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 born in December 1945

    Resident in England

    Registered addresses and corresponding companies
  • Parkes, Robert William
    British company director born in December 1945

    Resident in England

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

      IIF 11
    • Lower Farm, Taynton, Burford, Oxfordshire, OX18 4UB, United Kingdom

      IIF 12
    • Dundon House, School Lane, Little Minster, Minster Lovell, Oxfordshire, OX29 0RS

      IIF 13 IIF 14
    • Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, England

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

    Resident in England

    Registered addresses and corresponding companies
    • Emerald House 20-22, Anchor Road, Walsall, West Midlands, WS9 8PH

      IIF 16
  • Parkes, Robert William
    British company director born in December 1945

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

      IIF 17
  • Parkes, Robert William
    born in December 1945

    Resident in United Kingdom

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

      IIF 18
  • Parkes, Robert William
    British born in December 1945

    Resident in United Kingdom

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

      IIF 19
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 20
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 21 IIF 22
    • Presco House, Selborne Street, Walsall, West Midlands, WS1 2JN, England

      IIF 23
  • Parkes, Robert William
    British director born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dundon House, School Lane, Little Minster, Minster Lovell, Oxfordshire, OX29 0RS

      IIF 24
  • Mr Robert William Parkes
    British born in December 1945

    Resident in England

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

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

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

      IIF 28
  • Mr Robert Parkes
    British born in November 1945

    Resident in England

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

      IIF 29
  • Parkes, Robert William

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

      IIF 30
    • Dundon House, School Lane, Little Minster, Minster Lovell, Oxfordshire, OX29 0RS

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

    Resident in United Kingdom

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

      IIF 32 IIF 33
    • Arbor House, 16-18 Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 34
    • C/o Castle Tapes & Industrial Solutions, Eldon Street, Walsall, WS1 2JP, England

      IIF 35
    • Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH, England

      IIF 36
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 37 IIF 38 IIF 39
    • Presco House, Selborne Street, Walsall, West Midlands, WS1 2JN, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    THE WEST BROMWICH SPRING LIMITED - 2015-04-24
    Related registrations: 00079136, 09794073, 08747973
    Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Liquidation Corporate (2 parents)
    Officer
    2001-01-17 ~ now
    IIF 24 - Director → ME
  • 2
    Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -230,843 GBP2023-01-01 ~ 2023-12-31
    Officer
    1996-05-15 ~ now
    IIF 8 - Director → ME
  • 3
    ASKEY LIMITED
    - now
    Other registered number: 09794073
    GRANGE HOLDINGS (WEST MIDLANDS) LIMITED - 2016-04-26
    Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    48,657 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-04-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-12 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 4
    Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413 GBP2023-12-31
    Officer
    2016-04-12 ~ now
    IIF 22 - Director → ME
  • 5
    Lower Farm, Taynton, Burford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 12 - Director → ME
  • 6
    B. CAVILL LIMITED - 1994-10-31
    BENRIC LIMITED - 1986-09-18
    Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,441 GBP2024-12-31
    Officer
    ~ now
    IIF 7 - Director → ME
  • 7
    ROBERT PARKES (DEVELOPMENTS) LIMITED - 2011-02-16
    ROBERT PARKES MANUFACTURING LIMITED - 1988-01-18
    EYLAND AND SONS,LIMITED - 1985-07-04
    Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -149,203 GBP2023-01-01 ~ 2023-12-31
    Officer
    ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 8
    F.H.T. HOLDINGS LIMITED - 1989-01-20
    HOPEWELL ENGINEERS MERCHANTS LIMITED - 1986-03-18
    Emerald House 20-22 Anchor Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    1998-11-02 ~ dissolved
    IIF 16 - Director → ME
  • 9
    Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    53,480 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-05-04 ~ now
    IIF 20 - Director → ME
  • 10
    C/o Castle Tapes & Industrial Solutions, Eldon Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133,430 GBP2024-12-31
    Officer
    2008-05-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 11
    FBC 291 LIMITED - 2002-05-13
    155 Stafford Street, Walsall, West Midlands
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -283,753 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-08-02 ~ now
    IIF 19 - Director → ME
    2018-08-02 ~ now
    IIF 30 - Secretary → ME
  • 12
    Emerald House 20-22 Anchor Road, Aldridge, Walsall, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    253,148 GBP2017-12-31
    Officer
    ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 13
    MACHINED FABRICATIONS LIMITED - 2021-05-18
    Related registration: 04425758
    PARGREW LIMITED - 1993-02-19
    Presco House, Selborne Street, Walsall, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,984,428 GBP2024-12-31
    Officer
    1993-01-27 ~ now
    IIF 5 - Director → ME
  • 14
    Presco House, Selborne Street, Walsall, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    144,650 GBP2023-01-01 ~ 2023-12-31
    Officer
    1997-10-28 ~ now
    IIF 2 - Director → ME
  • 15
    PARKES PARTNERSHIP LIMITED
    Other registered number: OC421860
    Presco House, Selborne Street, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2018-11-06 ~ now
    IIF 23 - Director → ME
  • 16
    INN LIMITED - 1988-04-29
    ELDONIAN BROOKES LIMITED - 1987-02-16
    GLADEBLUE LIMITED - 1984-05-29
    Lower Farm, Taynton, Burford, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 13 - Director → ME
  • 17
    WALSALL RIDING LIMITED - 2000-03-02
    C/o Castle Tapes & Industrial Solutions, Eldon Street, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    -863 GBP2024-12-31
    Officer
    2008-05-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    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
    ~ now
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 19
    J.T.& W.BOOTH LIMITED - 1988-01-18
    Lower Farm, Taynton, Burford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 14 - Director → ME
  • 20
    UFONE PROPERTIES LIMITED - 2001-04-03
    Presco House, Selborne Street, Walsall, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -277 GBP2023-01-01 ~ 2023-12-31
    Officer
    2006-10-24 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Has significant influence or controlOE
  • 21
    PARKES PARTNERSHIP LLP - 2018-11-01
    Related registration: 11661958
    Presco House, Selborne Street, Walsall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-04-07 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 22
    Presco House, Selborne Street, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    -545 GBP2024-12-31
    Officer
    ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
Ceased 9
  • 1
    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
    2016-10-19 ~ 2020-12-31
    IIF 39 - Has significant influence or control OE
  • 2
    Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -413 GBP2023-12-31
    Person with significant control
    2016-04-12 ~ 2016-04-12
    IIF 32 - Ownership of shares – 75% or more OE
  • 3
    B. CAVILL LIMITED - 1994-10-31
    BENRIC LIMITED - 1986-09-18
    Presco House, Selborne Street, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    -40,441 GBP2024-12-31
    Person with significant control
    2016-09-21 ~ 2020-12-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 4
    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
    2018-05-04 ~ 2020-12-04
    IIF 34 - Has significant influence or control OE
  • 5
    F.H.TOMKINS LIMITED - 2017-11-24
    ALFRED STANLEY & SONS,LIMITED - 2011-03-25
    Presco House, 2 Selborne Street, Walsall Presco House, 2 Selborne Street, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2006-01-27 ~ 2013-06-01
    IIF 11 - Director → ME
    2006-01-27 ~ 2006-05-25
    IIF 31 - Secretary → ME
  • 6
    MACHINED FABRICATIONS LIMITED - 2021-05-18
    Related registration: 04425758
    PARGREW LIMITED - 1993-02-19
    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
    2017-01-26 ~ 2020-12-31
    IIF 29 - Ownership of shares – 75% or more OE
  • 7
    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
    2016-10-28 ~ 2020-12-31
    IIF 37 - Has significant influence or control OE
  • 8
    P.o. Box 1, 3 Colmore Row, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    ~ 2004-06-12
    IIF 17 - Director → ME
  • 9
    PARKES PARTNERSHIP LIMITED
    Other registered number: OC421860
    Presco House, Selborne Street, Walsall, West Midlands, England
    Active Corporate (2 parents)
    Person with significant control
    2018-11-06 ~ 2021-11-24
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more 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 9 February 2026 and licensed under the Open Government Licence v3.0.