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, Trevor John Edward

    Related profiles found in government register
  • Parker, Trevor John Edward
    British co director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kpmg Llp, 1 The Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW

      IIF 1
  • Parker, Trevor John Edward
    British company director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hemming House, Hemming Street, Bethnal Green, London, E1 5BL

      IIF 2
    • North End Farm, Bishop Burton, North Humberside, HU17 8QA

      IIF 3 IIF 4
    • The Apex, Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 5
    • 1, The Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW

      IIF 6
    • Kpmg Llp, 1 The Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW

      IIF 7
    • Hemming House, Hemming Street, London, E1 5BL

      IIF 8 IIF 9 IIF 10
  • Parker, Trevor John Edward
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North End Farm, Bishop Burton, Beverley, HU17 8QA, United Kingdom

      IIF 14
    • North End Farm, Bishop Burton, North Humberside, HU17 8QA

      IIF 15
    • Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, United Kingdom

      IIF 16
  • Parker, Trevor John Edward
    British managing director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • North End Farm, Bishop Burton, North Humberside, HU17 8QA

      IIF 17
  • Parker, Trevor John Edward
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Barnett Way, Barnett Way, Barnwood, Gloucester, GL4 3RT, England

      IIF 18
    • Unit 2 Barnett Way, Barnett Way, Barnwood, Gloucester, GL4 3RT, United Kingdom

      IIF 19
    • Unit 2, Barnett Way, Barnwood, Gloucester, GL4 3RT, England

      IIF 20
    • Pricewaterhousecoopers Llp, 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL

      IIF 21
    • Suite 1, 31/32 Park Row, Leeds, LS1 5JD, United Kingdom

      IIF 22
    • 2nd Floor, Pickford Street Mill, Pickford Street, Macclesfield, SK11 6JD, England

      IIF 23
    • Units 38-41, Unit 38-41, Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, United Kingdom

      IIF 24
  • Parker, Trevor John Edward
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Brudenell Avenue, Poole, Dorset, BH13 7NW, United Kingdom

      IIF 25
    • Units 38-41, Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, England

      IIF 26
    • C/o Interpath Limited, 4th Floor, Tailors Corner, Thirsk Row, Leeds, LS1 4JF

      IIF 27
  • Parker, Trevor John Edward
    British cpmpany director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • North End Farm, North End, Bishop Burton, Beverley, HU17 8JJ, England

      IIF 28
  • Parker, Trevor John Edward
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • North End Farm, Bishop Burton, Beverley, East Yorkshire, HU17 8JJ, United Kingdom

      IIF 29
    • Office 2.05, C4di, The Dock, 31-38 Queen Street, Hull, HU1 1UU, England

      IIF 30
  • Parker, Trevor John Edward
    British management consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB, England

      IIF 31
  • Parker, Trevor John Edward
    British team principle born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 38-41, Aldwarke Business Park, Waddington Way, Rotherham, S65 3SH, United Kingdom

      IIF 32
  • Mr Trevor John Edward Parker
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • North End Farm, Bishop Burton, Beverley, HU17 8JJ, United Kingdom

      IIF 33
    • North End Farm, North End, Bishop Burton, Beverley, HU17 8JJ, England

      IIF 34
    • Suite 1, 31/32 Park Row, Leeds, LS1 5JD, United Kingdom

      IIF 35
    • 2a, Brudenell Avenue, Poole, Dorset, BH13 7NW, United Kingdom

      IIF 36
    • Unit 38-41, Aldwarke Business Park, Waddington Way, Rotherham, S65 3SH, United Kingdom

      IIF 37
    • Units 38-41, Unit 38-41, Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire, S65 3SH, United Kingdom

      IIF 38
    • Westminster Business Centre, 10 Great North Way, Nether Poppleton, York, YO26 6RB, England

      IIF 39
  • Parker, Trevor
    English company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • North End Farm, North End, Bishop Burton, Beverley, HU178JJ, England

      IIF 40
  • Parker, Trevor

    Registered addresses and corresponding companies
    • North End Farm, North End, Bishop Burton, Beverley, HU178JJ, England

      IIF 41
child relation
Offspring entities and appointments 33
  • 1
    ACCULINK TECHNOLOGY LIMITED - now 14859349
    SATCASE LTD
    - 2023-11-29 08558085
    Unit 1 Calmsden Workspace, Calmsden, Cirencester, United Kingdom
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,524,681 GBP2024-06-30
    Officer
    2016-05-25 ~ 2021-01-21
    IIF 30 - Director → ME
  • 2
    COMMERCIAL BOAT SERVICES LTD - now
    YORKBOAT LIMITED
    - 2017-05-17 03460552
    Souters Lane, The Groves, Chester, Cheshire
    Active Corporate (13 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2006-03-01 ~ 2007-08-08
    IIF 4 - Director → ME
  • 3
    DIRECT COURSE LIMITED
    07983977
    The Apex, Sheriffs Orchard, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 5 - Director → ME
  • 4
    DISCOVER LEISURE PLC
    - now 04728189
    TITAN MOVE PLC
    - 2006-09-04 04728189
    TITAN MOVE LIMITED - 2004-01-28
    WC CO (5) LIMITED - 2003-07-08 04730737
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2006-01-17 ~ dissolved
    IIF 7 - Director → ME
  • 5
    ECO CITY TAXIS LIMITED
    - now 01636317
    UK TAXI (AGENCY) LIMITED - 2013-03-01
    KPM MERCEDES-BENZ TAXIS LIMITED - 2011-02-23
    U.K. TAXI (AGENCY) LIMITED - 2011-02-03
    Kpmg Llp 15 Canada Square, Canary Wharf, London
    Dissolved Corporate (11 parents)
    Officer
    2013-04-02 ~ 2014-03-05
    IIF 11 - Director → ME
  • 6
    ECO CITY VEHICLES UK LIMITED
    - now 05328700 04998151, 10216019, 06235509... (more)
    CABVISION UK LTD - 2008-09-12 06307725
    TRANSMEDIA LIMITED - 2007-10-25 06307725
    CABRITE PLC - 2005-04-12
    Hemming House, Hemming Street, Bethnal Green, London
    Dissolved Corporate (8 parents)
    Officer
    2013-04-02 ~ 2014-03-05
    IIF 2 - Director → ME
  • 7
    ENGINEHAWK LIMITED
    13094121
    Unit 2 Barnett Way Barnett Way, Barnwood, Gloucester, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -301,891 GBP2023-12-31
    Officer
    2025-05-02 ~ 2025-12-31
    IIF 19 - Director → ME
  • 8
    FORWARD BOOST LIMITED
    - now 04730737
    WC CO (16) LIMITED - 2003-07-08 04728189
    1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2006-03-01 ~ dissolved
    IIF 6 - Director → ME
  • 9
    HERALD CARAVANS LIMITED
    04932000
    Herald Caravans, Castle Cary A371, Castle Cary, Somerset
    Active Corporate (9 parents)
    Equity (Company account)
    118,923 GBP2024-10-31
    Officer
    2007-07-02 ~ 2008-02-26
    IIF 15 - Director → ME
  • 10
    HOLDSWORTH PRO RACING LTD
    11109652
    Unit 38-41, Aldwarke Business Park Waddington Way, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    2017-12-13 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    K.P.M. AUTOS LIMITED
    01203905
    Hemming House, Hemming Street, London
    Dissolved Corporate (12 parents)
    Officer
    2013-04-02 ~ 2014-03-05
    IIF 8 - Director → ME
  • 12
    KPM-UK KNOWLEDGE SCHOOL LIMITED
    - now 02582944
    THE LONDON TAXI KNOWLEDGE COLLEGE LIMITED - 1991-02-27
    Hemming House, Hemming Street, London
    Dissolved Corporate (10 parents)
    Officer
    2013-04-02 ~ 2014-03-05
    IIF 13 - Director → ME
  • 13
    KPM-UK TAXIS PLC
    - now 02164842
    K.P.M. MAINTENANCE PROGRAMME PLC - 1989-09-21
    Langley House Park Road, East Finchley, London
    Dissolved Corporate (14 parents)
    Officer
    2013-04-02 ~ 2014-03-05
    IIF 9 - Director → ME
  • 14
    LEGAL SECRETARY LIMITED
    05240403
    Zolfo Cooper, The Zenith Building, 26 Spring Gardens, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2006-05-30 ~ 2012-06-01
    IIF 17 - Director → ME
  • 15
    MARAUDER EVENTS LTD
    13845943
    Units 38-41 Unit 38-41, Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2022-01-13 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 16
    MONEY SURGERY HOLDINGS LIMITED
    - now 09153311
    HBPC 2 LIMITED - 2015-05-07 10755065, 09153355, 09153358... (more)
    2nd Floor, Pickford Street Mill, Pickford Street, Macclesfield, England
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -644,924 GBP2024-03-31
    Officer
    2017-05-01 ~ now
    IIF 23 - Director → ME
  • 17
    NEWAY CONTRACTS LIMITED
    - now 05270257
    ROLCO 228 LIMITED - 2005-04-07 04905483, 04572152, 08038956... (more)
    Melton Court Gibson Lane, Melton, North Ferriby, East Yorkshire
    Liquidation Corporate (8 parents)
    Officer
    2005-05-11 ~ 2005-12-06
    IIF 3 - Director → ME
  • 18
    NORTHCO AUTOMOTIVE LTD
    11681200
    Westminster Business Centre 10 Great North Way, Nether Poppleton, York, England
    Dissolved Corporate (2 parents)
    Officer
    2018-11-16 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-11-16 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    NORTHCO MANAGEMENT LTD
    08264541 09484250, 09506487
    North End Farm, Bishop Burton, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-23 ~ dissolved
    IIF 14 - Director → ME
  • 20
    NORTHCO MANAGEMENT LTD
    09506487 08264541, 09484250
    Suite 1 31/32 Park Row, Leeds, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,350 GBP2024-03-31
    Officer
    2015-03-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 21
    NOTHCO MANAGEMENT LIMITED
    09484250 08264541, 09506487
    North End Farm, North End, Bishop Burton, Beverley, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-11 ~ dissolved
    IIF 40 - Director → ME
    2015-03-11 ~ dissolved
    IIF 41 - Secretary → ME
  • 22
    PLANET X EOT TRUSTEES LIMITED
    12345093
    Units 38-41 Aldwarke Wharfe Business Park, Waddington Way, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2019-12-03 ~ 2022-12-12
    IIF 16 - Director → ME
  • 23
    PLANET X LTD
    06535324
    C/o Interpath Limited, 4th Floor, Tailors Corner, Thirsk Row, Leeds
    Insolvency Proceedings Corporate (13 parents, 1 offspring)
    Equity (Company account)
    793,308 GBP2021-03-29
    Officer
    2017-08-01 ~ now
    IIF 27 - Director → ME
  • 24
    PLANET X RETAIL LIMITED
    - now 08247242
    ON-ONE BICYCLES LIMITED - 2013-04-08
    Units 38-41 Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    1,603,499 GBP2021-03-29
    Officer
    2020-08-07 ~ 2023-06-10
    IIF 26 - Director → ME
  • 25
    RAGE INSURE LTD
    12632630
    2a Church Lane, Leyland, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-29 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2020-05-29 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    RUGGEDISED LIMITED
    10072686
    2a Brudenell Avenue, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
  • 27
    RUROC GLOBAL HOLDINGS LIMITED
    - now 08997654
    SPARTAN EQUITY LIMITED - 2016-09-21
    SPARTAN LOGISTICS LIMITED - 2015-04-21
    Unit 2 Barnett Way, Barnwood, Gloucester, England
    Active Corporate (20 parents, 4 offsprings)
    Equity (Company account)
    6,089,769 GBP2023-12-31
    Officer
    2025-05-02 ~ 2025-10-31
    IIF 20 - Director → ME
  • 28
    RUROC IP HOLDINGS LIMITED
    - now 07450859
    RUROC SPORTS LIMITED - 2018-03-08
    Unit 2 Barnett Way Barnett Way, Barnwood, Gloucester, England
    Active Corporate (13 parents, 1 offspring)
    Equity (Company account)
    -155,146 GBP2023-12-31
    Officer
    2025-05-02 ~ 2025-10-31
    IIF 18 - Director → ME
  • 29
    RUROC LIMITED
    07450896
    Unit 2 Barnett Way Barnett Way, Barnwood, Gloucester, England
    Active Corporate (13 parents)
    Equity (Company account)
    -20,060,421 GBP2023-12-31
    Officer
    2025-05-02 ~ now
    IIF 21 - Director → ME
  • 30
    SIGNLEASE LIMITED
    05395650
    Kpmg Llp 1 The Embankment, Neville Street, Leeds, West Yorkshire
    Dissolved Corporate (9 parents)
    Officer
    2006-07-03 ~ dissolved
    IIF 1 - Director → ME
  • 31
    SUPERFAST NUTRITION LIMITED
    10667139
    Units 38-41 Aldwarke Wharf Business Park, Waddington Way, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-03-13 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-03-13 ~ dissolved
    IIF 34 - Has significant influence or control OE
  • 32
    TAX SYSTEMS LIMITED - now 10216019
    TAX SYSTEMS PLC - 2019-03-28 10216019
    ECO CITY VEHICLES PLC
    - 2016-07-25 04998151 10216019, 06235509, 06235509... (more)
    PANNAL PLC - 2007-10-10 06235509
    UNSURPASSED PLC - 2004-02-19
    Magna House, First Floor, 18 - 32 London Road, Staines-upon-thames, England
    Active Corporate (36 parents, 3 offsprings)
    Officer
    2013-04-02 ~ 2014-03-05
    IIF 10 - Director → ME
  • 33
    TRANSMEDIA LTD.
    - now 06307725 05328700
    CABVISION UK LIMITED - 2007-10-25 05328700
    Hemming House, Hemming Street, London
    Dissolved Corporate (8 parents)
    Officer
    2013-04-02 ~ 2014-03-05
    IIF 12 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.