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

TRAVELPORT SERVICES LIMITED

AXIS ONE AXIS PARK, 10 HURRICANE WAY, LANGLEY, BERKSHIRE, SL3 8AG,
Company Registration Number
02530231
Private Limited Company
Active

Company Overview

About Travelport Services Ltd
TRAVELPORT SERVICES LIMITED was founded on 1990-08-13 and has its registered office in Langley. The organisation's status is listed as "Active". Travelport Services 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
TRAVELPORT SERVICES LIMITED
 
Legal Registered Office
AXIS ONE AXIS PARK
10 HURRICANE WAY
LANGLEY
BERKSHIRE
SL3 8AG
Other companies in SL3
 
Previous Names
WORLDSPAN SERVICES LIMITED02/06/2008
Filing Information
Company Number 02530231
Company ID Number 02530231
Date formed 1990-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:56:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELPORT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRAVELPORT SERVICES LIMITED
The following companies were found which have the same name as TRAVELPORT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAVELPORT SERVICES LIMITED 26 FITZWILLIAM SQUARE DUBLIN 2 DUBLIN, DUBLIN, D02RR80, IRELAND D02RR80 Ceased IRL Company formed on the 1991-05-13
TRAVELPORT SERVICES LLC Delaware Unknown
TRAVELPORT SERVICES LLC Georgia Unknown
TRAVELPORT SERVICES LLC Georgia Unknown
TRAVELPORT SERVICES LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of TRAVELPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
HELEN WENMAN
Company Secretary 2014-12-19
JASON ROBERT CLARKE
Director 2015-06-02
TIMOTHY JAMES HAMPTON
Director 2012-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN JONATHAN STARK
Company Secretary 2015-12-21 2017-01-13
DOYLE MADISON DILLARD-III
Director 2014-04-08 2015-06-02
MARIA MARCHANT
Company Secretary 2010-05-20 2014-12-19
RICHARD JOHN HASTINGS
Director 2011-10-20 2014-04-08
SIMON GRAY
Director 2011-09-19 2012-07-26
TADEUSZ ALEKSANDER OSTROWSKI
Director 2011-09-19 2011-10-20
ERIC JOHN BOCK
Director 2008-02-14 2011-09-19
PHILIP JOHN EMERY
Director 2008-02-14 2011-09-19
GORDON ALEXANDER WILSON
Director 2008-02-14 2011-09-19
GEOFF JOHN DADSWELL
Company Secretary 2008-02-07 2010-05-20
KEVIN MOONEY
Director 2006-03-08 2008-04-30
JEFFREY SMITH
Company Secretary 2004-07-23 2008-02-07
NINAN CHACKO
Director 2006-03-08 2008-02-07
GRAHAM JOHN NICHOLS
Director 2001-12-01 2008-02-07
MICHAEL PARKS
Director 2000-05-01 2006-03-08
MARK LEE TOOGOOD
Director 2000-05-01 2004-12-31
MICHAEL WOOD
Director 2004-02-27 2004-11-22
MARGARET CASSIDY
Company Secretary 2004-01-01 2004-07-23
MESSICK DALE
Director 1997-12-11 2004-02-16
DOUGLAS ABRAMSON
Company Secretary 1992-08-13 2003-12-31
DOUGLAS ABRAMSON
Director 2003-06-29 2003-12-31
NEIL BECK
Company Secretary 1997-03-15 2000-05-15
NEIL BECK
Director 1992-10-05 2000-05-15
MICHAEL BUCKMAN
Director 1995-06-05 1999-03-31
HORGAN SAMUEL
Director 1996-07-01 1997-06-13
STUART JOHN LAWRENSON
Company Secretary 1993-08-13 1997-03-15
GEORGE CHRIS CALLAS
Director 1993-11-11 1996-03-05
LEWIS ELSWORTHY
Director 1993-02-01 1995-09-30
CALVIN LEWIS RADER
Director 1992-08-13 1995-06-02
ROY FORSTER BURNHAM
Director 1992-08-13 1993-11-11
MARK SEARLE MULVANY
Director 1992-08-13 1993-11-11
STUART JOHN LAWRENSON
Director 1992-08-13 1993-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ROBERT CLARKE TRAVELPORT HOTELZON UK LIMITED Director 2018-08-20 CURRENT 1988-03-28 Active - Proposal to Strike off
JASON ROBERT CLARKE TRAVELPORT INTERNATIONAL OPERATIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
JASON ROBERT CLARKE LODGE DRIVE MANAGEMENT LIMITED Director 2014-06-24 CURRENT 1985-03-20 Active
JASON ROBERT CLARKE THE GALILEO COMPANY Director 2013-10-07 CURRENT 1987-06-30 Active
JASON ROBERT CLARKE GALILEO PORTUGAL LIMITED Director 2011-09-19 CURRENT 1995-01-11 Active
JASON ROBERT CLARKE TRAVELPORT INTERNATIONAL LIMITED Director 2011-09-19 CURRENT 1976-04-15 Active
TIMOTHY JAMES HAMPTON TRAVELPORT PAYMENT SOLUTIONS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Active - Proposal to Strike off
TIMOTHY JAMES HAMPTON TRAVELPORT INTERNATIONAL MANAGEMENT LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active
TIMOTHY JAMES HAMPTON TRAVELPORT INTERNATIONAL OPERATIONS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
TIMOTHY JAMES HAMPTON TRAVELPORT GROUP INVESTMENTS LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
TIMOTHY JAMES HAMPTON TRAVELPORT TRAVEL COMMERCE PLATFORM LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
TIMOTHY JAMES HAMPTON TRAVELPORT OPERATIONS LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
TIMOTHY JAMES HAMPTON TRAVELPORT GLOBAL LIMITED Director 2014-05-28 CURRENT 2014-05-28 Active
TIMOTHY JAMES HAMPTON TRAVELPORT HOTELZON INTERNATIONAL (UK) LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off
TIMOTHY JAMES HAMPTON BASTION SURETY LIMITED Director 2014-04-02 CURRENT 2005-02-10 Dissolved 2015-08-04
TIMOTHY JAMES HAMPTON THE GALILEO COMPANY Director 2013-10-07 CURRENT 1987-06-30 Active
TIMOTHY JAMES HAMPTON TRAVELPORT HOLDINGS (UK) LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
TIMOTHY JAMES HAMPTON GALILEO PORTUGAL LIMITED Director 2012-07-26 CURRENT 1995-01-11 Active
TIMOTHY JAMES HAMPTON TRAVELPORT INTERNATIONAL LIMITED Director 2012-07-26 CURRENT 1976-04-15 Active
TIMOTHY JAMES HAMPTON TRAVELPORT (UK) SERVICES LIMITED Director 2011-09-01 CURRENT 2004-09-10 Active
TIMOTHY JAMES HAMPTON TRAVELPORT FINANCE LIMITED Director 2010-07-07 CURRENT 2010-07-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES
2024-04-20FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025302310012
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025302310011
2024-01-02REGISTRATION OF A CHARGE / CHARGE CODE 025302310013
2023-12-05REGISTRATION OF A CHARGE / CHARGE CODE 025302310012
2023-06-21FULL ACCOUNTS MADE UP TO 31/12/21
2023-04-21CONFIRMATION STATEMENT MADE ON 21/04/23, WITH NO UPDATES
2023-03-31REGISTRATION OF A CHARGE / CHARGE CODE 025302310011
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARC JAMES SMITH
2022-07-14AUDAUDITOR'S RESIGNATION
2022-05-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BINGHAM
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-03-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025302310010
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 08/04/21, WITH NO UPDATES
2020-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025302310007
2020-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 025302310009
2020-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025302310008
2020-08-18TM02Termination of appointment of Helen Wenman on 2020-08-05
2020-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 025302310008
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES
2020-04-16AP01DIRECTOR APPOINTED MR MARC JAMES SMITH
2020-04-15TM01APPOINTMENT TERMINATED, DIRECTOR JASON ROBERT CLARKE
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025302310006
2019-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025302310005
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-12-11PSC07CESSATION OF TRAVELPORT TRAVEL COMMERCE PLATFORM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11PSC02Notification of Travelport Global Limited as a person with significant control on 2018-03-16
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 577460
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES
2018-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 025302310005
2018-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 025302310004
2018-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025302310003
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 577460
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-01-16TM02Termination of appointment of Gavin Jonathan Stark on 2017-01-13
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-22AP03Appointment of Mr Gavin Jonathan Stark as company secretary on 2015-12-21
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DOYLE MADISON DILLARD-III
2015-06-09AP01DIRECTOR APPOINTED MR JASON ROBERT CLARKE
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 577460
2015-04-27AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-24AP03Appointment of Mrs Helen Wenman as company secretary on 2014-12-19
2014-12-23TM02Termination of appointment of Maria Marchant on 2014-12-19
2014-10-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 025302310003
2014-04-09AP01DIRECTOR APPOINTED MR DOYLE MADISON DILLARD-III
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HASTINGS
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 577460
2014-04-07AR0101/04/14 FULL LIST
2013-11-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-15SH0101/08/13 STATEMENT OF CAPITAL GBP 577460
2013-06-11AUDAUDITOR'S RESIGNATION
2013-04-03AR0101/04/13 FULL LIST
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13RES01ADOPT ARTICLES 01/08/2012
2012-07-26AP01DIRECTOR APPOINTED MR TIMOTHY JAMES HAMPTON
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GRAY
2012-06-29MEM/ARTSARTICLES OF ASSOCIATION
2012-06-29RES01ALTER ARTICLES 15/06/2012
2012-04-10AR0101/04/12 FULL LIST
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MARIA MARCHANT / 31/10/2011
2011-10-27AP01DIRECTOR APPOINTED SIMON GRAY
2011-10-26AP01DIRECTOR APPOINTED MR RICHARD JOHN HASTINGS
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR TADEUSZ OSTROWSKI
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EMERY
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WILSON
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BOCK
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29AP01DIRECTOR APPOINTED TADEUSZ ALEKSANDER OSTROWSKI
2011-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN BOCK / 26/04/2011
2011-04-01AR0101/04/11 FULL LIST
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN EMERY / 01/10/2010
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY GEOFF DADSWELL
2010-05-24AP03SECRETARY APPOINTED MARIA MARCHANT
2010-04-01AR0101/04/10 FULL LIST
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN BOCK / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER WILSON / 01/10/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN EMERY / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN BOCK / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON ALEXANDER WILSON / 01/10/2009
2009-10-05CH01CHANGE PERSON AS DIRECTOR
2009-04-27363a27/04/09 NO MEMBER LIST
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOCK / 04/03/2009
2009-02-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-01AUDAUDITOR'S RESIGNATION
2008-10-31AUDAUDITOR'S RESIGNATION
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC BOCK / 05/09/2008
2008-08-19363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-06-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-05-30CERTNMCOMPANY NAME CHANGED WORLDSPAN SERVICES LIMITED CERTIFICATE ISSUED ON 02/06/08
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR KEVIN MOONEY
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM, AXIS HOUSE, 242 BATH ROAD, HAYES, MIDDLESEX, UB3 5AY
2008-04-02288aDIRECTOR APPOINTED GORDON ALEXANDER WILSON
2008-04-02288aDIRECTOR APPOINTED PHILIP JOHN EMERY
2008-04-02288aDIRECTOR APPOINTED ERIC JOHN BOCK
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR NINAN CHACKO
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM NICHOLS
2008-03-10288bAPPOINTMENT TERMINATED SECRETARY JEFFREY SMITH
2008-03-10288aSECRETARY APPOINTED GEOFF JOHN DADSWELL
2007-09-12363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-09-12363sRETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2007-08-28353LOCATION OF REGISTER OF MEMBERS
2007-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TRAVELPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAVELPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-02 Outstanding DEUTSCHE BAK AG NEW YORK BRANCH AS COLLATERAL AGENT
DEED OF DEPOSIT OF RENT 2004-05-28 Satisfied MANCHESTER AIRPORT PLC
LETTER OF CHARGE 1991-05-01 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TRAVELPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVELPORT SERVICES LIMITED
Trademarks
We have not found any records of TRAVELPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVELPORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79909 - Other reservation service activities n.e.c.) as TRAVELPORT SERVICES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TRAVELPORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVELPORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAVELPORT SERVICES LIMITED any grants or awards.
Ownership
    • Travelport LTD : Ultimate parent company : BM
      • Bastion Surety
      • Donvand
      • Galileo International
      • Galileo United Kingdom
      • GtaTravel.com Ltd
      • GtaTravel.com Ltd.
      • Jogwin
      • Octopus Travel.com Ltd
      • Octopustravel Group
      • Quantitude United Kingdom
      • Galileo Co
      • The Galileo Company
      • Travelport Investments Limited
      • Travelport Investments Ltd
      • Travelport Services
      • Travelport Travel Germany Verwaltungs GmbH
      • Worldspan Services
      • Donvand Limited
      • Donvand Ltd
      • Galileo Portugal
      • Gullivers Services
      • Gullivers Travel Agency Co Ltd England a branch of Gullivers Travel Agency Co Ltd
      • Gullivers Travel Agency Company Limited, England a branch of Gullivers Travel Agency Co. Ltd.
      • Gullivers Travel Associates
      • Gullivers Travel Associates Limited
      • Gullivers Travel Associates Ltd
      • OctopusTravel.com Ltd
      • OctopusTravel.com Ltd.
      • Tecnovate Private
      • Tecnovate UK
      • Travelport International
      • Travelport United Kingdom
      • 4Oceans (in liquidation)
      • Bastion Surety Limited
      • Bastion Surety Ltd
      • Galileo Portugal Limited
      • Galileo Portugal Ltd
      • Gullivers Services Limited
      • Gullivers Services Ltd
      • Gullivers Travel Agency Co England branch of Gullivers Travel Agency Co Ltd
      • Gullivers Travel Agency Company - England branch of Gullivers Travel Agency Co. Ltd.
      • Gullivers Travel Associates (Investments) Ltd
      • Octopustravel Group Limited
      • Octopustravel Group Ltd
      • Quantitude United Kingdom Limited
      • Quantitude United Kingdom Ltd
      • RBA Software Limited
      • RBA Software Ltd
      • Travelport International Limited
      • Travelport International Ltd
      • Travelport Services Limited
      • Travelport Services Ltd
      • Travelport United Kingdom Limited
      • Travelport United Kingdom Ltd
      • GTA Holdco Limited
      • GTA Holdco Ltd
      • Travelport (UK) Services Limited
      • Travelport (UK) Services Ltd
      • Travelport Finance Limited
      • Travelport Finance Ltd
      • Travelport Holdings (UK) Limited
      • Travelport Holdings (UK) Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.