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

Parker, Michael

    Related profiles found in government register
  • Parker, Michael

    Registered addresses and corresponding companies
    • 8 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 1
    • 8, Arrow Court, Alcester, B49 6PU, United Kingdom

      IIF 2
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • Suite 4b, 43 Berkeley Square, Mayfair, London, W1J 5FJ, England

      IIF 4
    • 2, Finsbury Road, Bramcote, Nottingham, NG9 3FZ, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Parker, Michael Anthony

    Registered addresses and corresponding companies
    • 8, Arrow Court, Springfield Business Park, Alcester, B49 6PU, United Kingdom

      IIF 11
  • Parker, Michael
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4b, 43 Berkeley Square, Mayfair, London, W1J 5FJ, England

      IIF 12 IIF 13
  • Parker, Michael Anthony
    British business developement director born in January 1957

    Registered addresses and corresponding companies
    • 27 Wollaton Vale, Wollaton, Nottingham, Nottinghamshire, NG8 2PD

      IIF 14
  • Parker, Michael Anthony
    British director born in January 1957

    Registered addresses and corresponding companies
    • 27 Wollaton Vale, Wollaton, Nottingham, Nottinghamshire, NG8 2PD

      IIF 15
  • Parker, Michael Anthony
    United Kingdom

    Registered addresses and corresponding companies
    • The Snuggery Chatham Green, Little Waltham, Chelmsford, CM3 3LG

      IIF 16 IIF 17
  • Parker, Michael Anthony
    United Kingdom accountant

    Registered addresses and corresponding companies
    • The Snuggery Chatham Green, Little Waltham, Chelmsford, CM3 3LG

      IIF 18
  • Parker, Michael
    British managing director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 19
  • Parker, Michael
    British owner born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Coach & Haulage Yard, Baker Street, Coalville, Leicestershire, LE6 4GA, United Kingdom

      IIF 20
  • Parker, Michael
    British postal worker born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Masonic Hall, Hugh St, Wallsend, Tyne & Wear, NE28 6RL

      IIF 21
  • Parker, Michael Anthony
    British business executive born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arrow Court, Alcester, West Midlands, B49 6PU, England

      IIF 22
    • 8 Arrow Court, Springfield Business Park, Alcester, B49 6PU, England

      IIF 23
  • Parker, Michael Anthony
    British company director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 24
  • Parker, Michael Anthony
    British director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 25
    • 8, Arrow Court, Alcester, B49 6PU, England

      IIF 26 IIF 27
    • 8, Arrow Court, Alcester, B49 6PU, United Kingdom

      IIF 28
    • 8, Arrow Court, Alcester, Warwickshire, B49 6PU, England

      IIF 29
    • 8, Arrow Court, Alcester, West Midlands, B49 6PU, England

      IIF 30
    • 8 Arrow Court, Springfield Business Park, Alcester, B49 6PU, England

      IIF 31
    • 8, Arrow Court, Springfield Business Park, Alcester, B49 6PU, United Kingdom

      IIF 32
    • 8 Arrow Court, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 33
    • 8, Arrow Courts, Alcester, Warwickshire, B49 6PU, England

      IIF 34
    • Third Floor, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 35
    • 2, Finsbury Road, Bramcote, Nottingham, NG9 3FZ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 2, Finsbury Road, Bramcote, Nottingham, Notts, NG9 3FZ, United Kingdom

      IIF 39
    • Studley Point, 88 Birmingham Road, Studley, Warwickshire, B80 7AS, England

      IIF 40
  • Parker, Michael Anthony
    British managing director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arrow Court, Alcester, Warwickshire, B49 6PU, England

      IIF 41
  • Parker, Michael Anthony
    British matchmaker consultant born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arrow Court, Alcester, B49 6PU, England

      IIF 42
  • Parker, Michael Anthony
    British matchmakers born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arrow Court, Alcester, B49 6PU, England

      IIF 43
  • Parker, Michael Anthony
    British none born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arrow Court, Alcester, B49 6PU, England

      IIF 44
  • Parker, Michael Anthony
    United Kingdom accountant born in October 1944

    Resident in U K

    Registered addresses and corresponding companies
    • The Snuggery Chatham Green, Little Waltham, Chelmsford, CM3 3LG

      IIF 45
  • Parker, Michael Anthony
    United Kingdom director born in October 1944

    Resident in U K

    Registered addresses and corresponding companies
    • The Snuggery Chatham Green, Little Waltham, Chelmsford, CM3 3LG

      IIF 46
  • Michael Parker
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Finsbury Road, Nottingham, NG9 3FZ, United Kingdom

      IIF 47
  • Mr Michael Anthony Parker
    British born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 8 Arrow Court, Adams Way, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 48
    • 8, Arrow Court, Alcester, B49 6PU, England

      IIF 49
    • 8, Arrow Court, Alcester, Warwickshire, B49 6PU

      IIF 50
    • 8, Arrow Court, Alcester, Warwickshire, B49 6PU, England

      IIF 51 IIF 52
    • 8 Arrow Court, Springfield Business Park, Alcester, B49 6PU, England

      IIF 53 IIF 54 IIF 55
    • 8, Arrow Court, Springfield Business Park, Alcester, Warwickshire, B49 6PU, England

      IIF 56
    • 8, Arrow Courts, Alcester, Warwickshire, B49 6PU, England

      IIF 57 IIF 58
    • 8, Arrow Courts, Alcester, Warwickshire, B49 6PU, United Kingdom

      IIF 59
    • 35, Berkeley Square, London, W1J 5BF, England

      IIF 60
  • Mr Michael Anthony Parker
    British born in January 2019

    Resident in England

    Registered addresses and corresponding companies
    • 8, Arrow Court, Alcester, B49 6PU, England

      IIF 61
    • 8, Arrow Court, Alcester, B49 6PU, United Kingdom

      IIF 62
  • Michael Anthony Parker
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Arrow Court, Alcester, B49 6PU, United Kingdom

      IIF 63
  • Mr Michael Anthony Parker
    United Kingdom born in October 1944

    Resident in U K

    Registered addresses and corresponding companies
    • The Snuggery, Chatham Green, Little Waltham, Chelmsford, CM3 3LG, England

      IIF 64
child relation
Offspring entities and appointments
Active 26
  • 1
    8 Arrow Court, Alcester, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    37,113 GBP2024-03-31
    Officer
    2013-05-22 ~ now
    IIF 26 - director → ME
  • 2
    8 Arrow Court, Alcester, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    55,682 GBP2024-03-31
    Officer
    2014-01-15 ~ now
    IIF 41 - director → ME
    Person with significant control
    2017-01-15 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    14-18 York Road, Wetherby, West Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    190 GBP2024-03-31
    Officer
    2020-04-28 ~ now
    IIF 32 - director → ME
    2020-04-28 ~ now
    IIF 11 - secretary → ME
    Person with significant control
    2020-04-28 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Right to appoint or remove directors as a member of a firmOE
  • 4
    8 Arrow Court, Springfield Business Park, Alcester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-04-06 ~ now
    IIF 27 - director → ME
    2018-04-06 ~ now
    IIF 6 - secretary → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 5
    8 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    12,592 GBP2021-03-31
    Officer
    2015-06-12 ~ dissolved
    IIF 12 - director → ME
  • 6
    FRANCHISE ADVISER LIMITED - 2018-08-06
    8 Arrow Courts, Alcester, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-07-30 ~ now
    IIF 34 - director → ME
    2012-07-30 ~ now
    IIF 5 - secretary → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
  • 7
    8 Arrow Court, Springfield Business Park, Alcester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-03 ~ now
    IIF 31 - director → ME
    Person with significant control
    2023-01-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 8
    WHEN THE MUSIC STOPS LIMITED - 2013-09-02
    8 Arrow Court, Alcester, Warwickshire, England
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    189,177 GBP2024-03-31
    Officer
    2011-06-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-07-10 ~ now
    IIF 59 - Has significant influence or controlOE
  • 9
    71-75 Shelton Street, Covent Garden, London
    Corporate (1 parent)
    Equity (Company account)
    877 GBP2024-03-31
    Officer
    2018-12-01 ~ now
    IIF 43 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 49 - Has significant influence or controlOE
  • 10
    8 Arrow Court, Springfield Business Park, Alcester, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    -72,943 GBP2024-03-31
    Officer
    2003-04-10 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-08-09 ~ now
    IIF 56 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    8 Arrow Courts, Alcester, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2012-07-30 ~ now
    IIF 36 - director → ME
    2012-07-30 ~ now
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 12
    8 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,733 GBP2024-03-31
    Officer
    2015-03-18 ~ now
    IIF 24 - director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    8 Arrow Court, Alcester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-05-29 ~ now
    IIF 42 - director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 61 - Has significant influence or controlOE
  • 14
    8 Arrow Court, Alcester, Warwickshire
    Corporate (1 parent)
    Equity (Company account)
    2,476 GBP2024-03-31
    Officer
    2011-12-16 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-12-16 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 15
    8 Arrow Court, Springfield Business Park, Alcester, England
    Corporate (1 parent)
    Equity (Company account)
    8,264 GBP2024-03-31
    Officer
    2023-01-09 ~ now
    IIF 23 - director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Has significant influence or control over the trustees of a trustOE
    IIF 53 - Has significant influence or control as a member of a firmOE
  • 16
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 35 - director → ME
  • 17
    Unit1 Baker Street, Coalville, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-25 ~ dissolved
    IIF 20 - director → ME
  • 18
    8 Arrow Court, Springfield Business Park, Alcester, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    -43,869 GBP2023-12-31
    Officer
    2021-02-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-09-10 ~ now
    IIF 54 - Has significant influence or controlOE
    IIF 54 - Has significant influence or control over the trustees of a trustOE
    IIF 54 - Has significant influence or control as a member of a firmOE
  • 19
    8 Arrow Court, Alcester, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    22,103 GBP2024-03-31
    Officer
    2013-08-12 ~ now
    IIF 39 - director → ME
  • 20
    3 Waterford Place, Westmead Lane, Chippenham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    866 GBP2019-03-31
    Officer
    2002-07-31 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    35 Berkeley Square, London, England
    Corporate (2 parents)
    Equity (Company account)
    17,809 GBP2024-03-31
    Officer
    2018-10-08 ~ now
    IIF 22 - director → ME
    Person with significant control
    2018-10-08 ~ now
    IIF 60 - Has significant influence or controlOE
  • 22
    8 Arrow Court, Alcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,550 GBP2024-03-31
    Officer
    2017-09-06 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-02-11 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    2 Finsbury Road, Bramcote, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ dissolved
    IIF 38 - director → ME
    2012-07-30 ~ dissolved
    IIF 9 - secretary → ME
  • 24
    8 Arrow Court, Alcester, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    -18,723 GBP2024-03-31
    Officer
    2015-03-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-03-18 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    SECURITY INTERNATIONAL HOLDINGS LIMITED - 2012-11-07
    8 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Dissolved corporate (2 parents)
    Officer
    2012-11-07 ~ dissolved
    IIF 25 - director → ME
  • 26
    DATING OPTIONS LIMITED - 2013-09-02
    8 Arrow Court, Alcester, Warwickshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,484 GBP2024-03-31
    Officer
    2013-05-21 ~ now
    IIF 37 - director → ME
Ceased 14
  • 1
    8 Arrow Court, Alcester, Warwickshire
    Corporate (2 parents)
    Equity (Company account)
    37,113 GBP2024-03-31
    Officer
    2013-05-22 ~ 2019-02-11
    IIF 7 - secretary → ME
  • 2
    Cornish & Sussex Suite, House 3 Lynderswood Business Park, Lynderswood Lane, Black Notley, Essex, England
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    816 GBP2024-03-31
    Officer
    2000-05-22 ~ 2006-06-06
    IIF 16 - secretary → ME
  • 3
    24-28 St. Leonards Road, Windsor, England
    Corporate (2 parents)
    Equity (Company account)
    1,046 GBP2024-03-31
    Officer
    2013-12-23 ~ 2016-01-01
    IIF 19 - director → ME
    2013-12-23 ~ 2016-01-01
    IIF 3 - secretary → ME
  • 4
    8 Arrow Court Adams Way, Springfield Business Park, Alcester, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    -1,733 GBP2024-03-31
    Officer
    2015-03-18 ~ 2019-02-11
    IIF 1 - secretary → ME
  • 5
    1 Sopwith Crescent, Wickford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    932 GBP2021-03-31
    Officer
    1997-04-08 ~ 2012-03-31
    IIF 17 - secretary → ME
  • 6
    NATIONAL FEDERATION OF SELF EMPLOYED AND SMALL BUSINESSES LIMITED - 1978-12-31
    Sir Frank Whittle Way, Blackpool Business Park, Blackpool, Lancashire
    Corporate (14 parents, 8 offsprings)
    Officer
    1999-10-17 ~ 2000-05-02
    IIF 45 - director → ME
  • 7
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-27 ~ 2013-06-27
    IIF 40 - director → ME
  • 8
    John Ormond House, 899 Silbury Boulevard, Central Milton Keynes
    Corporate (3 parents)
    Officer
    2000-01-17 ~ 2002-07-31
    IIF 15 - director → ME
  • 9
    DURELON LIMITED - 2002-01-11
    John Ormond House, 899 Silbury Boulevard, Milton Keynes, Bucks
    Corporate (2 parents)
    Officer
    2001-09-07 ~ 2002-07-31
    IIF 14 - director → ME
  • 10
    8 Arrow Court, Alcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,550 GBP2024-03-31
    Officer
    2017-09-06 ~ 2019-02-11
    IIF 2 - secretary → ME
  • 11
    High Mill Bolam Lane, Buckton, Bridlington, North Humberside, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    308 GBP2018-03-31
    Officer
    2001-06-21 ~ 2011-06-11
    IIF 18 - secretary → ME
  • 12
    8 Arrow Court, Alcester, Warwickshire, England
    Corporate (1 parent)
    Equity (Company account)
    -18,723 GBP2024-03-31
    Officer
    2015-03-18 ~ 2019-02-11
    IIF 4 - secretary → ME
  • 13
    Masonic Hall, Hugh St, Wallsend, Tyne & Wear
    Corporate (25 parents)
    Equity (Company account)
    159,997 GBP2023-12-31
    Officer
    2012-08-08 ~ 2017-09-06
    IIF 21 - director → ME
  • 14
    DATING OPTIONS LIMITED - 2013-09-02
    8 Arrow Court, Alcester, Warwickshire
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -18,484 GBP2024-03-31
    Officer
    2013-05-21 ~ 2019-02-11
    IIF 8 - 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.