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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Howard Parker

    Related profiles found in government register
  • Mr Howard Parker
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 1
    • Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 2 IIF 3 IIF 4
    • Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 5
    • 42, Circus Road, London, NW8 9SE, England

      IIF 6
    • Forvis Mazars Llp, 30 Old Bailey, London, EC4M 7AU

      IIF 7
    • Mirror Works, 12 Marshgate Lane, G02, Mirror Works, London, E15 2NH, England

      IIF 8
    • Unit 20, Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT

      IIF 9
    • Unit 20,eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 10 IIF 11
  • Howard Parker
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 6 -8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 12
  • Mr Howard Parker
    English born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Yew Trees Crowell Hill, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 13
  • Howard Parker
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hadfield Trading Ltd, Eastway Business Village, Un, Olivers Place, Preston, PR2 9WT, United Kingdom

      IIF 14
  • Parker, Howard
    British born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 15 IIF 16 IIF 17
    • Bank House, 6-8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 18 IIF 19
    • Bank House, Bank House, Pr7 4ex, Chorley, Lancashire, PR7 4EX, United Kingdom

      IIF 20
  • Parker, Howard
    British company director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 21
    • Yew Trees Crowell Hill, Crowell Hill, Chinnor, OX39 4BT, England

      IIF 22
    • 42, Circus Road, London, NW8 9SE, England

      IIF 23
    • Mirror Works, 12 Marshgate Lane, G02, Mirror Works, London, E15 2NH, England

      IIF 24
    • 43 The Campions, Lea, Preston, Lancashire, PR2 1QL

      IIF 25 IIF 26
  • Parker, Howard
    British director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Muswell Hill Manor, Muswell Hill Manor, Brill, Aylesbury, Buckinghamshire, HP18 9XD, England

      IIF 27
    • 4, Babylon Lane, Adlington, Chorley, Lancashire, PR6 9NN, United Kingdom

      IIF 28
    • Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 29
    • Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 30
    • Unit 7, Govanhill Workspace, Glasgow, G42 8AT, United Kingdom

      IIF 31
    • 10/14, Accommodation Road, Golders Green, London, NW11 8ED, United Kingdom

      IIF 32 IIF 33
    • Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 34
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 35
    • 43 The Campions, Lea, Preston, Lancashire, PR2 1QL

      IIF 36
    • Hadfield Trading Ltd, Eastway Business Village, Un, Olivers Place, Fulwood, Preston, Lancashire, PR2 9WT, United Kingdom

      IIF 37
    • Unit 20, Eastway Business Village, Olivers Place Fulwood, Preston, Lancashire, PR2 9WT, England

      IIF 38
    • Unit 20, Eastway Business Village, Olivers Place Fulwood, Preston, Lancs, PR29WT, United Kingdom

      IIF 39
    • Unit 20, Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 40
    • Unit 20, Eastway Business Village, Olivers Place, Preston, PR2 9WT, England

      IIF 41
    • Unit 20,eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 42
    • 30, Lyme Grove, Romiley, Stockport, SK6 4DH, England

      IIF 43
  • Parker, Howard
    British gneral manager born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor, First Way, Wembley, HA9 0JD, England

      IIF 44
  • Parker, Howard
    British sales director born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 43, The Campions, Lea, Preston, Lancashire, PR2 1QL, United Kingdom

      IIF 45
    • Derby Lodge 2a, Blackbull Lane, Fulwood, Preston, Lancashire, PR2 3PU

      IIF 46
  • Parker, Howard
    British salesman born in May 1960

    Resident in England

    Registered addresses and corresponding companies
    • 43 The Campions, Lea, Preston, Lancashire, PR2 1QL

      IIF 47
    • 43, The Campions, Lea, Preston, Lancashire, PR2 1QL, United Kingdom

      IIF 48
  • Parker, Howard
    British

    Registered addresses and corresponding companies
    • Unit 20 Eastway Business Village, Olivers Place, Fulwood, Preston, PR2 9WT, England

      IIF 49
    • 43 The Campions, Lea, Preston, Lancashire, PR2 1QL

      IIF 50 IIF 51
  • Parker, Howard
    British director

    Registered addresses and corresponding companies
    • 43 The Campions, Lea, Preston, Lancashire, PR2 1QL

      IIF 52
  • Parker, Howard

    Registered addresses and corresponding companies
    • Bank House, 6 - 8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 53
    • Bank House, 6 -8 Church Street, Adlington, Chorley, Lancashire, PR7 4EX, England

      IIF 54
    • Unit 20, Eastway Business Village, Olivers Place Fulwood, Preston, Lancs, PR29WT, United Kingdom

      IIF 55 IIF 56
    • 30, Lyme Grove, Romiley, Stockport, SK6 4DH, England

      IIF 57
child relation
Offspring entities and appointments 32
  • 1
    ALJA LIMITED
    08332472 08272535
    10-14 Accommodation Road, London
    Dissolved Corporate (2 parents)
    Officer
    2012-12-17 ~ 2013-12-20
    IIF 32 - Director → ME
  • 2
    AP SQUARED LIMITED
    - now 12223015
    DAILY PROTECTION KIT LONDON LIMITED
    - 2021-10-08 12223015
    THE LAVENDER HEAT PACK COMPANY LIMITED
    - 2020-07-03 12223015
    Unit 20, Eastway Business Village Olivers Place, Fulwood, Preston, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2019-09-23 ~ 2025-04-24
    IIF 29 - Director → ME
    Person with significant control
    2019-09-23 ~ 2025-04-22
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    AT LONG LAST LTD
    14536086
    30 Lyme Grove, Romiley, Stockport, England
    Active Corporate (3 parents)
    Officer
    2024-09-10 ~ 2025-05-27
    IIF 43 - Director → ME
    2024-09-10 ~ 2025-05-27
    IIF 57 - Secretary → ME
  • 4
    BLYTHE AGENCIES LIMITED
    09446017
    Forvis Mazars Llp, 30 Old Bailey, London
    Liquidation Corporate (3 parents)
    Officer
    2015-02-18 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-08-24 ~ now
    IIF 7 - Has significant influence or control OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 5
    BRANDS 4 EXPORT LIMITED
    - now 12130222
    E-EXPORTING LIMITED
    - 2019-08-20 12130222 09446045
    Bank House 6-8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2019-07-30 ~ now
    IIF 18 - Director → ME
  • 6
    CONTENT MEDIA REVOLUTION LIMITED
    - now 07034148
    RAYYS FASHION LIMITED
    - 2024-11-27 07034148
    C AND B TRADING (PRESTON) LIMITED
    - 2024-07-22 07034148
    Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (7 parents)
    Officer
    2019-09-23 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-09-27 ~ 2025-10-10
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    E-EXPORTING LIMITED
    - now 09446045 12130222
    EXBORDERS GLOBAL LIMITED
    - 2019-08-20 09446045
    ESHOPBOX (UK) LIMITED
    - 2019-07-08 09446045
    STOREPLICITY LIMITED
    - 2019-01-18 09446045
    ZITRA RETAIL SERVICES (UK) LIMITED
    - 2016-11-15 09446045
    Unit 20, Eastway Business Village Olivers Place, Fulwood, Preston
    Dissolved Corporate (6 parents)
    Officer
    2015-04-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-08-24 ~ 2019-04-11
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Has significant influence or control OE
  • 8
    HADFIELD TRADING (LEA) LIMITED
    06711961
    Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2015-02-19 ~ now
    IIF 15 - Director → ME
    2008-10-01 ~ 2013-04-30
    IIF 25 - Director → ME
    2008-10-01 ~ 2013-04-30
    IIF 50 - Secretary → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Has significant influence or control OE
  • 9
    HADFIELD TRADING LIMITED
    06620771
    John D Travers & Company, First Floor, 58 Hagley Road, Stourbridge, West Midlands, England
    Dissolved Corporate (6 parents)
    Officer
    2008-06-16 ~ 2012-12-01
    IIF 47 - Director → ME
  • 10
    HALLETT RETAIL LOGISTICS LIMITED - now
    BARNVALE (PROCESSING) LIMITED
    - 2013-06-20 03009143
    Suite 5, 2nd Floor, Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (9 parents)
    Officer
    2009-12-11 ~ 2013-05-17
    IIF 48 - Director → ME
  • 11
    HMN LONDON LIMITED
    - now 08272730
    MARBHP LIMITED
    - 2012-12-14 08272730 08331798
    10/14 Accommodation Road, Golders Green, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2012-10-30 ~ dissolved
    IIF 33 - Director → ME
  • 12
    JUNK UNDERJEANS (EUROPE) LIMITED
    07141073
    Unit 20 Eastway Business Village, Olivers Place Fulwood, Preston, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-30 ~ 2011-06-30
    IIF 38 - Director → ME
    2010-01-30 ~ 2010-06-30
    IIF 56 - Secretary → ME
  • 13
    KAFF EUROPE LIMITED
    - now 10011912
    HADFIELD CORPORATE TRADING LIMITED
    - 2019-10-14 10011912
    Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2016-02-18 ~ now
    IIF 17 - Director → ME
    2016-02-18 ~ now
    IIF 53 - Secretary → ME
    Person with significant control
    2017-02-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    L&R INTERNATIONAL TRADING LIMITED
    SC385523
    Unit 66 Govan Workspace, Glasgow
    Dissolved Corporate (6 parents)
    Officer
    2015-02-24 ~ 2017-01-26
    IIF 41 - Director → ME
    2010-09-16 ~ 2013-04-30
    IIF 31 - Director → ME
  • 15
    MARTEL DEVELOPMENTS LIMITED - now
    MARTEL TRADING LIMITED
    - 2021-09-22 12856261
    Yew Trees Crowell Hill, Crowell Hill, Chinnor, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-03 ~ 2020-09-12
    IIF 22 - Director → ME
    Person with significant control
    2020-09-03 ~ 2020-09-15
    IIF 13 - Has significant influence or control OE
  • 16
    PHYND ME ACCESSORIES LTD
    - now 09469560
    MYTRAKKA LTD - 2016-03-03
    Yew Trees, Crowell Hill, Chinnor, England
    Dissolved Corporate (6 parents)
    Officer
    2016-05-18 ~ 2020-04-21
    IIF 30 - Director → ME
  • 17
    PHYNDME GROUP LIMITED
    - now 10056657
    PHYND ME ENTERPRISES LTD
    - 2020-02-26 10056657
    Yew Trees, Crowell Hill, Chinnor, England
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    2016-03-11 ~ 2020-04-21
    IIF 42 - Director → ME
    Person with significant control
    2017-03-10 ~ 2018-03-23
    IIF 10 - Right to appoint or remove directors OE
    2017-04-11 ~ 2019-05-01
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    PLANT MATTERS LIMITED
    - now 07236945
    VIRRGO DIRECT LIMITED
    - 2011-02-14 07236945
    David Farms Limited, Muswell Hill Manor Muswell Hill Manor, Brill, Aylesbury, Buckinghamshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-04-27 ~ 2013-01-01
    IIF 27 - Director → ME
  • 19
    PR SPORTS LIMITED
    - now 02561806
    BRITANNIA BOXING EQUIPMENT (PRESTON) LIMITED
    - 1998-01-13 02561806
    STYLE LEISURE (PRESTON) LIMITED
    - 1993-03-03 02561806
    Griffins, Tavistock House South, Tavistock Square, London
    Dissolved Corporate (7 parents)
    Officer
    1990-11-23 ~ dissolved
    IIF 26 - Director → ME
    ~ dissolved
    IIF 51 - Secretary → ME
  • 20
    PSD GOLF (UK) LIMITED
    07141115
    20 Roundhouse Court South Rings Business Park, Bamber Bridge, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Officer
    2010-01-30 ~ 2013-04-22
    IIF 39 - Director → ME
    2010-01-30 ~ 2013-04-22
    IIF 55 - Secretary → ME
  • 21
    PSD GOLF LIMITED
    - now 07311087
    MAJGENTA FASHIONS UK LTD - 2011-06-22
    Marshall Peteres Limited, Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (5 parents)
    Officer
    2011-09-01 ~ 2013-04-22
    IIF 34 - Director → ME
  • 22
    R.M.L. (DESIGNS) LIMITED
    06742361
    76 New Cavendish Street, London
    Dissolved Corporate (6 parents)
    Officer
    2012-01-30 ~ 2013-04-22
    IIF 49 - Secretary → ME
  • 23
    RETAIL REVOLUTION LONDON LIMITED
    - now 06711942
    FULWOOD TRADING LIMITED
    - 2024-07-22 06711942
    Bank House 6 -8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (5 parents)
    Officer
    2009-06-27 ~ 2013-04-30
    IIF 46 - Director → ME
    2019-09-23 ~ now
    IIF 16 - Director → ME
    2024-08-30 ~ now
    IIF 54 - Secretary → ME
    Person with significant control
    2020-05-12 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 12 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    RSI INVESTMENTS LIMITED
    12740395
    42 Circus Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-26 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 6 - Has significant influence or control OE
  • 25
    SCALE COMMERCE LTD
    12953706 16749620
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-03-10 ~ 2021-11-26
    IIF 35 - Director → ME
  • 26
    SCALE GLOBAL VENTURES LTD
    12945398
    4385, 12945398 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2021-05-01 ~ 2022-11-22
    IIF 45 - Director → ME
  • 27
    SHEERWATER STUDIOS LIMITED
    16105451
    Bank House 6-8 Church Street, Adlington, Chorley, Lancashire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-11-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    THE GLOBAL SUIT CASE COMPANY LIMITED
    10515660
    Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 29
    WOODFORD SPORTS LIMITED
    03658697
    Bow Chambers 8 Tib Lane, Manchester
    Dissolved Corporate (4 parents)
    Officer
    1998-10-29 ~ 2013-04-22
    IIF 36 - Director → ME
    1998-10-29 ~ 2013-04-22
    IIF 52 - Secretary → ME
  • 30
    WTS 2020 LIMITED
    12569786
    167-169 Great Portland Street, London, England
    Active Corporate (7 parents, 7 offsprings)
    Officer
    2024-04-22 ~ 2024-12-20
    IIF 44 - Director → ME
  • 31
    WTS GLOBAL LIMITED
    12739905
    42 Circus Road, London, England
    Active Corporate (6 parents)
    Officer
    2024-04-26 ~ 2024-07-01
    IIF 24 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 32
    ZEPHYR TRADING CO LIMITED
    12678502
    10 Tallow Road, Brentford, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.