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 David Parker

    Related profiles found in government register
  • Mr David Parker
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Littledown Ave, Bournemouth, BH7 7AN, United Kingdom

      IIF 1
    • icon of address 4, Littledown Avenue, Bournemouth, BH7 7AN, United Kingdom

      IIF 2
    • icon of address 4, Littledown Avenue, Bournemouth, Dorset, BH7 7AN

      IIF 3 IIF 4
    • icon of address 7, Telford Court, Chestergates, Chester, CH1 6LT, United Kingdom

      IIF 5
  • Mr David Stanley Parker
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6
  • Mr David Parker
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1015 Jefferson Place, 1 Fernie Street, Manchester, M4 4BN, England

      IIF 7
  • Parker, David
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Littledown Ave, Bournemouth, Dorset, BH7 7AN, United Kingdom

      IIF 8
    • icon of address 4, Littledown Avenue, Bournemouth, BH7 7AN, United Kingdom

      IIF 9
    • icon of address 4 Littledown Avenue, Bournemouth, Dorset, BH7 7AN

      IIF 10
    • icon of address 4, Littledown Avenue, Bournemouth, Dorset, BH7 7AN, United Kingdom

      IIF 11
  • Parker, David
    British business manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Littledown Avenue, Bournemouth, Dorset, BH7 7AN

      IIF 12
  • Parker, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Littledown Avenue, Bournemouth, Dorset, BH7 7AN

      IIF 13
    • icon of address 7, Telford Court, Chestergates, Chester, CH1 6LT, United Kingdom

      IIF 14
    • icon of address 11, Horsell Park Close, Woking, London, GU21 4LZ

      IIF 15
  • Parker, David
    British lift business manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, David
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr David Stanley Parker
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 24
  • Parker, David Stanley
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1015, Jefferson Court, 1 Fernie Street, Manchester, M4 4BN, United Kingdom

      IIF 25
  • Parker, David Stanley
    British it consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 26
  • Mr David John Parker
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kelsall Place, Ascot, SL5 9JJ, United Kingdom

      IIF 27
    • icon of address The Cottage, Godshill Wood, Fordingbridge, SP6 2LR, England

      IIF 28 IIF 29 IIF 30
    • icon of address 11, Horsell Park Close, Woking, London, GU21 4LZ

      IIF 31
  • Parker, David Stanley
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
  • Parker, David John
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Godshill Wood, Fordingbridge, SP6 2LR, England

      IIF 33
    • icon of address Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 34
    • icon of address Unit G2, Tanfield Business Centre, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 35
    • icon of address 11, Horsell Park Close, Woking, GU21 4LZ, England

      IIF 36
    • icon of address 11 Horsell Park Close Woking, Horsell Park Close, Woking, GU21 4LZ, England

      IIF 37
    • icon of address 11 Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 38
    • icon of address C/o Amack Ltd, Third Floor, Goldvale House, 27-41 Church Street West, Woking, GU21 6DH, England

      IIF 39
  • Parker, David John
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Luke Street, London, EC2A 4DP, England

      IIF 40
    • icon of address Beacon, Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AZ

      IIF 41
  • Parker, David John
    British consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Horsell Park Close, Woking, GU21 4LZ, United Kingdom

      IIF 42
  • Parker, David John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kelsall Place, Ascot, SL5 9JJ, United Kingdom

      IIF 43
    • icon of address 3, Cranes Road, Sherborne St. John, Basingstoke, RG24 9JD, England

      IIF 44
    • icon of address Brightwell Grange, Britwell Road, Slough, SL1 8DF, England

      IIF 45
  • Parker, David John
    British marketing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 46
  • Parker, David
    British it consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1015 Jefferson Place, 1 Fernie Street, Manchester, M4 4BN, England

      IIF 47
  • Parker, David John
    British

    Registered addresses and corresponding companies
    • icon of address 11 Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 48
  • Parker, David Stanley

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 49
  • Parker, David

    Registered addresses and corresponding companies
    • icon of address 11, Horsell Park Close, Woking, GU21 4LZ, England

      IIF 50
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 4 Littledown Avenue, Bournemouth, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,212,256 GBP2024-10-31
    Officer
    icon of calendar 2008-10-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Beacon Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,018 GBP2019-03-31
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 41 - Director → ME
  • 3
    icon of address Unit G2 Tanfield Business Centre, Tanfield Lea, Stanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -773,236 GBP2025-03-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address 4 Littledown Ave, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-10-22 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 4 Littledown Avenue, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    271 GBP2025-01-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Littledown Avenue, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 13 - Director → ME
  • 7
    icon of address 1015 Jefferson Place 1 Fernie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    DIGITAL PAYMENT SERVICES LIMITED - 2020-06-02
    icon of address Brightwell Grange, Britwell Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 45 - Director → ME
  • 9
    icon of address 3 Cranes Road, Sherborne St. John, Basingstoke, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -63,705 GBP2022-07-31
    Officer
    icon of calendar 2021-11-20 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address Apartment 1015 Jefferson Court, 1 Fernie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 7 Telford Court, Chestergates, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Unit G2, Tanfield Business Centre, Stanley, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    236,602 GBP2025-06-30
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 37 - Director → ME
  • 14
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,115 GBP2025-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 32 - Director → ME
    icon of calendar 2022-04-06 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 11 Horsell Park Close, Woking
    Active Corporate (2 parents)
    Equity (Company account)
    631,685 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ now
    IIF 38 - Director → ME
    icon of calendar 2005-03-22 ~ now
    IIF 48 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 11 Horsell Park Close, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,323 GBP2024-03-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 36 - Director → ME
    icon of calendar 2016-01-19 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 11 Horsell Park Close, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,673 GBP2024-03-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address C/o Amack Ltd, Third Floor, Goldvale House, 27-41 Church Street West, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    349,697 GBP2024-10-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 39 - Director → ME
  • 19
    icon of address 11 Horsell Park Close, Woking, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,262 GBP2024-03-31
    Officer
    icon of calendar 2005-10-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    THE GAMING BOURSE LTD. - 2003-12-04
    NAGDAQ (CLIENTS) LIMITED - 2003-04-04
    INTERNATIONAL BETTING EXCHANGE LTD - 2003-05-23
    THE OPAQUE TRADING GROUP LIMITED - 2002-07-22
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-05-11 ~ dissolved
    IIF 46 - Director → ME
  • 21
    icon of address Pinnacle Property Management, Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    152 GBP2024-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 34 - Director → ME
  • 22
    icon of address 4 Littledown Avenue, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    245,897 GBP2024-02-29
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 12
  • 1
    FINROBOT LIMITED - 2018-05-24
    icon of address 45 Folgate Street, London, United Kingdom
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    -3,287,570 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-12-08
    IIF 40 - Director → ME
  • 2
    COVENTRY CARE PARTNERSHIP LIMITED - 2013-01-09
    PINCO 2081 LIMITED - 2004-02-16
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2006-01-16 ~ 2006-08-14
    IIF 23 - Director → ME
  • 3
    PINCO 2082 LIMITED - 2004-10-19
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-16 ~ 2006-08-14
    IIF 21 - Director → ME
  • 4
    icon of address 801 Admiralty House 150 Vaughan Way, 801 Admiralty House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,030,622 GBP2024-06-30
    Officer
    icon of calendar 2016-07-06 ~ 2020-08-01
    IIF 42 - Director → ME
  • 5
    PRYOR PROPERTIES LIMITED - 2003-12-31
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    21,069 GBP2020-03-31
    Officer
    icon of calendar 2006-01-16 ~ 2006-08-14
    IIF 20 - Director → ME
  • 6
    PINCO 2196 LIMITED - 2004-10-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    96,694 GBP2020-03-31
    Officer
    icon of calendar 2006-01-16 ~ 2006-08-14
    IIF 22 - Director → ME
  • 7
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2006-02-04 ~ 2006-09-29
    IIF 19 - Director → ME
  • 8
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,200 GBP2024-09-30
    Officer
    icon of calendar 2006-02-04 ~ 2006-09-29
    IIF 16 - Director → ME
  • 9
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2006-02-04 ~ 2006-09-29
    IIF 18 - Director → ME
  • 10
    INHOCO 4100 LIMITED - 2005-06-13
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2006-02-04 ~ 2006-09-29
    IIF 12 - Director → ME
  • 11
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-02-04 ~ 2006-09-29
    IIF 17 - Director → ME
  • 12
    KONSENTUS LTD - 2024-03-18
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    In Administration Corporate (5 parents)
    Equity (Company account)
    -785,819 GBP2023-03-31
    Officer
    icon of calendar 2018-01-17 ~ 2019-03-19
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2018-09-14
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% 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 12 November 2025 and licensed under the Open Government Licence v3.0.