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 David Parker

    Related profiles found in government register
  • Mr David Parker
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 590a Second Floor, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 1
    • C/o Parkers Corner Chambers, 590a Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 2
    • Endon House, Whateley Lodge Drive, Birmingham, B36 9EX, England

      IIF 3 IIF 4 IIF 5
    • Harberton House, Ivy Lane, Lower South Wraxall, Wiltshire, BA15 2RZ, England

      IIF 9 IIF 10
  • Mr David Parker
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1015 Jefferson Place, 1 Fernie Street, Manchester, M4 4BN, England

      IIF 11
  • Mr David Parker
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 12
  • Mr David Parker
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

      IIF 13
  • Mr David Parker
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, Highfield Close, Sutton, Hull, East Riding Of Yorkshire, HU7 4TZ, England

      IIF 14
    • Suite 3, Unit 7, Marfleet Environmental Technology Park, Hedon Road, Hull, HU9 5LW, England

      IIF 15
  • Mr David John Parker
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Horsell Park Close, Woking, GU21 4LZ

      IIF 16
    • 3, Kelsall Place, Ascot, SL5 9JJ, United Kingdom

      IIF 17
    • 11, Horsell Park Close, Woking, London, GU21 4LZ

      IIF 18
    • 11, Horsell Park Close, Woking, GU21 4LZ, England

      IIF 19 IIF 20
  • Mr David Parke
    Scottish born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Devon Street, Grangemouth, FK3 8HE, Scotland

      IIF 21
  • Mr David Parker
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Littledown Avenue, Bournemouth, BH7 7AN, United Kingdom

      IIF 22
    • 4, Littledown Avenue, Bournemouth, Dorset, BH7 7AN

      IIF 23 IIF 24
    • 7, Telford Court, Chestergates, Chester, CH1 6LT, United Kingdom

      IIF 25
  • Parker, David
    British accountancy born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Endon House Whateley Lodge Drive, Birmingham, B36 9EX

      IIF 26
  • Parker, David
    British accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Endon House Whateley Lodge Drive, Birmingham, B36 9EX

      IIF 27 IIF 28
  • Parker, David
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • Harberton House, Ivy Lane, Lower South Wraxall, Wiltshire, BA15 2RZ

      IIF 29
  • Parker, David
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, Corner Chambers, 590a Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 30
    • C/o: Parkers, Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 31 IIF 32
    • Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 33 IIF 34
    • Endon House, Whateley Lodge Drive, Birmingham, B36 9EX, United Kingdom

      IIF 35
    • Endon House Whateley Lodge Drive, Birmingham, B36 9EX

      IIF 36 IIF 37 IIF 38
    • Endon House, Whateley Lodge Drive, Birmingham, B36 9EX, England

      IIF 47
    • Endon House, Whateley Lodge Drive, Birmingham, B36 9EX, United Kingdom

      IIF 48 IIF 49
    • Harberton House, Ivy Lane, Lower South Wraxall, Wiltshire, BA15 2RZ, England

      IIF 50
  • Mr David Parker
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Highfield Close, Sutton-on-hull, Hull, HU7 4TZ, United Kingdom

      IIF 51
  • Parker, David John
    British chairman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit G2, Tanfield Business Centre, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 52
  • Parker, David John
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41, Luke Street, London, EC2A 4DP, England

      IIF 53
    • Beacon, Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AZ

      IIF 54
  • Parker, David John
    British consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Horsell Park Close, Woking, GU21 4LZ, United Kingdom

      IIF 55
    • 11 Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 56
  • Parker, David John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kelsall Place, Ascot, SL5 9JJ, United Kingdom

      IIF 57
    • 3, Cranes Road, Sherborne St. John, Basingstoke, RG24 9JD, England

      IIF 58
    • Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 59
    • Brightwell Grange, Britwell Road, Slough, SL1 8DF, England

      IIF 60
    • 11, Horsell Park Close, Woking, GU21 4LZ, England

      IIF 61 IIF 62
  • Parker, David John
    British marketing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 63
  • Parker, David John
    British non executive director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Horsell Park Close Woking, Horsell Park Close, Woking, GU21 4LZ, England

      IIF 64
  • Parker, David John
    British payments consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Amack Ltd, Third Floor, Goldvale House, 27-41 Church Street West, Woking, GU21 6DH, England

      IIF 65
  • Parker, David
    British it consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1015 Jefferson Place, 1 Fernie Street, Manchester, M4 4BN, England

      IIF 66
  • Parker, David
    British professor of chemistry born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 67
  • Parker, David
    British hydrographic consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

      IIF 68
  • Parker, David
    British accountant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, Highfield Close, Sutton, Hull, East Riding Of Yorkshire, HU7 4TZ, England

      IIF 69
    • Suite 3, Unit 7, Marfleet Environmental Technology Park, Hedon Road, Hull, HU9 5LW, England

      IIF 70
    • The Old School Building, Churchill Street, Hull, HU9 1RR, England

      IIF 71
  • Parker, David
    British certified accountant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37, Highfield Close, Sutton-on-hull, Hull, HU7 4TZ, England

      IIF 72
  • Mr David Stanley Parker
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
  • Parke, David
    Scottish electrician born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Devon Street, Grangemouth, FK3 8HE, Scotland

      IIF 74
  • Parker, David
    British consultant born in November 1943

    Registered addresses and corresponding companies
    • 98 Oak Lands Lane, Binggin Hill, Westerman Kent, TN16 3DN

      IIF 75
  • Parker, David
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, 590a Kingsbury Road, Birmingham, West Midlands, B24 9ND, United Kingdom

      IIF 76
    • 2nd, Floor Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 77
  • Mr David Stanley Parker
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 78
  • Parker, David
    British

    Registered addresses and corresponding companies
  • Parker, David
    British accountancy

    Registered addresses and corresponding companies
    • Endon House Whateley Lodge Drive, Birmingham, B36 9EX

      IIF 95
  • Parker, David
    British accountant

    Registered addresses and corresponding companies
    • Endon House Whateley Lodge Drive, Birmingham, B36 9EX

      IIF 96
  • Parker, David
    British director

    Registered addresses and corresponding companies
    • Endon House Whateley Lodge Drive, Birmingham, B36 9EX

      IIF 97 IIF 98
  • Parker, David
    British business manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Littledown Avenue, Bournemouth, Dorset, BH7 7AN

      IIF 99
  • Parker, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Littledown Avenue, Bournemouth, Dorset, BH7 7AN

      IIF 100 IIF 101
    • 7, Telford Court, Chestergates, Chester, CH1 6LT, United Kingdom

      IIF 102
    • 11, Horsell Park Close, Woking, London, GU21 4LZ

      IIF 103
  • Parker, David
    British general manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Littledown Avenue, Bournemouth, BH7 7AN, United Kingdom

      IIF 104
  • Parker, David
    British lift business manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, David
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, David
    British pharmacist born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Littledown Avenue, Bournemouth, Dorset, BH7 7AN, United Kingdom

      IIF 113
  • Parker, David John
    British

    Registered addresses and corresponding companies
    • 11 Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 114
  • Parker, David Stanley
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1015, Jefferson Court, 1 Fernie Street, Manchester, M4 4BN, United Kingdom

      IIF 115
  • Parker, David Stanley
    British it consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 116
  • Parker, David
    British civil hydrography manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dark Lane, Thorverton, Exeter, Devon

      IIF 117
  • Parker, David
    British chartered accountant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Cumberland Street, Hull, HU2 0PU, England

      IIF 118
    • Amsterdam Road Hull, Amsterdam Road, Hull, HU7 0XF, England

      IIF 119
    • Amsterdam Road, Sutton Fields Industrial Estate, Hull, HU7 0XF, England

      IIF 120
    • Teg, Amsterdam Road, Hull, HU7 0XF, England

      IIF 121
  • Parker, David
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Oaklands Lane, Biggin Hill, Westerham, Kent, TN16 3DR

      IIF 122 IIF 123
  • Parker, David
    British consultant born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, David
    British quantity surveyor born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX

      IIF 138
  • Parker, David
    British surveyor born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96 Oaklands Lane, Biggin Hill, Westerham, Kent, TN16 3DR

      IIF 139
  • Parker, David Stanley

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 140
  • Parker, David Stanley
    English joint managing partner born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 141
  • Parker, David

    Registered addresses and corresponding companies
  • Parker, David
    English fraud investigator born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 151
    • 116, Commercial Street, Brighouse, West Yorkshire, HD6 1AQ, England

      IIF 152
    • Apartment 3, The Links, Parsonage Lane, Brighouse, West Yorkshire, HD6 1FG, England

      IIF 153
  • Parker, David
    English retired born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, The Links, Parsonage Lane, Brighouse, HD6 1FG, United Kingdom

      IIF 154
child relation
Offspring entities and appointments
Active 51
  • 1
    C/o Parkers Accountancy, Corner Chambers, 590a Kingsbury Road Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2006-11-21 ~ dissolved
    IIF 84 - secretary → ME
  • 2
    4 Littledown Avenue, Bournemouth, Dorset
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,264,079 GBP2023-10-31
    Officer
    2008-10-27 ~ now
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 3
    Beacon Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -12,018 GBP2019-03-31
    Officer
    2019-02-15 ~ dissolved
    IIF 54 - director → ME
  • 4
    Unit G2 Tanfield Business Centre, Tanfield Lea, Stanley, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -613,851 GBP2024-03-31
    Officer
    2022-08-15 ~ now
    IIF 52 - director → ME
  • 5
    4 Littledown Avenue, Bournemouth, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -34,163 GBP2024-01-31
    Officer
    2019-01-03 ~ now
    IIF 104 - director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 6
    4 Littledown Avenue, Bournemouth, Dorset
    Dissolved corporate (2 parents)
    Officer
    2006-10-25 ~ dissolved
    IIF 101 - director → ME
  • 7
    1015 Jefferson Place 1 Fernie Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 8
    FERNSCAN LIMITED - 1998-06-09
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (9 parents)
    Officer
    1999-03-02 ~ dissolved
    IIF 80 - secretary → ME
  • 9
    DIGITAL PAYMENT SERVICES LIMITED - 2020-06-02
    Brightwell Grange, Britwell Road, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 60 - director → ME
  • 10
    3 Cranes Road, Sherborne St. John, Basingstoke, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -63,705 GBP2022-07-31
    Officer
    2021-11-20 ~ dissolved
    IIF 58 - director → ME
  • 11
    1 Andover Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2002-03-13 ~ dissolved
    IIF 28 - director → ME
  • 12
    Apartment 1015 Jefferson Court, 1 Fernie Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-05-08 ~ dissolved
    IIF 115 - director → ME
  • 13
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 14
    7 Telford Court, Chestergates, Chester, England
    Dissolved corporate (2 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    Oakmere, Belmont Business Park, Durham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    19,998 GBP2020-05-31
    Officer
    2008-03-31 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 16
    C/o: Parkers Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    2018-06-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 17
    Parkers, 590a Kingsbury Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2009-10-31 ~ dissolved
    IIF 49 - director → ME
  • 18
    Jump Accounting, 131 Finsbury Pavement, London, England
    Corporate (3 parents)
    Equity (Company account)
    247,407 GBP2024-06-30
    Officer
    2023-07-03 ~ now
    IIF 64 - director → ME
  • 19
    Harberton House, Ivy Lane, Lower South Wraxall, Wiltshire, England
    Corporate (2 parents)
    Officer
    2020-11-26 ~ now
    IIF 50 - director → ME
    Person with significant control
    2020-11-26 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    37 Highfield Close, Sutton, Hull, East Riding Of Yorkshire, England
    Corporate (1 parent)
    Total liabilities (Company account)
    699 GBP2024-04-30
    Officer
    2018-04-13 ~ now
    IIF 69 - director → ME
    Person with significant control
    2018-04-13 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Right to appoint or remove directors as a member of a firmOE
    IIF 14 - Has significant influence or control as a member of a firmOE
  • 21
    The Old School Building, Churchill Street, Hull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    21 GBP2019-06-30
    Officer
    2017-02-20 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 51 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 51 - Right to appoint or remove directors as a member of a firmOE
    IIF 51 - Has significant influence or control as a member of a firmOE
  • 22
    37 Highfield Close, Sutton-on-hull, Hull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2021-02-16 ~ dissolved
    IIF 72 - director → ME
  • 23
    Corner Chambers, 590a Kingsbury Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2008-06-13 ~ dissolved
    IIF 40 - director → ME
  • 24
    Corner Chambers, 590a Kingsbury Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2008-06-13 ~ dissolved
    IIF 36 - director → ME
  • 25
    116 Commercial Street, Brighouse, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-13 ~ dissolved
    IIF 154 - director → ME
  • 26
    2nd Floor 590a Kingsbury Road, Birmingham, West Midlands
    Dissolved corporate (1 parent, 1 offspring)
    Officer
    2014-04-04 ~ dissolved
    IIF 76 - director → ME
  • 27
    C/o Parkers Accountancy Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    2018-01-30 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2012-12-06 ~ dissolved
    IIF 153 - director → ME
  • 29
    Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 30
    C/o Parkers Accountancy, Corner Chambers, 590a Kingsbury Road Birmingham, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2006-06-14 ~ dissolved
    IIF 79 - secretary → ME
  • 31
    PARK IT BY LTD - 2018-03-27
    NUTRI LIFESTYLE LTD - 2018-03-26
    2nd Floor Corner Chambers, 590a Kingsbury Road, Birmingham
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Person with significant control
    2018-03-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 32
    6 Devon Street, Grangemouth, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 33
    27 Old Gloucester Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    48,037 GBP2024-04-30
    Officer
    2022-04-06 ~ now
    IIF 141 - director → ME
    2022-04-06 ~ now
    IIF 140 - secretary → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 34
    Harberton House, Ivy Lane, Lower South Wraxall, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    896,129 GBP2024-07-31
    Officer
    1999-07-05 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    11 Horsell Park Close, Woking
    Corporate (2 parents)
    Equity (Company account)
    631,685 GBP2024-03-31
    Officer
    2005-03-22 ~ now
    IIF 56 - director → ME
    2005-03-22 ~ now
    IIF 114 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    11 Horsell Park Close, Woking, England
    Corporate (2 parents)
    Equity (Company account)
    59,323 GBP2024-03-31
    Officer
    2016-01-19 ~ now
    IIF 61 - director → ME
    2016-01-19 ~ now
    IIF 150 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    11 Horsell Park Close, Woking, England
    Corporate (3 parents)
    Equity (Company account)
    9,673 GBP2024-03-31
    Officer
    2020-11-16 ~ now
    IIF 62 - director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 38
    C/o: Parkers Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2018-03-31
    Person with significant control
    2018-04-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 39
    Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    2018-05-02 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 40
    10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2006-10-19 ~ dissolved
    IIF 43 - director → ME
    2006-10-19 ~ dissolved
    IIF 93 - secretary → ME
  • 41
    C/o Amack Ltd, Third Floor, Goldvale House, 27-41 Church Street West, Woking, England
    Corporate (3 parents)
    Equity (Company account)
    268,235 GBP2023-10-31
    Officer
    2022-03-01 ~ now
    IIF 65 - director → ME
  • 42
    C/o, Parkers Accountancy, Parkers Accountancy, Corner Chambers 590a Kingsbury Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2002-03-13 ~ dissolved
    IIF 26 - director → ME
    2002-03-13 ~ dissolved
    IIF 95 - secretary → ME
  • 43
    C/o: Parkers, Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-08-20 ~ dissolved
    IIF 31 - director → ME
  • 44
    11 Horsell Park Close, Woking, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,262 GBP2024-03-31
    Officer
    2005-10-19 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    THE GAMING BOURSE LTD. - 2003-12-04
    INTERNATIONAL BETTING EXCHANGE LTD - 2003-05-23
    NAGDAQ (CLIENTS) LIMITED - 2003-04-04
    THE OPAQUE TRADING GROUP LIMITED - 2002-07-22
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved corporate (7 parents)
    Officer
    2004-05-11 ~ dissolved
    IIF 63 - director → ME
  • 46
    Senate Court, Southernhay Gardens, Exeter, Devon
    Corporate (17 parents)
    Officer
    2006-12-06 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
  • 47
    2nd Floor, Corner Chambers, 590a Kingsbury Road, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2008-11-06 ~ dissolved
    IIF 41 - director → ME
  • 48
    C/o Parkers Accountancy Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-11-21 ~ dissolved
    IIF 38 - director → ME
    2007-11-21 ~ dissolved
    IIF 92 - secretary → ME
  • 49
    C/o Parkers Accountancy Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2007-11-15 ~ dissolved
    IIF 46 - director → ME
    2007-11-15 ~ dissolved
    IIF 87 - secretary → ME
  • 50
    Pinnacle Property Management, Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    152 GBP2023-12-31
    Officer
    2021-01-01 ~ now
    IIF 59 - director → ME
  • 51
    4 Littledown Avenue, Bournemouth, Dorset
    Corporate (3 parents)
    Equity (Company account)
    245,897 GBP2024-02-29
    Officer
    2012-02-08 ~ now
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 69
  • 1
    FINROBOT LIMITED - 2018-05-24
    45 Folgate Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2019-01-11 ~ 2021-12-08
    IIF 53 - director → ME
  • 2
    COVENTRY CARE PARTNERSHIP LIMITED - 2013-01-09
    PINCO 2081 LIMITED - 2004-02-16
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (8 parents, 4 offsprings)
    Officer
    2006-01-16 ~ 2006-08-14
    IIF 112 - director → ME
  • 3
    RACKSET LIMITED - 1986-11-26
    Unit 1 Kingswood Business Park, Connaught Road, Hull, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9,382,314 GBP2023-06-30
    Officer
    2013-04-23 ~ 2016-09-26
    IIF 143 - secretary → ME
  • 4
    TILLNOTE LIMITED - 2004-09-23
    Unit 1 Kingswood Business Park, Connaught Road, Hull, England
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    2,876,445 GBP2023-06-30
    Officer
    2013-04-23 ~ 2016-09-26
    IIF 146 - secretary → ME
  • 5
    BONUS ELECTRICAL (HULL) LIMITED - 1983-06-08
    Unit 1 Kingswood Business Park, Connaught Road, Hull, England
    Corporate (4 parents)
    Equity (Company account)
    3,645,820 GBP2023-06-30
    Officer
    2013-04-23 ~ 2016-09-26
    IIF 149 - secretary → ME
  • 6
    DIRECT TECHNICAL SERVICES LIMITED - 2007-08-20
    Unit 1 Kingswood Business Park, Connaught Road, Hull, England
    Corporate (4 parents)
    Equity (Company account)
    523,251 GBP2023-06-30
    Officer
    2013-04-23 ~ 2016-09-26
    IIF 148 - secretary → ME
  • 7
    PINCO 2082 LIMITED - 2004-10-19
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (6 parents, 1 offspring)
    Officer
    2006-01-16 ~ 2006-08-14
    IIF 110 - director → ME
  • 8
    ORANGE BOX SYSTEMS LTD - 2021-09-30
    CLEANTANK (HULL) LIMITED - 2018-10-04
    Amsterdam Road, Sutton Fields Industrial Estate, Hull, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -279,313 GBP2024-04-30
    Officer
    2023-03-17 ~ 2023-07-24
    IIF 120 - director → ME
  • 9
    C/o: Parkers, Corner Chambers, 590a Kingsbury Road, Birmingham
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    48,269 GBP2023-12-31
    Officer
    2012-02-28 ~ 2017-06-26
    IIF 142 - secretary → ME
  • 10
    CLEANTANK (LEEDS) LIMITED - 2021-09-30
    HAZPAK LTD - 2015-12-07
    PIONEER POLYMERS LIMITED - 2015-06-19
    93 Cumberland Street, Hull, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,417,212 GBP2024-04-30
    Officer
    2023-03-17 ~ 2023-07-24
    IIF 118 - director → ME
  • 11
    TRADPAK ENVIRONMENTAL GROUP LTD - 2021-11-11
    Amsterdam Road Sutton Fields Industrial Estate, Hull, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,188 GBP2024-04-30
    Officer
    2023-03-17 ~ 2023-07-24
    IIF 121 - director → ME
  • 12
    Amsterdam Road Hull, Amsterdam Road, Hull, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,018,531 GBP2024-04-30
    Officer
    2023-03-17 ~ 2023-07-24
    IIF 119 - director → ME
  • 13
    801 Admiralty House 150 Vaughan Way, 801 Admiralty House, London, England
    Corporate (3 parents)
    Equity (Company account)
    2,201,899 GBP2023-06-30
    Officer
    2016-07-06 ~ 2020-08-01
    IIF 55 - director → ME
  • 14
    1 Andover Street, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2002-03-13 ~ 2007-09-04
    IIF 96 - secretary → ME
  • 15
    Unit 5 Kingswood Business Park, Connaught Road, Hull, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,933,146 GBP2023-06-30
    Officer
    2011-07-01 ~ 2016-09-26
    IIF 94 - secretary → ME
  • 16
    CULTURAL PHOTOGRAPHS LIMITED - 2008-08-27
    11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Corporate (1 parent)
    Equity (Company account)
    941,610 GBP2022-02-28
    Officer
    2006-11-29 ~ 2017-06-20
    IIF 86 - secretary → ME
  • 17
    590a Kingsbury Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2006-02-21 ~ 2009-09-30
    IIF 82 - secretary → ME
  • 18
    C/o: Parkers Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2012-05-29 ~ 2017-06-28
    IIF 32 - director → ME
  • 19
    PRYOR PROPERTIES LIMITED - 2003-12-31
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,069 GBP2020-03-31
    Officer
    2006-01-16 ~ 2006-08-14
    IIF 109 - director → ME
  • 20
    PINCO 2196 LIMITED - 2004-10-18
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    96,694 GBP2020-03-31
    Officer
    2006-01-16 ~ 2006-08-14
    IIF 111 - director → ME
  • 21
    Gemini House, 71 Park Road, Sutton Coldfield, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    1,065,876 GBP2022-12-31
    Officer
    2006-09-20 ~ 2017-06-26
    IIF 90 - secretary → ME
  • 22
    2nd Floor, Corner Chambers 590a Kingsbury Road, Erdington, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-31 ~ 2017-06-28
    IIF 30 - director → ME
  • 23
    HANDLEY, LAY & ETCHELLS - 1989-04-11
    W.T. PARTNERSHIP - NORTHERN - 1987-12-14
    WAKEMAN TROWER AND PARTNERS - CROYDON - 1985-09-04
    Amp House, Dingwall Road, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    ~ 2004-10-01
    IIF 134 - director → ME
  • 24
    THE AMBASSADORS OF CHRIST INTERNATIONAL MINISTRY LTD - 2009-09-20
    C/o Parkers Accountancy, Corner Chambers 590a Kingsbury Road, Erdington, Birmingham
    Corporate (2 parents)
    Officer
    2010-07-01 ~ 2017-06-28
    IIF 48 - director → ME
  • 25
    G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Corporate (8 parents, 1 offspring)
    Equity (Company account)
    600 GBP2023-09-30
    Officer
    2006-02-04 ~ 2006-09-29
    IIF 108 - director → ME
  • 26
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,200 GBP2023-09-30
    Officer
    2006-02-04 ~ 2006-09-29
    IIF 105 - director → ME
  • 27
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2023-09-30
    Officer
    2006-02-04 ~ 2006-09-29
    IIF 107 - director → ME
  • 28
    INHOCO 4100 LIMITED - 2005-06-13
    G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2023-09-30
    Officer
    2006-02-04 ~ 2006-09-29
    IIF 99 - director → ME
  • 29
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2006-02-04 ~ 2006-09-29
    IIF 106 - director → ME
  • 30
    Corner Chambers 590a Kingsbury Road, Erdington, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,069 GBP2021-08-31
    Officer
    2007-02-13 ~ 2017-06-20
    IIF 91 - secretary → ME
  • 31
    HYDROGRAPHIC SOCIETY(THE) - 2005-01-28
    Senate Court, Southernhay Gardens, Exeter, Devon
    Corporate (10 parents)
    Officer
    2009-04-01 ~ 2011-07-01
    IIF 117 - director → ME
  • 32
    37 Highfield Close, Sutton-on-hull, Hull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2017-03-07 ~ 2020-09-30
    IIF 70 - director → ME
    Person with significant control
    2017-03-07 ~ 2020-09-30
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 15 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Has significant influence or control as a member of a firm OE
  • 33
    SAVE YOUR HOME LIMITED - 2009-08-19
    C/o Parkers, Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-11-06 ~ 2008-12-01
    IIF 39 - director → ME
    2007-11-06 ~ 2007-11-06
    IIF 45 - director → ME
    2007-11-06 ~ 2008-12-01
    IIF 98 - secretary → ME
    2007-11-06 ~ 2007-11-06
    IIF 85 - secretary → ME
  • 34
    KONSENTUS LTD - 2024-03-18
    5th Floor Grove House 248a Marylebone Road, London
    Corporate (5 parents)
    Equity (Company account)
    -785,819 GBP2023-03-31
    Officer
    2018-01-17 ~ 2019-03-19
    IIF 57 - director → ME
    Person with significant control
    2018-01-17 ~ 2018-09-14
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    C/o Parkers Accountancy Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2009-12-04 ~ 2017-06-28
    IIF 35 - director → ME
  • 36
    BROONWOOD LIMITED - 1999-09-21
    Unit 1 Kingswood Business Park, Connaught Road, Hull, England
    Corporate (4 parents)
    Equity (Company account)
    839,917 GBP2023-06-30
    Officer
    2013-04-23 ~ 2016-09-26
    IIF 147 - secretary → ME
  • 37
    34 High Street Aldridge, Walsall
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    212,557 GBP2015-12-31
    Officer
    2012-08-01 ~ 2014-09-25
    IIF 47 - director → ME
  • 38
    Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2007-03-07 ~ 2008-01-16
    IIF 44 - director → ME
    2007-03-07 ~ 2008-01-16
    IIF 97 - secretary → ME
  • 39
    PARK IT BY LTD - 2018-03-27
    NUTRI LIFESTYLE LTD - 2018-03-26
    2nd Floor Corner Chambers, 590a Kingsbury Road, Birmingham
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    2013-02-08 ~ 2018-05-14
    IIF 77 - director → ME
  • 40
    590a 2nd Floor, Corner Chambers, Kingsbury Road, Erdington, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    2009-02-11 ~ 2017-06-28
    IIF 37 - director → ME
    Person with significant control
    2018-03-06 ~ 2023-07-21
    IIF 8 - Ownership of shares – 75% or more OE
  • 41
    Synchro House, Park Road, Sunbury-on-thames, Middlesex
    Corporate (3 parents)
    Officer
    2000-03-01 ~ 2001-05-15
    IIF 83 - secretary → ME
  • 42
    590a Kingsbury Road, Erdington, Birmingham
    Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2023-07-31
    Officer
    2004-07-01 ~ 2017-06-26
    IIF 27 - director → ME
    Person with significant control
    2016-06-30 ~ 2023-01-06
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    Unit 1 Kingswood Business Park, Connaught Road, Hull, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,848 GBP2023-06-30
    Officer
    2013-04-23 ~ 2016-09-26
    IIF 144 - secretary → ME
  • 44
    PARKERS RENTALS LIMITED - 2015-11-16
    Corner Chambers, 590a Kingsbury Road, Erdington, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2011-02-24 ~ 2015-11-13
    IIF 33 - director → ME
  • 45
    6 Mainwaring Drive, Sutton Coldfield, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    157 GBP2024-05-31
    Officer
    2006-05-03 ~ 2017-06-26
    IIF 88 - secretary → ME
  • 46
    C/o: Parkers Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2018-03-31
    Officer
    2011-03-29 ~ 2017-06-28
    IIF 34 - director → ME
  • 47
    Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2008-04-25 ~ 2017-06-28
    IIF 42 - director → ME
  • 48
    2nd Floor 590a Kingsbury Road, Erdington, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    2006-10-19 ~ 2017-06-26
    IIF 81 - secretary → ME
  • 49
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2013-07-05 ~ 2017-03-17
    IIF 151 - director → ME
    2011-03-29 ~ 2013-07-05
    IIF 152 - director → ME
  • 50
    C/o Parkers, Corner Chambers, 590a Kingsbury Road Birmingham, West Midlands
    Corporate (2 parents)
    Officer
    2006-08-09 ~ 2008-01-16
    IIF 89 - secretary → ME
  • 51
    Amp House, Dingwall Road, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    ~ 2004-10-01
    IIF 132 - director → ME
  • 52
    MADEJEWEL LIMITED - 1992-09-01
    Unit 1 Kingswood Business Park, Connaught Road, Hull, England
    Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    2013-04-23 ~ 2016-09-26
    IIF 145 - secretary → ME
  • 53
    WAKEMAN TROWER AND PARTNERS - W.T. PARTNERSHIP LIMITED - 1979-12-31
    LONDON CONCRETE CONSTRUCTIONS LIMITED - 1979-12-31
    A.B. MOULD (SALE AND HIRE) LIMITED - 1977-12-31
    Amp House, Dingwall Road, Cropydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    ~ 2004-10-01
    IIF 75 - director → ME
  • 54
    WAKEMAN TROWER AND PARTNERS - BIRMINGHAM - 1984-10-10
    Amp House, Dingwall Road, Croydon, Surrey
    Corporate (2 parents)
    Officer
    ~ 2004-10-01
    IIF 127 - director → ME
  • 55
    WAKEMAN TROWER AND PARTNERS - BRAINTREE - 1985-09-04
    Amp House, Dingwall Road, Croydon, Surrey
    Corporate (2 parents)
    Officer
    ~ 2004-10-01
    IIF 123 - director → ME
  • 56
    WAKEMAN TROWER AND PARTNERS - LEEDS - 1985-09-04
    Amp House, Dingwall Road, Croydon, Surrey
    Corporate (2 parents)
    Officer
    ~ 2004-10-01
    IIF 135 - director → ME
  • 57
    WAKEMAN TROWER AND PARTNERS - MANCHESTER - 1984-10-10
    Amp House, Dingwall Road, Croydon, Surrey
    Corporate (2 parents)
    Officer
    ~ 2004-10-01
    IIF 137 - director → ME
  • 58
    Amp House, Dingwall Road, Croydon, Surrey
    Corporate (2 parents)
    Officer
    ~ 2004-10-01
    IIF 126 - director → ME
  • 59
    WAKEMAN TROWER AND PARTNERS - NOTTINGHAM - 1985-09-04
    Amp House, Dingwall Road, Croydon
    Corporate (2 parents)
    Officer
    ~ 2004-10-01
    IIF 125 - director → ME
  • 60
    WAKEMAN TROWER AND PARTNERS - WALES - 1984-10-10
    Amp House, Dingwall Road, Croydon, Surrey
    Corporate (2 parents)
    Officer
    ~ 2004-10-01
    IIF 124 - director → ME
  • 61
    Amp House, Dingwall Road, Croydon, Surrey
    Corporate (1 parent)
    Equity (Company account)
    -128,918 GBP2023-09-30
    Officer
    ~ 2005-10-01
    IIF 122 - director → ME
  • 62
    W.T. PARTNERSHIP - 2010-09-29
    WAKEMAN TROWER AND PARTNERS - 1985-11-15
    Amp House, Dingwall Road, Croydon, Surrey
    Corporate (18 parents)
    Equity (Company account)
    2,129,932 GBP2023-09-30
    Officer
    ~ 2007-10-01
    IIF 129 - director → ME
  • 63
    Amp House, Dingwall Road, Croydon, Surrey
    Corporate (2 parents)
    Officer
    ~ 2004-10-01
    IIF 131 - director → ME
  • 64
    W.T. PARTNERSHIP CONSTRUCTION MANAGEMENT - 1997-01-15
    W.T. PARTNERSHIP - CONSTRUCTION MANAGEMENT LTD. - 1987-08-11
    W.T. PARTNERSHIP (BUILDING COSTS CONSULTANTS) LIMITED - 1987-06-26
    Amp House, Dingwall Road, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    ~ 2004-10-01
    IIF 136 - director → ME
  • 65
    W.T. PARTNERSHIP - WARMINSTER - 1991-09-11
    WAKEMAN TROWER AND PARTNERS - WARMINSTER - 1985-09-04
    Amp House, Dingwall Road, Croydon, Surrey
    Corporate (2 parents)
    Officer
    ~ 2004-10-01
    IIF 133 - director → ME
  • 66
    ACE COURT COVERS LIMITED - 2002-10-24
    A M P House, Dingwall Road, Croydon, Surrey
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2002-12-29 ~ 2017-02-20
    IIF 139 - director → ME
  • 67
    WAKEMAN TROWER & PARTNERS-WT PARTNERSHIP LIMITED - 1999-11-05
    Amp House, Dingwall Road, Croydon, Surrey
    Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2000-03-01 ~ 2006-12-31
    IIF 128 - director → ME
  • 68
    W. T. PARTNERSHIP - PROJECT MANAGEMENT - 1990-03-26
    CHEOPS PROJECT MANAGEMENT - 1989-06-16
    Amp House, Dingwall Road, Croydon, Surrey
    Corporate (2 parents)
    Officer
    ~ 2006-12-31
    IIF 130 - director → ME
  • 69
    Amp House, Dingwall Road, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    ~ 2017-10-16
    IIF 138 - 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.