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

Ms Josephine Margaret Parker

    Related profiles found in government register
  • Ms Josephine Margaret Parker
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Cuppers, 4 Rushmere, Leighton Buzzard, LU7 0DZ, England

      IIF 1
  • Parker, Josephine Margaret
    British born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princhetts, The Street, Chelsworth, Ipswich, Suffolk, IP7 7HU, England

      IIF 2
    • icon of address Little Cuppers, Rushmere, Leighton Buzzard, Bedfordshire, LU7 0DZ

      IIF 3
  • Parker, Josephine Margaret
    British co director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Cuppers, Rushmere, Leighton Buzzard, Bedfordshire, LU7 0DZ

      IIF 4
  • Parker, Josephine Margaret
    British consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address F150, Cherwell Business Village, Southam Road, Banbury, Oxfordshire, OX16 2SP, England

      IIF 5
  • Parker, Josephine Margaret
    British director born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Cuppers, Rushmere, Leighton Buzzard, Bedfordshire, LU7 0DZ

      IIF 6
  • Parker, Josephine Margaret
    British engineering consultant born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Carlton Court, Fifth Avenue Team Valley, Trading Est, Gateshead, Tyne & Wear, NE11 0AZ

      IIF 7
  • Parker, Josephine Margaret
    British manager supply upper thames born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Cuppers, Rushmere, Leighton Buzzard, Bedfordshire, LU7 0DZ

      IIF 8
  • Parker, Josephine Margaret
    British water engineer born in March 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Little Cuppers, Rushmere, Leighton Buzzard, Bedfordshire, LU7 0DZ

      IIF 9 IIF 10 IIF 11
child relation
Offspring entities and appointments
Active 3
  • 1
    EXPERTBASIC LIMITED - 1990-10-01
    icon of address Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-21 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address Princhetts The Street, Chelsworth, Ipswich, Suffolk, England
    Active Corporate (5 parents)
    Equity (Company account)
    761,438 GBP2024-02-29
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 2 - Director → ME
  • 3
    icon of address 10 Leighton Industrial Park, Billington Road, Leighton Buzzard, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,256 GBP2024-11-30
    Officer
    icon of calendar 2006-12-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    ENVIRO-FRESH LIMITED - 2001-10-05
    GREENHILL ENVIRONMENTAL PRODUCTS LIMITED - 2001-06-26
    HAFFENDEN LIMITED - 2002-03-18
    icon of address Compass House, Manor Royal, Crawley, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2003-06-16 ~ 2004-12-31
    IIF 4 - Director → ME
  • 2
    ASSOCIATION OF WATER OFFICERS LIMITED - 1990-03-13
    INSTITUTION OF WATER OFFICERS - 2010-01-16
    icon of address 4 Carlton Court, Fifth Avenue Team Valley, Trading Est, Gateshead, Tyne & Wear
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    534,839 GBP2024-12-31
    Officer
    icon of calendar 1991-06-10 ~ 1998-04-23
    IIF 9 - Director → ME
    icon of calendar 2018-06-20 ~ 2024-09-09
    IIF 7 - Director → ME
  • 3
    icon of address Jupiter House The Drive, Warley Hill Business Park, Brentwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-04-01 ~ 2000-10-11
    IIF 11 - Director → ME
  • 4
    REDR UK
    - now
    RED R - ENGINEERS FOR DISASTER RELIEF - 2008-11-25
    icon of address 91-94 Lower Marsh, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2000-03-07 ~ 2005-10-24
    IIF 6 - Director → ME
  • 5
    icon of address 15a Bloxham Mill Barford Road, Bloxham, Banbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    855,025 GBP2024-12-31
    Officer
    icon of calendar 2008-06-18 ~ 2014-06-24
    IIF 5 - Director → ME
  • 6
    icon of address Futures Place, Kings Way, Stevenage, England
    Active Corporate (11 parents)
    Equity (Company account)
    219,222 GBP2021-03-31
    Officer
    icon of calendar ~ 1993-09-19
    IIF 8 - Director → 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 12 November 2025 and licensed under the Open Government Licence v3.0.