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

Parker, Gary

    Related profiles found in government register
  • Parker, Gary
    British company director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • James, Street, Westhoughton, Bolton, BL5 3QR, England

      IIF 1
    • University House, Lancaster University, Bailrigg, Lancaster, Lancs, England

      IIF 2
    • Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX

      IIF 3
    • Gordon House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Parker, Gary
    British director born in March 1957

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Gary
    British personnel born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 11a Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA

      IIF 24
  • Parker, Gary
    British accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Gary
    British chartered accountant born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Safe And Sound Outdoors, Bridge Street, Llangollen, LL20 8PF, Wales

      IIF 28 IIF 29
    • 12, Park House, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF

      IIF 30
    • Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Reflexion Care Group Limited, Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 34
    • Reflexion Care Group Limited, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 35
    • Reflexion Care Group Ltd, Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 36 IIF 37
    • 19, Elmdale Drive, Aldridge, Walsall, West Midlands, WS9 8LQ, United Kingdom

      IIF 38
    • 10, Pepper Street, Whitchurch, Shropshire, SY13 1BG, United Kingdom

      IIF 39
    • C/o Astar Homecare Services Limited, 10 Pepper Street, Whitchurch, Shropshire, SY13 1BG, England

      IIF 40
  • Parker, Gary
    British company director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH

      IIF 41
  • Parker, Gary
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Black Birches, Hadnall, Nr Shrewsbury, Shropshire, SY4 3DH

      IIF 42
    • C/o Reflexion Care Group Limited, Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, England

      IIF 43 IIF 44
    • C/o Astar Homecare Services Ltd, 10 Pepper Street, Whitchurch, SY13 1BG, England

      IIF 45
  • Parker, Gary
    British finance director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH

      IIF 46
    • Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, England

      IIF 47
  • Parker, Gary
    British retired born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Broadway, Walsall, West Midlands, WS1 3EY, United Kingdom

      IIF 48
  • Parker, Gary
    British none born in March 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • 11a, Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA

      IIF 49
  • Parker, Gary
    born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 50
  • Mr Gary Parker
    British born in March 1957

    Resident in England

    Registered addresses and corresponding companies
    • 74, St. Georges Road, Bolton, Greater Manchester, BL1 2DD, England

      IIF 51
  • Parker, Gary Vincent
    British baker born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, England

      IIF 52 IIF 53
  • Parker, Gary
    British

    Registered addresses and corresponding companies
    • Black Birches, Hadnall, Nr Shrewsbury, Shropshire, SY4 3DH

      IIF 54
  • Parker, Gary
    British accountant

    Registered addresses and corresponding companies
    • 19 Elmdale Drive, Walsall, West Midlands, WS9 8LQ

      IIF 55 IIF 56
  • Parker, Gary
    British chartered accountant

    Registered addresses and corresponding companies
    • 19 Elmdale Drive, Walsall, West Midlands, WS9 8LQ

      IIF 57 IIF 58
  • Parker, Gary
    British director born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gordon House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

      IIF 59
  • Mr Gary Parker
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, England

      IIF 60
    • Unit 3 Ground Floor, Pavillion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England

      IIF 61
  • Parker, Gary
    British company director born in August 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Leigh House, Varley Street, Pudsey, Leeds, West Yorkshire, LS28 6AN, United Kingdom

      IIF 62
  • Parker, Gary
    British aircraft technician born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Livingstone Court, Kilmarnock, KA3 7QS, United Kingdom

      IIF 63
  • Parker, Gary
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Livingstone Court, Kilmarnock, KA3 7QS, United Kingdom

      IIF 64
  • Mr Gary Parker
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • Safe And Sound Outdoors, Bridge Street, Llangollen, LL20 8PF, Wales

      IIF 65 IIF 66
    • Black Birches, Hadnall, Nr Shrewsbury, Shropshire, SY4 3DH

      IIF 67
    • 5, Hussey Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3TE, England

      IIF 68
    • Black Birches, Hadnall, Shrewsbury, SY4 3DH

      IIF 69
    • Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH

      IIF 70
    • Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 71
    • Reflexion Care Group Ltd, Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH

      IIF 72
    • 11, Regent Square, Madeley, Telford, Shropshire, TF7 5EA

      IIF 73
    • 19, Elmdale Drive, Aldridge, Walsall, WS9 8LQ, United Kingdom

      IIF 74
    • 19 Elmdale Drive, Aldridge, Walsall, West Midlands, WS9 8LQ

      IIF 75
  • Parker, Gary
    born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Laxford Grove, Bolton, BL3 4PW, England

      IIF 76
  • Parker, Gary
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Laxford Grove, Bolton, BL3 4PW, United Kingdom

      IIF 77
  • Parker, Gary

    Registered addresses and corresponding companies
    • Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, England

      IIF 78
    • Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 79
    • C/o Reflexion Care Group Limited, Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, England

      IIF 80 IIF 81
    • Reflexion Care Group Limited, Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 82
    • Reflexion Care Group Limited, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 83
    • Reflexion Care Group Ltd, Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 84 IIF 85
    • 19, Elmdale Drive, Aldridge, Walsall, West Midlands, WS9 8LQ, United Kingdom

      IIF 86
  • Mr Gary Vincent Parker
    British born in August 1966

    Resident in England

    Registered addresses and corresponding companies
    • Townend House, 8 Springwell Court, Leeds, West Yorkshire, LS12 1AL, England

      IIF 87
  • Mr Gary Parker
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Livingstone Court, Kilmarnock, KA3 7QS, United Kingdom

      IIF 88 IIF 89
  • Mr Gary Parker
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Elmdale Drive, Aldridge, Walsall, West Midlands, WS9 8LQ, England

      IIF 90
  • Mr Gary Parker
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Laxford Grove, Bolton, BL3 4PW, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 20
  • 1
    10 Pepper Street, Whitchurch, Shropshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    105,095 GBP2024-03-31
    Officer
    2023-07-28 ~ now
    IIF 39 - director → ME
  • 2
    19 Elmdale Drive, Aldridge, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2003-10-21 ~ dissolved
    IIF 27 - director → ME
    2003-10-21 ~ dissolved
    IIF 56 - secretary → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Reflexion Care Group Limited, Black Birches, Hadnall, Shrewsbury, Shropshire
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    90 GBP2015-12-31
    Officer
    2012-11-30 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 4
    Reflexion Care Group Limited, Black Birches, Hadnall, Shrewsbury
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    2013-02-12 ~ dissolved
    IIF 35 - director → ME
    2013-02-12 ~ dissolved
    IIF 83 - secretary → ME
    Person with significant control
    2017-02-10 ~ dissolved
    IIF 69 - Has significant influence or controlOE
  • 5
    1 Spiersbridge Way, Suite 19, Thornliebank, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-11-10 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 6
    12 Laxford Grove, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2016-11-10 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2016-11-10 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 7
    12 Park House, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Corporate (4 parents)
    Equity (Company account)
    40,059 GBP2024-03-31
    Officer
    2023-11-01 ~ now
    IIF 30 - director → ME
  • 8
    C/o Astar Homecare Services Ltd, 10 Pepper Street, Whitchurch, England
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,552 GBP2024-03-31
    Officer
    2023-04-26 ~ now
    IIF 45 - director → ME
  • 9
    19 Elmdale Drive, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2021-04-29 ~ dissolved
    IIF 38 - director → ME
    2021-04-29 ~ dissolved
    IIF 86 - secretary → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Reflexion Care Group Limited, Black Birches, Hadnall, Shrewsbury, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2012-11-30 ~ dissolved
    IIF 50 - llp-designated-member → ME
    Person with significant control
    2016-11-30 ~ dissolved
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Townend House, 8 Springwell Court, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    44,735 GBP2023-10-31
    Officer
    2017-10-31 ~ now
    IIF 53 - director → ME
  • 12
    Townend House, 8 Springwell Court, Leeds, West Yorkshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    804,279 GBP2023-10-31
    Officer
    2017-10-18 ~ now
    IIF 52 - director → ME
    Person with significant control
    2017-10-18 ~ now
    IIF 87 - Has significant influence or controlOE
  • 13
    3 Livingstone Court, Kilmarnock, Scotland
    Corporate (1 parent)
    Total liabilities (Company account)
    7,130 GBP2023-12-31
    Officer
    2021-12-14 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-12-14 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 14
    C/o Astar Homecare Services Limited, 10 Pepper Street, Whitchurch, Shropshire, England
    Corporate (4 parents)
    Equity (Company account)
    116,288 GBP2023-05-31
    Officer
    2025-04-07 ~ now
    IIF 40 - director → ME
  • 15
    James Street, Westhoughton, Bolton, England
    Corporate (5 parents)
    Equity (Company account)
    44,224 GBP2023-08-31
    Officer
    2018-11-01 ~ now
    IIF 13 - director → ME
  • 16
    James Street, Westhoughton, Bolton, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    244,968 GBP2023-08-31
    Officer
    2014-04-30 ~ now
    IIF 1 - director → ME
  • 17
    74 St. Georges Road, Bolton, Greater Manchester, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    338,105 GBP2023-08-31
    Officer
    2014-01-30 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-06-02 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    74 St. Georges Road, Bolton, Greater Manchester, England
    Corporate (4 parents)
    Equity (Company account)
    38,807 GBP2023-08-31
    Officer
    2016-01-07 ~ now
    IIF 11 - director → ME
  • 19
    Unit 3 Ground Floor Pavillion Business Park, Royds Hall Road, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    11 GBP2023-09-30
    Officer
    2013-09-27 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 20
    Middlemore Lane West, Redhouse Ind Est, Aldridge, West Midlands
    Corporate (4 parents)
    Officer
    2000-10-01 ~ now
    IIF 25 - director → ME
Ceased 40
  • 1
    ENTERPRISE POWER SERVICES LIMITED - 2014-05-29
    BROOMCO (3718) LIMITED - 2005-03-30
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2005-03-24 ~ 2011-03-31
    IIF 15 - director → ME
  • 2
    FINSALE LIMITED - 1993-10-06
    West Point, Old Trafford, Manchester
    Dissolved corporate (2 parents)
    Officer
    2004-09-07 ~ 2010-02-18
    IIF 3 - director → ME
  • 3
    CAREERS ENTERPRISE LIMITED - 2012-08-21
    1 New Street Square, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2008-09-25 ~ 2011-03-31
    IIF 23 - director → ME
  • 4
    West Point, Old Trafford, Manchester
    Corporate (2 parents)
    Officer
    2002-06-14 ~ 2011-03-31
    IIF 10 - director → ME
    2001-11-07 ~ 2002-03-11
    IIF 21 - director → ME
  • 5
    GAC NO.268 LIMITED - 2001-09-06
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2002-06-10 ~ 2011-03-31
    IIF 6 - director → ME
    2001-11-07 ~ 2002-03-11
    IIF 22 - director → ME
  • 6
    BARNCREST NO.166 LIMITED - 2003-04-09
    Coconut House Tay Court, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ 2007-03-02
    IIF 58 - secretary → ME
  • 7
    11 Regent Square, Madeley, Telford, Shropshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    36 GBP2017-12-31
    Officer
    2012-12-05 ~ 2017-04-07
    IIF 31 - director → ME
    2012-12-05 ~ 2017-04-07
    IIF 79 - secretary → ME
    Person with significant control
    2016-12-05 ~ 2017-04-19
    IIF 73 - Has significant influence or control OE
  • 8
    C & R WILJON LIMITED - 1998-04-23
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-07-28 ~ 2011-03-31
    IIF 17 - director → ME
  • 9
    DBI ASSOCIATES LIMITED - 2000-10-04
    D.E. BARNARD SYSTEMS LIMITED - 1989-06-02
    SPRAYLIME LIMITED - 1984-03-09
    22 St. John Street, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,307 GBP2015-04-30
    Officer
    2007-07-10 ~ 2008-03-17
    IIF 20 - director → ME
  • 10
    ENGAGEMIGHT LIMITED - 1996-12-04
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2005-07-29 ~ 2010-02-18
    IIF 14 - director → ME
  • 11
    ACCORD OPERATIONS LIMITED - 2007-12-14
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (5 parents)
    Officer
    2009-03-31 ~ 2011-03-31
    IIF 16 - director → ME
  • 12
    ENTERPRISE RECRUITMENT SERVICES LIMITED - 2011-11-25
    TRINITY SOLUTIONS GROUP LIMITED - 2007-03-13
    TSG SERVICES LIMITED - 2001-02-06
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2010-02-18 ~ 2011-03-31
    IIF 18 - director → ME
  • 13
    ENTERPRISE FOUNDATION (ECONOMIC DEVELOPMENT SERVICES) LIMITED - 2011-02-11
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (3 parents)
    Officer
    2007-09-04 ~ 2011-03-31
    IIF 19 - director → ME
  • 14
    HAYVERN LIMITED - 2002-07-01
    HAYVERN CONSTRUCTION LIMITED - 1987-07-27
    West Point, Old Trafford, Manchester
    Dissolved corporate (3 parents)
    Officer
    2002-06-14 ~ 2011-03-31
    IIF 7 - director → ME
  • 15
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (5 parents, 11 offsprings)
    Officer
    2002-06-14 ~ 2011-03-31
    IIF 9 - director → ME
  • 16
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 2001-11-15
    HASTESHAPE LIMITED - 1994-03-30
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2002-06-14 ~ 2011-03-31
    IIF 5 - director → ME
  • 17
    Fitzroy Academy, Cruckton, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-05-08 ~ 2020-10-31
    IIF 41 - director → ME
  • 18
    Coconut House Tay Court, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, United Kingdom
    Corporate (3 parents)
    Officer
    2004-04-20 ~ 2007-03-02
    IIF 55 - secretary → ME
  • 19
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2005-02-04 ~ 2011-03-31
    IIF 59 - director → ME
  • 20
    Fitzroy Academy, Cruckton, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    -3,541 GBP2024-03-31
    Officer
    2014-04-30 ~ 2020-10-31
    IIF 47 - director → ME
    2014-04-30 ~ 2020-10-31
    IIF 78 - secretary → ME
    Person with significant control
    2016-12-31 ~ 2017-03-09
    IIF 70 - Has significant influence or control OE
  • 21
    Bdo Stoy Hayward, Commercial Buildings, 11-15 Cross Street, Manchester
    Corporate (2 parents)
    Officer
    1996-11-01 ~ 1999-04-15
    IIF 24 - director → ME
  • 22
    BARNCREST NO.165 LIMITED - 2003-05-06
    Coconut House Tay Court, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2005-07-01 ~ 2007-03-02
    IIF 57 - secretary → ME
  • 23
    5 Hussey Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    39,551 GBP2023-12-31
    Officer
    2014-02-25 ~ 2018-06-06
    IIF 34 - director → ME
    2014-02-25 ~ 2018-06-06
    IIF 82 - secretary → ME
    Person with significant control
    2017-02-04 ~ 2018-06-30
    IIF 68 - Has significant influence or control OE
  • 24
    GLADEHURST INDUSTRIES LIMITED - 1988-02-24
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2004-09-07 ~ 2011-03-31
    IIF 4 - director → ME
  • 25
    NEWPALE LIMITED - 1994-10-13
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2004-09-07 ~ 2011-03-31
    IIF 8 - director → ME
  • 26
    Fitzroy Academy, Cruckton, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2008-05-08 ~ 2020-10-31
    IIF 46 - director → ME
  • 27
    Townend House, 8 Springwell Court, Leeds, West Yorkshire, England
    Corporate (3 parents)
    Equity (Company account)
    44,735 GBP2023-10-31
    Person with significant control
    2017-10-31 ~ 2017-10-31
    IIF 60 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    Fitzroy Academy, Cruckton, Shrewsbury, England
    Corporate (6 parents)
    Equity (Company account)
    3,175,522 GBP2024-03-31
    Officer
    2007-10-30 ~ 2020-10-31
    IIF 42 - director → ME
    2007-10-30 ~ 2020-10-31
    IIF 54 - secretary → ME
    Person with significant control
    2016-10-30 ~ 2017-03-09
    IIF 67 - Has significant influence or control OE
  • 29
    304 Devonshire House Manor Way, Borehamwood, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-30 ~ 2016-12-31
    IIF 76 - llp-designated-member → ME
  • 30
    Fitzroy Academy, Cruckton, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-01-21 ~ 2020-10-31
    IIF 37 - director → ME
    2014-01-21 ~ 2020-10-31
    IIF 85 - secretary → ME
    Person with significant control
    2016-12-31 ~ 2017-03-09
    IIF 72 - Has significant influence or control OE
  • 31
    Fitzroy Academy, Cruckton, Shrewsbury, England
    Corporate (5 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    2017-03-09 ~ 2020-10-31
    IIF 43 - director → ME
    2017-03-09 ~ 2020-10-31
    IIF 80 - secretary → ME
  • 32
    Fitzroy Academy, Cruckton, Shrewsbury, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -456,826 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-03-09 ~ 2020-10-31
    IIF 44 - director → ME
    2017-03-09 ~ 2020-10-31
    IIF 81 - secretary → ME
  • 33
    Safe And Sound Outdoors, Bridge Street, Llangollen, Wales
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2011-05-20 ~ 2022-03-04
    IIF 28 - director → ME
  • 34
    Safe And Sound Outdoors, Bridge Street, Llangollen, Wales
    Corporate (2 parents)
    Equity (Company account)
    337,813 GBP2023-12-31
    Officer
    2011-05-18 ~ 2022-03-04
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-03-04
    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
    IIF 66 - Right to appoint or remove directors OE
  • 35
    Fitzroy Academy, Cruckton, Shrewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2011-05-18 ~ 2020-10-31
    IIF 32 - director → ME
  • 36
    WALSALL GOLF CLUB LIMITED - 2017-06-23
    Broadway, Walsall, West Midlands, United Kingdom
    Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    498,051 GBP2024-06-30
    Officer
    2020-11-11 ~ 2024-11-13
    IIF 48 - director → ME
  • 37
    Lancaster University University House, Bailrigg, Lancaster
    Corporate (3 parents)
    Officer
    2013-03-01 ~ 2018-04-18
    IIF 2 - director → ME
  • 38
    20 Grosvenor Place, London, England
    Corporate (6 parents)
    Equity (Company account)
    99,321 GBP2021-12-31
    Officer
    2012-01-04 ~ 2012-12-27
    IIF 49 - director → ME
  • 39
    Safe And Sound Outdoors, Bridge Street, Llangollen, Wales
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2013-10-31 ~ 2022-03-04
    IIF 36 - director → ME
    2013-10-31 ~ 2016-09-06
    IIF 84 - secretary → ME
    Person with significant control
    2016-10-01 ~ 2022-03-04
    IIF 65 - Has significant influence or control OE
  • 40
    Middlemore Lane West, Redhouse Ind Est, Aldridge, West Midlands
    Corporate (4 parents)
    Officer
    2000-05-09 ~ 2000-08-01
    IIF 26 - director → 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.