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

Mr Karl Roy Parker

    Related profiles found in government register
  • Mr Karl Roy Parker
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 1
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, England

      IIF 2
    • icon of address Magna House, Whieldon Road, Stoke-on-trent, ST4 4HP, England

      IIF 3 IIF 4
    • icon of address Suite 2, 3rd Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3JJ, England

      IIF 5
  • Mr Karl Roy Parker
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 3rd Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3JJ, England

      IIF 6
    • icon of address Suite 2, 3rd Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3JJ, United Kingdom

      IIF 7 IIF 8
  • Parker, Karl Roy
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit F2 London House, 42 Upper Richmond Road West, London, SW14 8DD, England

      IIF 9
  • Parker, Karl Roy
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, CW2 5NQ, United Kingdom

      IIF 10 IIF 11
    • icon of address Suite 2, 3rd Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3JJ, England

      IIF 12 IIF 13
  • Parker, Karl Roy
    born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basford Old Creamery, Newcastle Road, Chorlton, Crewe, CW2 5NQ, England

      IIF 14
  • Parker, Karl Roy
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, 3rd Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3JJ, England

      IIF 15
    • icon of address Suite 2, 3rd Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, ST1 3JJ, United Kingdom

      IIF 16 IIF 17
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Basford Old Creamery Newcastle Road, Chorlton, Crewe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,550 GBP2022-06-30
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ dissolved
    IIF 2 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Suite 2, 3rd Floor Churchill House, Regent Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    414,202 GBP2023-12-31
    Officer
    icon of calendar 2022-01-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Suite 2, 3rd Floor Churchill House, Regent Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2, 3rd Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-02-25 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2, 3rd Floor Churchill House, Regent Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,067,846 GBP2023-12-31
    Officer
    icon of calendar 2021-02-24 ~ now
    IIF 12 - Director → ME
  • 6
    icon of address Suite 2, 3rd Floor, Churchill House, Regent Road, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Unit F2 London House, 42 Upper Richmond Road West, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 9 - Director → ME
Ceased 4
  • 1
    icon of address Suite 2, 3rd Floor Churchill House, Regent Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,136 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-22 ~ 2022-04-30
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Suite 2, 3rd Floor Churchill House, Regent Road, Stoke-on-trent, Staffordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    2,067,846 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-02-24 ~ 2023-03-22
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    LOTHLORIAN DESIGN & BUILD LIMITED - 2011-05-04
    PIONEER DESIGN AND BUILD LIMITED - 2014-10-02
    icon of address Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    45,303 GBP2024-07-31
    Officer
    icon of calendar 2011-08-01 ~ 2021-12-17
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-02-07
    IIF 1 - Has significant influence or control OE
  • 4
    LOTHLORIAN LIMITED - 2014-10-02
    LAMPTON DEVELOPMENTS LTD - 2002-08-22
    icon of address Unit 1 Basford Old Creamery, Newcastle Road, Chorlton, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,885,952 GBP2024-12-31
    Officer
    icon of calendar 2014-01-23 ~ 2021-12-17
    IIF 10 - 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.