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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Parker, James Andrew

    Related profiles found in government register
  • Parker, James Andrew
    English born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Trafford Road, Alderley Edge, Cheshire, SK9 7NT, England

      IIF 1
    • Astute House, Wilmslow Road, Handsforth, Cheshire, SK9 3HP

      IIF 2
  • Parker, James Andrew
    English director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Trafford Road, Alderley Edge, Cheshire, SK9 7NT, England

      IIF 3
    • 6, Trafford Road, Alderley Edge, Cheshire, SK9 7NT, United Kingdom

      IIF 4
    • 22, The Village Square, The Bramhall Centre Bramhall, Stockport, Cheshire, SK7 1AW, England

      IIF 5 IIF 6
    • 133, Gravel Lane, Wilmslow, Cheshire, SK9 6EG, United Kingdom

      IIF 7
  • Parker, James Andrew
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Princess Street, Manchester, M2 4DF, United Kingdom

      IIF 8
  • Parker, James
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Trafford Road, Alderley Edge, SK9 7NT, England

      IIF 9 IIF 10
    • 6, Trafford Road, Alderley Edge, SK9 7NT, United Kingdom

      IIF 11
  • Parker, James Andrew
    English director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, The Bramhall Centre, Bramhall, Stockport, Cheshire, SK7 1AW, England

      IIF 12
    • 22 Village Square, The Bramhall Centre, Bramhall, Stockport, Cheshire, SK7 1AW, United Kingdom

      IIF 13
  • Parker, James Andrew
    British company director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Building 2, The Colony, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 14
    • Unit 3, Building 2, The Colony, Altrincham Road, Wilsmlow, Cheshire, SK9 4LY, England

      IIF 15
  • Mr James Parker
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Trafford Road, Alderley Edge, SK9 7NT, England

      IIF 16 IIF 17
    • 6, Trafford Road, Alderley Edge, SK9 7NT, United Kingdom

      IIF 18
  • Parker, James Andrew
    British born in January 1969

    Registered addresses and corresponding companies
    • 19a Ashley Road, Hale, Altrincham, Cheshire, WA14 2DP

      IIF 19 IIF 20
    • Peel House, 30 The Downs, Altrincham, Cheshire, WA14 2PX

      IIF 21
  • Parker, James
    British director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, The Village Square, Bramhall, Cheshire, SK7 1AW

      IIF 22
  • Parker, James Andrew
    British

    Registered addresses and corresponding companies
    • 19a Ashley Road, Hale, Altrincham, Cheshire, WA14 2DP

      IIF 23
  • Parker, James
    British born in January 1969

    Resident in Uk

    Registered addresses and corresponding companies
  • Mr James Andrew Parker
    English born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Trafford Road, Alderley Edge, Cheshire, SK9 7NT

      IIF 30 IIF 31
    • 6, Trafford Road, Alderley Edge, Cheshire, SK9 7NT, England

      IIF 32 IIF 33
    • Suite 4c, Manchester International Office Centre, Styal Road, Wythenshawe, Manchester, M22 5WB

      IIF 34
    • 22, The Bramhall Centre, Bramhall, Stockport, Cheshire, SK7 1AW, England

      IIF 35
    • 22, The Village Square, The Bramhall Centre Bramhall, Stockport, Cheshire, SK7 1AW

      IIF 36
  • Parker, James
    British

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 25
  • 1
    45 ALBERT ROAD LIMITED
    - now 08037990
    44 ALBERT ROAD LIMITED
    - 2012-04-23 08037990
    22 The Village Square, The Bramhall Centre Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    2012-04-19 ~ dissolved
    IIF 5 - Director → ME
  • 2
    ABBEY DATA LIMITED
    05007477
    19a Ashley Road, Hale, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2004-02-04 ~ dissolved
    IIF 20 - Director → ME
  • 3
    ACCENT MEDIA LTD
    05917316
    133 Gravel Lane, Wilmslow, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2006-08-29 ~ dissolved
    IIF 27 - Director → ME
  • 4
    CDP CORPORATE LIMITED
    07095543
    Suite 4c, Manchester International Office Centre Styal Road, Wythenshawe, Manchester
    Liquidation Corporate (10 parents)
    Officer
    2009-12-04 ~ 2021-03-25
    IIF 2 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CDP PROPERTY (NO. 3) LIMITED
    08010928 07318701... (more)
    22 The Village Square, The Bramhall Centre Bramhall, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CDP PROPERTY (NO.1) LIMITED
    07318665 07318701... (more)
    6 Trafford Road, Alderley Edge, Cheshire, England
    Active Corporate (4 parents)
    Officer
    2010-07-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-08-02 ~ now
    IIF 32 - Has significant influence or control OE
  • 7
    CDP PROPERTY (NO.2) LIMITED
    07318701 07318665... (more)
    6 Trafford Road, Alderley Edge, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-07-19 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 33 - Has significant influence or control OE
  • 8
    CDP TAX & WEALTH LIMITED
    09100065
    6 Trafford Road, Alderley Edge, Cheshire
    Liquidation Corporate (4 parents)
    Officer
    2014-06-24 ~ 2021-03-25
    IIF 7 - Director → ME
    Person with significant control
    2017-06-24 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CLAIMS ADVICE CENTRE LIMITED
    06993469
    31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2009-08-18 ~ 2009-10-01
    IIF 25 - Director → ME
    2009-08-18 ~ dissolved
    IIF 26 - Director → ME
    2009-08-18 ~ dissolved
    IIF 38 - Secretary → ME
  • 10
    ENTITY MARKETING LIMITED
    05894710
    133 Gravel Lane, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2006-08-02 ~ dissolved
    IIF 21 - Director → ME
  • 11
    GREATER MANCHESTER DRY-CLEANING BENEVOLENT ORGANISATION LIMITED
    08908938
    22 The Village Square, Bramhall, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2015-01-20 ~ dissolved
    IIF 22 - Director → ME
  • 12
    JACKPOT UK LIMITED
    05000789
    19a Ashley Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2005-07-05 ~ dissolved
    IIF 19 - Director → ME
  • 13
    JUVO MANAGEMENT LTD
    10007138
    22 The Bramhall Centre, Bramhall, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-02-16 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    JUVO SERVICES LIMITED
    - now 07983230
    JUVO ACCOUNTING LIMITED
    - 2017-12-12 07983230
    FIDUCIA WEALTH PROTECTION LIMITED
    - 2016-05-09 07983230
    6 Trafford Road, Alderley Edge, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    JUVO TRADING LIMITED
    10237159
    22 Village Square The Bramhall Centre, Bramhall, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 13 - Director → ME
  • 16
    MIGHTY GAMES LIMITED
    06361984
    Peel House, 30 The Downs, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2007-09-05 ~ dissolved
    IIF 29 - Director → ME
  • 17
    N M REWARDS LIMITED
    05215376
    45a Albert Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2004-08-26 ~ 2007-10-01
    IIF 23 - Secretary → ME
  • 18
    PARKER MOUNTENEY SERVICES LIMITED
    09188599
    6 Trafford Road, Alderley Edge, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    RED SQUIRREL HOSPITALITY LIMITED
    12302806
    The King's Head, Ravenstonedale, Kirkby Stephen, England
    Active Corporate (4 parents)
    Officer
    2020-04-21 ~ 2022-03-21
    IIF 14 - Director → ME
  • 20
    RMAB (NO.2) LIMITED
    08439579 08439576
    1 Princess Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-03-14 ~ dissolved
    IIF 8 - Director → ME
  • 21
    SKY DEBT SOLUTIONS LIMITED
    06729654
    First Floor, 28-32 Greenwood Street, Altrincham, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2008-10-22 ~ dissolved
    IIF 24 - Director → ME
  • 22
    SKY NETWORK COMMODITIES LTD
    - now 06254734
    SKY NETWORKS LTD
    - 2010-03-11 06254734
    Woodhead House, 44-46 Market Street, Hyde, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2008-08-06 ~ 2009-07-01
    IIF 28 - Director → ME
    2008-08-06 ~ 2010-04-14
    IIF 37 - Secretary → ME
  • 23
    SOLIDUS FIDUCIARY SERVICES LIMITED
    10660523
    C/o Ascendis Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents)
    Officer
    2017-03-09 ~ 2021-03-25
    IIF 11 - Director → ME
    Person with significant control
    2017-03-09 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    WE 3 HOSPITALITY LIMITED
    11904728
    The King's Head Hotel, Riverside, Ravenstonedale, Cumbria, England
    Dissolved Corporate (4 parents)
    Officer
    2020-04-22 ~ 2022-03-21
    IIF 15 - Director → ME
  • 25
    XANADU FAIR LIMITED
    09188689
    6 Trafford Road, Alderley Edge, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.