 Visits & Pupil Activities
Bradford City Council 2014-3 GBP £1,287
Birmingham City Council 2014-3 GBP £46,055
Somerset County Council 2014-3 GBP £13,356 Miscellaneous Expenses
Tower Hamlets Council 2014-3 GBP £3,110
Windsor and Maidenhead Council 2014-3 GBP £5,312
Southampton City Council 2014-3 GBP £3,012
Warwickshire County Council 2014-3 GBP £2,337 Educational Visits Expenditure
Wigan Council 2014-3 GBP £1,478 Supplies & Services
East Riding Council 2014-3 GBP £6,096
Dudley Borough Council 2014-3 GBP £1,924
Warwickshire County Council 2014-2 GBP £3,053 Educational Visits Expenditure
Dudley Borough Council 2014-2 GBP £2,640
East Riding Council 2014-2 GBP £4,704
Solihull Metropolitan Borough Council 2014-2 GBP £4,272 Other Fees
Cumbria County Council 2014-2 GBP £1,140
Wolverhampton City Council 2014-2 GBP £1,575
London Borough of Ealing 2014-2 GBP £925
Gloucestershire County Council 2014-2 GBP £3,730
Hastings Borough Council 2014-2 GBP £1,311 Supplies and Services
Herefordshire Council 2014-2 GBP £770
Cornwall Council 2014-2 GBP £992
Boston Borough Council 2014-2 GBP £6,106
Birmingham City Council 2014-2 GBP £31,987
Wokingham Council 2014-2 GBP £3,638
Southampton City Council 2014-2 GBP £597
Herefordshire Council 2014-1 GBP £1,655
Gloucestershire County Council 2014-1 GBP £2,846
Bracknell Forest Council 2014-1 GBP £828 Youth & Community Activities
Warwickshire County Council 2014-1 GBP £665 Educational Visits Expenditure
Birmingham City Council 2014-1 GBP £8,568
East Riding Council 2014-1 GBP £560
Southampton City Council 2014-1 GBP £5,317
Middlesbrough Council 2014-1 GBP £7,746
Windsor and Maidenhead Council 2014-1 GBP £1,925
Cumbria County Council 2014-1 GBP £8,020
Stockport Metropolitan Council 2014-1 GBP £1,223
East Sussex County Council 2013-12 GBP £1,692
Wolverhampton City Council 2013-12 GBP £2,685
East Riding Council 2013-12 GBP £1,740
Solihull Metropolitan Borough Council 2013-12 GBP £4,450 Visits & Pupil Activities
Southampton City Council 2013-12 GBP £11,011
Birmingham City Council 2013-12 GBP £10,462
London Borough of Newham 2013-12 GBP £1,776
Herefordshire Council 2013-12 GBP £550
Hampshire County Council 2013-12 GBP £34,190 Residential Activities
Coventry City Council 2013-12 GBP £637 Organised Activities
Warwickshire County Council 2013-12 GBP £3,080 Educational Visits Expenditure
Birmingham City Council 2013-11 GBP £19,117
Warwickshire County Council 2013-11 GBP £1,120 Educational Visits Expenditure
Wolverhampton City Council 2013-11 GBP £875
Herefordshire Council 2013-11 GBP £4,195
Solihull Metropolitan Borough Council 2013-11 GBP £5,140 Visits & Pupil Activities
Essex County Council 2013-11 GBP £1,076
Gloucestershire County Council 2013-11 GBP £1,980
East Riding Council 2013-11 GBP £525
Middlesbrough Council 2013-11 GBP £4,200
Rutland County Council 2013-11 GBP £256 TPP - Other
Southampton City Council 2013-11 GBP £3,700
Windsor and Maidenhead Council 2013-11 GBP £1,670
Windsor and Maidenhead Council 2013-10 GBP £1,375
Solihull Metropolitan Borough Council 2013-10 GBP £13,050 Visits & Pupil Activities
East Riding Council 2013-10 GBP £2,000
Wolverhampton City Council 2013-10 GBP £5,126
Gloucestershire County Council 2013-10 GBP £1,440
Rutland County Council 2013-10 GBP £1,304 TPP - Other
Middlesbrough Council 2013-10 GBP £500
Herefordshire Council 2013-10 GBP £780
London Borough of Redbridge 2013-10 GBP £3,620 Educational Visits
Birmingham City Council 2013-10 GBP £28,324
Warwickshire County Council 2013-10 GBP £2,825 Educational Visits Expenditure
Southampton City Council 2013-10 GBP £4,880
East Sussex County Council 2013-9 GBP £630
The Borough of Calderdale 2013-9 GBP £480 Miscellaneous Expenses
Birmingham City Council 2013-9 GBP £2,850
East Riding Council 2013-9 GBP £3,664
Rutland County Council 2013-9 GBP £540 TPP - Other
Doncaster Council 2013-9 GBP £1,020
Herefordshire Council 2013-9 GBP £3,312
Southampton City Council 2013-9 GBP £13,427
Solihull Metropolitan Borough Council 2013-9 GBP £1,600 Visits & Pupil Activities
Wolverhampton City Council 2013-9 GBP £39
Warwickshire County Council 2013-8 GBP £6,188 Educational Visits Expenditure
Birmingham City Council 2013-8 GBP £2,160
Isle of Wight Council 2013-8 GBP £442
Middlesbrough Council 2013-8 GBP £1,200
London Borough of Ealing 2013-8 GBP £704
Nottingham City Council 2013-8 GBP £547
Bradford City Council 2013-8 GBP £4,300
Sandwell Metroplitan Borough Council 2013-8 GBP £657
Wolverhampton City Council 2013-8 GBP £1,400
Isle of Wight Council 2013-7 GBP £782
Wiltshire Council 2013-7 GBP £2,821 Educational Fees
Birmingham City Council 2013-7 GBP £17,668
East Riding Council 2013-7 GBP £6,840
Wolverhampton City Council 2013-7 GBP £450
Warwickshire County Council 2013-7 GBP £1,764 Educational Visits Expenditure
Solihull Metropolitan Borough Council 2013-7 GBP £1,173 Other Fees
Doncaster Council 2013-7 GBP £520
Wokingham Council 2013-7 GBP £5,400
Herefordshire Council 2013-7 GBP £750
Southampton City Council 2013-7 GBP £3,520
Hounslow Council 2013-7 GBP £540
East Sussex County Council 2013-6 GBP £2,694
Solihull Metropolitan Borough Council 2013-6 GBP £12,203 Visits & Pupil Activities
Wolverhampton City Council 2013-6 GBP £350
London Borough of Waltham Forest 2013-6 GBP £2,777 VOLUNTARY ORGANISATIONS
Warwickshire County Council 2013-6 GBP £1,120 Educational Visits Expenditure
Herefordshire Council 2013-6 GBP £29,602
London Borough of Redbridge 2013-6 GBP £2,100 Educational Visits
Oxfordshire County Council 2013-6 GBP £14,000
Windsor and Maidenhead Council 2013-6 GBP £490
Wakefield Council 2013-5 GBP £3,961
Hounslow Council 2013-5 GBP £4,500
Warwickshire County Council 2013-5 GBP £9,485 Educational Visits Expenditure
London Borough of Redbridge 2013-5 GBP £1,500 Educational Visits
Windsor and Maidenhead Council 2013-5 GBP £208
Solihull Metropolitan Borough Council 2013-5 GBP £321 Visits & Pupil Activities
Middlesbrough Council 2013-5 GBP £21,116
Wolverhampton City Council 2013-5 GBP £3,207
Oxfordshire County Council 2013-5 GBP £6,720
Bath & North East Somerset Council 2013-5 GBP £420 Educational Activity
Cumbria County Council 2013-4 GBP £4,646
Wiltshire Council 2013-4 GBP £1,415 Educational Fees
Warwickshire County Council 2013-4 GBP £2,052 Educational Visits Expenditure
Solihull Metropolitan Borough Council 2013-4 GBP £7,874 Other Fees
Windsor and Maidenhead Council 2013-4 GBP £20,975
London Borough of Ealing 2013-4 GBP £385
Wandsworth Council 2013-3 GBP £1,225
London Borough of Wandsworth 2013-3 GBP £-1,225 OUT OF SCHOOL ACTIVITIES
Doncaster Council 2013-3 GBP £780
Wolverhampton City Council 2013-3 GBP £18,037
Solihull Metropolitan Borough Council 2013-3 GBP £14,485 Visits & Pupil Activities
London Borough of Ealing 2013-3 GBP £275
Windsor and Maidenhead Council 2013-3 GBP £3,960
South Gloucestershire Council 2013-3 GBP £429 Other Supplies & Services
Oxfordshire County Council 2013-3 GBP £4,480
Somerset County Council 2013-3 GBP £760 Miscellaneous Expenses
Warwickshire County Council 2013-3 GBP £6,695 Educational Visits Expenditure
Wokingham Council 2013-2 GBP £2,000
Windsor and Maidenhead Council 2013-2 GBP £1,085
Doncaster Council 2013-2 GBP £1,434
Brighton & Hove City Council 2013-2 GBP £796 Child Srvcs - Other Fam Supp
Warwickshire County Council 2013-2 GBP £3,980 Educational Visits Expenditure
Gloucestershire County Council 2013-2 GBP £2,068
Cambridgeshire County Council 2013-1 GBP £6,381 Debtors - Govt depts VAT input tax
Cumbria County Council 2013-1 GBP £846
Wokingham Council 2013-1 GBP £3,446
Wolverhampton City Council 2013-1 GBP £2,160
Middlesbrough Council 2013-1 GBP £6,760 Education visits
Warwickshire County Council 2013-1 GBP £1,250
Wiltshire Council 2013-1 GBP £280 Miscellaneous Costs
Coventry City Council 2013-1 GBP £652 Client Activities
Knowsley Council 2012-12 GBP £1,170 EDUCATIONAL VISITS ETC CHILDRENS AND EDUCATION SERVICES
Windsor and Maidenhead Council 2012-12 GBP £6,135
Coventry City Council 2012-12 GBP £652 Client Activities
Warwickshire County Council 2012-12 GBP £2,429 Educational Visits Expenditure
Croydon Council 2012-12 GBP £2,147
Herefordshire Council 2012-12 GBP £4,130
Doncaster Council 2012-12 GBP £520
Solihull Metropolitan Borough Council 2012-12 GBP £10,916 Visits & Pupil Activities
Wandsworth Council 2012-12 GBP £960
London Borough of Wandsworth 2012-12 GBP £960 OUT OF SCHOOL ACTIVITIES
South Gloucestershire Council 2012-12 GBP £429 Other Supplies & Services
Bolton Council 2012-11 GBP £10,830 Educational Visits
Windsor and Maidenhead Council 2012-11 GBP £2,350
Warwickshire County Council 2012-11 GBP £1,000 Educational Visits Expenditure
Solihull Metropolitan Borough Council 2012-11 GBP £2,720 Visits & Pupil Activities
Gloucestershire County Council 2012-11 GBP £1,320
Middlesbrough Council 2012-10 GBP £3,820
Bolton Council 2012-10 GBP £3,232 Educational Visits
Herefordshire Council 2012-10 GBP £2,800
Oxfordshire County Council 2012-10 GBP £922 Services
Solihull Metropolitan Borough Council 2012-10 GBP £11,810 Visits & Pupil Activities
South Gloucestershire Council 2012-10 GBP £429 Other Supplies & Services
Cambridgeshire County Council 2012-10 GBP £834 C3
Windsor and Maidenhead Council 2012-10 GBP £3,810
London Borough of Redbridge 2012-9 GBP £2,852 Educational Visits
Herefordshire Council 2012-9 GBP £1,600
Royal Borough of Windsor & Maidenhead 2012-9 GBP £610
Croydon Council 2012-9 GBP £3,493
Windsor and Maidenhead Council 2012-9 GBP £1,490
Walsall Council 2012-9 GBP £2,520
Rutland County Council 2012-9 GBP £489 Materials - Other Materials
Suffolk County Council 2012-8 GBP £515 Leisure Activities
Herefordshire Council 2012-8 GBP £480 Supplies & Services
Cumbria County Council 2012-8 GBP £2,451
London Borough of Hackney 2012-8 GBP £1,024
Hounslow Council 2012-8 GBP £500
Gloucestershire County Council 2012-7 GBP £880
Wiltshire Council 2012-7 GBP £1,308 Educational Fees
Middlesbrough Council 2012-7 GBP £3,520
The Borough of Calderdale 2012-7 GBP £1,548 Services
Knowsley Council 2012-7 GBP £7,404 EDUCATIONAL VISITS ETC CHILDRENS AND EDUCATION SERVICES
Windsor and Maidenhead Council 2012-7 GBP £858
Southend-on-Sea Borough Council 2012-7 GBP £5,660
Herefordshire Council 2012-7 GBP £5,151 Supplies & Services
Solihull Metropolitan Borough Council 2012-7 GBP £1,640 Visits & Pupil Activities
South Gloucestershire Council 2012-7 GBP £1,106 Other Supplies & Services
Wiltshire Council 2012-6 GBP £4,980 Miscellaneous Costs
Windsor and Maidenhead Council 2012-6 GBP £6,089
Middlesbrough Council 2012-6 GBP £1,600
Hounslow Council 2012-6 GBP £1,975
Southend-on-Sea Borough Council 2012-6 GBP £3,020
Cumbria County Council 2012-5 GBP £1,092
Doncaster Council 2012-5 GBP £1,562
Windsor and Maidenhead Council 2012-5 GBP £6,897
Solihull Metropolitan Borough Council 2012-5 GBP £38,408 Visits & Pupil Activities
Gloucestershire County Council 2012-5 GBP £1,545
Herefordshire Council 2012-5 GBP £1,600 Supplies & Services
Somerset County Council 2012-5 GBP £1,190 Miscellaneous Expenses
Knowsley Council 2012-4 GBP £2,268 EDUCATIONAL VISITS ETC
Middlesbrough Council 2012-4 GBP £18,152
Gloucestershire County Council 2012-4 GBP £9,835
Solihull Metropolitan Borough Council 2012-4 GBP £4,025 Visits & Pupil Activities
Windsor and Maidenhead Council 2012-4 GBP £20,796
Southend-on-Sea Borough Council 2012-3 GBP £1,479
Dudley Borough Council 2012-3 GBP £1,788
The Borough of Calderdale 2012-3 GBP £637 Miscellaneous Expenses
Solihull Metropolitan Borough Council 2012-3 GBP £8,531 Other Fees
Knowsley Council 2012-3 GBP £1,440 EDUCATIONAL VISITS ETC CHILDRENS AND EDUCATION SERVICES
Southend-on-Sea Borough Council 2012-2 GBP £510
Solihull Metropolitan Borough Council 2012-2 GBP £4,511 Visits & Pupil Activities
Leeds City Council 2012-2 GBP £1,282
Dudley Borough Council 2012-2 GBP £1,150
Somerset County Council 2012-2 GBP £510 Miscellaneous Expenses
Norfolk County Council 2012-2 GBP £560
Wandsworth Council 2012-1 GBP £2,000
London Borough of Wandsworth 2012-1 GBP £2,000 OUT OF SCHOOL ACTIVITIES
Middlesbrough Council 2012-1 GBP £4,860
Solihull Metropolitan Borough Council 2012-1 GBP £3,600 Visits & Pupil Activities
Gloucestershire County Council 2012-1 GBP £5,474
Croydon Council 2012-1 GBP £742
Coventry City Council 2012-1 GBP £507 Expenses (Non-Travel) - Students
Windsor and Maidenhead Council 2011-12 GBP £950
South Gloucestershire Council 2011-12 GBP £1,104 Other Supplies & Services
Solihull Metropolitan Borough Council 2011-12 GBP £8,260 Visits & Pupil Activities
Middlesbrough Council 2011-11 GBP £5,950 Education visits
Windsor and Maidenhead Council 2011-11 GBP £5,800
Warwickshire County Council 2011-11 GBP £546 Young FirefighterS Association
Solihull Metropolitan Borough Council 2011-11 GBP £10,820 Visits & Pupil Activities
Windsor and Maidenhead Council 2011-10 GBP £5,674
Dudley Borough Council 2011-10 GBP £5,350
Solihull Metropolitan Borough Council 2011-10 GBP £9,490 Visits & Pupil Activities
South Gloucestershire Council 2011-10 GBP £2,772 Other Supplies & Services
South Gloucestershire Council 2011-9 GBP £924 Other Supplies & Services
Knowsley Council 2011-9 GBP £2,527 EDUCATIONAL VISITS ETC CHILDRENS AND EDUCATION SERVICES
Solihull Metropolitan Borough Council 2011-9 GBP £4,969 Visits & Pupil Activities
Windsor and Maidenhead Council 2011-9 GBP £6,335
London Borough of Brent 2011-8 GBP £896 Miscellaneous Expenses
Wigan Council 2011-8 GBP £3,281 Supplies & Services
Wiltshire Council 2011-8 GBP £1,190 Educational Fees
Solihull Metropolitan Borough Council 2011-8 GBP £1,375 Other Provisions
Windsor and Maidenhead Council 2011-8 GBP £1,750
Solihull Metropolitan Borough Council 2011-7 GBP £11,266 Visits & Pupil Activities
Knowsley Council 2011-7 GBP £4,045 EDUCATIONAL VISITS ETC CHILDRENS AND EDUCATION SERVICES
Middlesbrough Council 2011-7 GBP £800 Education visits
Blackburn with Darwen Council 2011-7 GBP £549 Human Resources
Windsor and Maidenhead Council 2011-7 GBP £13,521
Knowsley Council 2011-6 GBP £2,688 EDUCATIONAL VISITS ETC CHILDRENS AND EDUCATION SERVICES
Royal Borough of Windsor & Maidenhead 2011-6 GBP £582
Somerset County Council 2011-6 GBP £1,440 Miscellaneous Expenses
Windsor and Maidenhead Council 2011-6 GBP £14,856
Wiltshire Council 2011-6 GBP £1,554 Miscellaneous Costs
Bath & North East Somerset Council 2011-6 GBP £1,169 Services to Clients
Solihull Metropolitan Borough Council 2011-6 GBP £18,596 Other Fees
Royal Borough of Windsor & Maidenhead 2011-5 GBP £781
Wigan Council 2011-5 GBP £528 Supplies & Services
Windsor and Maidenhead Council 2011-5 GBP £14,468
Somerset County Council 2011-5 GBP £1,449 Miscellaneous Expenses
Bath & North East Somerset Council 2011-5 GBP £1,657 Services to Clients
Windsor and Maidenhead Council 2011-4 GBP £3,560
Knowsley Council 2011-4 GBP £660 EDUCATIONAL VISITS ETC CHILDRENS AND EDUCATION SERVICES
Wiltshire Council 2011-4 GBP £2,184 Miscellaneous Costs
Oxfordshire County Council 2011-4 GBP £1,222 Equipment, Furniture and Materials
Middlesbrough Council 2011-4 GBP £10,152 Education visits
Solihull Metropolitan Borough Council 2011-4 GBP £11,517 Visits & Pupil Activities
Royal Borough of Windsor & Maidenhead 2011-4 GBP £1,502
Portsmouth City Council 2011-4 GBP £2,565 Other establishements
Solihull Metropolitan Borough Council 2011-3 GBP £2,520 Visits & Pupil Activities
Royal Borough of Greenwich 2011-3 GBP £1,776
Royal Borough of Windsor & Maidenhead 2011-3 GBP £640
Oxfordshire County Council 2011-3 GBP £1,605 Public Transport
Somerset County Council 2011-3 GBP £3,413 Miscellaneous Expenses
Knowsley Council 2011-3 GBP £1,260 EDUCATIONAL VISITS ETC CHILDRENS AND EDUCATION SERVICES
Norfolk County Council 2011-2 GBP £6,171
Leeds City Council 2011-2 GBP £1,477 Educational Visits
London Borough of Waltham Forest 2011-2 GBP £2,280 VOLUNTARY ORGANISATIONS
Dudley Borough Council 2011-2 GBP £455
Solihull Metropolitan Borough Council 2011-2 GBP £1,540 Visits & Pupil Activities
Middlesbrough Council 2011-2 GBP £6,635 Education visits
Norfolk County Council 2011-1 GBP £1,190
Dudley Borough Council 2011-1 GBP £4,815
Solihull Metropolitan Borough Council 2011-1 GBP £2,860 Visits & Pupil Activities
South Gloucestershire Council 2010-12 GBP £2,805 Project Funding
Middlesbrough Council 2010-12 GBP £3,360 Education visits
Solihull Metropolitan Borough Council 2010-12 GBP £6,552 Visits & Pupil Activities
Middlesbrough Council 2010-11 GBP £2,760 Education visits
Solihull Metropolitan Borough Council 2010-11 GBP £5,246 Visits & Pupil Activities
South Gloucestershire Council 2010-10 GBP £948 Project Funding
Durham County Council 2010-10 GBP £846
Solihull Metropolitan Borough Council 2010-10 GBP £24,372 Visits & Pupil Activities
Solihull Metropolitan Borough Council 2010-9 GBP £800 Visits & Pupil Activities
Shropshire Council 2010-9 GBP £1,625 Supplies And Services - Miscellaneous Expenses
Middlesbrough Council 2010-9 GBP £1,840 Education visits
Middlesbrough Council 2010-8 GBP £3,680 Education visits
Coventry City Council 2010-7 GBP £3,498 Professional Fees - General
Middlesbrough Council 2010-7 GBP £3,680 Education visits
London Borough of Barnet 2010-7 GBP £2,640
Windsor and Maidenhead Council 2010-6 GBP £5,604
London Borough of Merton 2010-5 GBP £3,792 Supplies & Services
Middlesbrough Council 2010-5 GBP £14,711 Education visits
Windsor and Maidenhead Council 2010-5 GBP £20,965
Dudley Metropolitan Council 2010-4 GBP £5,318
Windsor and Maidenhead Council 2010-3 GBP £7,620
Windsor and Maidenhead Council 2010-2 GBP £2,360
Reading Borough Council 2010-2 GBP £825
Windsor and Maidenhead Council 2010-1 GBP £1,440
Windsor and Maidenhead Council 2009-11 GBP £3,480
Windsor and Maidenhead Council 2009-10 GBP £1,980
Tonbridge & Malling Borough Council 2009-5 GBP £1,160
Bath & North East Somerset Council 0-0 GBP £549 Services to/for Clients
Dudley Metropolitan Council 0-0 GBP £7,850

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for PGL TRAVEL LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
P G L HILLCREST FOY ROSS-ON-WYE HEREFORDSHIRE HR9 6RD 38,000
MARTLETON SAILING CENTRE BROMASH ROSS-ON-WYE HEREFORDSHIRE HR9 7SB 3,050
COURT FARM FOY ROSS-ON-WYE HEREFORD HR9 7JJ 13,750
Other Leisure PGL BEAM HOUSE TORRINGTON DEVON EX38 8JF 37,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PGL TRAVEL 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 PGL TRAVEL 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.