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 Andrew Charles Parker

    Related profiles found in government register
  • Mr Andrew Charles Parker
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 1
    • icon of address Unit 10 Kingswood Court, Long Meadow, South Brent, TQ10 9YS, England

      IIF 2
  • Mr Zzandrew Charles Parker
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Estate Office, 9 High Street, Islip, Kettering, Northamptonshire, NN14 3JS, England

      IIF 3
    • icon of address Concept House, Ashleigh Way, Smithaleigh, Plymouth, PL7 5AX, England

      IIF 4
  • Dr Andrew Charles Parker
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Andrew Charles Parker
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Estate Office, 9 High Street, Islip, NN14 3JS, United Kingdom

      IIF 6
    • icon of address Unit 10, Kingswood Court, South Brent, TQ10 9YS, United Kingdom

      IIF 7
  • Parker, Andrew Charles
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 Cornclose, Unit 10 Cornclose, South Brent, Devon, TQ10 9JF, England

      IIF 8
  • Parker, Andrew Charles
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Cornclose, South Brent, Devon, TQ10 9JF, United Kingdom

      IIF 9
  • Parker, Andrew Charles
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ac Accounting Limited, 3a Springfield Park, Buckfastleigh, TQ11 0LL

      IIF 10
    • icon of address C/o Ac Accounting Limited, 3a Springfield Park, Buckfastleigh, TQ11 0LL, England

      IIF 11
    • icon of address Greenbank, 7 Gardeners Lane, Yealmpton, Plymouth, PL8 2PJ, United Kingdom

      IIF 12
  • Parker, Andrew Charles
    British director born in February 1967

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 16, John Gaynor Homes, (c/o G Trevelyan), Green Street, City Centre, Plymouth, Devon, PL4 9AN, United Kingdom

      IIF 13
  • Parker, Andrew Charles
    English company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smile Enterprises Limited, Wyevale Garden Centre, Evesham Road, Cheltenham, Gloucestershire, GL50 4SJ, United Kingdom

      IIF 14
  • Parker, Andrew Charles
    British director born in February 1967

    Registered addresses and corresponding companies
    • icon of address 58 Billacombe Road, Plymstock, Plymouth, PL9 7EX

      IIF 15
  • Parker, Andrew Charles, Dr
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Parker, Andrew Charles
    British director born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Generator Quay House, The Gallery, Kings Wharf The Quay, Exeter, Devon, EX2 4AN, England

      IIF 17
  • Parker, Andrew Charles, Dr

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Parker, Andrew Charles

    Registered addresses and corresponding companies
    • icon of address C/o Ac Accounting Limited, 3a Springfield Park, Buckfastleigh, TQ11 0LL, England

      IIF 19 IIF 20
    • icon of address Old Estate Office, 9 High Street, Islip, NN14 3JS, United Kingdom

      IIF 21
    • icon of address 16, John Gaynor Homes, (c/o G Trevelyan), Green Street, City Centre, Plymouth, Devon, PL4 9AN, United Kingdom

      IIF 22
    • icon of address Greenbank, 7 Gardeners Lane, Yealmpton, Plymouth, PL8 2PJ, England

      IIF 23
    • icon of address Greenbank, 7 Gardeners Lane, Yealmpton, Plymouth, PL8 2PJ, United Kingdom

      IIF 24
    • icon of address Unit 10, Cornclose, South Brent, Devon, TQ10 9JF, England

      IIF 25
    • icon of address Unit 10, Kingswood Court, Long Meadow, South Brent, Devon, TQ10 9YS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    AFFORDABLE HOME IMPROVEMENTS LTD - 2023-03-27
    CONSERVATORY MAKEOVERS (SW) LTD - 2023-03-25
    CONSERVATORY MAKEOVERS.COM LIMITED - 2022-06-27
    CONSERVATORY MAKEOVERS SW LTD - 2023-03-31
    icon of address Unit 2 5 Cadleigh Close, Lee Mill Industrial Estate, Ivybridge, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,935 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-08 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    icon of address Concept House Ashleigh Way, Smithaleigh, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-17 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2016-03-17 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    L7 MARKETING LTD - 2024-10-21
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 16 - Director → ME
    icon of calendar 2025-11-06 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    CONSERVATORY MAKEOVERS FRANCHISING LTD - 2023-01-03
    CONSERVATORY MAN LTD - 2023-01-09
    FUCHSIA LTD - 2021-07-22
    ULTIMATE MAKEOVERS SW LTD - 2023-01-16
    CONSERVATORY NEW ROOF LTD - 2023-03-25
    HOMES MAKEOVERS LIMITED - 2022-06-27
    PARKERS HOME IMPROVEMENTS LIMITED - 2022-03-15
    icon of address Unit 10 Cornclose, South Brent, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2022-09-30
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2021-07-15 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    WANAROO INTERNATIONAL LTD. - 2019-01-09
    PEACHY LIMITED - 2016-02-19
    icon of address The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60,265 GBP2021-02-28
    Officer
    icon of calendar 2015-02-25 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-02-25 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
Ceased 5
  • 1
    AFFORDABLE HOME IMPROVEMENTS LTD - 2023-03-27
    CONSERVATORY MAKEOVERS (SW) LTD - 2023-03-25
    CONSERVATORY MAKEOVERS.COM LIMITED - 2022-06-27
    CONSERVATORY MAKEOVERS SW LTD - 2023-03-31
    icon of address Unit 2 5 Cadleigh Close, Lee Mill Industrial Estate, Ivybridge, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,935 GBP2022-12-31
    Officer
    icon of calendar 2017-12-08 ~ 2024-08-18
    IIF 17 - Director → ME
    icon of calendar 2017-12-08 ~ 2024-08-18
    IIF 21 - Secretary → ME
  • 2
    icon of address 87 Albert Road, Widnes, Cheshire
    Active Corporate (1 parent)
    Equity (Company account)
    -39,002 GBP2019-06-30
    Officer
    icon of calendar 2016-03-16 ~ 2018-07-05
    IIF 10 - Director → ME
    icon of calendar 2016-03-16 ~ 2018-06-01
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    icon of address One Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-25 ~ 2007-02-28
    IIF 15 - Director → ME
  • 4
    FUTURE HOME IMPROVEMENTS LIMITED - 2011-05-11
    icon of address C12 Marquis Court, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2011-12-12
    IIF 13 - Director → ME
    icon of calendar 2012-09-01 ~ 2015-02-16
    IIF 14 - Director → ME
    icon of calendar 2010-08-05 ~ 2012-01-01
    IIF 22 - Secretary → ME
    icon of calendar 2012-09-01 ~ 2015-02-16
    IIF 23 - Secretary → ME
  • 5
    REVITALIS TECHNOLOGIES UK LIMITED - 2021-06-28
    PARKER CONSTRUCTION (SW) LIMITED - 2022-12-19
    CONSERVATORY MAKEOVERS (SOMERSET) LTD - 2023-03-25
    icon of address Unit 10 Cornclose Unit 10 Cornclose, South Brent, Devon, England
    Active Corporate
    Equity (Company account)
    8,000 GBP2022-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2024-01-23
    IIF 8 - Director → ME
    icon of calendar 2019-12-02 ~ 2024-01-23
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ 2024-01-23
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.