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

Parkinson, Paul Talbot

    Related profiles found in government register
  • Parkinson, Paul Talbot
    English born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a Genesis House, Merrow Lane, Guildford, Surrey, GU4 7BN, United Kingdom

      IIF 1
  • Parkinson, Paul Talbot
    English asset manager born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Swift Street, Fulham, London, SW6 5AG

      IIF 2
  • Parkinson, Paul Talbot
    English chartered surveyor born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Swift Street, London, SW6 5AG

      IIF 3
  • Parkinson, Paul Talbot
    English chief executive born in October 1966

    Resident in England

    Registered addresses and corresponding companies
  • Parkinson, Paul Talbot
    English company director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Genesis House, Merrow Lane, Guildford, Surrey, GU4 7BN, United Kingdom

      IIF 6
    • icon of address Medical Technologies Innovation Facility, First Avenue, Beeston, Nottingham, NG9 1BG, England

      IIF 7
  • Parkinson, Paul Talbot
    English director born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Swift Street, London, SW6 5AG

      IIF 8
    • icon of address 22, Summerbank Road, Stoke-on-trent, ST6 5EY, England

      IIF 9
  • Parkinson, Paul Talbot
    English real estate born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winston Gardens, Berkhamsted, HP4 3NS, United Kingdom

      IIF 10
  • Parkinson, Paul Talbot
    born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 11
  • Parkinson, Paul Talbot
    English chief executive

    Registered addresses and corresponding companies
  • Parkinson, Paul Talbot
    British

    Registered addresses and corresponding companies
    • icon of address 4, Swift Street, Fulham, London, SW6 5AG

      IIF 14
  • Mr Paul Talbot Parkinson
    English born in October 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Winston Gardens, Berkhamsted, HP4 3NS, United Kingdom

      IIF 15
    • icon of address 22, Summerbank Road, Stoke-on-trent, ST6 5EY, England

      IIF 16
child relation
Offspring entities and appointments
Active 4
  • 1
    GREEN STEM CBD LIMITED - 2019-09-05
    CANNA CREATIONS LIMITED - 2022-06-21
    BMR PHARMA LIMITED - 2018-11-23
    VAPERLIFE LIMITED - 2017-11-09
    icon of address C/o Opus Restructuring Llp, 1, Radian Court, Milton Keynes, Buckinghamshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    34,596 GBP2022-12-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address 5 Winston Gardens, Berkhamsted, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-01-31
    Officer
    icon of calendar 2018-01-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 22 Summerbank Road, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    icon of address 4 Swift Street, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ dissolved
    IIF 2 - Director → ME
Ceased 8
  • 1
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    602,409 GBP2022-12-31
    Officer
    icon of calendar 2023-04-28 ~ 2024-09-05
    IIF 6 - Director → ME
  • 2
    BCM SPECIALS LIMITED - 2022-12-02
    MUNDAYS (804) LIMITED - 2007-01-09
    TREAT FEET LIMITED - 2008-02-11
    BOOTS CHIROPODY LIMITED - 2008-08-21
    icon of address Medical Technologies Innovation Facility First Avenue, Beeston, Nottingham, England
    Voluntary Arrangement Corporate (4 parents)
    Equity (Company account)
    945,753 GBP2022-12-31
    Officer
    icon of calendar 2022-12-01 ~ 2025-07-04
    IIF 7 - Director → ME
  • 3
    icon of address 5th Floor Bewlay House, 2 Swallow Place, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    14,607,400 GBP2015-12-31
    Officer
    icon of calendar 2003-07-25 ~ 2006-05-12
    IIF 5 - Director → ME
  • 4
    icon of address 16 City Business Centre, Hyde Street, Winchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-30 ~ 2024-04-03
    IIF 11 - LLP Member → ME
  • 5
    DETAILMAP LIMITED - 1999-09-09
    icon of address J Hopkins, 10 New Burlington Street, 6th Floor, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,683 GBP2018-12-31
    Officer
    icon of calendar 2001-11-30 ~ 2006-05-12
    IIF 8 - Director → ME
    icon of calendar 2004-12-31 ~ 2005-04-27
    IIF 12 - Secretary → ME
  • 6
    icon of address 1 Liverpool Terrace, Worthing
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    49,389 GBP2019-12-31
    Officer
    icon of calendar 2001-04-25 ~ 2006-05-12
    IIF 3 - Director → ME
    icon of calendar 2004-12-31 ~ 2005-04-27
    IIF 13 - Secretary → ME
  • 7
    HACKREMCO (NO.1363) LIMITED - 1998-07-16
    icon of address 1 Liverpool Terrace, Worthing
    Dissolved Corporate (3 parents)
    Equity (Company account)
    590,134 GBP2019-12-31
    Officer
    icon of calendar 2003-07-25 ~ 2006-05-12
    IIF 4 - Director → ME
  • 8
    icon of address 4 Swift Street, Fulham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-14 ~ 2012-08-02
    IIF 14 - Secretary → 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.