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

Parkes, Christopher James

    Related profiles found in government register
  • Parkes, Christopher James
    British company director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspinall Street, Heywood, Lancashire, OL10 4HR

      IIF 1
    • 2, Selborne Street, Walsall, West Midlands, WS1 2JN, England

      IIF 2
    • 2, Selborne Street, Walsall, West Midlands, WS1 2JN, United Kingdom

      IIF 3
    • Presco House, 2 Selborne Street, Walsall, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 4
    • Presco House, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 5
    • Unit 1, Eldonwood, Eldon Street, Walsall, West Midlands, WS1 2JP, United Kingdom

      IIF 6
  • Parkes, Christopher James
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 7
    • 2, Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 8
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 9
    • Unit 1, Eldonwood, Eldon Street, Walsall, West Midlands, WS1 2JP, United Kingdom

      IIF 10
  • Parkes, Christopher James
    British none born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 11
  • Parkes, Christopher James
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Presco House, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 12
    • Presco House, Presco House, 2 Selborne Street, Walsall, WS1 2JN, United Kingdom

      IIF 13
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 14 IIF 15
  • Parkes, Christopher James
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Arbor House, Broadway North, Walsall, West Midlands, WS1 2AN, England

      IIF 16
    • Presco House, 2 Selborne Street, Walsall, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 17
    • Presco House, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 18
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 19
  • Parkes, Christopher James
    British

    Registered addresses and corresponding companies
    • The Malt House, Manor Yard, Blithbury Road, Hamstall Ridware, Staffordshire, WS15 3RS

      IIF 20 IIF 21
  • Parkes, Christopher James
    British director

    Registered addresses and corresponding companies
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 22
  • Parkes, Chris
    British director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 23 IIF 24
  • Mr Christopher James Parkes
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Aspinall Street, Heywood, Lancashire, OL10 4HR

      IIF 25
    • 2, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 26
    • 2, Presco House, Selborne Street, Walsall, WS1 2JN, England

      IIF 27
    • Presco House, 2 Selborne Street, Walsall, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 28 IIF 29
    • Presco House, Presco House, 2 Selborne Street, Walsall, WS1 2JN, England

      IIF 30 IIF 31 IIF 32
    • Presco House, Presco House, 2 Selborne Street, Walsall, WS1 2JN, United Kingdom

      IIF 33
    • Unit 1, Eldonwood, Eldon Street, Walsall, West Midlands, WS1 2JP

      IIF 34
  • Mr Christopher James Parkes
    British born in August 1971

    Resident in England

    Registered addresses and corresponding companies
    • 2, Selborne Street, Walsall, West Midlands, WS1 2JN, England

      IIF 35
child relation
Offspring entities and appointments
Active 23
  • 1
    THE WEST BROMWICH SPRING LIMITED - 2015-04-24
    Emerald House 20-22 Anchor Road, Aldridge, Walsall
    Corporate (2 parents)
    Officer
    2000-09-28 ~ now
    IIF 20 - secretary → ME
  • 2
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -230,843 GBP2023-01-01 ~ 2023-12-31
    Officer
    1996-05-15 ~ now
    IIF 9 - director → ME
    1996-05-15 ~ now
    IIF 22 - secretary → ME
  • 3
    Unit 1 Eldonwood, Eldon Street, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2005-09-13 ~ dissolved
    IIF 10 - director → ME
  • 4
    GRANGE HOLDINGS (WEST MIDLANDS) LIMITED - 2016-04-26
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    48,657 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-05-01 ~ now
    IIF 24 - director → ME
  • 5
    POTENT LIMITED - 1982-09-30
    2 Presco House, Selborne Street, Walsall, England
    Corporate (2 parents)
    Officer
    2004-02-11 ~ now
    IIF 8 - director → ME
    Person with significant control
    2018-11-01 ~ now
    IIF 27 - Has significant influence or controlOE
  • 6
    Unit 1 Eldonwood, Eldon Street, Walsall, West Midlands
    Corporate (3 parents)
    Officer
    2003-12-11 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-12-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    Presco House, 2 Selborne Street, Walsall Presco House, 2 Selborne Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-14 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-10-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 8
    ROBERT PARKES (DEVELOPMENTS) LIMITED - 2011-02-16
    ROBERT PARKES MANUFACTURING LIMITED - 1988-01-18
    EYLAND AND SONS,LIMITED - 1985-07-04
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    -149,203 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-01-16 ~ now
    IIF 14 - director → ME
  • 9
    F.H.T. HOLDINGS LIMITED - 1989-01-20
    HOPEWELL ENGINEERS MERCHANTS LIMITED - 1986-03-18
    Emerald House 20-22 Anchor Road, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    1998-11-02 ~ dissolved
    IIF 21 - secretary → ME
  • 10
    Presco House Presco House, 2 Selborne Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-20 ~ now
    IIF 12 - director → ME
    Person with significant control
    2017-03-20 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    2 Presco House, 2 Selborne Street, Walsall, England
    Corporate (2 parents)
    Officer
    2004-02-11 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-12-13 ~ now
    IIF 26 - Has significant influence or controlOE
  • 12
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents)
    Profit/Loss (Company account)
    53,480 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-05-04 ~ now
    IIF 16 - director → ME
  • 13
    THE WEST BROMWICH SPRING LIMITED - 2015-09-23
    CHRISTOPHER PARKES LIMITED - 2014-02-13
    2 Selborne Street, Walsall, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2013-10-25 ~ dissolved
    IIF 3 - director → ME
  • 14
    F.H.TOMKINS LIMITED - 2017-11-24
    ALFRED STANLEY & SONS,LIMITED - 2011-03-25
    Presco House, 2 Selborne Street, Walsall Presco House, 2 Selborne Street, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2013-06-01 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 15
    PRESCO SCAFFOLDING LIMITED - 2018-09-06
    Presco House Presco House, 2 Selborne Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2010-07-28 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directors as a member of a firmOE
    IIF 32 - Has significant influence or control as a member of a firmOE
  • 16
    PRESCO COMPONENTS LIMITED - 2018-10-26
    2 Selborne Street, Walsall, West Midlands, England
    Corporate (4 parents)
    Equity (Company account)
    -411,718 GBP2023-12-30
    Officer
    2005-03-29 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    LONGFORD GROUP LIMITED - 2018-10-26
    Presco House Presco House, 2 Selborne Street, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-28 ~ now
    IIF 18 - director → ME
    Person with significant control
    2018-09-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 18
    CHADWICK WEB PROCESSING LIMITED - 2021-07-15
    Aspinall Street, Heywood, Lancashire
    Corporate (1 parent)
    Officer
    2002-04-26 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    MACHINED FABRICATIONS LIMITED - 2021-05-18
    PARGREW LIMITED - 1993-02-19
    Presco House, Selborne Street, Walsall, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,823,260 GBP2023-12-31
    Officer
    2019-05-01 ~ now
    IIF 19 - director → ME
  • 20
    Presco House, Selborne Street, Walsall, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    144,650 GBP2023-01-01 ~ 2023-12-31
    Officer
    2001-04-26 ~ now
    IIF 11 - director → ME
  • 21
    Presco House, Selborne Street, Walsall, England
    Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    75,970 GBP2023-01-01 ~ 2023-12-31
    Officer
    2018-07-26 ~ now
    IIF 15 - director → ME
  • 22
    ASKEY LIMITED - 2016-04-22
    THE WEST BROMWICH SPRING LIMITED - 2016-03-16
    Presco House Presco House, 2 Selborne Street, Walsall, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2015-09-24 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    UFONE PROPERTIES LIMITED - 2001-04-03
    Presco House, Selborne Street, Walsall, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    -277 GBP2023-01-01 ~ 2023-12-31
    Officer
    2019-05-01 ~ now
    IIF 23 - director → ME
© 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.