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 Richard Parker

    Related profiles found in government register
  • Mr Richard Parker
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Slough, SL1 7HZ, England

      IIF 1 IIF 2
  • Mr Richard Andrew Parker
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 3 IIF 4
  • Mr Richard Parker
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Accountancy & Payroll Consultants Ltd, Fo, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 5
    • icon of address Suite 4 Forster House Forster Business Center, Finchale Road, Durham, DH1 5HL, United Kingdom

      IIF 6 IIF 7
  • Parker, Richard James
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 307, Aviation Park West, Bournemouth Airport, Christchurch, Dorset, BH23 6NW, England

      IIF 8
    • icon of address Building 307, Aviation Park West, Bournemouth Airport, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 9
  • Parker, Richard Andrew
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Slough, SL1 7HZ, England

      IIF 10
  • Parker, Richard Andrew
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Rogers Lane, Stoke Poges, Buckinghamshire, SL2 4LD, England

      IIF 11
  • Parker, Richard Andrew
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 12
    • icon of address 2, Church Street, Burnham, Bucks, SL1 7HZ, United Kingdom

      IIF 13
    • icon of address 12, Rogers Lane, Stoke Poges, Buckinghamshire, SL2 4LD, England

      IIF 14 IIF 15
  • Parker, Richard
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Church Street, Burnham, Slough, SL1 7HZ, England

      IIF 16 IIF 17
  • Mr Richard James Parker
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 307, Aviation Park West, Bournemouth Airport, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 18
  • Parker, Richard James
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Richard James
    British consultant born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sunny Bank, Rimpton Road Marston Magna, Yeovil, Somerset, BA22 8DH

      IIF 30
  • Parker, Richard James
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Building 307, Aviation Park West, Bournemouth Airport, Christchurch, Dorset, BH23 6NW, United Kingdom

      IIF 31
    • icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW, United Kingdom

      IIF 32
  • Parker, Richard
    British born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Business Accountancy & Payroll Consultants Ltd, Fo, Finchale Road, Durham, County Durham, DH1 5HL, United Kingdom

      IIF 33
  • Parker, Richard
    British director born in June 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 4 Forster House Forster Business Center, Finchale Road, Framwellgate Moor, Durham, DH1 5HL, United Kingdom

      IIF 34 IIF 35
  • Parker, Richard Andrew

    Registered addresses and corresponding companies
    • icon of address 2 Church Street, Burnham, Buckinghamshire, SL1 7HZ, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 25
  • 1
    KDC LIMITED - 2025-07-24
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 27 - Director → ME
  • 2
    FULCRUM HOLDINGS LIMITED - 2023-12-04
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 24 - Director → ME
  • 3
    KDC ENGINEERING LIMITED - 2023-03-30
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    76,632 GBP2024-12-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 21 - Director → ME
  • 4
    AVIATION TRADERS LIMITED - 2022-11-21
    BRITAVIA LIMITED - 2013-04-30
    WILSCO 284 LIMITED - 1999-05-05
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    73,012 GBP2023-03-31
    Officer
    icon of calendar 2023-02-22 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address 12 Rogers Lane, Stoke Poges, Buckinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 11 - Director → ME
  • 6
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    4,491 GBP2024-12-31
    Officer
    icon of calendar 2019-03-21 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,455 GBP2024-12-31
    Officer
    icon of calendar 2018-05-16 ~ now
    IIF 9 - Director → ME
  • 8
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 19 - Director → ME
  • 9
    KDC TECHNOLOGY LIMITED - 2024-05-02
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    146,235 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 22 - Director → ME
  • 10
    ENHANCERPO LIMITED - 2017-10-12
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,604 GBP2024-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 8 - Director → ME
  • 12
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    2,279,369 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 25 - Director → ME
  • 13
    KDC GROUP LTD - 2023-02-07
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    11,264 GBP2024-12-31
    Officer
    icon of calendar 2015-06-30 ~ now
    IIF 20 - Director → ME
  • 14
    KDC RESOURCE LIMITED - 2025-10-30
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    86,963 GBP2024-12-31
    Officer
    icon of calendar 2017-05-01 ~ now
    IIF 28 - Director → ME
  • 15
    icon of address Towngate House, 2-8 Parkstone Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (5 parents)
    Equity (Company account)
    104,874 GBP2018-12-31
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 32 - Director → ME
  • 16
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2,478,032 GBP2024-12-31
    Officer
    icon of calendar 2016-12-21 ~ now
    IIF 29 - Director → ME
  • 17
    icon of address 2 Church Street, Burnham, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-10 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 18
    icon of address Business Accountancy & Payroll Consultants Ltd, Fo, Finchale Road, Durham, County Durham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 19
    icon of address Suite 4 Forster House Forster Business Center Finchale Road, Framwellgate Moor, Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,520 GBP2020-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Suite 4 Forster House Forster Business Center Finchale Road, Framwellgate Moor, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 12 Rogers Lane, Stoke Poges, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 15 - Director → ME
  • 22
    icon of address 12 Rogers Lane, Stoke Poges, Buckinghamshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -20,866 GBP2015-11-30
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 14 - Director → ME
  • 23
    icon of address 2 Church Street, Burnham, Slough
    Active Corporate (1 parent)
    Equity (Company account)
    58,101 GBP2020-08-31
    Officer
    icon of calendar 2012-08-23 ~ now
    IIF 10 - Director → ME
    icon of calendar 2016-09-14 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Sunny Bank, Rimpton Road, Marston Magna, Somerset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-25 ~ dissolved
    IIF 30 - Director → ME
  • 25
    icon of address 2 Church Street, Burnham, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 2
  • 1
    DRAGONCHANT LIMITED - 2018-10-14
    icon of address 2 Church Street, Burnham, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,006 GBP2019-10-31
    Officer
    icon of calendar 2018-10-11 ~ 2019-11-27
    IIF 12 - Director → ME
    icon of calendar 2014-11-24 ~ 2017-06-01
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2019-11-27
    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
  • 2
    KDC GROUP LTD - 2023-02-07
    icon of address Building 307 Aviation Park West, Bournemouth Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    11,264 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-15
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - 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.