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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr James Parker

    Related profiles found in government register
  • 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 1
    • 39, Castle Street, Port Bannatyne, Isle Of Bute, PA20 0NB, Scotland

      IIF 2
  • 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 3
    • 39, Castle Street, Port Bannatyne, PA20 0NB, Scotland

      IIF 4
  • 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 5
  • 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 6
  • 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 7
  • 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 8 IIF 9
  • 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 10
  • 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 11
  • 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 12 IIF 13
    • Dial House, 3 Willow Grove, Chislehurst, Kent, BR7 5BN, United Kingdom

      IIF 14
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 15
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • 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 18
  • 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 19 IIF 20 IIF 21
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 22
  • 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 23 IIF 24
    • Dial House, 3 Willow Grove, Chislehurst, Kent, BR7 5BN, United Kingdom

      IIF 25
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 26
  • 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 27
    • Parker House, Elmcroft Road, Orpington, BR6 0HZ, United Kingdom

      IIF 28
    • 5, Ravensquay, Cray Avenue, Orpinton, Kent, BR5 4BQ, United Kingdom

      IIF 29
    • Parker House, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 30
  • Parker, Jody Raymond James
    British engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • IIF 31
    • Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 32 IIF 33
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 34
    • Parker House, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 35
  • 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 36
  • Parker, James
    British

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

      IIF 37
  • 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 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
    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 41
  • Parker, Jody

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

      IIF 42
    • Dial House, 3 Willow Grove, Chislehurst, Kent, BR7 5BN, United Kingdom

      IIF 43
    • Parker House, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 44
  • Parker, Jody Raymond James

    Registered addresses and corresponding companies
    • IIF 45
    • 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 46
    • Office 3, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 47
    • Parker House, Elmcroft Road, Orpington, Kent, BR6 0HZ, England

      IIF 48
child relation
Offspring entities and appointments 24
  • 1
    ALL-WAYS STORING LTD
    SC672311
    39 Castle Street, Port Bannatyne, Scotland
    Dissolved Corporate (4 parents)
    Officer
    2020-08-27 ~ dissolved
    IIF 4 - Director → ME
  • 2
    AVALON CREATIVE PROJECTS LTD
    11644421
    13 Pougher Close Sapcote, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-10-26 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    BEECHWOOD LEASING LIMITED
    10653474
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-06 ~ 2020-01-06
    IIF 30 - Director → ME
    2017-03-06 ~ 2020-01-06
    IIF 44 - Secretary → ME
    Person with significant control
    2017-03-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    BEECHWOOD PROPERTY (FOOTSCRAY) LIMITED
    13042203
    The Grange C/o Pinnacle Mep, Market Square, Westerham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    BEECHWOOD PROPERTY (SIDCUP) LIMITED
    - now 12021864
    PARKER ENERGY LIMITED
    - 2020-11-04 12021864
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2019-05-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 6
    BEECHWOOD PROPERTY LIMITED
    - now 07308035
    GLOBAL WASTE SYSTEMS LIMITED
    - 2017-07-06 07308035
    P B (2010) LIMITED
    - 2016-02-18 07308035 13194207
    Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-07-08 ~ dissolved
    IIF 36 - Director → ME
    2016-08-26 ~ dissolved
    IIF 47 - Secretary → ME
    Person with significant control
    2017-01-03 ~ 2018-09-07
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    BEECHWOOD TECHNICAL SERVICES LIMITED
    14651069
    Dial House, 3 Willow Grove, Chislehurst, England
    Active Corporate (1 parent)
    Officer
    2023-02-09 ~ now
    IIF 23 - Director → ME
    2023-02-09 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 8
    CRITICAL RESOURCES (EUROPE) LIMITED
    - now SC538046
    CONCEPT ENERGY INTERNATIONAL LIMITED
    - 2017-03-03 SC538046
    OIL SERVICES GROUP (INTERNATIONAL) LTD
    - 2016-07-13 SC538046
    Suite 7, 110a Maxwell Avenue, Westerton, Glasgow, East Dunbartonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-06-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-15 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 9
    CRITICAL RESOURCES (INTERNATIONAL) LIMITED
    SC504163
    39 Castle Street, Port Bannatyne, Isle Of Bute, Scotland
    Active Corporate (1 parent)
    Officer
    2015-04-23 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-23 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    ENERUEL PB LIMITED
    09687261
    Unit 15 The Gateway, Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-07-15 ~ dissolved
    IIF 28 - Director → ME
  • 11
    GENESIS GROUP UK (SOUTHERN) LIMITED
    08426909
    5-6 Merlin Centre, County Oak Way, Crawley, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2013-03-04 ~ 2015-04-30
    IIF 11 - Director → ME
  • 12
    INNOVO APARTMENTS MANAGEMENT COMPANY LIMITED
    12864518
    Unit 1 Manor Farm, Manor Road, Bexley, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-09-08 ~ 2022-07-19
    IIF 26 - Director → ME
  • 13
    MALTBY PROFESSIONAL SERVICES LTD
    11704031
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-11-29 ~ 2021-11-28
    IIF 38 - Director → ME
    Person with significant control
    2018-11-29 ~ 2022-06-29
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    PARKER BROMLEY GROUP LIMITED
    - now 06508446 10408816
    PARKER BROMLEY (2008) LIMITED
    - 2016-04-24 06508446 01471810
    Parker House, Powerscroft Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2008-02-19 ~ dissolved
    IIF 31 - Director → ME
    2016-12-23 ~ dissolved
    IIF 45 - Secretary → ME
  • 15
    PARKER BROMLEY GROUP LIMITED
    - now 10408816 06508446
    PARKER BROMLEY HOLDINGS LIMITED
    - 2018-06-04 10408816
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (2 parents, 4 offsprings)
    Officer
    2016-10-04 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2017-01-27 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    PARKER BROMLEY LIMITED
    - now 01471810 06508446
    SYEGOLD LIMITED - 1980-12-31
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (13 parents)
    Officer
    2004-02-09 ~ 2019-08-15
    IIF 34 - Director → ME
    2016-08-26 ~ 2019-08-15
    IIF 46 - Secretary → ME
  • 17
    PARKER BROMLEY MAINTAIN LIMITED
    - now 03054595
    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 (6 parents)
    Officer
    2015-09-17 ~ dissolved
    IIF 35 - Director → ME
  • 18
    PARKER MARKETING LLP
    OC399690
    Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 41 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or control OE
  • 19
    PB PROPERTY & INVESTMENTS LIMITED
    - now 07367595
    PB FACILITIES LIMITED
    - 2014-08-14 07367595
    Dial House, 3 Willow Grove, Chislehurst, Kent, United Kingdom
    Active Corporate (3 parents)
    Officer
    2010-09-07 ~ now
    IIF 25 - Director → ME
    2010-09-07 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-06 ~ 2018-09-07
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PINNACLE MEP LIMITED
    12098871
    Dial House, 3 Willow Grove, Chislehurst, England
    Active Corporate (3 parents)
    Officer
    2019-07-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    THOMAS SABO (UK) LTD
    05001738
    Studio 1, Ground Floor, Battersea Studios 2, 82 Silverthorne Road, London
    Active Corporate (10 parents)
    Officer
    2023-12-15 ~ 2024-08-15
    IIF 10 - Director → ME
    2009-07-06 ~ 2023-12-15
    IIF 37 - Secretary → ME
  • 22
    TS (UK) NORTHERN LTD
    - now 11635095
    THOMAS SABO (UK) NORTHERN LTD
    - 2018-11-06 11635095
    Studio 1, Ground Floor Battersea Studios 2, 82, Silverthorne Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-12-15 ~ 2024-08-15
    IIF 8 - Director → ME
    2018-10-22 ~ 2023-12-15
    IIF 39 - Secretary → ME
  • 23
    TS UK HOLDINGS LTD
    - now 11630560
    THOMAS SABO (UK) HOLDINGS LTD
    - 2018-11-07 11630560
    Studio 1, Ground Floor Battersea Studios 2, 82 Silverthorne Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-12-15 ~ 2024-08-15
    IIF 9 - Director → ME
    2018-10-18 ~ 2023-12-15
    IIF 40 - Secretary → ME
  • 24
    VINCO RECRUITMENT SOLUTIONS LIMITED
    - now 07725019
    PARKER BROMLEY ENERGY LIMITED
    - 2016-12-28 07725019
    PB (SOLAR & RENEWABLES) LIMITED
    - 2012-06-26 07725019
    35 Ludgate Hill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2011-08-01 ~ 2019-06-28
    IIF 29 - Director → ME
    2016-08-26 ~ 2019-06-28
    IIF 48 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.