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 Park

    Related profiles found in government register
  • Mr James Park
    British born in November 1946

    Resident in Singapore

    Registered addresses and corresponding companies
    • 215-217, 4th Floor, Mare Street, London, E8 3QE, England

      IIF 1
  • Mr James William Park
    British born in November 1946

    Resident in Singapore

    Registered addresses and corresponding companies
    • Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW

      IIF 2
    • 215-217, 4th Floor, Mare Street, London, E8 3QE, England

      IIF 3
  • Park, James William
    British born in November 1946

    Resident in Singapore

    Registered addresses and corresponding companies
    • 30, Mohamad Sultan Road, Singapore, 238974, Singapore

      IIF 4
    • 30, Mohamad Sultan Road, # 04-00 Lam Ann Building, Singapore 238974, Singapore

      IIF 5
  • Mr. James Park
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Barn Farmhouse, Maytham Road, Rolvenden, Cranbrook, TN17 4QA, United Kingdom

      IIF 6
    • R D P Newmans Llp, Lynwood House, 373-375 Station Road, Harrow, HA1 2AW, United Kingdom

      IIF 7
  • Park, James William, Mr.
    British born in November 1946

    Resident in Singapore

    Registered addresses and corresponding companies
    • 215-217, 4th Floor, Mare Street, London, E8 3QE, England

      IIF 8
  • Mr William James Park
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 9
  • Park, James
    United Kingdom director born in November 1946

    Resident in Singapore

    Registered addresses and corresponding companies
    • Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 10
  • Park, James William
    British director born in November 1946

    Registered addresses and corresponding companies
    • 27 Winterbrook Road, London, SE24 9HZ

      IIF 11
  • Park, James, Mr.
    British born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • New Barn Farmhouse, Maytham Road, Rolvenden, Cranbrook, Kent, TN17 4QA, United Kingdom

      IIF 12
  • Park, James
    British architect born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • R D P Newmans Llp, Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 13
  • Mr William James Park
    British born in December 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hollies, Old Ridley Farm, Forest Hall, Stocksfield, Northumberland, NE43 7RU, United Kingdom

      IIF 14
  • Mr William James Park
    English born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 23 Hayfield Avenue, Poulton-le-fylde, FY6 7JH, England

      IIF 15
  • Park, William
    British managing director born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • The Hollies, Old Ridley Farm, Stocksfield, Northumberland, NE43 7RU, United Kingdom

      IIF 16
  • Mr William James Park
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Hollies, Old Ridley Farm, Forest Hall, Stocksfield, Northumberland, NE43 7RU, United Kingdom

      IIF 17
  • Park, James William
    British design born in November 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25 Balmoral Park Flat 02-03, Pine Wood Gdns, 259854, Singapore

      IIF 18
  • Park, William James
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Ground Floor Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 19
  • Mr Spencer Teasdale
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Ashcroft Drive, Forrest Hall, Newcastle Upon Tyne, NE12 9LN, United Kingdom

      IIF 20
  • Park, William James
    English consultant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • 23 Hayfield Avenue, Poulton-le-fylde, FY6 7JH, England

      IIF 21
  • Park, James

    Registered addresses and corresponding companies
    • Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW, United Kingdom

      IIF 22
  • Teasdale, Spencer James
    British born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Ashcroft Drive, Forest Hall, Newcastle Upon Tyne, NE12 9LN, United Kingdom

      IIF 23
child relation
Offspring entities and appointments 10
  • 1
    ACCRA RAPID TRANSIT AND SUSTAINABLE SYSTEMS LTD - now
    OWUSU & PARK LIMITED
    - 2003-09-10 03956405
    JAMES PARK ASSOCIATES UK LIMITED
    - 2003-05-12 03956405
    RONABRIDGE LIMITED
    - 2000-06-21 03956405
    30 Chalfont Court, Baker Street, London
    Dissolved Corporate (7 parents)
    Officer
    2000-05-10 ~ 2003-08-20
    IIF 11 - Director → ME
  • 2
    BORDER HEATING SPARES LIMITED
    04565191
    Borough Hall, Wellway, Morpeth, Northumberland
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    396,845 GBP2024-07-31
    Officer
    2002-10-17 ~ 2016-12-05
    IIF 16 - Director → ME
    2016-12-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-12-05 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    2016-12-05 ~ 2017-10-16
    IIF 17 - Has significant influence or control OE
    2016-10-15 ~ 2017-10-16
    IIF 14 - Ownership of shares – 75% or more OE
  • 3
    FOUR OAKS ASSOCIATES LIMITED
    05466090
    27 Church Street, Rickmansworth, Hertfordshire
    Dissolved Corporate (7 parents)
    Officer
    2005-05-27 ~ 2016-08-10
    IIF 18 - Director → ME
  • 4
    HORN & HOOF LIMITED
    - now 09833815
    TONG JAN THAI LTD
    - 2016-09-20 09833815
    Ground Floor Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-10-20 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JAMES PARK ASSOCIATES INTERNATIONAL LIMITED
    - now 03183968 03198223, 03198223, 03198223... (more)
    METHOD LIMITED
    - 2011-01-18 03183968
    JAMES PARK ASSOCIATES INTERNATIONAL LIMITED
    - 2009-04-27 03183968 03198223, 03198223, 03198223... (more)
    JETTRON LIMITED
    - 1997-03-11 03183968
    215-217 4th Floor, Mare Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -93,263 GBP2024-05-31
    Officer
    1997-01-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-03-27 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 6
    JAMES PARK ASSOCIATES LIMITED
    03198223 03183968, 03183968, 03183968... (more)
    215-217 4th Floor, Mare Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    637,818 GBP2024-05-31
    Officer
    1996-05-14 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-05-01 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 7
    JPA PRODUCT DESIGN LIMITED
    12536431
    215-217 4th Floor, Mare Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,397,928 GBP2024-05-31
    Officer
    2020-07-31 ~ now
    IIF 8 - Director → ME
    2020-03-26 ~ 2020-04-01
    IIF 13 - Director → ME
    Person with significant control
    2020-03-26 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    PARK NIGHTLIFE EVENTS LTD
    10365102
    23 Hayfield Avenue, Poulton-le-fylde, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-08 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 15 - Has significant influence or control OE
  • 9
    PRACTICA DESIGNBUILD LIMITED
    08963991
    Lynwood House, 373-375 Station Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-03-31
    Officer
    2014-03-27 ~ dissolved
    IIF 10 - Director → ME
    2014-03-27 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 10
    SOUTHERN STAR TRAVEL LTD
    14444631
    Meadow Farm, Spaldington, Goole, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2022-10-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2022-10-26 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - 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.