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, Gary

    Related profiles found in government register
  • Parker, Gary
    British aircraft technician born in January 1989

    Resident in United Kingdom

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

      IIF 1
  • Parker, Gary
    British director born in January 1989

    Resident in United Kingdom

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

      IIF 2
  • Parker, Gary
    British company director born in December 1984

    Resident in United Kingdom

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

      IIF 3
  • Parker, Gary
    British director born in October 1957

    Resident in United Kingdom

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

      IIF 4
  • Parker, Gary
    British company director born in August 1966

    Resident in United Kingdom

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

      IIF 5
  • Parker, Gary
    born in December 1984

    Resident in United Kingdom

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

      IIF 6
  • Mr Gary Parker
    British born in January 1989

    Resident in United Kingdom

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

      IIF 7 IIF 8
  • Mr Gary Parker
    British born in December 1984

    Resident in United Kingdom

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

      IIF 9
  • Mr Gary Parker
    British born in October 1963

    Resident in United Kingdom

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

      IIF 10
  • Parker, Gary
    British company director born in March 1957

    Resident in England

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

      IIF 11
    • icon of address University House, Lancaster University, Bailrigg, Lancaster, Lancs, England

      IIF 12
    • icon of address Lancaster House, Centurion Way, Leyland, Lancashire, PR26 6TX

      IIF 13
    • icon of address Gordon House, Sceptre Way, Bamber Bridge, Preston, Lancashire, PR5 6AW, United Kingdom

      IIF 14 IIF 15 IIF 16
  • 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
    • icon of address 11a Fulshaw Avenue, Wilmslow, Cheshire, SK9 5JA

      IIF 34
  • 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
    • icon of address Safe And Sound Outdoors, Bridge Street, Llangollen, LL20 8PF, Wales

      IIF 38 IIF 39
    • icon of address 12, Park House, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF

      IIF 40
    • icon of address Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Reflexion Care Group Limited, Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 44
    • icon of address Reflexion Care Group Limited, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 45
    • icon of address Reflexion Care Group Ltd, Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 46 IIF 47
    • icon of address 19, Elmdale Drive, Aldridge, Walsall, West Midlands, WS9 8LQ, United Kingdom

      IIF 48
    • icon of address 10, Pepper Street, Whitchurch, Shropshire, SY13 1BG, United Kingdom

      IIF 49
    • icon of address C/o Astar Homecare Services Limited, 10 Pepper Street, Whitchurch, Shropshire, SY13 1BG, England

      IIF 50
  • Parker, Gary
    British company director born in October 1963

    Resident in England

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

      IIF 51
  • Parker, Gary
    British director born in October 1963

    Resident in England

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

      IIF 52
    • icon of address C/o Reflexion Care Group Limited, Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, England

      IIF 53 IIF 54
    • icon of address C/o Astar Homecare Services Ltd, 10 Pepper Street, Whitchurch, SY13 1BG, England

      IIF 55
  • Parker, Gary
    British finance director born in October 1963

    Resident in England

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

      IIF 56
    • icon of address Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, England

      IIF 57
  • Parker, Gary
    British retired born in October 1963

    Resident in England

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

      IIF 58
  • Parker, Gary
    British none born in March 1957

    Resident in Uk

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

      IIF 59
  • Parker, Gary
    British

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

      IIF 60
  • Parker, Gary
    British accountant

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

      IIF 61 IIF 62
  • Parker, Gary
    British chartered accountant

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

      IIF 63 IIF 64
  • Parker, Gary
    born in October 1963

    Resident in England

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

      IIF 65
  • Parker, Gary Vincent
    British baker born in August 1966

    Resident in England

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

      IIF 66 IIF 67
  • Mr Gary Parker
    British born in March 1957

    Resident in England

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

      IIF 68
  • Mr Gary Parker
    British born in October 1963

    Resident in England

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

      IIF 69 IIF 70
    • icon of address Black Birches, Hadnall, Nr Shrewsbury, Shropshire, SY4 3DH

      IIF 71
    • icon of address 5, Hussey Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3TE, England

      IIF 72
    • icon of address Black Birches, Hadnall, Shrewsbury, SY4 3DH

      IIF 73
    • icon of address Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH

      IIF 74
    • icon of address Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 75
    • icon of address Reflexion Care Group Ltd, Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH

      IIF 76
    • icon of address 11, Regent Square, Madeley, Telford, Shropshire, TF7 5EA

      IIF 77
    • icon of address 19, Elmdale Drive, Aldridge, Walsall, WS9 8LQ, United Kingdom

      IIF 78
    • icon of address 19 Elmdale Drive, Aldridge, Walsall, West Midlands, WS9 8LQ

      IIF 79
  • Mr Gary Parker
    British born in August 1966

    Resident in England

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

      IIF 80
    • icon of address Unit 3 Ground Floor, Pavillion Business Park, Royds Hall Road, Leeds, LS12 6AJ, England

      IIF 81
  • Parker, Gary

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

      IIF 82
    • icon of address Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 83
    • icon of address C/o Reflexion Care Group Limited, Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, England

      IIF 84 IIF 85
    • icon of address Reflexion Care Group Limited, Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 86
    • icon of address Reflexion Care Group Limited, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 87
    • icon of address Reflexion Care Group Ltd, Black Birches, Hadnall, Shrewsbury, Shropshire, SY4 3DH, United Kingdom

      IIF 88 IIF 89
    • icon of address 19, Elmdale Drive, Aldridge, Walsall, West Midlands, WS9 8LQ, United Kingdom

      IIF 90
  • Mr Gary Vincent Parker
    British born in August 1966

    Resident in England

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

      IIF 91
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 10 Pepper Street, Whitchurch, Shropshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    105,095 GBP2024-03-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 49 - Director → ME
  • 2
    icon of address 19 Elmdale Drive, Aldridge, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-10-21 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2003-10-21 ~ dissolved
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 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
    icon of calendar 2012-11-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 4
    icon of address Reflexion Care Group Limited, Black Birches, Hadnall, Shrewsbury
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-12-31
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2013-02-12 ~ dissolved
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 5
    icon of address 1 Spiersbridge Way, Suite 19, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Laxford Grove, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    icon of calendar 2016-11-10 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 12 Park House, Alvaston Business Park, Middlewich Road, Nantwich, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    40,059 GBP2024-03-31
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 40 - Director → ME
  • 8
    icon of address C/o Astar Homecare Services Ltd, 10 Pepper Street, Whitchurch, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,552 GBP2024-03-31
    Officer
    icon of calendar 2023-04-26 ~ now
    IIF 55 - Director → ME
  • 9
    icon of address 19 Elmdale Drive, Aldridge, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2021-04-29 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Reflexion Care Group Limited, Black Birches, Hadnall, Shrewsbury, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-30 ~ dissolved
    IIF 65 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-11-30 ~ dissolved
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,685 GBP2024-10-31
    Officer
    icon of calendar 2017-10-31 ~ now
    IIF 67 - Director → ME
  • 12
    icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    882,279 GBP2024-10-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 91 - Has significant influence or controlOE
  • 13
    icon of address 3 Livingstone Court, Kilmarnock, Scotland
    Active Corporate (1 parent)
    Total liabilities (Company account)
    7,130 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Astar Homecare Services Limited, 10 Pepper Street, Whitchurch, Shropshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    77,362 GBP2025-03-31
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 50 - Director → ME
  • 15
    icon of address James Street, Westhoughton, Bolton, England
    Active Corporate (5 parents)
    Equity (Company account)
    53,067 GBP2024-08-31
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 23 - Director → ME
  • 16
    icon of address James Street, Westhoughton, Bolton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    313,517 GBP2024-08-31
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 11 - Director → ME
  • 17
    icon of address 74 St. Georges Road, Bolton, Greater Manchester, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    348,583 GBP2024-08-31
    Officer
    icon of calendar 2014-01-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 74 St. Georges Road, Bolton, Greater Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    37,785 GBP2024-08-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 21 - Director → ME
  • 19
    icon of address Unit 3 Ground Floor Pavillion Business Park, Royds Hall Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,202 GBP2024-09-30
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Middlemore Lane West, Redhouse Ind Est, Aldridge, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-01 ~ now
    IIF 35 - Director → ME
Ceased 40
  • 1
    ENTERPRISE POWER SERVICES LIMITED - 2014-05-29
    BROOMCO (3718) LIMITED - 2005-03-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-03-24 ~ 2011-03-31
    IIF 25 - Director → ME
  • 2
    FINSALE LIMITED - 1993-10-06
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2010-02-18
    IIF 13 - Director → ME
  • 3
    CAREERS ENTERPRISE LIMITED - 2012-08-21
    icon of address 1 New Street Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2011-03-31
    IIF 33 - Director → ME
  • 4
    BROPHY PLC - 1996-07-29
    THAMES WATER CONTRACTING LIMITED - 2001-10-15
    C.M.BROPHY LIMITED - 1989-08-15
    icon of address West Point, Old Trafford, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-11-07 ~ 2002-03-11
    IIF 31 - Director → ME
    icon of calendar 2002-06-14 ~ 2011-03-31
    IIF 20 - Director → ME
  • 5
    GAC NO.268 LIMITED - 2001-09-06
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-06-10 ~ 2011-03-31
    IIF 16 - Director → ME
    icon of calendar 2001-11-07 ~ 2002-03-11
    IIF 32 - Director → ME
  • 6
    BARNCREST NO.166 LIMITED - 2003-04-09
    icon of address Coconut House Tay Court, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-03-02
    IIF 64 - Secretary → ME
  • 7
    icon of address 11 Regent Square, Madeley, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2017-12-31
    Officer
    icon of calendar 2012-12-05 ~ 2017-04-07
    IIF 41 - Director → ME
    icon of calendar 2012-12-05 ~ 2017-04-07
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ 2017-04-19
    IIF 77 - Has significant influence or control OE
  • 8
    C & R WILJON LIMITED - 1998-04-23
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-07-28 ~ 2011-03-31
    IIF 27 - Director → ME
  • 9
    DBI ASSOCIATES LIMITED - 2000-10-04
    D.E. BARNARD SYSTEMS LIMITED - 1989-06-02
    SPRAYLIME LIMITED - 1984-03-09
    icon of address 22 St. John Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,307 GBP2015-04-30
    Officer
    icon of calendar 2007-07-10 ~ 2008-03-17
    IIF 30 - Director → ME
  • 10
    ENGAGEMIGHT LIMITED - 1996-12-04
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2010-02-18
    IIF 24 - Director → ME
  • 11
    ACCORD OPERATIONS LIMITED - 2007-12-14
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-03-31 ~ 2011-03-31
    IIF 26 - Director → ME
  • 12
    TSG SERVICES LIMITED - 2001-02-06
    ENTERPRISE RECRUITMENT SERVICES LIMITED - 2011-11-25
    TRINITY SOLUTIONS GROUP LIMITED - 2007-03-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-02-18 ~ 2011-03-31
    IIF 28 - Director → ME
  • 13
    ENTERPRISE FOUNDATION (ECONOMIC DEVELOPMENT SERVICES) LIMITED - 2011-02-11
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-04 ~ 2011-03-31
    IIF 29 - Director → ME
  • 14
    HAYVERN LIMITED - 2002-07-01
    HAYVERN CONSTRUCTION LIMITED - 1987-07-27
    icon of address West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-14 ~ 2011-03-31
    IIF 17 - Director → ME
  • 15
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    icon of calendar 2002-06-14 ~ 2011-03-31
    IIF 19 - Director → ME
  • 16
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 2001-11-15
    HASTESHAPE LIMITED - 1994-03-30
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2002-06-14 ~ 2011-03-31
    IIF 15 - Director → ME
  • 17
    icon of address Fitzroy Academy, Cruckton, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-05-08 ~ 2020-10-31
    IIF 51 - Director → ME
  • 18
    icon of address Coconut House Tay Court, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2004-04-20 ~ 2007-03-02
    IIF 61 - Secretary → ME
  • 19
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-02-04 ~ 2011-03-31
    IIF 4 - Director → ME
  • 20
    icon of address Fitzroy Academy, Cruckton, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,541 GBP2024-03-31
    Officer
    icon of calendar 2014-04-30 ~ 2020-10-31
    IIF 57 - Director → ME
    icon of calendar 2014-04-30 ~ 2020-10-31
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-03-09
    IIF 74 - Has significant influence or control OE
  • 21
    icon of address Bdo Stoy Hayward, Commercial Buildings, 11-15 Cross Street, Manchester
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1996-11-01 ~ 1999-04-15
    IIF 34 - Director → ME
  • 22
    BARNCREST NO.165 LIMITED - 2003-05-06
    icon of address Coconut House Tay Court, Isidore Road, Bromsgrove Enterprise Park, Bromsgrove, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-01 ~ 2007-03-02
    IIF 63 - Secretary → ME
  • 23
    icon of address 5 Hussey Road, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,425 GBP2024-12-31
    Officer
    icon of calendar 2014-02-25 ~ 2018-06-06
    IIF 44 - Director → ME
    icon of calendar 2014-02-25 ~ 2018-06-06
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ 2018-06-30
    IIF 72 - Has significant influence or control OE
  • 24
    GLADEHURST INDUSTRIES LIMITED - 1988-02-24
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2004-09-07 ~ 2011-03-31
    IIF 14 - Director → ME
  • 25
    NEWPALE LIMITED - 1994-10-13
    icon of address Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-07 ~ 2011-03-31
    IIF 18 - Director → ME
  • 26
    icon of address Fitzroy Academy, Cruckton, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2008-05-08 ~ 2020-10-31
    IIF 56 - Director → ME
  • 27
    icon of address Townend House, 8 Springwell Court, Leeds, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    33,685 GBP2024-10-31
    Person with significant control
    icon of calendar 2017-10-31 ~ 2017-10-31
    IIF 80 - Ownership of voting rights - More than 50% but less than 75% OE
  • 28
    icon of address Fitzroy Academy, Cruckton, Shrewsbury, England
    Active Corporate (7 parents)
    Equity (Company account)
    3,175,522 GBP2024-03-31
    Officer
    icon of calendar 2007-10-30 ~ 2020-10-31
    IIF 52 - Director → ME
    icon of calendar 2007-10-30 ~ 2020-10-31
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ 2017-03-09
    IIF 71 - Has significant influence or control OE
  • 29
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-30 ~ 2016-12-31
    IIF 6 - LLP Designated Member → ME
  • 30
    icon of address Fitzroy Academy, Cruckton, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-01-21 ~ 2020-10-31
    IIF 47 - Director → ME
    icon of calendar 2014-01-21 ~ 2020-10-31
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ 2017-03-09
    IIF 76 - Has significant influence or control OE
  • 31
    icon of address Fitzroy Academy, Cruckton, Shrewsbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    30 GBP2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2020-10-31
    IIF 53 - Director → ME
    icon of calendar 2017-03-09 ~ 2020-10-31
    IIF 84 - Secretary → ME
  • 32
    icon of address Fitzroy Academy, Cruckton, Shrewsbury, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -456,826 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-09 ~ 2020-10-31
    IIF 54 - Director → ME
    icon of calendar 2017-03-09 ~ 2020-10-31
    IIF 85 - Secretary → ME
  • 33
    icon of address Safe And Sound Outdoors, Bridge Street, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2011-05-20 ~ 2022-03-04
    IIF 38 - Director → ME
  • 34
    icon of address Safe And Sound Outdoors, Bridge Street, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    385,196 GBP2024-12-31
    Officer
    icon of calendar 2011-05-18 ~ 2022-03-04
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-04
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Fitzroy Academy, Cruckton, Shrewsbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2011-05-18 ~ 2020-10-31
    IIF 42 - Director → ME
  • 36
    WALSALL GOLF CLUB LIMITED - 2017-06-23
    icon of address Broadway, Walsall, West Midlands, United Kingdom
    Active Corporate (8 parents)
    Net Assets/Liabilities (Company account)
    498,051 GBP2024-06-30
    Officer
    icon of calendar 2020-11-11 ~ 2024-11-13
    IIF 58 - Director → ME
  • 37
    icon of address Lancaster University University House, Bailrigg, Lancaster
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-03-01 ~ 2018-04-18
    IIF 12 - Director → ME
  • 38
    icon of address 20 Grosvenor Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    99,321 GBP2021-12-31
    Officer
    icon of calendar 2012-01-04 ~ 2012-12-27
    IIF 59 - Director → ME
  • 39
    icon of address Safe And Sound Outdoors, Bridge Street, Llangollen, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ 2022-03-04
    IIF 46 - Director → ME
    icon of calendar 2013-10-31 ~ 2016-09-06
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ 2022-03-04
    IIF 69 - Has significant influence or control OE
  • 40
    icon of address Middlemore Lane West, Redhouse Ind Est, Aldridge, West Midlands
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-05-09 ~ 2000-08-01
    IIF 36 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.