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 James Parker

    Related profiles found in government register
  • Mr James Parker
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Pougher Close, Sapcote, Leicester, LE9 4JL, United Kingdom

      IIF 1
  • Mr Jody Parker
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, Powerscroft Road, Sidcup, DA14 5DT, United Kingdom

      IIF 2
  • Parker, James
    British manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 Pougher Close, Sapcote, Leicester, LE9 4JL, United Kingdom

      IIF 3
  • Mr Jody Raymond James Parker
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 4 IIF 5 IIF 6
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 7
  • Parker, Jody
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Parker House, Powerscroft Road, Sidcup, DA14 5DT, United Kingdom

      IIF 8
  • Mr James Parker
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 7, 110a, Maxwell Avenue, Westerton, Glasgow, East Dunbartonshire, G61 1HU, United Kingdom

      IIF 9
    • 39, Castle Street, Port Bannatyne, Isle Of Bute, PA20 0NB, Scotland

      IIF 10
  • Parker, James
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Studio 1, Ground Floor Battersea Studios 2, 82, Silverthorne Road, London, SW8 3HE, England

      IIF 11 IIF 12
  • Parker, James
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Studio 1, Ground Floor, Battersea Studios 2, 82 Silverthorne Road, London, SW8 3HE

      IIF 13
  • Parker, James
    British sales director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, South Albert Road, Reigate, Surrey, RH2 9DP, England

      IIF 14
  • Mr Jody Raymond James Parker
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dial House, 3 Willow Grove, Chislehurst, BR7 5BN, England

      IIF 15 IIF 16
    • Dial House, 3 Willow Grove, Chislehurst, Kent, BR7 5BN, United Kingdom

      IIF 17
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 18
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 19
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 20
  • Parker, James
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 7, 110a, Maxwell Avenue, Westerton, Glasgow, East Dunbartonshire, G61 1HU, United Kingdom

      IIF 21
    • 39, Castle Street, Port Bannatyne, PA20 0NB, Scotland

      IIF 22
  • Parker, James
    Scottish director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110a, Maxwell Avenue, Bearsden, Glasgow, G61 1HU, Scotland

      IIF 23
  • Parker, James
    British

    Registered addresses and corresponding companies
    • Studio 1, Ground Floor, Battersea Studios 2, 82 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 24
  • Parker, Jody Raymond James
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Dial House, 3 Willow Grove, Chislehurst, BR7 5BN, England

      IIF 25 IIF 26
    • Dial House, 3 Willow Grove, Chislehurst, Kent, BR7 5BN, United Kingdom

      IIF 27
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 28
  • Parker, Jody Raymond James
    British director born in January 1979

    Resident in England

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

      IIF 29
    • Parker House, Elmcroft Road, Orpington, BR6 0HZ, United Kingdom

      IIF 30
    • 5, Ravensquay, Cray Avenue, Orpinton, Kent, BR5 4BQ, United Kingdom

      IIF 31
    • Parker House, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 32
  • Parker, Jody Raymond James
    British engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • BR7

      IIF 33
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 34 IIF 35
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 36
    • Parker House, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 37
  • Parker, Jody Raymond James
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Office 3, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 38
  • Parker, James

    Registered addresses and corresponding companies
    • Studio 1, Ground Floor Battersea Studios 2, 82, Silverthorne Road, London, SW8 3HE, England

      IIF 39 IIF 40
  • Parker, Jody Raymond James

    Registered addresses and corresponding companies
    • BR7

      IIF 41
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 42
    • Office 3, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 43
    • Parker House, Elmcroft Road, Orpington, Kent, BR6 0HZ, England

      IIF 44
  • Parker, Jody

    Registered addresses and corresponding companies
    • Dial House, 3 Willow Grove, Chislehurst, BR7 5BN, England

      IIF 45
    • Dial House, 3 Willow Grove, Chislehurst, Kent, BR7 5BN, United Kingdom

      IIF 46
    • Parker House, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 47
  • Parker, Jody Raymond James
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 48
child relation
Offspring entities and appointments
Active 16
  • 1
    39 Castle Street, Port Bannatyne, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    124 GBP2021-08-31
    Officer
    2020-08-27 ~ now
    IIF 22 - Director → ME
  • 2
    13 Pougher Close Sapcote, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2022-10-31
    Officer
    2018-10-26 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 3
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,278 GBP2019-06-30
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    The Grange C/o Pinnacle Mep, Market Square, Westerham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    PARKER ENERGY LIMITED - 2020-11-04
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2020-09-01 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 6
    GLOBAL WASTE SYSTEMS LIMITED - 2017-07-06
    P B (2010) LIMITED - 2016-02-18 13194207
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    723,092 GBP2021-03-31
    Officer
    2010-07-08 ~ dissolved
    IIF 38 - Director → ME
    2016-08-26 ~ dissolved
    IIF 43 - Secretary → ME
  • 7
    The Grange, Market Square, Westerham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42,974 GBP2024-07-31
    Officer
    2023-02-09 ~ now
    IIF 25 - Director → ME
    2023-02-09 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    CONCEPT ENERGY INTERNATIONAL LIMITED - 2017-03-03
    OIL SERVICES GROUP (INTERNATIONAL) LTD - 2016-07-13
    Suite 7, 110a Maxwell Avenue, Westerton, Glasgow, East Dunbartonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    2016-06-15 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    39 Castle Street, Port Bannatyne, Isle Of Bute, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -26,142 GBP2021-04-30
    Officer
    2015-04-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-23 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    Unit 15 The Gateway, Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 30 - Director → ME
  • 11
    PARKER BROMLEY (2008) LIMITED - 2016-04-24 01471810, 07725019
    Parker House, Powerscroft Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2008-02-19 ~ dissolved
    IIF 33 - Director → ME
    2016-12-23 ~ dissolved
    IIF 41 - Secretary → ME
  • 12
    PARKER BROMLEY HOLDINGS LIMITED - 2018-06-04
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -617,361 GBP2019-06-30
    Officer
    2016-10-04 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    INDEPENDENT GAS AND ELECTRIC INSPECTIONS LIMITED - 2012-09-26
    INDEPENDENT GAS INSPECTIONS LIMITED - 2006-05-19
    Parker House, Powerscroft Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 37 - Director → ME
  • 14
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 48 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 15
    PB FACILITIES LIMITED - 2014-08-14
    Dial House, 3 Willow Grove, Chislehurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    117,019 GBP2023-06-30
    Officer
    2010-09-07 ~ now
    IIF 27 - Director → ME
    2010-09-07 ~ now
    IIF 46 - Secretary → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    The Grange, Market Square, Westerham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    335,398 GBP2024-07-31
    Officer
    2019-07-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,278 GBP2019-06-30
    Officer
    2017-03-06 ~ 2020-01-06
    IIF 32 - Director → ME
    2017-03-06 ~ 2020-01-06
    IIF 47 - Secretary → ME
  • 2
    GLOBAL WASTE SYSTEMS LIMITED - 2017-07-06
    P B (2010) LIMITED - 2016-02-18 13194207
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    723,092 GBP2021-03-31
    Person with significant control
    2017-01-03 ~ 2018-09-07
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    5-6 Merlin Centre, County Oak Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,272 GBP2018-03-31
    Officer
    2013-03-04 ~ 2015-04-30
    IIF 14 - Director → ME
  • 4
    Hammond Properties, 41 The Oval, Sidcup, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    2020-09-08 ~ 2022-07-19
    IIF 28 - Director → ME
  • 5
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,064 GBP2024-11-30
    Officer
    2018-11-29 ~ 2021-11-28
    IIF 8 - Director → ME
    Person with significant control
    2018-11-29 ~ 2022-06-29
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    SYEGOLD LIMITED - 1980-12-31
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    2004-02-09 ~ 2019-08-15
    IIF 36 - Director → ME
    2016-08-26 ~ 2019-08-15
    IIF 42 - Secretary → ME
  • 7
    PB FACILITIES LIMITED - 2014-08-14
    Dial House, 3 Willow Grove, Chislehurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    117,019 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ 2018-09-07
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Studio 1, Ground Floor, Battersea Studios 2, 82 Silverthorne Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    3,577,596 GBP2017-06-30
    Officer
    2023-12-15 ~ 2024-08-15
    IIF 13 - Director → ME
    2009-07-06 ~ 2023-12-15
    IIF 24 - Secretary → ME
  • 9
    THOMAS SABO (UK) NORTHERN LTD - 2018-11-06
    Studio 1, Ground Floor Battersea Studios 2, 82, Silverthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -155,966 GBP2023-06-30
    Officer
    2023-12-15 ~ 2024-08-15
    IIF 11 - Director → ME
    2018-10-22 ~ 2023-12-15
    IIF 39 - Secretary → ME
  • 10
    THOMAS SABO (UK) HOLDINGS LTD - 2018-11-07
    Studio 1, Ground Floor Battersea Studios 2, 82 Silverthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,188 GBP2023-06-30
    Officer
    2023-12-15 ~ 2024-08-15
    IIF 12 - Director → ME
    2018-10-18 ~ 2023-12-15
    IIF 40 - Secretary → ME
  • 11
    PARKER BROMLEY ENERGY LIMITED - 2016-12-28 01471810, 06508446
    PB (SOLAR & RENEWABLES) LIMITED - 2012-06-26
    35 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ 2019-06-28
    IIF 31 - Director → ME
    2016-08-26 ~ 2019-06-28
    IIF 44 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.