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

Grant-parkes, James

    Related profiles found in government register
  • Grant-parkes, James

    Registered addresses and corresponding companies
    • icon of address 120 Royal Arch, Mail Box Wharfside Street, Birmingham, B1 1RB

      IIF 1
  • Grant Parkes, James
    British co director

    Registered addresses and corresponding companies
    • icon of address Arney Wood House, Shatterford, Worcestershire, DY12 1TJ

      IIF 2
  • Grant-parkes, James
    British care centre operator born in July 1966

    Registered addresses and corresponding companies
    • icon of address Arley Wood House, Shatterford, Bewdley, Worcestershire, DY12 1TJ

      IIF 3
  • Grant-parkes, James
    British director born in July 1966

    Registered addresses and corresponding companies
    • icon of address Arley Wood House, Shatterford, Bewdley, Worcestershire, DY12 1TJ

      IIF 4
    • icon of address 120 Royal Arch, Mail Box Wharfside Street, Birmingham, B1 1RB

      IIF 5
  • Grant-parkes, James
    British entrepeneur born in July 1966

    Registered addresses and corresponding companies
    • icon of address Arley Wood House, Shatterford, Bewdley, Worcestershire, DY12 1TJ

      IIF 6
  • Grant-parkes, James
    British healthcare consultant born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Phoenix Court, London Road, Stretton On Dunsmore, Rugby, CV23 9HU, England

      IIF 7
    • icon of address 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 8
    • icon of address 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA

      IIF 9
  • Grant-parkes, James
    British nursing consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 10
    • icon of address 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 11
  • Grant-parkes, James
    British healthcare consultant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 12
    • icon of address 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, United Kingdom

      IIF 13
  • Grant-parkes, James
    British healthcare consultrant born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 14
  • Grant-parkes, James
    British healthcare consultant born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, Beacon Buildings, Leighswood Road Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 15
  • Grant-parkes, James
    British healthcare consultant born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fulham Mews, Sutton, Tenbury Wells, Worcestershire, WR15 8RN, England

      IIF 16
  • Grant-parkes, James
    British operations manager born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, England

      IIF 17
  • Mr James Grant-parkes
    British born in July 1966

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA

      IIF 18
  • Mr James Grant-parkes
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 19
  • Mr James Grant-parkes
    British born in July 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alma Park, Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

      IIF 20
    • icon of address 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, England

      IIF 21
    • icon of address 54 Beacon Buildings, Leighswood Road, Aldridge, Walsall, WS9 8AA, United Kingdom

      IIF 22
    • icon of address 54 Beacon Buildings, Leighswood Road, Walsall, WS9 8AA, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 36 Beacon Buildings Leighswood Road, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-30 ~ now
    IIF 17 - Director → ME
  • 4
    icon of address C/o Manex, 54 Beacon Buildings, Leighswood Road Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 2nd Floor, 3 Brindley Place, Birmingham
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2001-05-22 ~ now
    IIF 5 - Director → ME
    icon of calendar 2001-05-22 ~ now
    IIF 1 - Secretary → ME
  • 6
    icon of address 54 Beacon Buildings Leighswood Road, Walsall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 23 - Has significant influence or controlOE
  • 7
    CAMELOT TRAINING AND CARE SOLUTIONS LIMITED - 2012-06-20
    AMPLESTRAND ASSOCIATES LIMITED - 2011-05-20
    icon of address Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    118,921 GBP2016-08-31
    Officer
    icon of calendar 2016-11-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 6
  • 1
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-11-30
    Officer
    icon of calendar 2014-11-27 ~ 2016-06-30
    IIF 16 - Director → ME
  • 2
    icon of address 54 Beacon Buildings Leighswood Road, Aldridge, Walsall, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-02-01 ~ 2018-11-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ 2018-11-30
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    THE CARE BUREAU (CHELTENHAM) LIMITED - 2011-07-05
    GAP HOMES (MORETON) LTD - 2011-06-07
    GAP HOMES (SPRINGFIELD) LIMITED - 2005-11-08
    TEDSDALE LIMITED - 2004-04-28
    icon of address Camelot Business Services, Suite 54 Beacon Buildings, Leighswood Road Aldridge, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-09-06 ~ 2004-11-22
    IIF 6 - Director → ME
  • 4
    icon of address 73 Cape Road, Warwick, Warwickshire, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-02-17 ~ 2001-10-05
    IIF 3 - Director → ME
  • 5
    icon of address Manex, 54 Beacon Buildings Leighswood Road, Walsall
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    121,206 GBP2018-08-31
    Officer
    icon of calendar 2015-01-01 ~ 2019-07-31
    IIF 9 - Director → ME
    icon of calendar 1992-05-08 ~ 2004-11-22
    IIF 4 - Director → ME
    icon of calendar 2003-09-01 ~ 2004-11-22
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2019-07-31
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    CAMELOT HEALTHCARE (ASTLEY HOUSE) LTD - 2009-05-19
    THE FOUNTAINS (SWINTON) LIMITED - 2012-07-17
    CAMELOT HEALTHCARE (THE FOUNTAINS) LTD. - 2012-06-18
    CAMELOT HEALTHCARE (CHESTER) LIMITED - 2008-08-27
    icon of address Park Farm Lodge Nursing Home Park Farm Road, Kettlebrook, Tamworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    114 GBP2024-06-30
    Officer
    icon of calendar 2013-10-10 ~ 2013-11-07
    IIF 15 - Director → ME
    icon of calendar 2013-11-07 ~ 2017-01-31
    IIF 7 - 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.