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

PARKER & SON LIMITED

OXFORD, OX1,
Company Registration Number
00220724
Private Limited Company
Dissolved

Dissolved 2017-07-18

Company Overview

About Parker & Son Ltd
PARKER & SON LIMITED was founded on 1927-03-28 and had its registered office in Oxford. The company was dissolved on the 2017-07-18 and is no longer trading or active.

Key Data
Company Name
PARKER & SON LIMITED
 
Legal Registered Office
OXFORD
 
Filing Information
Company Number 00220724
Date formed 1927-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-25
Date Dissolved 2017-07-18
Type of accounts DORMANT
Last Datalog update: 2017-08-20 11:44:36
Primary Source:Companies House
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 PARKER & SON LIMITED
The following companies were found which have the same name as PARKER & SON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKER & SON (HOLDINGS) LIMITED 81 BURTON ROAD DERBY DERBYSHIRE DE1 1TJ Active Company formed on the 2007-12-18
PARKER & SON (PRINTERS) LIMITED 22 REGENT STREET NOTTINGHAM NG1 5BQ Liquidation Company formed on the 1975-10-30
PARKER & SON CONSTRUCTION LIMITED THE GRANGE KING STREET ABERAMAN ABERDARE RHONDDA CYNON TAFF CF44 6RA Active Company formed on the 2004-02-04
PARKER & SON TRANSPORT LIMITED 4 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDLESEX TW17 8AS Dissolved Company formed on the 2011-09-29
PARKER & SONS FARRIERS LIMITED C/O ALDERWICK JAMES & CO 4 THE SANCTUARY 23 OAKHILL GROVE SURBITON SURREY KT6 6DU Dissolved Company formed on the 2013-07-05
PARKER & SON TRANSPORT LTD VENTURE COURT 2 DEBDALE ROAD WELLINGBOROUGH NORTHAMPTONSHIRE NN8 5AA Active Company formed on the 2014-05-22
PARKER & SON ELECTRICAL LIMITED 88 ARCHER WAY SWANLEY KENT BR8 7XP Dissolved Company formed on the 2014-07-08
PARKER & SON, INC. 701 PIKE ST #1700 SEATTLE WA 98101 Dissolved Company formed on the 2004-07-12
PARKER & SON'S CONSTRUCTION LLC 3602 SARTAIN RD MINERAL WELLS TX 76067 ACTIVE Company formed on the 2010-02-01
PARKER & SONS PLUMBING, LLC 26254 INTERSTATE 10 W STE 266 BOERNE TX 78006 Dissolved Company formed on the 2011-06-27
PARKER & SONS CONSTRUCTION, LLC 1045 27TH LANE Pueblo CO 81006 Delinquent Company formed on the 2001-11-29
PARKER & SONS BAR-BE-QUE LLC 835 OVERBROOK SERVICE DRIVE - COLUMBUS OH 43224 Active Company formed on the 2001-02-27
Parker & Sons Construction, Inc. 706 5TH AVE NE ARAB, AL 35016 Active Company formed on the 2006-02-09
Parker & Sons, Limited Liability Company, E.A. 1647 KINGS HIGHWAY OAK GROVE VA 22443 Active Company formed on the 2010-05-27
Parker & Son Electric LLC 40 BLACK BEAR CT BROWNTOWN VA 22610 Active Company formed on the 2007-04-12
PARKER & SONS, LLC 3401 HWY 25 N NORTHPORT WA 991570000 Dissolved Company formed on the 2016-03-17
PARKER & SONS PLUMBING PTY LTD NSW 2233 Active Company formed on the 2011-08-16
Parker & Son Hvac LLC Delaware Unknown
Parker & Sons, Inc. Delaware Unknown
PARKER & SONS LIMITED BERRY HOWE KEMNAY INVERURIE AB51 5NY Active Company formed on the 2017-04-25

Company Officers of PARKER & SON LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EUSTACE
Company Secretary 1996-10-10
TIMOTHY EUSTACE
Director 1996-10-10
KATHERINE ELIZABETH WILLEMITE
Director 2013-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JOHN JAMES LITTLE
Director 2010-01-28 2013-06-30
ANDREW HUTCHINGS
Director 2010-01-28 2011-04-28
MARTYN JOHN OSBORNE
Director 2006-09-29 2010-01-31
GERARD VINCENT CONNOLLY
Director 2006-09-29 2007-03-08
PHILIP BASIL BLACKWELL
Director 2000-06-13 2006-09-29
NEIL IAN MACKENZIE STEPHENSON
Director 2000-06-13 2005-09-30
NEVILLE HEARNE HOPKINS
Director 1996-10-10 2000-06-08
EDWARD HENRY STEELE
Director 1992-06-30 1997-01-17
CAPCOSEC LIMITED
Company Secretary 1992-06-30 1996-10-10
MICHAEL FREDERICK BERRY
Director 1992-06-30 1996-04-08
RONALD HILSDON
Director 1992-06-30 1995-05-31
ROBERT TOMLINSON
Director 1993-06-30 1994-06-30
ROBERT TOMLINSON
Director 1992-06-30 1993-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EUSTACE HEALIX INTERNATIONAL LIMITED Company Secretary 2006-05-24 CURRENT 2000-01-24 Active
TIMOTHY EUSTACE HEALIX HEALTH SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 2000-03-10 Active
TIMOTHY EUSTACE HEALIX IT LIMITED Company Secretary 2006-05-24 CURRENT 2005-03-29 Active
TIMOTHY EUSTACE HEALIX INSURANCE SERVICES LIMITED Company Secretary 2006-05-24 CURRENT 2005-06-17 Active
TIMOTHY EUSTACE HEALIX LIMITED Company Secretary 2006-05-24 CURRENT 2000-06-21 Active
TIMOTHY EUSTACE TOBY BLACKWELL LIMITED Company Secretary 2005-11-18 CURRENT 2005-11-18 Active
TIMOTHY EUSTACE GENEVA FINANCE LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-17 Dissolved 2016-11-08
TIMOTHY EUSTACE OWLPORT LIMITED Company Secretary 2003-01-28 CURRENT 2001-08-03 Active
TIMOTHY EUSTACE LITTLE TINKER LIMITED Company Secretary 2003-01-28 CURRENT 1993-05-04 Active
TIMOTHY EUSTACE ORBI-TEL LIMITED Company Secretary 2003-01-28 CURRENT 1984-03-12 Active
TIMOTHY EUSTACE BLACKWELL PROPERTIES (BRISTOL) LIMITED Company Secretary 2002-04-22 CURRENT 2002-04-05 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL (SCOTLAND) LIMITED Company Secretary 2002-04-17 CURRENT 2001-11-09 Active
TIMOTHY EUSTACE YOUTH FM LIMITED Company Secretary 2001-11-06 CURRENT 1998-03-17 Active
TIMOTHY EUSTACE MGH INVESTMENTS LIMITED Company Secretary 2001-11-06 CURRENT 1998-04-16 Active
TIMOTHY EUSTACE BLACKWELL'S CENTRAL SERVICES LIMITED Company Secretary 2000-06-26 CURRENT 2000-06-07 Dissolved 2017-07-04
TIMOTHY EUSTACE HEADFILLER LIMITED Company Secretary 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-01-16
TIMOTHY EUSTACE BH BLACKWELL LIMITED Company Secretary 1999-11-05 CURRENT 1999-10-28 Active
TIMOTHY EUSTACE W.HEFFER & SONS LIMITED Company Secretary 1999-03-24 CURRENT 1909-12-09 Active
TIMOTHY EUSTACE ALDEN & BLACKWELL (ETON) LIMITED Company Secretary 1996-10-10 CURRENT 1946-06-22 Dissolved 2017-07-04
TIMOTHY EUSTACE BLACKWELL UK LIMITED Company Secretary 1996-10-10 CURRENT 1964-03-17 Active
TIMOTHY EUSTACE BLACKWELL (TRUSTEES) LIMITED Company Secretary 1996-10-10 CURRENT 1982-01-21 Active
TIMOTHY EUSTACE BLACKWELL'S BOOK SERVICES LIMITED Company Secretary 1996-10-09 CURRENT 1996-10-09 Dissolved 2018-01-16
TIMOTHY EUSTACE BLACKWELL LIMITED Company Secretary 1992-11-17 CURRENT 1992-11-09 Active
TIMOTHY EUSTACE TECOSEC LIMITED Director 2010-08-24 CURRENT 2010-08-24 Active
TIMOTHY EUSTACE BLACKWELL PROPERTIES (BRISTOL) LIMITED Director 2010-01-28 CURRENT 2002-04-05 Dissolved 2017-07-18
TIMOTHY EUSTACE BLACKWELL UK LIMITED Director 2010-01-28 CURRENT 1964-03-17 Active
TIMOTHY EUSTACE BLACKWELL (TRUSTEES) LIMITED Director 2010-01-28 CURRENT 1982-01-21 Active
TIMOTHY EUSTACE BLACKWELL (SCOTLAND) LIMITED Director 2010-01-28 CURRENT 2001-11-09 Active
TIMOTHY EUSTACE W.HEFFER & SONS LIMITED Director 2010-01-28 CURRENT 1909-12-09 Active
TIMOTHY EUSTACE BLACKWELL LIMITED Director 2006-02-06 CURRENT 1992-11-09 Active
TIMOTHY EUSTACE BLACKWELL'S CENTRAL SERVICES LIMITED Director 2000-06-26 CURRENT 2000-06-07 Dissolved 2017-07-04
TIMOTHY EUSTACE HEADFILLER LIMITED Director 2000-02-03 CURRENT 2000-02-03 Dissolved 2018-01-16
TIMOTHY EUSTACE BH BLACKWELL LIMITED Director 1999-11-05 CURRENT 1999-10-28 Active
TIMOTHY EUSTACE BLACKWELL'S BOOK SERVICES LIMITED Director 1996-10-09 CURRENT 1996-10-09 Dissolved 2018-01-16
TIMOTHY EUSTACE ALDEN & BLACKWELL (ETON) LIMITED Director 1992-11-30 CURRENT 1946-06-22 Dissolved 2017-07-04
KATHERINE ELIZABETH WILLEMITE WINDRUSH INSURANCE BROKERS LIMITED Director 2018-03-27 CURRENT 1971-11-15 Active
KATHERINE ELIZABETH WILLEMITE ARIAT EUROPE LIMITED Director 2017-09-04 CURRENT 1987-10-23 Active
KATHERINE ELIZABETH WILLEMITE BLACKWELL PROPERTIES (BRISTOL) LIMITED Director 2013-03-28 CURRENT 2002-04-05 Dissolved 2017-07-18
KATHERINE ELIZABETH WILLEMITE BLACKWELL'S CENTRAL SERVICES LIMITED Director 2013-03-28 CURRENT 2000-06-07 Dissolved 2017-07-04
KATHERINE ELIZABETH WILLEMITE ALDEN & BLACKWELL (ETON) LIMITED Director 2013-03-28 CURRENT 1946-06-22 Dissolved 2017-07-04

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
2017-07-18GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-27SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-04-18GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-10DS01APPLICATION FOR STRIKING-OFF
2017-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/16
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;GBP 10183930
2016-07-01AR0129/06/16 FULL LIST
2016-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 10183930
2015-07-01AR0130/06/15 FULL LIST
2014-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/14
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 10183930
2014-07-15AR0130/06/14 FULL LIST
2013-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/06/13
2013-07-07AR0130/06/13 FULL LIST
2013-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK LITTLE
2013-04-23AP01DIRECTOR APPOINTED MISS KATHERINE ELIZABETH WILLEMITE
2012-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-05AR0130/06/12 FULL LIST
2012-03-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11
2011-07-07AR0130/06/11 FULL LIST
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2011 FROM BEAVER HOUSE HYTHE BRIDGE STREET OXFORD OX1 2ET
2011-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINGS
2011-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10
2010-07-02AR0130/06/10 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 27/06/09
2010-02-17AP01DIRECTOR APPOINTED MR MARK JOHN JAMES LITTLE
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN OSBORNE
2010-02-16AP01DIRECTOR APPOINTED MR. ANDREW HUTCHINGS
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-01363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-01-28288cDIRECTOR'S CHANGE OF PARTICULARS / MARTYN OSBORNE / 27/01/2009
2008-11-18AAFULL ACCOUNTS MADE UP TO 28/06/08
2008-07-01363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-04363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 01/07/06
2007-03-16288bDIRECTOR RESIGNED
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09RES13FACILITY AGREEMENT 02/01/07
2007-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288aNEW DIRECTOR APPOINTED
2006-10-04288bDIRECTOR RESIGNED
2006-07-04363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-04-25AAFULL ACCOUNTS MADE UP TO 02/07/05
2005-10-03288bDIRECTOR RESIGNED
2005-07-18123NC INC ALREADY ADJUSTED 01/07/05
2005-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-18RES04£ NC 11000/11000000 01/
2005-07-1888(2)RAD 01/07/05--------- £ SI 10173929@1=10173929 £ IC 10001/10183930
2005-07-06363aRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 03/07/04
2004-07-05363aRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-01-27AAFULL ACCOUNTS MADE UP TO 29/06/03
2004-01-08AUDAUDITOR'S RESIGNATION
2003-06-27363aRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2003-03-19AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-07-08363aRETURN MADE UP TO 30/06/02; NO CHANGE OF MEMBERS
2002-06-16AAFULL ACCOUNTS MADE UP TO 01/07/01
2002-06-15287REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 50 BROAD STREET OXFORD OX1 3BQ
2001-08-02AAFULL ACCOUNTS MADE UP TO 25/06/00
2001-06-26363aRETURN MADE UP TO 30/06/01; NO CHANGE OF MEMBERS
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-05-02244DELIVERY EXT'D 3 MTH 30/06/00
2000-10-10288cDIRECTOR'S PARTICULARS CHANGED
2000-08-01363aRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-07-04AAFULL ACCOUNTS MADE UP TO 29/08/99
2000-06-28288aNEW DIRECTOR APPOINTED
2000-06-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PARKER & SON 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 PARKER & SON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2009-12-29 Outstanding TOBY BLACKWELL LIMITED
DEBENTURE 2006-12-22 Satisfied BURDALE FINANCIAL LIMITED (SECURITY TRUSTEE)
A PLEDGE AND SECURITY AGREEMENT 2006-12-22 Satisfied BURDALE FINANCIAL LIMITED
GUARANTEE & DEBENTURE 2001-04-27 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-28
Annual Accounts
2013-06-29
Annual Accounts
2012-06-30
Annual Accounts
2011-06-25
Annual Accounts
2010-06-26
Annual Accounts
2009-06-27
Annual Accounts
2008-06-28

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 PARKER & SON LIMITED

Intangible Assets
Patents
We have not found any records of PARKER & SON LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PARKER & SON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKER & SON 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 (70100 - Activities of head offices) as PARKER & SON LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PARKER & SON 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 PARKER & SON 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 PARKER & SON 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.