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 Michael Jonathon Parker

    Related profiles found in government register
  • Mr Michael Jonathon Parker
    British born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sorrel Close, Robinswood, Gloucester, GL4 6UU, England

      IIF 1
  • Parker, Michael Jonathon
    British assistant secretary born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ealy House, Duntisbourne Abbots, Cirencester, Gloucestershire, GL7 7JW

      IIF 2
  • Parker, Michael Jonathon
    British company secretary born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ealy House, Duntisbourne Abbots, Cirencester, Gloucestershire, GL7 7JW

      IIF 3 IIF 4 IIF 5
    • icon of address Gemini Building, Fermi Avenue, Harwell, Didcot, Oxfordshire, OX11 0QR, England

      IIF 7 IIF 8
  • Parker, Michael Jonathon
    British cs born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ealy House, Duntisbourne Abbots, Cirencester, Gloucestershire, GL7 7JW

      IIF 9
  • Parker, Michael Jonathon
    British director born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Michael Jonathon
    British director & company sec born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ealy House, Duntisbourne Abbots, Cirencester, Gloucestershire, GL7 7JW

      IIF 14
  • Parker, Michael Jonathon
    British director and company secretary born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ealy House, Duntisbourne Abbots, Cirencester, Gloucestershire, GL7 7JW

      IIF 15
  • Parker, Michael Jonathon
    British group company secretary born in November 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ealy House, Duntisbourne Abbots, Cirencester, Gloucestershire, GL7 7JW

      IIF 16 IIF 17
  • Parker, Michael Jonathon
    British

    Registered addresses and corresponding companies
  • Parker, Michael Jonathon
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Ealy House, Duntisbourne Abbots, Cirencester, Gloucestershire, GL7 7JW

      IIF 23
  • Parker, Michael Jonathon
    British director

    Registered addresses and corresponding companies
  • Parker, Michael Jonathon

    Registered addresses and corresponding companies
    • icon of address Ealy House, Duntisbourne Abbots, Cirencester, Gloucestershire, GL7 7JW

      IIF 29 IIF 30 IIF 31
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address 9 Sorrel Close, Robinswood, Gloucester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,854 GBP2024-06-30
    Officer
    icon of calendar 2007-06-01 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Haleworth House, Tite Hill, Egham, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-09-01 ~ now
    IIF 3 - Director → ME
    icon of calendar 1994-09-01 ~ now
    IIF 21 - Secretary → ME
  • 3
    MORGAN-MOORE ENGINEERING LIMITED - 1987-04-01
    HADEN MOORE ENGINEERING LIMITED - 1986-10-17
    MORGAN-MOORE ENGINEERING LIMITED - 1984-01-01
    MOORE INSTRUMENTATION LIMITED - 1979-12-31
    MOOR INSTRUMENTATION LIMITED - 1978-12-31
    icon of address Haleworth House, Tite Hill, Egham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-01 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 1994-09-01 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 17
  • 1
    icon of address 1 Surrey Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-09-24 ~ 1993-12-07
    IIF 2 - Director → ME
  • 2
    ARNOLD WRAGG LIMITED - 2004-08-17
    icon of address Anixter House, 1 York Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-07-05 ~ 2005-07-08
    IIF 15 - Director → ME
    icon of calendar 2005-02-17 ~ 2005-07-08
    IIF 25 - Secretary → ME
  • 3
    icon of address Anixter House, 1 York Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-01-05 ~ 2005-07-08
    IIF 11 - Director → ME
    icon of calendar 1995-01-05 ~ 2005-07-08
    IIF 31 - Secretary → ME
  • 4
    BOWSPRIT CONTRACTING LIMITED - 1998-01-22
    ORCALINE LIMITED - 1997-09-19
    icon of address Gemini Building Fermi Avenue, Harwell, Didcot, Oxfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-01 ~ 2010-06-20
    IIF 8 - Director → ME
  • 5
    icon of address Anixter House, 1 York Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-07-05 ~ 2005-07-08
    IIF 14 - Director → ME
    icon of calendar 2005-02-17 ~ 2005-07-08
    IIF 24 - Secretary → ME
  • 6
    icon of address 1 More London Place, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1992-12-23 ~ 1993-12-07
    IIF 6 - Director → ME
  • 7
    FERRANTI INTERNATIONAL SIGNAL PLC - 1990-01-02
    FERRANTI PLC - 1988-05-27
    FERRANTI PLC - 1988-05-17
    icon of address 1 More London Place, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1992-12-23 ~ 2005-06-16
    IIF 19 - Secretary → ME
  • 8
    icon of address Anixter House, 1 York Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-09-10 ~ 2005-07-08
    IIF 16 - Director → ME
    icon of calendar 2005-02-17 ~ 2005-07-08
    IIF 28 - Secretary → ME
  • 9
    HADEN GROUP LIMITED - 1988-03-09
    MANUGOOD PLC - 1985-11-20
    MANUGOOD LIMITED - 1985-05-17
    icon of address 150 Aldersgate Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-01 ~ 1999-12-22
    IIF 18 - Secretary → ME
  • 10
    HALEWORTH HOLDINGS LIMITED - 1997-11-04
    HALEWORTH LIMITED - 1987-03-23
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-26 ~ 2005-07-08
    IIF 5 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-07-08
    IIF 23 - Secretary → ME
  • 11
    JFB INTERNATIONAL TRUSTEES LIMITED - 1983-03-15
    HALEWORTH PENSION TRUSTEES LIMITED - 1990-06-01
    GORDIAN & EVERBRIGHT TRUSTEES LIMITED - 1988-03-08
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    3 GBP2021-12-31
    Officer
    icon of calendar 2000-12-20 ~ 2005-07-08
    IIF 12 - Director → ME
  • 12
    INFAST SUBSIDIARY NO 1 LIMITED - 2005-03-22
    INFAST PHILIDAS LIMITED - 2005-03-14
    COOPER & TURNER LIMITED - 2000-09-01
    icon of address Anixter House, 1 York Road, Uxbridge, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-08-31 ~ 2005-07-08
    IIF 13 - Director → ME
    icon of calendar 2005-02-17 ~ 2005-07-08
    IIF 26 - Secretary → ME
  • 13
    P & W MACLELLAN P L C - 1987-10-30
    HADEN MACLELLAN HOLDINGS PLC - 2000-10-31
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2000-04-07 ~ 2005-07-08
    IIF 4 - Director → ME
    icon of calendar 1994-09-01 ~ 2005-07-08
    IIF 22 - Secretary → ME
  • 14
    PHILIDAS LIMITED - 2005-02-16
    W A HOLDINGS LIMITED - 1997-08-11
    WEEKS ASSOCIATES P.L.C. - 1985-08-28
    icon of address Inspired, Easthampstead Road, Bracknell, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-16 ~ 2005-07-08
    IIF 17 - Director → ME
    icon of calendar 2005-02-17 ~ 2005-07-08
    IIF 27 - Secretary → ME
  • 15
    BANKERS BOOKS LIMITED - 2008-06-16
    ALNERY NO. 573 LIMITED - 1987-08-14
    IFS LEARNING LIMITED - 2016-11-17
    icon of address Ifs House, 4-9 Burgate Lane, Canterbury, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -45 GBP2022-07-31
    Officer
    icon of calendar 2009-07-01 ~ 2011-12-21
    IIF 29 - Secretary → ME
  • 16
    icon of address Anixter House, 1 York Road, Uxbridge, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 1997-04-21 ~ 2005-07-08
    IIF 30 - Secretary → ME
  • 17
    AEAT HOLDINGS LIMITED - 2012-11-22
    HACKREMCO (NO. 2280) LIMITED - 2005-09-09
    icon of address Kpmg Llp One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2010-06-20
    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 16 October 2025 and licensed under the Open Government Licence v3.0.