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 Robert William Parkes

    Related profiles found in government register
  • Mr Robert William Parkes
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • C/o Castle Tapes & Industrial Solutions, Eldon Street, Walsall, WS1 2JP, England

      IIF 1
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 2 IIF 3
    • Presco House, Selborne Street, Walsall, West Midlands, WS1 2JN, England

      IIF 4
  • Mr Robert Parkes
    British born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 5
  • Mr Robert William Parkes
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Farm, Taynton, Burford, Oxfordshire, OX18 4UH, England

      IIF 6 IIF 7
    • Arbor House, 16-18 Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 8
    • C/o Castle Tapes & Industrial Solutions, Eldon Street, Walsall, WS1 2JP, England

      IIF 9
    • Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, England

      IIF 10
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 11 IIF 12 IIF 13
    • Presco House, Selborne Street, Walsall, West Midlands, WS1 2JN, England

      IIF 14 IIF 15
  • Parkes, Robert William
    British company director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 16 IIF 17
  • Parkes, Robert William
    British director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 18 IIF 19
  • Parkers, Robert William
    British co director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • Dundon House, Taynton, Burford, Oxfordshire, OX18 4UH, United Kingdom

      IIF 20
  • Parkes, Robert William
    British director born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 21 IIF 22
  • Parkes, Robert William
    British company director born in December 1945

    Registered addresses and corresponding companies
    • Endwood Lodge Park Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AP

      IIF 23
  • Parkes, Robert William
    born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Presco House, Selbourne Street, Walsall, WS1 2JN, United Kingdom

      IIF 24
  • Parkes, Robert William
    British co director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Farm, Taynton, Burford, Oxfordshire, OX18 4UH, United Kingdom

      IIF 25
  • Parkes, Robert William
    British company director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower, Farm, Taynton, Burford, Oxfordshire, OX18 4UB

      IIF 26
    • Lower Farm, Taynton, Burford, Oxfordshire, OX18 4UH, England

      IIF 27
    • Lower Farm, Taynton, Burford, Oxfordshire, OX18 4UH, United Kingdom

      IIF 28
    • Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, England

      IIF 29
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 30
    • Presco House, Selborne Street, Walsall, West Midlands, WS1 2JN, England

      IIF 31
  • Parkes, Robert William
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lower Farm, Taynton, Burford, Oxfordshire, OX18 4UH, United Kingdom

      IIF 32
    • Dundon House, School Lane, Little Minster, Minster Lovell, Oxfordshire, OX29 0RS

      IIF 33
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 34
    • Emerald House 20-22, Anchor Road, Walsall, West Midlands, WS9 8PH

      IIF 35
  • Parkes, Robert William
    British managing director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 36
  • Parkes, Robert William

    Registered addresses and corresponding companies
    • Lower Farm, Taynton, Burford, Oxfordshire, OX18 4UH, England

      IIF 37
    • Dundon House, School Lane, Little Minster, Minster Lovell, Oxfordshire, OX29 0RS

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 1
    THE WEST BROMWICH SPRING LIMITED - 2015-04-24
    Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Corporate (2 parents)
    Officer
    2001-01-17 ~ now
    IIF 33 - director → ME
  • 2
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -230,843 GBP2023-01-01 ~ 2023-12-31
    Officer
    1996-05-15 ~ now
    IIF 36 - director → ME
  • 3
    GRANGE HOLDINGS (WEST MIDLANDS) LIMITED - 2016-04-26
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    48,657 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-04-12 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    -413 GBP2023-12-31
    Officer
    2016-04-12 ~ now
    IIF 22 - director → ME
  • 5
    B. CAVILL LIMITED - 1994-10-31
    BENRIC LIMITED - 1986-09-18
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    14,187 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ now
    IIF 19 - director → ME
  • 6
    ROBERT PARKES (DEVELOPMENTS) LIMITED - 2011-02-16
    ROBERT PARKES MANUFACTURING LIMITED - 1988-01-18
    EYLAND AND SONS,LIMITED - 1985-07-04
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -149,203 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 7
    F.H.T. HOLDINGS LIMITED - 1989-01-20
    HOPEWELL ENGINEERS MERCHANTS LIMITED - 1986-03-18
    Emerald House 20-22 Anchor Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1998-11-02 ~ dissolved
    IIF 35 - director → ME
  • 8
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    53,480 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-05-04 ~ now
    IIF 34 - director → ME
  • 9
    C/o Castle Tapes & Industrial Solutions, Eldon Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -130,099 GBP2023-12-31
    Officer
    2008-05-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 10
    FBC 291 LIMITED - 2002-05-13
    155 Stafford Street, Walsall, West Midlands
    Corporate (2 parents)
    Profit/Loss (Company account)
    -283,753 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-08-02 ~ now
    IIF 27 - director → ME
    2018-08-02 ~ now
    IIF 37 - secretary → ME
  • 11
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    253,148 GBP2017-12-31
    Officer
    ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    MACHINED FABRICATIONS LIMITED - 2021-05-18
    PARGREW LIMITED - 1993-02-19
    Presco House, Selborne Street, Walsall, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,823,260 GBP2023-12-31
    Officer
    1993-01-27 ~ now
    IIF 30 - director → ME
  • 13
    Presco House, Selborne Street, Walsall, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    144,650 GBP2023-01-01 ~ 2023-12-31
    Officer
    1997-10-28 ~ now
    IIF 32 - director → ME
  • 14
    Presco House, Selborne Street, Walsall, West Midlands, England
    Corporate (2 parents)
    Officer
    2018-11-06 ~ now
    IIF 31 - director → ME
  • 15
    WALSALL RIDING LIMITED - 2000-03-02
    C/o Castle Tapes & Industrial Solutions, Eldon Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    -552 GBP2023-12-31
    Officer
    2008-05-09 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    75,970 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 17
    UFONE PROPERTIES LIMITED - 2001-04-03
    Presco House, Selborne Street, Walsall, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -277 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-10-24 ~ now
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 18
    PARKES PARTNERSHIP LLP - 2018-11-01
    Presco House, Selborne Street, Walsall, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2018-04-07 ~ dissolved
    IIF 24 - llp-designated-member → ME
  • 19
    Presco House, Selborne Street, Walsall, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    -545 GBP2023-12-31
    Officer
    ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -230,843 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-10-19 ~ 2020-12-31
    IIF 13 - Has significant influence or control OE
  • 2
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents)
    Equity (Company account)
    -413 GBP2023-12-31
    Person with significant control
    2016-04-12 ~ 2016-04-12
    IIF 6 - Ownership of shares – 75% or more OE
  • 3
    B. CAVILL LIMITED - 1994-10-31
    BENRIC LIMITED - 1986-09-18
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    14,187 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-09-21 ~ 2020-12-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 4
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    53,480 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2018-05-04 ~ 2020-12-04
    IIF 8 - Has significant influence or control OE
  • 5
    F.H.TOMKINS LIMITED - 2017-11-24
    ALFRED STANLEY & SONS,LIMITED - 2011-03-25
    Presco House, 2 Selborne Street, Walsall Presco House, 2 Selborne Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2006-01-27 ~ 2013-06-01
    IIF 26 - director → ME
    2006-01-27 ~ 2006-05-25
    IIF 38 - secretary → ME
  • 6
    MACHINED FABRICATIONS LIMITED - 2021-05-18
    PARGREW LIMITED - 1993-02-19
    Presco House, Selborne Street, Walsall, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,823,260 GBP2023-12-31
    Person with significant control
    2017-01-26 ~ 2020-12-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    Presco House, Selborne Street, Walsall, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    144,650 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2016-10-28 ~ 2020-12-31
    IIF 11 - Has significant influence or control OE
  • 8
    P.o. Box 1, 3 Colmore Row, Birmingham
    Corporate (2 parents)
    Officer
    ~ 2004-06-12
    IIF 23 - director → ME
  • 9
    Presco House, Selborne Street, Walsall, West Midlands, England
    Corporate (2 parents)
    Person with significant control
    2018-11-06 ~ 2021-11-24
    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
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.