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 Stephen Parker

    Related profiles found in government register
  • Mr Stephen Parker
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 5 Mercia Business Village, Torwood Close, Westwood Business Park, Coventry, West Midlands, CV4 8HX

      IIF 1
    • 14 Rother Street, Stratford Upon Avon, Warwickshire, CV37 6LU

      IIF 2
  • Mr Stephen Parker
    British born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Swains Close, Spring Cottage, Overseal, Swadlincote, Derbyshire, DE12 6NH, England

      IIF 3
  • Mr Stephen Parker
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gorse Way, Glossop, Derbyshire, SK13 8SX

      IIF 4
  • Mr Stephen Parker
    British born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 126, Bachelor Lane, Horsforth, Leeds, LS18 5NF, England

      IIF 5
  • Mr Stephen Parker
    British born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Hesketh Ave., 11 Hesketh Ave., Kirkstall, .leeds, West Yorkshire, LS5 3EU, United Kingdom

      IIF 6
    • 126, Bachelor Lane, Horsforth, Leeds, LS18 5NF, England

      IIF 7
  • Parker, Stephen
    British businessman born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 11-14 Oxford Industrial Park, Mead Road, Yarnton, Kidlington, OX5 1QU, England

      IIF 8
  • Parker, Stephen
    British company director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Priory Street, Coventry, CV1 5FB

      IIF 9 IIF 10
    • Coventry University, Priory Street, Coventry, CV1 5FB, United Kingdom

      IIF 11
    • Cherry Orchard, Maidenhead Road, Stratford-upon-avon, Warwickshire, CV37 6XY

      IIF 12
    • 14 Rother Street, Stratford Upon Avon, Warwickshire, CV37 6LU

      IIF 13
  • Parker, Stephen
    British director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-3, Charles Shouler Way, Bicester, OX25 2DS, England

      IIF 14
    • 100, Maidenhead Road, Stratford-upon-avon, Warwickshire, CV37 6XY, England

      IIF 15
    • Crowthorne House, Nine Mile Ride, Wokingham, Berkshire, RG40 3GA

      IIF 16
  • Parker, Stephen
    British management consultant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Cherry Orchard, Maidenhead Road, Stratford-upon-avon, Warwickshire, CV37 6XY

      IIF 17
  • Parker, Stephen
    British non executive director born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 1 Landscape Close, Landscape Close, Weston-on-the-green, Bicester, OX25 3SX, England

      IIF 18
  • Parker, Stephen
    British director born in November 1955

    Resident in England

    Registered addresses and corresponding companies
    • 16, Swains Close, Spring Cottage, Overseal, Swadlincote, Derbyshire, DE12 6NH, England

      IIF 19
    • 66 Ashby Road, Woodville, Swadlincote, Derbyshire, DE11 7BY, England

      IIF 20
  • Parker, Stephen
    British none born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gorse Way, Glossop, Derbyshire, SK13 8SX

      IIF 21
  • Parker, Stephen
    British refrigeration engineer born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • 5, Gorse Way, Glossop, Derbyshire, SK13 8SX

      IIF 22
  • Parker, Stephen
    British it consultant born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 126, Bachelor Lane, Horsforth, Leeds, LS18 5NF, England

      IIF 23
  • Parker, Stephen
    British managing consultant born in April 1953

    Registered addresses and corresponding companies
    • 7 Ely Gardens, Ely Street, Stratford Upon Avon, Warwickshire, CV37 6FB

      IIF 24
  • Parker, Stephen Avery
    British consultant

    Registered addresses and corresponding companies
    • 1 Main Street, Newton Solney, Burton On Trent, Staffordshire, DE15 0SJ

      IIF 25 IIF 26
  • Parker, Stephen
    British company director born in November 1955

    Registered addresses and corresponding companies
    • 2 Coventry Close, Midway, Swadlincote, Derbyshire, DE11 7PW

      IIF 27
  • Parker, Stephen
    British

    Registered addresses and corresponding companies
    • 5, Gorse Way, Glossop, Derbyshire, SK13 8SX

      IIF 28
    • 30 Lynwood Road, Thames Ditton, Surrey, KT7 0DJ

      IIF 29
  • Parker, Stephen
    British company dirctor born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66 Ashby Road, Woodville, Burton Upon Trent, Staffordshire, DE15 0NU

      IIF 30
  • Parker, Stephen
    British company director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • R.b. Drakelow, Walton Road, Drakelow, Burton On Trent, Staffordshire, DE15 9UA, United Kingdom

      IIF 31
    • 66 Ashby Road, Woodville, Burton Upon Trent, Staffordshire, DE15 0NU

      IIF 32 IIF 33 IIF 34
  • Parker, Stephen
    British director born in November 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Rectory, Main Street, Glenfield, Leicester, LE3 8DG, England

      IIF 35
  • Parker, Stephen
    British technology management born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 126, Bachelor Lane, Horsforth, Leeds, LS18 5NF, England

      IIF 36
child relation
Offspring entities and appointments
Active 11
  • 1
    126 Bachelor Lane, Horsforth, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    97 GBP2019-02-28
    Officer
    2017-02-08 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
  • 2
    126 Bachelor Lane, Horsforth, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,090 GBP2024-07-31
    Officer
    2020-07-30 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2020-07-30 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 3
    YALIUM LIMITED - 2021-09-21
    YASA AEROSPACE LIMITED - 2021-06-08
    Units 1-3 Charles Shouler Way, Bicester, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-10-01 ~ now
    IIF 14 - Director → ME
  • 4
    16 Swains Close, Spring Cottage, Overseal, Swadlincote, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50,333 GBP2018-11-30
    Officer
    2014-11-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-11-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    5 Gorse Way, Glossop, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,635 GBP2024-04-30
    Officer
    2010-04-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-13 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    5 Mercia Business Village Torwood Close, Westwood Business Park, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173,263 GBP2021-01-20
    Officer
    2009-09-03 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    SISA ITAL LIMITED - 2008-06-11
    1 Main Street, Newton Solney, Burton-on-trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    511 GBP2017-02-28
    Officer
    2008-02-29 ~ dissolved
    IIF 25 - Secretary → ME
  • 8
    11 Hesketh Ave. 11 Hesketh Ave., Kirkstall, .leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-02-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 9
    32 Main Road Milford, Stafford, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-09-01 ~ dissolved
    IIF 20 - Director → ME
  • 10
    AMPHOTERICS PUBLIC LIMITED COMPANY - 1991-10-04
    DEMIGOLD PUBLIC LIMITED COMPANY - 1985-03-13
    1 Landscape Close, Weston-on-the-green, Bicester, Oxfordshire
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2023-05-01 ~ now
    IIF 18 - Director → ME
  • 11
    1 Main Street, Newton Solney, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,394 GBP2022-10-31
    Officer
    2005-04-13 ~ dissolved
    IIF 26 - Secretary → ME
Ceased 17
  • 1
    The Old Rectory Main Street, Glenfield, Leicester
    Active Corporate (1 parent)
    Equity (Company account)
    224,973 GBP2023-12-31
    Officer
    2008-05-13 ~ 2016-05-12
    IIF 35 - Director → ME
  • 2
    MSL RBL LIMITED - 2007-04-19
    15 Victoria Road, Barnsley
    Dissolved Corporate (4 parents)
    Officer
    2007-03-30 ~ 2014-10-31
    IIF 33 - Director → ME
  • 3
    Cedar House Main Street, Newton Solney, Burton-on-trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2005-04-21 ~ 2015-04-24
    IIF 30 - Director → ME
  • 4
    COVENTRY POLYTECHNIC ENTERPRISES LIMITED - 1992-07-10
    Coventry University, Priory Street, Coventry, England
    Active Corporate (6 parents, 8 offsprings)
    Officer
    2011-10-30 ~ 2015-09-01
    IIF 9 - Director → ME
    2011-09-01 ~ 2015-09-01
    IIF 10 - Director → ME
  • 5
    ROGER BULLIVANT HOLDINGS LIMITED - 2011-08-02
    Rivermead House 7 Lewis Court, Grove Park, Leicester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    3,172,670 GBP2021-09-30
    Officer
    1999-12-20 ~ 2000-03-13
    IIF 27 - Director → ME
  • 6
    Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2000-06-01 ~ 2004-09-17
    IIF 24 - Director → ME
  • 7
    Mr Lee Parker, 1 Worcester Grove, Glossop, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2006-03-30 ~ 2011-06-30
    IIF 22 - Director → ME
    2006-03-30 ~ 2011-06-30
    IIF 28 - Secretary → ME
  • 8
    Rb Drakelow Walton Road, Drakelow, Burton On Trent, Staffordshire
    Dissolved Corporate (1 parent)
    Officer
    2008-05-07 ~ 2013-03-10
    IIF 34 - Director → ME
  • 9
    The Long Lodge, 265-269 Kingston Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    818 GBP2020-01-31
    Officer
    2006-07-27 ~ 2014-11-04
    IIF 29 - Secretary → ME
  • 10
    BROOMCO (4240) LIMITED - 2011-08-11
    Gibson Booth, 15 Victoria Road, Barnsley
    Dissolved Corporate (1 parent)
    Officer
    2011-06-30 ~ 2011-08-03
    IIF 31 - Director → ME
  • 11
    ROGER BULLIVANT LIMITED - 2011-07-27
    Gibson Booth, 15 Victoria Road, Barnsley
    Liquidation Corporate (1 parent)
    Officer
    1998-05-01 ~ 2012-02-06
    IIF 32 - Director → ME
  • 12
    RICARDO GROUP PLC - 1999-11-08
    RICARDO INTERNATIONAL PLC - 1992-12-04
    RICARDO GROUP PLC - 1990-11-22
    RICARDO CONSULTING ENGINEERS PLC - 1988-10-31
    RICARDO & CO.ENGINEERS(1927)LIMITED - 1978-12-31
    Shoreham Technical Centre, Shoreham By Sea, West Sussex
    Active Corporate (8 parents, 13 offsprings)
    Officer
    2002-08-01 ~ 2009-07-15
    IIF 17 - Director → ME
  • 13
    RICARDO LIMITED - 1999-11-08
    SOLVETREND ENTERPRISES LIMITED - 1993-10-07
    Shoreham Technical Centre, Old Shoreham Road, Shoreham-by-sea, West Sussex
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2003-05-08 ~ 2009-07-23
    IIF 12 - Director → ME
  • 14
    Matt Challoner, Alan Berry Building Coventry University, Priory Street, Coventry, England
    Dissolved Corporate (3 parents)
    Officer
    2012-05-01 ~ 2015-08-31
    IIF 11 - Director → ME
  • 15
    14 Rother Street, Stratford Upon Avon, Warwickshire
    Active Corporate (12 parents)
    Officer
    2018-09-01 ~ 2022-08-31
    IIF 13 - Director → ME
    Person with significant control
    2018-09-01 ~ 2022-08-31
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 16
    NUMBERPHASE LIMITED - 1995-07-20
    Crowthorne House, Nine Mile Ride, Wokingham, Berkshire
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2014-11-01 ~ 2023-03-31
    IIF 16 - Director → ME
  • 17
    YASA MOTORS LIMITED - 2017-08-04
    OXFORD YASA MOTORS LIMITED - 2011-12-07
    11-14 Mead Road Oxford Pioneer Park, Yarnton, Kidlington, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2017-02-08 ~ 2024-04-30
    IIF 8 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.