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

Mr James Ian Parker

    Related profiles found in government register
  • Mr James Ian Parker
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Gym King Limited, Unit 6 Temple Point, Bullerthorpe Lane, Leeds, LS15 9JL, England

      IIF 1
    • icon of address Unit 6 Temple Point, Bullerthorpe Lane, Colton, Leeds, West Yorkshire, LS15 9JL

      IIF 2
    • icon of address Unit 6 Temple Point, Bullerthorpe Lane, Colton, Leeds, West Yorkshire, LS15 9JL, England

      IIF 3
    • icon of address Unit 6 Temple Point, Bullerthorpe Lane, Leeds, LS15 9JL, England

      IIF 4 IIF 5
    • icon of address Unit 6, Temple Point, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL, England

      IIF 6
    • icon of address 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA, England

      IIF 7
    • icon of address 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA, United Kingdom

      IIF 8
  • James Ian Parker
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rjt Group 56, 11-13 King Street, Drighlington, Bradford, BD11 1AA, England

      IIF 9
  • Mr James Ian Parker
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 10
    • icon of address Unit A, Brook Park East, Shirebrook, NG20 8RY, United Kingdom

      IIF 11
  • Parker, James Ian
    British company director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91-97, Saltergate, Chesterfield, Derbyshire, S40 1LA, England

      IIF 12
    • icon of address Unit 6 Temple Point, Bullerthorpe Lane, Leeds, LS15 9JL, England

      IIF 13 IIF 14
    • icon of address Unit 6, Temple Point, Bullerthorpe Lane, Leeds, West Yorkshire, LS15 9JL, England

      IIF 15
    • icon of address 13, Yorkersgate, Malton, YO17 7AA, England

      IIF 16
  • Parker, James Ian
    British director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calls Wharf, 2 The Calls, Leeds, West Yorkshire, LS2 7JU, United Kingdom

      IIF 17
    • icon of address The Gym King Limited, Unit 6 Temple Point, Bullerthorpe Lane, Leeds, LS15 9JL, England

      IIF 18
    • icon of address Unit 6 Temple Point, Bullerthorpe Lane, Colton, Leeds, West Yorkshire, LS15 9JL, England

      IIF 19
    • icon of address 13 Yorkersgate, Malton, North Yorkshire, YO17 7AA, United Kingdom

      IIF 20 IIF 21
    • icon of address 13, Yorkersgate, Malton, YO17 7AA, England

      IIF 22
    • icon of address Sandbrook House, Sandbrook Park, Rochdale, Lancashire, OL11 1RY, United Kingdom

      IIF 23
    • icon of address Unit A, Brook Park East, Shirebrook, NG20 8RY, United Kingdom

      IIF 24
  • Parker, James Ian
    British managing director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Yorkersgate, Malton, YO17 7AA, England

      IIF 25
  • Mr James Parker
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Essendine Cottage, Station Lane, Harrogate, HG3 3RU, United Kingdom

      IIF 26
  • James Parker
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandbrook House Sandbrook Park, Rochdale, OL11 1RY, United Kingdom

      IIF 27
  • Parker, James Ian
    British entrepreneur born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stanley Avenue, Haxby, York, North Yorkshire, YO32 3HE, England

      IIF 28
  • Parker, James
    British managing director born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Essendine Cottage, Station Lane, Burton Leonard, Harrogate, HG3 3RU, United Kingdom

      IIF 29
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 91-97 Saltergate, Chesterfield, Derbyshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2024-05-31
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 8 Stanley Avenue, Haxby, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 28 - Director → ME
  • 3
    icon of address Butchers Cottage 79a High Street, Snainton, Scarborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-22 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-22 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Unit 6 Temple Point, Bullerthorpe Lane, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 5
    icon of address 13 Yorkersgate, Malton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    LOYALTI LIMITED - 2019-08-29
    icon of address Sandbrook House, Sandbrook Park, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2018-02-28
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    SKYE BLUE CAPITAL LIMITED - 2025-06-03
    icon of address Unit 6, Temple Point Bullerthorpe Lane, Colton, Leeds, West Yorkshire, England
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    -650 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 6, Temple Point Bullerthorpe Lane, Colton, Leeds, West Yorkshire, England
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    10,938 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2020-07-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-07-23 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 6 Temple Point Bullerthorpe Lane, Colton, Leeds, West Yorkshire
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    6,629,610 GBP2024-12-31
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
  • 10
    icon of address The Gym King Limited Unit 6 Temple Point, Bullerthorpe Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,086,202 GBP2024-12-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 18 - Director → ME
  • 11
    NATIONWIDE ACCESS LIMITED - 2021-11-25
    icon of address Unit 6 Temple Point Bullerthorpe Lane, Colton, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 3 - Has significant influence or controlOE
  • 12
    icon of address 13 Yorkersgate, Malton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 22 - Director → ME
Ceased 5
  • 1
    icon of address 13 Yorkersgate, Malton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -173,044 GBP2020-01-31
    Officer
    icon of calendar 2017-01-25 ~ 2021-01-29
    IIF 25 - Director → ME
  • 2
    icon of address Unit A, Brook Park East, Shirebrook, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-07-18 ~ 2021-04-30
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2021-04-30
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 35 Fall Lane, Liversedge, West Yorkshire
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -59,111 GBP2018-03-29 ~ 2019-03-31
    Officer
    icon of calendar 2020-09-15 ~ 2021-01-14
    IIF 16 - Director → ME
  • 4
    icon of address Ground Floor Offices,riverside Mills, Saddleworth Road, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67,744 GBP2021-03-31
    Officer
    icon of calendar 2019-04-26 ~ 2020-03-27
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-26 ~ 2021-02-05
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address The Gym King Limited Unit 6 Temple Point, Bullerthorpe Lane, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,086,202 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-06-28 ~ 2024-12-20
    IIF 1 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2018-03-28
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.