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, Michael John

    Related profiles found in government register
  • Parker, Michael John
    British accountant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 1 IIF 2
  • Parker, Michael John
    British chartered accountant born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 3
  • Parker, Michael John
    British chartered accountants born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 4
  • Parker, Michael John
    British company director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Castle House, Castle Hill, Dedham, Colchester, Essex, CO7 6AZ, United Kingdom

      IIF 5
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 6 IIF 7 IIF 8
    • icon of address Lime Kiln Quay, Woodbridge, Suffolk, IP12 1BD

      IIF 12
  • Parker, Michael John
    British director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 13 IIF 14
    • icon of address Jupes Hill House, Long Road, East Dedham, Colchester, Essex, CO7 6BH, United Kingdom

      IIF 15
    • icon of address East Barn, Clifton Fields, Lytam Road, Clifton, Preston, PR4 0XG, United Kingdom

      IIF 16
    • icon of address East Barn, Clifton Fields, Lytham Road, Clifton, Preston, PR4 0XG, United Kingdom

      IIF 17 IIF 18
  • Parker, Michael John
    British finance dierector born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 19
  • Parker, Michael John
    British finance director born in August 1951

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Michael John
    British financedirector born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 30
  • Parker, Michael John
    British finance director born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Jupes Hill, Dedham, Colchester, Essex, CO7 6BH

      IIF 31
  • Parker, Michael John
    British accountant born in August 1951

    Registered addresses and corresponding companies
    • icon of address Dupes Hill Farm, Dedham, Colchester, Essex, CO7 6HH

      IIF 32
  • Parker, Michael John
    British company director born in August 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jules Hill House, Jules Hill House, Dedham, Colchester, Essex, C07 6BH, England

      IIF 33
  • Parker, Michael John
    British

    Registered addresses and corresponding companies
  • Parker, Michael John
    British accountant

    Registered addresses and corresponding companies
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 47
  • Parker, Michael John
    British company director

    Registered addresses and corresponding companies
    • icon of address Jupes Hill House, Long Road East Dedham, Colchester, Essex, CO7 6BH

      IIF 48
  • Mr Michael John Parker
    British born in August 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 49
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 50
    • icon of address East Barn, Clifton Fields, Lytham Road, Clifton, Preston, PR4 0XG

      IIF 51
  • Parker, Michael John

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW

      IIF 52
  • Parker, Michael

    Registered addresses and corresponding companies
    • icon of address Lime Kiln Quay, Woodbridge, Suffolk, IP12 1BD

      IIF 53
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address Jupes Hill House, Dedham, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2009-02-24 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    icon of address East Barn, Clifton Fields Lytam Road, Clifton, Preston, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address 146 New London Road, Chelmsford, Essex
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -221,715 GBP2024-09-30
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 14 - Director → ME
    icon of calendar 2021-04-08 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    MATRIX NEW PROFESSIONALS (NO. 15) LIMITED - 2002-08-14
    DE FACTO 604 LIMITED - 1997-06-23
    icon of address Jupes Hill House, Long Road East, Dedham Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2002-07-05 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2002-07-05 ~ dissolved
    IIF 47 - Secretary → ME
  • 5
    icon of address 146 New London Road, Chelmsford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Castle House Castle Hill, Dedham, Colchester, Essex
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    2,809,048 GBP2024-12-31
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 5 - Director → ME
Ceased 38
  • 1
    MINMAR (619) LIMITED - 2002-09-12
    APOLLO CAPITAL PROJECTS LIMITED - 2003-07-31
    PMP PLUS LIMITED - 2012-05-25
    icon of address Rowan House North 1 The Professional Quarter, Shrewsbury Business Park, Shrewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2006-01-16 ~ 2013-04-26
    IIF 27 - Director → ME
  • 2
    APOLLO MEDICAL SERVICES LIMITED - 2007-01-29
    MINMAR (594) LIMITED - 2002-01-30
    icon of address 4 Cornfield Terrace, Eastbourne, East Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -969 GBP2021-07-31
    Officer
    icon of calendar 2004-02-06 ~ 2012-11-02
    IIF 30 - Director → ME
  • 3
    APOLLO PARTNERSHIPS (LIFT) LIMITED - 2003-05-07
    MINMAR (627) LIMITED - 2003-02-19
    icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk, England
    Dissolved Corporate
    Officer
    icon of calendar 2003-05-28 ~ 2012-11-02
    IIF 26 - Director → ME
  • 4
    APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED - 2025-06-12
    APOLLO CAPITAL PROJECTS DEVELOPMENT LIMITED - 2021-02-05
    COLUMBA PARK LIMITED - 2021-02-08
    APOLLO HEALTH INVESTMENTS LIMITED - 2005-05-04
    APOLLO MEDICAL PROPERTY LIMITED - 2010-11-17
    MINMAR (571) LIMITED - 2001-07-20
    APOLLO CAPITAL DEVELOPMENT LIMITED - 2010-12-07
    icon of address 3 Barrington Road, Altrincham, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    665,289 GBP2020-07-31
    Officer
    icon of calendar 2010-11-19 ~ 2013-03-04
    IIF 29 - Director → ME
  • 5
    icon of address C/o Ems Ltd 2nd Floor Toronto Square, Toronto Street, Leeds, West Yorkshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-01-16 ~ 2006-09-21
    IIF 3 - Director → ME
  • 6
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-07-14 ~ 2006-09-21
    IIF 2 - Director → ME
  • 7
    icon of address Kent House, 14-17 Market Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-29 ~ 2006-09-21
    IIF 20 - Director → ME
  • 8
    icon of address 15th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2006-09-21
    IIF 32 - Director → ME
  • 9
    COMMUNITY SOLUTIONS FOR PRIMARY CARE LIMITED - 2003-12-01
    COMMUNITY SOLUTIONS FOR PRIMARY CARE (HOLDINGS) LIMITED - 2010-06-25
    icon of address Unit G1 Ash Tree Court, Nottingham Business Park, Nottingham, England
    Active Corporate (6 parents, 9 offsprings)
    Officer
    icon of calendar 2004-01-30 ~ 2006-09-21
    IIF 4 - Director → ME
  • 10
    BIDEAWHILE 474 LIMITED - 2005-09-29
    APOLLO MEDICAL TRADING LIMITED - 2006-09-26
    CSPC MANAGEMENT SERVICES LIMITED - 2010-06-25
    icon of address Kent House, 14-17 Market Place, London
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ 2006-09-21
    IIF 21 - Director → ME
  • 11
    EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED - 1980-12-31
    icon of address Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 1995-06-08 ~ 1996-09-18
    IIF 11 - Director → ME
  • 12
    ROMROS LIMITED - 1980-12-31
    icon of address Wincanton Plc, Methuen Park, Chippenham, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-08 ~ 1996-09-18
    IIF 9 - Director → ME
  • 13
    icon of address Princes Park Health Centre, Wartling Road, Eastbourne, East Sussex
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -44,417 GBP2024-07-31
    Officer
    icon of calendar 2007-06-15 ~ 2012-11-02
    IIF 31 - Director → ME
  • 14
    APOLLO EASTBOURNE LIMITED - 2002-09-27
    APOLLO (EASTBOURNE) LIMITED - 2009-09-18
    MINMAR (607) LIMITED - 2002-07-27
    icon of address Princes Park Health Centre, Wartling Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    187,023 GBP2024-07-31
    Officer
    icon of calendar 2006-01-05 ~ 2012-11-02
    IIF 22 - Director → ME
  • 15
    PORT OF FELIXSTOWE CONTAINER SERVICES LIMITED - 1996-04-11
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (9 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 37 - Secretary → ME
  • 16
    icon of address East Barn Clifton Fields, Lytham Road, Clifton, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-29 ~ 2017-06-20
    IIF 17 - Director → ME
  • 17
    HELIOS RENEWABLES LIMITED - 2015-05-06
    icon of address East Barn Clifton Fields, Lytham Road, Clifton, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ 2017-07-19
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-19
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    BROOMCO (1432) LIMITED - 1998-01-26
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 46 - Secretary → ME
  • 19
    FOAMHOLD LIMITED - 1990-07-26
    SEALINK BRITISH FERRIES LIMITED - 1994-01-27
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 43 - Secretary → ME
  • 20
    FELIXSTOWE TANK DEVELOPMENTS LIMITED - 2013-10-23
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 45 - Secretary → ME
  • 21
    BRETT INTERNATIONAL HOLDINGS LIMITED - 2008-09-01
    ACADEMIAN LIMITED - 1987-03-30
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (5 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 39 - Secretary → ME
  • 22
    ARTALL LIMITED - 1985-07-08
    icon of address The Chapel, Maybush Lane, Felixstowe, Suffolk
    Active Corporate (12 parents)
    Equity (Company account)
    8,548,495 GBP2024-12-31
    Officer
    icon of calendar ~ 1992-01-02
    IIF 8 - Director → ME
  • 23
    PAUL MAGNUS AND CO. LIMITED - 1980-12-31
    PAUL MAGNUS HOLDINGS LIMITED - 1990-09-24
    MARITIME HAULAGE LIMITED - 2001-09-06
    icon of address Maritime House, Clickett Hill Road, Felixstowe, Suffolk
    Active Corporate (11 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 34 - Secretary → ME
  • 24
    GOULDITAR NO. 49 LIMITED - 1989-07-19
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 36 - Secretary → ME
  • 25
    GOULDITAR NO. 291 LIMITED - 1993-08-18
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 42 - Secretary → ME
  • 26
    PMP PLUS LIMITED - 2003-07-31
    MINMAR (552) LIMITED - 2001-04-06
    APOLLO CAPITAL PROJECTS LIMITED - 2012-12-21
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2012-12-13
    IIF 23 - Director → ME
  • 27
    MINMAR (568) LIMITED - 2001-07-13
    APOLLO MEDICAL PARTNERS LIMITED - 2012-12-21
    icon of address 5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-03-13 ~ 2012-12-13
    IIF 25 - Director → ME
  • 28
    icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-09-15 ~ 2012-11-02
    IIF 19 - Director → ME
  • 29
    OPENKEEP LIMITED - 1991-10-21
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (8 parents, 7 offsprings)
    Officer
    icon of calendar 1991-03-22 ~ 1991-08-16
    IIF 10 - Director → ME
  • 30
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (9 parents)
    Officer
    icon of calendar 1992-03-24 ~ 1999-05-18
    IIF 7 - Director → ME
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 41 - Secretary → ME
  • 31
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-09-17 ~ 1999-05-18
    IIF 6 - Director → ME
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 44 - Secretary → ME
  • 32
    WALTON CONTAINER TERMINAL LIMITED - 2013-12-27
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 35 - Secretary → ME
  • 33
    CANDENT (GENERAL ENGINEERS) LIMITED - 1980-12-31
    ROBERTSONS OF WOODBRIDGE (BOAT BUILDERS) LIMITED - 2025-07-24
    icon of address Lime Kiln Quay, Woodbridge, Suffolk
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    2,146,883 GBP2024-06-30
    Officer
    icon of calendar 2012-09-12 ~ 2013-12-12
    IIF 12 - Director → ME
    icon of calendar 2012-09-12 ~ 2013-12-12
    IIF 53 - Secretary → ME
  • 34
    icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-12-12 ~ 2012-11-02
    IIF 28 - Director → ME
  • 35
    PRETTY 1107 LIMITED - 2008-06-18
    icon of address Robertsons Boatyard, Lime Kiln Quay, Woodbridge, Suffolk
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-06-12 ~ 2012-11-02
    IIF 24 - Director → ME
  • 36
    THAMES ESTUARY TERMINALS LIMITED - 1991-01-07
    HUSHAVEN LIMITED - 1989-12-13
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 40 - Secretary → ME
  • 37
    GIBTHAW LIMITED - 1980-12-31
    icon of address Tomline House, The Dock, Felixstowe, Suffolk
    Active Corporate (6 parents)
    Officer
    icon of calendar 1998-06-30 ~ 1998-10-01
    IIF 38 - Secretary → ME
  • 38
    PENNY CLEVER LIMITED - 2016-11-08
    icon of address 80 Guildhall Street, Bury St Edmunds, Suffolk
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2017-01-12 ~ 2020-10-30
    IIF 33 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.