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

Parker, Andrew David

    Related profiles found in government register
  • Parker, Andrew David
    British chemist born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • Lowes Farmhouse, Kenyon Lane, Kenyon, Warrington, WA3 4AY, England

      IIF 1
  • Parker, Andrew David
    British none born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manchester Road, Worsley, Manchester, M28 3NS

      IIF 2
  • Parker, Andrew David
    British pharmacist born in January 1953

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Andrew David
    born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 11
  • Parker, Andrew David
    British pharmacist

    Registered addresses and corresponding companies
    • Lowes Farm House Kenyon Lane, Kenyon, Warrington, Cheshire, WA3 4AY

      IIF 12 IIF 13
  • Mr Andrew David Parker
    British born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 14
    • Great Oak Farm, Offices, Mag Lane, Lymm, Cheshire, WA13 0TF

      IIF 15
    • Lowes Farmhouse Kenyon Lane, Kenyon, Warrington, Cheshire, WA3 4AY, United Kingdom

      IIF 16
    • Lowes Farmhouse, Kenyon Lane, Kenyon, Warrington, WA3 4AY, England

      IIF 17
  • Parker, David Andrew
    British director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b, Avenue House, Greenwell Road, Newton Aycliffe, County Durham, DL5 4DH, United Kingdom

      IIF 18
  • Mr David Andrew Parker
    British born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1b, Avenue House, Greenwell Road, Newton Aycliffe, County Durham, DL5 4DH, United Kingdom

      IIF 19
  • Parker, David Andrew
    British advertising born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aidem Online, Incubation Centre, Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6XP, United Kingdom

      IIF 20
  • Parker, David Andrew
    British director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, Co Durham, DL14 6XG, United Kingdom

      IIF 21
  • Parker, David Andrew
    British sales director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suites 1, Avenue House, Greenwell Road, Newton Aycliffe, DL5 4DH, England

      IIF 22
  • Mr David Andrew Parker
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Hutton Close, South Church Enterprise Park, Bishop Auckland, Co Durham, DL14 6XG, United Kingdom

      IIF 23
    • Aidem Online, Incubation Centre, Durham Way South, Aycliffe Business Park, Newton Aycliffe, DL5 6XP, United Kingdom

      IIF 24
    • Suites 1, Avenue House, Greenwell Road, Newton Aycliffe, DL5 4DH, England

      IIF 25
child relation
Offspring entities and appointments
Active 6
  • 1
    Aidem Online, Incubation Centre Durham Way South, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-17 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 24 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Has significant influence or control over the trustees of a trustOE
  • 2
    140 Woodland Road, Darlington, England
    Corporate (3 parents)
    Officer
    2023-05-30 ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    5th Floor 40 Gracechurch Street, London, England
    Corporate (4 parents)
    Officer
    2008-08-19 ~ now
    IIF 11 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to surplus assets - More than 25% but not more than 50%OE
  • 4
    1 Hutton Close, South Church Enterprise Park, Bishop Auckland, Co Durham, England
    Corporate (2 parents)
    Officer
    2025-02-19 ~ now
    IIF 21 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    JCCO 370 LIMITED - 2015-03-02
    Lowes Farmhouse Kenyon Lane, Kenyon, Warrington, England
    Corporate (2 parents)
    Equity (Company account)
    3,689,784 GBP2024-03-31
    Officer
    2015-02-27 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 6
    Great Oak Farm Offices, Mag Lane, Lymm, Cheshire
    Corporate (5 parents)
    Equity (Company account)
    -2,293,567 GBP2024-06-30
    Person with significant control
    2023-05-30 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    11 Manchester Road, Worsley, Manchester, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2007-11-30 ~ 2014-10-14
    IIF 7 - director → ME
  • 2
    11 Manchester Road, Worsley, Manchester
    Dissolved corporate (2 parents)
    Officer
    2010-04-01 ~ 2014-10-14
    IIF 2 - director → ME
  • 3
    11 Manchester Road, Walkden, Manchester
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2023-11-30
    Officer
    1997-03-20 ~ 2012-05-11
    IIF 12 - secretary → ME
  • 4
    MARGARET BROOME LIMITED - 2001-07-06
    11 Manchester Road, Walkden, Manchester
    Corporate (5 parents)
    Equity (Company account)
    26,257,226 GBP2023-11-30
    Officer
    2001-07-31 ~ 2014-10-14
    IIF 5 - director → ME
  • 5
    NUTRIVE LIMITED - 1985-03-22
    11 Manchester Road, Walkden, Manchester
    Dissolved corporate (3 parents)
    Officer
    2006-03-01 ~ 2014-10-14
    IIF 6 - director → ME
  • 6
    PCT2 HEALTHCARE (HOLDINGS) LIMITED - 2007-11-22
    11 Manchester Road, Walkden, Manchester
    Corporate (3 parents, 7 offsprings)
    Profit/Loss (Company account)
    -2,905,549 GBP2022-12-01 ~ 2023-11-30
    Officer
    2007-10-15 ~ 2014-10-14
    IIF 9 - director → ME
  • 7
    11 Manchester Road, Walkden, Manchester
    Corporate (5 parents)
    Equity (Company account)
    19,752,061 GBP2023-11-30
    Officer
    2008-01-15 ~ 2014-10-14
    IIF 4 - director → ME
  • 8
    P. & A.J. CATTEE (CHEMISTS) LIMITED - 2002-04-17
    MADESEA LIMITED - 1984-06-08
    11 Manchester Road, Walkden, Manchester
    Corporate (5 parents, 16 offsprings)
    Equity (Company account)
    30,688,532 GBP2023-11-30
    Officer
    2001-07-31 ~ 2014-10-14
    IIF 8 - director → ME
  • 9
    The Old Tannery, Hensington Road, Woodstock, England
    Corporate (7 parents)
    Equity (Company account)
    230 GBP2023-12-31
    Officer
    2015-03-09 ~ 2020-02-25
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-25
    IIF 16 - Has significant influence or control OE
  • 10
    11 Manchester Road, Walkden, Manchester
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -481,000 GBP2023-11-30
    Officer
    1993-06-10 ~ 2014-10-14
    IIF 3 - director → ME
    1993-06-10 ~ 2001-07-31
    IIF 13 - secretary → ME
  • 11
    Suites 1, Avenue House, Greenwell Road, Newton Aycliffe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,976 GBP2019-06-30
    Officer
    2018-06-28 ~ 2019-12-06
    IIF 22 - director → ME
    Person with significant control
    2018-06-28 ~ 2019-12-06
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% 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.