PARSOL LIMITED

Status: Active

Address: 3 Broadcoombe, South Croydon, Surrey

Incorporation date: 06 Nov 1996

Address: 2 Parsonage Bank 2 Parsonage Bank, Eynsford, Dartford

Incorporation date: 25 Feb 2004

Address: Wessex House, St. Leonards Road, Bournemouth

Incorporation date: 04 Mar 1999

Address: Parsonage Farm, Croscombe, Wells

Incorporation date: 05 Jan 2015

PARSONAGE FARM LTD

Status: Active

Address: 30 Fore Street, Totnes

Incorporation date: 08 Jan 2021

Address: 2 Parsonage Farm, Hollow Hill Lane, Iver

Incorporation date: 29 Jun 2015

Address: 10 Parsonage Farm, Townfield, Rickmansworth

Incorporation date: 12 Oct 1984

Address: Parsonage Farm, Over Stowey, Bridgwater

Incorporation date: 19 Apr 2017

Address: Bollin View, 35c, Bollin Hill, Wilmslow

Incorporation date: 25 Jun 2021

PARSONAGE HOUSE,LIMITED

Status: Active

Address: 42 Ilford Hill, Ilford, Essex

Incorporation date: 23 May 1901

Address: The Old Workshop, 1 Ecclesall Road South, Sheffield

Incorporation date: 01 Nov 2019

Address: 5 Parsons Wood, Parsonage Lane, Farnham Common

Incorporation date: 24 Mar 1987

Address: Unit 69 Batley Business Park, Technology Drive, Batley

Incorporation date: 14 Nov 2019

Address: 228 Middlewood Road, Sheffield

Incorporation date: 27 Oct 2021

Address: Plym House 3 Longbridge Road, Marsh Mills, Plymouth

Incorporation date: 03 Aug 2020

PARSON FUNERALS LIMITED

Status: Active

Address: Haye Farm, Ludbrook, Ivybridge

Incorporation date: 18 Feb 2020

Address: Parson House Outdoor Purusit Centre, Houndkirk Road, Sheffield

Incorporation date: 03 Jul 1985

PARSON LIMITED

Status: Active

Address: 8 Hopper Way, Diss

Incorporation date: 12 Aug 2002

Address: 7 Abel Close, Hemel Hempstead

Incorporation date: 15 Feb 2013

PARSONS ACCOUNTANTS LTD

Status: Active

Address: No. 2 Silkwood Office Park, Fryers Way, Wakefield

Incorporation date: 17 Feb 2011

Address: Hill View Two Bridges Road, Sidford, Sidmouth

Incorporation date: 18 Aug 2021

Address: 41 Alma Road, Windsor

Incorporation date: 13 May 2013

PARSONS BESS LTD

Status: Active

Address: 1 Officials Terrace, Lanchester, Durham

Incorporation date: 01 Aug 2023

PARSONS BRINCKERHOFF LTD

Status: Active

Address: Wsp House, 70 Chancery Lane, London

Incorporation date: 01 Nov 1990

Address: Little Gains Farm Worcester Road, Wychbold, Droitwich

Incorporation date: 03 Mar 2016

Address: Little Gains Farm Worcester Road, Wychbold, Droitwich

Incorporation date: 12 Nov 2018

Address: 228a First Floor, High Street, Bromley

Incorporation date: 28 Jan 2021

Address: 228a First Floor, High Street, Bromley

Incorporation date: 28 Jan 2021

Address: 75 Priors Road, Whittlesey, Peterborough

Incorporation date: 17 Nov 2014

Address: The Manor House, West End Sedgefield, Stockton-on-tees

Incorporation date: 22 Nov 2000

Address: 62 High West Street, Dorchester

Incorporation date: 13 Jul 1981

Address: 34 Waterloo Road, Wolverhampton

Incorporation date: 01 Aug 2018

Address: 26 Valentines Road, Atherton, Manchester

Incorporation date: 14 Aug 2017

PARSONS ESTATES LTD

Status: Active

Address: 124 City Road, London

Incorporation date: 01 Jul 2013

PARSONS EVENTS LIMITED

Status: Active

Address: 7 Ludlow Road, London

Incorporation date: 02 Jan 2020

PARSONS FAREWELL LIMITED

Status: Active

Address: Stephen & Co Block Management, 15a Waterloo Street, Weston-super-mare

Incorporation date: 17 May 2007

PARSONS FARMING LIMITED

Status: Active

Address: Hitchcock House Hilltop Park, Devizes Road, Salisbury

Incorporation date: 01 Jun 2012

Address: 18 Simpson Close, Portchester, Fareham

Incorporation date: 25 Apr 2019

Address: 2 Market Place, Carrickfergus

Incorporation date: 09 Nov 2017

Address: C/o Keith Willis Associates Ltd Gothic House, Barker Gate, Nottingham

Incorporation date: 03 Aug 2016

Address: 129b High Street, Stevenage

Incorporation date: 11 Sep 1989

Address: 82 Saint Dionis Road, London

Incorporation date: 26 Feb 2019

PARSONS HEALTH CARE LTD

Status: Active

Address: 7 Blackbird Close, Stanway, Colchester

Incorporation date: 19 Nov 2013

Address: Parkers Cornelius House, 178-180 Church Road, Hove

Incorporation date: 06 Aug 2015

PARSONS HEATING LIMITED

Status: Active

Address: 86 Waterdown Road, Nottingham

Incorporation date: 18 Mar 2004

Address: 37 Woodland Road, Northfield, Birmingham

Incorporation date: 12 Jun 1964

Address: Parsons Hollow Management Company Ltd 5, Parsons Hollow, Wilnecote, Tamworth

Incorporation date: 21 Sep 1999

Address: Parsons Farm House, Farley Hill, Reading

Incorporation date: 18 Jul 2022

Address: 32 Sheen Road, Richmond, Surrey

Incorporation date: 08 Sep 1987

Address: 41 Portmore Gardens, Weymouth

Incorporation date: 20 Aug 1997

PARSONS INVESTMENTS

Status: Active

Address: 193 195 New Kings Road, London

Incorporation date: 03 Jul 1961

Address: Rhodyate Lodge, The Rhodyate, Banwell

Incorporation date: 29 Jan 2009

PARSONS KNOWS LIMITED

Status: Active

Address: Natwest Chambers, 143-146 High Street, Cradley Heath

Incorporation date: 04 Dec 2018

PARSONS KWEEN LTD

Status: Active

Address: First Floor, Sutherland House 5-6 Argyll Street, Soho, London

Incorporation date: 23 Sep 2021

PARSONS LANDSCAPES LTD.

Status: Active

Address: Dairy House Farm, Stoke St. Mary, Taunton

Incorporation date: 23 Sep 1974

PARSONS LEGAL SEARCH LTD

Status: Active

Address: 18 Post Office Road, Broomfield, Chelmsford

Incorporation date: 28 Jan 2020

PARSONS LEISURE LIMITED

Status: Active

Address: Wyvols Court Basingstoke Road, Swallowfield, Reading

Incorporation date: 07 Oct 2015

Address: Singleton Court Business Park, Wonastow Road, Monmouth

Incorporation date: 13 Oct 2016

Address: 4 Lansdowne Terrace, Lansdowne Terrace, Newcastle Upon Tyne

Incorporation date: 10 Apr 2014

Address: Skipton House Riparian Court, Riparian Way, Crosshills

Incorporation date: 17 Jun 2021

PARSONS MEDIA LIMITED

Status: Active

Address: 42 High Street Wanstead, London

Incorporation date: 30 Nov 2010

Address: Old Pit Garage, Coombend, Radstock, Somerset

Incorporation date: 22 Jun 2004

Address: C/o Rayner Essex Llp Tavistock House South, Tavistock Square, London

Incorporation date: 25 Jun 2015

Address: Britannia Court, 5 Moor Street, Worcester

Incorporation date: 29 Nov 2016

Address: Chestnut Cottage Farley Lane, Romsley, Halesowen

Incorporation date: 10 Dec 2019

PARSONS PARTNERS LIMITED

Status: Active

Address: Ground Floor Blackbrook Gate 1, Blackbrook Business Park, Taunton

Incorporation date: 05 Mar 2013

PARSONS PEEBLES GROUP LIMITED

Status: In Administration

Address: C/o Bdo Llp 2 Atlantic Square, 31 York Street, Glasgow

Incorporation date: 12 Jul 2012

Address: Office B6 1st Floor, Lodge House, Cow Lane, Burnley

Incorporation date: 28 Nov 2018

Address: Longdon Lodge, Stockings Lane, Rugeley

Incorporation date: 03 Jan 2007

Address: 6 Braikenridge Road, Bristol

Incorporation date: 10 Aug 2018

Address: 34 Waterloo Road, Wolverhampton

Incorporation date: 27 May 2020

PARSONS PROPERTY HOLDINGS LTD

Status: Active - Proposal To Strike Off

Address: C/o Lesstax2pay, 169 High Street, Barnet

Incorporation date: 29 Jul 2016

Address: Piccadilly Business Centre, Aldow Enteprise Park, Manchester

Incorporation date: 16 Nov 2022

Address: 63 Fourth Cross Road, Twickenham

Incorporation date: 29 Oct 2019

PARSONS TRAINING LTD

Status: Active

Address: Enfield House Blyth Road, Oldcotes, Worksop

Incorporation date: 22 Jan 2013

PARSON SUITE LIMITED

Status: Active

Address: 10 London Mews, Paddington, London

Incorporation date: 07 Jan 2021

Address: 12 Parsons View, Lichfield

Incorporation date: 23 Jun 2017

Address: 4/5 Baltimore St, Liverpool 1

Incorporation date: 05 Jul 1956

Address: C/o Hilton Consulting Studio 133, Canalot Studios, 222 Kensal Road, London

Incorporation date: 14 Mar 1946

PARSOTUM LTD

Status: Active

Address: Public Hall 1 Horse Guards Avenue, Westminster, London

Incorporation date: 29 Jul 2011