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

Mollie Parker

    Related profiles found in government register
  • Mollie Parker
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1
    • icon of address 50, Mercer Avenue, Water Orton, Birmingham, B46 1NQ, England

      IIF 2
    • icon of address First Floor Rear Office, Wildmoor Mill, Mill Lane, Bromsgrove, B61 0XB

      IIF 3
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 4
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 5
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 6
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 7
    • icon of address 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 8
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 9
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 10
    • icon of address Suite H Energy House, 35 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 11
    • icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 12
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 13
  • Ms Mollie Mae Parker
    British born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Boiler House Electric Wharf, Coventry, CV1 4JU, England

      IIF 14
    • icon of address Apartment 41 Boiler House, Electric Wharf, Coventry, CV1 4JU, England

      IIF 15 IIF 16
  • Parker, Mollie Mae
    British company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Esplanade, Fowey, Cornwall, PL23 1HY, England

      IIF 17 IIF 18
    • icon of address 41, Boiler House Electric Wharf, Coventry, CV1 4JU, England

      IIF 19
    • icon of address Apartment 41 Boiler House, Electric Wharf, Coventry, CV1 4JU, England

      IIF 20
    • icon of address Apartment 683, 10, Leftbank, Manchester, Greater Manchester, M3 3AE, England

      IIF 21
  • Parker, Mollie Mae
    British director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 41 Boiler House, Electric Wharf, Coventry, CV1 4JU, England

      IIF 22
  • Parker, Mollie
    British company director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1208, Lingfield Court, Wollaton Vale, Wollaton, City Of Nottingham, NG8 2GS, England

      IIF 23
    • icon of address Flat 223, Highbury Court, 15, Howard Road East, Birmingham, West Midlands, B13 0RQ, England

      IIF 24
  • Parker, Mollie
    British consultant born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 25
    • icon of address 50, Mercer Avenue, Water Orton, Birmingham, B46 1NQ, England

      IIF 26
    • icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 27
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE, United Kingdom

      IIF 28
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 29
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 30
    • icon of address Stable Office, Sherridge Road, Malvern, WR13 5DB

      IIF 31
    • icon of address 1, Salop Place, Penarth, CF64 1HP, United Kingdom

      IIF 32
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 33
    • icon of address Office 1, 23-25 Market Street, Hednesford, Cannock, Staffordshire, WS12 1AY, United Kingdom

      IIF 34
    • icon of address Suite H Energy House, 35 Lombard Street, Lichfield, Staffordshire, WS13 6DP, United Kingdom

      IIF 35
    • icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock, Staffordshire, WS11 7XT, United Kingdom

      IIF 36
    • icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, DY13 9BZ, United Kingdom

      IIF 37
  • Parker, Mollie Mae
    British director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boiler House, Apartment 41, Electric Wharf, Coventry, CV1 4JU, United Kingdom

      IIF 38
  • Parker, Mollie Mae

    Registered addresses and corresponding companies
    • icon of address Unit C21, B13, St George's Building, 37-41 High Street, Belfast, BT1 2AB, United Kingdom

      IIF 39
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 50 Mercer Avenue, Water Orton, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14209054 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Unit 2034 44a Frances Street, Newtownards
    Active Corporate (3 parents)
    Equity (Company account)
    2,800 GBP2025-03-10
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Apartment 41 Boiler House, Electric Wharf, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Apartment 41 Boiler House, Electric Wharf, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address K.1100 100 University Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF 38 - Director → ME
Ceased 17
  • 1
    icon of address 2381, Ni700711 - Companies House Default Address, Belfast
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-22 ~ 2023-11-06
    IIF 21 - Director → ME
  • 2
    icon of address 4385, 14209054 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2024-03-23 ~ 2024-03-24
    IIF 18 - Director → ME
  • 3
    icon of address 4385, 15438148 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ 2024-05-27
    IIF 24 - Director → ME
  • 4
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    844 GBP2024-04-05
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-16
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-16
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-17
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-17
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ 2021-02-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2021-02-19
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address 66 Leaside Lodge, Village Close, Hoddeson, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2022-04-05
    Officer
    icon of calendar 2021-02-05 ~ 2021-02-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ 2021-02-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2024-04-05
    Officer
    icon of calendar 2021-02-08 ~ 2021-02-23
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ 2021-02-23
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    186 GBP2024-04-05
    Officer
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-02-09 ~ 2021-02-24
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 1775 44a Frances Street, Newtownards, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ 2024-06-15
    IIF 39 - Secretary → ME
  • 11
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2021-03-18 ~ 2021-04-08
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-04-08
    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
  • 12
    icon of address Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    470 GBP2022-04-05
    Officer
    icon of calendar 2021-03-19 ~ 2021-05-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-05-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite H Energy House 35 Lombard Street, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    297 GBP2022-04-05
    Officer
    icon of calendar 2021-03-17 ~ 2021-03-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ 2021-03-31
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    600 GBP2023-04-05
    Officer
    icon of calendar 2021-03-19 ~ 2021-04-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ 2021-04-08
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2022-04-05
    Officer
    icon of calendar 2021-03-12 ~ 2021-03-29
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-03-29
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4 Mill Park Martindale Ind Estate, Cannock, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    313 GBP2022-04-05
    Officer
    icon of calendar 2021-03-16 ~ 2021-03-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2021-03-30
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    icon of address 44a Frances Street, Newtownards
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2023-09-22 ~ 2024-05-29
    IIF 23 - 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.