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, Richard Christopher William

    Related profiles found in government register
  • Parkinson, Richard Christopher William
    British business director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Hey Storrs Park, Bowness On Windermere, Windermere, Cumbria, LA23 3LD

      IIF 1
  • Parkinson, Richard Christopher William
    British company director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kennedy Street, Manchester, Greater Manchester, M2 4BY

      IIF 2
    • 14, Kennedy Street, Manchester, M2 4BY

      IIF 3
    • The Old Law Library, 14 Kennedy Street, Manchester, M2 4BY, United Kingdom

      IIF 4
    • Sterling House, 501 Middleton Road, Chadderton, Oldham, OL9 9LY, United Kingdom

      IIF 5
  • Parkinson, Richard Christopher William
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kennedy Street, Manchester, M2 4BY, England

      IIF 6 IIF 7 IIF 8
    • Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA

      IIF 13
    • The Old Law Library, 14 Kennedy Street, Manchester, Greater Manchester, M2 4BY, England

      IIF 14
    • Cannon Hey Storrs Park, Bowness On Windermere, Windermere, Cumbria, LA23 3LD

      IIF 15
  • Parkinson, Richard Christopher William
    British solicitor born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Parkinson, Richard Christopher William
    born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Hey, Storrs Park, Bowness-on-windermere, LA23 3LD

      IIF 44
  • Parkinson, Richard Christopher William
    British solicitor born in April 1963

    Registered addresses and corresponding companies
    • Alberton House St Marys Parsonage, Manchester, M3 2WJ

      IIF 45 IIF 46
  • Parkinson, Richard Christopher William
    British

    Registered addresses and corresponding companies
    • Struan, Storrs Park Bowness On Windermere, Cumbria, LA23 3JG

      IIF 47 IIF 48
    • 14, Kennedy Street, Manchester, M2 4BY, England

      IIF 49
    • Cannon Hey Storrs Park, Bowness On Windermere, Windermere, Cumbria, LA23 3LD

      IIF 50
  • Parkinson, Richard Christopher William
    British solicitor

    Registered addresses and corresponding companies
    • Struan, Storrs Park Bowness On Windermere, Cumbria, LA23 3JG

      IIF 51 IIF 52
    • 14, Kennedy Street, Manchester, M2 4BY, England

      IIF 53
    • Hollins Chambers, 64a Bridge Street, Manchester, M3 3BA

      IIF 54
  • Parkinson, Richard Christopher William

    Registered addresses and corresponding companies
    • Struan, Storrs Park Bowness On Windermere, Cumbria, LA23 3JG

      IIF 55 IIF 56 IIF 57
    • Common Hey, Storrs Park, Bowness-on-windermere, Windermere, Cumbria, LA23 3LD, England

      IIF 59
  • Mr Richard Christopher William Parkinson
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard Christopher William Parkinson
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Kennedy Street, Manchester, M2 4BY, England

      IIF 72 IIF 73
child relation
Offspring entities and appointments
Active 28
  • 1
    14 Kennedy Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -91,718 GBP2023-09-30
    Officer
    2015-08-27 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    The Old Law Library, 14 Kennedy Street, Manchester, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    -13,762 GBP2022-07-01 ~ 2023-06-30
    Officer
    2021-08-26 ~ now
    IIF 4 - director → ME
  • 3
    14 Kennedy Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    -4,062 GBP2024-03-31
    Officer
    2000-03-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2016-04-11 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 4
    80 Bramhall Lane, Stockport, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2008-04-28 ~ dissolved
    IIF 54 - secretary → ME
  • 5
    14 Kennedy Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    4,181,678 GBP2024-03-31
    Officer
    2014-08-11 ~ now
    IIF 31 - director → ME
    2000-09-08 ~ now
    IIF 49 - secretary → ME
  • 6
    GLYNN BROOKES LIMITED - 2004-03-17
    19 Park Road, Lytham St. Annes, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2003-01-30 ~ dissolved
    IIF 47 - secretary → ME
  • 7
    14 Kennedy Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    103,259 GBP2024-03-31
    Officer
    2013-02-07 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-02-07 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    14 Kennedy Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    15,614,654 GBP2023-12-31
    Officer
    2013-10-25 ~ now
    IIF 33 - director → ME
  • 9
    VIZULI LIMITED - 2021-02-17
    14 Kennedy Street, Manchester
    Corporate (3 parents)
    Equity (Company account)
    -442,054 GBP2023-09-30
    Officer
    2021-03-15 ~ now
    IIF 3 - director → ME
  • 10
    CHAPHOW LIMITED - 2021-01-29
    14 Kennedy Street, Manchester, Greater Manchester
    Corporate (3 parents)
    Equity (Company account)
    -189,897 GBP2024-03-31
    Officer
    2021-03-15 ~ now
    IIF 2 - director → ME
  • 11
    Building 1000 Kings Reach, Yew Street Stockport, Cheshire
    Dissolved corporate (2 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    INTELLIGENT INVESTMENTS (UK) LIMITED - 2019-05-15
    Building 1000 Yew Street, Stockport, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2013-11-30 ~ now
    IIF 41 - director → ME
  • 13
    14 Kennedy Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    893,157 GBP2023-09-30
    Officer
    2017-04-28 ~ now
    IIF 10 - director → ME
  • 14
    BROWN STREET LIMITED - 2014-03-25
    14 Kennedy Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    940,945 GBP2024-03-31
    Officer
    2012-03-15 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    MEADWAY CLASSIC JAGS LIMITED - 2016-09-23
    CLASSIC JAGUAR LIMITED - 2001-07-02
    14 Kennedy Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    24,050 GBP2024-04-30
    Officer
    2000-11-06 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-10-18 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    14 Kennedy Street, Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    745,464 GBP2023-09-30
    Officer
    2011-10-14 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 17
    REDWINTER LIMITED - 2008-09-24
    Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2008-08-29 ~ dissolved
    IIF 1 - director → ME
  • 18
    SERIESDISC LIMITED - 1996-03-27
    80 Bramhall Lane, Stockport, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    137,183 GBP2024-04-30
    Officer
    1996-04-22 ~ now
    IIF 50 - secretary → ME
  • 19
    14 Kennedy Street, Manchester, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    258,330 GBP2022-10-01 ~ 2023-09-30
    Officer
    2015-12-10 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    14 Kennedy Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,284,728 GBP2023-06-30
    Officer
    2002-06-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    14 Kennedy Street, Manchester, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,473 GBP2024-03-31
    Officer
    2014-08-11 ~ now
    IIF 32 - director → ME
    2000-07-14 ~ now
    IIF 53 - secretary → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    14 Kennedy Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    969,807 GBP2023-06-30
    Officer
    2018-06-01 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    14 Kennedy Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -5,998 GBP2023-06-30
    Officer
    2018-06-01 ~ now
    IIF 6 - director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Sterling House 501 Middleton Road, Chadderton, Oldham, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    3,154,830 GBP2024-03-31
    Officer
    2020-08-12 ~ now
    IIF 5 - director → ME
  • 25
    Building 1000 Yew Street, Stockport, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -458 GBP2024-04-30
    Officer
    2013-11-30 ~ now
    IIF 42 - director → ME
  • 26
    14 Kennedy Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    291,986 GBP2023-06-30
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    The Old Law Library, 14 Kennedy Street, Manchester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    27,703 GBP2023-06-30
    Officer
    2021-02-08 ~ now
    IIF 14 - director → ME
  • 28
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
Ceased 29
  • 1
    WYNCROFT NOMINEES LIMITED - 1996-07-22
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (2 parents)
    Officer
    1996-11-29 ~ 2004-10-25
    IIF 52 - secretary → ME
  • 2
    HALEWOOD INTERNATIONAL MARKET STRATEGIES LIMITED - 2009-05-16
    REPOSEVALUE LIMITED - 1998-02-02
    Morgan House, Madeira Walk, Windsor, Berkshire
    Dissolved corporate (1 parent)
    Officer
    1998-01-22 ~ 1998-02-16
    IIF 19 - director → ME
    1998-01-22 ~ 1998-02-16
    IIF 51 - secretary → ME
  • 3
    SATURN COMMUNICATIONS GROUP LIMITED - 2019-07-26
    DATEOVER LIMITED - 1998-09-21
    Quay West Mediacityuk, Trafford Wharf Road, Manchester, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    149,286 GBP2023-12-31
    Officer
    1998-08-06 ~ 1998-08-14
    IIF 29 - director → ME
  • 4
    OASIS AIR CONDITIONING (YORKSHIRE) LIMITED - 2000-02-02
    SINGLECHASE LIMITED - 1997-04-09
    Oxford Court Oxford Road, Gomersal, Bradford, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    1,208,190 GBP2024-04-30
    Officer
    1997-03-19 ~ 1997-05-12
    IIF 17 - director → ME
    1997-05-12 ~ 1999-11-05
    IIF 57 - secretary → ME
  • 5
    HECTOR LIMITED - 2000-11-09
    DECREEAFTER LIMITED - 1996-10-18
    Muskers Building 2nd Floor, 1 Stanley Street, Liverpool, Merseyside
    Dissolved corporate (3 parents)
    Officer
    1996-08-29 ~ 1996-10-26
    IIF 23 - director → ME
  • 6
    Building 1000 Kings Reach, Yew Street Stockport, Cheshire
    Dissolved corporate (2 parents, 3 offsprings)
    Officer
    2013-09-01 ~ 2021-08-31
    IIF 16 - director → ME
  • 7
    HIFX LIMITED - 2014-07-30
    HIFX PLC - 2014-07-04
    HIFX LIMITED - 2004-01-26
    WILDCHANGE LIMITED - 1998-04-09
    Maxis 1 Western Road, Bracknell, Berkshire, England
    Corporate (3 parents)
    Officer
    1998-03-18 ~ 1998-04-14
    IIF 25 - director → ME
  • 8
    26d Orgreave Crescent, Dore House Industrial Estate, Sheffield
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    411,298 GBP2023-05-31
    Officer
    1996-10-31 ~ 1996-10-31
    IIF 55 - secretary → ME
  • 9
    SOLESCAPE LIMITED - 1998-04-16
    Lindeth Howe Hotel, Lindeth Drive, Bowness On, Windermere, Windermere, Cumbria
    Corporate (2 parents)
    Equity (Company account)
    1,176,995 GBP2024-03-31
    Officer
    1998-04-14 ~ 1998-05-01
    IIF 21 - director → ME
  • 10
    NESTOR DEVELOPMENTS LIMITED - 2023-02-27
    80-82 Seel Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    2,214,840 GBP2023-07-31
    Officer
    1996-10-23 ~ 1996-10-23
    IIF 24 - director → ME
  • 11
    Muskers Building, 2nd Floor 1 Stanley Street, Liverpool, Merseyside
    Dissolved corporate (3 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    278,055 GBP2016-10-31
    Officer
    1996-10-23 ~ 1996-10-23
    IIF 26 - director → ME
  • 12
    UNITEDHIRE LIMITED - 1998-08-24
    Unit 2 Northpoint Industrial Estate, Globe Lane, Dukinfield, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    913,449 GBP2024-03-31
    Officer
    1998-04-29 ~ 1998-08-28
    IIF 18 - director → ME
  • 13
    Building 1000 Kings Reach, Yew Street, Stockport
    Corporate (6 parents, 72 offsprings)
    Officer
    1999-01-29 ~ 2005-05-16
    IIF 56 - secretary → ME
  • 14
    SERIESDISC LIMITED - 1996-03-27
    80 Bramhall Lane, Stockport, Cheshire, England
    Corporate (3 parents)
    Equity (Company account)
    137,183 GBP2024-04-30
    Officer
    1996-03-19 ~ 1996-04-22
    IIF 27 - director → ME
  • 15
    Muskers Building, 2nd Floor 1 Stanley Street, Liverpool, Merseyside
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    1996-10-23 ~ 1996-10-23
    IIF 28 - director → ME
  • 16
    LEIT LTD - 2013-05-01
    KINGKRAFT HOLDINGS LIMITED - 2012-07-09
    OVEREAGER LIMITED - 2009-06-03
    C/o Maxim, Omega Court, 358 Cemetery Road, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    549,210 GBP2022-05-31
    Officer
    1996-08-09 ~ 1996-10-31
    IIF 58 - secretary → ME
  • 17
    REGAL CROWN PACIFIC LINE LIMITED - 1996-03-22
    LOGICWAVE LIMITED - 1996-02-26
    3 Kelvin Close, Birchwood, Warrington, Cheshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    1996-02-13 ~ 1997-05-19
    IIF 45 - director → ME
  • 18
    Unit 6 The Warehouse Dugdales Close, Whitehills Business Park, Blackpool, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    861,969 GBP2023-04-30
    Officer
    1996-02-09 ~ 1996-03-21
    IIF 46 - director → ME
  • 19
    Knights Plc, The Brampton, Newcastle Under Lyme, Staffordshire, England
    Dissolved corporate (3 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    1999-04-28 ~ 2015-10-01
    IIF 37 - director → ME
  • 20
    Knights Plc, The Brampton, Newcastle-under-lyme, Staffordshire, England
    Dissolved corporate (4 parents, 11 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2017-04-30
    Officer
    1999-04-28 ~ 2015-10-01
    IIF 38 - director → ME
  • 21
    NUMBERSWIFT LIMITED - 1996-07-02
    52 Charlecote Road, Poynton, Stockport, Cheshire, United Kingdom
    Corporate (11 parents)
    Equity (Company account)
    13,555 GBP2023-06-30
    Officer
    1996-04-09 ~ 1996-06-13
    IIF 22 - director → ME
  • 22
    Hollins Chambers, 64a Bridge Street, Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2016-04-30
    Officer
    2009-09-15 ~ 2016-05-01
    IIF 39 - director → ME
  • 23
    Leonard Curtis House Elms Square, Bury New Road Whitefield, Greater Manchester
    Dissolved corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    765,690 GBP2017-05-31
    Officer
    2003-05-16 ~ 2017-05-04
    IIF 15 - director → ME
  • 24
    Knights, The Brampton, Newcastle-under-lyme, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2005-04-04 ~ 2013-04-30
    IIF 44 - llp-member → ME
  • 25
    TURNER PARKINSON LIMITED - 2005-04-18
    AMBERTRAVEL LIMITED - 2002-06-07
    Hollins Chambers, 64a Bridge Street, Manchester, Greater Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2002-06-27 ~ 2016-05-01
    IIF 13 - director → ME
  • 26
    Building 1000 Kings Reach, Yew Street, Stockport
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    2000-12-19 ~ 2020-06-21
    IIF 40 - director → ME
  • 27
    ST ANNE'S SCHOOL EDUCATIONAL TRUST LIMITED - 2000-12-15
    Brow Head Windermere, Cumbria
    Corporate (8 parents)
    Officer
    2004-07-02 ~ 2017-01-20
    IIF 43 - director → ME
    2014-12-17 ~ 2017-01-20
    IIF 59 - secretary → ME
  • 28
    BUSINESS & MARKET RESEARCH LIMITED - 2002-11-29
    BEAUTYPACKET LIMITED - 1996-12-18
    85 Uxbridge Road, London, England
    Dissolved corporate (2 parents)
    Officer
    1996-09-02 ~ 1996-10-04
    IIF 20 - director → ME
  • 29
    Muskers Building, 2nd Floor 1 Stanley Street, Liverpool, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    1,578,500 GBP2023-05-31
    Officer
    1996-10-21 ~ 1998-01-30
    IIF 48 - secretary → ME
© 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.