PARMA HOUSE - History of Changes


DateDescription
2024-03-12 delete general_emails in..@workspace.co.uk
2024-03-12 insert marketing_emails ma..@workspace.co.uk
2024-03-12 delete address 60 Gray's Inn Road 60 Gray's Inn Road, WC1X 8LU
2024-03-12 delete address Poplar Business Park 10 Prestons Road, Poplar, E14 9RL
2024-03-12 delete address Salisbury House Salisbury House, London Wall, EC2M 5SQ
2024-03-12 delete address The Leather Market Weston Street, SE1 3ER
2024-03-12 delete email in..@workspace.co.uk
2024-03-12 delete email wo..@fgh.com
2024-03-12 insert address Parkhall Business Centre 40 Martell Road, Dulwich, SE21 8EN
2024-03-12 insert address Salisbury House 29 Finsbury Circus, London, EC2M 5SQ
2024-03-12 insert career_pages_linkeddomain current-vacancies.com
2024-03-12 insert email ma..@workspace.co.uk
2024-03-12 insert email wo..@fgsglobal.com
2024-03-12 insert phone 0203 797 8208
2023-09-21 delete source_ip 40.68.40.55
2023-09-21 insert source_ip 15.197.142.173
2023-09-21 insert source_ip 3.33.152.147
2023-07-15 delete chairman Stephen Hubbard
2023-07-15 delete otherexecutives Leslie-Ann Nash
2023-07-15 delete otherexecutives Stephen Hubbard
2023-07-15 insert chairman Duncan Owen
2023-07-15 delete person Leslie-Ann Nash
2023-07-15 delete person Stephen Hubbard
2023-07-15 update person_description Duncan Owen => Duncan Owen
2023-07-15 update person_title Duncan Owen: Chairman of the ESG Committee; Independent Non - Executive Director; Member of the Nominations Committee => Chairman of the ESG Committee; Chairman; Member of the Remuneration Committee; Chairman of the Nominations Committee
2023-03-24 insert address Leroy House 436 Essex Road, N1 3QP Leroy
2023-03-24 update person_description Duncan Owen => Duncan Owen
2023-01-20 delete otherexecutives Damon Russell
2023-01-20 delete otherexecutives Kelly Carmichael
2023-01-20 insert otherexecutives Leslie-Ann Nash
2023-01-20 delete person Damon Russell
2023-01-20 delete person Kelly Carmichael
2023-01-20 insert person Leslie-Ann Nash
2022-12-19 insert general_emails in..@workspace.co.uk
2022-12-19 insert email in..@workspace.co.uk
2022-12-19 insert phone 0207 138 3300
2022-12-19 insert registration_number 02041612
2022-11-17 delete address Up to 18 people New inclusive offer Office - PL11B
2022-11-17 update person_description Duncan Owen => Duncan Owen
2022-10-16 insert address Barley Mow Centre 10 Barley Mow Passage, Chiswick, W4 4PH
2022-10-16 insert address Up to 18 people New inclusive offer Office - PL11B
2022-09-15 delete otherexecutives Angus Boag
2022-09-15 delete address 60 Gray's Inn Road 60 Gray's Inn Road, WC1X 8AQ
2022-09-15 delete person Angus Boag
2022-09-15 insert address 60 Gray's Inn Road 60 Gray's Inn Road, WC1X 8LU
2022-09-15 insert person Leo Shapland
2022-09-15 update person_description Damon Russell => Damon Russell
2022-09-15 update person_title Damon Russell: Chairman of New Telecom Express Group; Member of the Remuneration, Audit and Nominations Committees; Independent Non - Executive Director; Chairman of the Risk Committee; Member of the Audit Committee; Member of the Nominations Committee => Chairman of the Risk Committee; Member of the Audit Committee; Member of the Nominations Committee
2022-07-15 delete address Leroy House 436 Essex Road, N1 3QP Leroy
2022-07-15 update website_status DomainNotFound => OK
2022-05-14 update website_status OK => DomainNotFound
2022-04-13 delete address Highway Business Park Heckford Street, Tower Hamlets, E1 9HR
2022-04-13 insert about_pages_linkeddomain brightestbusinesses.london
2022-04-13 insert career_pages_linkeddomain brightestbusinesses.london
2022-04-13 insert casestudy_pages_linkeddomain brightestbusinesses.london
2022-04-13 insert client_pages_linkeddomain brightestbusinesses.london
2022-04-13 insert contact_pages_linkeddomain brightestbusinesses.london
2022-04-13 insert index_pages_linkeddomain brightestbusinesses.london
2022-04-13 insert management_pages_linkeddomain brightestbusinesses.london
2022-04-13 insert person Maida Hill
2022-04-13 insert service_pages_linkeddomain brightestbusinesses.london
2022-04-13 insert terms_pages_linkeddomain brightestbusinesses.london
2022-03-13 delete cfo Chris Girling
2022-03-13 delete otherexecutives Chris Girling
2022-03-13 insert otherexecutives Manju Malhotra
2022-03-13 insert otherexecutives Nick Mackenzie
2022-03-13 delete address 242 Acklam Road, Portobello, W10 5JJ
2022-03-13 delete client Astrid & Miyu at Edinburgh House
2022-03-13 delete client Dai Wear at E1 Studios
2022-03-13 delete person Chris Girling
2022-03-13 insert address Pall Mall Deposit 124-128 Barlby Road, Ladbroke Grove, W10 6BL
2022-03-13 insert address uk or writes to Canterbury Court, Kennington Park, 1-3 Brixton Road, London SW9 6DE
2022-03-13 insert investor McKay Securities plc
2022-03-13 insert investor_pages_linkeddomain emincote.com
2022-03-13 insert person Manju Malhotra
2022-03-13 insert person Nick Mackenzie
2022-03-13 insert person Paul Hewlett
2022-03-13 update person_title Claire Dracup: Head of People => Director of People and Culture
2022-03-13 update person_title Damon Russell: Chairman of New Telecom Express Group; Non - Executive Director; Member of the Remuneration, Audit and Nominations Committees; Chairman of the Risk Committee; Member of the Audit Committee; Member of the Nominations Committee => Chairman of New Telecom Express Group; Member of the Remuneration, Audit and Nominations Committees; Independent Non - Executive Director; Chairman of the Risk Committee; Member of the Audit Committee; Member of the Nominations Committee
2022-03-13 update person_title Duncan Owen: Non - Executive Director; Member of the Audit Committee; Member of the Nominations Committee => Non - Executive Director; Independent Non - Executive Director; Member of Committee; Member of the Audit Committee; Member of the Nominations Committee
2022-03-13 update person_title Rosie Shapland: Chartered Accountant; Independent Non - Executive Director; Member of the Risk Committee; Member of the Nominations Committee; Member of the Remuneration Committee; Chairman of the Audit Committee; Non - Executive Director of Foxtons Group PLC => Chartered Accountant; Senior Independent Non - Executive Director; Member of the Risk Committee; Member of the Nominations Committee; Member of the Remuneration Committee; Chairman of the Audit Committee; Non - Executive Director of Foxtons Group PLC
2021-09-30 delete otherexecutives Suzi Williams
2021-09-30 delete person John Robson
2021-09-30 delete person Suzi Williams
2021-09-30 delete service_pages_linkeddomain excellcloud.com
2021-09-30 insert address 12 Marshgate Lane, E15 2NH
2021-08-30 delete otherexecutives Maria Moloney
2021-08-30 insert otherexecutives Duncan Owen
2021-08-30 delete address 60 Gray's Inn Road 60 Gray's Inn Road, WC1X 8LU
2021-08-30 delete person Maria Moloney
2021-08-30 insert address 60 Gray's Inn Road 60 Gray's Inn Road, WC1X 8AQ
2021-08-30 insert person Duncan Owen
2021-07-27 delete address 60 Gray's Inn Road 60 Gray's Inn Road, WC1X 8AQ
2021-07-27 insert address 60 Gray's Inn Road 60 Gray's Inn Road, WC1X 8LU
2021-06-25 delete address 203/213 Mare Street, Hackney, E8 3QE
2021-06-25 insert address 203/213 Mare Street, Hackney, E8 3JS
2021-06-25 insert service_pages_linkeddomain excellcloud.com
2021-06-25 update primary_contact 203/213 Mare Street, Hackney, E8 3QE => 203/213 Mare Street, Hackney, E8 3JS
2021-05-22 delete address 1 - 2 Hatfields, Waterloo, SE1 9PG
2021-05-22 delete address 1 Phipp Street, Shoreditch, EC2A 4PS
2021-05-22 delete address 10/11 Archer Street, Soho, W1D 7AZ
2021-05-22 delete address 37 Cremer Street, Hoxton, E2 8HD
2021-05-22 delete address 55 Bendon Valley 55 Bendon Valley, SW18 4LZ
2021-05-22 delete address Barley Mow Centre 10 Barley Mow Passage, Chiswick, W4 4PH
2021-05-22 delete address Grand Union Studios 332 Ladbroke Grove, W10 5AD
2021-05-22 insert address 115 Coventry Road, Bethnal Green, E2 6GG
2021-05-22 insert address 242 Acklam Road, Portobello, W10 5JJ
2021-05-22 insert address The Leather Market Weston Street, SE1 3ER
2021-05-22 insert investor_pages_linkeddomain emincote.com
2021-04-06 delete investor_pages_linkeddomain emincote.com
2021-04-06 delete phone 020 3047 4090
2021-04-06 delete phone 0203 811 2133
2021-04-06 insert email wo..@finsbury.com
2021-04-06 insert phone 020 7073 6247
2021-04-06 insert phone 0203 944 7630
2021-01-27 delete address Parma House Clarendon Road, Wood Green, N22 6XF
2021-01-27 delete index_pages_linkeddomain foursquare.com
2021-01-27 delete index_pages_linkeddomain issuu.com
2021-01-27 insert address 1 - 2 Hatfields, Waterloo, SE1 9PG
2021-01-27 insert address 1 Phipp Street, Shoreditch, EC2A 4PS
2021-01-27 insert address 10/11 Archer Street, Soho, W1D 7AZ
2021-01-27 insert address 203/213 Mare Street, Hackney, E8 3QE
2021-01-27 insert address 22 Highbury Grove, Islington, N5 2EF
2021-01-27 insert address 222 Kensal Road, Westbourne Park, W10 5BN
2021-01-27 insert address 25-37 Easton Street, Clerkenwell, WC1X 0DS
2021-01-27 insert address 27/31 Clerkenwell Close, Farringdon, EC1R 0AT
2021-01-27 insert address 338 Goswell Road 338-346 Goswell Road, EC1V 7LQ
2021-01-27 insert address 37 Cremer Street, Hoxton, E2 8HD
2021-01-27 insert address 50-52 Wharf Road, Islington, N1 7EU
2021-01-27 insert address 55 Bendon Valley 55 Bendon Valley, SW18 4LZ
2021-01-27 insert address 60 Gray's Inn Road 60 Gray's Inn Road, WC1X 8AQ
2021-01-27 insert address 9 Power Road, Chiswick, W4 5PY
2021-01-27 insert address Barley Mow Centre 10 Barley Mow Passage, Chiswick, W4 4PH
2021-01-27 insert address Black Prince Road, Vauxhall, SE1 7SJ
2021-01-27 insert address Edinburgh House 170 Kennington Lane, SE11 5DP
2021-01-27 insert address Exmouth House 3/11 Pine Street, Farringdon, EC1R 0JH
2021-01-27 insert address Fleet Street 154 - 160 Fleet Street, Blackfriars, EC4A 2DQ
2021-01-27 insert address Grand Union Studios 332 Ladbroke Grove, W10 5AD
2021-01-27 insert address Leroy House 436 Essex Road, N1 3QP Leroy
2021-01-27 insert address Parma House Parma House Clarendon Road, N22 6XF
2021-01-27 insert address Pell Street, Surrey Quays, SE8 5EN
2021-01-27 insert address The Chocolate Factory Clarendon Road , Wood Green, N22 6XJ
2021-01-27 insert phone 0203 811 2133
2020-09-24 delete chairman Daniel Kitchen
2020-09-24 delete coo Chris Pieroni
2020-09-24 delete otherexecutives Chris Pieroni
2020-09-24 delete otherexecutives Daniel Kitchen
2020-09-24 delete otherexecutives Ishbel Macpherson
2020-09-24 delete person Chris Pieroni
2020-09-24 delete person Daniel Kitchen
2020-09-24 delete person Ishbel Macpherson
2020-07-14 update person_title Duncan Pelham: Corporate Communications Manager; for Corporate Communications, Please Contact => Senior Corporate Communications Manager; Corporate Communications Manager; for Corporate Communications, Please Contact
2020-06-13 delete personal_emails cy..@workspace.co.uk
2020-06-13 insert chiefinvestmentofficer Richard Swayne
2020-06-13 insert investorrelations_emails in..@workspace.co.uk
2020-06-13 insert otherexecutives Clare Marland
2020-06-13 insert otherexecutives Will Abbott
2020-06-13 insert secretary Carmelina Carfora
2020-06-13 delete email cy..@workspace.co.uk
2020-06-13 delete person Cynthia Alers
2020-06-13 delete phone 020 7369 2384
2020-06-13 insert email in..@workspace.co.uk
2020-06-13 insert person Carmelina Carfora
2020-06-13 insert person Claire Dracup
2020-06-13 insert person Clare Marland
2020-06-13 insert person Will Abbott
2020-06-13 insert phone 07795622392
2020-06-13 update person_title Richard Swayne: Head of Investment => Investment Director; Head of Investment
2020-04-13 insert cfo Dave Benson
2020-04-13 insert otherexecutives Suzi Williams
2020-04-13 insert personal_emails cy..@workspace.co.uk
2020-04-13 delete person Emily Meara
2020-04-13 insert email cy..@workspace.co.uk
2020-04-13 insert person Cynthia Alers
2020-04-13 insert person Dave Benson
2020-04-13 insert person Suzi Williams
2020-04-13 update website_status FlippedRobots => OK
2020-03-25 update website_status OK => FlippedRobots
2019-12-25 delete about_pages_linkeddomain investis.com
2019-12-25 delete address Quality Court Holborn, WC2A 1HR
2019-12-25 delete casestudy_pages_linkeddomain investis.com
2019-12-25 delete contact_pages_linkeddomain investis.com
2019-12-25 delete investor_pages_linkeddomain investis.com
2019-12-25 delete phone 020 369 2384
2019-12-25 delete portfolio_pages_linkeddomain investis.com
2019-12-25 insert phone 020 7369 2384
2019-12-25 update website_status FlippedRobots => OK
2019-12-12 update website_status OK => FlippedRobots
2019-11-11 delete address Exmouth House Farringdon 338 Goswell Road
2019-11-11 delete investor_pages_linkeddomain bit.ly
2019-11-11 insert investor_pages_linkeddomain emincote.com
2019-10-11 insert address Exmouth House Farringdon 338 Goswell Road
2019-09-11 insert address Barley Mow Centre Chiswick, W4 4PH
2019-09-11 insert address Cargo Works Waterloo, SE1 9PG
2019-09-11 insert address Clerkenwell Workshops Farringdon, EC1R 0AT
2019-09-11 insert address Edinburgh House Kennington, SE11 5DP
2019-09-11 insert address Pill Box Bethnal Green, E2 6GG
2019-09-11 insert address Quality Court Holborn, WC2A 1HR
2019-09-11 insert address The Frames Shoreditch, EC2A 4PS Shoreditch
2019-09-11 insert address The Leather Market London Bridge, SE1 3ER
2019-09-11 insert address The Light Box Chiswick, W4 5PY
2019-06-10 delete ceo Jamie Hopkins
2019-06-10 delete otherexecutives Clare Marland
2019-06-10 insert personal_emails em..@workspace.co.uk
2019-06-10 delete investor_pages_linkeddomain emincote.com
2019-06-10 delete investor_pages_linkeddomain youtube.com
2019-06-10 delete person Clare Marland
2019-06-10 delete person Jamie Hopkins
2019-06-10 delete phone 020 7369 2301
2019-06-10 insert email em..@workspace.co.uk
2019-06-10 insert investor_pages_linkeddomain bit.ly
2019-06-10 insert person Emily Meara
2019-06-10 insert phone 020 369 2384
2019-06-10 insert phone 07740407068
2019-05-10 insert personal_emails du..@workspace.co.uk
2019-05-10 insert email du..@workspace.co.uk
2019-05-10 insert person Duncan Pelham
2019-05-10 insert phone 020 7369 2282
2019-04-10 delete address The Shepherds Building Shepherd's Bush 14 Greville Street
2019-03-10 insert address The Shepherds Building Shepherd's Bush 14 Greville Street
2019-02-04 insert otherexecutives Ishbel Macpherson
2019-02-04 delete partner Generate Studio
2019-02-04 delete source_ip 94.236.107.64
2019-02-04 insert person Ishbel Macpherson
2019-02-04 insert source_ip 40.68.40.55
2018-12-31 delete investor_pages_linkeddomain bit.do
2018-12-31 insert email dp..@workspace.co.uk
2018-11-15 delete partner City Corporation
2018-11-15 delete phone 020 7369 2365
2018-11-15 insert phone 020 7369 2352
2018-10-12 delete about_pages_linkeddomain rhythmone.com
2018-10-12 delete casestudy_pages_linkeddomain rhythmone.com
2018-10-12 delete contact_pages_linkeddomain rhythmone.com
2018-10-12 delete index_pages_linkeddomain t.co
2018-10-12 delete management_pages_linkeddomain rhythmone.com
2018-10-12 delete partner_pages_linkeddomain rhythmone.com
2018-10-12 delete service_pages_linkeddomain rhythmone.com
2018-10-12 delete terms_pages_linkeddomain rhythmone.com
2018-10-12 update person_description Jamie Hopkins => Jamie Hopkins
2018-04-25 delete phone 0845 805 6856
2018-03-28 update robots_txt_status www.parmahouse.co.uk: 200 => 404
2016-05-09 insert address Parma House Clarendon Road, London, N22 6XF
2016-05-09 update primary_contact null => Parma House Clarendon Road, London, N22 6XF
2016-04-11 insert phone 0845 805 6856
2016-04-11 update robots_txt_status www.parmahouse.co.uk: 0 => 200
2016-01-26 insert general_emails en..@workspace.co.uk
2016-01-26 insert email en..@workspace.co.uk
2016-01-26 insert index_pages_linkeddomain foursquare.com
2016-01-26 update robots_txt_status www.parmahouse.co.uk: 200 => 0
2013-12-02 delete contact_pages_linkeddomain t.co
2013-12-02 delete contact_pages_linkeddomain twitter.com
2013-12-02 delete index_pages_linkeddomain t.co
2013-12-02 delete index_pages_linkeddomain twitter.com
2013-09-15 insert contact_pages_linkeddomain t.co
2013-09-15 insert index_pages_linkeddomain t.co
2013-08-26 delete contact_pages_linkeddomain t.co
2013-08-26 delete index_pages_linkeddomain t.co
2013-05-12 delete address Salma Bheekhun - Centre Manager The Chocolate Factory/Parma House Clarendon Road London N22 6XJ
2013-05-12 delete person Salma Bheekhun
2013-05-12 insert address Natasha James - Centre Manager The Chocolate Factory/Parma House Clarendon Road London N22 6XJ
2013-05-12 insert person Natasha James