PARIS (1987) LIMITED

Status: Active

Address: 3mc Middlemarch Business Park, Siskin Drive, Coventry

Incorporation date: 10 Mar 1987

PARIS2ROME LIMITED

Status: Active

Address: 7 Llys Curig, Oakenholt, Flint

Incorporation date: 07 Nov 2022

PARISA INVESTMENTS LTD

Status: Active

Address: Caspian House, Timothy's Bridge Road, Stratford-upon-avon

Incorporation date: 22 Nov 2016

PARISALON BEAUTY LIMITED

Status: Active

Address: Unit B2 Office New Smithfield Market, Whitworth Street East, Manchester

Incorporation date: 11 Jun 2021

Address: Unit 20 Adwick Park Court, Adwick-le-street, Doncaster

Incorporation date: 26 Apr 2018

PARIS ASSOCIATES LIMITED

Status: Active

Address: 17 Ivinghoe View, Aylesbury

Incorporation date: 07 Nov 2017

PARISA TRADING LTD

Status: Active

Address: 14601224 - Companies House Default Address, Cardiff

Incorporation date: 18 Jan 2023

Address: Riverside House, 40-46 High Street, Maidstone

Incorporation date: 21 Jul 2021

PARIS BAJOUL LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 12 Jan 2022

PARIS BARBERS LTD

Status: Active

Address: 8 Sydenham Road, Sydenham

Incorporation date: 23 Apr 2018

PARIS BUTIK UK LTD

Status: Active

Address: Flat B, 4 Thyme Close, Leicester

Incorporation date: 03 Jul 2020

Address: Biz Space Unit 20, Planetary Road, Willenhall

Incorporation date: 28 Jun 2016

PARIS CHARDONNAY LIMITED

Status: Active

Address: Apartment 3 John Busch House, 277 London Road, Isleworth

Incorporation date: 24 Nov 2021

Address: 9 Redbrook Street, Liverpool

Incorporation date: 19 Dec 2023

PARIS CLUB LTD

Status: Active

Address: Units 2 & 3 Highfield Farm Mill Lane, Snelson, Macclesfield

Incorporation date: 21 Nov 2014

PARIS COIFF LTD

Status: Active

Address: 322 Trinity Road, London

Incorporation date: 04 Dec 2019

PARIS CONS LIMITED

Status: Active - Proposal To Strike Off

Address: 23 Meldrum Street, Oldham

Incorporation date: 14 Jun 2022

PARIS CONSULTING LTD

Status: Active

Address: Loen, Church Lane, Bewdley

Incorporation date: 19 Feb 2008

Address: 1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak

Incorporation date: 22 Mar 2021

PARIS & CO UK LIMITED

Status: Active

Address: 9 Leys Gardens Cockfosters, Barnet, Hertfordshire

Incorporation date: 05 Nov 2002

PARIS COURIERS LTD

Status: Active

Address: The Toll House, 115, High Street, Smethwick

Incorporation date: 20 Oct 2020

Address: 46-52 Pentonville Road, London

Incorporation date: 18 Sep 2015

PARIS DEHAVILLAND LIMITED

Status: Active

Address: 37 Warren Street, London

Incorporation date: 21 Nov 2011

PARIS DEVELOPMENTS LTD

Status: Active

Address: The Toll House, 115, High Street, Smethwick

Incorporation date: 08 Oct 2020

PARIS DIGITAL SYSTEMS LTD

Status: Active

Address: The Toll House, 115, High Street, Smethwick

Incorporation date: 14 Oct 2020

PARIS EXPRESS LTD

Status: Active

Address: Manchester Superstore Unit4, Cannon Street, Bolton

Incorporation date: 27 Dec 2018

PARIS EXPRESS WM LTD

Status: Active

Address: The Toll House, 115, High Street, Smethwick

Incorporation date: 16 Oct 2020

PARISFOOD LTD

Status: Active

Address: 186 Ladypool Road, Birmingham

Incorporation date: 25 Mar 2022

PARIS GATES LIMITED

Status: Active

Address: Third Floor, 207 Regent Street, London

Incorporation date: 28 Mar 2012

Address: 24 Manor Park Drive, Harrow

Incorporation date: 14 May 2012

Address: C/o Hien Le & Co, The Wenta Business Centre, Suite 66, Electric Avenue, Enfield

Incorporation date: 01 Apr 2021

PARISHAL ASSETS LIMITED

Status: Active

Address: 6 Clovelly Spur, Slough

Incorporation date: 27 Jul 2020

PARIS HANEESH ESTATE LTD

Status: Active

Address: 18 Rosemount Road, Birkhill, Dundee

Incorporation date: 19 Mar 2021

Address: 1 Greens Cottages Greens Cottages, Redgrave, Diss

Incorporation date: 06 Jul 2022

Address: 108 Station Road, Greenisland, Carrickfergus

Incorporation date: 10 May 2019

Address: Six Olton Bridge 245, Warwick Road, Solihull

Incorporation date: 02 Dec 2004

PARISH DRILLING CONSULTANTS LIMITED

Status: Active - Proposal To Strike Off

Address: 13 Waveney Road, Keynsham, Bristol

Incorporation date: 04 May 2006

Address: Yew Tree Villa, St. Michaels, Tenbury Wells

Incorporation date: 15 Apr 2002

Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury

Incorporation date: 20 Apr 1998

PARISH FILMS LIMITED

Status: Active

Address: James House, 40 Lagland Street, Poole

Incorporation date: 07 May 2018

Address: 1 Ghyll Mews, Ilkley

Incorporation date: 05 Jul 1993

Address: Talbot House 44 Talbot Road, Talbot Green, Pontyclun

Incorporation date: 26 Apr 2001

PARISH HOLDINGS 1 LIMITED

Status: Active

Address: 27 Cranmer Road, Edgware

Incorporation date: 28 Mar 2022

Address: Flat 2 Wilde House, 10 Gloucester Terrace, London

Incorporation date: 23 Dec 2021

PARISH JOINERY LIMITED

Status: Active

Address: Unit 4 Kingsfield Close, Kingsheath Industrial Estate, Northampton

Incorporation date: 13 Aug 1999

PARISH MAG PRINTERS LTD

Status: Active

Address: 35 Chequers Court, Brown Street, Salisbury, Wiltshire

Incorporation date: 30 Aug 2006

Address: 8 Cynder Way, Emersons Green, Bristol

Incorporation date: 13 Aug 2012

PARIS HOUSE LIMITED

Status: Active

Address: 10 Royal Victor Place, London

Incorporation date: 05 Sep 2022

Address: 1 Vicarage Lane, Stratford

Incorporation date: 06 Jun 2008

PARISH PROFESSIONAL LTD

Status: Active

Address: 19 Portobello Close, The Rock, Telford

Incorporation date: 07 Nov 2022

Address: J O Hunter House, 409 Bradford Road, Huddersfield

Incorporation date: 29 Jan 2014

PARISHPUMCURRYCHEF LTD

Status: Active

Address: Parish Pump North Worle Shopping Centre, Queensway, Weston-super-mare

Incorporation date: 02 Aug 2023

PARISH PUMP LIMITED

Status: Active

Address: C/o Beever And Struthers One Express, 1 George Leigh Street, Manchester

Incorporation date: 23 Dec 1998

PARISHRAM LIMITED

Status: Active

Address: 9 Peach Road, Southampton

Incorporation date: 08 Mar 2022

PARISH STAR LTD

Status: Active

Address: Marland House, 13 Huddersfield Road, Barnsley

Incorporation date: 16 May 2018

Address: The Miners Arms, Morda, Oswestry

Incorporation date: 23 Feb 2018

Address: 70 Ashgrove, Peasedown St. John, Bath

Incorporation date: 21 May 2010

Address: Cheviot House Beaminster Way East, Kingston Park, Newcastle Upon Tyne

Incorporation date: 16 Jan 2003

PARISH WEBSITES LIMITED

Status: Active

Address: 2 The Rotunda, The Burys, Godalming

Incorporation date: 07 Apr 2005

PARISIAN BISTRO LIMITED

Status: Active

Address: 3 Warwick Road, Hale, Altrincham

Incorporation date: 30 Oct 2000

PARISIAN FASHIONS LIMITED

Status: Active

Address: 20 Goldhurst House, Parr's Way, London

Incorporation date: 05 Sep 2012

PARISI BROTHERS LIMITED

Status: Active

Address: C/o Cc Young & Co, 3rd Floor The Bloomsbury Building, 10 Bloomsbury Way, Holborn

Incorporation date: 15 Nov 2017

PARISI CAPITAL LTD

Status: Active

Address: Townends, Carlisle Street, Goole

Incorporation date: 22 Mar 2019

PARISI LTD.

Status: Active

Address: 3 Athenaeum Road, London

Incorporation date: 03 Jul 2007

Address: 204 Clements Road, Birmingham

Incorporation date: 12 May 2017

PARIS INVESTMENTS LTD

Status: Active

Address: Trust House C/o Isaacs, St James Business Park, 5 New Augustus Street, Bradford

Incorporation date: 01 Feb 2022

Address: Hillcrest Main Street, Appleton Roebuck, York

Incorporation date: 30 Mar 2020

PARISIS LONDON LTD

Status: Active

Address: 8th Floor South, 11 Old Jewry, London

Incorporation date: 25 Nov 2020

PARIS JEWELLERS LIMITED

Status: Active

Address: 632 Stockport Road, Long Sight, Manchester

Incorporation date: 16 Jun 2004

PARIS LOGISTIC LTD

Status: Active

Address: 118 Barlow Road, Wednesbury

Incorporation date: 29 Aug 2017

PARIS MONTURES LTD

Status: Active

Address: 6 Thornes Office Park Monkton Road, Wakefield

Incorporation date: 06 Apr 2023

PARIS OFFICE JV LIMITED

Status: Active

Address: 70 Grosvenor Street, London

Incorporation date: 26 Oct 2017

PARIS PRODUCTIONS LTD

Status: Active

Address: 61 Bridge Street, Kington

Incorporation date: 16 Dec 2020

PARIS PROPERTIES WM LTD

Status: Active

Address: The Toll House, 115, High Street, Smethwick

Incorporation date: 14 Oct 2020

Address: 1st Floor Crown House 25 High Street, Rothwell, Kettering

Incorporation date: 02 Nov 2018

Address: Southall Business Centre, Town Hall High Street, Southall

Incorporation date: 10 Apr 2006

PARISS AGENCY LTD

Status: Active - Proposal To Strike Off

Address: 1 Hoylake Gardens, Romford

Incorporation date: 28 Jan 2019

PARIS SALON LIMITED

Status: Active

Address: 45 Ferriby High Road, North Ferriby

Incorporation date: 20 Sep 2022

Address: 54 Court Crescent, Swanley

Incorporation date: 08 Oct 2014

PARISSI LTD

Status: Active

Address: Midways, Freezeland Lane, Bexhill-on-sea

Incorporation date: 27 Feb 2013

PARIS SMITH LLP

Status: Active

Address: Number 1 London Road, Southampton, Hampshire

Incorporation date: 12 Aug 2004

Address: 1 London Road, Southampton

Incorporation date: 20 Nov 2009

PARIS SOFTWARE LTD

Status: Active

Address: The Toll House, 115 High Street, Smethwick

Incorporation date: 27 Oct 2020

PARIS TECH LTD

Status: Active

Address: The Toll House, 115, High Street, Smethwick

Incorporation date: 13 Nov 2020

PARIS TEXAS LIMITED

Status: Active

Address: Rollestone House, Bridge Street, Horncastle

Incorporation date: 13 Mar 1996

PARIS VALLEY (UK) LTD

Status: Active

Address: 336 Pinner Road, Harrow

Incorporation date: 02 Aug 2010

PARIS YOGA LIMITED

Status: Active

Address: Unit 2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough

Incorporation date: 27 May 2020