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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Parker, Charles Rupert Camden

    Related profiles found in government register
  • Parker, Charles Rupert Camden
    British company director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Haverhill Road, London, SW12 0HE, England

      IIF 1
    • 99, Haverhill Road, London, SW12 0HE, United Kingdom

      IIF 2 IIF 3
    • 9a, West Halkin Street, London, SW1X 8JL

      IIF 4 IIF 5
  • Parker, Charles Rupert Camden
    British finance professional born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Emmanuel Road, London, SW12 0PB

      IIF 6
  • Parker, Charles Rupert Camden
    British fund manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Charles Rupert Camden
    British investment fund manager born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Emmanuel Road, London, SW12 0PB

      IIF 9
  • Parker, Charles Rupert Camden
    born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Claridge House, 32 Davies Street, London, W1K 4ND, United Kingdom

      IIF 10
  • Parker, Charles Rupert Camden
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Mount View, Church Lane, Sparsholt, Winchester, SO21 2NJ, England

      IIF 11
  • Parker, Charles Rupert Camden
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 12
  • Parker, Charles
    Uk born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eastlands Ii, London Road, Basingstoke, RG21 4AW, England

      IIF 13
  • Mr Charles Rupert Camden Parker
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sarum Lodge, Main Road, Littleton, Winchester, SO22 6QS, England

      IIF 14
  • Parker, Charles
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sarum Lodge, Main Road, Littleton, Winchester, SO22 6QS, England

      IIF 15 IIF 16
    • Castle Hill House, Castle Hill, Windsor, SL4 1PD, England

      IIF 17 IIF 18
  • Parker, Charles
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Castle Hill House, 12 Castle Hill, Windsor, SL4 1PD, England

      IIF 19
  • Mr Charles Parker
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Eastlands Ii, London Road, Basingstoke, RG21 4AW, England

      IIF 20
    • Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

      IIF 21
    • Mount View, Church Lane, Sparsholt, Winchester, SO21 2NJ, England

      IIF 22 IIF 23
    • Sarum Lodge, Main Road, Littleton, Winchester, SO22 6QS, England

      IIF 24
    • Castle Hill House, 12 Castle Hill, Windsor, SL4 1PD, England

      IIF 25
    • Castle Hill House, Castle Hill, Windsor, SL4 1PD, England

      IIF 26
child relation
Offspring entities and appointments 16
  • 1
    ANGLO-SINO CAPITAL PARTNERS LIMITED
    05452892
    Claridge House 32 Davies Street, Mayfair, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2010-07-19 ~ 2011-10-14
    IIF 6 - Director → ME
  • 2
    BLUE RIDGE RESOURCES LIMITED
    14756064
    Castle Hill House, 12 Castle Hill, Windsor, England
    Dissolved Corporate (5 parents)
    Officer
    2023-03-24 ~ 2024-12-23
    IIF 19 - Director → ME
    Person with significant control
    2023-03-24 ~ 2023-04-12
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 3
    CAMDEN WELLS ADVISERS LTD
    - now 13341503
    WELLSTONE PARTNERS LTD
    - 2025-09-02 13341503 OC350696
    ALPHA ONE GLOBAL PROJECTS LIMITED
    - 2021-12-14 13341503
    Sarum Lodge Main Road, Littleton, Winchester, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2021-04-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 4
    CAMDEN WELLS CONSULTING LIMITED
    - now 09432004
    WELLSTONE TECHNOLOGIES LIMITED
    - 2025-09-02 09432004
    FLUIDOIL TECHNOLOGIES LIMITED
    - 2022-01-27 09432004
    WELLSTONE PLASTICS LIMITED
    - 2020-11-13 09432004
    FLUIDOIL TECHNOLOGIES LIMITED
    - 2020-09-21 09432004
    Sarum Lodge Main Road, Littleton, Winchester, England
    Active Corporate (4 parents)
    Officer
    2015-02-10 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-03-27 ~ 2022-05-21
    IIF 20 - Has significant influence or control OE
  • 5
    CAVENDISH ENVIRONMENTAL CONSULTANTS LIMITED
    07043998
    Church Farm, Redisham, Beccles, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    2009-10-15 ~ dissolved
    IIF 7 - Director → ME
  • 6
    CLARIDGE CAPITAL PARTNERS LLP - now
    WELLSTONE PARTNERS LLP
    - 2012-01-18 OC350696 13341503
    RESOLVE CORPORATE FINANCE LLP
    - 2010-05-26 OC350696 10648414
    4 Cavendish Square, London, England
    Dissolved Corporate (7 parents)
    Officer
    2010-05-01 ~ 2011-10-06
    IIF 10 - LLP Designated Member → ME
  • 7
    EAZYFONE LIMITED
    04155766
    6th Floor One London Wall, London, United Kingdom
    Dissolved Corporate (29 parents)
    Officer
    2007-01-17 ~ 2008-11-17
    IIF 8 - Director → ME
  • 8
    EMMANUEL ROAD PROPERTY MANAGEMENT LIMITED
    08391063
    101 Haverhill Road Haverhill Road, London, England
    Active Corporate (10 parents)
    Officer
    2013-02-06 ~ 2013-06-01
    IIF 3 - Director → ME
  • 9
    FLUIDOIL LIMITED
    07935193
    Office D, Beresford House, Town Quay, Southampton
    Dissolved Corporate (9 parents, 2 offsprings)
    Officer
    2012-02-03 ~ 2021-12-16
    IIF 12 - Director → ME
    Person with significant control
    2020-03-27 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 10
    FRONTIERS CAPITAL ADVISERS LIMITED
    - now 03941171
    NCOTEC ADVISERS LIMITED - 2003-12-18
    AT -TECH ADVISERS LIMITED - 2000-04-17
    HARDYLASER LIMITED - 2000-03-29
    4th Floor Tuition House, 27/37 St George's Road, Wimbledon, London
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2006-12-01 ~ 2008-10-07
    IIF 9 - Director → ME
  • 11
    MAXGEN LIMITED
    07975338
    99 Haverhill Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-05 ~ dissolved
    IIF 1 - Director → ME
  • 12
    RENEWABLE ENERGY ASSET MANAGEMENT LIMITED
    07813823
    9a West Halkin Street, London
    Dissolved Corporate (2 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 2 - Director → ME
  • 13
    RENEWABLE ENERGY ASSETS (UK) LIMITED
    - now 07813865 07813847
    RENEWABLE ENERGY LEASING LIMITED
    - 2011-11-10 07813865
    9a West Halkin Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 5 - Director → ME
  • 14
    RENEWABLE ENERGY ASSETS LIMITED
    07813847 07813865
    9a West Halkin Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-10-18 ~ dissolved
    IIF 4 - Director → ME
  • 15
    WELLSTONE ENGINEERING LIMITED
    - now 09072624
    GOCH ENGINEERING LIMITED
    - 2022-01-27 09072624
    FLUIDOIL MANAGEMENT LIMITED
    - 2021-04-19 09072624
    ELROND ASSET SERVICES LIMITED
    - 2015-02-02 09072624
    Castle Hill House, Castle Hill, Windsor, England
    Active Corporate (5 parents)
    Officer
    2014-06-05 ~ 2018-09-05
    IIF 13 - Director → ME
    2020-04-23 ~ 2021-12-03
    IIF 11 - Director → ME
    2022-08-02 ~ 2024-06-21
    IIF 18 - Director → ME
    Person with significant control
    2023-12-31 ~ 2024-07-04
    IIF 26 - Ownership of shares – 75% or more OE
    2021-02-20 ~ 2021-11-30
    IIF 22 - Ownership of shares – More than 50% but less than 75% OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    WELLSTONE LIMITED
    07757841
    Sarum Lodge Main Road, Littleton, Winchester, England
    Active Corporate (4 parents)
    Officer
    2011-08-31 ~ 2024-03-20
    IIF 17 - Director → ME
    Person with significant control
    2023-12-31 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2021-11-30
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more 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.