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, John

    Related profiles found in government register
  • Parker, John
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA

      IIF 1 IIF 2 IIF 3
    • Aspect House, Spencer Road, Lancing, West Sussex, BN99 6FL, United Kingdom

      IIF 5
    • Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 6 IIF 7
  • Parker, John
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, John
    British car dealer born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 22
  • Parker, John
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 23
  • Parker, John
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 73 Mackie Avenue, Brighton, BN1 8RD, England

      IIF 24
    • Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 25
  • Parker, John
    British managing director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 73, Mackie Avenue, Brighton, BN1 8RD, England

      IIF 26
  • Parker, John
    British director born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Greenacres, Leighton Road, Northall, Dunstable, Buckinghamshire, LU6 2GA, England

      IIF 27 IIF 28
    • Broughton Grounds House, Broughton Grounds Lane, Newport Pagnell, MK16 0HZ, United Kingdom

      IIF 29
    • 1, Rushmills, Northampton, NN4 7YB, England

      IIF 30
  • Parker, John
    British banker born in September 1955

    Registered addresses and corresponding companies
  • Parker, John Christopher
    British company director born in May 1956

    Resident in United Kingdom

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

      IIF 37
  • Parker, John
    English company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 205 Airport Road West, Belfast, BT3 9ED

      IIF 38
    • Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA

      IIF 39
  • Parker, John
    British director of operations born in May 1956

    Registered addresses and corresponding companies
    • The Chapel, 33 Tyttenhanger Green, Tyttenhanger St. Albans, Hertfordshire, AL4 0RN

      IIF 40
  • Parker, John
    born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2, Greenacres, Leighton Road, Northall, Dunstable, Buckinghamshire, LU6 2GA, United Kingdom

      IIF 41
  • Parker, John Richard
    British company director born in May 1956

    Registered addresses and corresponding companies
    • 2 Pickets Close, Bushey Heath, Bushey, Hertfordshire, WD23 1NL

      IIF 42
  • Mr John Parker
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • 73 Mackie Avenue, Brighton, BN1 8RD, England

      IIF 43
    • 21, Consort Rise House, 203 Buckingham Palace Road, London, SW1W 9TB, England

      IIF 44
  • Mr John Christopher Parker
    British born in May 1956

    Resident in United Kingdom

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

      IIF 45
  • Mr John Parker
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 2 Greenacres, Leighton Road, Northall, Dunstable, Buckinghamshire, LU6 2GA, England

      IIF 46 IIF 47 IIF 48
    • 1, Rushmills, Northampton, NN4 7YB, England

      IIF 49
  • Mr John Christopher Parker
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1 Rushmills, Northampton, Northamptonshire, NN4 7YB, England

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 11
  • 1
    LINK DFK LIMITED - 2015-02-19
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (5 parents)
    Officer
    2018-05-09 ~ now
    IIF 6 - director → ME
  • 2
    73 Mackie Avenue, Brighton, England
    Dissolved corporate (2 parents)
    Officer
    2017-08-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 3
    73 Mackie Avenue, Brighton
    Corporate (2 parents)
    Equity (Company account)
    444,234 GBP2024-06-30
    Officer
    2013-06-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    HTHE LLP
    - now
    H2HE LLP - 2013-12-18
    2 Greenacres, Leighton Road, Northall, Dunstable, Buckinghamshire
    Dissolved corporate (2 parents)
    Officer
    2013-11-29 ~ dissolved
    IIF 41 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to surplus assets - More than 25% but not more than 50%OE
  • 5
    HOME TO HOME EXCHANGE LIMITED - 2018-05-08
    C/o Mbi Coakley 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2010-01-08 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 6
    2 Greenacres Leighton Road Northall, Dunstable, Buckinghamshire
    Corporate (1 parent)
    Equity (Company account)
    219,667 GBP2024-03-31
    Officer
    2018-12-11 ~ now
    IIF 27 - director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 7
    LINK MARKET SERVICES TRUSTEES LIMITED - 2025-01-20
    CAPITA IRG TRUSTEES LIMITED - 2017-11-06
    IRG TRUSTEES LIMITED - 2000-07-03
    IRG TRUSTEES LIMITED - 2000-06-28
    BACON & WOODROW SHARE SCHEME TRUSTEES LIMITED - 1994-07-01
    EXPERTFAVOUR LIMITED - 1992-08-12
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2021-05-28 ~ now
    IIF 25 - director → ME
  • 8
    LINK GROUP ADMINISTRATION LIMITED - 2025-01-20
    LINK MARKET SERVICES (EMEA) LIMITED - 2019-11-29
    LINK EUROPEAN HOLDINGS LIMITED - 2013-12-06
    Central Square, 29 Wellington Street, Leeds, United Kingdom
    Corporate (5 parents, 8 offsprings)
    Officer
    2018-03-20 ~ now
    IIF 7 - director → ME
  • 9
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,708 GBP2020-09-30
    Officer
    2003-06-13 ~ dissolved
    IIF 22 - director → ME
  • 10
    1 Rushmills, Northampton, England
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2021-08-16 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 11
    Ground Floor, Baird House Seebeck Place, Knowlhill, Milton Keynes
    Corporate (1 parent)
    Equity (Company account)
    511,185 GBP2020-09-30
    Officer
    2014-10-29 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 29
  • 1
    C/o Equiniti Limited, Aspect House Spencer Road, Lancing, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2011-09-12 ~ 2013-12-31
    IIF 4 - director → ME
  • 2
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2013-01-25 ~ 2013-12-31
    IIF 21 - director → ME
  • 3
    KNIGHT CLEANCO LIMITED - 2007-07-13
    42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved corporate (3 parents)
    Officer
    2014-02-14 ~ 2015-12-17
    IIF 16 - director → ME
  • 4
    LLOYDS TSB REGISTRARS CORPORATE NOMINEE LIMITED - 2008-03-19
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2009-10-22 ~ 2013-12-31
    IIF 39 - director → ME
    1999-06-17 ~ 2007-09-30
    IIF 33 - director → ME
  • 5
    DAVID VENUS & COMPANY LIMITED - 2012-08-15
    FRESHNAME NO.381 LIMITED - 2007-09-18
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    2009-06-24 ~ 2013-12-31
    IIF 14 - director → ME
  • 6
    KNIGHT REGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 117 LIMITED - 2007-05-04
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (7 parents, 8 offsprings)
    Officer
    2009-11-04 ~ 2013-12-31
    IIF 3 - director → ME
  • 7
    EQUINITI GROUP PLC - 2021-12-15
    EQUINITI GROUP LIMITED - 2015-09-28
    ADVENTX2 GROUP LIMITED - 2010-06-08
    SPSHELFCO (NO. 16) LIMITED - 2010-01-04
    Sutherland House, Russell Way, Crawley, West Sussex
    Corporate (6 parents, 3 offsprings)
    Officer
    2014-01-01 ~ 2017-09-30
    IIF 17 - director → ME
  • 8
    KNIGHT UNREGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 124 LIMITED - 2007-05-04
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (6 parents, 4 offsprings)
    Officer
    2007-09-30 ~ 2013-12-31
    IIF 13 - director → ME
  • 9
    EQUINITI ITSS LIMITED - 2007-10-05
    WG&M SHELF COMPANY 130 LIMITED - 2007-07-13
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2007-09-30 ~ 2013-12-31
    IIF 12 - director → ME
  • 10
    EQUINITI REGISTRARS LIMITED - 2007-10-05
    WG&M SHELF COMPANY 135 LIMITED - 2007-07-13
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2007-09-30 ~ 2013-12-31
    IIF 9 - director → ME
  • 11
    HILL SAMUEL ESOP TRUSTEES LIMITED - 2007-10-01
    BROOK BEE LIMITED - 2000-03-15
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (5 parents)
    Officer
    2000-03-15 ~ 2013-12-31
    IIF 11 - director → ME
  • 12
    EQUINITI ICS LIMITED - 2009-06-11
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2010-04-07 ~ 2013-12-31
    IIF 5 - director → ME
  • 13
    HOMES EXCHANGE LTD - 2018-05-09
    Broughton Grounds House, Broughton Grounds Lane, Newport Pagnell, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    21,685 GBP2024-03-31
    Officer
    2018-03-20 ~ 2019-09-30
    IIF 29 - director → ME
  • 14
    EQUINITI ICS LIMITED - 2022-12-02
    ICS COMPUTING LIMITED - 2004-11-12
    ICS UNICOMP LIMITED - 2000-05-17
    ZEC LIMITED - 1999-12-24
    205 Airport Road West, Belfast
    Corporate (4 parents)
    Equity (Company account)
    6,392,764 GBP2023-12-31
    Officer
    2009-10-22 ~ 2013-08-30
    IIF 38 - director → ME
  • 15
    Unit A, Angel Business Centre, 1 Luton Road, Toddington, Dunstable, Bedfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -15,669 GBP2023-12-31
    Officer
    2022-11-15 ~ 2023-01-19
    IIF 37 - director → ME
    Person with significant control
    2022-11-15 ~ 2023-02-01
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    COMDIRECT NOMINEE LTD - 2004-09-21
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2008-01-21 ~ 2013-12-31
    IIF 8 - director → ME
    2004-09-17 ~ 2007-09-30
    IIF 31 - director → ME
  • 17
    LLOYDS TSB REGISTRARS (ISA) NOMINEES LIMITED - 2014-05-09
    WESCARIS NOMINEES LIMITED - 1999-02-12
    25 Gresham Street, London
    Dissolved corporate (3 parents)
    Officer
    1999-02-03 ~ 2007-09-30
    IIF 32 - director → ME
  • 18
    LLOYDS TSB REGISTRARS NOMINEES LIMITED - 2014-05-09
    LLOYDS BANK (REGISTRARS) NOMINEES LIMITED - 1999-07-01
    LLOYDS BANK (IN-STORE) LIMITED - 1991-11-14
    25 Gresham Street, London
    Dissolved corporate (3 parents)
    Officer
    1998-07-01 ~ 2007-09-30
    IIF 36 - director → ME
  • 19
    LLOYDS TSB REGISTRARS SAVINGS NOMINEES LIMITED - 2014-05-09
    LLOYDS TSB REGISTRARS (NEW ISSUES) NOMINEES LIMITED - 1999-10-21
    LLOYDS BANK (NEW ISSUES) NOMINEES LIMITED - 1999-07-01
    THE COALMINING CONSORTIUM LIMITED - 1993-01-26
    LLOYDS MEZZANINE LIMITED - 1992-01-21
    GOLOT LIMITED - 1989-07-21
    25 Gresham Street, London
    Dissolved corporate (3 parents)
    Officer
    1998-07-01 ~ 2007-09-30
    IIF 35 - director → ME
  • 20
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2012-07-31 ~ 2013-12-31
    IIF 19 - director → ME
  • 21
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved corporate (4 parents)
    Officer
    2012-07-31 ~ 2013-12-31
    IIF 20 - director → ME
  • 22
    PRISM COMMUNICATIONS & KNOWLEDGE MANAGEMENT LIMITED - 2003-01-29
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Officer
    2012-11-30 ~ 2013-12-31
    IIF 15 - director → ME
  • 23
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents, 199 offsprings)
    Officer
    2012-11-30 ~ 2013-12-31
    IIF 18 - director → ME
  • 24
    TRUST RESEARCH SERVICES LIMITED - 2008-04-30
    ROYDOUBLE LIMITED - 1987-11-18
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2008-04-07 ~ 2013-12-31
    IIF 2 - director → ME
  • 25
    TEALBAY LIMITED - 1997-01-29
    Level 6 Design Centre East, Chelsea Harbour, London, England
    Corporate (3 parents, 4 offsprings)
    Officer
    2001-11-29 ~ 2009-06-30
    IIF 42 - director → ME
    2000-06-16 ~ 2001-09-28
    IIF 40 - director → ME
  • 26
    25 Gresham Street, London
    Dissolved corporate (3 parents)
    Officer
    2004-11-30 ~ 2007-09-30
    IIF 34 - director → ME
  • 27
    PROSEARCH ASSET SOLUTIONS LIMITED - 2008-04-30
    EQUINITI SHAREVIEW LIMITED - 2008-03-11
    WG&M SHELF COMPANY 134 LIMITED - 2007-07-13
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2007-09-30 ~ 2013-12-31
    IIF 10 - director → ME
  • 28
    EQUINITI SHARE PLANS LIMITED - 2010-04-01
    Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Corporate (4 parents)
    Officer
    2010-03-29 ~ 2013-12-31
    IIF 1 - director → ME
  • 29
    Ground Floor Baird House Seebeck Place, Knowlhill, Milton Keynes
    Dissolved corporate (2 parents)
    Equity (Company account)
    17,708 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ 2021-08-31
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - 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.