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 David Stanley Parker

    Related profiles found in government register
  • Mr David Stanley Parker
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
  • Mr David Parker
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Littledown Ave, Bournemouth, BH7 7AN, United Kingdom

      IIF 2
    • 4, Littledown Avenue, Bournemouth, BH7 7AN, United Kingdom

      IIF 3
    • 4, Littledown Avenue, Bournemouth, Dorset, BH7 7AN

      IIF 4 IIF 5
    • 7, Telford Court, Chestergates, Chester, CH1 6LT, United Kingdom

      IIF 6
  • Parker, David Stanley
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 1015, Jefferson Court, 1 Fernie Street, Manchester, M4 4BN, United Kingdom

      IIF 7
  • Parker, David Stanley
    British it consultant born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 8
  • Mr David Stanley Parker
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Digital Security Hub (dish) 2nd Floor, Heron House, 47 Lloyd Street, Manchester, M2 5LE, England

      IIF 9
  • Mr David John Parker
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kelsall Place, Ascot, SL5 9JJ, United Kingdom

      IIF 10
    • The Cottage, Godshill Wood, Fordingbridge, SP6 2LR, England

      IIF 11 IIF 12 IIF 13
    • 11, Horsell Park Close, Woking, London, GU21 4LZ

      IIF 14
  • Mr David Parker
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1015 Jefferson Place, 1 Fernie Street, Manchester, M4 4BN, England

      IIF 15
  • Parker, David
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Littledown Ave, Bournemouth, Dorset, BH7 7AN, United Kingdom

      IIF 16
    • 4, Littledown Avenue, Bournemouth, BH7 7AN, United Kingdom

      IIF 17
    • 4 Littledown Avenue, Bournemouth, Dorset, BH7 7AN

      IIF 18
    • 4, Littledown Avenue, Bournemouth, Dorset, BH7 7AN, United Kingdom

      IIF 19
  • Parker, David
    British business manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Littledown Avenue, Bournemouth, Dorset, BH7 7AN

      IIF 20
  • Parker, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Littledown Avenue, Bournemouth, Dorset, BH7 7AN

      IIF 21
    • 7, Telford Court, Chestergates, Chester, CH1 6LT, United Kingdom

      IIF 22
    • 11, Horsell Park Close, Woking, London, GU21 4LZ

      IIF 23
  • Parker, David
    British lift business manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, David
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, David Stanley
    English born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • Digital Security Hub (dish) 2nd Floor, Heron House, 47 Lloyd Street, Manchester, M2 5LE, England

      IIF 32
  • Parker, David
    British it consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1015 Jefferson Place, 1 Fernie Street, Manchester, M4 4BN, England

      IIF 33
  • Parker, David John
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 95, London Road, Croydon, Surrey, CR0 2RF, England

      IIF 34
    • The Cottage, Godshill Wood, Fordingbridge, SP6 2LR, England

      IIF 35
    • Salisbury House, Office 409, 29 Finsbury Circus, London, EC2M 5SQ, United Kingdom

      IIF 36
    • Unit G2, Tanfield Business Centre, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 37
    • 11, Horsell Park Close, Woking, GU21 4LZ, England

      IIF 38
    • 11 Horsell Park Close Woking, Horsell Park Close, Woking, GU21 4LZ, England

      IIF 39
    • 11 Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 40
    • C/o Amack Ltd, Third Floor, Goldvale House, 27-41 Church Street West, Woking, GU21 6DH, England

      IIF 41
  • Parker, David John
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41, Luke Street, London, EC2A 4DP, England

      IIF 42
    • Beacon, Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AZ

      IIF 43
  • Parker, David John
    British consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Horsell Park Close, Woking, GU21 4LZ, United Kingdom

      IIF 44
  • Parker, David John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kelsall Place, Ascot, SL5 9JJ, United Kingdom

      IIF 45
    • 3, Cranes Road, Sherborne St. John, Basingstoke, RG24 9JD, England

      IIF 46
    • Brightwell Grange, Britwell Road, Slough, SL1 8DF, England

      IIF 47
  • Parker, David John
    British marketing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 48
  • Parker, David John
    British

    Registered addresses and corresponding companies
    • 11 Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 49
  • Parker, David Stanley

    Registered addresses and corresponding companies
    • Digital Security Hub (dish) 2nd Floor, Heron House, 47 Lloyd Street, Manchester, M2 5LE, England

      IIF 50
  • Parker, David

    Registered addresses and corresponding companies
    • 11, Horsell Park Close, Woking, GU21 4LZ, England

      IIF 51
child relation
Offspring entities and appointments 35
  • 1
    3S MONEY CLUB LIMITED
    - now 08574246
    FINROBOT LIMITED - 2018-05-24
    45 Folgate Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    -3,287,570 GBP2023-06-01 ~ 2024-05-31
    Officer
    2019-01-11 ~ 2021-12-08
    IIF 42 - Director → ME
  • 2
    APOTEK LIMITED
    06734380
    4 Littledown Avenue, Bournemouth, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,212,256 GBP2024-10-31
    Officer
    2008-10-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ARDEN ESTATE PARTNERSHIPS LTD - now 08323838
    COVENTRY CARE PARTNERSHIP LIMITED
    - 2013-01-09 05030528 08323838, 09300975
    PINCO 2081 LIMITED - 2004-02-16 04385394, 04947166, 03688988... (more)
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (47 parents, 4 offsprings)
    Officer
    2006-01-16 ~ 2006-08-14
    IIF 31 - Director → ME
  • 4
    BEEGOOD ENTERPRISES LIMITED
    08416831
    Beacon Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (7 parents)
    Equity (Company account)
    -12,018 GBP2019-03-31
    Officer
    2019-02-15 ~ dissolved
    IIF 43 - Director → ME
  • 5
    CCP FUNDCO 1 LIMITED
    - now 05030524 07176639
    PINCO 2082 LIMITED - 2004-10-19 04385394, 04947166, 03688988... (more)
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (46 parents, 1 offspring)
    Officer
    2006-01-16 ~ 2006-08-14
    IIF 29 - Director → ME
  • 6
    CINNTE SOLUTIONS LTD
    13187971
    Unit G2 Tanfield Business Centre, Tanfield Lea, Stanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -773,236 GBP2025-03-31
    Officer
    2022-08-15 ~ now
    IIF 37 - Director → ME
  • 7
    CROOKHAM HEALTH LTD
    16803255
    4 Littledown Ave, Bournemouth, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-10-22 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 8
    CUCUMBER COFFEE LTD
    11747729
    4 Littledown Avenue, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    271 GBP2025-01-31
    Officer
    2019-01-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-01-03 ~ now
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    CYBERTONICA LTD
    09721645
    801 Admiralty House 150 Vaughan Way, 801 Admiralty House, London, England
    Active Corporate (9 parents)
    Equity (Company account)
    2,030,622 GBP2024-06-30
    Officer
    2016-07-06 ~ 2020-08-01
    IIF 44 - Director → ME
  • 10
    DAVID PARKER CONSULTING LTD
    05978305 14470802
    4 Littledown Avenue, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2006-10-25 ~ dissolved
    IIF 21 - Director → ME
  • 11
    DAVID PARKER CONSULTING LTD
    14470802 05978305
    1015 Jefferson Place 1 Fernie Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-07-24 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 12
    DYNEEMA GROUP LIMITED
    - now 12522129
    DIGITAL PAYMENT SERVICES LIMITED
    - 2020-06-02 12522129
    Brightwell Grange, Britwell Road, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2020-03-17 ~ dissolved
    IIF 47 - Director → ME
  • 13
    ECO BEAUTY GROUP LTD
    13184655
    3 Cranes Road, Sherborne St. John, Basingstoke, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -63,705 GBP2022-07-31
    Officer
    2021-11-20 ~ dissolved
    IIF 46 - Director → ME
  • 14
    EFFECTIVE COMPUTER CONSULTANCY LIMITED
    06587678 12416811
    Apartment 1015 Jefferson Court, 1 Fernie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2008-05-08 ~ dissolved
    IIF 7 - Director → ME
  • 15
    EFFECTIVE COMPUTER CONSULTANCY LTD
    12416811 06587678
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-21 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 16
    FLOWER POWER (WIRRAL) LIMITED
    12530944
    7 Telford Court, Chestergates, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-03-23 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GBCONSORTIUM 1 LIMITED
    - now 04957036 05244083
    PRYOR PROPERTIES LIMITED - 2003-12-31
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (30 parents, 2 offsprings)
    Equity (Company account)
    21,069 GBP2020-03-31
    Officer
    2006-01-16 ~ 2006-08-14
    IIF 28 - Director → ME
  • 18
    GBCONSORTIUM 2 LIMITED
    - now 05244083 04957036
    PINCO 2196 LIMITED - 2004-10-18 04385394, 04947166, 03688988... (more)
    9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (24 parents, 1 offspring)
    Equity (Company account)
    96,694 GBP2020-03-31
    Officer
    2006-01-16 ~ 2006-08-14
    IIF 30 - Director → ME
  • 19
    HANDS IN LIMITED
    12658469
    Unit G2, Tanfield Business Centre, Stanley, Durham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    236,602 GBP2025-06-30
    Officer
    2023-07-03 ~ now
    IIF 39 - Director → ME
  • 20
    INFRACARE (MIDLANDS) LIMITED
    04644802
    G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (41 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    2006-02-04 ~ 2006-09-29
    IIF 27 - Director → ME
  • 21
    INFRACARE (SOUTH WEST) LIMITED
    04613608
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (43 parents, 2 offsprings)
    Equity (Company account)
    1,200 GBP2024-09-30
    Officer
    2006-02-04 ~ 2006-09-29
    IIF 24 - Director → ME
  • 22
    INFRACARE BRISTOL LIMITED
    04951854
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (36 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    2006-02-04 ~ 2006-09-29
    IIF 26 - Director → ME
  • 23
    INFRACARE DUDLEY LIMITED
    - now 05450735
    INHOCO 4100 LIMITED - 2005-06-13 04141426, 05552050, 06076004... (more)
    G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (34 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    2006-02-04 ~ 2006-09-29
    IIF 20 - Director → ME
  • 24
    INFRACARE OXFORD LIMITED
    04951877
    Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (40 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2006-02-04 ~ 2006-09-29
    IIF 25 - Director → ME
  • 25
    KSL (2024) LTD - now
    KONSENTUS LTD
    - 2024-03-18 11155059 15493844
    5th Floor Grove House 248a Marylebone Road, London
    In Administration Corporate (6 parents)
    Equity (Company account)
    -785,819 GBP2023-03-31
    Officer
    2018-01-17 ~ 2019-03-19
    IIF 45 - Director → ME
    Person with significant control
    2018-01-17 ~ 2018-09-14
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    PARKER NEAL LIMITED
    14031016
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,115 GBP2025-04-30
    Officer
    2022-04-06 ~ now
    IIF 32 - Director → ME
    2022-04-06 ~ now
    IIF 50 - Secretary → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 27
    PAYNETICS UK LIMITED
    12481335
    Salisbury House Office 409, 29 Finsbury Circus, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    -962,951 GBP2021-12-31
    Officer
    2025-11-28 ~ now
    IIF 36 - Director → ME
  • 28
    POLYMATH CONSULTING LIMITED
    05400715 06989451
    11 Horsell Park Close, Woking
    Active Corporate (2 parents)
    Equity (Company account)
    631,685 GBP2024-03-31
    Officer
    2005-03-22 ~ now
    IIF 40 - Director → ME
    2005-03-22 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    POLYMATH PROPERTIES LTD
    09959552
    11 Horsell Park Close, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,323 GBP2024-03-31
    Officer
    2016-01-19 ~ now
    IIF 38 - Director → ME
    2016-01-19 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
  • 30
    POLYMATH PROPERTIES NORTH LTD
    13024553
    11 Horsell Park Close, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,673 GBP2024-03-31
    Officer
    2020-11-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2020-11-16 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SAFE-VOUCHER LTD
    13696568
    C/o Amack Ltd, Third Floor, Goldvale House, 27-41 Church Street West, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    349,697 GBP2024-10-31
    Officer
    2022-03-01 ~ now
    IIF 41 - Director → ME
  • 32
    SPORTING SITES WORLDWIDE LIMITED
    05597046
    11 Horsell Park Close, Woking, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,262 GBP2024-03-31
    Officer
    2005-10-19 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    THE GAMING BOURSE PLC
    - now 04358349
    THE GAMING BOURSE LTD. - 2003-12-04
    INTERNATIONAL BETTING EXCHANGE LTD - 2003-05-23
    NAGDAQ (CLIENTS) LIMITED - 2003-04-04
    THE OPAQUE TRADING GROUP LIMITED - 2002-07-22
    Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (13 parents)
    Officer
    2004-05-11 ~ dissolved
    IIF 48 - Director → ME
  • 34
    WATERSIDE (WOKING) MANAGEMENT COMPANY LIMITED
    05172714
    Pinnacle Property Management, Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (22 parents)
    Equity (Company account)
    152 GBP2024-12-31
    Officer
    2021-01-01 ~ now
    IIF 34 - Director → ME
  • 35
    YAPTON PHARMACY LIMITED
    07942228
    4 Littledown Avenue, Bournemouth, Dorset
    Active Corporate (4 parents)
    Equity (Company account)
    245,897 GBP2024-02-29
    Officer
    2012-02-08 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – 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.