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

Miss Harriet Parker

    Related profiles found in government register
  • Miss Harriet Parker
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 69 -70 Long Lane, London, EC1A 9EJ, United Kingdom

      IIF 1
  • Harriet Parker
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 2
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 3
    • icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 4 IIF 5
    • icon of address 77a, Broadway, Leigh-on-sea, SS9 1PE, United Kingdom

      IIF 6
    • icon of address 48, Bangor Crescent, Prestatyn, LL19 8EN, United Kingdom

      IIF 7
  • Parker, Harriet
    British sales administrator born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB, United Kingdom

      IIF 8
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 9
    • icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 10 IIF 11
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 12
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 13
  • Harriet Parker
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 14
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 14 Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 18
    • icon of address 26, Worcester Way, Gorleston, NR31 7BT, United Kingdom

      IIF 19
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 20
    • icon of address Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 21
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB, United Kingdom

      IIF 22 IIF 23
    • icon of address 13 Lundholme, Heelands, Milton Keynes, MK13 7QJ, United Kingdom

      IIF 24
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 25 IIF 26
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 27
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 28
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 29
    • icon of address Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, Walsall, WS9 0NF, United Kingdom

      IIF 30
    • icon of address Office L4c, Roma Plaza, 24 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 31
  • Parker, Harriet
    British consultant born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Round Road, Birmingham, B24 9SL, United Kingdom

      IIF 32
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0BX, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 14 Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 36
    • icon of address 26, Worcester Way, Gorleston, NR31 7BT, United Kingdom

      IIF 37
    • icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, B95 5BY, United Kingdom

      IIF 38
    • icon of address Office H Energy House, 35 Lombard Street, Lichfield, WS13 6DP

      IIF 39
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB, United Kingdom

      IIF 40 IIF 41
    • icon of address 13 Lundholme, Heelands, Milton Keynes, MK13 7QJ, United Kingdom

      IIF 42
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX

      IIF 43
    • icon of address Unit 24, Stockwood Business Park, Stockwood, Redditch, B96 6SX, United Kingdom

      IIF 44
    • icon of address Office 2, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 45
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 46
    • icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 47
    • icon of address Office 2 Upper Floor, Eurohouse, Birch Lane Business Park, Stonnall, Walsall, WS9 0NF, United Kingdom

      IIF 48
    • icon of address Office L4c, Roma Plaza, 24 Waterloo Road, Wolverhampton, WV1 4NB

      IIF 49
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-04-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 48 Bangor Crescent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-05-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 1st Floor 69 -70 Long Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-21 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-26 ~ 2019-04-08
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-04-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-23
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-26
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-04-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 77a Broadway, Leigh-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-25 ~ 2019-04-30
    IIF 13 - Director → ME
  • 5
    icon of address 48 Bangor Crescent, Prestatyn, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2020-04-05
    Officer
    icon of calendar 2019-05-17 ~ 2019-05-22
    IIF 12 - Director → ME
  • 6
    icon of address 4385, 12039541 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-07 ~ 2019-07-11
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ 2019-07-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,016 GBP2024-04-05
    Officer
    icon of calendar 2021-03-02 ~ 2021-03-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ 2021-03-23
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 1, Welch House, 90-92 High Street, Henley-in-arden, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ 2021-03-23
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ 2021-03-23
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-04 ~ 2021-03-24
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ 2021-03-24
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-05 ~ 2021-03-24
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ 2021-03-24
    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
  • 11
    icon of address Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-08 ~ 2021-03-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2021-03-25
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 12
    icon of address First Floor Rear Office Wildmoor Mill, Mill Lane, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54 GBP2022-04-05
    Officer
    icon of calendar 2021-03-10 ~ 2021-03-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ 2021-03-25
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-02 ~ 2021-06-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2021-06-18
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 14
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366 GBP2024-04-05
    Officer
    icon of calendar 2021-06-03 ~ 2021-06-20
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-06-20
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 24 Stockwood Business Park, Stockwood, Redditch
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99 GBP2022-04-05
    Officer
    icon of calendar 2021-06-04 ~ 2021-06-20
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ 2021-06-20
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    icon of address Rs2-6, Ivy Business Centre, Crown Street, Failsworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -449 GBP2024-04-05
    Officer
    icon of calendar 2021-06-08 ~ 2021-06-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-06-21
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 3a Market Chambers, 29 Market Place, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-06-08 ~ 2021-06-21
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2021-06-21
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-06-10 ~ 2021-06-22
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-06-22
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 13 4-6 Bridge Street, Tadcaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    935 GBP2024-04-05
    Officer
    icon of calendar 2021-04-19 ~ 2021-05-06
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2021-05-06
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    437 GBP2022-04-05
    Officer
    icon of calendar 2021-04-20 ~ 2021-05-07
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2021-05-07
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-04-20 ~ 2021-05-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ 2021-05-07
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,473 GBP2024-04-05
    Officer
    icon of calendar 2021-04-22 ~ 2021-05-10
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 2021-05-10
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 1 31 Station Road, Cheadle Hulme, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95 GBP2022-04-05
    Officer
    icon of calendar 2021-04-23 ~ 2021-05-11
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2021-05-11
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 7 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-05
    Officer
    icon of calendar 2021-04-26 ~ 2021-05-12
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-05-12
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.