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, Gary

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

    Resident in England

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

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

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

      IIF 3
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 142a Westmount Road, Eltham, London, SE9 1XA

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

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

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

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

      IIF 12
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 30, Linden Avenue, Broadstairs, Kent, CT10 1HR, United Kingdom

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

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

      IIF 21
  • Parker, Gary
    British

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

      IIF 22
    • icon of address 12 Arsenal Road, London, SE9 1JS

      IIF 23
  • Parker, Gary
    British training consultant

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

      IIF 24
  • Parker, Gary

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

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

      IIF 26
    • icon of address 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
    • icon of address 30, Linden Avenue, Broadstairs, Kent, CT10 1HR, United Kingdom

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

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

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

      IIF 31
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Thames Innovation Centre 2 Veridion Way, Veridion Park, Erith, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-16 ~ dissolved
    IIF 2 - Director → ME
  • 2
    icon of address 41 Little Heath, Charlton, London
    Active Corporate (2 parents)
    Equity (Company account)
    -906 GBP2024-01-31
    Officer
    icon of calendar 2012-01-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 8 Fairway, Bexleyheath, England
    Active Corporate (1 parent)
    Equity (Company account)
    33,785 GBP2024-03-31
    Officer
    icon of calendar 2003-06-19 ~ now
    IIF 7 - Director → ME
    icon of calendar 2008-05-22 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 44, The Engine House Bexley, 2 Veridion Way, Erith, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43 GBP2023-05-31
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-05-11 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 33 Victoria Road, Bromley, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    -3,754 GBP2024-02-28
    Officer
    icon of calendar 2006-02-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or controlOE
  • 6
    JENUP COMMUNITY LTD - 2025-02-12
    icon of address 42 St Johns Road, Penge East, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -2,125 GBP2024-03-31
    Officer
    icon of calendar 2022-04-11 ~ now
    IIF 18 - Director → ME
  • 7
    icon of address 33 Bernard Ashley Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,457 GBP2024-07-31
    Officer
    icon of calendar 2005-07-21 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 11 Church Avenue, Daybrook, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 30 Linden Avenue, Broadstairs, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2017-08-08 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address Pilgrim House, High Street, Billericay, Essex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 1 - Director → ME
  • 11
    icon of address The Crown 1 Chorley New Road, Horwich, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,707 GBP2024-09-30
    Officer
    icon of calendar 2015-09-03 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Suite 44 2 Veridion Way, The Engine House, Veridion Park, Erith, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -3,071 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ now
    IIF 20 - Director → ME
    icon of calendar 2020-02-11 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 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
    icon of address 129 Jerningham Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    11,123 GBP2024-12-31
    Officer
    icon of calendar 1994-06-24 ~ 2001-05-07
    IIF 9 - Director → ME
    icon of calendar 2000-11-20 ~ 2001-11-20
    IIF 24 - Secretary → ME
  • 2
    icon of address 10 Old Manor Way, 10 Old Manor Way, Chislehurst, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,818 GBP2023-12-31
    Officer
    icon of calendar 2020-11-23 ~ 2024-02-08
    IIF 14 - Director → ME
  • 3
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-03-24 ~ 1999-04-09
    IIF 8 - Director → ME
    icon of calendar 2001-06-20 ~ 2002-11-08
    IIF 23 - Secretary → ME
  • 4
    icon of address John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-19 ~ 2009-06-16
    IIF 6 - Director → ME
  • 5
    icon of address The Offices The Square, High Street Hadlow, Tonbridge, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-21 ~ 2016-05-20
    IIF 4 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.