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

CROWN HOLIDAYS LIMITED

ORIGIN ONE, 108 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BD,
Company Registration Number
01734244
Private Limited Company
Active

Company Overview

About Crown Holidays Ltd
CROWN HOLIDAYS LIMITED was founded on 1983-06-24 and has its registered office in Crawley. The organisation's status is listed as "Active". Crown Holidays Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CROWN HOLIDAYS LIMITED
 
Legal Registered Office
ORIGIN ONE
108 HIGH STREET
CRAWLEY
WEST SUSSEX
RH10 1BD
Other companies in RH10
 
Filing Information
Company Number 01734244
Company ID Number 01734244
Date formed 1983-06-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-08-06 13:31:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CROWN HOLIDAYS 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 CROWN HOLIDAYS LIMITED
The following companies were found which have the same name as CROWN HOLIDAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CROWN HOLIDAYS PTE. LTD. SIN MING LANE Singapore 573969 Active Company formed on the 2016-11-16

Company Officers of CROWN HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
CHERYL FRANCES BROWN
Director 2014-04-03
MATHEW ROGER PRIOR
Director 2012-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE WALTER
Company Secretary 2001-04-05 2015-12-18
JOYCE WALTER
Director 2012-12-14 2015-12-18
ROBERT BRONCHO BAILKOSKI
Director 2012-10-17 2014-04-30
RICHARD CHARLES BAINBRIDGE
Director 2012-03-07 2013-03-31
DARREN MEE
Director 2006-08-07 2013-01-31
JONATHAN JAMES GERARD GRISDALE
Director 2012-10-17 2013-01-04
ANDREW LLOYD JOHN
Director 2008-08-01 2012-07-10
JOHN CHRISTOPHER WIMBLETON
Director 2006-08-07 2012-07-10
KARON MICHELLE CRONIN
Director 2006-08-07 2009-02-27
MATHEW ROGER PRIOR
Director 2005-10-10 2008-08-01
NIGEL JOHN JENKINS
Director 2004-05-25 2006-10-31
HYWEL DAVID THOMAS
Director 2004-02-04 2006-07-04
ANDREW GEOFFREY DAVID HOWARD
Director 2004-02-04 2005-04-18
CHRISTOPHER RICHARD CHESTERFIELD GORDON
Director 2000-08-31 2004-04-30
RUPERT JOHN HENRY GREEN
Director 2000-08-31 2004-04-07
KEITH GREGORY
Director 1992-08-08 2002-12-15
JOHN LEE ROBINSON
Director 1996-05-20 2002-05-31
DAVID HOWELL
Director 2000-08-31 2001-05-03
JOHN RICHARD CARTER
Director 1992-08-08 2001-04-30
REBECCA JEAN GODWIN STARLING
Company Secretary 2000-08-31 2001-04-05
KEITH GREGORY
Company Secretary 1995-09-06 2000-08-31
SEAN MICHAEL DINNEN
Director 1995-09-06 1999-07-21
ANDREW ALERS HANKEY
Director 1995-09-06 1998-08-31
JOHN GERVAISE RIDDEL
Director 1992-08-08 1997-05-07
CHRISTOPHER PAUL BAKER
Company Secretary 1992-08-08 1995-09-06
GEOFFREY CHARLES WATLING
Director 1994-01-31 1995-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHERYL FRANCES BROWN CROWN TRAVEL LIMITED Director 2014-04-03 CURRENT 1987-02-02 Active
CHERYL FRANCES BROWN PORTER AND HAYLETT LIMITED Director 2010-04-06 CURRENT 1958-11-03 Active
CHERYL FRANCES BROWN CROWN BLUE LINE LIMITED Director 2009-01-13 CURRENT 1969-01-21 Active
MATHEW ROGER PRIOR SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2013-03-05 CURRENT 1995-11-02 Dissolved 2017-08-22
MATHEW ROGER PRIOR SPECIALIST HOLIDAYS LIMITED Director 2013-03-05 CURRENT 1986-01-14 Dissolved 2017-08-22
MATHEW ROGER PRIOR CROWN TRAVEL LIMITED Director 2012-12-14 CURRENT 1987-02-02 Active
MATHEW ROGER PRIOR MARINER INTERNATIONAL (UK) LIMITED Director 2012-12-14 CURRENT 1992-09-11 Active
MATHEW ROGER PRIOR THE MOORINGS SAILING HOLIDAYS LIMITED Director 2012-12-14 CURRENT 1976-11-17 Active
MATHEW ROGER PRIOR CITALIA TRANSPORT LIMITED Director 2010-11-01 CURRENT 1972-12-12 Dissolved 2014-01-21
MATHEW ROGER PRIOR TRIPS WORLDWIDE LIMITED Director 2010-11-01 CURRENT 1997-07-24 Dissolved 2013-12-10
MATHEW ROGER PRIOR MAGIC OF THE ORIENT LIMITED Director 2010-11-01 CURRENT 1985-12-03 Dissolved 2013-12-10
MATHEW ROGER PRIOR MEON (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 1955-06-22 Dissolved 2014-03-25
MATHEW ROGER PRIOR MEON TRAVEL LIMITED Director 2010-11-01 CURRENT 1972-09-13 Dissolved 2014-03-25
MATHEW ROGER PRIOR SPECIALIST HOLIDAYS (TRAVEL) LIMITED Director 2010-11-01 CURRENT 1947-12-15 Active
MATHEW ROGER PRIOR FLEXIGROUP HOLDINGS LIMITED Director 2002-03-15 CURRENT 1998-04-27 Dissolved 2014-01-21

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
2024-03-28Audit exemption statement of guarantee by parent company for period ending 30/09/23
2024-03-28Notice of agreement to exemption from audit of accounts for period ending 30/09/23
2024-03-28Consolidated accounts of parent company for subsidiary company period ending 30/09/23
2023-10-21Director's details changed for Ms Cheryl Frances Brown on 2022-07-24
2023-07-13Audit exemption subsidiary accounts made up to 2022-09-30
2023-06-26Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-06-26Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-06-26Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-05-19CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2022-09-14Audit exemption subsidiary accounts made up to 2021-09-30
2022-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/21
2022-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/21
2022-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/21
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2021-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 017342440011
2021-07-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/20
2021-07-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/20
2021-07-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 017342440010
2020-10-05AAMDAmended audit exemption subsidiary accounts made up to 2019-09-30
2020-06-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/19
2020-06-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/19
2020-06-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-07-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-14SH20Statement by Directors
2019-05-14SH19Statement of capital on 2019-05-14 GBP 1
2019-05-14CAP-SSSolvency Statement dated 29/04/19
2019-05-14RES13Resolutions passed:
  • Capital redemption reserve & share premium a/c be cancelled 29/04/2019
  • Resolution of reduction in issued share capital
2019-05-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-01-14CH01Director's details changed for Cheryl Frances Brown on 2018-12-31
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW ROGER PRIOR
2018-07-17AP01DIRECTOR APPOINTED MR TREVOR FAHY
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-03-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/17
2018-03-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/17
2018-03-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/17
2018-01-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-03RES01ADOPT ARTICLES 12/12/2017
2018-01-03RES13Resolutions passed:
  • Section 175 quoted 12/12/2017
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2017-09-21AUDAUDITOR'S RESIGNATION
2017-07-18CH01Director's details changed for Cheryl Frances Powell on 2017-07-18
2017-07-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 11630455.5
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 11630455.5
2016-05-23AR0111/05/16 ANNUAL RETURN FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2016-01-19TM02APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 11630455.5
2015-05-14AR0111/05/15 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 11630455.5
2014-05-14AR0111/05/14 FULL LIST
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILKOSKI
2014-05-01AP01DIRECTOR APPOINTED CHERYL FRANCES POWELL
2013-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRONCHO BAILKOSKI / 01/08/2013
2013-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRONCHO BAILKOSKI / 01/01/2013
2013-05-20AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-17AR0111/05/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRISDALE
2012-12-19AP01DIRECTOR APPOINTED MR MATHEW ROGER PRIOR
2012-12-18AP01DIRECTOR APPOINTED MRS JOYCE WALTER
2012-11-13AP01DIRECTOR APPOINTED ROBERT BRONCHO BAILKOSKI
2012-10-26AP01DIRECTOR APPOINTED MR JONATHAN JAMES GERARD GRISDALE
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-03-13AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSEC 519 CA 2006
2011-11-01AUDAUDITOR'S RESIGNATION
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-10-10AUDAUDITOR'S RESIGNATION
2011-05-27AR0111/05/11 FULL LIST
2011-03-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-03AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WIMBLETON / 14/07/2010
2010-06-29CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 21/06/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010
2010-05-24AR0111/05/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 01/12/2009
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR KARON CRONIN
2008-10-14288aDIRECTOR APPOINTED ANDREW LLOYD JOHN
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR MATHEW PRIOR
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WIMBLETON / 07/08/2008
2008-07-24AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN MEE / 11/05/2008
2008-07-02363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD, CRAWLEY WEST SUSSEX RH10 9GX
2007-10-18225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07
2007-09-04288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2007-05-14363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2006-11-23288bDIRECTOR RESIGNED
2006-11-15395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20288aNEW DIRECTOR APPOINTED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-08-24288aNEW DIRECTOR APPOINTED
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-07-18288bDIRECTOR RESIGNED
2006-05-16363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-11-22288aNEW DIRECTOR APPOINTED
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 CROWN HOLIDAYS 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 CROWN HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE BETWEEN THE COMPANY CROWN BLUE LINE AND CROWN CRUISERS LIMITED AND BHF-BANK AG 2000-07-26 Satisfied BHF-BANK AG
ASSIGNMENT OF HIRE 1998-12-14 Satisfied DEBIS FINANCIAL SERVICES LIMITED
DEBENTURE 1997-01-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1995-02-14 Satisfied 3I GROUP PLC
DEBENTURE 1990-11-09 Satisfied 3I GROUP PLC
GUARANTEE & DEBENTURE 1990-11-09 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-05-11 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-04-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 CROWN HOLIDAYS LIMITED

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

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

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where CROWN HOLIDAYS 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 CROWN HOLIDAYS 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 CROWN HOLIDAYS 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.