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 Howard Parker

    Related profiles found in government register
  • Mr Howard Parker
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 1
    • icon of address Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 2 IIF 3 IIF 4
    • icon of address Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 5
    • icon of address 42, Circus Road, London, NW8 9SE, England

      IIF 6
    • icon of address Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 7
    • icon of address Mirror Works, 12 Marshgate Lane, G02, Mirror Works, London, E15 2NH, England

      IIF 8
    • icon of address Unit 20, Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT

      IIF 9
    • icon of address Unit 20,eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 10 IIF 11
  • Howard Parker
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bank House, 6 -8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 12
  • Mr Howard Parker
    English born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Yew Trees Crowell Hill, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 13
  • Howard Parker
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hadfield Trading Ltd, Eastway Business Village, Un, Olivers Place, Preston, PR2 9WT, United Kingdom

      IIF 14
  • Parker, Howard
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 15
    • icon of address Yew Trees Crowell Hill, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 16
    • icon of address 42, Circus Road, London, NW8 9SE, England

      IIF 17
    • icon of address Mirror Works, 12 Marshgate Lane, G02, Mirror Works, London, E15 2NH, England

      IIF 18
    • icon of address 43 The Campions, Lea, Preston, Lancashire, PR2 1QL

      IIF 19 IIF 20
  • Parker, Howard
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Muswell Hill Manor, Muswell Hill Manor, Brill, Aylesbury, Buckinghamshire, HP18 9XD, England

      IIF 21
    • icon of address 4, Babylon Lane, Adlington, Chorley, Lancashire, PR6 9NN, United Kingdom

      IIF 22
    • icon of address Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 23
    • icon of address Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 24 IIF 25 IIF 26
    • icon of address Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 28 IIF 29
    • icon of address Bank House, Bank House, Pr7 4ex, Chorley, Lancashire, PR7 4EX, United Kingdom

      IIF 30
    • icon of address Unit 7, Govanhill Workspace, Glasgow, G42 8AT, United Kingdom

      IIF 31
    • icon of address 10/14, Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 32 IIF 33
    • icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 34
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 35
    • icon of address 43 The Campions, Lea, Preston, Lancashire, PR2 1QL

      IIF 36
    • icon of address Hadfield Trading Ltd, Eastway Business Village, Un, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, United Kingdom

      IIF 37
    • icon of address Unit 20, Eastway Business Village, Olivers Place Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 38
    • icon of address Unit 20, Eastway Business Village, Olivers Place Fulwood, Preston, Lancs, PR29WT, United Kingdom

      IIF 39
    • icon of address Unit 20, Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 40
    • icon of address Unit 20, Eastway Business Village, Olivers Place, Preston, PR2 9WT, England

      IIF 41
    • icon of address Unit 20,eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 42
    • icon of address 30, Lyme Grove, Romiley, Stockport, SK6 4DH, England

      IIF 43
  • Parker, Howard
    British gneral manager born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, First Way, Wembley, HA9 0JD, England

      IIF 44
  • Parker, Howard
    British sales director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, The Campions, Lea, Preston, Lancashire, PR2 1QL, United Kingdom

      IIF 45
    • icon of address Derby Lodge 2a, Blackbull Lane, Fulwood, Preston, Lancashire, PR2 3PU

      IIF 46
  • Parker, Howard
    British salesman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43 The Campions, Lea, Preston, Lancashire, PR2 1QL

      IIF 47
    • icon of address 43, The Campions, Lea, Preston, Lancashire, PR2 1QL, United Kingdom

      IIF 48
  • Parker, Howard
    British

    Registered addresses and corresponding companies
    • icon of address Unit 20 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 49
    • icon of address 43 The Campions, Lea, Preston, Lancashire, PR2 1QL

      IIF 50 IIF 51
  • Parker, Howard
    British director

    Registered addresses and corresponding companies
    • icon of address 43 The Campions, Lea, Preston, Lancashire, PR2 1QL

      IIF 52
  • Parker, Howard

    Registered addresses and corresponding companies
    • icon of address Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 53
    • icon of address Bank House, 6 -8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 54
    • icon of address Unit 20, Eastway Business Village, Olivers Place Fulwood, Preston, Lancs, PR29WT, United Kingdom

      IIF 55 IIF 56
    • icon of address 30, Lyme Grove, Romiley, Stockport, SK6 4DH, England

      IIF 57
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-02-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-08-24 ~ now
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 2
    E-EXPORTING LIMITED - 2019-08-20
    icon of address Bank House 6-8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-30 ~ now
    IIF 28 - Director → ME
  • 3
    C AND B TRADING (PRESTON) LIMITED - 2024-07-22
    RAYYS FASHION LIMITED - 2024-11-27
    icon of address Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    EXBORDERS GLOBAL LIMITED - 2019-08-20
    ESHOPBOX (UK) LIMITED - 2019-07-08
    STOREPLICITY LIMITED - 2019-01-18
    ZITRA RETAIL SERVICES (UK) LIMITED - 2016-11-15
    icon of address Unit 20, Eastway Business Village Olivers Place, Fulwood, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -212,150 GBP2020-12-31
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,410 GBP2024-10-31
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    MARBHP LIMITED - 2012-12-14
    icon of address 10/14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 33 - Director → ME
  • 7
    HADFIELD CORPORATE TRADING LIMITED - 2019-10-14
    icon of address Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 27 - Director → ME
    icon of calendar 2016-02-18 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 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
  • 8
    BRITANNIA BOXING EQUIPMENT (PRESTON) LIMITED - 1998-01-13
    STYLE LEISURE (PRESTON) LIMITED - 1993-03-03
    icon of address Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1990-11-23 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar ~ dissolved
    IIF 51 - Secretary → ME
  • 9
    FULWOOD TRADING LIMITED - 2024-07-22
    icon of address Bank House 6 -8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,438 GBP2025-02-28
    Officer
    icon of calendar 2019-09-23 ~ now
    IIF 25 - Director → ME
    icon of calendar 2024-08-30 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 42 Circus Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 11
    icon of address Bank House 6-8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 13
    icon of address 42 Circus Road, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 10 Tallow Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 10-14 Accommodation Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-17 ~ 2013-12-20
    IIF 32 - Director → ME
  • 2
    DAILY PROTECTION KIT LONDON LIMITED - 2021-10-08
    THE LAVENDER HEAT PACK COMPANY LIMITED - 2020-07-03
    icon of address Unit 20, Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-09-23 ~ 2025-04-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-09-23 ~ 2025-04-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    icon of address 30 Lyme Grove, Romiley, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ 2025-05-27
    IIF 43 - Director → ME
    icon of calendar 2024-09-10 ~ 2025-05-27
    IIF 57 - Secretary → ME
  • 4
    EXBORDERS GLOBAL LIMITED - 2019-08-20
    ESHOPBOX (UK) LIMITED - 2019-07-08
    STOREPLICITY LIMITED - 2019-01-18
    ZITRA RETAIL SERVICES (UK) LIMITED - 2016-11-15
    icon of address Unit 20, Eastway Business Village Olivers Place, Fulwood, Preston
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -212,150 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-08-24 ~ 2019-04-11
    IIF 9 - Has significant influence or control OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,410 GBP2024-10-31
    Officer
    icon of calendar 2008-10-01 ~ 2013-04-30
    IIF 19 - Director → ME
    icon of calendar 2008-10-01 ~ 2013-04-30
    IIF 50 - Secretary → ME
  • 6
    icon of address John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-16 ~ 2012-12-01
    IIF 47 - Director → ME
  • 7
    BARNVALE (PROCESSING) LIMITED - 2013-06-20
    icon of address Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-12-11 ~ 2013-05-17
    IIF 48 - Director → ME
  • 8
    icon of address Unit 20 Eastway Business Village, Olivers Place Fulwood, Preston, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-30 ~ 2011-06-30
    IIF 38 - Director → ME
    icon of calendar 2010-01-30 ~ 2010-06-30
    IIF 56 - Secretary → ME
  • 9
    icon of address Unit 66 Govan Workspace, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ 2017-01-26
    IIF 41 - Director → ME
    icon of calendar 2010-09-16 ~ 2013-04-30
    IIF 31 - Director → ME
  • 10
    MARTEL TRADING LIMITED - 2021-09-22
    icon of address Yew Trees Crowell Hill, Crowell Hill, Chinnor, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ 2020-09-12
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ 2020-09-15
    IIF 13 - Has significant influence or control OE
  • 11
    MYTRAKKA LTD - 2016-03-03
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2020-04-21
    IIF 26 - Director → ME
  • 12
    PHYND ME ENTERPRISES LTD - 2020-02-26
    icon of address Yew Trees, Crowell Hill, Chinnor, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -601,935 GBP2023-03-31
    Officer
    icon of calendar 2016-03-11 ~ 2020-04-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2019-05-01
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2017-03-10 ~ 2018-03-23
    IIF 10 - Right to appoint or remove directors OE
  • 13
    VIRRGO DIRECT LIMITED - 2011-02-14
    icon of address David Farms Limited, Muswell Hill Manor Muswell Hill Manor, Brill, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-27 ~ 2013-01-01
    IIF 21 - Director → ME
  • 14
    icon of address 20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-30 ~ 2013-04-22
    IIF 39 - Director → ME
    icon of calendar 2010-01-30 ~ 2013-04-22
    IIF 55 - Secretary → ME
  • 15
    MAJGENTA FASHIONS UK LTD - 2011-06-22
    icon of address Marshall Peteres Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-01 ~ 2013-04-22
    IIF 34 - Director → ME
  • 16
    icon of address 76 New Cavendish Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2013-04-22
    IIF 49 - Secretary → ME
  • 17
    FULWOOD TRADING LIMITED - 2024-07-22
    icon of address Bank House 6 -8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,438 GBP2025-02-28
    Officer
    icon of calendar 2009-06-27 ~ 2013-04-30
    IIF 46 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-10 ~ 2021-11-26
    IIF 35 - Director → ME
  • 19
    icon of address 4385, 12945398 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-05-01 ~ 2022-11-22
    IIF 45 - Director → ME
  • 20
    icon of address Bow Chambers 8 Tib Lane, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-10-29 ~ 2013-04-22
    IIF 36 - Director → ME
    icon of calendar 1998-10-29 ~ 2013-04-22
    IIF 52 - Secretary → ME
  • 21
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,399,568 GBP2024-12-31
    Officer
    icon of calendar 2024-04-22 ~ 2024-12-20
    IIF 44 - Director → ME
  • 22
    icon of address 42 Circus Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-26 ~ 2024-07-01
    IIF 18 - 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.