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

HOGG ROBINSON (TRAVEL) LIMITED

5 Churchill Place, Canary Wharf, London, E14 5HU,
Company Registration Number
01284358
Private Limited Company
Active

Company Overview

About Hogg Robinson (travel) Ltd
HOGG ROBINSON (TRAVEL) LIMITED was founded on 1976-11-01 and has its registered office in London. The organisation's status is listed as "Active". Hogg Robinson (travel) Limited is a Private Limited Company registered in UNITED KINGDOM 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
HOGG ROBINSON (TRAVEL) LIMITED
 
Legal Registered Office
5 Churchill Place
Canary Wharf
London
E14 5HU
Other companies in GU14
 
Filing Information
Company Number 01284358
Company ID Number 01284358
Date formed 1976-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2023-07-16
Return next due 2024-07-30
Type of accounts FULL
Last Datalog update: 2024-04-20 09:43:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOGG ROBINSON (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.

Company Officers of HOGG ROBINSON (TRAVEL) LIMITED

Current Directors
Officer Role Date Appointed
KEITH JOHN BURGESS
Company Secretary 2000-01-31
WILLIAM FRANCIS BRINDLE
Director 2009-03-30
MICHELE NICOLA MAHER
Director 2015-06-19
DAVID JOHN CHEGWIDDEN RADCLIFFE
Director 1993-06-02
IAN MICHAEL WINDSOR
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL HARGREAVES NORTHRIDGE
Director 2016-04-01 2018-07-20
KEVIN ANDREW RUFFLES
Director 2009-03-30 2017-06-01
JOHN DAVID COOMBE
Director 2009-03-25 2016-03-31
STEWART HARVEY
Director 2009-03-25 2015-08-24
PHILIP JAMES HARRISON
Director 2012-07-25 2015-06-19
JACQUELINE HIGGS
Director 2009-03-25 2013-04-01
JULIAN ALEX STEADMAN
Director 2009-03-30 2012-07-25
CHRISTOPHER PEARSON FRY
Director 1994-03-21 2011-04-01
DAVID ALBERT YOUNG
Director 1993-06-02 2003-02-05
CHRISTOPHER CAMPBELL BROWN
Director 1992-07-17 2000-03-31
NIGEL BELL
Company Secretary 1999-12-08 2000-01-31
PETER GRAHAM HOWELL
Company Secretary 1999-01-27 1999-12-08
ANTHONY PETER DAWE
Company Secretary 1994-10-21 1999-01-27
ALBERT JAMES WHEWAY
Director 1993-06-02 1997-12-31
CLIVE CAMPBELL HOLMES
Director 1992-07-17 1997-09-29
BRIAN REGINALD PERRY
Director 1993-06-02 1997-09-05
NIGEL BELL
Company Secretary 1993-06-02 1994-10-21
SYLVIA ANN COLEMAN
Company Secretary 1992-07-17 1993-06-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JOHN BURGESS FARNBOROUGH FINANCE (2007) LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-04 Active - Proposal to Strike off
KEITH JOHN BURGESS HRG DEBTCO LIMITED Company Secretary 2006-08-25 CURRENT 2006-05-31 Active
KEITH JOHN BURGESS HOGG ROBINSON GROUP LIMITED Company Secretary 2000-05-05 CURRENT 2000-03-13 Active
KEITH JOHN BURGESS FARNBOROUGH LIMITED Company Secretary 2000-05-05 CURRENT 2000-04-17 Active
KEITH JOHN BURGESS EUROCENTRE (TRAVEL) LIMITED Company Secretary 2000-01-31 CURRENT 1969-10-24 Active
KEITH JOHN BURGESS WILSON ALBANY LIMITED Company Secretary 2000-01-31 CURRENT 1973-07-31 Active
KEITH JOHN BURGESS HOGG ROBINSON MONEY MATTERS LIMITED Company Secretary 2000-01-31 CURRENT 1957-02-28 Active
KEITH JOHN BURGESS ABZ FINANCE LIMITED Company Secretary 2000-01-31 CURRENT 1979-07-25 Active - Proposal to Strike off
KEITH JOHN BURGESS RENNIE HOGG SHIPS AGENTS LIMITED Company Secretary 2000-01-31 CURRENT 1962-06-07 Active - Proposal to Strike off
KEITH JOHN BURGESS WORLDMARK TRAVEL LIMITED Company Secretary 2000-01-31 CURRENT 1964-03-17 Active - Proposal to Strike off
KEITH JOHN BURGESS HOGG ROBINSON (TRANSPORT AND FINANCIAL SERVICES) DORMANTS LIMITED Company Secretary 2000-01-31 CURRENT 1970-02-20 Active
KEITH JOHN BURGESS HOGG ROBINSON CORPORATE HOLDINGS LIMITED Company Secretary 2000-01-31 CURRENT 1972-02-14 Active
KEITH JOHN BURGESS H T GENERAL AGENCY LIMITED Company Secretary 2000-01-31 CURRENT 1973-05-29 Active
KEITH JOHN BURGESS BUSINESS TRAVEL INTERNATIONAL LIMITED Company Secretary 2000-01-31 CURRENT 1946-11-04 Active - Proposal to Strike off
KEITH JOHN BURGESS POWERWAVES LIMITED Company Secretary 2000-01-31 CURRENT 1996-10-09 Active - Proposal to Strike off
KEITH JOHN BURGESS HOGG ROBINSON LIMITED Company Secretary 2000-01-26 CURRENT 1987-03-06 Active
WILLIAM FRANCIS BRINDLE HOGG ROBINSON GROUP LIMITED Director 2016-01-01 CURRENT 2000-03-13 Active
WILLIAM FRANCIS BRINDLE HOGG ROBINSON LIMITED Director 2008-03-27 CURRENT 1987-03-06 Active
MICHELE NICOLA MAHER HOGG ROBINSON CORPORATE HOLDINGS LIMITED Director 2016-04-01 CURRENT 1972-02-14 Active
MICHELE NICOLA MAHER HRG DEBTCO LIMITED Director 2015-06-19 CURRENT 2006-05-31 Active
MICHELE NICOLA MAHER HOGG ROBINSON GROUP LIMITED Director 2015-06-19 CURRENT 2000-03-13 Active
MICHELE NICOLA MAHER FARNBOROUGH LIMITED Director 2015-06-19 CURRENT 2000-04-17 Active
MICHELE NICOLA MAHER FARNBOROUGH FINANCE (2007) LIMITED Director 2015-06-19 CURRENT 2007-12-04 Active - Proposal to Strike off
MICHELE NICOLA MAHER HOGG ROBINSON MONEY MATTERS LIMITED Director 2015-06-19 CURRENT 1957-02-28 Active
MICHELE NICOLA MAHER HOGG ROBINSON LIMITED Director 2015-06-19 CURRENT 1987-03-06 Active
MICHELE NICOLA MAHER HOGG ROBINSON (TRANSPORT AND FINANCIAL SERVICES) DORMANTS LIMITED Director 2015-06-19 CURRENT 1970-02-20 Active
DAVID JOHN CHEGWIDDEN RADCLIFFE WINCANTON PLC Director 2012-07-27 CURRENT 2001-03-13 Active
DAVID JOHN CHEGWIDDEN RADCLIFFE FARNBOROUGH FINANCE (2007) LIMITED Director 2007-12-12 CURRENT 2007-12-04 Active - Proposal to Strike off
DAVID JOHN CHEGWIDDEN RADCLIFFE HRG DEBTCO LIMITED Director 2006-08-25 CURRENT 2006-05-31 Active
DAVID JOHN CHEGWIDDEN RADCLIFFE HOGG ROBINSON GROUP LIMITED Director 2000-06-22 CURRENT 2000-03-13 Active
DAVID JOHN CHEGWIDDEN RADCLIFFE FARNBOROUGH LIMITED Director 2000-06-22 CURRENT 2000-04-17 Active
DAVID JOHN CHEGWIDDEN RADCLIFFE HOGG ROBINSON LIMITED Director 1993-09-06 CURRENT 1987-03-06 Active
IAN MICHAEL WINDSOR HOGG ROBINSON LIMITED Director 2015-12-08 CURRENT 1987-03-06 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
2024-04-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-11-28FULL ACCOUNTS MADE UP TO 31/12/21
2023-07-27Change of details for Hogg Robinson Limited as a person with significant control on 2021-12-21
2023-07-27CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-02-15Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2022-02-15Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-02-15Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-15Audit exemption subsidiary accounts made up to 2020-12-31
2022-02-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-02-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2022-02-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-01-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7NJ
2020-08-11AP01DIRECTOR APPOINTED MRS SHEENA VARMA
2020-08-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS BRINDLE
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES
2020-04-23AP01DIRECTOR APPOINTED JASON MATTHEW GEALL
2020-04-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL WINDSOR
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES
2019-08-01PSC05Change of details for Hogg Robinson Plc as a person with significant control on 2018-09-14
2019-07-30PSC05Change of details for Hogg Robinson Plc as a person with significant control on 2016-04-06
2018-12-04AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-11-14TM02Termination of appointment of Keith John Burgess on 2018-09-17
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHEGWIDDEN RADCLIFFE
2018-11-07RES01ADOPT ARTICLES 07/11/18
2018-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 012843580005
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-18AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-09-08AD02Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HARGREAVES NORTHRIDGE
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW RUFFLES
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 56570778
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-04-13AP01DIRECTOR APPOINTED MR NIGEL HARGREAVES NORTHRIDGE
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID COOMBE
2016-03-23AP01DIRECTOR APPOINTED MR IAN MICHAEL WINDSOR
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR STEWART HARVEY
2015-08-05AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 56570778
2015-07-20AR0115/07/15 ANNUAL RETURN FULL LIST
2015-06-19AP01DIRECTOR APPOINTED MRS MICHELE NICOLA MAHER
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES HARRISON
2014-12-24AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012843580004
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 012843580004
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 56570778
2014-07-21AR0115/07/14 FULL LIST
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-18AR0115/07/13 FULL LIST
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HIGGS
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW RUFFLES / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHEGWIDDEN RADCLIFFE / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HIGGS / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART HARVEY / 08/10/2012
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS BRINDLE / 08/10/2012
2012-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN BURGESS / 08/10/2012
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN STEADMAN
2012-09-24AP01DIRECTOR APPOINTED PHILIP JAMES HARRISON
2012-08-07AR0115/07/12 FULL LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-29AR0118/07/11 FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRY
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HIGGS / 21/10/2010
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-05AR0118/07/10 FULL LIST
2010-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID COOMBE / 18/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HIGGS / 18/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART HARVEY / 18/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEARSON FRY / 18/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS BRINDLE / 18/07/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEARSON FRY / 25/03/2010
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-13363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / WILLAIM BRINDLE / 08/05/2009
2009-04-07288aDIRECTOR APPOINTED JOHN DAVID COOMBE
2009-04-02288aDIRECTOR APPOINTED STEWART HARVEY
2009-04-02288aDIRECTOR APPOINTED JACQUELINE HIGGS
2009-04-02288aDIRECTOR APPOINTED KEVIN ANDREW RUFFLES
2009-04-02288aDIRECTOR APPOINTED WILLAIM FRANCIS BRINDLE
2009-04-02288aDIRECTOR APPOINTED JULIAN ALEX STEADMAN
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-08363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-10-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-26363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-03-02122CONVE 25/08/06
2006-11-30ELRESS386 DISP APP AUDS 22/09/06
2006-11-30ELRESS80A AUTH TO ALLOT SEC 22/09/06
2006-10-31288cSECRETARY'S PARTICULARS CHANGED
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-23MEM/ARTSARTICLES OF ASSOCIATION
2006-10-23RES12VARYING SHARE RIGHTS AND NAMES
2006-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-09-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-07-26363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7NJ
2005-08-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-02-08288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to HOGG ROBINSON (TRAVEL) 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 HOGG ROBINSON (TRAVEL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-03 Satisfied LLOYDS BANK PLC
DEBENTURE 2005-01-31 Satisfied SOCIETE GENERALE (WHETHER FOR ITS OWN ACCOUNT OR AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2000-10-02 Satisfied SOCIETE GENERALE
LEGAL CHARGE 1983-01-24 Satisfied MIDLAND 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
Annual Accounts
2011-03-31

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 HOGG ROBINSON (TRAVEL) LIMITED

Intangible Assets
Patents
We have not found any records of HOGG ROBINSON (TRAVEL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOGG ROBINSON (TRAVEL) LIMITED
Trademarks
We have not found any records of HOGG ROBINSON (TRAVEL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOGG ROBINSON (TRAVEL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-10 GBP £448,168
Ministry of Defence 2013-9 GBP £878,481
Ministry of Defence 2013-8 GBP £458,553
Ministry of Defence 2013-7 GBP £1,110,217
Ministry of Defence 2013-6 GBP £395,230
Ministry of Defence 2013-5 GBP £523,191
Ministry of Defence 2013-4 GBP £132,295
Ministry of Defence 2013-3 GBP £634,554
Ministry of Defence 2013-1 GBP £158,325
Ministry of Defence GBP £165,235

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
No properties were found where HOGG ROBINSON (TRAVEL) 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 HOGG ROBINSON (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 HOGG ROBINSON (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.