logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Coghlan, Julian Graham
    Born in September 1969
    Individual (32 offsprings)
    Officer
    icon of calendar 2023-01-09 ~ now
    OF - Director → CIF 0
  • 2
    Harding, David Robert
    Born in August 1974
    Individual (49 offsprings)
    Officer
    icon of calendar 2024-04-26 ~ now
    OF - Director → CIF 0
  • 3
    APPRECIATE GROUP PLC - 2023-03-16
    PARK FOOD GROUP PUBLIC LIMITED COMPANY - 1998-09-22
    APPRECIATE PLC - 2023-03-16
    PARK GROUP PLC - 2019-11-05
    TONGMOVE LIMITED - 1983-06-22
    icon of addressAppreciate Group Plc, Valley Road, Birkenhead, Merseyside, England
    Active Corporate (4 parents, 28 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    CHADWICK CORPORATE SECRETARY LIMITED - 2021-06-02
    icon of addressVincent Court, Ground Floor, 853-855 London Road, Westcliff On Sea, Essex, United Kingdom
    Active Corporate (4 parents, 192 offsprings)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-01-25 ~ now
    OF - Secretary → CIF 0
Ceased 9
  • 1
    Parsons, Guy Paul Cuthbert
    Director born in July 1963
    Individual (5 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 2
    Fairbrother, Russell
    Individual
    Officer
    icon of calendar 2014-02-03 ~ 2020-09-30
    OF - Secretary → CIF 0
  • 3
    O'doherty, John Sullivan
    Director born in June 1962
    Individual (20 offsprings)
    Officer
    icon of calendar 2018-02-01 ~ 2022-08-11
    OF - Director → CIF 0
  • 4
    Stewart, Martin Richard
    Company Director born in July 1960
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-29 ~ 2018-08-04
    OF - Director → CIF 0
    Stewart, Martin Richard
    Individual (1 offspring)
    Officer
    icon of calendar 2006-03-29 ~ 2014-02-03
    OF - Secretary → CIF 0
  • 5
    Ahmed, Talha
    Company Director born in April 1984
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-02-27 ~ 2024-04-10
    OF - Director → CIF 0
  • 6
    Johnson, Peter Robert
    Company Director born in November 1939
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-03-29 ~ 2016-06-03
    OF - Director → CIF 0
  • 7
    Houghton, Christopher
    Company Secretary born in November 1958
    Individual (11 offsprings)
    Officer
    icon of calendar 2006-03-29 ~ 2018-02-01
    OF - Director → CIF 0
  • 8
    Clancy, Timothy Patrick
    Finance Director born in February 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2018-08-28 ~ 2022-07-31
    OF - Director → CIF 0
  • 9
    PARK FOOD SECRETARIES LIMITED - 1999-04-15
    STURDYUSUAL LIMITED - 1987-03-02
    icon of address1, Valley Road, Birkenhead, Merseyside, England
    Dissolved Corporate (4 parents, 26 offsprings)
    Officer
    2020-10-01 ~ 2023-09-27
    PE - Secretary → CIF 0
parent relation
Company in focus

PARK GROUP UK LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • PARK GROUP UK LIMITED
    Info
    Registered number 05760943
    icon of addressValley Road, Birkenhead, Wirral, Merseyside CH41 7ED
    PRIVATE LIMITED COMPANY incorporated on 2006-03-29 (19 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-29
    CIF 0
  • PARK GROUP UK LIMITED
    S
    Registered number missing
    icon of addressPark Group Uk Limited, Valley Road, Birkenhead, England, CH41 7ED
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 16
  • 1
    GRAYS OF WORCESTER LIMITED - 1994-08-19
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 2
    icon of addressValley Road, Birkenhead, Merseyside
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 3
    MONEYSTAKE LIMITED - 1982-03-01
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 4
    COUNTRY HAMPERS LIMITED - 2003-08-14
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    PARK CONTRACT SERVICES LIMITED - 2001-03-22
    J.P.S. PACKING LIMITED - 1998-01-01
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 6
    HERITAGE HAMPERS LIMITED - 2019-05-16
    APPRECIATE GROUP LIMITED - 2019-11-05
    ARDEN HAMPERS LIMITED - 1994-07-15
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 8
    PARK FOOD (CHESTERFIELD) LTD - 1991-02-15
    MILLSTORE LIMITED - 1987-11-06
    JETLAG INTERNATIONAL LIMITED - 2002-07-15
    LINK BRAND SOLUTIONS LIMITED - 2004-07-20
    icon of addressValley Road, Birkenhead
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – More than 50% but less than 75%OE
    CIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    PARK HAMPER COMPANY LIMITED - 2003-08-14
    MORCREAM PRODUCTS LIMITED - 1988-05-05
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 10
    CONSUS CONTACT MANAGEMENT LIMITED - 2003-10-31
    PARK ONLINE LIMITED - 2002-06-10
    HANDLING SOLUTIONS LIMITED - 1998-08-13
    CHASECHECK LIMITED - 1994-01-28
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    PARK FAST CASH LIMITED - 2004-11-09
    PREMIER FAST CASH LIMITED - 2000-11-21
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Ownership of shares – 75% or moreOE
  • 12
    PREMIER DIRECT CREDIT LIMITED - 1998-07-04
    ONERANGE LIMITED - 1997-11-17
    PARK DIRECT CREDIT LIMITED - 2004-11-09
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 13
    SPEED 162 LIMITED - 1990-06-06
    CELEBRITY HAMPERS LIMITED - 1996-06-21
    icon of addressValley Road, Birkenhead, Wirral, Merseyside
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 14
    PARK HAMPER COMPANY LIMITED - 1988-05-05
    PARK FOOD SERVICES LTD. - 1999-01-21
    PARK FINANCIAL SERVICES LIMITED - 2004-11-09
    KUS LIMITED - 1987-03-24
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 15
    S. & T. W. RALPH LIMITED - 1998-03-26
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    VAULTASTON LIMITED - 1985-10-16
    HSV.CO.UK LIMITED - 2002-05-22
    WIRRAL COLD STORE LIMITED - 2000-07-31
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    icon of addressC/o Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-10
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
  • 2
    MONEYSTAKE LIMITED - 1982-03-01
    icon of addressValley Road, Birkenhead, Merseyside
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-04-06 ~ 2017-04-06
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.