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, Gary

    Related profiles found in government register
  • Parker, Gary
    British company director born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • Pilgrim House, High Street, Billericay, Essex, CM12 9XY

      IIF 1
    • Thames Innovation Centre, 2 Veridion Way, Veridion Park, Erith, Kent, DA18 4AL, England

      IIF 2
    • The Engine House Bexley, Veridion Way, Erith, DA18 4AL, England

      IIF 3
    • The Offices, The Square, High Street Hadlow, Tonbridge, Kent, TN11 0DD, England

      IIF 4
  • Parker, Gary
    British licensee born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Crown, 1 Chorley New Road, Horwich, Bolton, Lancashire, BL6 7QJ, United Kingdom

      IIF 5
  • Parker, Gary
    British manager born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • 12 Arsenal Road, Eltham, London, SE9 1JS

      IIF 6
  • Parker, Gary
    British training consultant born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Engine House Bexley, Veridion Way, Erith, DA18 4AL, England

      IIF 7
  • Parker, Gary
    British training consultant born in July 1957

    Registered addresses and corresponding companies
    • 142a Westmount Road, Eltham, London, SE9 1XA

      IIF 8
  • Parker, Gary
    British computer programmer born in August 1957

    Registered addresses and corresponding companies
    • Flat 4 129 Jerningham Road, London, SE14 5NJ

      IIF 9
  • Mr Gary Parker
    British born in July 1957

    Resident in England

    Registered addresses and corresponding companies
    • The Crown, 1 Chorley New Road, Horwich, Bolton, Lancashire, BL6 7QJ, United Kingdom

      IIF 10
    • Thames Innovation Centre, 2 Veridion Way, Erith, Kent, DA18 4AL, England

      IIF 11
    • Thames Innovation Centre, Veridion Way, Erith, Kent, DA18 4AL, England

      IIF 12
    • 41, Little Heath, Charlton, London, SE7 8EB

      IIF 13
  • Parker, Gary
    British business owner born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Kenilworth Gardens, London, SE18 3JB, England

      IIF 14
  • Parker, Gary
    British company director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Kenilworth Gardens, London, SE18 3JB, England

      IIF 15 IIF 16
  • Parker, Gary
    British director born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Kenilworth Gardens, London, SE18 3JB, England

      IIF 17
  • Parker, Gary
    British fundraising consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, St Johns Road, Penge East, SE20 7ED, United Kingdom

      IIF 18
  • Parker, Gary
    British management consultant born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Linden Avenue, Broadstairs, Kent, CT10 1HR, United Kingdom

      IIF 19
    • Suite 44, 2 Veridion Way, The Engine House, Veridion Park, Erith, DA18 4AL, United Kingdom

      IIF 20
    • Suite 44, The Engine House Bexley, 2 Veridion Way, Erith, DA18 4AL, United Kingdom

      IIF 21
  • Parker, Gary
    British

    Registered addresses and corresponding companies
    • The Engine House Bexley, Veridion Way, Erith, DA18 4AL, England

      IIF 22
    • 12 Arsenal Road, London, SE9 1JS

      IIF 23
  • Parker, Gary
    British training consultant

    Registered addresses and corresponding companies
    • 142a Westmount Road, Eltham, London, SE9 1XA

      IIF 24
  • Parker, Gary

    Registered addresses and corresponding companies
    • 30, Linden Avenue, Broadstairs, Kent, CT10 1HR, United Kingdom

      IIF 25
    • Suite 44, 2 Veridion Way, The Engine House, Veridion Park, Erith, DA18 4AL, United Kingdom

      IIF 26
    • Suite 44, The Engine House Bexley, 2 Veridion Way, Erith, DA18 4AL, United Kingdom

      IIF 27
  • Mr Gary Parker
    British born in July 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Linden Avenue, Broadstairs, Kent, CT10 1HR, United Kingdom

      IIF 28
    • Suite 44, 2 Veridion Way, Erith, DA18 4AL, United Kingdom

      IIF 29
    • Suite 44, The Engine House Bexley, 2 Veridion Way, Erith, DA18 4AL, United Kingdom

      IIF 30
    • Thames Innovation Centre, Veridion Way, Erith, DA18 4AL, England

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    Thames Innovation Centre 2 Veridion Way, Veridion Park, Erith, Kent
    Dissolved corporate (3 parents)
    Officer
    2014-01-16 ~ dissolved
    IIF 2 - director → ME
  • 2
    41 Little Heath, Charlton, London
    Corporate (2 parents)
    Equity (Company account)
    -906 GBP2024-01-31
    Officer
    2012-01-27 ~ now
    IIF 16 - director → ME
    Person with significant control
    2017-01-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    8 Fairway, Bexleyheath, England
    Corporate (1 parent)
    Equity (Company account)
    33,785 GBP2024-03-31
    Officer
    2003-06-19 ~ now
    IIF 7 - director → ME
    2008-05-22 ~ now
    IIF 22 - secretary → ME
    Person with significant control
    2016-06-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    Suite 44, The Engine House Bexley, 2 Veridion Way, Erith, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -43 GBP2023-05-31
    Officer
    2020-05-11 ~ dissolved
    IIF 21 - director → ME
    2020-05-11 ~ dissolved
    IIF 27 - secretary → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    33 Victoria Road, Bromley, Kent, England
    Corporate (4 parents)
    Equity (Company account)
    -3,754 GBP2024-02-28
    Officer
    2006-02-06 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 6
    JENUP COMMUNITY LTD - 2025-02-12
    42 St Johns Road, Penge East, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -2,125 GBP2024-03-31
    Officer
    2022-04-11 ~ now
    IIF 18 - director → ME
  • 7
    33 Bernard Ashley Drive, London, England
    Corporate (2 parents)
    Equity (Company account)
    -1,428 GBP2023-07-31
    Officer
    2005-07-21 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    11 Church Avenue, Daybrook, Nottingham, England
    Dissolved corporate (2 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF 15 - director → ME
  • 9
    30 Linden Avenue, Broadstairs, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-08-08 ~ dissolved
    IIF 19 - director → ME
    2017-08-08 ~ dissolved
    IIF 25 - secretary → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    SWAN FOUNDATION - 2009-09-29
    Pilgrim House, High Street, Billericay, Essex
    Dissolved corporate (5 parents)
    Officer
    2016-03-17 ~ dissolved
    IIF 1 - director → ME
  • 11
    The Crown 1 Chorley New Road, Horwich, Bolton, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    10,707 GBP2024-09-30
    Officer
    2015-09-03 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    X-BLU LTD
    - now
    BLUE HORIZON LNW LTD - 2023-09-07
    Suite 44 2 Veridion Way, The Engine House, Veridion Park, Erith, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,071 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 20 - director → ME
    2020-02-11 ~ now
    IIF 26 - secretary → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 5
  • 1
    GALEBERRY LIMITED - 1985-07-26
    129 Jerningham Road, London
    Corporate (6 parents)
    Equity (Company account)
    10,551 GBP2023-12-31
    Officer
    1994-06-24 ~ 2001-05-07
    IIF 9 - director → ME
    2000-11-20 ~ 2001-11-20
    IIF 24 - secretary → ME
  • 2
    10 Old Manor Way, 10 Old Manor Way, Chislehurst, England
    Corporate (3 parents)
    Equity (Company account)
    -1,818 GBP2023-12-31
    Officer
    2020-11-23 ~ 2024-02-08
    IIF 14 - director → ME
  • 3
    Victory House, Quayside, Chatham Maritime, Kent
    Corporate (2 parents)
    Officer
    1997-03-24 ~ 1999-04-09
    IIF 8 - director → ME
    2001-06-20 ~ 2002-11-08
    IIF 23 - secretary → ME
  • 4
    John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2008-06-19 ~ 2009-06-16
    IIF 6 - director → ME
  • 5
    The Offices The Square, High Street Hadlow, Tonbridge, Kent
    Dissolved corporate (1 parent)
    Officer
    2014-07-21 ~ 2016-05-20
    IIF 4 - 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.