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 Christopher James Parkes

    Related profiles found in government register
  • Mr Christopher James Parkes
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aspinall Street, Heywood, Lancashire, OL10 4HR

      IIF 1
    • icon of address 2, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 2
    • icon of address 2, Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 3
    • icon of address Presco House, 2 Selborne Street, Walsall, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 4 IIF 5
    • icon of address Presco House, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 6 IIF 7 IIF 8
    • icon of address Presco House, Presco House, 2 Selborne Street, Walsall, WS1 2JN, United Kingdom

      IIF 9
    • icon of address Unit 1, Eldonwood, Eldon Street, Walsall, West Midlands, WS1 2JP

      IIF 10
  • Mr Christopher James Parkes
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Selborne Street, Walsall, West Midlands, WS1 2JN, England

      IIF 11
  • Parkes, Christopher James
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Presco House, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 12
    • icon of address Presco House, Presco House, 2 Selborne Street, Walsall, WS1 2JN, United Kingdom

      IIF 13
    • icon of address Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 14 IIF 15
  • Parkes, Christopher James
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 16
    • icon of address Presco House, 2 Selborne Street, Walsall, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 17
    • icon of address Presco House, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 18
    • icon of address Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 19
  • Parkes, Chris
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 20 IIF 21
  • Parkes, Christopher James
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspinall Street, Heywood, Lancashire, OL10 4HR

      IIF 22
    • icon of address 2, Selborne Street, Walsall, West Midlands, WS1 2JN, England

      IIF 23
    • icon of address 2, Selborne Street, Walsall, West Midlands, WS1 2JN, United Kingdom

      IIF 24
    • icon of address Presco House, 2 Selborne Street, Walsall, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 25
    • icon of address Presco House, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 26
    • icon of address Unit 1, Eldonwood, Eldon Street, Walsall, West Midlands, WS1 2JP, United Kingdom

      IIF 27
  • Parkes, Christopher James
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 28
    • icon of address 2, Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 29
    • icon of address Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 30
    • icon of address Unit 1, Eldonwood, Eldon Street, Walsall, West Midlands, WS1 2JP, United Kingdom

      IIF 31
  • Parkes, Christopher James
    British none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 32
  • Parkes, Christopher James
    British

    Registered addresses and corresponding companies
    • icon of address The Malt House, Manor Yard, Blithbury Road, Hamstall Ridware, Staffordshire, WS15 3RS

      IIF 33 IIF 34
  • Parkes, Christopher James
    British director

    Registered addresses and corresponding companies
    • icon of address Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 35
child relation
Offspring entities and appointments
Active 23
  • 1
    THE WEST BROMWICH SPRING LIMITED - 2015-04-24
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2000-09-28 ~ now
    IIF 33 - Secretary → ME
  • 2
    icon of address Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -230,843 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 1996-05-15 ~ now
    IIF 30 - Director → ME
    icon of calendar 1996-05-15 ~ now
    IIF 35 - Secretary → ME
  • 3
    icon of address Unit 1 Eldonwood, Eldon Street, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-13 ~ dissolved
    IIF 31 - Director → ME
  • 4
    GRANGE HOLDINGS (WEST MIDLANDS) LIMITED - 2016-04-26
    icon of address Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    48,657 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 21 - Director → ME
  • 5
    POTENT LIMITED - 1982-09-30
    icon of address 2 Presco House, Selborne Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ now
    IIF 3 - Has significant influence or controlOE
  • 6
    icon of address Unit 1 Eldonwood, Eldon Street, Walsall, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-12-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Presco House, 2 Selborne Street, Walsall Presco House, 2 Selborne Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-14 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-10-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 8
    ROBERT PARKES (DEVELOPMENTS) LIMITED - 2011-02-16
    ROBERT PARKES MANUFACTURING LIMITED - 1988-01-18
    EYLAND AND SONS,LIMITED - 1985-07-04
    icon of address Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -149,203 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2011-01-16 ~ now
    IIF 14 - Director → ME
  • 9
    F.H.T. HOLDINGS LIMITED - 1989-01-20
    HOPEWELL ENGINEERS MERCHANTS LIMITED - 1986-03-18
    icon of address Emerald House 20-22 Anchor Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-11-02 ~ dissolved
    IIF 34 - Secretary → ME
  • 10
    icon of address Presco House Presco House, 2 Selborne Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 2 Presco House, 2 Selborne Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-02-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 2 - Has significant influence or controlOE
  • 12
    icon of address Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    53,480 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-05-04 ~ now
    IIF 16 - Director → ME
  • 13
    THE WEST BROMWICH SPRING LIMITED - 2015-09-23
    CHRISTOPHER PARKES LIMITED - 2014-02-13
    icon of address 2 Selborne Street, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-25 ~ dissolved
    IIF 24 - Director → ME
  • 14
    F.H.TOMKINS LIMITED - 2017-11-24
    ALFRED STANLEY & SONS,LIMITED - 2011-03-25
    icon of address Presco House, 2 Selborne Street, Walsall Presco House, 2 Selborne Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 15
    PRESCO SCAFFOLDING LIMITED - 2018-09-06
    icon of address Presco House Presco House, 2 Selborne Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Has significant influence or control as a member of a firmOE
  • 16
    PRESCO COMPONENTS LIMITED - 2018-10-26
    icon of address 2 Selborne Street, Walsall, West Midlands, England
    Active Corporate (4 parents)
    Equity (Company account)
    -411,718 GBP2023-12-30
    Officer
    icon of calendar 2005-03-29 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 17
    LONGFORD GROUP LIMITED - 2018-10-26
    icon of address Presco House Presco House, 2 Selborne Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 18
    CHADWICK WEB PROCESSING LIMITED - 2021-07-15
    icon of address Aspinall Street, Heywood, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-04-26 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    MACHINED FABRICATIONS LIMITED - 2021-05-18
    PARGREW LIMITED - 1993-02-19
    icon of address Presco House, Selborne Street, Walsall, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,984,428 GBP2024-12-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 19 - Director → ME
  • 20
    icon of address Presco House, Selborne Street, Walsall, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    144,650 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2001-04-26 ~ now
    IIF 32 - Director → ME
  • 21
    icon of address Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    125,778 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2018-07-26 ~ now
    IIF 15 - Director → ME
  • 22
    ASKEY LIMITED - 2016-04-22
    THE WEST BROMWICH SPRING LIMITED - 2016-03-16
    icon of address Presco House Presco House, 2 Selborne Street, Walsall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2015-09-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 23
    UFONE PROPERTIES LIMITED - 2001-04-03
    icon of address Presco House, Selborne Street, Walsall, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -277 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-05-01 ~ now
    IIF 20 - 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.