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 Simon Gary Parker

    Related profiles found in government register
  • Mr Simon Gary Parker
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Parker
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, United Kingdom

      IIF 25
  • Parker, Simon Gary, Mr.
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 26 IIF 27
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, United Kingdom

      IIF 28 IIF 29
  • Parker, Simon Gary, Mr.
    British architect born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Simon Gary, Mr.
    British architect & company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Churton Lodge, Chester Road Churton, Chester, Cheshire, CH3 6LA

      IIF 33
  • Parker, Simon Gary, Mr.
    British company director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Blythswood Square, Glasgow, G2 4AD

      IIF 34
  • Parker, Simon Gary, Mr.
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Simon Gary, Mr.
    British managing director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Simon Gary
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 54
    • icon of address 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, United Kingdom

      IIF 55 IIF 56
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

      IIF 57 IIF 58
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, United Kingdom

      IIF 59 IIF 60 IIF 61
  • Parker, Simon, Mr.
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 62 IIF 63
  • Parker, Simon, Mr.
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY

      IIF 64
  • Parker, Simon
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, BL1 4BY, United Kingdom

      IIF 65
  • Parker, Simon Gary, Mr.
    born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlyle House, 78 Chorley New Road, Bolton, BL1 4BY, England

      IIF 66 IIF 67
    • icon of address Churton Lodge, Chester Road, Churton, Chester, Cheshire, CH3 6LA

      IIF 68
    • icon of address Nations House, Edmund Street, Liverpool, Merseyside, L3 9NY, United Kingdom

      IIF 69
  • Parker, Simon Gary
    British director born in April 1966

    Registered addresses and corresponding companies
    • icon of address Fowlers Bench, Fowlers Bench Lane, Burwardsley, Chester, Cheshire, CH3 9PQ

      IIF 70
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    -37,174 GBP2024-01-31
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (4 parents)
    Equity (Company account)
    -110,024 GBP2024-01-31
    Officer
    icon of calendar 2008-01-17 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2016-05-25 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    ST VINCENT INVESTMENTS (ANCOATS) LIMITED - 2012-12-07
    icon of address Brodies Llp, 2 Blythswood Square, Glasgow
    Dissolved Corporate (3 parents)
    Equity (Company account)
    581 GBP2019-03-31
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2001-08-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    UK LAND & PROPERTY LIMITED - 2013-05-21
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2000-09-28 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-18 ~ dissolved
    IIF 68 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 8
    UKLP NORTH WEST LLP - 2013-06-06
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-11-19 ~ now
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to surplus assets - 75% or moreOE
  • 9
    icon of address Regent Court, 42 Regent Place, Rugby, Warwickshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2000-12-21 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-08-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2007-04-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Horsfields Belgrave Place, 8 Manchester Road, Bury, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-19 ~ dissolved
    IIF 40 - Director → ME
  • 15
    INTERCITY JIS LIMITED - 2005-07-29
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-09-30 ~ dissolved
    IIF 46 - Director → ME
  • 16
    icon of address 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-09-30
    Officer
    icon of calendar 2016-04-28 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-28 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (6 parents)
    Equity (Company account)
    -6,586 GBP2024-09-30
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 26 - Director → ME
  • 18
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,296 GBP2021-12-31
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2021-09-30
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,244 GBP2020-09-30
    Officer
    icon of calendar 2013-08-08 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,885 GBP2020-09-30
    Officer
    icon of calendar 2012-09-19 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -11,871 GBP2024-09-30
    Officer
    icon of calendar 2013-06-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    UKLP ESTATES LLP - 2013-06-06
    icon of address Carlyle House, 78 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-08 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 24
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-08 ~ dissolved
    IIF 44 - Director → ME
  • 25
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 26
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,683,933 GBP2021-10-31
    Officer
    icon of calendar 2015-08-04 ~ dissolved
    IIF 39 - Director → ME
  • 27
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 78 Chorley New Road, Bolton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    103 GBP2024-07-31
    Officer
    icon of calendar 2018-07-20 ~ now
    IIF 59 - Director → ME
  • 30
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Active Corporate (2 parents)
    Equity (Company account)
    -2,565 GBP2024-09-30
    Officer
    icon of calendar 2013-06-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-10-28 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Carlyle House, 78 Chorley New Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 33
    BRAND NEW CO (123) LIMITED - 2001-08-24
    NATHAN DEVELOPMENTS LIMITED - 2007-07-26
    icon of address 82 St John Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-07-09 ~ dissolved
    IIF 48 - Director → ME
Ceased 13
  • 1
    icon of address 57 Langham Road, Bowden, Altrincham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-26 ~ 2011-09-02
    IIF 69 - LLP Designated Member → ME
  • 2
    icon of address C/o Strategic Property Management 151 Imperial Court, Exchange Street East, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    354 GBP2024-08-31
    Officer
    icon of calendar 2008-10-16 ~ 2016-03-17
    IIF 42 - Director → ME
  • 3
    UKLP (KING STREET) LIMITED - 2011-06-07
    icon of address Barnby Hall Front Street, Barnby In The Willows, Newark
    Active Corporate (2 parents)
    Equity (Company account)
    2,506,024 GBP2024-03-31
    Officer
    icon of calendar 2007-11-29 ~ 2011-06-01
    IIF 30 - Director → ME
  • 4
    icon of address 88 Wood Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-05-31
    Officer
    icon of calendar 2007-12-20 ~ 2015-07-22
    IIF 53 - Director → ME
  • 5
    INTERCITY (HAWARDEN) LIMITED - 2005-02-23
    HAMSARD 2642 LIMITED - 2003-07-04
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-03 ~ 2013-07-10
    IIF 51 - Director → ME
  • 6
    HAMSARD 2644 LIMITED - 2003-07-04
    icon of address Pochin's Limited, Brooks Lane, Middlewich, Cheshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    11 GBP2018-02-28
    Officer
    icon of calendar 2003-10-07 ~ 2013-07-10
    IIF 52 - Director → ME
  • 7
    icon of address Nations House, Edmund Street, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-08-02 ~ 2001-08-15
    IIF 70 - Director → ME
  • 8
    icon of address 15 15 Vincent Close, Vincent Clos, Vincent Close, Fetcham, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-05-31
    Officer
    icon of calendar 2005-02-18 ~ 2018-11-13
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-13
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address 4 Hardman Square, Spinningfields, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-11-18 ~ 2011-06-09
    IIF 50 - Director → ME
  • 10
    icon of address Carlyle House, 78 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -406 GBP2017-05-31
    Officer
    icon of calendar 2005-06-13 ~ 2016-03-17
    IIF 47 - Director → ME
  • 11
    icon of address C/o Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,683,933 GBP2021-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-04-28
    IIF 20 - Ownership of shares – 75% or more OE
  • 12
    INTERCITY DAGENHAM LIMITED - 2007-04-03
    HALLCO 337 LIMITED - 1999-10-04
    icon of address 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2000-11-21 ~ 2018-11-13
    IIF 41 - Director → ME
  • 13
    PHARMA 5A LIMITED - 2003-05-23
    INTERCITY PHARMA LIMITED - 2007-04-03
    icon of address 15 Vincent Close, Fetcham, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    icon of calendar 2003-03-19 ~ 2018-11-13
    IIF 58 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.