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 Gary Parker

    Related profiles found in government register
  • Mr Gary Parker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, Wales

      IIF 1
  • Mr Keith Gary Parker
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, United Kingdom

      IIF 2
  • Mr Keith Gary Parker
    British born in December 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, Wales

      IIF 3
  • Parker, Gary
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 4
  • Parker, Keith Gary
    British born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, City Of Newport, NP20 5NT, Wales

      IIF 5 IIF 6
    • icon of address Jacobean House, Glebe Street, East Kilbride, Glasgow, G74 4LY, United Kingdom

      IIF 7
    • icon of address 10, Waterside Court, Newport, South Wales, NP20 5NT, Wales

      IIF 8
    • icon of address Summit House, 10 Waterside Court, Albany Street, Newport, NP20 5NT, United Kingdom

      IIF 9
    • icon of address Summit House, 10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 10 IIF 11
    • icon of address Summit House, 10 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, Wales

      IIF 12 IIF 13
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, United Kingdom

      IIF 14 IIF 15
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, Wales

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 9-10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 20
  • Parker, Keith Gary
    British co director born in April 1955

    Resident in United Kingdom

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

      IIF 21
  • Parker, Keith Gary
    British company director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit House, 2 Blenheim Avenue, Magor, South Wales, NP26 3NB, United Kingdom

      IIF 22
  • Parker, Keith Gary
    British director born in April 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Summit, House, 2 Blenheim Avenue Magor, Caldicot, Gwent, NP26 3NB, Wales

      IIF 23
    • icon of address Summit House, 10 Waterside Court, City Of Newport, Gwent, NP20 5NT, Wales

      IIF 24
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 25
    • icon of address Summit House, 2 Blenheim Avenue, Magor, Gwent, NP26 3NB, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Summit House, 2 Blenheim Avenue, Magor, South Wales, NP26 3NB, Wales

      IIF 29 IIF 30 IIF 31
    • icon of address 10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 32
  • Mr Keith Gary Parker
    British born in April 1955

    Resident in England

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

      IIF 33
  • Mr Keith Gary Parker
    British born in April 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, City Of Newport, NP20 5NT

      IIF 34 IIF 35
    • icon of address Jacobean House, Glebe Street, East Kilbride, Glasgow, G74 4LY, United Kingdom

      IIF 36
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37 IIF 38
    • icon of address 10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 39
    • icon of address 10, Waterside Court, Newport, South Wales, NP20 5NT, Wales

      IIF 40
    • icon of address Summit House, 10 Waterside Court, Albany Street, Newport, NP20 5NT

      IIF 41
    • icon of address Summit House, 10 Waterside Court, Albany Street, Newport, NP20 5NT, United Kingdom

      IIF 42
    • icon of address Summit House, 10 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT

      IIF 43 IIF 44
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT

      IIF 45 IIF 46
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, Wales

      IIF 47 IIF 48 IIF 49
  • Mr Leigh Gary Parker
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Milton Road, Westcliff-on-sea, SS0 7JX, England

      IIF 54
  • Mr Keith Gary Parker
    Welsh born in April 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 9-10 Waterside Court, Albany Street, Newport, NP20 5NT, Wales

      IIF 55
  • Parker, Keith Gary
    British born in April 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, Newport, Gwent, NP20 5NT, Wales

      IIF 56
    • icon of address Summit House, 10 Waterside Court, Newport, NP20 5NT, United Kingdom

      IIF 57
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, Wales

      IIF 58
  • Parker, Keith Gary
    British director born in April 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, City Of Newport, Gwent, NP20 5NT, Wales

      IIF 59
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, United Kingdom

      IIF 61
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, Wales

      IIF 62
  • Parker, Keith Gary
    British director born in January 1955

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Summit House, 10 Waterside Court, Newport, South Wales, NP20 5NT, Wales

      IIF 63
  • Parker, Keith Gary
    British accountant born in April 1955

    Registered addresses and corresponding companies
    • icon of address Alpine House, Llandevaud, Newport, Gwent, NP18 2AA

      IIF 64 IIF 65
  • Parker, Keith Gary
    British co director born in April 1955

    Registered addresses and corresponding companies
    • icon of address Alpine House, Llandevaud, Newport, Gwent, NP18 2AA

      IIF 66 IIF 67
  • Parker, Keith Gary
    British company director born in April 1955

    Registered addresses and corresponding companies
    • icon of address Alpine House, Llandevaud, Newport, Gwent, NP18 2AA

      IIF 68 IIF 69
  • Parker, Leigh Gary
    British company director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Milton Road, Westcliff-on-sea, SS0 7JX, England

      IIF 70
  • Parker, Keith Gary
    British

    Registered addresses and corresponding companies
    • icon of address 366 Conway Road, Newport, Gwent, NP9 8JU

      IIF 71
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Summit House, 10 Waterside Court, City Of Newport
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-11-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Summit House, 10 Waterside Court, Newport, South Wales, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Summit House, 10 Waterside Court, City Of Newport
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-01-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Summit House, 10 Waterside Court, Newport, South Wales, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Has significant influence or controlOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 5
    BRITISH MOUNT EVEREST NORTH RIDGE EXPEDITION 2011 - 2013-05-13
    icon of address Summit House, 10 Waterside Court, Newport, South Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    icon of calendar 2013-04-13 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directors as a member of a firmOE
  • 6
    BLENHEIM STAFF MANAGEMENT LIMITED - 2012-10-17
    icon of address Summit House, 2 Blenheim Avenue, Magor, South Wales, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-09 ~ dissolved
    IIF 31 - Director → ME
  • 7
    icon of address Summit House 10 Waterside Court, Albany Street, Newport, South Wales
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    86 GBP2024-03-31
    Officer
    icon of calendar 2013-11-30 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 8
    ALP 4000 LIMITED - 2004-02-24
    icon of address Summit House 10 Waterside Court, Albany Street, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2012-03-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    PARKER & CO PROFESSIONAL LTD - 2013-12-16
    PCO PROFESSIONAL LIMITED - 2014-01-28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-06-10 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Summit House, 10 Waterside Court, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-27 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Summit House, 10 Waterside Court, Newport, South Wales, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 9-10 Waterside Court Albany Street, Newport, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    PARKER & CO (MAGOR) LIMITED - 2010-12-21
    PARKER & CO LIMITED - 2012-08-31
    icon of address Summit House, 2 Blenheim Avenue, Magor, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 28 - Director → ME
  • 14
    icon of address Summit House 10 Waterside Court, Albany Street, Newport, South Wales
    Active Corporate (2 parents, 35 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2024-12-31
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Jacobean House Glebe Street, East Kilbride, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 16
    icon of address Summit House, 10 Waterside Court, Newport, South Wales, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    303,229 GBP2025-06-30
    Officer
    icon of calendar 2015-02-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 17
    PARKER & CO LIMITED - 2010-12-21
    icon of address Summit House, 2 Blenheim Avenue, Magor, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-15 ~ dissolved
    IIF 26 - Director → ME
  • 18
    icon of address Summit House, 10 Waterside Court, Newport, South Wales, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2012-11-22 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 19
    PARKER & CO LEGAL SERVICES LIMITED - 2015-12-17
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-01 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 20
    PROFESSIONAL WILLS AND ESTATE PLANNING LTD - 2016-10-17
    icon of address Summit House, 10 Waterside Court, Newport, South Wales, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,110 GBP2024-06-30
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-13 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    COLTSTOWN LIMITED - 2002-07-01
    icon of address 5th Floor, Riverside House, 31 Cathedral Road, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-06-27 ~ dissolved
    IIF 69 - Director → ME
  • 22
    icon of address Summit House, 10 Waterside Court, Newport, South Wales, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,748 GBP2024-06-30
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF 15 - Director → ME
  • 23
    icon of address Summit House 10 Waterside Court, Albany Street, Newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 24
    FREEDOM OUTDOOR LIMITED - 2012-10-17
    icon of address Summit House 10 Waterside Court, Albany Street, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-11-09 ~ now
    IIF 11 - Director → ME
  • 25
    PARKER & CO ACCOUNTANTS LIMITED - 2012-10-17
    icon of address Summit House, 2 Blenheim Avenue Magor, Caldicot, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-31 ~ dissolved
    IIF 23 - Director → ME
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 27
    icon of address Summit House, 10 Waterside Court, Newport, South Wales, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 10 Waterside Court, Newport, South Wales, Wales
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,420 GBP2024-06-30
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Summit House, 10 Waterside Court, Newport, South Wales, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1,459 GBP2024-06-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 30 Milton Road, Westcliff-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 31
    A40 CAMPER VANS LIMITED - 2021-10-15
    icon of address 10 Waterside Court Albany Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-08 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-10-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 10 Waterside Court, Newport, South Wales, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 11
  • 1
    icon of address Summit House, 10 Waterside Court, City Of Newport
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1996-04-30 ~ 2009-07-01
    IIF 65 - Director → ME
  • 2
    BLENHEIM STAFF MANAGEMENT LIMITED - 2012-10-17
    icon of address Summit House, 2 Blenheim Avenue, Magor, South Wales, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-21 ~ 2011-09-12
    IIF 22 - Director → ME
    icon of calendar 2012-01-09 ~ 2012-07-23
    IIF 30 - Director → ME
  • 3
    icon of address Summit House 10 Waterside Court, Albany Street, Newport, South Wales
    Active Corporate (3 parents)
    Equity (Company account)
    908,791 GBP2024-03-31
    Officer
    icon of calendar 2005-05-10 ~ 2006-09-30
    IIF 67 - Director → ME
  • 4
    icon of address Summit House, 10 Waterside Court, Newport, South Wales, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    40,050 GBP2024-06-30
    Officer
    icon of calendar 2014-05-09 ~ 2014-05-31
    IIF 24 - Director → ME
  • 5
    icon of address Summit House 10 Waterside Court, Albany Street, Newport, South Wales
    Active Corporate (2 parents)
    Cash at bank and in hand (Company account)
    86 GBP2024-03-31
    Officer
    icon of calendar 2004-06-17 ~ 2009-07-01
    IIF 66 - Director → ME
  • 6
    ALP 4000 LIMITED - 2004-02-24
    icon of address Summit House 10 Waterside Court, Albany Street, Newport
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1996-04-30 ~ 2009-07-01
    IIF 64 - Director → ME
    icon of calendar 1992-03-17 ~ 1992-06-30
    IIF 71 - Secretary → ME
  • 7
    COMMERCIAL CONTRACT CARPETING LIMITED - 2005-06-21
    icon of address Summit House 10 Waterside Court, Albany Street, Newport, South Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    678 GBP2022-09-30
    Officer
    icon of calendar 2005-06-03 ~ 2007-03-09
    IIF 68 - Director → ME
  • 8
    icon of address 516 Waterside Court, Albany Street, Newport, South Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-22 ~ 2012-11-26
    IIF 29 - Director → ME
  • 9
    PARKER & CO LEGAL SERVICES LIMITED - 2015-12-17
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-06-30
    IIF 21 - Director → ME
  • 10
    FREEDOM OUTDOOR LIMITED - 2012-10-17
    icon of address Summit House 10 Waterside Court, Albany Street, Newport, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-03-17 ~ 2012-10-19
    IIF 27 - Director → ME
  • 11
    WATERSIDE COURT SERVICES LTD - 2019-10-22
    icon of address Summit House, 10 Waterside Court, Newport, South Wales, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,529 GBP2023-06-30
    Officer
    icon of calendar 2014-06-06 ~ 2019-09-01
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-06-07 ~ 2019-09-01
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.