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 Peter Gerard Parkes

    Related profiles found in government register
  • Mr Peter Gerard Parkes
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10818948 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • icon of address 1 George Street, Wolverhampton, West Midlands, WV2 4DG

      IIF 2 IIF 3 IIF 4
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, England

      IIF 5 IIF 6
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Johnson House Bilston Industrial, Estate Oxford Street Bilston, Wolverhampton, West Midlands, WV14 7EG

      IIF 10
    • icon of address Unit 3, Johnson House, Bilston Industrial Estate, Oxford Street, Wolverhampton, West Midlands, WV14 7EG, England

      IIF 11
  • Mr Peter Parkes
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, United Kingdom

      IIF 12
  • Mr Peter Gerard Parkes
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 19, Stourport Road, Kidderminster, DY11 7QB, United Kingdom

      IIF 13
    • icon of address Po Box 19, Stourport Road, Kidderminster, Worcestershire, DY11 7QB, England

      IIF 14
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, United Kingdom

      IIF 15
  • Parkes, Peter Gerard
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Rastrick Close, Bridgnorth, WV16 5AR, England

      IIF 16
    • icon of address Top Pool Barn, Morville, Bridgnorth, Shropshire, WV16 5NB

      IIF 17 IIF 18 IIF 19
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, England

      IIF 20 IIF 21
  • Parkes, Peter Gerard
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 45 Church Street, Birmingham, B3 2RT

      IIF 22
    • icon of address Top Pool Barn, Morville, Bridgnorth, Shropshire, WV16 5NB

      IIF 23
    • icon of address 1 George Street, Wolverhampton, West Midlands, WV2 4DG

      IIF 24
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, United Kingdom

      IIF 25 IIF 26 IIF 27
  • Parkes, Peter Gerard
    British engineer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Rastrick Close, Bridgnorth, WV16 5AR, England

      IIF 28
    • icon of address 1 George Street, Wolverhampton, West Midlands, WV2 4DG

      IIF 29
  • Parkes, Peter Gerard
    British m.d. born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Pool Barn, Morville, Bridgnorth, Shropshire, WV16 5NB

      IIF 30
  • Parkes, Peter Gerard
    British director born in February 1968

    Registered addresses and corresponding companies
    • icon of address 17 Harley Way, Bridgnorth, Salop, WV16 5PA

      IIF 31
  • Parkes, Peter Gerard
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clarendon House, 14 St. Andrews Street, Droitwich, Worcs., WR9 8DY, England

      IIF 32
    • icon of address Po Box 19, Stourport Road, Kidderminster, DY11 7QB, United Kingdom

      IIF 33
    • icon of address 1, George Street, Wolverhampton, WV2 4DG, United Kingdom

      IIF 34
  • Parkes, Peter Gerard
    British company director

    Registered addresses and corresponding companies
    • icon of address 49, Rastrick Close, Bridgnorth, WV16 5AR, England

      IIF 35
    • icon of address Top Pool Barn, Morville, Bridgnorth, Shropshire, WV16 5NB

      IIF 36 IIF 37
  • Parkes, Peter Gerard
    British director

    Registered addresses and corresponding companies
    • icon of address 17 Harley Way, Bridgnorth, Salop, WV16 5PA

      IIF 38 IIF 39
    • icon of address Top Pool Barn, Morville, Bridgnorth, Shropshire, WV16 5NB

      IIF 40
    • icon of address 1 George Street, Wolverhampton, West Midlands, WV2 4DG

      IIF 41
  • Parkes, Peter Gerard
    British engineer

    Registered addresses and corresponding companies
    • icon of address 49, Rastrick Close, Bridgnorth, Shropshire, WV16 5AR, England

      IIF 42
  • Parkes, Peter Gerard

    Registered addresses and corresponding companies
    • icon of address 17 Harley Way, Bridgnorth, Salop, WV16 5PA

      IIF 43
    • icon of address Top Pool Barn, Morville, Bridgnorth, Shropshire, WV16 5WB

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    PRATTS FORGE LIMITED - 2001-07-12
    PLATTS FORGE LIMITED - 2001-08-17
    icon of address 1 George Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    20,117 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 2
    icon of address 4385, 10818948 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -2,193 GBP2020-10-31
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    PLASTIC FANTASTIC REMEDIATION LTD - 2017-07-18
    icon of address 1 George Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -253,980 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-07-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 George Street, Wolverhampton, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2001-10-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2001-10-30 ~ dissolved
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Johnson House Bilston Industrial, Estate Oxford Street Bilston, Wolverhampton, West Midlands
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,926,006 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,564 GBP2024-10-31
    Person with significant control
    icon of calendar 2024-06-01 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    NOVAK & PARKES LTD - 2024-04-14
    icon of address Unit 3, Johnson House Bilston Industrial Estate, Oxford Street, Wolverhampton, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,233 GBP2024-07-31
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 1 George Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    ANSLOW FORGE LIMITED - 2001-08-17
    icon of address 1 George Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2004-04-30 ~ dissolved
    IIF 36 - Secretary → ME
  • 10
    BROOKPATH LIMITED - 1999-03-01
    icon of address Johnson House, Bilston Industrial Estate, Oxford Street Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1999-01-25 ~ dissolved
    IIF 30 - Director → ME
  • 11
    icon of address 1 George Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,271,939 GBP2018-12-31
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 22 - Director → ME
  • 13
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-07 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2004-04-30 ~ dissolved
    IIF 40 - Secretary → ME
  • 14
    BROOMCO (1310) LIMITED - 1997-08-07
    icon of address Johnson House, Bilston Industrial Estate, Oxford Street Bilston, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 1997-08-04 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 1997-08-04 ~ dissolved
    IIF 37 - Secretary → ME
  • 15
    icon of address 1 George Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    THE APPLE SHED LIMITED - 2012-06-15
    icon of address 1 George Street, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 George Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-11-02 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 George Street, Snow Hill, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2008-05-08 ~ dissolved
    IIF 44 - Secretary → ME
Ceased 10
  • 1
    PRATTS FORGE LIMITED - 2001-07-12
    PLATTS FORGE LIMITED - 2001-08-17
    icon of address 1 George Street, Wolverhampton, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    20,117 GBP2024-12-31
    Officer
    icon of calendar 2001-07-09 ~ 2022-08-01
    IIF 24 - Director → ME
    icon of calendar 2004-04-30 ~ 2022-08-01
    IIF 41 - Secretary → ME
    icon of calendar 2001-07-09 ~ 2002-04-12
    IIF 38 - Secretary → ME
  • 2
    icon of address 4385, 10818948 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -2,193 GBP2020-10-31
    Officer
    icon of calendar 2017-06-14 ~ 2022-07-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2022-07-29
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address Johnson House Bilston Industrial, Estate Oxford Street Bilston, Wolverhampton, West Midlands
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    1,926,006 GBP2024-12-31
    Officer
    icon of calendar 1995-04-25 ~ 2022-08-01
    IIF 28 - Director → ME
  • 4
    icon of address Corewire Ltd Factory, Station Road West, Ash Vale, Aldershot, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,326 GBP2024-07-08
    Officer
    icon of calendar 1999-10-08 ~ 2003-07-09
    IIF 31 - Director → ME
    icon of calendar 1999-10-08 ~ 2003-07-09
    IIF 43 - Secretary → ME
  • 5
    icon of address 1 George Street, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    305,564 GBP2024-10-31
    Officer
    icon of calendar 2017-06-14 ~ 2022-07-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2022-07-29
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    NOVAK & PARKES LTD - 2024-04-14
    icon of address Unit 3, Johnson House Bilston Industrial Estate, Oxford Street, Wolverhampton, West Midlands, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -35,233 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ 2021-11-09
    IIF 21 - Director → ME
  • 7
    icon of address 2nd Floor 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,271,939 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-11-02 ~ 2018-05-25
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-07 ~ 2002-04-12
    IIF 39 - Secretary → ME
  • 9
    THE APPLE SHED LIMITED - 2012-06-15
    icon of address 1 George Street, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2006-02-20 ~ 2022-08-01
    IIF 16 - Director → ME
    icon of calendar 2006-02-20 ~ 2022-08-01
    IIF 35 - Secretary → ME
  • 10
    icon of address 1 George Street, Wolverhampton, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2016-11-02 ~ 2022-08-01
    IIF 25 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.