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, Daniel John

    Related profiles found in government register
  • Parker, Daniel John
    British company director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Evergreen, 18 Pines Road Bickley, Bromley, Kent, BR1 2AA

      IIF 1
  • Parker, Daniel John
    British director born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Croft Works, Diplocks Way, Hailsham, East Sussex, BN27 3JF

      IIF 2
    • Unit 3, Kingside, Ruston Road, London, SE18 5BX, England

      IIF 3 IIF 4
    • Unit 3, Kingside, Ruston Road Woolwich, London, SE18 5BX

      IIF 5
    • The Stables, Chevening Road, Chipstead, Sevenoaks, Kent, TN13 2RY, England

      IIF 6
    • Unit 3 Kingside, Ruston Road, Woolwich, London, SE18 5BX

      IIF 7
  • Parker, Daniel John
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Atlas House, Caxton Close, Wheatlea Industrial Estate, Wigan, WN3 6XU, England

      IIF 8
  • Parker, Daniel John
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 10 Sheaves Close, Maypole Gardens Abram, Wigan, Lancashire, WN2 5SY

      IIF 9
  • Parker, Daniel John
    British director born in August 1966

    Registered addresses and corresponding companies
    • 7 Henville Road, Bromley, Kent, BR1 3HX

      IIF 10
  • Parker, Daniel John
    British

    Registered addresses and corresponding companies
    • 37 Beechfield Road, Bromley, Kent, BR1 3BT

      IIF 11
  • Parker, Daniel John
    British director

    Registered addresses and corresponding companies
    • 10 Sheaves Close, Maypole Gardens Abram, Wigan, Lancashire, WN2 5SY

      IIF 12 IIF 13
  • Mr Daniel John Parker
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Kingside, Ruston Road Woolwich, London, SE18 5BX

      IIF 14
    • The Stables, Watermill House, Chevening Road, Chipstead, Sevenoaks, TN13 2RY, England

      IIF 15
    • Unit 3 Kingside, Ruston Road, Woolwich, London, SE18 5BX

      IIF 16
  • Parker, Daniel John
    British director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, High Street, Golborne, Warrington, WA3 3DA, United Kingdom

      IIF 17
    • 15, Harrington Park, Shevington, Wigan, WN6 8GD, England

      IIF 18
  • Parker, Daniel John

    Registered addresses and corresponding companies
    • Atlas House, Caxton Close, Wheatlea Industrial Estate, Wigan, WN3 6XU, England

      IIF 19
  • Parker, Daniel

    Registered addresses and corresponding companies
    • Atlas House, Caxton Close, Wheatlea Industrial Estate, Wigan, WN3 6XU, England

      IIF 20
  • Mr Daniel John Parker
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, High Street, Golborne, Warrington, WA3 3DA, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 2
  • 1
    82 High Street, Golborne, Warrington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,840 GBP2024-01-31
    Officer
    2019-01-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 2
    The Stables, Watermill House Chevening Road, Chipstead, Sevenoaks, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,860 GBP2017-07-31
    Officer
    2016-06-14 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    TXT ORDER LIMITED - 2011-04-08
    TXT ORDER PLC - 2006-07-19
    Atlas House, Caxton Close, Wheatlea Industrial Estate, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -282,488 GBP2019-06-30
    Officer
    2009-02-25 ~ 2018-08-31
    IIF 18 - Director → ME
    2015-01-26 ~ 2018-08-31
    IIF 20 - Secretary → ME
    2009-02-25 ~ 2011-07-31
    IIF 12 - Secretary → ME
  • 2
    PARKER SANDFORD LIMITED - 2016-06-08
    THE GEM PARTNERSHIP LIMITED - 2007-02-15
    G25 Wigan Investment Centre, Waterside Drive, Wigan, England
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -62,495 GBP2024-03-31
    Officer
    2013-06-01 ~ 2018-08-31
    IIF 8 - Director → ME
    2005-08-24 ~ 2009-10-01
    IIF 9 - Director → ME
    2014-12-17 ~ 2018-08-31
    IIF 19 - Secretary → ME
    2006-08-23 ~ 2009-10-01
    IIF 13 - Secretary → ME
  • 3
    AZTEC ROOFING LTD - 2012-05-08
    AZTEC LEADWORK LIMITED - 2010-10-19
    AZTEC PRECAST LIMITED - 2001-02-16
    The Burrows, Ramoth Way, Perranporth, Cornwall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,526 GBP2024-03-31
    Officer
    1999-06-10 ~ 2002-03-01
    IIF 10 - Director → ME
  • 4
    SUSSEX STONE & CERAMIC LIMITED - 2015-03-06
    AZTEC STONE LIMITED - 2015-02-13
    THE STONE & CERAMIC COMPANY LTD - 2003-10-14
    Unit 3 Kingside, Ruston Road Woolwich, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2002-01-16 ~ 2019-02-01
    IIF 5 - Director → ME
    Person with significant control
    2016-06-30 ~ 2019-02-01
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    49 Queen Victoria Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    934,871 GBP2024-03-31
    Officer
    2012-10-18 ~ 2016-06-06
    IIF 4 - Director → ME
  • 6
    URBAN HIVE WOOLWICH MANAGEMENT COMPANY LIMITED - 2001-10-08
    CHOQS 393 LIMITED - 2001-06-04
    67 Westow Street, Upper Norwood, London
    Active Corporate (1 parent)
    Officer
    2006-03-01 ~ 2008-10-28
    IIF 1 - Director → ME
  • 7
    AZTEC STONE LIMITED - 2003-10-14
    Stone & Ceramic Limited, Unit 1, 2 Anderson Way, Belvedere, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,786,852 GBP2023-07-31
    Officer
    1995-09-01 ~ 2017-04-20
    IIF 7 - Director → ME
    1995-06-23 ~ 1997-05-23
    IIF 11 - Secretary → ME
    Person with significant control
    2016-06-30 ~ 2019-01-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    WATERJET LONDON LIMITED - 2015-03-11
    Unit 1 Croft Works, Diplocks Way, Hailsham, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    74,878 GBP2024-03-31
    Officer
    2013-11-08 ~ 2019-09-25
    IIF 3 - Director → ME
  • 9
    Unit 1 Croft Works, Diplocks Way, Hailsham, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    420,610 GBP2024-03-31
    Officer
    2015-03-31 ~ 2019-06-01
    IIF 2 - Director → ME
© 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.