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

Parkes, Robert William

    Related profiles found in government register
  • Parkes, Robert William
    British co director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Taynton, Burford, Oxfordshire, OX18 4UH, United Kingdom

      IIF 1
  • Parkes, Robert William
    British company director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower, Farm, Taynton, Burford, Oxfordshire, OX18 4UB

      IIF 2
    • icon of address Lower Farm, Taynton, Burford, Oxfordshire, OX18 4UH, England

      IIF 3
    • icon of address Lower Farm, Taynton, Burford, Oxfordshire, OX18 4UH, United Kingdom

      IIF 4
    • icon of address Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, England

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

      IIF 6
    • icon of address Presco House, Selborne Street, Walsall, West Midlands, WS1 2JN, England

      IIF 7
  • Parkes, Robert William
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Taynton, Burford, Oxfordshire, OX18 4UH, United Kingdom

      IIF 8
    • icon of address Dundon House, School Lane, Little Minster, Minster Lovell, Oxfordshire, OX29 0RS

      IIF 9
    • icon of address Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 10
    • icon of address Emerald House 20-22, Anchor Road, Walsall, West Midlands, WS9 8PH

      IIF 11
  • Parkes, Robert William
    British managing director born in December 1945

    Resident in United Kingdom

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

      IIF 12
  • Parkes, Robert William
    born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Presco House, Selbourne Street, Walsall, WS1 2JN, United Kingdom

      IIF 13
  • Parkes, Robert William
    British company director born in December 1945

    Resident in England

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

      IIF 14 IIF 15
  • Parkes, Robert William
    British director born in December 1945

    Resident in England

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

      IIF 16 IIF 17
  • Parkers, Robert William
    British co director born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dundon House, Taynton, Burford, Oxfordshire, OX18 4UH, United Kingdom

      IIF 18
  • Parkes, Robert William
    British director born in December 1946

    Resident in England

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

      IIF 19 IIF 20
  • Mr Robert William Parkes
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Taynton, Burford, Oxfordshire, OX18 4UH, England

      IIF 21 IIF 22
    • icon of address Arbor House, 16-18 Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 23
    • icon of address C/o Castle Tapes & Industrial Solutions, Eldon Street, Walsall, WS1 2JP, England

      IIF 24
    • icon of address Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, England

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

      IIF 26 IIF 27 IIF 28
    • icon of address Presco House, Selborne Street, Walsall, West Midlands, WS1 2JN, England

      IIF 29 IIF 30
  • Parkes, Robert William
    British company director born in December 1945

    Registered addresses and corresponding companies
    • icon of address Endwood Lodge Park Drive, Little Aston, Sutton Coldfield, West Midlands, B74 3AP

      IIF 31
  • Mr Robert William Parkes
    British born in December 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Castle Tapes & Industrial Solutions, Eldon Street, Walsall, WS1 2JP, England

      IIF 32
    • icon of address Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 33 IIF 34
    • icon of address Presco House, Selborne Street, Walsall, West Midlands, WS1 2JN, England

      IIF 35
  • Mr Robert Parkes
    British born in November 1945

    Resident in England

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

      IIF 36
  • Parkes, Robert William

    Registered addresses and corresponding companies
    • icon of address Lower Farm, Taynton, Burford, Oxfordshire, OX18 4UH, England

      IIF 37
    • icon of address Dundon House, School Lane, Little Minster, Minster Lovell, Oxfordshire, OX29 0RS

      IIF 38
child relation
Offspring entities and appointments
Active 19
  • 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 2001-01-17 ~ now
    IIF 9 - Director → 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 12 - Director → ME
  • 3
    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 2016-04-12 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-12 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413 GBP2023-12-31
    Officer
    icon of calendar 2016-04-12 ~ now
    IIF 20 - Director → ME
  • 5
    B. CAVILL LIMITED - 1994-10-31
    BENRIC LIMITED - 1986-09-18
    icon of address Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,441 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 17 - Director → ME
  • 6
    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 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 7
    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 11 - Director → ME
  • 8
    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 10 - Director → ME
  • 9
    icon of address C/o Castle Tapes & Industrial Solutions, Eldon Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130,099 GBP2023-12-31
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 10
    FBC 291 LIMITED - 2002-05-13
    icon of address 155 Stafford Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -283,753 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-08-02 ~ now
    IIF 3 - Director → ME
    icon of calendar 2018-08-02 ~ now
    IIF 37 - Secretary → ME
  • 11
    icon of address Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    253,148 GBP2017-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    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 1993-01-27 ~ now
    IIF 6 - Director → ME
  • 13
    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 1997-10-28 ~ now
    IIF 8 - Director → ME
  • 14
    icon of address Presco House, Selborne Street, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 7 - Director → ME
  • 15
    WALSALL RIDING LIMITED - 2000-03-02
    icon of address C/o Castle Tapes & Industrial Solutions, Eldon Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -552 GBP2023-12-31
    Officer
    icon of calendar 2008-05-09 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 16
    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 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 17
    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 2006-10-24 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 18
    PARKES PARTNERSHIP LLP - 2018-11-01
    icon of address Presco House, Selborne Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 19
    icon of address Presco House, Selborne Street, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -545 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    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
    Person with significant control
    icon of calendar 2016-10-19 ~ 2020-12-31
    IIF 28 - Has significant influence or control OE
  • 2
    icon of address Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-12 ~ 2016-04-12
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    B. CAVILL LIMITED - 1994-10-31
    BENRIC LIMITED - 1986-09-18
    icon of address Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,441 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-09-21 ~ 2020-12-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    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
    Person with significant control
    icon of calendar 2018-05-04 ~ 2020-12-04
    IIF 23 - Has significant influence or control OE
  • 5
    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 2006-01-27 ~ 2013-06-01
    IIF 2 - Director → ME
    icon of calendar 2006-01-27 ~ 2006-05-25
    IIF 38 - Secretary → ME
  • 6
    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
    Person with significant control
    icon of calendar 2017-01-26 ~ 2020-12-31
    IIF 36 - Ownership of shares – 75% or more OE
  • 7
    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
    Person with significant control
    icon of calendar 2016-10-28 ~ 2020-12-31
    IIF 26 - Has significant influence or control OE
  • 8
    icon of address P.o. Box 1, 3 Colmore Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-06-12
    IIF 31 - Director → ME
  • 9
    icon of address Presco House, Selborne Street, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-11-06 ~ 2021-11-24
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE

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.