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.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Parker, William Andrew

    Related profiles found in government register
  • Parker, William Andrew
    British chartered surveyor born in March 1948

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address N3157, Lundt Road, Helenville, Wisconsin 53137, United States

      IIF 1
    • icon of address N3157, Lundt Road, Helenville, Wisconsin 53137, Usa

      IIF 2
  • Parker, William Andrew
    British surveyor born in March 1948

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address N3157, Lundt Road, Helenville, Wisconsin 53137, Usa

      IIF 3
  • Parker, William Andrew
    British chartered surveyor born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Security Office, Whitecliff Quarry, Whitecliff, Coleford, Gloucestershire, GL16 8NB, England

      IIF 4
  • Parker, William Andrew
    British chartered surveyor born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Security Office, Whitecliff Quarry, Whitecliff, Coleford, Gloucestershire, GL16 8NB

      IIF 5
    • icon of address Stowe Grange, St Briavels, Lydney, Glos, GL15 6QH

      IIF 6
    • icon of address The Old Place, Bream, Lydney, Gloucestershire, GL15 6EQ

      IIF 7
    • icon of address Hang Hill Works, Bream, Lydney, GL15 6HT, England

      IIF 8
    • icon of address The Flour Mill, Bream, Lydney, Gloucestershire, GL15 6HT, England

      IIF 9
  • Parker, William Andrew
    British director born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Place, Bream, Lydney, GL15 6EQ, United Kingdom

      IIF 10
  • Parker, William Andrew
    British chartered surveyor born in March 1948

    Registered addresses and corresponding companies
    • icon of address 150 Wilson Avenue, Wavkesha, Wisconsin 53186, Usa

      IIF 11
  • Parker, William Andrew
    British surveyor born in March 1948

    Registered addresses and corresponding companies
    • icon of address 150 Wilson Avenue, Wavkesha, Wisconsin 53186, Usa

      IIF 12
  • Parker, William Rupert
    British ceo born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Well House, Riding Lane, Hildenborough, Tonbridge, Kent, TN11 9LH, United Kingdom

      IIF 13
  • Parker, William Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 3601 Allen Parkway 61, Houston, Texas 77019, FOREIGN, Usa

      IIF 14
  • Parker, William Rupert
    British chief executive born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 12 Stanley Gardens, Stanley Gardens, London, W11 2NE, England

      IIF 15
  • Parker, William Rupert
    British surveyor born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well House, Riding Lane, Hildenborough, Tonbridge, Kent, TN11 9LH, England

      IIF 16
  • Mr Andrew William Parker
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o. Lake & Co., 25a Kenton Park Parade, Kenton Road, Kenton, Harrow, Middlesex, HA3 8DN, United Kingdom

      IIF 17
    • icon of address 108, Cleveland Road, London, W13 0EL, England

      IIF 18
  • Parker, Andrew William
    British mortgage broker born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25a Kenton Park Parade, Kenton Road, Kenton, Harrow, Middlesex, HA3 8DN, United Kingdom

      IIF 19
    • icon of address C/o. Lake & Co, 25a Kenton Park Parade, Kenton Road, Kenton, Harrow, Middlesex, HA3 8DN, United Kingdom

      IIF 20
    • icon of address 108, Cleveland Road, London, W13 0EL, England

      IIF 21
  • Mr William Andrew Parker
    British born in March 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Upper Office, Whitecliff Quarry, Newland Street, Coleford, Glos, GL16 8NB

      IIF 22
    • icon of address Stowe Grange, St Briavels, Lydney, Glos, GL15 6QH

      IIF 23
    • icon of address Hang Hill Works, Bream, Lydney, GL15 6HT, England

      IIF 24
    • icon of address The Flour Mill, Bream, Lydney, GL15 6HT, England

      IIF 25 IIF 26
    • icon of address The Old Place, Bream, Lydney, GL15 6EQ, United Kingdom

      IIF 27
  • Parker, William Andrew

    Registered addresses and corresponding companies
    • icon of address Upper Office, Whitecliff Quarry, Newland Street, Coleford, Glos, GL16 8NB

      IIF 28
    • icon of address Stowe Grange, St Briavels, Lydney, Glos, GL15 6QH

      IIF 29
    • icon of address The Old Place, Bream, Lydney, Gloucestershire, GL15 6EQ

      IIF 30
    • icon of address Hang Hill Works, Bream, Lydney, GL15 6HT, England

      IIF 31
    • icon of address The Flour Mill, Bream, Lydney, Gloucestershire, GL15 6HT

      IIF 32
  • Mr William Parker
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, East Street, Olney, MK46 4DH, England

      IIF 33
  • Mr William Rupert Parker
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Well House, Riding Lane, Hildenborough, Tonbridge, Kent, TN11 9LH, United Kingdom

      IIF 34
  • Parker, William

    Registered addresses and corresponding companies
    • icon of address The Old Place, Bream, Lydney, GL15 6EQ, United Kingdom

      IIF 35
  • Mr William Rupert Parker
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, 12 Stanley Gardens, Stanley Gardens, London, W11 2NE, England

      IIF 36
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 25a Kenton Park Parade Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,576 GBP2018-06-30
    Officer
    icon of calendar 2017-06-16 ~ dissolved
    IIF 19 - Director → ME
  • 2
    icon of address 108 Cleveland Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    24,999 GBP2022-07-31
    Officer
    icon of calendar 2017-01-31 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address C/o. Lake & Co. 25a Kenton Park Parade, Kenton Road, Kenton, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,716 GBP2019-03-31
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Stowe Grange, St Briavels, Lydney, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    -15,896 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 6 - Director → ME
    icon of calendar 2016-05-29 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Well House Riding Lane, Hildenborough, Tonbridge, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,002 GBP2024-03-31
    Officer
    icon of calendar 2019-05-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-05-22 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Well House Riding Lane, Hildenborough, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address The Security Office Whitecliff Quarry, Whitecliff, Coleford, Gloucestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address 90 East Street, Olney, England
    Active Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    86,598 GBP2025-04-30
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Hang Hill Works, Bream, Lydney, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    icon of calendar 2016-05-29 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 10
    ENFRANCHISE FORTY EIGHT LIMITED - 1989-02-06
    icon of address The Flour Mill, Bream, Lydney, Gloucestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    218 GBP2021-04-30
    Officer
    icon of calendar ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2016-05-29 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address The Flour Mill, Bream, Lydney, Glos
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 2 - Director → ME
  • 12
    STRIP AND AT IT LTD - 2003-06-26
    icon of address The Old Place, Bream, Lydney, Gloucestershire
    Active Corporate (2 parents)
    Equity (Company account)
    74,458 GBP2024-12-31
    Officer
    icon of calendar 2000-10-16 ~ now
    IIF 7 - Director → ME
    icon of calendar 2016-05-29 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address The Old Place, Bream, Lydney, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -563 GBP2024-12-31
    Officer
    icon of calendar 2017-04-08 ~ now
    IIF 10 - Director → ME
    icon of calendar 2017-04-08 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Security Office, Upper Office Whitecliff Quarry, Newland Street, Coleford, Glos
    Active Corporate (2 parents)
    Equity (Company account)
    252,103 GBP2024-12-31
    Officer
    icon of calendar 1996-07-18 ~ now
    IIF 1 - Director → ME
    icon of calendar 2016-05-29 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 5
  • 1
    icon of address O'connell & Co, 12a High Street, Wheathampstead, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -2,940 GBP2018-12-31
    Officer
    icon of calendar 2000-01-01 ~ 2009-12-05
    IIF 3 - Director → ME
  • 2
    COMBE MILL SOCIETY LIMITED - 2005-05-11
    icon of address Combe Mill, Blenheim Palace Sawmills, Combe, Oxfordshire, England
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    28,115 GBP2016-03-31
    Officer
    icon of calendar 2003-11-13 ~ 2005-02-10
    IIF 11 - Director → ME
  • 3
    icon of address Dean Heritage Centre Camp Mill, Soudley, Cinderford, Gloucestershire, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    421,749 GBP2021-12-31
    Officer
    icon of calendar 2005-06-10 ~ 2006-06-28
    IIF 12 - Director → ME
  • 4
    icon of address The Security Office Whitecliff Quarry, Whitecliff, Coleford, Gloucestershire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-01-31 ~ 2018-08-21
    IIF 4 - Director → ME
  • 5
    icon of address Hang Hill Works, Bream, Lydney, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-05-15
    IIF 14 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.