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

PARKRUN LIMITED

FRAMEWORKS, 2 SHEEN ROAD, RICHMOND, TW9 1AE,
Company Registration Number
07289574
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Parkrun Ltd
PARKRUN LIMITED was founded on 2010-06-18 and has its registered office in Richmond. The organisation's status is listed as "Active". Parkrun Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PARKRUN LIMITED
 
Legal Registered Office
FRAMEWORKS
2 SHEEN ROAD
RICHMOND
TW9 1AE
Other companies in HG2
 
Filing Information
Company Number 07289574
Company ID Number 07289574
Date formed 2010-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB998970133  GB390021727  
Last Datalog update: 2023-12-06 22:03:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARKRUN LIMITED
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.
Companies with same name PARKRUN LIMITED
The following companies were found which have the same name as PARKRUN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARKRUN AUSTRALIA LTD. Active Company formed on the 2021-07-16
parkrun Canada 9 - 243 East 15th Avenue Vancouver British Columbia V5T 2P8 Active Company formed on the 2016-08-08
PARKRUN GLOBAL LIMITED FRAMEWORKS 2 SHEEN ROAD RICHMOND TW9 1AE Active Company formed on the 2015-01-28
PARKRUN IRELAND COMPANY LIMITED BY GUARANTEE WHITES PHAMACY MAIN STREET CASTLEBELLINGHAM CO. LOUTH CASTLEBELLINGHAM, LOUTH, IRELAND Active Company formed on the 2012-12-03
PARKRUN SINGAPORE LIMITED LENGKONG TIGA Singapore 410115 Active Company formed on the 2015-05-27
PARKRUN TRADING LIMITED FRAMEWORKS 2 SHEEN ROAD RICHMOND TW9 1AE Active Company formed on the 2007-01-16
PARKRUN US 522 W RIVERSIDE AVE STE N SPOKANE WA 992010580 Active Company formed on the 2021-04-30

Company Officers of PARKRUN LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE JONES
Director 2016-07-21
NICK MATTHEW PEARSON
Director 2016-07-21
THOMAS ASTON WILLIAMS
Director 2013-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE SUSAN GIBBONS
Director 2015-05-14 2016-07-21
ANDREW GERARD HUBERT LANE
Director 2011-04-01 2016-07-21
JEREMY CHARLES DOUGLAS TOWNSEND
Director 2015-05-14 2016-07-21
HUGH WILLIAM BRASHER
Director 2011-01-01 2015-05-19
PETER PAUL SINTON-HEWITT
Director 2010-06-18 2014-01-31
ROGER SIMON WILSON
Director 2010-06-18 2011-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE ANNE JONES PARKRUN TRADING LIMITED Director 2016-07-21 CURRENT 2007-01-16 Active
NICK MATTHEW PEARSON PSH RETAIL LTD Director 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
NICK MATTHEW PEARSON PARKRUN TRADING LIMITED Director 2015-05-01 CURRENT 2007-01-16 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
2023-06-20CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-03-15APPOINTMENT TERMINATED, DIRECTOR HANNAH JANE CORNE
2022-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM Unit 3 Lower Deck Phoenix Wharf Twickenham Middlesex TW1 3DY England
2022-06-23PSC05Change of details for Parkrun Global Limited as a person with significant control on 2022-06-20
2022-04-11AP01DIRECTOR APPOINTED MR RUSSELL JOHN WILLIAM JEFFERYS
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NICK MATTHEW PEARSON
2021-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-19CH01Director's details changed for Ms Hannah Jane Corne on 2020-03-19
2019-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE ANNE JONES
2019-04-08AP01DIRECTOR APPOINTED MR ROBERT JAMES BORTHWICK
2019-04-06AP01DIRECTOR APPOINTED MS HANNAH JANE CORNE
2018-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-10-10AP01DIRECTOR APPOINTED MR DAVID ROBERT MOORCROFT
2018-09-10AD03Registers moved to registered inspection location of Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2018-09-10AD02Register inspection address changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
2018-09-08PSC02Notification of Parkrun Global Limited as a person with significant control on 2016-05-12
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2016-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ASTON WILLIAMS / 25/11/2016
2016-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ASTON WILLIAMS / 25/11/2016
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM UNIT 3 LOWER DECK PHOENIX WHARF TWICKENHAM MIDDLESEX TW1 3DY ENGLAND
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM UNIT 3 EEL PIE ISLAND LOWER DECK, PHOENIX WHARF TWICKENHAM MIDDLESEX TW1 3DY ENGLAND
2016-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2016 FROM 31 HARLOW OVAL HARROGATE NORTH YORKSHIRE HG2 0DR
2016-10-04AP01DIRECTOR APPOINTED MR NICK MATTHEW PEARSON
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY TOWNSEND
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LANE
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GIBBONS
2016-10-04AP01DIRECTOR APPOINTED MRS CATHERINE ANNE JONES
2016-08-07AR0118/06/16 ANNUAL RETURN FULL LIST
2016-07-28RES01ADOPT ARTICLES 28/07/16
2016-06-16AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28CC04Statement of company's objects
2015-08-28RES01ADOPT ARTICLES 28/08/15
2015-07-24AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-09AR0118/06/15 ANNUAL RETURN FULL LIST
2015-07-09AP01DIRECTOR APPOINTED MR JEREMY CHARLES DOUGLAS TOWNSEND
2015-07-09AP01DIRECTOR APPOINTED CHRISTINE SUSAN GIBBONS
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BRASHER
2014-08-28AA31/01/14 TOTAL EXEMPTION SMALL
2014-06-20AR0118/06/14 NO MEMBER LIST
2014-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2014 FROM 13 HOLMES ROAD STRAWBERRY HILL TWICKENHAM MIDDLESEX TW1 4RF ENGLAND
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER SINTON-HEWITT
2013-07-01AA31/01/13 TOTAL EXEMPTION SMALL
2013-06-23AR0118/06/13 NO MEMBER LIST
2013-03-29AP01DIRECTOR APPOINTED MR THOMAS ASTON WILLIAMS
2012-08-08AA31/01/12 TOTAL EXEMPTION SMALL
2012-07-04AR0118/06/12 NO MEMBER LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-07-13AA01PREVEXT FROM 30/01/2011 TO 31/01/2011
2011-07-12AA01PREVSHO FROM 30/06/2011 TO 30/01/2011
2011-06-29AP01DIRECTOR APPOINTED MR ANDREW GERARD HUBERT LANE
2011-06-29AR0118/06/11 NO MEMBER LIST
2011-01-25AP01DIRECTOR APPOINTED MR HUGH WILLIAM BRASHER
2011-01-24RES13HUGH WILLIAM BRASER IS APPT AS NON EXEC DIRECTOR 15/11/2010
2011-01-24RES01ADOPT ARTICLES 15/11/2010
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ROGER WILSON
2010-12-22MEM/ARTSARTICLES OF ASSOCIATION
2010-06-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE (AMENDED PROVISIONS)
2010-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to PARKRUN LIMITED 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 PARKRUN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARKRUN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PARKRUN LIMITED

Intangible Assets
Patents
We have not found any records of PARKRUN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARKRUN LIMITED
Trademarks

Trademark applications by PARKRUN LIMITED

PARKRUN LIMITED is the Original Applicant for the trademark parkrun ™ (WIPO1192390) through the WIPO on the 2013-08-22
Clothing, headgear and footwear.
Vêtements, articles de chapellerie et articles chaussants.
Prendas de vestir, artículos de sombrerería y calzado.
PARKRUN LIMITED is the Original registrant for the trademark PARKRUN ™ (79142676) through the USPTO on the 2013-08-22
T-shirts; socks; sports vests; sports shoes; sports shirts; sports shirts with short sleeves; sports pants; sports jackets; sports jerseys; sports caps and hats; sports bras; sport stockings; moisture-wicking sports shirts; moisture-wicking sports pants; moisture-wicking sports bras; athletic apparel, namely, shirts, pants, jackets, footwear, hats and caps, athletic uniforms; athletic footwear; footwear for track and field athletics; footwear for men and women; footwear; headwear; headbands against sweating
Income
Government Income

Government spend with PARKRUN LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2017-3 GBP £2,500 Supplies & Services
Gedling Borough Council 2016-11 GBP £2,500 Projects & Activities
West Lancashire Borough Council 2016-11 GBP £2,500 Payments to Voluntary Assoc
Suffolk County Council 2016-9 GBP £500 Grants paid from Locality Budgets
2016-8 GBP £417 BRENTWOOD JUNIOR PARKRUN CONTRIBUTION
Runnymede Borough Council 2016-8 GBP £2,500
Suffolk County Council 2016-8 GBP £1,800 Contributions to Projects
Suffolk County Council 2016-7 GBP £7,000 Contributions to Projects
Devon County Council 2016-4 GBP £940 Contributions to Vol Providers (3rd)
Durham County Council 2016-4 GBP £3,000 Miscellaneous Expenses
Babergh District Council 2016-4 GBP £750 Grants
Harlow Town Council 2016-4 GBP £2,083 Sports and Recreational
Portsmouth City Council 2016-3 GBP £1,250 Voluntary associations
Wakefield Metropolitan District Council 2016-3 GBP £500 Course Fees
Adur Worthing Council 2016-3 GBP £2,500 Leisure - Events
Fareham Borough Council 2016-3 GBP £2,500 GRANTS AND SUBSCRIPTIONS
Colchester Borough Council 2016-2 GBP £2,500 GRANTS,DONATIONS & SPONSORSHIP
Gloucestershire County Council 2016-1 GBP £1,000
Stratford-on-Avon District Council 2016-1 GBP £3,600 Services
Torridge District Council 2015-12 GBP £1,735 Contributions
Wakefield Metropolitan District Council 2015-12 GBP £2,500 Course Fees
Brighton & Hove City Council 2015-11 GBP £1,500 Public Health
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2015-9 GBP £18,000 GRANTS
Durham County Council 2015-8 GBP £1,000 Equipment and Materials
Kent County Council 2015-8 GBP £2,500 Maintenance of Grounds
Devon County Council 2015-8 GBP £2,500 Other Fees & Charges (Expenditure)
Waveney District Council 2015-7 GBP £1,250 Grants initiatives etc
Wiltshire Council 2015-4 GBP £833 Other Sporting Activities
Blackburn with Darwen Council 2015-3 GBP £3,000 Human Resources
Brighton & Hove City Council 2015-3 GBP £2,500 Public Health
Kent County Council 2015-2 GBP £2,500 Specialists Fees
London Borough of Bexley 2015-2 GBP £2,500 Sport England Gnt CIF - Works Out
Cornwall Council 2015-2 GBP £2,500 11700C-Leisure_
Norfolk County Council 2015-2 GBP £3,000 SUBSCRIPTIONS
Worcester City Council 2015-2 GBP £2,500 Grant Payments
Portsmouth City Council 2015-1 GBP £2,500 Grants and subscriptions
Tameside Metropolitan Council 2015-1 GBP £2,500 Professional Services
Brentwood Borough Council 2014-12 GBP £1,000 GRANT
Windsor and Maidenhead Council 2014-12 GBP £3,000
SUNDERLAND CITY COUNCIL 2014-12 GBP £4,000 SERVICES
South Cambridgeshire District Council 2014-11 GBP £833 Miscellaneous Other
Three Rivers District Council 2014-11 GBP £2,500
Leeds City Council 2014-11 GBP £3,000 'Well Being' Large Grants Projects
Brentwood Borough Council 2014-10 GBP £1,400 BRENTWOOD PARK RUN
Tunbridge Wells Borough Council 2014-10 GBP £1,500 PROJECTS & INITIATIVES
Devon County Council 2014-10 GBP £833
Suffolk Coastal District Council 2014-10 GBP £1,400 Grants & Contributions
Worcester City Council 2014-9 GBP £2,500 Grant Payments
Cornwall Council 2014-9 GBP £1,000 11700C-Leisure_
Ipswich Borough Council 2014-9 GBP £1,250 Project Costs
Harlow Town Council 2014-9 GBP £3,000 Sports and Recreational
Suffolk County Council 2014-9 GBP £1,500 Contributions to Projects
Suffolk County Council 2014-8 GBP £1,500 Contributions to Projects
Devon County Council 2014-7 GBP £3,500
Torridge District Council 2014-7 GBP £5,000
Dacorum Borough Council 2014-7 GBP £1,500
Dartford Borough Council 2014-7 GBP £2,500
Bath & North East Somerset Council 2014-6 GBP £1,000 Fees
Waverley Borough Council 2014-6 GBP £2,500 Supplies and Services
London Borough of Ealing 2014-5 GBP £2,500
St Helens Council 2014-5 GBP £2,500
South Cambridgeshire District Council 2014-5 GBP £833 Miscellaneous Other
Redditch Borough Council 2014-5 GBP £2,500 Junior Parkrun registration
East Riding Council 2014-5 GBP £2,500
Stockport Metropolitan Council 2014-5 GBP £1,250
London Borough of Barking and Dagenham Council 2014-4 GBP £3,000
Babergh District Council 2014-4 GBP £1,000 Grants
Wiltshire Council 2014-3 GBP £3,000 Area Board Grants
Durham County Council 2014-3 GBP £2,500
Aylesbury Vale District Council 2014-3 GBP £5,000 SPORTS & REGULAR ACTIVITIES - Services
Suffolk County Council 2014-2 GBP £1,500 Contributions to Projects
Broxtowe Borough Council 2014-2 GBP £1,250
London Borough of Havering 2014-2 GBP £5,000
Tunbridge Wells Borough Council 2014-2 GBP £2,500 PROMOTION
City of York Council 2014-1 GBP £500
South Gloucestershire Council 2014-1 GBP £2,500 Project Funding
Cornwall Council 2014-1 GBP £2,500
Kent County Council 2014-1 GBP £2,500 Grants
Rushcliffe Borough Council 2013-12 GBP £1,250
Maldon District Council 2013-11 GBP £2,500 Community Sports Network
Broadland District Council 2013-10 GBP £2,500
Warrington Borough Council 2013-10 GBP £3,000 Payment of Grants
London Borough of Hammersmith and Fulham 2013-10 GBP £2,500
Peterborough City Council 2013-9 GBP £3,000
South Norfolk Council 2013-9 GBP £5,000
Aylesbury Vale District Council 2013-9 GBP £3,000 SPORTS & REGULAR ACTIVITIES - Services
Northamptonshire County Council 2013-8 GBP £3,000 Supplies & Services
Gateshead Council 2013-8 GBP £2,500 Third Party Payments
Solihull Metropolitan Borough Council 2013-5 GBP £2,500 Professional Fees
Brighton & Hove City Council 2013-4 GBP £2,750 Recreation and sport
London City Hall 2013-4 GBP £17,721 Grants to External Organisations
South Gloucestershire Council 2013-3 GBP £2,500 Project Funding
Winchester City Council 2013-3 GBP £2,500
East Hants Council 2013-3 GBP £3,000
South Tyneside Council 2013-3 GBP £2,500
Colchester Borough Council 2013-3 GBP £2,500
Maidstone Borough Council 2013-3 GBP £2,500 Professional Services
Norfolk County Council 2013-2 GBP £833
Cambridgeshire County Council 2013-2 GBP £500 Joint / Partnership Funding
West Suffolk Council 2013-1 GBP £2,500 Publicity
Carlisle City Council 2012-12 GBP £2,500
London Borough of Bexley 2012-12 GBP £3,000
London Borough of Bexley 2012-11 GBP £500
Middlesbrough Council 2012-11 GBP £1,000
Nottingham City Council 2012-11 GBP £4,167
City of York Council 2012-10 GBP £1,333
East Hants Council 2012-10 GBP £3,000
South Gloucestershire Council 2012-9 GBP £2,500 Project Funding
Southend-on-Sea Borough Council 2012-9 GBP £2,500
Norfolk County Council 2012-8 GBP £2,500
Nottinghamshire County Council 2012-8 GBP £1,667
Suffolk County Council 2012-8 GBP £1,500 Contributions to Projects
Middlesbrough Council 2012-6 GBP £2,500
London Borough of Brent 2012-6 GBP £833
Northampton Borough Council 2012-5 GBP £1,667 Professional Services
Crawley Borough Council 2012-5 GBP £3,000
Norfolk County Council 2012-4 GBP £2,500
Northamptonshire County Council 2012-4 GBP £1,200 Third Party Payments
Walsall Council 2012-3 GBP £2,500
Epping Forest District Council 2011-10 GBP £1,042
Wiltshire Council 2011-10 GBP £500 Other Professional Fees
Manchester City Council 2011-8 GBP £2,500 Grant and subscriptions awarded
Norfolk County Council 2011-7 GBP £2,500
Bristol City Council 2011-7 GBP £2,500 SPORTS EXTERNALLY FUNDED
Manchester City Council 2011-6 GBP £2,500 Grant and subscriptions awarded
North West Leicestershire District Council 2011-4 GBP £2,500
Isle of Wight Council 2011-3 GBP £2,500 Sports Development Grants Indiv/Orgs
Allerdale Borough Council 0-0 GBP £1,250 General Promotions
Derby City Council 0-0 GBP £5,000 Grants

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PARKRUN LIMITED 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 PARKRUN LIMITED 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 PARKRUN LIMITED 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.