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

PARASOL HOLDINGS LIMITED

SECOND FLOOR, 41 ST JAMES'S PLACE, LONDON, SW1A 1NS,
Company Registration Number
01553830
Private Limited Company
Active

Company Overview

About Parasol Holdings Ltd
PARASOL HOLDINGS LIMITED was founded on 1981-03-30 and has its registered office in London. The organisation's status is listed as "Active". Parasol Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PARASOL HOLDINGS LIMITED
 
Legal Registered Office
SECOND FLOOR
41 ST JAMES'S PLACE
LONDON
SW1A 1NS
Other companies in SW1A
 
Filing Information
Company Number 01553830
Company ID Number 01553830
Date formed 1981-03-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:41:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARASOL HOLDINGS 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 PARASOL HOLDINGS LIMITED
The following companies were found which have the same name as PARASOL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARASOL HOLDINGS PTY LTD Active Company formed on the 2002-05-23
Parasol Holdings LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2018-01-17
PARASOL HOLDINGS PTE. LTD. MIDDLE ROAD Singapore 188979 Active Company formed on the 2018-03-22
PARASOL HOLDINGS INCORPORATED California Unknown
PARASOL HOLDINGS LLC 2805 OAK PARK DR AUSTIN TX 78704 Active Company formed on the 2023-05-15

Company Officers of PARASOL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JOHN HAGGIE
Director 1997-10-08
JOHN GWILYM HEMINGWAY
Director 1991-12-31
CARINA LOUISE ROBINSON
Director 1993-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
PRAN KRISHNA MONDAL
Company Secretary 1991-12-31 2015-05-12
PRAN KRISHNA MONDAL
Director 1991-12-31 2015-05-12
MERIEL BERNICE WAIT
Director 2000-02-16 2001-03-01
HENRY AYMAR HELY-HUTCHINSON
Director 1991-12-31 1994-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN HAGGIE TRUEMAR LTD. Director 2015-01-30 CURRENT 2015-01-30 Liquidation
TIMOTHY JOHN HAGGIE WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) Director 2014-06-05 CURRENT 1986-09-15 Active
TIMOTHY JOHN HAGGIE NOT UNDERWOOD LIMITED Director 2013-02-21 CURRENT 2013-02-21 Active - Proposal to Strike off
TIMOTHY JOHN HAGGIE PRIESTGATE MORLEY (GRID LAND) LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
TIMOTHY JOHN HAGGIE ANNE ELLIOTT Director 2011-10-05 CURRENT 2007-04-20 Dissolved 2015-11-19
TIMOTHY JOHN HAGGIE P NEIL STEVENSON Director 2011-10-05 CURRENT 2007-04-20 Dissolved 2015-11-19
TIMOTHY JOHN HAGGIE ANDREW WAY Director 2010-05-05 CURRENT 2010-04-01 Dissolved 2015-11-19
TIMOTHY JOHN HAGGIE TIM HAGGIE Director 2007-04-20 CURRENT 2007-04-20 Liquidation
JOHN GWILYM HEMINGWAY ELSLACK DEVELOPMENTS LTD. Director 2016-10-21 CURRENT 2012-01-05 Active
JOHN GWILYM HEMINGWAY J.J.DUCKWORTH (ESTATES) LIMITED Director 2016-10-21 CURRENT 1944-06-09 Active
JOHN GWILYM HEMINGWAY THE HILARY AND ANNE GERRARD APPOINTEE LIMITED Director 2010-01-30 CURRENT 2010-01-30 Active
JOHN GWILYM HEMINGWAY CHUDLEIGH FARMING LIMITED Director 2007-11-24 CURRENT 2007-10-08 Active
JOHN GWILYM HEMINGWAY SHAW OF DRYFE FARMS LIMITED Director 2007-11-14 CURRENT 2007-10-22 Dissolved 2016-05-24
JOHN GWILYM HEMINGWAY SCOPESTATE LIMITED Director 1995-06-05 CURRENT 1988-04-11 Dissolved 2016-06-14
JOHN GWILYM HEMINGWAY CORNWALL Director 1994-11-29 CURRENT 1994-08-27 Active - Proposal to Strike off
JOHN GWILYM HEMINGWAY SECOND TRINITY LIMITED Director 1993-10-09 CURRENT 1987-12-09 Active
JOHN GWILYM HEMINGWAY M & H INVESTMENTS LIMITED Director 1992-03-31 CURRENT 1964-10-13 Active - Proposal to Strike off
JOHN GWILYM HEMINGWAY MORGAN, HEMINGWAY & CO. LIMITED Director 1991-12-31 CURRENT 1973-04-06 Active
JOHN GWILYM HEMINGWAY YOUGO LIMITED Director 1991-12-31 CURRENT 1972-06-15 Active - Proposal to Strike off
JOHN GWILYM HEMINGWAY NORMFIELD LIMITED Director 1990-12-31 CURRENT 1973-11-23 Active - Proposal to Strike off
JOHN GWILYM HEMINGWAY M & H MANAGEMENT SERVICES LIMITED Director 1990-12-31 CURRENT 1975-01-22 Active - Proposal to Strike off
CARINA LOUISE ROBINSON ELSLACK DEVELOPMENTS LTD. Director 2016-10-21 CURRENT 2012-01-05 Active
CARINA LOUISE ROBINSON J.J.DUCKWORTH (ESTATES) LIMITED Director 2016-10-21 CURRENT 1944-06-09 Active
CARINA LOUISE ROBINSON HOWMAC LIMITED Director 2012-09-08 CURRENT 1985-08-29 Active
CARINA LOUISE ROBINSON WHITEFIELD INVESTMENT COMPANY Director 2006-05-12 CURRENT 2006-05-12 Dissolved 2013-10-01
CARINA LOUISE ROBINSON LITTLECROFT INVESTMENT COMPANY Director 2006-05-11 CURRENT 2006-05-11 Dissolved 2014-08-13
CARINA LOUISE ROBINSON M & H MANAGEMENT SERVICES LIMITED Director 1998-09-10 CURRENT 1975-01-22 Active - Proposal to Strike off
CARINA LOUISE ROBINSON M & H INVESTMENTS LIMITED Director 1995-11-15 CURRENT 1964-10-13 Active - Proposal to Strike off
CARINA LOUISE ROBINSON MORGAN, HEMINGWAY & CO. LIMITED Director 1994-08-26 CURRENT 1973-04-06 Active
CARINA LOUISE ROBINSON NORMFIELD LIMITED Director 1994-08-26 CURRENT 1973-11-23 Active - Proposal to Strike off
CARINA LOUISE ROBINSON SECOND TRINITY LIMITED Director 1993-10-09 CURRENT 1987-12-09 Active
CARINA LOUISE ROBINSON THE MORGAN TRUST COMPANY LIMITED Director 1992-09-03 CURRENT 1992-08-05 Active
CARINA LOUISE ROBINSON YOUGO LIMITED Director 1991-12-31 CURRENT 1972-06-15 Active - Proposal to Strike off
CARINA LOUISE ROBINSON LINKGATE LIMITED Director 1991-12-16 CURRENT 1974-05-28 Active - Proposal to Strike off

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
2024-04-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-23CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM 41 st James's Place London SW1A 1NS England
2023-01-12Director's details changed for Mr Timothy John Haggie on 2022-12-31
2023-01-12Director's details changed for Mrs Carina Louise Robinson on 2023-01-12
2023-01-12Change of details for Ms Carina Louise Robinson as a person with significant control on 2022-12-31
2023-01-12PSC04Change of details for Ms Carina Louise Robinson as a person with significant control on 2022-12-31
2023-01-12CH01Director's details changed for Mr Timothy John Haggie on 2022-12-31
2023-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/23 FROM 41 st James's Place London SW1A 1NS England
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-12CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2021-02-15PSC04Change of details for Ms Carina Louise Robinson as a person with significant control on 2020-12-31
2021-02-15CH01Director's details changed for Mr Timothy John Haggie on 2020-12-31
2020-10-09PSC07CESSATION OF JOHN GWILYM HEMINGWAY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GWILYM HEMINGWAY
2020-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-23CH01Director's details changed for Mr John Gwilym Hemingway on 2019-12-31
2020-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/20 FROM First Floor 41 Saint James's Place London SW1A 1NS United Kingdom
2019-10-28CH01Director's details changed for Mr John Gwilym Hemingway on 2019-10-28
2019-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/19 FROM First Floor 41 Saint Jamess Place London SW1A 1NS
2019-10-28PSC04Change of details for Ms Carina Louise Robinson as a person with significant control on 2019-10-28
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-07CH01Director's details changed for Mr John Gwilym Hemingway on 2018-02-07
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GWILYM HEMINGWAY
2018-01-28AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 1000000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-14AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12TM02Termination of appointment of Pran Krishna Mondal on 2015-05-12
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR PRAN KRISHNA MONDAL
2015-03-04AA30/04/14 TOTAL EXEMPTION SMALL
2015-03-04AA30/04/14 TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-06AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-06CH01Director's details changed for Timothy John Haggie on 2014-12-31
2015-02-06SH0130/04/13 STATEMENT OF CAPITAL GBP 1000000
2014-01-31AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 700000
2014-01-08AR0131/12/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-23AR0131/12/12 ANNUAL RETURN FULL LIST
2012-01-30AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-23AR0131/12/11 ANNUAL RETURN FULL LIST
2011-02-01AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-20AR0131/12/10 ANNUAL RETURN FULL LIST
2010-01-29AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-29AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HAGGIE / 28/01/2010
2009-03-03AA30/04/08 TOTAL EXEMPTION FULL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-1788(2)AD 23/04/08 GBP SI 300000@1=300000 GBP IC 700000/1000000
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-17363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-02-03363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-02363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-06363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-29363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-29363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-08-1588(2)RAD 30/04/00--------- £ SI 400000@1
2001-03-09363(288)DIRECTOR RESIGNED
2001-03-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-19287REGISTERED OFFICE CHANGED ON 19/04/00 FROM: 3 ALBANY COURTYARD LONDON W1V 9RA
2000-03-29288aNEW DIRECTOR APPOINTED
2000-03-04AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-25363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-20CERTNMCOMPANY NAME CHANGED THE MORGAN TRUST COMPANY LIMITED CERTIFICATE ISSUED ON 23/08/99
1999-07-15123£ NC 250000/1000000 29/04/99
1999-07-15SRES04NC INC ALREADY ADJUSTED 29/04/99
1999-07-1588(2)RAD 30/04/99--------- £ SI 50000@1=50000 £ IC 250000/300000
1999-03-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-02-22363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-04-07363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-02-26AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-10-13288aNEW DIRECTOR APPOINTED
1997-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-08363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-03-05AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-08395PARTICULARS OF MORTGAGE/CHARGE
1996-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-11363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-03-05AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-09-02395PARTICULARS OF MORTGAGE/CHARGE
1995-03-20363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-08-09288DIRECTOR RESIGNED
1994-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-28363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-21AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-10-14AUDAUDITOR'S RESIGNATION
1993-09-24288NEW DIRECTOR APPOINTED
1993-03-15363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-03-15363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-10AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
1992-01-28363sRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-11-13395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PARASOL HOLDINGS 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 PARASOL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT OF SECURITIES 2002-04-04 Outstanding ADAM & COMPANY PLC
CHARGE OVER SHARES 1996-07-08 Outstanding HENRY ANSBACHER & CO LIMITED
LEGAL MORTGAGE 1995-08-25 Satisfied COUTTS FINANCE CO.
MEMORANDUM 1991-11-13 Outstanding HENRY ANSBACHER & CO. LIMITED
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2006-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 PARASOL HOLDINGS LIMITED

Financial Assets
Balance Sheet
Debtors 2012-04-30 £ 242,469
Debtors 2011-04-30 £ 666,986

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PARASOL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARASOL HOLDINGS LIMITED
Trademarks
We have not found any records of PARASOL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARASOL HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as PARASOL HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PARASOL HOLDINGS 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 PARASOL HOLDINGS 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 PARASOL HOLDINGS 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.