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

PORTMAN TRAVEL SOLUTIONS LIMITED

4TH FLOOR BROADHURST HOUSE 4TH FLOOR BROADHURST HOUSE, 56 OXFORD STREET, MANCHESTER, M1 6EU,
Company Registration Number
00506440
Private Limited Company
Active

Company Overview

About Portman Travel Solutions Ltd
PORTMAN TRAVEL SOLUTIONS LIMITED was founded on 1952-04-01 and has its registered office in Manchester. The organisation's status is listed as "Active". Portman Travel Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PORTMAN TRAVEL SOLUTIONS LIMITED
 
Legal Registered Office
4TH FLOOR BROADHURST HOUSE 4TH FLOOR BROADHURST HOUSE
56 OXFORD STREET
MANCHESTER
M1 6EU
Other companies in EC2A
 
Previous Names
JOHN CORY LIMITED29/11/2013
Filing Information
Company Number 00506440
Company ID Number 00506440
Date formed 1952-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 09:26:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PORTMAN TRAVEL SOLUTIONS 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 PORTMAN TRAVEL SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MARK CHRISTOPHER NEVIN
Company Secretary 2017-09-01
MARK CHRISTOPHER NEVIN
Director 2017-04-01
REDMOND GAVIN MCGINTY WALSH
Director 2018-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DICK
Director 2015-02-02 2017-12-31
DAVID ALEXANDER CANAVAN
Company Secretary 2005-09-15 2017-08-31
DAVID ALEXANDER CANAVAN
Director 1998-07-07 2017-08-31
ADRIAN CLIVE PARKES
Director 2011-09-01 2017-08-31
STEPHEN DAVID ALLEN
Director 2014-10-27 2017-03-31
MICHAEL JOHN HARE
Director 2009-05-22 2015-12-21
DAWN PATRICIA MURPHY
Director 2011-07-01 2015-02-28
GRAHAM NORMAN FLACK
Director 1998-07-07 2009-10-01
ROBERT DUNCAN GOVAN
Director 1998-07-07 2008-12-01
DOUGLAS MCQUEEN ANDERSON
Director 1998-07-07 2006-10-31
PAMELA TERESA NAPIER
Company Secretary 1998-07-07 2005-09-15
JOHN FRANCIS LYNCH
Director 1998-07-07 2001-08-31
JAMES ARTHUR GORDON STRACHAN
Director 1992-04-23 1999-04-30
STEPHEN RIGBY MARSHALL
Company Secretary 1997-01-31 1998-07-07
KEITH MICHAEL BROOKS
Director 1996-02-29 1998-07-07
JAMES CLIFTON CAMM
Director 1994-06-08 1998-07-07
DAVID JOHN JONES
Director 1996-04-23 1998-07-07
GEOFFREY PAUL MEIGH
Director 1997-04-21 1998-07-07
CAROLINE FIONA PRICE
Director 1996-02-29 1998-07-07
VINCENT BENITO REY
Director 1997-06-19 1998-07-07
BRYNLEY SAVAGE
Director 1993-03-26 1998-07-07
RICHARD ROSS
Director 1996-04-23 1997-06-23
TERENCE AUSTEN STEELE
Director 1996-02-29 1997-06-23
ANNA BRIDGET MARY CORY
Company Secretary 1992-04-23 1997-04-21
KENNETH JOHN GARDNER
Company Secretary 1996-04-26 1997-01-31
ANNA BRIDGET MARY CORY
Director 1992-04-23 1996-04-26
ROY ALBERT BOARDMAN
Director 1993-03-26 1996-02-29
THOMAS LAUGHARNE JONES
Director 1993-03-26 1996-02-29
ARTHUR CHRISTOPHER JOHN CORY
Director 1992-04-23 1993-03-26
HUGH PATRICK CORY
Director 1992-04-23 1993-03-26
WINSTON CHARLES DAVIES
Director 1992-04-23 1993-03-26
ADRIAN GUY BURTON LARBY
Director 1992-04-23 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER NEVIN SPACE ONE ADVERTISING LIMITED Director 2017-12-28 CURRENT 2002-11-18 Active - Proposal to Strike off
MARK CHRISTOPHER NEVIN ELEGANT RESORTS TRANSPORT LIMITED Director 2017-10-01 CURRENT 2001-11-14 Active
MARK CHRISTOPHER NEVIN RADIUS TRAVEL MANAGEMENT (UK) LIMITED Director 2017-04-01 CURRENT 1984-03-05 Active - Proposal to Strike off
MARK CHRISTOPHER NEVIN FLEET STREET TRAVEL LIMITED Director 2017-04-01 CURRENT 1979-10-17 Active
MARK CHRISTOPHER NEVIN MACROCOM (371) LIMITED Director 2017-04-01 CURRENT 1996-09-05 Active
MARK CHRISTOPHER NEVIN GEMALL LIMITED Director 2017-04-01 CURRENT 1994-06-15 Active - Proposal to Strike off
MARK CHRISTOPHER NEVIN PORTMAN GROUP HOLDINGS LIMITED Director 2016-11-01 CURRENT 2006-10-10 Active
MARK CHRISTOPHER NEVIN PORTMAN HOLDINGS LIMITED Director 2016-11-01 CURRENT 1996-07-26 Active - Proposal to Strike off
MARK CHRISTOPHER NEVIN PORTMAN TRAVEL LIMITED Director 2016-11-01 CURRENT 1959-02-02 Active - Proposal to Strike off
REDMOND GAVIN MCGINTY WALSH ELEGANT RESORTS LIMITED Director 2017-10-20 CURRENT 1987-02-18 Active
REDMOND GAVIN MCGINTY WALSH PORTMAN GROUP HOLDINGS LIMITED Director 2016-11-01 CURRENT 2006-10-10 Active
REDMOND GAVIN MCGINTY WALSH PORTMAN HOLDINGS LIMITED Director 2016-11-01 CURRENT 1996-07-26 Active - Proposal to Strike off
REDMOND GAVIN MCGINTY WALSH PORTMAN TRAVEL LIMITED Director 2016-11-01 CURRENT 1959-02-02 Active - Proposal to Strike off
REDMOND GAVIN MCGINTY WALSH CLARITY TRAVEL LIMITED Director 2016-06-01 CURRENT 2010-10-20 Active
REDMOND GAVIN MCGINTY WALSH THE PORTMAN TRAVEL GROUP LIMITED Director 2016-06-01 CURRENT 2014-01-03 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
2023-07-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-27AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-05-25CS01CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH UPDATES
2022-05-20PSC05Change of details for Mawasem Ltd as a person with significant control on 2020-08-20
2022-02-11REGISTERED OFFICE CHANGED ON 11/02/22 FROM 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England
2022-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/22 FROM 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England
2021-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/21 FROM 4th Floor Churchgate House 56 Oxford Street Manchester M1 6EU England
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH NO UPDATES
2020-12-02AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-09-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-02-16AP01DIRECTOR APPOINTED MR REDMOND GAVIN MCGINTY WALSH
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DICK
2017-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER CANAVAN
2017-09-22AP03Appointment of Mr Mark Christopher Nevin as company secretary on 2017-09-01
2017-09-22TM02Termination of appointment of David Alexander Canavan on 2017-08-31
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLIVE PARKES
2017-09-05AAFULL ACCOUNTS MADE UP TO 24/12/16
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-03AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER NEVIN
2017-04-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID ALLEN
2016-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/16 FROM Level 13 the Broadgate Tower Primrose Street London EC2A 2EW
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-13AR0117/04/16 ANNUAL RETURN FULL LIST
2015-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HARE
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-08AR0117/04/15 ANNUAL RETURN FULL LIST
2015-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MURPHY
2015-02-24AP01DIRECTOR APPOINTED MR JOHN DICK
2014-11-05AP01DIRECTOR APPOINTED MR STEPHEN DAVID ALLEN
2014-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-19AR0117/04/14 ANNUAL RETURN FULL LIST
2014-03-27RES01ADOPT ARTICLES 03/03/2014
2013-11-29RES15CHANGE OF NAME 28/11/2013
2013-11-29CERTNMCOMPANY NAME CHANGED JOHN CORY LIMITED CERTIFICATE ISSUED ON 29/11/13
2013-11-29AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2013-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-05-09AR0117/04/13 FULL LIST
2012-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-15AR0117/04/12 FULL LIST
2011-09-26AP01DIRECTOR APPOINTED ADRIAN CLIVE PARKES
2011-07-11AP01DIRECTOR APPOINTED MS DAWN MURPHY
2011-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-05-09AR0117/04/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HARE / 18/04/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER CANAVAN / 18/04/2011
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER CANAVAN / 18/04/2011
2010-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX
2010-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-06AR0117/04/10 FULL LIST
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FLACK
2009-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2009-06-23288aDIRECTOR APPOINTED MICHAEL JOHN HARE
2009-05-12363aRETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR ROBERT GOVAN
2008-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-05-07363aRETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS
2008-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT GOVAN / 06/05/2008
2007-12-13287REGISTERED OFFICE CHANGED ON 13/12/07 FROM: C/O PORMAN TRAVEL LTD 7TH FLOOR CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR
2007-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-12363sRETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-01-15288bDIRECTOR RESIGNED
2006-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-24363sRETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS
2005-11-25288aNEW SECRETARY APPOINTED
2005-11-25288bSECRETARY RESIGNED
2005-04-22363(287)REGISTERED OFFICE CHANGED ON 22/04/05
2005-04-22363sRETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS
2005-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 2ND FLOOR 15 BERNERS STREET LONDON W1P 3DE
2004-04-23363sRETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS
2004-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-04-28363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-04-16AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-11-08RES02REREG PLC-PRI 20/09/02
2002-11-08CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2002-11-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-11-0853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2002-04-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-30363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2002-04-12AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-09-21288bDIRECTOR RESIGNED
2001-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-17363sRETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS
2000-05-05363sRETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-01-12288bDIRECTOR RESIGNED
1999-06-28225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/09/99
1999-04-23363sRETURN MADE UP TO 17/04/99; NO CHANGE OF MEMBERS
1999-02-23AUDAUDITOR'S RESIGNATION
1998-10-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 PORTMAN TRAVEL SOLUTIONS 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 PORTMAN TRAVEL SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED LEGAL CHARGE OVER BOOK DEBTS 1998-07-15 Satisfied TBI PLC
DEBENTURE 1997-10-06 Satisfied MIDLAND BANK PLC
SINGLE DEBENTURE 1993-09-22 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT 1993-09-22 Satisfied LLOYDS BANK PLC
DEBENTURE 1987-03-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-12-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2021-12-31

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 PORTMAN TRAVEL SOLUTIONS LIMITED

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

PORTMAN TRAVEL SOLUTIONS LIMITED owns 3 domain names.

broadecom.co.uk   broadmail.co.uk   broadwire.co.uk  

Trademarks
We have not found any records of PORTMAN TRAVEL SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORTMAN TRAVEL SOLUTIONS 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 PORTMAN TRAVEL SOLUTIONS 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 PORTMAN TRAVEL SOLUTIONS 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 PORTMAN TRAVEL SOLUTIONS 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 PORTMAN TRAVEL SOLUTIONS 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.