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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Grant-parkes, James

    Related profiles found in government register
  • Grant-parkes, James
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 1
  • Grant-parkes, James
    British healthcare consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fulham Mews, Sutton, Tenbury Wells, Worcestershire, WR15 8RN, England

      IIF 2
  • Grant-parkes, James
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suite 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 3
  • Grant-parkes, James
    British healthcare consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 4
    • 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, United Kingdom

      IIF 5
  • Grant-parkes, James
    British healthcare consultrant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 6
  • Grant-parkes, James
    British nursing consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 7
    • 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 8
  • Grant-parkes, James
    British healthcare consultant born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • Phoenix Court, London Road, Stretton On Dunsmore, Rugby, CV23 9HU, England

      IIF 9
    • 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 10
    • 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA

      IIF 11
  • Grant-parkes, James
    British healthcare consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 12
  • Grant-parkes, James
    British care centre operator born in July 1966

    Registered addresses and corresponding companies
    • Arley Wood House, Shatterford, Bewdley, Worcestershire, DY12 1TJ

      IIF 13
  • Grant-parkes, James
    British director born in July 1966

    Registered addresses and corresponding companies
    • Arley Wood House, Shatterford, Bewdley, Worcestershire, DY12 1TJ

      IIF 14
    • 120 Royal Arch, Mail Box Wharfside Street, Birmingham, B1 1RB

      IIF 15
  • Grant-parkes, James
    British entrepeneur born in July 1966

    Registered addresses and corresponding companies
    • Arley Wood House, Shatterford, Bewdley, Worcestershire, DY12 1TJ

      IIF 16
  • Grant Parkes, James
    British co director

    Registered addresses and corresponding companies
    • Arney Wood House, Shatterford, Worcestershire, DY12 1TJ

      IIF 17
  • Grant-parkes, James

    Registered addresses and corresponding companies
    • 120 Royal Arch, Mail Box Wharfside Street, Birmingham, B1 1RB

      IIF 18
  • Mr James Grant-parkes
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 19
    • 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 20
    • 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 21
    • 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, United Kingdom

      IIF 22
    • Suite 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 23
  • Mr James Grant-parkes
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 24
  • Mr James Grant-parkes
    British born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA

      IIF 25
child relation
Offspring entities and appointments 13
  • 1
    AIGLE CARE LIMITED
    09331140
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (3 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 6 - Director → ME
    2014-11-27 ~ 2016-06-30
    IIF 2 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AIGLE HEALTHCARE SOLUTIONS LIMITED
    10799030
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-06-01 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2017-06-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ALDRIDGE HEALTHCARE SOLUTIONS LIMITED
    11028876
    54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-02-01 ~ 2018-11-30
    IIF 4 - Director → ME
    Person with significant control
    2018-02-01 ~ 2018-11-30
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CHELTENHAM CARE SOLUTIONS LIMITED - now
    THE CARE BUREAU (CHELTENHAM) LIMITED - 2011-07-05
    GAP HOMES (MORETON) LTD - 2011-06-07
    GAP HOMES (SPRINGFIELD) LIMITED
    - 2005-11-08 04413267
    TEDSDALE LIMITED
    - 2004-04-28 04413267
    Camelot Business Services, Suite 54 Beacon Buildings, Leighswood Road Aldridge, Walsall, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2002-09-06 ~ 2004-11-22
    IIF 16 - Director → ME
  • 5
    DAMON SUN LTD
    14516820
    36 Beacon Buildings Leighswood Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2022-11-30 ~ now
    IIF 1 - Director → ME
  • 6
    DEAFINITELY INDEPENDENT
    02852695
    73 Cape Road, Warwick, Warwickshire, England
    Dissolved Corporate (27 parents)
    Officer
    2001-02-17 ~ 2001-10-05
    IIF 13 - Director → ME
  • 7
    FECHAN LIMITED
    08880636
    C/o Manex, 54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved Corporate (4 parents)
    Officer
    2015-01-01 ~ dissolved
    IIF 10 - Director → ME
  • 8
    HAROLD ASTON LIMITED
    00368606
    Manex, 54 Beacon Buildings Leighswood Road, Walsall
    Dissolved Corporate (9 parents, 3 offsprings)
    Officer
    1992-05-08 ~ 2004-11-22
    IIF 14 - Director → ME
    2015-01-01 ~ 2019-07-31
    IIF 11 - Director → ME
    2003-09-01 ~ 2004-11-22
    IIF 17 - Secretary → ME
    Person with significant control
    2016-08-31 ~ 2019-07-31
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HERMES CAMPER VAN HIRE LIMITED
    17083473
    Suite 36 Beacon Buildings, Leighswood Road, Walsall, England
    Active Corporate (2 parents)
    Officer
    2026-03-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2026-03-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
  • 10
    IGENNEX LIMITED
    04195416
    2nd Floor, 3 Brindley Place, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    2001-05-22 ~ now
    IIF 15 - Director → ME
    2001-05-22 ~ now
    IIF 18 - Secretary → ME
  • 11
    LIBERTY HEALTHCARE SOLUTIONS LIMITED
    - now 06550742
    THE FOUNTAINS (SWINTON) LIMITED - 2012-07-17
    CAMELOT HEALTHCARE (THE FOUNTAINS) LTD. - 2012-06-18
    CAMELOT HEALTHCARE (ASTLEY HOUSE) LTD - 2009-05-19
    CAMELOT HEALTHCARE (CHESTER) LIMITED - 2008-08-27
    Park Farm Lodge Nursing Home Park Farm Road, Kettlebrook, Tamworth, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2013-10-10 ~ 2013-11-07
    IIF 12 - Director → ME
    2013-11-07 ~ 2017-01-31
    IIF 9 - Director → ME
  • 12
    SUNNINGDALE CARE SOLUTIONS LIMITED
    10397214
    54 Beacon Buildings Leighswood Road, Walsall, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2017-08-14 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2017-08-14 ~ dissolved
    IIF 22 - Has significant influence or control OE
  • 13
    WISTERIA HEALTHCARE LIMITED
    - now 05579893
    CAMELOT TRAINING AND CARE SOLUTIONS LIMITED - 2012-06-20
    AMPLESTRAND ASSOCIATES LIMITED - 2011-05-20
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (8 parents)
    Officer
    2016-11-16 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.