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

Parkin, Stuart James

    Related profiles found in government register
  • Parkin, Stuart James
    British ceo born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornley House, Carrington Business Park, Manchester Road, Carrington, Lancashire, M31 4DD, United Kingdom

      IIF 1
  • Parkin, Stuart James
    British chief executive officer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornley House, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, United Kingdom

      IIF 2
  • Parkin, Stuart James
    British company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornley House, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD

      IIF 3
    • Suite 1005, 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 4
    • Suite 1005, 10th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 5
    • Thornley House, Carrington Business Park, Manchester, M31 4DD

      IIF 6
    • Thornley House, Carrington Business Park, Manchester, M31 4DD, United Kingdom

      IIF 7
    • Park House, Park Lane, Higher Walton, Warrington, Cheshire, WA4 5LH, United Kingdom

      IIF 8
  • Parkin, Stuart James
    British debt management born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 133, Finnieston Street, Glasgow, G3 8HB, Scotland

      IIF 9
    • Thornley House, Carrington Business Park, Manchester, M31 4DD

      IIF 10
  • Parkin, Stuart James
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Suite 1-3, 110, Manchester Road, Altrincham, Greater Manchester, WA14 1NU, United Kingdom

      IIF 11
    • Spring Court, Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom

      IIF 12
    • Suite 1-3 First Floor, Trafalgar House, 110 Manchester Road, Altrincham, Cheshire, WA14 1NU, United Kingdom

      IIF 13
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 14
    • Churchill House, 120 Bunns Lane, London, NW7 2AS

      IIF 15
    • Suite 1005, 10th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 7600, Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS, United Kingdom

      IIF 22
    • 7700, Daresbury Park, Daresbury, Warrington, WA4 4BS, England

      IIF 23
    • Parkin Manor, Park Lane, Higher Walton, Warrington, WA4 5LH, England

      IIF 24
    • Parkin Manor, Park Lane, Higher Walton, Warrington, WA4 5LH, United Kingdom

      IIF 25 IIF 26
    • Pure Offices, Lakeview 600, Lakeside Drive, Warrington, WA1 1RW, England

      IIF 27
    • Unit 7700, Daresbury Park, Daresbury, Warrington, WA4 4BS, United Kingdom

      IIF 28
  • Parkin, Stuart James
    British managing director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornley House, Carrington Business Park, Manchester, M31 4DD

      IIF 29
  • Parkin, Stuart James
    born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Thornley House, Carrington Business Park, Carrington, Manchester, M31 4DD, United Kingdom

      IIF 30
  • Mr Stuart James Parkin
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1-3 First Floor, Trafalgar House, 110 Manchester Road, Altrincham, WA14 1NU, United Kingdom

      IIF 31
    • Thornley House, Carrington Business Park, Manchester Road, Carrington, Lancashire, M31 4DD

      IIF 32
    • Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 33
    • Suite 1005, 10th Floor, 3 Hardman Street, Manchester, M3 3HF, England

      IIF 34
    • Suite 1005, 10th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • Thornley House, Carrington Business Park, Carrington, Manchester, M31 4DD

      IIF 40
    • Thornley House, Carrington Business Park, Manchester, M31 4DD

      IIF 41 IIF 42
    • Thornley House, Carrington Business Park, Manchester, M31 4DD, United Kingdom

      IIF 43 IIF 44
    • Thornley House, Carrington Business Park, Manchester Road, Carrington, Manchester, M31 4DD, England

      IIF 45
    • Trusolv Ltd, Groce House Merdians Cross, Ocean Village, Southampton, SO14 3TJ

      IIF 46
    • 7600, Daresbury Park, Daresbury, Warrington, WA4 4BS, England

      IIF 47
    • 7600, Daresbury Park, Daresbury, Warrington, WA4 4BS, United Kingdom

      IIF 48
    • 7700 Daresbury Park, Daresbury Park, Daresbury, Warrington, WA4 4BS, England

      IIF 49
    • Parkin Manor, Park Lane, Higher Walton, Warrington, WA4 5LH, England

      IIF 50
    • Parkin Manor, Park Lane, Warrington, WA4 5LH, United Kingdom

      IIF 51
    • Unit 7700, Daresbury Park, Warrington, WA4 4BS, United Kingdom

      IIF 52
  • Parkin, Stuart James
    British hgv driver born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11 Henry Moore Court, Castleford, WF10 3JH, England

      IIF 53
  • Parkin, Stuart James
    British

    Registered addresses and corresponding companies
    • Suite 1005, 10th Floor, 3 Hardman Street, Manchester, M3 3HF, United Kingdom

      IIF 54
  • Mr Stuart James Parkin
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 11 Henry Moore Court, Castleford, WF10 3JH, England

      IIF 55
child relation
Offspring entities and appointments
Active 22
  • 1
    ANTHONY PHILIP JAMES & CO (HOLDINGS) LIMITED - 2016-02-24
    Pure Offices, Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    575,413 GBP2024-06-30
    Officer
    2016-02-18 ~ now
    IIF 23 - Director → ME
  • 2
    Pure Offices, Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    4,854,749 GBP2024-06-30
    Officer
    2021-05-05 ~ now
    IIF 27 - Director → ME
  • 3
    KENSINGTON FINANCIAL MANAGEMENT CONSULTANTS LIMITED - 2015-02-20
    Trusolv Ltd Groce House Merdians Cross, Ocean Village, Southampton
    Liquidation Corporate (2 parents)
    Person with significant control
    2017-02-10 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ARCWOOD MANAGEMENT SOLUTIONS LIMITED - 2018-07-17
    BELMONT FINANCIAL MANAGEMENT CONSULTANTS LIMITED - 2017-10-24
    SOLVE MY DEBT LTD - 2014-09-09
    7700 Daresbury Park Daresbury Park, Daresbury, Warrington, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    Apartment 1016 12 Leftbank, Manchester, England
    Dissolved Corporate (5 parents)
    Officer
    2021-03-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-03-10 ~ dissolved
    IIF 48 - Has significant influence or controlOE
  • 6
    Thornley House, Carrington Business Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 10 - Director → ME
  • 7
    KELSOM ASSOCIATES LTD - 2013-11-21
    KELSOM GROUP LIMITED - 2011-10-06
    133 Finnieston Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 8
    Suite 1005 10th Floor, 3 Hardman Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-05-31 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Suite 1005 10th Floor, 3 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-11-17 ~ dissolved
    IIF 20 - Director → ME
  • 11
    Suite 1005 10th Floor, 3 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-05-11 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Suite 1005 10th Floor, 3 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2018-01-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-01-26 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Parkin Manor Park Lane, Higher Walton, Warrington, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -138,328 GBP2024-03-31
    Officer
    2022-07-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Parkin Manor Park Lane, Higher Walton, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,730 GBP2024-03-31
    Officer
    2022-10-19 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-10-19 ~ now
    IIF 38 - Has significant influence or controlOE
  • 15
    Trafalgar House Suite 1-3, Manchester Road, Altrincham, Manchester, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 16
    First Floor Suite 1-3, 110, Manchester Road, Altrincham, Greater Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -90,464 GBP2022-03-31
    Officer
    2022-10-07 ~ now
    IIF 11 - Director → ME
  • 17
    Parkin Manor Park Lane, Higher Walton, Warrington, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2009-11-20 ~ dissolved
    IIF 8 - Director → ME
  • 18
    ANTHONY PHILIP JAMES & CO LIMITED - 2016-02-23
    Parkin Manor Park Lane, Higher Walton, Warrington, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2016-01-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    OAK LOANS AND MORTGAGES LIMITED - 2016-06-14
    KENSINGTON FINANCIAL CONSULTANTS LIMITED - 2007-03-26
    Thornley House, Carrington Business Park, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2002-01-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Thornley House Carrington Business Park, Carrington, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2012-09-11 ~ dissolved
    IIF 30 - LLP Designated Member → ME
    Person with significant control
    2016-09-11 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    Pure Offices, Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (3 parents)
    Officer
    2015-03-25 ~ now
    IIF 25 - Director → ME
  • 22
    Unit 7700 Daresbury Park, Daresbury, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-06-28 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2019-06-28 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 15
  • 1
    ANTHONY PHILIP JAMES & CO (HOLDINGS) LIMITED - 2016-02-24
    Pure Offices, Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    575,413 GBP2024-06-30
    Person with significant control
    2016-11-15 ~ 2021-06-11
    IIF 47 - Ownership of shares – 75% or more OE
  • 2
    Suite 15, 2nd Floor Lowry Mill, Lees Street, Swinton, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    6,006,275 GBP2023-06-30
    Officer
    2017-09-21 ~ 2017-11-21
    IIF 26 - Director → ME
    Person with significant control
    2017-09-21 ~ 2017-11-21
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    KENSINGTON FINANCIAL MANAGEMENT CONSULTANTS LIMITED - 2015-02-20
    Trusolv Ltd Groce House Merdians Cross, Ocean Village, Southampton
    Liquidation Corporate (2 parents)
    Officer
    2004-03-01 ~ 2021-03-10
    IIF 17 - Director → ME
    2003-01-14 ~ 2021-03-10
    IIF 54 - Secretary → ME
  • 4
    ARCWOOD MANAGEMENT SOLUTIONS LIMITED - 2018-07-17
    BELMONT FINANCIAL MANAGEMENT CONSULTANTS LIMITED - 2017-10-24
    SOLVE MY DEBT LTD - 2014-09-09
    7700 Daresbury Park Daresbury Park, Daresbury, Warrington, England
    Dissolved Corporate (4 parents)
    Officer
    2008-02-08 ~ 2017-02-24
    IIF 7 - Director → ME
  • 5
    PINNACLE DEBT SOLUTIONS LIMITED - 2019-09-03
    PINNACLE INSOLVENCY LIMITED - 2018-06-01
    PINNACLE INSOLVENCY SERVICES LIMITED - 2017-11-01
    PINNACLE HOME LOANS LTD - 2017-10-17
    CONSOLIDATE MY DEBT LTD - 2011-04-14
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2008-02-08 ~ 2018-08-10
    IIF 6 - Director → ME
    Person with significant control
    2016-07-05 ~ 2018-08-10
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    KAPITAL SOLUTIONS LIMITED - 2016-12-07
    30 City Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-01-11 ~ 2013-10-30
    IIF 15 - Director → ME
  • 7
    Suite 1005 10th Floor, 3 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-04-12 ~ 2017-11-01
    IIF 1 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-11-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    Suite 1005 10th Floor, 3 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-11-17 ~ 2018-03-01
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2012-05-25 ~ 2014-09-29
    IIF 3 - Director → ME
  • 10
    Trafalgar House Suite 1-3, Manchester Road, Altrincham, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2022-11-15 ~ 2022-12-12
    IIF 13 - Director → ME
  • 11
    NORTHSTAR INSOLVENCY LIMITED - 2018-06-01
    Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2017-12-22 ~ 2018-06-01
    IIF 14 - Director → ME
    Person with significant control
    2017-12-22 ~ 2018-06-01
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Pure Offices, Lakeview 600 Lakeside Drive, Warrington, England
    Active Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ 2021-06-11
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 13
    The Annexe, Walton Lodge Hillcliffe Road, Walton, Warrington, Cheshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -11,431 GBP2024-03-31
    Officer
    2017-02-16 ~ 2017-02-21
    IIF 12 - Director → ME
  • 14
    Suite 1005, 10th Floor 3 Hardman Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-04-02 ~ 2017-11-01
    IIF 2 - Director → ME
    Person with significant control
    2017-02-03 ~ 2017-11-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    4385, 08974941 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2019-01-31 ~ 2019-06-28
    IIF 53 - Director → ME
    Person with significant control
    2019-01-31 ~ 2019-06-28
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.