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

Mcparland, Andrew James

    Related profiles found in government register
  • Mcparland, Andrew James
    British

    Registered addresses and corresponding companies
    • 41 Hazlewell Road, London, SW15 6LS

      IIF 1
  • Mcparland, Andrew James
    British developer

    Registered addresses and corresponding companies
    • 25 Charlwood Road, London, SW15 1QA

      IIF 2
  • Mcparland, Andrew James
    British director

    Registered addresses and corresponding companies
    • 41 Hazlewell Road, London, SW15 6LS

      IIF 3
  • Mcparland, Andrew James
    British property developer

    Registered addresses and corresponding companies
    • The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 4
  • Mcparland, Andrew James
    British developer born in December 1960

    Registered addresses and corresponding companies
    • 25 Charlwood Road, London, SW15 1QA

      IIF 5
  • Mcparland, Andrew James
    British property developer born in December 1960

    Registered addresses and corresponding companies
    • 25 Ladbroke Walk, London, W11 3PW

      IIF 6
  • Mcparland, Andrew James
    British solicitor born in December 1960

    Registered addresses and corresponding companies
  • Mcparland, Andrew James
    born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory, Duncton, Petworth, West Sussex, GU28 0JZ, England

      IIF 13
  • Mcparland, Andrew James
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 14
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 15
    • The Studio, 2 A Kempson Road, London, SW6 4PU, United Kingdom

      IIF 16
  • Mcparland, Andrew James
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 17
  • Mcparland, Andrew James
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Carterton South Industrial Est, Black Bourton Road, Carterton, Oxfordshire, OX18 3EZ

      IIF 18
    • Old Lodge Cottage, 37 Parkside Gardens, London, SW19 5ET, England

      IIF 19
  • Mcparland, Andrew James
    British property developer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • First Floor Central, 58 Grosvenor Street, London, W1K 3JB, England

      IIF 20
    • Ferryside Boatyard, Itchenor, Near Chichester, West Sussex, PO20 7AN

      IIF 21
    • The Old Rectory, Duncton, Petworth, West Sussex, GU28 0JZ, England

      IIF 22 IIF 23
    • C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 24
  • Mcparland, Andrew James
    born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 21 St. James's Square, London, SW1Y 4JZ, England

      IIF 25
  • Mcparland, Andrew James
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Hazlewell Road, London, SW15 6LS

      IIF 26
  • Mcparland, Andrew James
    British property developer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Central, 58 Grosvenor Street, London, W1K 3JB, England

      IIF 27
    • The Old Rectory, Duncton, Petworth, West Sussex, GU28 0JZ, England

      IIF 28
    • The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 29
  • Mr Andrew James Mcparland
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Cawley Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 30
    • Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 31 IIF 32
    • The Old Rectory, Duncton, Petworth, West Sussex, GU28 0JZ, England

      IIF 33
    • C/o James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 34
child relation
Offspring entities and appointments
Active 9
  • 1
    PARLISON ESTATES LIMITED - 2017-06-05
    PARLISON PROPERTIES SMITH SQUARE LIMITED - 2015-10-02
    First Floor Central, 58 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2017-06-01 ~ dissolved
    IIF 20 - Director → ME
  • 2
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 3
    Kemp House, 160 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    93,988 GBP2024-10-31
    Officer
    2019-10-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    PARLAND PROPERTY LIMITED - 2017-02-08
    AMCP DEVELOPMENTS LIMITED - 2017-02-08
    HELVELLYN COMMERCIAL PROPERTIES (ALDERLEY EDGE) LIMITED - 2016-09-15
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    The Studio, 2 A Kempson Road, London, England
    Active Corporate (4 parents)
    Officer
    2025-09-10 ~ now
    IIF 16 - Director → ME
  • 6
    The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    32,533 GBP2022-12-31
    Officer
    1993-08-27 ~ dissolved
    IIF 29 - Director → ME
    1993-08-27 ~ dissolved
    IIF 4 - Secretary → ME
  • 7
    The Old Rectory, Duncton, Petworth, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    2010-11-15 ~ dissolved
    IIF 13 - LLP Designated Member → ME
  • 8
    5th Floor 21 St. James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 9
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -596,332 GBP2024-09-30
    Officer
    2019-07-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 17
  • 1
    AIMI LINK MANAGEMENT LIMITED - 2008-04-30
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,469 GBP2023-12-31
    Officer
    1994-10-25 ~ 1999-12-14
    IIF 5 - Director → ME
    1994-10-25 ~ 1999-12-14
    IIF 2 - Secretary → ME
  • 2
    PARLISON ESTATES LIMITED - 2017-06-05
    PARLISON PROPERTIES SMITH SQUARE LIMITED - 2015-10-02
    First Floor Central, 58 Grosvenor Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    2013-09-02 ~ 2017-05-31
    IIF 27 - Director → ME
  • 3
    BELLSTAR PROPERTIES LIMITED - 1990-07-25
    Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    ~ 1992-12-31
    IIF 9 - Director → ME
  • 4
    HAINES HOLDINGS LIMITED - 1984-04-03
    NETOAK LIMITED - 1983-10-17
    Ferryside Boatyard, Itchenor, Near Chichester, West Sussex
    Active Corporate (7 parents)
    Profit/Loss (Company account)
    40,498 GBP2023-07-01 ~ 2024-06-30
    Officer
    2009-09-15 ~ 2018-04-27
    IIF 21 - Director → ME
  • 5
    STARPEX LIMITED - 1988-11-17
    Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    ~ 1992-12-31
    IIF 11 - Director → ME
  • 6
    ARLINGTON INDUSTRIAL PARKS LIMITED - 2007-07-10
    ARLINGTON INDUSTRIAL ESTATES LIMITED - 1989-03-10
    Nelson House, Central Boulevard Shirley, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    ~ 1992-12-31
    IIF 10 - Director → ME
  • 7
    ARLINGTON (KETTERING) LIMITED - 2007-07-10
    GOULDITAR NO. 77 LIMITED - 1989-09-19
    Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    ~ 1992-12-31
    IIF 12 - Director → ME
  • 8
    ARLINGTON PROPERTY DEVELOPMENTS (2003) - 2007-07-04
    ARLINGTON PROPERTY DEVELOPMENTS - 2003-12-11
    ARLINGTON SECURITIES (1998) LIMITED - 2000-06-21
    ARLINGTON SECURITIES PLC - 1998-10-07
    ARLINGTON PROPERTY DEVELOPMENTS LIMITED - 1993-03-01
    ARLINGTON PROPERTY HOLDINGS LIMITED - 1990-01-17
    MAGNACROWN LIMITED - 1980-12-31
    Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (5 parents, 8 offsprings)
    Officer
    ~ 1992-12-31
    IIF 7 - Director → ME
  • 9
    ARLINGTON PROPERTY HOLDINGS (1993) LIMITED - 2007-07-10
    ARLINGTON PROPERTY HOLDINGS LIMITED - 1993-03-01
    GOULDITAR NO. 170 LIMITED - 1991-09-24
    Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents, 4 offsprings)
    Officer
    1991-09-25 ~ 1992-12-31
    IIF 8 - Director → ME
  • 10
    SPEEDRENT LIMITED - 1989-03-28
    The Old Rectory, Duncton, Petworth, West Sussex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,875,781 GBP2024-12-31
    Officer
    2003-06-09 ~ 2019-01-07
    IIF 23 - Director → ME
  • 11
    34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-02 ~ 2021-08-10
    IIF 19 - Director → ME
  • 12
    GARDEN TRADING RETAIL LIMITED - 2021-02-10
    26 Trinity Street, Oxford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2020-11-30
    Officer
    2008-09-29 ~ 2016-07-04
    IIF 26 - Director → ME
    2008-09-29 ~ 2014-03-27
    IIF 3 - Secretary → ME
  • 13
    The Estate Office Burwarton House, Burwarton, Bridgnorth, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -16,172 GBP2018-03-31
    Officer
    1998-03-30 ~ 2008-11-13
    IIF 1 - Secretary → ME
  • 14
    AITCHISON DEVELOPMENTS LIMITED - 2025-01-07
    AITCH DEVELOPMENTS LTD - 2017-02-20
    HELVELLYN PROPERTIES (ALDERLEY EDGE) LIMITED - 2016-03-10
    PARLISON ENERGY LIMITED - 2014-12-02
    The Old Rectory, Duncton, Petworth, West Sussex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,202,630 GBP2024-12-31
    Officer
    2013-05-07 ~ 2016-03-09
    IIF 28 - Director → ME
  • 15
    Knightway House, Park Street, Bagshot, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-02-06 ~ 2021-08-05
    IIF 22 - Director → ME
    Person with significant control
    2017-02-06 ~ 2021-08-05
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GIBSON JONES LIMITED - 1994-03-16
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    1,528,404 GBP2019-12-01 ~ 2020-11-30
    Officer
    2016-07-04 ~ 2021-02-09
    IIF 18 - Director → ME
  • 17
    SHIRE HOTELS LIMITED - 2008-02-01
    SHIRE INNS LIMITED - 2001-10-03
    Mahmoud Bakr, 16-18 St. James's Place, London
    Active Corporate (3 parents)
    Equity (Company account)
    94,184,452 GBP2024-12-31
    Officer
    1993-04-22 ~ 2002-12-17
    IIF 6 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.