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 Simon Gary Parker

    Related profiles found in government register
  • Mr Simon Gary Parker
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Parker
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, United Kingdom

      IIF 24
  • Parker, Simon Gary, Mr.
    British architect born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Simon Gary, Mr.
    British architect & company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Churton Lodge, Chester Road Churton, Chester, Cheshire, CH3 6LA

      IIF 28
  • Parker, Simon Gary, Mr.
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 2, Blythswood Square, Glasgow, G2 4AD

      IIF 29
  • Parker, Simon Gary, Mr.
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Simon Gary, Mr.
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Simon Gary
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 52
    • 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, United Kingdom

      IIF 53
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

      IIF 54 IIF 55
    • Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, United Kingdom

      IIF 56 IIF 57 IIF 58
  • Parker, Simon, Mr.
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

      IIF 60
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 61 IIF 62
  • Parker, Simon
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, United Kingdom

      IIF 63
  • Parker, Simon Gary, Mr.
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 64 IIF 65
    • Churton Lodge, Chester Road, Churton, Chester, Cheshire, CH3 6LA

      IIF 66
    • Nations House, Edmund Street, Liverpool, Merseyside, L3 9NY, United Kingdom

      IIF 67
  • Parker, Simon Gary
    British director born in April 1966

    Registered addresses and corresponding companies
    • Fowlers Bench, Fowlers Bench Lane, Burwardsley, Chester, Cheshire, CH3 9PQ

      IIF 68
child relation
Offspring entities and appointments
Active 32
  • 1
    Carlyle House, 78 Chorley New Road, Bolton
    Corporate (3 parents)
    Equity (Company account)
    -37,174 GBP2024-01-31
    Officer
    2014-04-29 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    Carlyle House, 78 Chorley New Road, Bolton
    Corporate (4 parents)
    Equity (Company account)
    -110,024 GBP2024-01-31
    Officer
    2008-01-17 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2016-05-25 ~ now
    IIF 56 - director → ME
    Person with significant control
    2016-05-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    ST VINCENT INVESTMENTS (ANCOATS) LIMITED - 2012-12-07
    Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved corporate (3 parents)
    Equity (Company account)
    581 GBP2019-03-31
    Officer
    2012-11-29 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    Carlyle House, 78 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2001-08-22 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    UK LAND & PROPERTY LIMITED - 2013-05-21
    82 St John Street, London
    Dissolved corporate (2 parents, 2 offsprings)
    Officer
    2000-09-28 ~ dissolved
    IIF 43 - director → ME
  • 7
    Carlyle House, 78 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Officer
    2009-08-18 ~ dissolved
    IIF 66 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 8
    UKLP NORTH WEST LLP - 2013-06-06
    Carlyle House, 78 Chorley New Road, Bolton
    Corporate (3 parents, 2 offsprings)
    Officer
    2012-11-19 ~ now
    IIF 65 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Right to surplus assets - 75% or moreOE
  • 9
    Regent Court, 42 Regent Place, Rugby, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2000-12-21 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 10
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2007-11-15 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-08-10 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2022-08-10 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 12
    78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Corporate (2 parents)
    Officer
    2023-09-30 ~ now
    IIF 53 - director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    Carlyle House, 78 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    2007-04-24 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved corporate (4 parents)
    Officer
    2012-11-19 ~ dissolved
    IIF 38 - director → ME
  • 15
    INTERCITY JIS LIMITED - 2005-07-29
    82 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    1997-09-30 ~ dissolved
    IIF 44 - director → ME
  • 16
    78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    200 GBP2023-09-30
    Officer
    2016-04-28 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Carlyle House, 78 Chorley New Road, Bolton
    Corporate (6 parents)
    Equity (Company account)
    -5,979 GBP2023-09-30
    Officer
    2013-04-22 ~ now
    IIF 30 - director → ME
  • 18
    Carlyle House, 78 Chorley New Road, Bolton
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,296 GBP2021-12-31
    Officer
    2014-04-29 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    200 GBP2021-09-30
    Officer
    2015-09-18 ~ dissolved
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Carlyle House, 78 Chorley New Road, Bolton
    Dissolved corporate (3 parents)
    Equity (Company account)
    -3,244 GBP2020-09-30
    Officer
    2013-08-08 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    Carlyle House, 78 Chorley New Road, Bolton
    Dissolved corporate (4 parents)
    Equity (Company account)
    -3,885 GBP2020-09-30
    Officer
    2012-09-19 ~ dissolved
    IIF 32 - director → ME
  • 22
    Carlyle House, 78 Chorley New Road, Bolton
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -11,024 GBP2023-09-30
    Officer
    2013-06-25 ~ now
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    UKLP ESTATES LLP - 2013-06-06
    Carlyle House, 78 Chorley New Road, Bolton, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-08 ~ dissolved
    IIF 64 - llp-designated-member → ME
  • 24
    82 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2005-11-08 ~ dissolved
    IIF 42 - director → ME
  • 25
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-28 ~ now
    IIF 58 - director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 26
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,683,933 GBP2021-10-31
    Officer
    2015-08-04 ~ dissolved
    IIF 37 - director → ME
  • 27
    Carlyle House, 78 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2014-03-06 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    78 Chorley New Road, Bolton, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2021-04-16 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 29
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    103 GBP2023-07-31
    Officer
    2018-07-20 ~ now
    IIF 57 - director → ME
  • 30
    Carlyle House, 78 Chorley New Road, Bolton
    Corporate (2 parents)
    Equity (Company account)
    -2,019 GBP2023-09-30
    Officer
    2013-06-10 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 31
    Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-16 ~ now
    IIF 59 - director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 32
    NATHAN DEVELOPMENTS LIMITED - 2007-07-26
    BRAND NEW CO (123) LIMITED - 2001-08-24
    82 St John Street, London
    Dissolved corporate (3 parents)
    Officer
    2001-07-09 ~ dissolved
    IIF 46 - director → ME
Ceased 13
  • 1
    57 Langham Road, Bowden, Altrincham
    Dissolved corporate (1 parent)
    Officer
    2011-05-26 ~ 2011-09-02
    IIF 67 - llp-designated-member → ME
  • 2
    C/o Strategic Property Management 151 Imperial Court, Exchange Street East, Liverpool, England
    Corporate (2 parents)
    Equity (Company account)
    12 GBP2023-08-31
    Officer
    2008-10-16 ~ 2016-03-17
    IIF 40 - director → ME
  • 3
    UKLP (KING STREET) LIMITED - 2011-06-07
    Barnby Hall Front Street, Barnby In The Willows, Newark
    Corporate (2 parents)
    Equity (Company account)
    2,506,024 GBP2024-03-31
    Officer
    2007-11-29 ~ 2011-06-01
    IIF 25 - director → ME
  • 4
    88 Wood Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-05-31
    Officer
    2007-12-20 ~ 2015-07-22
    IIF 51 - director → ME
  • 5
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    2003-07-03 ~ 2013-07-10
    IIF 49 - director → ME
  • 6
    HAMSARD 2644 LIMITED - 2003-07-04
    Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    2003-10-07 ~ 2013-07-10
    IIF 50 - director → ME
  • 7
    Nations House, Edmund Street, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    1999-08-02 ~ 2001-08-15
    IIF 68 - director → ME
  • 8
    15 15 Vincent Close, Vincent Clos, Vincent Close, Fetcham, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    2005-02-18 ~ 2018-11-13
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-11-13
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    4 Hardman Square, Spinningfields, Manchester
    Dissolved corporate (4 parents)
    Officer
    2004-11-18 ~ 2011-06-09
    IIF 48 - director → ME
  • 10
    Carlyle House, 78 Chorley New Road, Bolton
    Dissolved corporate (4 parents)
    Equity (Company account)
    -406 GBP2017-05-31
    Officer
    2005-06-13 ~ 2016-03-17
    IIF 45 - director → ME
  • 11
    C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved corporate (4 parents)
    Equity (Company account)
    1,683,933 GBP2021-10-31
    Person with significant control
    2016-04-06 ~ 2017-04-28
    IIF 19 - Ownership of shares – 75% or more OE
  • 12
    INTERCITY DAGENHAM LIMITED - 2007-04-03
    HALLCO 337 LIMITED - 1999-10-04
    15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2000-11-21 ~ 2018-11-13
    IIF 39 - director → ME
  • 13
    INTERCITY PHARMA LIMITED - 2007-04-03
    PHARMA 5A LIMITED - 2003-05-23
    15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2003-03-19 ~ 2018-11-13
    IIF 55 - director → 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.