Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE PARKMEAD GROUP PLC
Company Information for

THE PARKMEAD GROUP PLC

ONE ANGEL COURT, 13TH FLOOR, LONDON, EC2R 7HJ,
Company Registration Number
03914068
Public Limited Company
Active

Company Overview

About The Parkmead Group Plc
THE PARKMEAD GROUP PLC was founded on 2000-01-21 and has its registered office in London. The organisation's status is listed as "Active". The Parkmead Group Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE PARKMEAD GROUP PLC
 
Legal Registered Office
ONE ANGEL COURT
13TH FLOOR
LONDON
EC2R 7HJ
Other companies in EC4A
 
Previous Names
INTERREGNUM PLC.15/05/2006
Filing Information
Company Number 03914068
Company ID Number 03914068
Date formed 2000-01-21
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/12/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB898839821  
Last Datalog update: 2024-05-05 06:10:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PARKMEAD GROUP PLC
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 THE PARKMEAD GROUP PLC

Current Directors
Officer Role Date Appointed
RYAN ASHLEY STROULGER
Company Secretary 2013-03-28
THOMAS PATRICK CROSS
Director 2006-10-06
PHILIP JOHN DAYER
Director 2010-12-21
COLIN JOHN PERCIVAL
Director 2012-12-19
DAVID IAIN RAWLINSON
Director 2010-12-21
RYAN ASHLEY STROULGER
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD MACKAY
Company Secretary 2010-02-01 2013-03-28
DONALD ANGUS MACKAY
Director 2010-02-01 2013-03-28
NIALL PETER DORAN
Director 2005-11-23 2011-10-25
FAYSAL ESSAM HAMZA
Director 2008-09-01 2010-12-21
COLIN ROBERT GOODALL
Director 2006-01-13 2010-11-08
GORDON NEVILLE ASHWORTH
Company Secretary 2006-06-07 2010-01-31
GORDON NEVILLE ASHWORTH
Director 2006-06-07 2010-01-31
JOHN STEPHEN LEGGATE
Director 2006-02-02 2009-12-22
DAVID JOHN MILLS
Director 2006-02-22 2007-06-30
MELVYN MORRIS
Director 2004-02-14 2006-08-31
MARTIN COOPER
Company Secretary 2000-09-13 2006-06-08
MARTIN COOPER
Director 2000-11-10 2006-06-08
KENNETH APHUNEZI OLISA
Director 2000-02-28 2006-02-28
RUPERT WILLIAM JASPER PHELPS COOK
Director 2003-01-28 2006-01-13
RICHARD MARK FIFIELD
Director 2000-02-28 2006-01-13
JOHN RICHARD FORREST
Director 2004-09-23 2006-01-13
ROGER DAVID JEYNES
Director 2000-02-28 2006-01-13
GODFREY STEPHEN SHINGLES
Director 2000-02-28 2006-01-13
GRAHAM RICHARD RANSOM
Director 2000-02-28 2004-11-02
MARTIN DAVID PECK
Director 2003-07-07 2004-07-07
ADRIAN IVER MERRYMAN
Director 2000-02-28 2002-12-31
TEVYA ROSENBERG
Director 2000-02-28 2002-12-23
STANLEY B STERN
Director 2000-02-28 2002-12-23
ROGER DAVID JEYNES
Company Secretary 2000-02-28 2000-09-13
TIMOTHY COULDRICK
Company Secretary 2000-01-21 2000-02-28
KEVIN MARK BARROW
Director 2000-01-21 2000-02-28
TIMOTHY COULDRICK
Director 2000-01-21 2000-02-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-01-21 2000-01-21
INSTANT COMPANIES LIMITED
Nominated Director 2000-01-21 2000-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS PATRICK CROSS ANTARES PROPERTY DEVELOPMENT LIMITED Director 2014-09-24 CURRENT 2013-09-25 Active
THOMAS PATRICK CROSS LOCHARD ENERGY GROUP LIMITED Director 2013-07-25 CURRENT 2004-08-18 Active - Proposal to Strike off
THOMAS PATRICK CROSS DEO PETROLEUM EXPLORATION LIMITED Director 2012-08-09 CURRENT 2011-12-06 Dissolved 2016-08-02
THOMAS PATRICK CROSS DEO PETROLEUM LIMITED Director 2012-08-09 CURRENT 1999-11-24 Active
THOMAS PATRICK CROSS DEO PETROLEUM U.K. LIMITED Director 2012-08-09 CURRENT 2010-08-04 Active
THOMAS PATRICK CROSS OBSIDIAN RESOURCES LIMITED Director 2011-11-24 CURRENT 2006-09-28 Active
THOMAS PATRICK CROSS PARKMEAD (E&P) LIMITED Director 2011-04-04 CURRENT 2011-04-04 Active
THOMAS PATRICK CROSS CROSS VENTURES (GP) UNLIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
THOMAS PATRICK CROSS TILESTAMP LIMITED Director 2001-02-26 CURRENT 2000-12-14 Active
THOMAS PATRICK CROSS AUPEC LIMITED Director 1998-04-17 CURRENT 1997-07-09 Active
THOMAS PATRICK CROSS ENERGY MANAGEMENT ASSOCIATES LIMITED Director 1993-05-20 CURRENT 1993-05-20 Active
PHILIP JOHN DAYER VTB CAPITAL PLC Director 2013-11-20 CURRENT 1919-10-18 In Administration
DAVID IAIN RAWLINSON CROWDCASTER LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
DAVID IAIN RAWLINSON C. SIBBICK & CO. LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
DAVID IAIN RAWLINSON CHARLES SIBBICK LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
DAVID IAIN RAWLINSON SIBBICK YACHTS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
DAVID IAIN RAWLINSON ONLINE DIGITAL BROADCASTING LIMITED Director 2011-04-01 CURRENT 2009-01-14 Active
DAVID IAIN RAWLINSON STUDYVOX UK LIMITED Director 2011-04-01 CURRENT 2009-01-14 Active
DAVID IAIN RAWLINSON ONLINE RADIO BROADCASTING LIMITED Director 2011-04-01 CURRENT 2010-12-07 Active
DAVID IAIN RAWLINSON RAWLINSON PARTNERS LIMITED Director 2009-05-22 CURRENT 2009-05-22 Active
RYAN ASHLEY STROULGER ZEUS PETROLEUM LIMITED Director 2013-10-12 CURRENT 1995-01-03 Active - Proposal to Strike off
RYAN ASHLEY STROULGER LOCHARD ENERGY LIMITED Director 2013-10-12 CURRENT 2006-04-11 Dissolved 2017-05-02
RYAN ASHLEY STROULGER LOCHARD ENERGY GROUP LIMITED Director 2013-07-25 CURRENT 2004-08-18 Active - Proposal to Strike off
RYAN ASHLEY STROULGER DEO PETROLEUM EXPLORATION LIMITED Director 2013-03-28 CURRENT 2011-12-06 Dissolved 2016-08-02
RYAN ASHLEY STROULGER DEO PETROLEUM LIMITED Director 2013-03-28 CURRENT 1999-11-24 Active
RYAN ASHLEY STROULGER DEO PETROLEUM U.K. LIMITED Director 2013-03-28 CURRENT 2010-08-04 Active
RYAN ASHLEY STROULGER PARKMEAD (E&P) LIMITED Director 2013-03-28 CURRENT 2011-04-04 Active
RYAN ASHLEY STROULGER AUPEC LIMITED Director 2013-03-28 CURRENT 1997-07-09 Active
RYAN ASHLEY STROULGER OBSIDIAN RESOURCES LIMITED Director 2008-07-01 CURRENT 2006-09-28 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
2023-07-27REGISTERED OFFICE CHANGED ON 27/07/23 FROM 20 Farringdon Street 8th Floor London EC4A 4AB England
2023-06-29DIRECTOR APPOINTED MR ANDREW JOHN SMITH
2023-06-29Termination of appointment of Ryan Ashley Stroulger on 2023-05-31
2023-06-29APPOINTMENT TERMINATED, DIRECTOR RYAN ASHLEY STROULGER
2023-06-29Appointment of Mr Andrew John Smith as company secretary on 2023-06-15
2023-01-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Re: receive, consider and adopt the companys annual financial statements / re-appoint various directors / re-appoint auditors / authorise directo
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH NO UPDATES
2022-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-03-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/22, WITH UPDATES
2022-02-14REGISTRATION OF A CHARGE / CHARGE CODE 039140680004
2022-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 039140680004
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN DAYER
2021-05-13AP01DIRECTOR APPOINTED MR ROBERT JAMES DUNDAS FINLAY
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-02-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business 21/12/2020
2021-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-08-31SH0127/05/20 STATEMENT OF CAPITAL GBP 1637726.955
2020-05-07AP01DIRECTOR APPOINTED MR COLIN JAMES MACLAREN
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAIN RAWLINSON
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-12-23SH0126/09/19 STATEMENT OF CAPITAL GBP 1628622.4
2019-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/19 FROM 6 st. Andrew Street (5th Floor) London EC4A 3AE
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN PERCIVAL
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-02-21PSC08Notification of a person with significant control statement
2018-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 1483937.4
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-07-21AD02Register inspection address changed to Aspect House Spencer Road Lancing West Sussex BN99 6DA
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 1483937.4
2016-04-18AR0126/02/16 ANNUAL RETURN FULL LIST
2016-04-18CH01Director's details changed for Mr Ryan Ashley Stroulger on 2012-12-07
2016-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 1474382.4
2015-06-25SH0121/05/15 STATEMENT OF CAPITAL GBP 1474382.4
2015-05-13AR0126/02/15 ANNUAL RETURN FULL LIST
2015-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-11-12SH0128/02/14 STATEMENT OF CAPITAL GBP 1311335.16
2014-11-12SH0105/03/14 STATEMENT OF CAPITAL GBP 1311617.16
2014-11-12SH0115/04/14 STATEMENT OF CAPITAL GBP 1315937.4
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 1311185.16
2014-04-11AR0126/02/14 ANNUAL RETURN FULL LIST
2014-02-27SH02Consolidation of shares on 2013-12-16
2014-02-27SH0114/02/14 STATEMENT OF CAPITAL GBP 1311185.16
2014-02-27SH0128/01/14 STATEMENT OF CAPITAL GBP 1044391.04
2014-02-27SH0116/12/13 STATEMENT OF CAPITAL GBP 1036202.28
2013-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-08-09SH0126/07/13 STATEMENT OF CAPITAL GBP 10362022.78
2013-04-02AP03Appointment of Mr Ryan Ashley Stroulger as company secretary
2013-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DONALD MACKAY
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MACKAY
2013-02-26AR0126/02/13 NO MEMBER LIST
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM PELLIPAR HOUSE FIRST FLOOR 9 CLOAK LANE LONDON EC4R 2RU ENGLAND
2012-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-21AP01DIRECTOR APPOINTED DR COLIN JOHN PERCIVAL
2012-12-21AP01DIRECTOR APPOINTED MR RYAN ASHLEY STROULGER
2012-08-10SH0109/08/12 STATEMENT OF CAPITAL GBP 18660349.043
2012-04-26SH0114/03/12 STATEMENT OF CAPITAL GBP 18660349.043
2012-01-20AR0120/01/12 NO MEMBER LIST
2012-01-20SH0105/12/11 STATEMENT OF CAPITAL GBP 18652383.118
2012-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NIALL DORAN
2011-05-09SH0114/02/11 STATEMENT OF CAPITAL GBP 18652383.118
2011-05-09SH0114/02/11 STATEMENT OF CAPITAL GBP 18652383.118
2011-05-09SH0128/04/11 STATEMENT OF CAPITAL GBP 18652383.118
2011-04-07SH0114/02/11 STATEMENT OF CAPITAL GBP 18652383.118
2011-04-07SH0114/02/11 STATEMENT OF CAPITAL GBP 18652383.118
2011-03-16AR0121/01/11 BULK LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NIALL PETER DORAN / 21/01/2011
2011-03-09AP01DIRECTOR APPOINTED MR PHILIP JOHN DAYER
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PATRICK CROSS / 21/01/2011
2011-03-09AP01DIRECTOR APPOINTED MR DAVID IAN RAWLINSON
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WILSON
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR FAYSAL HAMZA
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GOODALL
2010-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-04MISCSECTION 519
2010-07-05MISCAUDITOR'S RESIGNATION - SECTION 519
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 2ND FLOOR VIGO HOUSE 1-4 VIGO STREET LONDON W1S 3HT
2010-02-17AP01DIRECTOR APPOINTED MR DONALD ANGUS MACKAY
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ASHWORTH
2010-02-17AP03SECRETARY APPOINTED MR DONALD MACKAY
2010-02-17TM02APPOINTMENT TERMINATED, SECRETARY GORDON ASHWORTH
2010-02-16AR0121/01/10 BULK LIST
2010-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEGGATE
2009-11-13MEM/ARTSARTICLES OF ASSOCIATION
2009-11-13SH02SUB-DIVISION 02/11/09
2009-11-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-11-13RES13APPROVE WAIVER BY TAKEOVER PANEL IN RESPECT OF SHARE AQUISITION / APPROVE PROPERTY TRANSACTION/ SUB DIV 02/11/2009
2009-11-13SH0103/11/09 STATEMENT OF CAPITAL GBP 18652383.118
2009-03-12363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-03-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-11-25RES01ADOPT ARTICLES 21/11/2008
2008-09-15288aDIRECTOR APPOINTED FAYSAL ESSAM HAMZA
2008-02-08363sRETURN MADE UP TO 21/01/08; BULK LIST AVAILABLE SEPARATELY
2008-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-07RES13GENERAL AGM BUSINESS 21/12/07
2008-01-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 22/23 OLD BURLINGTON STREET LONDON W1S 2JJ
2007-08-09288cDIRECTOR'S PARTICULARS CHANGED
2007-07-11288bDIRECTOR RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-02-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-15363sRETURN MADE UP TO 21/01/07; BULK LIST AVAILABLE SEPARATELY
2007-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-15386NOTICE OF RESOLUTION REMOVING AUDITOR
2006-10-17288aNEW DIRECTOR APPOINTED
2006-09-11288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum

06 - Extraction of crude petroleum and natural gas
062 - Extraction of natural gas
06200 - Extraction of natural gas

35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity


Licences & Regulatory approval
We could not find any licences issued to THE PARKMEAD GROUP PLC 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 THE PARKMEAD GROUP PLC
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
FLOATING CHARGE 2011-11-22 Outstanding CROSS VENTURES (GP) LIMITED AS TRUSTEE (THE SECURITY TRUSTEE)
DEBENTURE 2002-06-12 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2002-03-22 Satisfied SCOTTISH PROVIDENT LIMITED
Intangible Assets
Patents
We have not found any records of THE PARKMEAD GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for THE PARKMEAD GROUP PLC
Trademarks
We have not found any records of THE PARKMEAD GROUP PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DEO PETROLEUM LIMITED 2012-05-31 Outstanding

We have found 1 mortgage charges which are owed to THE PARKMEAD GROUP PLC

Income
Government Income
We have not found government income sources for THE PARKMEAD GROUP PLC. 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 (06100 - Extraction of crude petroleum) as THE PARKMEAD GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PARKMEAD GROUP PLC 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 THE PARKMEAD GROUP PLC 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 THE PARKMEAD GROUP PLC 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.