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, Ian Robert

    Related profiles found in government register
  • Parker, Ian Robert
    British accountant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7 Tallow Road, Brentford, Middlesex, TW8 8EU

      IIF 1 IIF 2 IIF 3
    • 7, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 4
    • 7, Tallow Road, Brentford, Middlesex, TW8 8EU, United Kingdom

      IIF 5 IIF 6
    • 843, Finchley Road, London, NW11 8NA, England

      IIF 7
    • 8, - 9 Brick Knoll Park, Ashley Road Industrial Estate, St Albans, Hertfordshire, AL1 5UG, United Kingdom

      IIF 8
    • Victoria House, 18 Dalston Gardens, Stanmore, HA7 1BU, England

      IIF 9
  • Parker, Ian Robert
    British none born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Arquen House, 4 - 6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 10
  • Parker, Ian Robert
    British accountant born in September 1964

    Registered addresses and corresponding companies
  • Parker, Ian Robert
    British finance director born in September 1964

    Registered addresses and corresponding companies
  • Parker, Ian Robert
    British

    Registered addresses and corresponding companies
    • 1 Seymour Road, London, W4 5ES

      IIF 20 IIF 21
    • 8 Willow Court, Corney Reach Way, London, W4 2TW

      IIF 22
  • Parker, Ian Robert
    British accountant

    Registered addresses and corresponding companies
    • 7 Tallow Road, Brentford, Middlesex, TW8 8EU

      IIF 23 IIF 24
    • 7, Tallow Road, Brentford, Middlesex, TW8 8EU, England

      IIF 25
    • 1 Seymour Road, London, W4 5ES

      IIF 26 IIF 27
  • Parker, Ian Robert
    British finance director

    Registered addresses and corresponding companies
  • Parker, Ian Robert
    British solicitor

    Registered addresses and corresponding companies
    • The Old Rectory, Orchard Portman, Taunton, Somerset, TA3 7BQ

      IIF 31 IIF 32
  • Parker, Ian Robert
    British solicitor born in March 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Northgate, Bridgwater, Somerset, TA6 3EU

      IIF 33
  • Parker, Ian Robert
    British solicitor born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Ian Robert
    British landlord born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202-206, Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, United Kingdom

      IIF 45
  • Parker, Ian Robert
    British publican born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beaumont Accountantcy Services, Unit 306 The Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, TS10 5SH

      IIF 46
  • Mr Ian Robert Parker
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7, Tallow Road, Brentford, TW8 8EU, England

      IIF 47
    • 322a , Building 3, North London Business Park, Oakleigh Road South, London, N11 1GN, England

      IIF 48
    • Arquen House, 4 - 6 Spicer Street, St. Albans, Hertfordshire, AL3 4PQ, England

      IIF 49
  • Mr Ian Robert Parker
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 202-206, Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, United Kingdom

      IIF 50
  • Parker, Ian Robert

    Registered addresses and corresponding companies
    • 8, - 9 Brick Knoll Park, Ashley Road Industrial Estate, St Albans, Hertfordshire, AL1 5UG, United Kingdom

      IIF 51
    • The Old Rectory, Orchard Portman, Taunton, Somerset, TA3 7BQ

      IIF 52 IIF 53 IIF 54
  • Mr Ian Robert Parker
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Orchard Portman, Taunton, Somerset, TA3 7BQ, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 6
  • 1
    14 Northgate, Bridgwater, Somerset
    Corporate (2 parents)
    Equity (Company account)
    120,310 GBP2024-03-31
    Officer
    2013-11-21 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    Arquen House, 4 - 6 Spicer Street, St. Albans, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -217,590 GBP2024-04-30
    Officer
    2014-12-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-10-31 ~ now
    IIF 49 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    843 Finchley Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -2,739 GBP2023-08-31
    Officer
    2017-07-11 ~ now
    IIF 7 - director → ME
  • 4
    7 Tallow Road, Brentford, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2013-03-13 ~ now
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 5
    Armstrong Watson, Central House 47 St Paul's Street, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2010-08-10 ~ dissolved
    IIF 46 - director → ME
  • 6
    Beaumont Accountancy Services, 202-206 Linthorpe Road, Middlesbrough, Cleveland, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-06-24 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    52 Pensford Avenue, Richmond, England
    Corporate (2 parents)
    Equity (Company account)
    400 GBP2024-12-31
    Officer
    2019-04-08 ~ 2019-04-26
    IIF 4 - director → ME
  • 2
    843 Finchley Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    -2,739 GBP2023-08-31
    Officer
    2010-10-26 ~ 2012-07-17
    IIF 5 - director → ME
  • 3
    Highfield House, Bartons Road, Fordingbridge, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2004-11-11 ~ 2012-12-17
    IIF 42 - director → ME
  • 4
    DE FACTO 1041 LIMITED - 2003-06-11
    C/o Hamleys, 6th Floor, 2 Fouberts Place, London
    Dissolved corporate (6 parents)
    Officer
    2003-03-25 ~ 2004-09-03
    IIF 17 - director → ME
    2003-03-25 ~ 2004-09-03
    IIF 28 - secretary → ME
  • 5
    HAMLEYS BEAR INVESTMENT LIMITED - 2012-06-20
    DWSCO 2308 LIMITED - 2002-08-27
    2 Fouberts Place, London
    Dissolved corporate (5 parents)
    Officer
    2002-08-27 ~ 2004-09-03
    IIF 19 - director → ME
    2002-08-27 ~ 2004-09-03
    IIF 30 - secretary → ME
  • 6
    HAMLEYS EMPLOYMENT SERVICES LIMITED - 2012-06-20
    TRUSHELFCO (NO.2125) LIMITED - 1995-12-22
    6th Floor 2 Fouberts Place, London
    Dissolved corporate (5 parents)
    Officer
    2003-08-04 ~ 2004-09-03
    IIF 15 - director → ME
    2000-07-03 ~ 2004-09-03
    IIF 22 - secretary → ME
  • 7
    HAMLEYS FINANCIAL SERVICES LIMITED - 2012-06-20
    DWSCO 2312 LIMITED - 2002-10-03
    2 Fouberts Place, London
    Dissolved corporate (5 parents)
    Officer
    2002-10-11 ~ 2004-09-03
    IIF 16 - director → ME
  • 8
    HAMLEYS PROPERTIES LIMITED - 2012-06-20
    DWSCO 2338 LIMITED - 2003-02-04
    2 Fouberts Place, London
    Dissolved corporate (5 parents)
    Officer
    2003-02-04 ~ 2004-09-03
    IIF 14 - director → ME
    2003-02-04 ~ 2004-09-03
    IIF 27 - secretary → ME
  • 9
    8 - 9 Brick Knoll Park, Ashley Road Industrial Estate, St Albans, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-08-14 ~ 2013-03-11
    IIF 8 - director → ME
    2012-08-14 ~ 2013-03-11
    IIF 51 - secretary → ME
  • 10
    INGLEBY (1690) LIMITED - 2006-05-26
    Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England
    Corporate (3 parents)
    Officer
    2008-11-03 ~ 2013-03-11
    IIF 2 - director → ME
    2008-11-03 ~ 2013-03-11
    IIF 25 - secretary → ME
  • 11
    FISHER OUTDOOR LEISURE PLC - 2006-05-31
    FISHER OF FINCHLEY LIMITED - 1996-04-30
    Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England
    Corporate (3 parents)
    Officer
    2008-11-03 ~ 2013-03-11
    IIF 3 - director → ME
    2008-11-03 ~ 2013-03-11
    IIF 24 - secretary → ME
  • 12
    Roundhouse Road, Faverdale Industrial Estate, Darlington, County Durham, England
    Corporate (3 parents)
    Officer
    2008-11-03 ~ 2013-03-11
    IIF 1 - director → ME
    2008-11-03 ~ 2013-03-11
    IIF 23 - secretary → ME
  • 13
    HAMLEYS LIMITED - 1994-04-08
    PRECIS (778) LIMITED - 1988-11-17
    Greencoat House 4 Floor Suite A, Francis Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2001-05-01 ~ 2004-09-03
    IIF 13 - director → ME
    2000-07-03 ~ 2004-09-03
    IIF 21 - secretary → ME
  • 14
    SIMPLE HEALTHCARE SOLUTIONS LIMITED - 2010-03-05
    HEALTHCARE AND COMMUNITY CONSTRUCTION LIMITED - 2010-03-03
    Highfield House, Bartons Road, Fordingbridge, Hampshire
    Corporate (5 parents)
    Profit/Loss (Company account)
    205,482 GBP2023-04-01 ~ 2024-03-31
    Officer
    2003-09-18 ~ 2016-07-15
    IIF 39 - director → ME
  • 15
    1st Floor Highfield House, Bartons Road, Fordingbridge, Hants
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    5,022,294 GBP2024-03-31
    Officer
    2006-12-21 ~ 2016-07-15
    IIF 41 - director → ME
    2006-12-21 ~ 2007-01-31
    IIF 54 - secretary → ME
  • 16
    CUNNING PLAN DEVELOPMENT LIMITED - 2011-04-21
    MARTIN & CROCKER LIMITED - 2005-01-07
    CUNNING PLAN DEVELOPMENT LIMITED - 2004-12-21
    1st Floor Highfield House, Bartons Road, Fordingbridge, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    517,462 GBP2024-03-31
    Officer
    2000-09-15 ~ 2014-12-08
    IIF 36 - director → ME
  • 17
    MEDCENTRES (ISTEAD RISE) LIMITED - 2007-09-28
    Second Floor Tunsgate Square 98-110 High Street, Guildford, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-10-24 ~ 2007-07-26
    IIF 31 - secretary → ME
  • 18
    MEDCENTRES (VERWOOD) LIMITED - 2007-01-09
    5th Floor, Greener House, Haymarket, London, England
    Dissolved corporate (5 parents)
    Officer
    1999-03-23 ~ 2006-12-22
    IIF 43 - director → ME
    1999-03-23 ~ 2006-12-22
    IIF 32 - secretary → ME
  • 19
    MEDTECH DESIGN LIMITED - 1999-06-22
    St Marys House, Netherhampton, Salisbury, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    360,634 GBP2024-03-31
    Officer
    1999-06-10 ~ 2008-10-24
    IIF 40 - director → ME
    1999-06-10 ~ 2007-01-26
    IIF 55 - secretary → ME
  • 20
    MEDICX (FAKENHAM) LTD - 2019-06-07
    MEDCENTRES (FAKENHAM) LIMITED - 2016-03-17
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2010-04-09 ~ 2015-10-23
    IIF 34 - director → ME
  • 21
    MEDICX PROPERTIES III LIMITED - 2019-06-07
    MEDCENTRES PROPERTY LIMITED - 2007-01-09
    MEDCENTRES (EAST BERGHOLT) LIMITED - 2002-04-30
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2000-10-20 ~ 2006-12-05
    IIF 38 - director → ME
    2000-10-20 ~ 2006-12-05
    IIF 53 - secretary → ME
  • 22
    MEDICX PROPERTIES IV LTD - 2019-06-07
    MEDCENTRES 2006 LIMITED - 2007-01-26
    MEDCENTRES PLC - 2006-12-15
    5th Floor Burdett House 15-16, Buckingham Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1998-05-14 ~ 2006-12-21
    IIF 37 - director → ME
    1999-07-22 ~ 2006-12-21
    IIF 52 - secretary → ME
  • 23
    1st Floor Highfield House, Bartons Road, Fordingbridge, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    88,515 GBP2024-03-31
    Officer
    2003-09-30 ~ 2016-07-15
    IIF 35 - director → ME
  • 24
    DE FACTO 1046 LIMITED - 2003-06-11
    C/o Hamleys, 6th Floor, 2 Fouberts Place, London
    Dissolved corporate (6 parents)
    Officer
    2003-06-03 ~ 2004-09-03
    IIF 18 - director → ME
    2003-06-03 ~ 2004-09-03
    IIF 29 - secretary → ME
  • 25
    ST SWITHIN`S MANAGEMENT COMPANY LIMITED - 2009-12-15
    Highfield House, Bartons Road, Fordingbridge, Fordingbridge
    Corporate (4 parents)
    Equity (Company account)
    11 GBP2023-10-31
    Officer
    2009-12-16 ~ 2019-11-21
    IIF 33 - director → ME
  • 26
    No.1 Colmore Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2000-07-14 ~ 2004-09-03
    IIF 12 - director → ME
    2000-07-14 ~ 2004-09-03
    IIF 26 - secretary → ME
  • 27
    HAMLEYS PLC - 2003-10-27
    HAMLEYS OF LONDON LTD. - 1994-04-08
    LARCHWOOD LIMITED - 1989-10-18
    Moore Kingston Smith & Partners Llp, Victoria Square, St. Albans, England
    Dissolved corporate (3 parents, 2 offsprings)
    Officer
    2001-03-01 ~ 2004-09-03
    IIF 11 - director → ME
    2000-07-03 ~ 2004-09-03
    IIF 20 - secretary → ME
  • 28
    Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -914,430 GBP2021-01-31
    Officer
    2016-08-04 ~ 2018-06-13
    IIF 9 - director → ME
    Person with significant control
    2016-08-04 ~ 2018-06-12
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Has significant influence or control 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.