PARROCK DARTFORD LIMITED

Status: Active

Address: 69 Perry St, Northfleet

Incorporation date: 06 May 2015

Address: Priestley House Priestley Gardens, Chadwell Heath, Romford

Incorporation date: 15 Jun 1995

Address: Flat 4, Parronda Court, 2 Gillman Road, Farlington, Portsmouth

Incorporation date: 01 Aug 2014

PARROT CREATIVE LTD

Status: Active

Address: 160 Aztec West, Bristol

Incorporation date: 12 Aug 2016

PARROT DESIGN & BUILD LTD

Status: Active

Address: 16a Baker Street, London

Incorporation date: 12 Apr 2019

Address: 3 Farnworth Close, Leicester

Incorporation date: 19 Jun 1990

PARROT IT SOLUTIONS LTD

Status: Active

Address: 34 Peel Street, Southampton

Incorporation date: 09 Jun 2020

PARROT LIFE LIMITED

Status: Active

Address: 21 Hillside Drive, Kingshurst, Birmingham

Incorporation date: 04 Feb 2014

PARROT LS28 LTD

Status: Active

Address: 467 Great Horton Road, Bradford

Incorporation date: 25 Mar 2020

PARROT PARCELS LTD

Status: Active

Address: 7 & 8 Church Street, Wimborne

Incorporation date: 21 May 2013

Address: Unit 35 Rural Enterprise Centre, Stafford Drive, Shrewsbury

Incorporation date: 04 Aug 2017

PARROT PROPERTIES LIMITED

Status: Active

Address: 213 Chislehurst Road, Petts Wood

Incorporation date: 03 May 2017

PARROT QUAY LIMITED

Status: Active

Address: Savoy House, Savoy Circus, London

Incorporation date: 05 Oct 2020

PARROT SOLUTIONS LIMITED

Status: Active - Proposal To Strike Off

Address: 8 Elmfield Road, Potters Bar

Incorporation date: 30 Jan 2017

Address: 16a Baker Street, London

Incorporation date: 19 Dec 2022

Address: 1 Singer Way, Kempston, Bedford

Incorporation date: 13 May 2019

PARROT TEMPLE LTD

Status: Active - Proposal To Strike Off

Address: 9 Rooks End, Grove, Wantage

Incorporation date: 14 Jun 2021

PARROTT FARMS LTD

Status: Active

Address: Hanover Court, 5 Queen Street, Lichfield

Incorporation date: 30 May 2012

PARROTT HOLDINGS LIMITED

Status: Active

Address: 1 Singer Way, Woburn Road Industrial Estate, Kempston, Bedford

Incorporation date: 26 Jul 1993

Address: Sextry House, St Mary's Street, Ely

Incorporation date: 30 Mar 2017

Address: Unit 17-18 Whitegate Industrial Estate, Whitegate Road, Wrexham

Incorporation date: 14 May 2012

PARROT TRUST SCOTLAND

Status: Active

Address: Mclennan Adam Davis Solicitors, 13 Alloway Place, Ayr

Incorporation date: 22 Oct 2009

Address: 16 Dudley Street, Grimsby

Incorporation date: 22 Sep 2011

Address: 24 Gawsworth Road, Macclesfield, Cheshire

Incorporation date: 10 Aug 2001

PARROTTS PANELS LTD

Status: Active

Address: 15 Waverley Road, Kettering

Incorporation date: 19 Jan 2022