PARKIN AND HALL LIMITED

Status: Active

Address: 81 Waterloo Road, Waterloo, Huddersfield

Incorporation date: 18 Jul 1972

PARKIN BRICKWORK LIMITED

Status: Active

Address: 1 Bramley Lane, Higham Ferrers

Incorporation date: 17 Oct 2018

Address: 40 Parkinch, Erskine

Incorporation date: 24 Jul 2018

PARKIN ENTERPRISES LTD

Status: Active

Address: 57 Ravenswood Avenue, West Wickham

Incorporation date: 01 Sep 2020

PARKIN FINANCE LIMITED

Status: Active

Address: 61 Jenkin Rise, Kendal

Incorporation date: 11 Feb 2021

PARKING4FLIGHTS LIMITED

Status: Active

Address: 34 Western Road, Chandlers Ford, Eastleigh

Incorporation date: 09 Jan 2013

PARKING4LESS LTD

Status: Active

Address: The Loft, Unit 11, Hunthay Business Park, Axminster

Incorporation date: 20 Dec 2019

PARKINGADVISOR LIMITED

Status: Active

Address: A&s Food Mart Limited , 495-497, Badsley Moor Lane, Rotherham

Incorporation date: 08 Mar 2019

Address: C/o Duncan Sheard Glass, Castle Chambers, 43 Castle Street, Liverpool

Incorporation date: 28 Jun 2002

Address: Lytchett House 13 Freeland Park Wareham Rd, Lytchett Matravers, Poole

Incorporation date: 26 Aug 2011

Address: 209 Every Street, Manchester

Incorporation date: 13 Nov 2020

Address: 178 Merton High Street, London

Incorporation date: 10 Aug 2011

Address: Po Box 552 Pes Ltd, Po Box 552, Hoddesdon

Incorporation date: 15 Oct 2019

PARKING EQUIPMENT LIMITED

Status: Active

Address: Suite 4 Europa House Europa Way, Britannia Enterprise Park, Lichfield

Incorporation date: 11 Sep 2017

PARKINGEYE LIMITED

Status: Active

Address: 40 Eaton Avenue, Buckshaw Village, Chorley

Incorporation date: 21 May 2004

Address: 23a Belmont Road, Bushey

Incorporation date: 31 Jan 2013

Address: Parking Control Management (uk) Ltd, 1a Cranbourne Road, Slough

Incorporation date: 06 May 2022

Address: 2 Merus Court, Meridian Business Park, Leicester

Incorporation date: 10 Jun 2016

Address: Saffron Court, 14b St. Cross Street, London

Incorporation date: 23 May 2005

Address: Manufactory House, Bell Lane, Hertford

Incorporation date: 31 May 2016

Address: 57 Regent Drive, Skipton

Incorporation date: 05 May 2016

PARKING LOTS LTD

Status: Active

Address: Union House, 111 New Union Street, Coventry

Incorporation date: 13 May 2009

PARKING MADE EASY LTD

Status: Active

Address: Unit 6 Britannia Works, Folds Road, Bolton

Incorporation date: 24 Feb 2014

Address: Saffron Court, 14b St. Cross Street, London

Incorporation date: 28 Apr 1964

PARKING ONLY LIMITED

Status: Active

Address: 1 The Orchard, Old Cassop, Durham

Incorporation date: 10 Apr 2017

Address: 1a City Gate, 185 Dyke Road, Hove

Incorporation date: 20 Oct 2009

Address: Ocean House 12th Floor, The Ring, Bracknell

Incorporation date: 09 Aug 2013

PARKING RANGER LTD

Status: Active

Address: 125 Olinda Road, London

Incorporation date: 14 Sep 2021

PARKINGROOT LTD

Status: Active

Address: Lynton House, 7-12 Tavistock Square, London

Incorporation date: 11 Jul 2017

PARKING SEVENTY LIMITED

Status: Active

Address: 4 Parkside Court, Greenhough Road, Lichfield

Incorporation date: 07 Jul 2016

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 07 Apr 2022

Address: 7 St. Petersgate, Stockport

Incorporation date: 28 Feb 2019

PARKING SOURCE LIMITED

Status: Active

Address: Apartment 10 Ellsworth House, Woodshires Road, Solihull

Incorporation date: 09 Aug 2017

Address: 43a Woolley Terrace, Cemetery Lane, Bradford-on-avon

Incorporation date: 15 Feb 2010

PARKING SURVEYS LTD

Status: Active

Address: 869 High Road, London

Incorporation date: 21 Feb 2019

Address: 23a Dawkins Road, Poole

Incorporation date: 11 Nov 2019

PARKING TICKETING LIMITED

Status: Active - Proposal To Strike Off

Address: The Cube, Albion Street, Leeds

Incorporation date: 20 Oct 2011

Address: 4 Capricorn Centre, Cranes Farm Road, Basildon

Incorporation date: 03 Jul 2015

PARKIN HOLDINGS LIMITED

Status: Active

Address: Unit 1 Carbon Court Springvale Road, Park Springs, Barnsley

Incorporation date: 10 Feb 2020

PARKIN HOMES LTD

Status: Active

Address: 70 Hensons Lane, Thringstone

Incorporation date: 18 Dec 2019

Address: Nottingham Road, (corner Of Oakland Street), Alfreton

Incorporation date: 17 Apr 1946

PARKIN NORTHEAST LTD

Status: Active

Address: Blackthorn 5 Front Street, Whickham, Newcastle Upon Tyne

Incorporation date: 21 Nov 2014

PARKIN & PATRICK LTD

Status: Active

Address: 41 Lawson Street, Maryport

Incorporation date: 27 May 2002

Address: Unit 3 Cowling Brow Industrial Estate, Cowling Brow, Chorley

Incorporation date: 31 May 1996

PARKIN PROPERTIES LIMITED

Status: Active

Address: 6 & 7 Queens Terrace, Aberdeen

Incorporation date: 21 Jul 2016

Address: Fraser Ross House, 24 Broad Street, Stamford

Incorporation date: 09 Apr 2009

PARKINS ACCOUNTANTS LTD

Status: Active

Address: Moor Park House Bawtry Road, Wickersley, Rotherham

Incorporation date: 20 Jan 2012

Address: 100 Bridge End, Walthamstow, London

Incorporation date: 24 Jan 2007

Address: 94 Oswald Road, Scunthorpe

Incorporation date: 26 Apr 2016

Address: 30 Elmwood, Chorley

Incorporation date: 23 Feb 2017

Address: 584 Wellsway, Bath

Incorporation date: 10 Jan 2023

Address: Four Columns, Broughton, Skipton

Incorporation date: 01 Jul 2008

Address: Old Paddock Church Road, Stevington, Bedford

Incorporation date: 24 Jul 2003

PARKINSON COURIERS LIMITED

Status: Active - Proposal To Strike Off

Address: 22 Meadway, Penwortham, Preston

Incorporation date: 16 Jan 2018

Address: 86-90 Paul Street, London

Incorporation date: 09 Nov 2022

PARKINSON GRAY FM LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 05 Jul 2023

PARKINSON INNS LTD

Status: Active

Address: 20 Main Street, Hotham, York

Incorporation date: 17 Oct 2019

Address: 42 The Villas, Starring Road, Littleborough

Incorporation date: 10 Jul 2007

PARKINSON JOINERY LIMITED

Status: Active

Address: Rear Of 26 Sussex Street, Cleethorpes, North East Lincolnshire

Incorporation date: 09 Oct 2002

PARKINSON PROPERTY COMPANY LIMITED

Status: Active - Proposal To Strike Off

Address: 25 Fenay Drive, Fenay Bridge, Huddersfield

Incorporation date: 05 May 2020

Address: Douglas Bank House, Wigan Lane, Wigan

Incorporation date: 27 Apr 2010

Address: 3 Blackboy Lane, Fishbourne, Chichester

Incorporation date: 04 Mar 2021

Address: Victoria House, 26 Queen Victoria Street, Reading

Incorporation date: 01 Jul 2011

Address: St Denys House, 22 East Hill, St Austell

Incorporation date: 22 Sep 2015

PARKINSONS BUILDERS AND CONTRACTORS LIMITED

Status: Active - Proposal To Strike Off

Address: 584 Wellsway, Bath

Incorporation date: 15 Nov 2011

Address: 215 Vauxhall Bridge Road, London

Incorporation date: 26 Feb 1969

Address: 111 Eastgate, Louth, Lincolnshire

Incorporation date: 03 Jun 2003

Address: 35 Broad Road, Sale

Incorporation date: 11 May 1979

Address: 6 Church Street, Chirk, Wrexham

Incorporation date: 19 May 1975

Address: 25a Market Square, Bicester

Incorporation date: 18 Nov 2009

Address: Former Weavers Cottages, 23/25 Wellwynd, Airdrie

Incorporation date: 03 Apr 2003

PARKINSON'S SUPPORT

Status: Active

Address: 6 Drumgallan Crescent, Drumgallan, Enniskillen

Incorporation date: 08 Nov 2012

Address: 215 Vauxhall Bridge Road, London

Incorporation date: 17 Jul 1981

Address: C/o Leonard Harris & Partners, 5th Floor, 75 Mosley Street

Incorporation date: 25 Jun 1932

Address: 91 The Avenue, Priors Hall Park, Corby

Incorporation date: 13 Jun 2020

PARKINSON (UK) LIMITED

Status: Active

Address: South Devon House, Babbage Road, Totnes

Incorporation date: 28 Mar 2001

PARKINSON VTC LTD

Status: Active

Address: 53 The Park, Liverpool

Incorporation date: 25 Jun 2014

PARKINSON WRIGHT LIMITED

Status: Active

Address: Haswell House, St Nicholas Street, Worcester

Incorporation date: 16 Mar 2007

PARKIN'S PROPERTIES LTD

Status: Active

Address: 29a High Street, West Wickham

Incorporation date: 14 Oct 2020

PARKITECT REAL ESTATE LTD

Status: Active

Address: 11 Newhaven Road, Stockport

Incorporation date: 02 Mar 2017

PARKIT MANAGEMENT LIMITED

Status: Active

Address: Wright Vigar 1 Engine House, Marshalls Yard, Gainsborough

Incorporation date: 30 Apr 2012

PARKITT LIMITED

Status: Active

Address: The Old Buttermarket Market Place, Tuxford, Newark

Incorporation date: 23 Oct 2017