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

Parkinson, Philip Steven

    Related profiles found in government register
  • Parkinson, Philip Steven
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51a, Commercial Street, Morley, Leeds, LS27 8AG, England

      IIF 1
  • Parkinson, Philip Steven
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Church Street, Morley, Leeds, LS27 7AL, England

      IIF 2
  • Parkinson, Philip
    British manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat One, The Rodds, South Parade, Morley, West Yorkshire, LS27 8AJ, England

      IIF 3
  • Mr Philip Steven Parkinson
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82b Edge Top Lane, Edge Top Road, Dewsbury, WF12 0BH, England

      IIF 4
    • icon of address 1 The Rodds, South Parade, Leeds, LS27 8AJ, United Kingdom

      IIF 5
    • icon of address 51a, Commercial Street, Morley, Leeds, LS27 8AG, England

      IIF 6
  • Parkinson, Philip
    English computer technician born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 7
    • icon of address Unit 3, F, Anchor Bridge Way, Dewsbury, West Yorkshire, WF129QS, United Kingdom

      IIF 8
    • icon of address Unit 13, Peel Street Mills, Morley, West Yorkshire, LS27 8QL, United Kingdom

      IIF 9
  • Parkinson, Philip
    English director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Church Street, Morley, Leeds, LS27 7AL, England

      IIF 10
    • icon of address 16, Church Street, Morley, Leeds, West Yorkshire, LS27 7AL, United Kingdom

      IIF 11
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Parkinson, Philip
    English manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Chiltern Road, Dewsbury, West Yorkshire, WF12 7JZ, United Kingdom

      IIF 14
  • Philip Steven Parkinson
    English born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire, BD5 8HB

      IIF 15
  • Parkinson, Philip

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 16
  • Mr Philip Steven Parkinson
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 Staincliffen Close, Staincliffe Close, Dewsbury, WF13 4EL, England

      IIF 17
  • Mr Philip Parkinson
    English born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Chiltern Road, Dewsbury, WF12 7JZ, United Kingdom

      IIF 18
    • icon of address 16, Church Street, Morley, Leeds, LS27 7AL, England

      IIF 19
    • icon of address 16, Church Street, Morley, Leeds, LS27 7AL, United Kingdom

      IIF 20
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,649 GBP2022-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2010-03-24 ~ dissolved
    IIF 16 - Secretary → ME
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-31 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    icon of address 16 Church Street, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,603 GBP2024-08-31
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Moorend House, Snelsins Road, Cleckheaton, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,306 GBP2023-01-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 16 Church Street, Morley, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,640 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,446 GBP2022-10-31
    Person with significant control
    icon of calendar 2016-11-07 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 16 Church Street, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,052 GBP2024-04-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Pound Or Two Ltd, Unit 2 91 Queen Street, Morley, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-01 ~ 2013-03-22
    IIF 8 - Director → ME
  • 2
    ADELOS PROPERTY LTD - 2023-11-06
    icon of address 1 Valley View, Jackson's Lane, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,904 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2023-04-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2023-04-26
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit 13 Peel Street Mills, Morley, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-14 ~ 2012-01-10
    IIF 9 - 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.