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

Mr Andrew James Mcparland

    Related profiles found in government register
  • Mr Andrew James Mcparland
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 1
    • House, 160 City Road, London, EC1V 2NX, England

      IIF 2 IIF 3
    • Old Rectory, Duncton, Petworth, West Sussex, GU28 0JZ, England

      IIF 4
    • James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 5
  • Mcparland, Andrew James
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Priory, South Pallant, Chichester, West Sussex, PO19 1SY, United Kingdom

      IIF 6
    • House, 160 City Road, London, EC1V 2NX, England

      IIF 7
    • Studio, 2 A Kempson Road, London, SW6 4PU, United Kingdom

      IIF 8
  • Mcparland, Andrew James
    British company director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • House, 160 City Road, London, EC1V 2NX, England

      IIF 9
  • Mcparland, Andrew James
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • South Industrial Est, Black Bourton Road, Carterton, Oxfordshire, OX18 3EZ

      IIF 10
    • Lodge Cottage, 37 Parkside Gardens, London, SW19 5ET, England

      IIF 11
  • Mcparland, Andrew James
    British property developer born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Floor Central, 58 Grosvenor Street, London, W1K 3JB, England

      IIF 12
    • Boatyard, Itchenor, Near Chichester, West Sussex, PO20 7AN

      IIF 13
    • Old Rectory, Duncton, Petworth, West Sussex, GU28 0JZ, England

      IIF 14 IIF 15
    • James Cowper Kreston, The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 16
  • Mcparland, Andrew James
    born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Old Rectory, Duncton, Petworth, West Sussex, GU28 0JZ, England

      IIF 17
  • Mcparland, Andrew James
    British born in December 1960

    Registered addresses and corresponding companies
    • Ladbroke Walk, London, W11 3PW

      IIF 18
  • Mcparland, Andrew James
    British developer born in December 1960

    Registered addresses and corresponding companies
    • Charlwood Road, London, SW15 1QA

      IIF 19
  • Mcparland, Andrew James
    British property developer born in December 1960

    Registered addresses and corresponding companies
    • Ladbroke Walk, London, W11 3PW

      IIF 20
  • Mcparland, Andrew James
    British solicitor born in December 1960

    Registered addresses and corresponding companies
  • Mcparland, Andrew James
    born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor, 21 St. James's Square, London, SW1Y 4JZ, England

      IIF 26
  • Mcparland, Andrew James
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hazlewell Road, London, SW15 6LS

      IIF 27
  • Mcparland, Andrew James
    British property developer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Floor Central, 58 Grosvenor Street, London, W1K 3JB, England

      IIF 28
    • Old Rectory, Duncton, Petworth, West Sussex, GU28 0JZ, England

      IIF 29
    • White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 30
  • Mcparland, Andrew James
    British

    Registered addresses and corresponding companies
    • Hazlewell Road, London, SW15 6LS

      IIF 31
  • Mcparland, Andrew James
    British developer

    Registered addresses and corresponding companies
    • Charlwood Road, London, SW15 1QA

      IIF 32
  • Mcparland, Andrew James
    British director

    Registered addresses and corresponding companies
    • Hazlewell Road, London, SW15 6LS

      IIF 33
  • Mcparland, Andrew James
    British property developer

    Registered addresses and corresponding companies
    • White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

      IIF 34
child relation
Offspring entities and appointments 25
  • 1
    A1M1 LINK MANAGEMENT LIMITED - now
    AIMI LINK MANAGEMENT LIMITED
    - 2008-04-30 02982999
    Lynton House, 7-12 Tavistock Square, London, England
    Active Corporate (15 parents)
    Officer
    1994-10-25 ~ 1999-12-14
    IIF 19 - Director → ME
    1994-10-25 ~ 1999-12-14
    IIF 32 - Secretary → ME
  • 2
    ARLAND AVERY PROPERTY LIMITED
    - now 08672591
    PARLISON ESTATES LIMITED
    - 2017-06-05 08672591
    PARLISON PROPERTIES SMITH SQUARE LIMITED
    - 2015-10-02 08672591
    First Floor Central, 58 Grosvenor Street, London, England
    Dissolved Corporate (6 parents)
    Officer
    2013-09-02 ~ 2017-05-31
    IIF 28 - Director → ME
    2017-06-01 ~ dissolved
    IIF 12 - Director → ME
  • 3
    ARLAND PROPERTY (APP) LIMITED
    11788746
    Kemp House, 160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-01-25 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 4
    ARLAND PROPERTY INVESTMENTS LIMITED
    12252299
    Kemp House, 160 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-10-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2019-10-09 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    ARLAND PROPERTY LIMITED
    - now 09572366
    PARLAND PROPERTY LIMITED - 2017-02-08
    AMCP DEVELOPMENTS LIMITED
    - 2017-02-08 09572366
    HELVELLYN COMMERCIAL PROPERTIES (ALDERLEY EDGE) LIMITED
    - 2016-09-15 09572366 08518636... (more)
    C/o James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2015-05-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    BIRMINGHAM BUSINESS PARK LIMITED
    - now 02075905
    BELLSTAR PROPERTIES LIMITED
    - 1990-07-25 02075905
    Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (20 parents)
    Officer
    ~ 1992-12-31
    IIF 22 - Director → ME
  • 7
    GEORGE HAINES (ITCHENOR) LIMITED
    - now 01757642
    HAINES HOLDINGS LIMITED - 1984-04-03
    NETOAK LIMITED - 1983-10-17
    Ferryside Boatyard, Itchenor, Near Chichester, West Sussex
    Active Corporate (26 parents)
    Officer
    2009-09-15 ~ 2018-04-27
    IIF 13 - Director → ME
  • 8
    GLOUCESTER BUSINESS PARK LIMITED
    - now 02283443
    STARPEX LIMITED
    - 1988-11-17 02283443
    Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (20 parents)
    Officer
    ~ 1992-12-31
    IIF 24 - Director → ME
  • 9
    GOODMAN INDUSTRIAL PARKS (UK) LIMITED - now
    ARLINGTON INDUSTRIAL PARKS LIMITED
    - 2007-07-10 01455295
    ARLINGTON INDUSTRIAL ESTATES LIMITED
    - 1989-03-10 01455295
    Nelson House, Central Boulevard Shirley, Solihull, West Midlands
    Dissolved Corporate (17 parents)
    Officer
    ~ 1992-12-31
    IIF 23 - Director → ME
  • 10
    GOODMAN KETTERING (UK) LIMITED - now
    ARLINGTON (KETTERING) LIMITED
    - 2007-07-10 02421511
    GOULDITAR NO. 77 LIMITED
    - 1989-09-19 02421511 02952746... (more)
    Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (23 parents)
    Officer
    ~ 1992-12-31
    IIF 25 - Director → ME
  • 11
    GOODMAN REAL ESTATE DEVELOPMENTS (2003) - now
    ARLINGTON PROPERTY DEVELOPMENTS (2003) - 2007-07-04
    ARLINGTON PROPERTY DEVELOPMENTS - 2003-12-11
    ARLINGTON SECURITIES (1998) LIMITED - 2000-06-21
    ARLINGTON SECURITIES PLC - 1998-10-07
    ARLINGTON PROPERTY DEVELOPMENTS LIMITED
    - 1993-03-01 01464587 01462555... (more)
    ARLINGTON PROPERTY HOLDINGS LIMITED
    - 1990-01-17 01464587 02612021... (more)
    MAGNACROWN LIMITED
    - 1980-12-31 01464587
    Cornwall House Blythe Gate, Blythe Valley Park, Solihull, West Midlands, United Kingdom
    Active Corporate (30 parents, 9 offsprings)
    Officer
    ~ 1992-12-31
    IIF 18 - Director → ME
  • 12
    GOODMAN REAL ESTATE HOLDINGS 1993 (UK) LIMITED - now
    ARLINGTON PROPERTY HOLDINGS (1993) LIMITED - 2007-07-10
    ARLINGTON PROPERTY HOLDINGS LIMITED
    - 1993-03-01 02612021 01464587
    GOULDITAR NO. 170 LIMITED - 1991-09-24
    Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (21 parents, 5 offsprings)
    Officer
    1991-09-25 ~ 1992-12-31
    IIF 21 - Director → ME
  • 13
    GOSLING FOUNDATION LIMITED(THE)
    01892360
    The Studio, 2 A Kempson Road, London, England
    Active Corporate (10 parents)
    Officer
    2025-09-10 ~ now
    IIF 8 - Director → ME
  • 14
    HELVELLYN PROPERTIES LIMITED
    - now 02328290 08518636... (more)
    SPEEDRENT LIMITED - 1989-03-28
    The Old Rectory, Duncton, Petworth, West Sussex
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2003-06-09 ~ 2019-01-07
    IIF 15 - Director → ME
  • 15
    HMBA PROPERTIES LIMITED
    13172388
    34 Bridge Street, Reading, Berkshire, England
    Dissolved Corporate (6 parents)
    Officer
    2021-02-02 ~ 2021-08-10
    IIF 11 - Director → ME
  • 16
    JH JB PITMANS LIMITED - now
    GARDEN TRADING RETAIL LIMITED
    - 2021-02-10 06606641
    26 Trinity Street, Oxford, England
    Dissolved Corporate (6 parents)
    Officer
    2008-09-29 ~ 2016-07-04
    IIF 27 - Director → ME
    2008-09-29 ~ 2014-03-27
    IIF 33 - Secretary → ME
  • 17
    JULIA HOWARD LIMITED
    03537370
    The Estate Office Burwarton House, Burwarton, Bridgnorth, Shropshire, England
    Dissolved Corporate (5 parents)
    Officer
    1998-03-30 ~ 2008-11-13
    IIF 31 - Secretary → ME
  • 18
    MORTIMER RE LTD - now
    AITCHISON DEVELOPMENTS LIMITED - 2025-01-07
    AITCH DEVELOPMENTS LTD - 2017-02-20
    HELVELLYN PROPERTIES (ALDERLEY EDGE) LIMITED
    - 2016-03-10 08518636 09572366... (more)
    PARLISON ENERGY LIMITED
    - 2014-12-02 08518636
    The Old Rectory, Duncton, Petworth, West Sussex
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2013-05-07 ~ 2016-03-09
    IIF 29 - Director → ME
  • 19
    PARLISON PROPERTIES LIMITED
    02848598
    The White Building, 1-4 Cumberland Place, Southampton
    Dissolved Corporate (6 parents)
    Officer
    1993-08-27 ~ dissolved
    IIF 30 - Director → ME
    1993-08-27 ~ dissolved
    IIF 34 - Secretary → ME
  • 20
    SLINFOLD DEVELOPMENTS LIMITED
    09426290
    Knightway House, Park Street, Bagshot, England
    Active Corporate (5 parents)
    Officer
    2015-02-06 ~ 2021-08-05
    IIF 14 - Director → ME
    Person with significant control
    2017-02-06 ~ 2021-08-05
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    SLINFOLD LLP
    OC359546
    The Old Rectory, Duncton, Petworth, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2010-11-15 ~ dissolved
    IIF 17 - LLP Designated Member → ME
  • 22
    STRIDING EDGE PROPERTIES LLP
    OC377292
    5th Floor 21 St. James's Square, London
    Dissolved Corporate (3 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 23
    THE GARDEN TRADING COMPANY LIMITED
    - now 02854160
    GIBSON JONES LIMITED - 1994-03-16
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (20 parents)
    Officer
    2016-07-04 ~ 2021-02-09
    IIF 10 - Director → ME
  • 24
    THE SHIPSHAPE PUB COMPANY LIMITED
    10832274
    Cawley Priory, South Pallant, Chichester, West Sussex, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-07-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-03-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    THE STAFFORD HOTEL LIMITED - now
    SHIRE HOTELS LIMITED
    - 2008-02-01 01491604 04154489... (more)
    SHIRE INNS LIMITED
    - 2001-10-03 01491604 04154489
    Mahmoud Bakr, 16-18 St. James's Place, London
    Active Corporate (30 parents)
    Officer
    1993-04-22 ~ 2002-12-17
    IIF 20 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.