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 15
  • 1
    Parker, Timothy William
    Director born in October 1961
    Individual (11 offsprings)
    Officer
    2013-06-25 ~ 2017-04-21
    OF - Director → CIF 0
  • 2
    Driscoll, Stuart James
    Managing Director born in April 1971
    Individual (4 offsprings)
    Officer
    2023-06-15 ~ 2024-04-12
    OF - Director → CIF 0
  • 3
    Shinnie, Kevin
    Born in October 1974
    Individual (8 offsprings)
    Officer
    2025-03-01 ~ now
    OF - Director → CIF 0
  • 4
    Wilson, David Mclaughlan
    Born in March 1977
    Individual (23 offsprings)
    Officer
    2023-10-03 ~ now
    OF - Director → CIF 0
  • 5
    Parker, John Mark Thomas
    Director born in July 1964
    Individual (6 offsprings)
    Officer
    2013-06-25 ~ 2017-04-21
    OF - Director → CIF 0
  • 6
    Mallinson, David Robert
    Managing Director born in March 1972
    Individual (10 offsprings)
    Officer
    2024-04-25 ~ 2025-03-01
    OF - Director → CIF 0
  • 7
    Roberts, Gregor Duncan
    Born in September 1975
    Individual (47 offsprings)
    Officer
    2024-11-25 ~ now
    OF - Director → CIF 0
    Roberts, Gregor Duncan
    Chief Financial Officer born in September 1975
    Individual (47 offsprings)
    2019-07-18 ~ 2020-11-16
    OF - Director → CIF 0
  • 8
    Fern, Victoria Maria
    Finance Director born in October 1976
    Individual (6 offsprings)
    Officer
    2020-10-21 ~ 2025-01-31
    OF - Director → CIF 0
  • 9
    Owen, Andrew William John
    Solicitor born in November 1962
    Individual (4 offsprings)
    Officer
    2013-07-01 ~ 2017-03-17
    OF - Director → CIF 0
  • 10
    Pizzey, Rachael Elizabeth
    Company Director born in June 1962
    Individual (13 offsprings)
    Officer
    2013-07-01 ~ 2017-07-26
    OF - Director → CIF 0
  • 11
    Beeston, John Keith
    Chartered Accountant born in September 1974
    Individual (25 offsprings)
    Officer
    2017-04-21 ~ 2023-10-03
    OF - Director → CIF 0
  • 12
    Kehoe, Christopher James Peter
    Born in March 1972
    Individual (35 offsprings)
    Officer
    2024-11-25 ~ now
    OF - Director → CIF 0
  • 13
    Smyth, Sean Tracy
    Director born in November 1955
    Individual (16 offsprings)
    Officer
    2013-06-25 ~ 2024-06-18
    OF - Director → CIF 0
  • 14
    ALITER CAPITAL LLP
    OC413075
    14, Brook's Mews, London, England
    Active Corporate (4 parents, 35 offsprings)
    Person with significant control
    2017-04-21 ~ 2017-04-21
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 15
    MARCH (GROUP) LIMITED - now SC507737
    EDWIN JAMES GROUP LIMITED
    - 2025-01-15 SC507737
    EDWIN JAMES HOLDINGS LIMITED - 2020-03-13 SC507737
    4, Kilmartin Place, Uddingston, Glasgow, Scotland
    Active Corporate (11 parents, 21 offsprings)
    Person with significant control
    2017-04-21 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    2017-04-20 ~ 2017-04-21
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED

Period: 2020-03-13 ~ now
Company number: 08584465
Registered names
EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED - now
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED
    Info
    W T PARKER HOLDINGS LIMITED - 2020-03-13
    Registered number 08584465
    24/28 Moor Street, Burton On Trent, Staffs DE14 3SX
    PRIVATE LIMITED COMPANY incorporated on 2013-06-25 (12 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-17
    CIF 0
  • EJ PARKER TECHNICAL SERVICES HOLDINGS LIMITED
    S
    Registered number 08584465
    24/28, Moor Street, Burton-on-trent, England, DE14 3SX
    Private Limited Company in Uk Companies House, England
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments 8
  • 1
    EJ MUSK PROCESS SERVICES (SWADLINCOTE) LTD
    - now 02183496
    T. MUSK ENGINEERING LIMITED
    - 2021-03-01 02183496
    24-28 Moor Street, Burton On Trent, Staffordshire
    Active Corporate (26 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Ownership of voting rights - 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-04-20
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Has significant influence or control OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 2
    EJ PARKER TECHNICAL SERVICES (CENTRAL) LTD
    - now 01270585
    W.T. PARKER LTD.
    - 2021-03-02 01270585 00480127
    W. T. PARKER ELECTRICAL CONTRACTORS LIMITED - 2003-10-06
    24-28 Moor Street, Burton Upon Trent, Staffordshire
    Active Corporate (33 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2017-07-20
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Has significant influence or control OE
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of shares – 75% or more OE
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 3
    EJ PARKER TECHNICAL SERVICES (LOUTH) LTD
    - now 03600328
    SEYMOUR & CASTLE LIMITED
    - 2021-03-02 03600328
    GLASSMETER LIMITED - 1998-08-25
    24-28 Moor Street, Burton-on-trent, Staffordshire, England
    Active Corporate (18 parents)
    Person with significant control
    2017-04-20 ~ now
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-04-20
    CIF 8 - Ownership of shares – More than 50% but less than 75% OE
    CIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    CIF 8 - Has significant influence or control as a member of a firm OE
    CIF 8 - Right to appoint or remove directors as a member of a firm OE
  • 4
    EJ PARKER TECHNICAL SERVICES GROUP LIMITED
    - now 00480127
    W. T. PARKER GROUP SERVICES LIMITED
    - 2020-03-13 00480127
    W.T. PARKER GROUP LTD. - 2016-02-24
    W.T. PARKER LIMITED - 2003-10-06
    24/28 Moor Street, Burton On Trent, Staffs
    Active Corporate (33 parents, 4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
    2016-04-06 ~ 2017-04-20
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Has significant influence or control OE
    CIF 9 - Right to appoint or remove directors OE
  • 5
    GELLAW NEWCO 101 LIMITED
    10689708 10689698... (more)
    Number One Pride Place, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Person with significant control
    2017-03-24 ~ 2017-04-20
    CIF 12 - Ownership of shares – 75% or more OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Right to appoint or remove directors OE
  • 6
    GELLAW NEWCO 102 LIMITED
    10689698 10689708... (more)
    Number One Pride Place, Pride Park, Derby, Derbyshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-03-24 ~ 2017-04-20
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 7
    SCENERGY LIMITED
    07388865
    24-28 Moor Street, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2017-07-20
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 8
    W. T. PARKER (EASTERN) LIMITED
    - now 01440794
    W.T. PARKER (GRANTHAM) LIMITED - 2015-10-21
    24-28 Moor Street, Burton-on-trent, Staffordshire
    Dissolved Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ 2017-04-20
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
    CIF 6 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.