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

Parker, Ian Robert

    Related profiles found in government register
  • Parker, Ian Robert

    Registered addresses and corresponding companies
    • icon of address 8, - 9 Brick Knoll Park, Ashley Road Industrial Estate, St Albans, Hertfordshire, AL1 5UG, United Kingdom

      IIF 1
    • icon of address The Old Rectory, Orchard Portman, Taunton, Somerset, TA3 7BQ

      IIF 2 IIF 3 IIF 4
  • Parker, Ian Robert
    British

    Registered addresses and corresponding companies
    • icon of address 1 Seymour Road, London, W4 5ES

      IIF 6 IIF 7
    • icon of address 8 Willow Court, Corney Reach Way, London, W4 2TW

      IIF 8
  • Parker, Ian Robert
    British accountant

    Registered addresses and corresponding companies
    • icon of address 7 Tallow Road, Brentford, Middlesex, TW8 8EU

      IIF 9 IIF 10
    • icon of address 7, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 11
    • icon of address 1 Seymour Road, London, W4 5ES

      IIF 12 IIF 13
  • Parker, Ian Robert
    British finance director

    Registered addresses and corresponding companies
  • Parker, Ian Robert
    British solicitor

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Orchard Portman, Taunton, Somerset, TA3 7BQ

      IIF 17 IIF 18
  • Parker, Ian Robert
    British accountant born in September 1964

    Registered addresses and corresponding companies
  • Parker, Ian Robert
    British finance director born in September 1964

    Registered addresses and corresponding companies
  • Parker, Ian Robert
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Tallow Road, Brentford, Middlesex, TW8 8EU

      IIF 28 IIF 29 IIF 30
    • icon of address 7, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 31
    • icon of address 7, Tallow Road, Brentford, Middlesex, TW8 8EU, United Kingdom

      IIF 32 IIF 33
    • icon of address 843, Finchley Road, London, NW11 8NA, England

      IIF 34
    • icon of address 8, - 9 Brick Knoll Park, Ashley Road Industrial Estate, St Albans, Hertfordshire, AL1 5UG, United Kingdom

      IIF 35
    • icon of address Victoria House, 18 Dalston Gardens, Stanmore, HA7 1BU, England

      IIF 36
  • Parker, Ian Robert
    British none born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arquen House, 4 - 6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 37
  • Parker, Ian Robert
    British solicitor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Northgate, Bridgwater, Somerset, TA6 3EU

      IIF 38
  • Parker, Ian Robert
    British solicitor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Ian Robert
    British landlord born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202-206, Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, United Kingdom

      IIF 50
  • Parker, Ian Robert
    British publican born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beaumont Accountantcy Services, Unit 306 The Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, TS10 5SH

      IIF 51
  • Mr Ian Robert Parker
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Tallow Road, Brentford, TW8 8EU, England

      IIF 52
    • icon of address 322a , Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 53
    • icon of address Arquen House, 4 - 6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 54
  • Mr Ian Robert Parker
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202-206, Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, United Kingdom

      IIF 55
  • Mr Ian Robert Parker
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Rectory, Orchard Portman, Taunton, Somerset, TA3 7BQ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 14 Northgate, Bridgwater, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    120,310 GBP2024-03-31
    Officer
    icon of calendar 2013-11-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Arquen House, 4 - 6 Spicer Street, St. Albans, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -217,590 GBP2024-04-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 843 Finchley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,739 GBP2024-08-31
    Officer
    icon of calendar 2017-07-11 ~ now
    IIF 34 - Director → ME
  • 4
    icon of address 7 Tallow Road, Brentford, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2013-03-13 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Armstrong Watson, Central House 47 St Paul's Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-10 ~ dissolved
    IIF 51 - Director → ME
  • 6
    icon of address Beaumont Accountancy Services, 202-206 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-24 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-07-07 ~ dissolved
    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
Ceased 28
  • 1
    icon of address 52 Pensford Avenue, Richmond, England
    Active Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-26
    IIF 31 - Director → ME
  • 2
    icon of address 843 Finchley Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -2,739 GBP2024-08-31
    Officer
    icon of calendar 2010-10-26 ~ 2012-07-17
    IIF 32 - Director → ME
  • 3
    icon of address Highfield House, Bartons Road, Fordingbridge, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-11 ~ 2012-12-17
    IIF 47 - Director → ME
  • 4
    DE FACTO 1041 LIMITED - 2003-06-11
    icon of address C/o Hamleys, 6th Floor, 2 Fouberts Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-03-25 ~ 2004-09-03
    IIF 25 - Director → ME
    icon of calendar 2003-03-25 ~ 2004-09-03
    IIF 14 - Secretary → ME
  • 5
    HAMLEYS BEAR INVESTMENT LIMITED - 2012-06-20
    DWSCO 2308 LIMITED - 2002-08-27
    icon of address 2 Fouberts Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-08-27 ~ 2004-09-03
    IIF 27 - Director → ME
    icon of calendar 2002-08-27 ~ 2004-09-03
    IIF 16 - Secretary → ME
  • 6
    HAMLEYS EMPLOYMENT SERVICES LIMITED - 2012-06-20
    TRUSHELFCO (NO.2125) LIMITED - 1995-12-22
    icon of address 6th Floor 2 Fouberts Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-08-04 ~ 2004-09-03
    IIF 23 - Director → ME
    icon of calendar 2000-07-03 ~ 2004-09-03
    IIF 8 - Secretary → ME
  • 7
    HAMLEYS FINANCIAL SERVICES LIMITED - 2012-06-20
    DWSCO 2312 LIMITED - 2002-10-03
    icon of address 2 Fouberts Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-10-11 ~ 2004-09-03
    IIF 24 - Director → ME
  • 8
    HAMLEYS PROPERTIES LIMITED - 2012-06-20
    DWSCO 2338 LIMITED - 2003-02-04
    icon of address 2 Fouberts Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-02-04 ~ 2004-09-03
    IIF 22 - Director → ME
    icon of calendar 2003-02-04 ~ 2004-09-03
    IIF 13 - Secretary → ME
  • 9
    icon of address 8 - 9 Brick Knoll Park, Ashley Road Industrial Estate, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-14 ~ 2013-03-11
    IIF 35 - Director → ME
    icon of calendar 2012-08-14 ~ 2013-03-11
    IIF 1 - Secretary → ME
  • 10
    INGLEBY (1690) LIMITED - 2006-05-26
    icon of address Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2013-03-11
    IIF 29 - Director → ME
    icon of calendar 2008-11-03 ~ 2013-03-11
    IIF 11 - Secretary → ME
  • 11
    FISHER OUTDOOR LEISURE PLC - 2006-05-31
    FISHER OF FINCHLEY LIMITED - 1996-04-30
    icon of address Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2013-03-11
    IIF 30 - Director → ME
    icon of calendar 2008-11-03 ~ 2013-03-11
    IIF 10 - Secretary → ME
  • 12
    icon of address Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-11-03 ~ 2013-03-11
    IIF 28 - Director → ME
    icon of calendar 2008-11-03 ~ 2013-03-11
    IIF 9 - Secretary → ME
  • 13
    HAMLEYS LIMITED - 1994-04-08
    PRECIS (778) LIMITED - 1988-11-17
    icon of address Greencoat House 4 Floor Suite A, Francis Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2004-09-03
    IIF 21 - Director → ME
    icon of calendar 2000-07-03 ~ 2004-09-03
    IIF 7 - Secretary → ME
  • 14
    SIMPLE HEALTHCARE SOLUTIONS LIMITED - 2010-03-05
    HEALTHCARE AND COMMUNITY CONSTRUCTION LIMITED - 2010-03-03
    icon of address Highfield House, Bartons Road, Fordingbridge, Hampshire
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    205,482 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-09-18 ~ 2016-07-15
    IIF 44 - Director → ME
  • 15
    icon of address 1st Floor Highfield House, Bartons Road, Fordingbridge, Hants
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    5,022,294 GBP2024-03-31
    Officer
    icon of calendar 2006-12-21 ~ 2016-07-15
    IIF 46 - Director → ME
    icon of calendar 2006-12-21 ~ 2007-01-31
    IIF 4 - Secretary → ME
  • 16
    CUNNING PLAN DEVELOPMENT LIMITED - 2011-04-21
    MARTIN & CROCKER LIMITED - 2005-01-07
    CUNNING PLAN DEVELOPMENT LIMITED - 2004-12-21
    icon of address 1st Floor Highfield House, Bartons Road, Fordingbridge, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    517,462 GBP2024-03-31
    Officer
    icon of calendar 2000-09-15 ~ 2014-12-08
    IIF 41 - Director → ME
  • 17
    MEDCENTRES (ISTEAD RISE) LIMITED - 2007-09-28
    icon of address Second Floor Tunsgate Square 98-110 High Street, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-24 ~ 2007-07-26
    IIF 17 - Secretary → ME
  • 18
    MEDCENTRES (VERWOOD) LIMITED - 2007-01-09
    icon of address 5th Floor, Greener House, Haymarket, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1999-03-23 ~ 2006-12-22
    IIF 48 - Director → ME
    icon of calendar 1999-03-23 ~ 2006-12-22
    IIF 18 - Secretary → ME
  • 19
    MEDTECH DESIGN LIMITED - 1999-06-22
    icon of address St Marys House, Netherhampton, Salisbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    360,634 GBP2024-03-31
    Officer
    icon of calendar 1999-06-10 ~ 2008-10-24
    IIF 45 - Director → ME
    icon of calendar 1999-06-10 ~ 2007-01-26
    IIF 5 - Secretary → ME
  • 20
    MEDICX (FAKENHAM) LTD - 2019-06-07
    MEDCENTRES (FAKENHAM) LIMITED - 2016-03-17
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-04-09 ~ 2015-10-23
    IIF 39 - Director → ME
  • 21
    MEDICX PROPERTIES III LIMITED - 2019-06-07
    MEDCENTRES PROPERTY LIMITED - 2007-01-09
    MEDCENTRES (EAST BERGHOLT) LIMITED - 2002-04-30
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-20 ~ 2006-12-05
    IIF 43 - Director → ME
    icon of calendar 2000-10-20 ~ 2006-12-05
    IIF 3 - Secretary → ME
  • 22
    MEDICX PROPERTIES IV LTD - 2019-06-07
    MEDCENTRES 2006 LIMITED - 2007-01-26
    MEDCENTRES PLC - 2006-12-15
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1998-05-14 ~ 2006-12-21
    IIF 42 - Director → ME
    icon of calendar 1999-07-22 ~ 2006-12-21
    IIF 2 - Secretary → ME
  • 23
    icon of address 1st Floor Highfield House, Bartons Road, Fordingbridge, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    88,515 GBP2024-03-31
    Officer
    icon of calendar 2003-09-30 ~ 2016-07-15
    IIF 40 - Director → ME
  • 24
    DE FACTO 1046 LIMITED - 2003-06-11
    icon of address C/o Hamleys, 6th Floor, 2 Fouberts Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2003-06-03 ~ 2004-09-03
    IIF 26 - Director → ME
    icon of calendar 2003-06-03 ~ 2004-09-03
    IIF 15 - Secretary → ME
  • 25
    ST SWITHIN`S MANAGEMENT COMPANY LIMITED - 2009-12-15
    icon of address Highfield House, Bartons Road, Fordingbridge, Fordingbridge
    Active Corporate (4 parents)
    Equity (Company account)
    11 GBP2023-10-31
    Officer
    icon of calendar 2009-12-16 ~ 2019-11-21
    IIF 38 - Director → ME
  • 26
    icon of address No.1 Colmore Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-07-14 ~ 2004-09-03
    IIF 20 - Director → ME
    icon of calendar 2000-07-14 ~ 2004-09-03
    IIF 12 - Secretary → ME
  • 27
    HAMLEYS PLC - 2003-10-27
    HAMLEYS OF LONDON LTD. - 1994-04-08
    LARCHWOOD LIMITED - 1989-10-18
    icon of address Moore Kingston Smith & Partners Llp, Victoria Square, St. Albans, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-03-01 ~ 2004-09-03
    IIF 19 - Director → ME
    icon of calendar 2000-07-03 ~ 2004-09-03
    IIF 6 - Secretary → ME
  • 28
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -914,430 GBP2021-01-31
    Officer
    icon of calendar 2016-08-04 ~ 2018-06-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-08-04 ~ 2018-06-12
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Has significant influence or control OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.