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, David Huw, Dr

    Related profiles found in government register
  • Parker, David Huw, Dr
    British business director - uksa born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Electron Building, Fermi Avenue, Harwell Oxford, Didcot, Oxfordshire, OX11 0QX, United Kingdom

      IIF 1
  • Parker, David Huw, Dr
    British spacecraft engineer born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Leighwood House, Church Road Leigh Woods, Bristol, Avon, BS8 3PQ

      IIF 2
  • Park, David
    British accountant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Green, Dore, Sheffield, South Yorkshire, S17 3AP

      IIF 3
  • Park, David
    British company director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Edward Vii Quay, Navigation Way, Preston, PR2 2YF, England

      IIF 4
  • Park, David
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, City Walk, Leeds, LS11 9DX, United Kingdom

      IIF 5
    • icon of address 14, Knowle Green, Dore, Sheffield, S17 3AP, United Kingdom

      IIF 6
    • icon of address 14, Knowle Green, Dore, Sheffield, South Yorkshire, S17 3AP

      IIF 7
    • icon of address 14, Knowle Green, Dore, Sheffield, South Yorkshire, S17 3AP, England

      IIF 8
  • Park, David
    British director of uk retail born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, City Walk, Leeds, LS11 9DX, United Kingdom

      IIF 9
    • icon of address 14, Knowle Green, Dore, Sheffield, South Yorkshire, S17 3AP

      IIF 10 IIF 11
  • Park, David
    British finance & corporate service director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Green, Sheffield, South Yorkshire, S17 3AP

      IIF 12
  • Park, David
    British finance director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No. 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE, United Kingdom

      IIF 13
    • icon of address 14, Knowle Green, Dore, Sheffield, South Yorkshire, S17 3AP

      IIF 14
  • Park, David
    British head of retial, international power uk-europe born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Leeds, 26 Whitehall Road, Leeds, LS12 1BE, United Kingdom

      IIF 15
  • Park, David
    British none born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One, City Walk, Leeds, LS11 9DX, United Kingdom

      IIF 16
  • Mr David Park
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Green, Dore, Sheffield, South Yorkshire, S17 3AP

      IIF 17
    • icon of address 14, Knowle Green, Sheffield, S17 3AP, United Kingdom

      IIF 18
  • Park, David
    British

    Registered addresses and corresponding companies
  • Park, David
    British chartered management accountant

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Green, Dore, Sheffield, South Yorkshire, S17 3AP

      IIF 25
  • Park, David
    British director of finance and corporate services

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Green, Dore, Sheffield, South Yorkshire, S17 3AP

      IIF 26 IIF 27
  • Park, David
    British financial director

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Green, Dore, Sheffield, South Yorkshire, S17 3AP

      IIF 28
  • Park, David
    born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Welford Road, Leicester, Leicestershire, LE2 6EH, United Kingdom

      IIF 29
  • Mr David Park
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 324, Welford Road, Leicester, LE2 6EH, United Kingdom

      IIF 30
  • Park, David

    Registered addresses and corresponding companies
    • icon of address 14, Knowle Green, Dore, Sheffield, S17 3AP, United Kingdom

      IIF 31
child relation
Offspring entities and appointments
Active 3
  • 1
    DP BUSINESS MANAGEMENT SOLUTIONS LTD - 2015-05-13
    icon of address 14 Knowle Green, Dore, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,222 GBP2022-03-31
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    icon of address 324 Welford Road, Leicester, Leicestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to surplus assets - More than 25% but not more than 50%OE
  • 3
    icon of address 14 Knowle Green, Dore, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,292 GBP2024-09-30
    Officer
    icon of calendar 2017-05-22 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-05-22 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 16
  • 1
    GDF SUEZ SALES LIMITED - 2016-01-27
    GAZ DE FRANCE SALES LIMITED - 2008-11-18
    VOLUNTEER ENERGY SALES LIMITED - 2001-02-16
    HAMSARD 5050 LIMITED - 1999-11-19
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2013-10-29
    IIF 11 - Director → ME
    icon of calendar 2002-09-11 ~ 2011-11-01
    IIF 24 - Secretary → ME
  • 2
    GDF SUEZ SOLUTIONS LIMITED - 2016-01-27
    GAZ DE FRANCE SOLUTIONS LIMITED - 2008-11-18
    VOLUNTEER ENERGY LIMITED - 2001-02-16
    HAMSARD 5049 LIMITED - 2000-05-24
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2013-10-29
    IIF 9 - Director → ME
    icon of calendar 2002-09-11 ~ 2011-11-01
    IIF 23 - Secretary → ME
  • 3
    ENGIE TELFORD LIMITED - 2016-03-16
    GDF SUEZ SERVICES LIMITED - 2016-01-27
    GAZ DE FRANCE SERVICES LIMITED - 2008-11-18
    VOLUNTEER LIMITED - 2001-03-20
    HAMSARD 5048 LIMITED - 1999-09-09
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2013-10-29
    IIF 10 - Director → ME
    icon of calendar 2002-09-11 ~ 2011-11-01
    IIF 22 - Secretary → ME
  • 4
    GDF SUEZ MARKETING LIMITED - 2016-01-27
    GAZ DE FRANCE MARKETING LIMITED - 2008-11-18
    RWE TRADING DIRECT LIMITED - 2002-11-22
    BUILDMILL LIMITED - 2001-09-28
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2013-10-29
    IIF 7 - Director → ME
    icon of calendar 2002-11-18 ~ 2011-10-25
    IIF 20 - Secretary → ME
  • 5
    GDF SUEZ SHOTTON LIMITED - 2016-01-27
    GAZ DE FRANCE GENERATION LIMITED - 2008-11-18
    icon of address 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-26 ~ 2012-08-09
    IIF 12 - Director → ME
    icon of calendar 2004-10-15 ~ 2011-11-01
    IIF 19 - Secretary → ME
  • 6
    GDF SUEZ ENERGY UK LIMITED - 2016-01-27
    GAZ DE FRANCE ESS (UK) LTD - 2008-11-18
    VOLUNTEER ENERGY GROUP LIMITED - 2002-05-29
    VOLUNTEER ENERGY LIMITED - 2000-05-24
    TORPELO LIMITED - 1992-05-08
    icon of address No 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2013-10-29
    IIF 15 - Director → ME
    icon of calendar 2002-09-11 ~ 2011-09-30
    IIF 21 - Secretary → ME
  • 7
    ROSE ENERGY SUPPLY LIMITED - 2017-07-19
    icon of address C/o Interpath Ltd, 10th Floor One Marsden Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,810,895 GBP2019-06-30
    Officer
    icon of calendar 2017-08-25 ~ 2020-10-16
    IIF 4 - Director → ME
  • 8
    TEESSIDE POWER LIMITED - 2008-11-18
    SHELFCO (NO. 490) LIMITED - 1990-05-03
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-30 ~ 2011-10-01
    IIF 27 - Secretary → ME
  • 9
    HALL & PICKLES TOOL COMPANY LIMITED - 1988-02-09
    BROOMCO (215) LIMITED - 1988-01-25
    icon of address Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-02-01 ~ 2001-01-08
    IIF 14 - Director → ME
  • 10
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-30 ~ 2013-10-29
    IIF 16 - Director → ME
  • 11
    icon of address Electron Building, Fermi Avenue, Harwell Oxford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-02 ~ 2013-03-29
    IIF 1 - Director → ME
  • 12
    ENERGY 4 SALE LIMITED - 2008-10-23
    icon of address No. 1 Leeds, 26 Whitehall Road, Leeds
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2013-10-29
    IIF 5 - Director → ME
  • 13
    icon of address Site Office, Avonlea Court Cloverdale Drive, Longwell Green, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 1995-02-13 ~ 2000-05-17
    IIF 2 - Director → ME
  • 14
    SCOTIA WIND LIMITED - 2006-12-05
    icon of address Broadgate Tower Floor 4, 20 Primrose Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2008-10-09 ~ 2013-10-29
    IIF 3 - Director → ME
    icon of calendar 2008-09-25 ~ 2011-12-05
    IIF 25 - Secretary → ME
  • 15
    GDF STORAGE LIMITED - 2009-01-09
    icon of address Stublach Site, King Street, Northwich, Cheshire
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2007-07-13 ~ 2010-03-18
    IIF 28 - Secretary → ME
  • 16
    icon of address Rooms 481 - 499 Second Floor, Salisbury House, London Wall, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-18 ~ 2013-10-29
    IIF 13 - Director → ME
    icon of calendar 2008-09-30 ~ 2011-11-01
    IIF 26 - Secretary → 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.