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

Parker, James

    Related profiles found in government register
  • Parker, James
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 1, Ground Floor, Battersea Studios 2, 82 Silverthorne Road, London, SW8 3HE

      IIF 1
    • icon of address Studio 1, Ground Floor Battersea Studios 2, 82, Silverthorne Road, London, SW8 3HE, England

      IIF 2 IIF 3
  • Parker, James
    British sales director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, South Albert Road, Reigate, Surrey, RH2 9DP, England

      IIF 4
  • Parker, James
    Scottish director born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110a, Maxwell Avenue, Bearsden, Glasgow, G61 1HU, Scotland

      IIF 5
    • icon of address Suite 7, 110a, Maxwell Avenue, Westerton, Glasgow, East Dunbartonshire, G61 1HU, United Kingdom

      IIF 6
  • Parker, James
    Scottish manager born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Castle Street, Port Bannatyne, PA20 0NB, Scotland

      IIF 7
  • Parker, James
    British manager born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Pougher Close, Sapcote, Leicester, LE9 4JL, United Kingdom

      IIF 8
  • Parker, James
    British

    Registered addresses and corresponding companies
    • icon of address Studio 1, Ground Floor, Battersea Studios 2, 82 Silverthorne Road, London, SW8 3HE, United Kingdom

      IIF 9
  • Parker, James
    born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Hook, Hampshire, RG27 9HA, England

      IIF 10
  • Parker, James
    British managing director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Hook, Hampshire, RG27 9HA, England

      IIF 11
  • Parker, Jody Raymond James
    British director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dial House, 3 Willow Grove, Chislehurst, Kent, BR7 5BN, United Kingdom

      IIF 12
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
    • icon of address Parker House, Elmcroft Road, Orpington, BR6 0HZ, United Kingdom

      IIF 14
    • icon of address 5, Ravensquay, Cray Avenue, Orpinton, Kent, BR5 4BQ, United Kingdom

      IIF 15
    • icon of address Parker House, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 16
    • icon of address The Grange, Market Square, Westerham, TN16 1HB, England

      IIF 17
  • Parker, Jody Raymond James
    British engineer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address BR7

      IIF 18
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 19 IIF 20
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 21
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • icon of address Parker House, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 23
    • icon of address The Grange, Market Square, Westerham, TN16 1HB, United Kingdom

      IIF 24
  • Parker, Jody Raymond James
    British none born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 3, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 25
  • Mr James Parker
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Hook, RG27 9HA, England

      IIF 26
  • Parker, Jody
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, Powerscroft Road, Sidcup, DA14 5DT, United Kingdom

      IIF 27
  • Parker, James

    Registered addresses and corresponding companies
    • icon of address Studio 1, Ground Floor Battersea Studios 2, 82, Silverthorne Road, London, SW8 3HE, England

      IIF 28 IIF 29
  • Mr James Parker
    Scottish born in January 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Suite 7, 110a, Maxwell Avenue, Westerton, Glasgow, East Dunbartonshire, G61 1HU, United Kingdom

      IIF 30
    • icon of address 39, Castle Street, Port Bannatyne, Isle Of Bute, PA20 0NB, Scotland

      IIF 31
  • Parker, Jody Raymond James
    born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 32
  • Mr Jody Raymond James Parker
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dial House, 3 Willow Grove, Chislehurst, Kent, BR7 5BN, United Kingdom

      IIF 33
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 34
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, United Kingdom

      IIF 35
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
    • icon of address The Grange, Market Square, Westerham, TN16 1HB, United Kingdom

      IIF 37 IIF 38
  • Mr Jody Parker
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parker House, Powerscroft Road, Sidcup, DA14 5DT, United Kingdom

      IIF 39
  • James Parker
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorgate House, King Street, Newton Abbot, TQ12 2LG, England

      IIF 40
  • Mr James Parker
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Pougher Close, Sapcote, Leicester, LE9 4JL, United Kingdom

      IIF 41
  • Parker, Jody

    Registered addresses and corresponding companies
    • icon of address Dial House, 3 Willow Grove, Chislehurst, Kent, BR7 5BN, United Kingdom

      IIF 42
    • icon of address Parker House, Powerscroft Road, Sidcup, Kent, DA14 5DT, United Kingdom

      IIF 43
    • icon of address The Grange, Market Square, Westerham, TN16 1HB, United Kingdom

      IIF 44
  • Parker, Jody Raymond James

    Registered addresses and corresponding companies
    • icon of address BR7

      IIF 45
    • icon of address 5th Floor, Grove House, 248a Marylebone Road, London, NW1 6BB

      IIF 46
    • icon of address Office 3, Romney Marsh Business Hub, Mountfield Road, New Romney, Kent, TN28 8LH

      IIF 47
    • icon of address Parker House, Elmcroft Road, Orpington, Kent, BR6 0HZ, England

      IIF 48
  • Mr James Parker
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Landmark House, Station Road, Hook, Hampshire, RG27 9HA, England

      IIF 49
  • Mr Jody Raymond James Parker
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charles Lake House, Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA, England

      IIF 50 IIF 51 IIF 52
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, England

      IIF 53
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 39 Castle Street, Port Bannatyne, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 7 - Director → ME
  • 2
    icon of address 13 Pougher Close Sapcote, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,921 GBP2020-10-31
    Officer
    icon of calendar 2018-10-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Grange C/o Pinnacle Mep, Market Square, Westerham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-11-25 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    PARKER ENERGY LIMITED - 2020-11-04
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 6
    GLOBAL WASTE SYSTEMS LIMITED - 2017-07-06
    P B (2010) LIMITED - 2016-02-18
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-08 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2016-08-26 ~ dissolved
    IIF 47 - Secretary → ME
  • 7
    icon of address The Grange, Market Square, Westerham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-02-09 ~ now
    IIF 44 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    CONCEPT ENERGY INTERNATIONAL LIMITED - 2017-03-03
    OIL SERVICES GROUP (INTERNATIONAL) LTD - 2016-07-13
    icon of address Suite 7, 110a Maxwell Avenue, Westerton, Glasgow, East Dunbartonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-06-15 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 39 Castle Street, Port Bannatyne, Isle Of Bute, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10,013 GBP2020-04-30
    Officer
    icon of calendar 2015-04-23 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-23 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, United Kingdom
    Active Corporate (2 parents)
    Current Assets (Company account)
    70,396 GBP2019-03-31
    Officer
    icon of calendar 2011-04-01 ~ now
    IIF 10 - LLP Member → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 26 - Right to appoint or remove members as a member of a firmOE
    IIF 26 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove membersOE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Unit 15 The Gateway, Coventry Road, Birmingham, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-07-15 ~ dissolved
    IIF 14 - Director → ME
  • 12
    PARKER BROMLEY (2008) LIMITED - 2016-04-24
    icon of address Parker House, Powerscroft Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-19 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2016-12-23 ~ dissolved
    IIF 45 - Secretary → ME
  • 13
    PARKER BROMLEY HOLDINGS LIMITED - 2018-06-04
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2016-10-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    INDEPENDENT GAS AND ELECTRIC INSPECTIONS LIMITED - 2012-09-26
    INDEPENDENT GAS INSPECTIONS LIMITED - 2006-05-19
    icon of address Parker House, Powerscroft Road, Sidcup, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 23 - Director → ME
  • 15
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 32 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Has significant influence or controlOE
  • 16
    icon of address Moorgate House, King Street, Newton Abbot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,404 GBP2022-08-31
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    PB FACILITIES LIMITED - 2014-08-14
    icon of address Dial House, 3 Willow Grove, Chislehurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ now
    IIF 12 - Director → ME
    icon of calendar 2010-09-07 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address The Grange, Market Square, Westerham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    335,398 GBP2024-07-31
    Officer
    icon of calendar 2019-07-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ 2020-01-06
    IIF 16 - Director → ME
    icon of calendar 2017-03-06 ~ 2020-01-06
    IIF 43 - Secretary → ME
  • 2
    GLOBAL WASTE SYSTEMS LIMITED - 2017-07-06
    P B (2010) LIMITED - 2016-02-18
    icon of address Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-03 ~ 2018-09-07
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 5-6 Merlin Centre, County Oak Way, Crawley, West Sussex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,272 GBP2018-03-31
    Officer
    icon of calendar 2013-03-04 ~ 2015-04-30
    IIF 4 - Director → ME
  • 4
    icon of address Hammond Properties, 41 The Oval, Sidcup, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    12 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ 2022-07-19
    IIF 22 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,064 GBP2024-11-30
    Officer
    icon of calendar 2018-11-29 ~ 2021-11-28
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ 2022-06-29
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 6
    SYEGOLD LIMITED - 1980-12-31
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-02-09 ~ 2019-08-15
    IIF 21 - Director → ME
    icon of calendar 2016-08-26 ~ 2019-08-15
    IIF 46 - Secretary → ME
  • 7
    PB FACILITIES LIMITED - 2014-08-14
    icon of address Dial House, 3 Willow Grove, Chislehurst, Kent, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-07
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Studio 1, Ground Floor, Battersea Studios 2, 82 Silverthorne Road, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ 2024-08-15
    IIF 1 - Director → ME
    icon of calendar 2009-07-06 ~ 2023-12-15
    IIF 9 - Secretary → ME
  • 9
    THOMAS SABO (UK) NORTHERN LTD - 2018-11-06
    icon of address Studio 1, Ground Floor Battersea Studios 2, 82, Silverthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -181,322 GBP2022-06-30
    Officer
    icon of calendar 2023-12-15 ~ 2024-08-15
    IIF 2 - Director → ME
    icon of calendar 2018-10-22 ~ 2023-12-15
    IIF 28 - Secretary → ME
  • 10
    THOMAS SABO (UK) HOLDINGS LTD - 2018-11-07
    icon of address Studio 1, Ground Floor Battersea Studios 2, 82 Silverthorne Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -841 GBP2022-06-30
    Officer
    icon of calendar 2023-12-15 ~ 2024-08-15
    IIF 3 - Director → ME
    icon of calendar 2018-10-18 ~ 2023-12-15
    IIF 29 - Secretary → ME
  • 11
    PARKER BROMLEY ENERGY LIMITED - 2016-12-28
    PB (SOLAR & RENEWABLES) LIMITED - 2012-06-26
    icon of address 35 Ludgate Hill, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2019-06-28
    IIF 15 - Director → ME
    icon of calendar 2016-08-26 ~ 2019-06-28
    IIF 48 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.