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 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 Hishamuddin Parkar

    Related profiles found in government register
  • Mr Hishamuddin Parkar
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 1
    • icon of address 8, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 2
    • icon of address 84, Runley Road, Luton, LU1 1UA

      IIF 3
  • Mr Hishamuddin Parkar
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 4 IIF 5
  • Parkar, Hishamuddin
    British accountant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Runley Road, Luton, Bedfordshire, LU1 1UA, England

      IIF 6
  • Parkar, Hishamuddin
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 7
  • Parkar, Hishamuddin
    British finance director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 8
  • Parkar, Hishamuddin
    British financial controller born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84, Runley Road, Luton, LU1 1UA, United Kingdom

      IIF 9
  • Parkar, Hishamuddin
    British accountant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37 The Arches, Stanley Road, Harrow, Middlesex, HA2 8AU, United Kingdom

      IIF 10
  • Parkar, Hishamuddin
    British companies house born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parkar, Hishamuddin
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27/28, Eastcastle Street, London, W1W 8DH, United Kingdom

      IIF 20
  • Parkar, Hishamuddin
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, St. Andrews Grove, Luton, LU3 1FE, England

      IIF 21
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 37 The Arches Stanley Road, Harrow, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 10 - Director → ME
  • 2
    icon of address 8 St. Andrews Grove, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address 84 Runley Road, Luton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
  • 4
    icon of address Suite 8c Britannia Estates, Leagrave Road, Luton, England
    Dissolved Corporate (7 parents)
    Current Assets (Company account)
    52,775 GBP2015-11-30
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 6 - Director → ME
  • 5
    icon of address 8 St. Andrews Grove, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-07-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 10
  • 1
    SPHERION (EUROPE) STAFFING LIMITED - 2004-09-14
    GW PROFESSIONAL (EUROPE) LIMITED - 2009-01-13
    PRECIS (1964) LIMITED - 2001-02-08
    CRYSTAL (EUROPE) STAFFING LIMITED - 2008-03-28
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-02-24
    IIF 11 - Director → ME
  • 2
    GW PROFESSIONAL SERVICES UK LIMITED - 2008-12-21
    SPHERION ON-PREMISE (UK) LIMITED - 2002-12-24
    CRYSTAL UK SERVICES LIMITED - 2007-12-13
    SPHERION UK SERVICES LIMITED - 2004-09-14
    EVENINN LIMITED - 1997-09-02
    INTERIM ON-PREMISE (UK) LIMITED - 2001-01-16
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-02-24
    IIF 13 - Director → ME
  • 3
    CRONE CORKILL GROUP PLC - 1999-09-21
    GW PROFESSIONAL UK LIMITED - 2008-12-21
    CRYSTAL UK LIMITED - 2007-05-02
    TAKEGROWTH PUBLIC LIMITED COMPANY - 1996-07-10
    INTERIM SERVICES UK PLC - 2001-01-16
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,746,722 GBP2020-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-02-24
    IIF 14 - Director → ME
  • 4
    THE MERICOURT PARTNERSHIP LIMITED - 1999-07-05
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    272,844 GBP2020-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-02-24
    IIF 19 - Director → ME
  • 5
    COBCO (372) LIMITED - 2001-08-01
    ATLAN HOLDINGS LIMITED - 2005-05-04
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    148,124 GBP2020-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-02-24
    IIF 16 - Director → ME
  • 6
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,369,955 GBP2020-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-02-24
    IIF 20 - Director → ME
  • 7
    SGS TECHNOLOGY PROJECT SERVICES LIMITED - 2006-09-25
    CONSULTANTS & DESIGNERS (U.K.) LIMITED - 1984-11-07
    TECHNOLOGY PROJECT SERVICES LIMITED - 1986-03-19
    TECHNOLOGY PROJECT SERVICES (INTERNATIONAL) LIMITED - 2002-12-12
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,165,822 GBP2020-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-02-24
    IIF 18 - Director → ME
  • 8
    TECHNICAL AID CRYSTAL UK LIMITED - 2007-05-01
    ADVANTAGE RESOURCING UK LIMITED - 2021-06-02
    TECHNICAL AID INTERNATIONAL LIMITED - 2003-01-21
    RGF STAFFING UK LIMITED - 2025-07-25
    TAC EUROPE LIMITED - 2006-02-10
    TECHNICAL AID CORPORATION UK LIMITED - 2010-02-19
    ADVANTAGE TECHNICAL RESOURCING LIMITED - 2013-04-02
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2022-10-01 ~ 2023-02-24
    IIF 12 - Director → ME
  • 9
    CRYSTAL CORPORATE SOLUTIONS LIMITED - 2007-05-10
    ADVANTAGE XPO LIMITED - 2025-07-17
    GWORKFORCE LIMITED - 2010-02-19
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-10-01 ~ 2023-02-24
    IIF 17 - Director → ME
  • 10
    TEAMGRANT LIMITED - 1984-11-09
    TECHNOLOGY PROJECT SERVICES PLC - 2006-08-31
    TECHNOLOGY PROJECT SERVICES (HOLDINGS) LIMITED - 1986-03-19
    icon of address 27/28 Eastcastle Street, London, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,759,499.60 GBP2020-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-02-24
    IIF 15 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.