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

PARKMAN HOLDINGS LIMITED

2ND FLOOR, OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, M50 3XP,
Company Registration Number
02946586
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Parkman Holdings Ltd
PARKMAN HOLDINGS LIMITED was founded on 1994-07-07 and has its registered office in Salford. The organisation's status is listed as "Active - Proposal to Strike off". Parkman Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PARKMAN HOLDINGS LIMITED
 
Legal Registered Office
2ND FLOOR
OPTIMUM HOUSE, CLIPPERS QUAY
SALFORD
M50 3XP
Other companies in GU21
 
Filing Information
Company Number 02946586
Company ID Number 02946586
Date formed 1994-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 08:38:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKMAN 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 PARKMAN HOLDINGS LIMITED
The following companies were found which have the same name as PARKMAN HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKMAN HOLDINGS, LLC 609 16TH ST BELLINGHAM WA 982250000 Dissolved Company formed on the 2007-09-06
PARKMAN HOLDINGS LLC California Unknown

Company Officers of PARKMAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BETHAN MELGES
Company Secretary 2016-06-29
JEREMY MARK WILLIAMS
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
GILES STEWART PEARSON
Director 2013-08-08 2016-02-29
PAUL ADRIAN RAYNER
Director 2013-01-31 2015-06-08
NICKY COBDEN
Company Secretary 2012-05-02 2013-08-29
PAUL DAVID ENGLAND
Director 2010-09-20 2013-08-08
AMANDA JANE EMILIA MASSIE
Company Secretary 2004-10-18 2013-03-08
AMANDA JANE EMILIA MASSIE
Director 2005-01-14 2013-03-08
RODNEY HEWER HARRIS
Director 2011-06-17 2013-01-25
CHRISTINE ANN SHAW
Company Secretary 2011-06-17 2012-05-02
CARL SJOGREN
Company Secretary 2010-07-30 2011-11-07
KELLY LEE
Company Secretary 2009-05-26 2010-07-30
CATHERINE ENGMANN
Company Secretary 2006-04-21 2009-05-22
RICHARD ALEC PREECE
Director 1994-09-29 2007-02-05
JOHN ROGER JONES
Director 1994-09-29 2006-10-13
VICTORIA ELIZABETH HAMES
Company Secretary 2005-01-14 2006-03-01
IAN HOWARD HOWITT
Director 1995-05-19 2005-09-30
ROBERT GRAHAM KILNER
Director 1994-07-19 2005-09-30
RICHARD ALEC PREECE
Company Secretary 1994-07-19 2004-12-08
JOHN HANDLEY
Director 1994-07-19 2003-03-31
ERIC BOND
Director 1994-09-29 2000-05-22
STEPHEN BOYLE
Director 1994-09-29 2000-05-22
PHILIP JOHN DAVIES
Director 1994-09-29 2000-05-22
EDWIN DIBB-FULLER
Director 1999-11-01 2000-05-22
CHRISTOPHER JOHN ELLIS
Director 1994-09-29 2000-05-22
BRIAN HAYES
Director 1994-09-29 2000-05-22
NIGEL ALFRED NOTT
Director 1994-09-29 2000-05-22
DAVID WILLIAM OGDEN
Director 1994-09-29 2000-05-22
ROGER WILLIAM PEARCE
Director 1994-09-29 2000-05-22
GEOFFREY STEPHEN JACKSON
Director 1994-09-29 2000-03-01
GRAHAM CLEVERLY
Director 1994-09-29 1999-09-10
HUGH CHARLES PARKMAN
Director 1994-09-29 1999-03-31
JOHN AMOS TALLIS
Director 1994-09-29 1995-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-07 1994-07-19
INSTANT COMPANIES LIMITED
Nominated Director 1994-07-07 1994-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY MARK WILLIAMS HBS FACILITIES MANAGEMENT LIMITED Director 2017-03-29 CURRENT 1996-09-20 Liquidation
JEREMY MARK WILLIAMS LAMBETH LEARNING PARTNERSHIP (PSP) LIMITED Director 2017-01-31 CURRENT 2010-03-19 Liquidation
JEREMY MARK WILLIAMS KIER HOLDINGS LIMITED Director 2016-11-28 CURRENT 2006-07-26 Active
JEREMY MARK WILLIAMS KIER DORMANT HOLDINGS LIMITED Director 2016-02-29 CURRENT 2000-01-21 Active - Proposal to Strike off
JEREMY MARK WILLIAMS KIER FACILITIES SERVICES LIMITED Director 2016-01-11 CURRENT 1991-06-28 Active
JEREMY MARK WILLIAMS HACKNEY SCHOOLS FOR THE FUTURE LIMITED Director 2015-07-15 CURRENT 2007-10-05 Active
JEREMY MARK WILLIAMS KIER EDUCATION INVESTMENTS LIMITED Director 2015-07-15 CURRENT 2007-12-21 Active
JEREMY MARK WILLIAMS HACKNEY SCHOOLS FOR THE FUTURE 2 LIMITED Director 2015-07-15 CURRENT 2015-07-15 Active
JEREMY MARK WILLIAMS KIER EDUCATION SERVICES LIMITED Director 2015-07-15 CURRENT 2005-05-20 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
2023-10-03SECOND GAZETTE not voluntary dissolution
2023-07-18FIRST GAZETTE notice for voluntary strike-off
2023-07-11Application to strike the company off the register
2023-01-06Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-01-06Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-01-06Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-01-06Audit exemption subsidiary accounts made up to 2022-06-30
2022-09-12CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH UPDATES
2022-05-23Statement of capital on GBP 1
2022-05-23SH19Statement of capital on 2022-05-23 GBP 1
2022-05-23CAP-SSSolvency Statement dated 20/05/22
2022-05-23SH20Statement by Directors
2022-05-23RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-03-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JULIA SAMUELS
2022-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-10-08AP03Appointment of Jaime Foong Yi Tham as company secretary on 2021-09-24
2021-10-08TM02Termination of appointment of Philip Higgins on 2021-09-24
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-08-17AP01DIRECTOR APPOINTED BASIL CHRISTOPHER MENDONCA
2021-07-08PSC05Change of details for Kier Parkman Gb Limited as a person with significant control on 2021-07-05
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM 81 Fountain Street Manchester M2 2EE England
2021-03-01AP01DIRECTOR APPOINTED HELEN JULIA SAMUELS
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITTAKER
2021-01-10AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-06-19AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-04-29PSC05Change of details for Kier Parkman Gb Limited as a person with significant control on 2020-04-17
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom
2020-01-27AP01DIRECTOR APPOINTED MARK WHITTAKER
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAWSON
2019-10-07AP01DIRECTOR APPOINTED MR DAVID MAWSON
2019-10-04AP01DIRECTOR APPOINTED MR CLIVE THOMAS
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR LEE HOWARD
2019-09-19AP03Appointment of Philip Higgins as company secretary on 2019-09-09
2019-09-18TM02Termination of appointment of Bethan Melges on 2019-09-09
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MARK WILLIAMS
2018-08-15AP01DIRECTOR APPOINTED MR LEE HOWARD
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-23PSC05Change of details for Mouchel Parkman Gb Limited as a person with significant control on 2016-11-01
2018-07-07DISS40DISS40 (DISS40(SOAD))
2018-07-07DISS40DISS40 (DISS40(SOAD))
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-06PSC02Notification of Mouchel Parkman Gb Limited as a person with significant control on 2016-04-06
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETHAN MELGES on 2016-06-29
2016-07-08AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-30AP03Appointment of Mrs Bethan Melges as company secretary on 2016-06-29
2016-06-29DISS40Compulsory strike-off action has been discontinued
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-06-09AP01DIRECTOR APPOINTED MR JEREMY MARK WILLIAMS
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR GILES STEWART PEARSON
2015-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/15 FROM Export House Cawsey Way Woking Surrey GU21 6QX
2015-10-16AA01Previous accounting period shortened from 30/09/15 TO 30/06/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-30AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/14
2015-07-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/14
2015-07-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-08AR0107/07/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-05TM02APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND
2013-08-09AP01DIRECTOR APPOINTED MR GILES STEWART PEARSON
2013-08-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-07-11AR0107/07/13 FULL LIST
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE
2013-03-14TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2013-02-01AP01DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS
2012-12-11AA01PREVEXT FROM 31/07/2012 TO 30/09/2012
2012-07-16AR0107/07/12 FULL LIST
2012-05-25AP03SECRETARY APPOINTED NICKY COBDEN
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE SHAW
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-16TM02APPOINTMENT TERMINATED, SECRETARY CARL SJOGREN
2011-07-08AR0107/07/11 FULL LIST
2011-06-22AP03SECRETARY APPOINTED CHRISTINE ANN SHAW
2011-06-22AP01DIRECTOR APPOINTED MR RODNEY HEWER HARRIS
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TILSTON
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-04AP01DIRECTOR APPOINTED MR DAVID TILSTON
2010-09-29AP01DIRECTOR APPOINTED MR PAUL DAVID ENGLAND
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG
2010-08-24AP03SECRETARY APPOINTED MR CARL SJOGREN
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY KELLY LEE
2010-07-08AR0107/07/10 FULL LIST
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-13AA01PREVEXT FROM 31/03/2009 TO 31/07/2009
2009-08-04363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-08-04353LOCATION OF REGISTER OF MEMBERS
2009-06-18288bAPPOINTMENT TERMINATED SECRETARY CATHERINE ENGMANN
2009-06-18288aSECRETARY APPOINTED MS KELLY LEE
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-03-11287REGISTERED OFFICE CHANGED ON 11/03/2009 FROM WEST HALL PARVIS ROAD WEST BYFLEET SURREY KT14 6EZ
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-07-31363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-30353LOCATION OF REGISTER OF MEMBERS
2007-07-26363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-03-31288cSECRETARY'S PARTICULARS CHANGED
2007-02-22288bDIRECTOR RESIGNED
2006-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-10-30288bDIRECTOR RESIGNED
2006-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-27363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-06-01288aNEW SECRETARY APPOINTED
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16288bSECRETARY RESIGNED
2006-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-14288bDIRECTOR RESIGNED
2005-10-14288bDIRECTOR RESIGNED
2005-07-08363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-02-15288cSECRETARY'S PARTICULARS CHANGED
2005-02-14287REGISTERED OFFICE CHANGED ON 14/02/05 FROM: CUNARD BUILDING LIVERPOOL MERSEYSIDE L3 1ES
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to PARKMAN 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 PARKMAN HOLDINGS 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 AND FLOATING CHARGE DEBENTURE 2000-07-12 Satisfied GRESHAM TRUST P.L.C AS TRUSTEE FOR ITSELF AND HOLDERS OF THE LOAN NOTES FROM TIME TO TIME
MORTGAGE DEBENTURE MADE BETWEEN PARKMAN GROUP LIMITED,PARKMAN LIMITED,PARKMAN GROUP PROFESSIONAL SERVICES LIMITED AND PARKMAN PROPERTY MANAGEMENT LIMITED (COLLECTIVELY THE "CHARGING SUBSIDIARIES") AND THE ROYAL BANK OF SCOTLAND PLC 2000-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2000-05-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-02-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1995-10-17 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-12-08 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PARKMAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKMAN HOLDINGS LIMITED
Trademarks
We have not found any records of PARKMAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARKMAN 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 (71129 - Other engineering activities) as PARKMAN HOLDINGS LIMITED are:

CAPITA SYMONDS LIMITED £ 2,316,152
HALCROW GROUP LIMITED £ 273,209
ARCADIS CONSULTING (UK) LIMITED £ 230,426
SWEETT (UK) LIMITED £ 216,430
JACOBS U.K. LIMITED £ 214,503
MICHAEL DYSON ASSOCIATES LIMITED £ 149,626
RIDER LEVETT BUCKNALL UK LIMITED £ 142,241
CAPITA PROPERTY AND INFRASTRUCTURE LIMITED £ 136,619
HAMSON BARRON SMITH LIMITED £ 132,228
PARSONS BRINCKERHOFF LTD £ 121,156
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
MOTT MACDONALD LIMITED £ 58,436,058
CAPITA SYMONDS LIMITED £ 53,168,942
HALCROW GROUP LIMITED £ 46,313,104
JACOBS U.K. LIMITED £ 43,928,690
NPS HUMBER LIMITED £ 21,186,310
KELLOGG BROWN & ROOT LIMITED £ 16,172,816
PARSONS BRINCKERHOFF LTD £ 13,692,129
NPS SOUTH EAST LIMITED £ 10,758,202
2020 KNOWSLEY LIMITED £ 9,139,792
ARCADIS CONSULTING (UK) LIMITED £ 8,873,587
Outgoings
Business Rates/Property Tax
No properties were found where PARKMAN 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 PARKMAN 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 PARKMAN 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.