The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Mr Edward Charles Parker

    Related profiles found in government register
  • Mr Edward Charles Parker
    British born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 91, Haywood Street, Leek, ST13 5JH, England

      IIF 1 IIF 2 IIF 3
    • 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT

      IIF 4 IIF 5 IIF 6
    • 12 Station Court, Station Approach, Wickford, SS11 7AT, United Kingdom

      IIF 9
    • Connah Goldsworthy, 12 Station Court, Station Approach, Wickford, SS11 7AT, United Kingdom

      IIF 10 IIF 11
  • Mr Edward Charles Parker
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • 91, Haywood Street, Leek, ST13 5JH, England

      IIF 12
  • Mr Edward Charles Parker
    English born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 51 Danefield Terrace, Otley, LS21 1HU, England

      IIF 13
  • Mr Edward Parker
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Woodstocks, 98, Cornwall Road, Harrogate, HG1 2NG, England

      IIF 14
  • Parker, Edward Charles
    British accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT

      IIF 15
    • 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 16 IIF 17 IIF 18
    • Connah Goldsworthy, 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 19 IIF 20
  • Parker, Edward Charles
    British certified chartered accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Station Approach, Wickford, SS11 7AT, England

      IIF 21
  • Parker, Edward Charles
    British chartered certified accountant born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 22
    • 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 23
    • 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 24 IIF 25
    • 12 Station Court, Station Approach, Wickford, SS11 7AT, England

      IIF 26 IIF 27
  • Parker, Edward Charles
    British company director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Edward Charles
    British director born in December 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Church Road, Ramsden Heath, Billericay, Essex, CM11 1NU

      IIF 33
  • Edward Parker
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2 Cayton Hall Cottages, South Stainley, South Stainley, Harrogate, HG3 3LY, England

      IIF 34
  • Parker, Edward Charles
    British accountant born in December 1965

    Registered addresses and corresponding companies
    • The Leez, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP

      IIF 35
    • Little Woodbarns Farmhouse, Green Street Fayerning, Ingatestone, Essex, CM4 0NT

      IIF 36
  • Mr Edward Parker
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52b, High Street, Somersham, Huntingdon, PE28 3JB, England

      IIF 37
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 38
  • Parker, Edward Charles
    English forestry born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 51 Danefield Terrace, Otley, LS21 1HU, England

      IIF 39
  • Parker, Edward
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 33, West Lea Avenue, Harrogate, HG2 0AT, England

      IIF 40
  • Parker, Edward
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Woodstocks 98, Cornwall Road, Harrogate, HG1 2NG, England

      IIF 41
  • Parker, Edward Charles
    British accountant born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 42
  • Mr Charles Edward Parker
    British born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sire Bank Farm, Jacksons Lane, Bradley, Keighley, BD20 9HG

      IIF 43
    • Sire Bank Farm, Jacksons Lane, Bradley, Keighley, West Yorkshire, BD20 9HG

      IIF 44
    • C/o Frp Advisory Trading Limited, 2nd Floor, Minerva House, 29 East Parade, Leeds, LS1 5PS

      IIF 45 IIF 46
  • Parker, Edward Charles
    British

    Registered addresses and corresponding companies
    • 9 Church Road, Ramsden Heath, Billericay, Essex, CM11 1NU

      IIF 47 IIF 48 IIF 49
    • Little Woodbarns Farmhouse, Green Street Fayerning, Ingatestone, Essex, CM4 0NT

      IIF 50
    • 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 51 IIF 52 IIF 53
    • 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 54 IIF 55
    • 12, Station Court, Station Approach, Wickford, SS11 7AT, England

      IIF 56
  • Parker, Edward Charles
    British accountant

    Registered addresses and corresponding companies
    • 12, Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 57
  • Parker, Edward Charles
    British director

    Registered addresses and corresponding companies
    • 9 Church Road, Ramsden Heath, Billericay, Essex, CM11 1NU

      IIF 58
  • Parker, Charles Edward
    British consulting engineer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sire Bank Farm, Jacksons Lane, Bradley, Keighley, BD20 9HG, England

      IIF 59 IIF 60
  • Parker, Charles Edward
    British director born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Newland Park, Hull, East Yorkshire, HU5 2DW, United Kingdom

      IIF 61
  • Parker, Charles Edward
    British structural engineer born in November 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Sirebank Farm, Jacksons Lane, Bradley, Keighley, BD20 9HG, United Kingdom

      IIF 62
    • Sire Bank Farm, Jacksons Lane, Bradley, Keighley, West Yorkshire, BD20 9HG

      IIF 63
    • Sire Bank Farm, Jacksons Lane, Bradley, Keighley, West Yorkshire, BD20 9HG, United Kingdom

      IIF 64 IIF 65
  • Parker, Edward Charles

    Registered addresses and corresponding companies
    • 9 Church Road, Ramsden Heath, Billericay, Essex, CM11 1NU

      IIF 66 IIF 67 IIF 68
    • The Leez, Homestead Road, Ramsden Bellhouse, Billericay, Essex, CM11 1RP

      IIF 69
    • The Coach House, Headgate, Colchester, CO3 3BT, England

      IIF 70
    • Little Woodbarns Farmhouse, Green Street Fayerning, Ingatestone, Essex, CM4 0NT

      IIF 71
    • 51 Danefield Terrace, Otley, LS21 1HU, England

      IIF 72
    • 12, Station Approach, Wickford, SS11 7AT, England

      IIF 73
    • 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT

      IIF 74
    • Connah Goldsworthy, 12 Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 75
  • Parker, Edward
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laxton House, 191 Lincoln Road, Peterborough, PE1 2PN, England

      IIF 76
  • Parker, Edward
    British labourer born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52b, High Street, Somersham, Huntingdon, PE28 3JB, England

      IIF 77
child relation
Offspring entities and appointments
Active 29
  • 1
    12 Station Court, Station Approach, Wickford, Essex
    Corporate (1 parent)
    Equity (Company account)
    53,218 GBP2023-12-31
    Officer
    2003-08-19 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    12 Station Court, Station Approach, Wickford, Essex
    Dissolved corporate (1 parent)
    Officer
    2009-05-01 ~ dissolved
    IIF 33 - director → ME
    2009-05-01 ~ dissolved
    IIF 58 - secretary → ME
  • 3
    14 Parkway, Huntingdon, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-22 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2020-06-22 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 4
    3 Dawn Close, Maldon, Essex
    Corporate (4 parents)
    Equity (Company account)
    67,582 GBP2023-12-31
    Officer
    2021-05-31 ~ now
    IIF 21 - director → ME
  • 5
    12 Station Court Station Approach, Wickford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-06-09 ~ dissolved
    IIF 27 - director → ME
    2020-05-19 ~ dissolved
    IIF 75 - secretary → ME
  • 6
    Connah Goldsworthy, 12 Station Court, Station Approach, Wickford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 7
    Connah Goldsworthy, 12 Station Court, Station Approach, Wickford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    WE BUY ALL THE CARS LIMITED - 2016-03-30
    91 Haywood Street, Leek, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2023-08-30 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 9
    WE SELL ALL THE CARS LIMITED - 2016-03-30
    124 Finchley Road, London
    Corporate (2 parents)
    Equity (Company account)
    -342,013 GBP2023-12-31
    Officer
    2020-09-18 ~ now
    IIF 26 - director → ME
  • 10
    12 Station Court, Station Approach, Wickford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-12-16 ~ dissolved
    IIF 5 - Has significant influence or controlOE
  • 11
    51 Danefield Terrace, Otley, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-27 ~ dissolved
    IIF 39 - director → ME
    2016-10-27 ~ dissolved
    IIF 72 - secretary → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 12
    ENRICHED CARPENTRY LIMITED - 2015-11-12
    Sire Bank Farm Jacksons Lane, Bradley, Keighley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2011-06-02 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Has significant influence or controlOE
  • 13
    GISSACAR LIMITED - 2017-09-19
    91 Haywood Street, Leek, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2023-08-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 14
    WE FINANCE ALL THE CARS LIMITED - 2017-09-19
    91 Haywood Street, Leek, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2023-08-30 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 15
    12 Station Court, Station Approach, Wickford, Essex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -26,941 GBP2023-12-31
    Officer
    2011-06-22 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 16
    WEATHER SURE MEMBRANE ROOFING LIMITED - 2004-10-11
    Linden House 30 Linden Road, Benfleet, Essex
    Corporate (2 parents)
    Equity (Company account)
    131,964 GBP2023-10-31
    Officer
    2004-04-19 ~ now
    IIF 42 - director → ME
  • 17
    12 Station Court Station Approach, Wickford, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-08 ~ dissolved
    IIF 17 - director → ME
  • 18
    RISEDEAL LIMITED - 1985-02-01
    12 Station Court, Station Approach, Wickford, Essex
    Dissolved corporate (1 parent)
    Officer
    2011-07-01 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 19
    F.T.P.S. (HOLDINGS) LIMITED - 1997-07-01
    12 Station Court, Station Approach, Wickford, Essex
    Corporate (1 parent)
    Equity (Company account)
    -5,233 GBP2023-06-30
    Officer
    2011-07-01 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 7 - Has significant influence or controlOE
  • 20
    Woodstocks 98 Cornwall Road, Harrogate, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    2020-07-20 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    12 Station Court, Station Approach, Wickford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-03-11 ~ dissolved
    IIF 16 - director → ME
  • 22
    Laxton House, 191 Lincoln Road, Peterborough, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 23
    1 King Georges Place, High Street Maldon, Essex
    Dissolved corporate (2 parents)
    Officer
    2002-06-14 ~ dissolved
    IIF 49 - secretary → ME
  • 24
    SIREBANK ECO POWER LIMITED - 2012-03-13
    SIREBANK CONSTRUCTION LIMITED - 2011-07-05
    Sire Bank Farm Jacksons Lane, Bradley, Keighley, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2009-07-17 ~ now
    IIF 64 - director → ME
  • 25
    Sire Bank Farm Jacksons Lane, Bradley, Keighley
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2012-02-24 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 26
    C/o Frp Advisory Trading Limited 2nd Floor, Minerva House, 29 East Parade, Leeds
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    69,044 GBP2021-03-31
    Officer
    2008-11-06 ~ now
    IIF 63 - director → ME
    Person with significant control
    2016-11-06 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    C/o Frp Advisory Trading Limited 2nd Floor, Minerva House, 29 East Parade, Leeds
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 28
    LAWACT COMPANY NO. 12 LIMITED - 1985-11-26
    12 Station Approach, Wickford, England
    Corporate (2 parents)
    Equity (Company account)
    1,311 GBP2023-12-31
    Officer
    2013-04-12 ~ now
    IIF 32 - director → ME
    2018-08-01 ~ now
    IIF 73 - secretary → ME
  • 29
    2 Cayton Hall Cottages, South Stainley, South Stainley, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    197 GBP2024-02-29
    Officer
    2023-02-14 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-07-27 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    12 Station Court, Station Approach, Wickford, Essex
    Corporate (2 parents)
    Equity (Company account)
    -258 GBP2024-05-31
    Officer
    2022-08-23 ~ 2024-02-23
    IIF 74 - secretary → ME
  • 2
    Citygate House, 199 Baddow Road, Chelmsford, Essex
    Corporate (1 parent)
    Equity (Company account)
    4,233 GBP2023-04-30
    Officer
    1998-03-31 ~ 2023-06-19
    IIF 51 - secretary → ME
  • 3
    199 Baddow Road, Chelmsford, Essex
    Corporate (2 parents)
    Equity (Company account)
    136,022 GBP2023-04-30
    Officer
    2002-01-05 ~ 2023-06-19
    IIF 56 - secretary → ME
  • 4
    28 Fairmead Avenue, Benfleet, Essex
    Dissolved corporate (1 parent)
    Officer
    2003-10-17 ~ 2010-02-07
    IIF 47 - secretary → ME
  • 5
    3 Dawn Close, Maldon, Essex
    Corporate (4 parents)
    Equity (Company account)
    67,582 GBP2023-12-31
    Officer
    2001-05-21 ~ 2024-06-25
    IIF 54 - secretary → ME
  • 6
    Orchard House, 34/35 Orchard Street, Chelmsford, Essex
    Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2023-11-30
    Officer
    1998-06-15 ~ 2015-03-31
    IIF 66 - secretary → ME
  • 7
    Orchard House, 34/35 Orchard Street, Chelmsford, Essex
    Corporate (3 parents)
    Equity (Company account)
    622,727 GBP2023-11-30
    Officer
    1998-06-16 ~ 2015-03-31
    IIF 68 - secretary → ME
  • 8
    ENRICHED CARPENTRY LIMITED - 2015-11-12
    Sire Bank Farm Jacksons Lane, Bradley, Keighley, West Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2009-06-17 ~ 2011-06-01
    IIF 62 - director → ME
  • 9
    WEATHER SURE MEMBRANE ROOFING LIMITED - 2004-10-11
    Linden House 30 Linden Road, Benfleet, Essex
    Corporate (2 parents)
    Equity (Company account)
    131,964 GBP2023-10-31
    Officer
    2001-11-13 ~ 2004-01-02
    IIF 36 - director → ME
    2000-02-28 ~ 2001-02-27
    IIF 35 - director → ME
    2003-10-20 ~ 2004-01-02
    IIF 67 - secretary → ME
    2001-10-03 ~ 2001-11-13
    IIF 71 - secretary → ME
    2000-02-28 ~ 2001-02-27
    IIF 69 - secretary → ME
    2004-04-19 ~ 2024-06-25
    IIF 57 - secretary → ME
  • 10
    12 Station Court Station Approach, Wickford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-08-15 ~ 2019-08-29
    IIF 25 - director → ME
    Person with significant control
    2019-08-15 ~ 2019-08-29
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 11
    3 Dawn Close, Chandlers Quay, Maldon, Essex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2003-11-20 ~ 2024-06-25
    IIF 52 - secretary → ME
  • 12
    3 Dawn Close, Chandlers Quay, Maldon, Essex
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2003-11-20 ~ 2024-06-25
    IIF 53 - secretary → ME
  • 13
    Aston House, 57-59 Crouch Street, Colchester, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    140 GBP2023-12-31
    Officer
    2012-06-27 ~ 2021-06-10
    IIF 70 - secretary → ME
  • 14
    Church House, 44 Newland Park, Hull, East Yorkshire, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    755,000 GBP2023-10-31
    Officer
    2017-08-03 ~ 2017-10-25
    IIF 61 - director → ME
  • 15
    46-54 High Street, Ingatestone, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    214,932 GBP2023-06-30
    Officer
    1998-06-15 ~ 2017-04-07
    IIF 55 - secretary → ME
  • 16
    GEWOLB 1 LIMITED - 2023-10-19
    GISSALOAN LIMITED - 2017-09-19
    GIZZACAR LIMITED - 2013-09-11
    91 Haywood Street, Leek, England
    Corporate (4 parents)
    Officer
    2023-08-30 ~ 2024-06-21
    IIF 31 - director → ME
    Person with significant control
    2023-08-30 ~ 2023-10-18
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 17
    C/o Frp Advisory Trading Limited 2nd Floor, Minerva House, 29 East Parade, Leeds
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2012-02-24 ~ 2021-12-23
    IIF 60 - director → ME
  • 18
    Unit 7a Radford Crescent, Billericay, England
    Corporate (3 parents)
    Equity (Company account)
    1,472 GBP2023-12-31
    Officer
    2001-09-25 ~ 2005-10-16
    IIF 50 - secretary → ME
  • 19
    P.A.L. GLASS MACHINERY & ACCESSORIES LIMITED - 2006-01-05
    Unit 10 Westmayne Industrial Park Bramston Way, Laindon, Basildon, England
    Corporate (4 parents)
    Equity (Company account)
    497,741 GBP2023-12-31
    Officer
    2005-05-10 ~ 2012-11-09
    IIF 48 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.