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, David

    Related profiles found in government register
  • Parker, David

    Registered addresses and corresponding companies
    • icon of address C/o: Parkers, Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 1
    • icon of address 37, Highfield Close, Sutton-on-hull, Hull, HU7 4TZ, England

      IIF 2 IIF 3 IIF 4
    • icon of address 11, Horsell Park Close, Woking, GU21 4LZ, England

      IIF 9
  • Parker, David
    British

    Registered addresses and corresponding companies
  • Parker, David
    British accountancy

    Registered addresses and corresponding companies
    • icon of address Endon House Whateley Lodge Drive, Birmingham, B36 9EX

      IIF 26
  • Parker, David
    British accountant

    Registered addresses and corresponding companies
    • icon of address Endon House Whateley Lodge Drive, Birmingham, B36 9EX

      IIF 27
  • Parker, David
    British director

    Registered addresses and corresponding companies
    • icon of address Endon House Whateley Lodge Drive, Birmingham, B36 9EX

      IIF 28 IIF 29
  • Parker, David Stanley

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 30
  • Parker, David John
    British

    Registered addresses and corresponding companies
    • icon of address 11 Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 31
  • Parker, David
    British consultant born in November 1943

    Registered addresses and corresponding companies
    • icon of address 98 Oak Lands Lane, Binggin Hill, Westerman Kent, TN16 3DN

      IIF 32
  • Parker, David
    British professor of chemistry born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 33
  • Parker, David
    British accountancy born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endon House Whateley Lodge Drive, Birmingham, B36 9EX

      IIF 34
  • Parker, David
    British accountant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endon House Whateley Lodge Drive, Birmingham, B36 9EX

      IIF 35 IIF 36
  • Parker, David
    British company director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harberton House, Ivy Lane, Lower South Wraxall, Wiltshire, BA15 2RZ

      IIF 37
  • Parker, David
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Corner Chambers, 590a Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 38
    • icon of address C/o: Parkers, Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 39 IIF 40
    • icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 41 IIF 42
    • icon of address Endon House, Whateley Lodge Drive, Birmingham, B36 9EX, United Kingdom

      IIF 43
    • icon of address Endon House Whateley Lodge Drive, Birmingham, B36 9EX

      IIF 44 IIF 45 IIF 46
    • icon of address Endon House, Whateley Lodge Drive, Birmingham, B36 9EX, England

      IIF 55
    • icon of address Endon House, Whateley Lodge Drive, Birmingham, B36 9EX, United Kingdom

      IIF 56 IIF 57
    • icon of address Harberton House, Ivy Lane, Lower South Wraxall, Wiltshire, BA15 2RZ, England

      IIF 58
  • Parker, David
    British it consultant born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1015 Jefferson Place, 1 Fernie Street, Manchester, M4 4BN, England

      IIF 59
  • Parker, David
    British accountant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Highfield Close, Sutton, Hull, East Riding Of Yorkshire, HU7 4TZ, England

      IIF 60
    • icon of address Suite 3, Unit 7, Marfleet Environmental Technology Park, Hedon Road, Hull, HU9 5LW, England

      IIF 61
    • icon of address The Old School Building, Churchill Street, Hull, HU9 1RR, England

      IIF 62
  • Parker, David
    British certified accountant born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Highfield Close, Sutton-on-hull, Hull, HU7 4TZ, England

      IIF 63
  • Parker, David
    British hydrographic consultant born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

      IIF 64
  • Parke, David
    Scottish electrician born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Devon Street, Grangemouth, FK3 8HE, Scotland

      IIF 65
  • Parker, David John
    British chairman born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit G2, Tanfield Business Centre, Tanfield Lea, Stanley, DH9 9DB, England

      IIF 66
  • Parker, David John
    British company director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Luke Street, London, EC2A 4DP, England

      IIF 67
    • icon of address Beacon, Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AZ

      IIF 68
  • Parker, David John
    British consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Horsell Park Close, Woking, GU21 4LZ, United Kingdom

      IIF 69
    • icon of address 11 Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 70
  • Parker, David John
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Kelsall Place, Ascot, SL5 9JJ, United Kingdom

      IIF 71
    • icon of address 3, Cranes Road, Sherborne St. John, Basingstoke, RG24 9JD, England

      IIF 72
    • icon of address Units 1, 2 & 3 Beech Court, Wokingham Road, Hurst, Berkshire, RG10 0RQ, United Kingdom

      IIF 73
    • icon of address Brightwell Grange, Britwell Road, Slough, SL1 8DF, England

      IIF 74
    • icon of address 11, Horsell Park Close, Woking, GU21 4LZ, England

      IIF 75 IIF 76
  • Parker, David John
    British marketing director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Horsell Park Close, Woking, Surrey, GU21 4LZ

      IIF 77
  • Parker, David John
    British non executive director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Horsell Park Close Woking, Horsell Park Close, Woking, GU21 4LZ, England

      IIF 78
  • Parker, David John
    British payments consultant born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Amack Ltd, Third Floor, Goldvale House, 27-41 Church Street West, Woking, GU21 6DH, England

      IIF 79
  • Parker, David
    English fraud investigator born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB, England

      IIF 80
    • icon of address 116, Commercial Street, Brighouse, West Yorkshire, HD6 1AQ, England

      IIF 81
    • icon of address Apartment 3, The Links, Parsonage Lane, Brighouse, West Yorkshire, HD6 1FG, England

      IIF 82
  • Parker, David
    English retired born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 3, The Links, Parsonage Lane, Brighouse, HD6 1FG, United Kingdom

      IIF 83
  • Parker, David
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 590a Kingsbury Road, Birmingham, West Midlands, B24 9ND, United Kingdom

      IIF 84
    • icon of address 2nd, Floor Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 85
  • Parker, David
    British business manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Littledown Avenue, Bournemouth, Dorset, BH7 7AN

      IIF 86
  • Parker, David
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Littledown Avenue, Bournemouth, Dorset, BH7 7AN

      IIF 87 IIF 88
    • icon of address 7, Telford Court, Chestergates, Chester, CH1 6LT, United Kingdom

      IIF 89
    • icon of address 11, Horsell Park Close, Woking, London, GU21 4LZ

      IIF 90
  • Parker, David
    British general manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Littledown Avenue, Bournemouth, BH7 7AN, United Kingdom

      IIF 91
  • Parker, David
    British lift business manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, David
    British manager born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, David
    British pharmacist born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Littledown Avenue, Bournemouth, Dorset, BH7 7AN, United Kingdom

      IIF 100
  • Parker, David
    British chartered accountant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 93, Cumberland Street, Hull, HU2 0PU, England

      IIF 101
    • icon of address Amsterdam Road Hull, Amsterdam Road, Hull, HU7 0XF, England

      IIF 102
    • icon of address Amsterdam Road, Sutton Fields Industrial Estate, Hull, HU7 0XF, England

      IIF 103
    • icon of address Teg, Amsterdam Road, Hull, HU7 0XF, England

      IIF 104
  • Parker, David
    British born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Oaklands Lane, Biggin Hill, Westerham, Kent, TN16 3DR

      IIF 105 IIF 106
  • Parker, David
    British consultant born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, David
    British quantity surveyor born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX

      IIF 121
  • Parker, David
    British surveyor born in November 1943

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96 Oaklands Lane, Biggin Hill, Westerham, Kent, TN16 3DR

      IIF 122
  • Parker, David
    British civil hydrography manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Dark Lane, Thorverton, Exeter, Devon

      IIF 123
  • Mr David Parker
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakmere, Belmont Business Park, Durham, DH1 1TW, England

      IIF 124
  • Mr David Parker
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590a Second Floor, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 125
    • icon of address C/o Parkers Corner Chambers, 590a Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 126
    • icon of address Endon House, Whateley Lodge Drive, Birmingham, B36 9EX, England

      IIF 127 IIF 128 IIF 129
    • icon of address Harberton House, Ivy Lane, Lower South Wraxall, Wiltshire, BA15 2RZ, England

      IIF 133 IIF 134
  • Mr David Parker
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1015 Jefferson Place, 1 Fernie Street, Manchester, M4 4BN, England

      IIF 135
  • Mr David Parker
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Highfield Close, Sutton, Hull, East Riding Of Yorkshire, HU7 4TZ, England

      IIF 136
    • icon of address Suite 3, Unit 7, Marfleet Environmental Technology Park, Hedon Road, Hull, HU9 5LW, England

      IIF 137
  • Mr David Parker
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Senate Court, Southernhay Gardens, Exeter, Devon, EX1 1NT

      IIF 138
  • Mr David Parke
    Scottish born in December 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Devon Street, Grangemouth, FK3 8HE, Scotland

      IIF 139
  • Parker, David Stanley
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 1015, Jefferson Court, 1 Fernie Street, Manchester, M4 4BN, United Kingdom

      IIF 140
  • Parker, David Stanley
    British it consultant born in June 1966

    Resident in United Kingdom

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

      IIF 141
  • Parker, David Stanley
    English joint managing partner born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 142
  • Mr David John Parker
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Horsell Park Close, Woking, GU21 4LZ

      IIF 143
    • icon of address 3, Kelsall Place, Ascot, SL5 9JJ, United Kingdom

      IIF 144
    • icon of address 11, Horsell Park Close, Woking, London, GU21 4LZ

      IIF 145
    • icon of address 11, Horsell Park Close, Woking, GU21 4LZ, England

      IIF 146 IIF 147
  • Mr David Parker
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Littledown Avenue, Bournemouth, BH7 7AN, United Kingdom

      IIF 148
    • icon of address 4, Littledown Avenue, Bournemouth, Dorset, BH7 7AN

      IIF 149 IIF 150
    • icon of address 7, Telford Court, Chestergates, Chester, CH1 6LT, United Kingdom

      IIF 151
  • Mr David Parker
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Highfield Close, Sutton-on-hull, Hull, HU7 4TZ, United Kingdom

      IIF 152
  • Mr David Stanley Parker
    British born in June 1966

    Resident in United Kingdom

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

      IIF 153
  • Mr David Stanley Parker
    English born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 154
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address C/o Parkers Accountancy, Corner Chambers, 590a Kingsbury Road Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 15 - Secretary → ME
  • 2
    icon of address 4 Littledown Avenue, Bournemouth, Dorset
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,264,079 GBP2023-10-31
    Officer
    icon of calendar 2008-10-27 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Beacon Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -12,018 GBP2019-03-31
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 68 - Director → ME
  • 4
    icon of address Unit G2 Tanfield Business Centre, Tanfield Lea, Stanley, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -613,851 GBP2024-03-31
    Officer
    icon of calendar 2022-08-15 ~ now
    IIF 66 - Director → ME
  • 5
    icon of address 4 Littledown Avenue, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -34,163 GBP2024-01-31
    Officer
    icon of calendar 2019-01-03 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 6
    icon of address 4 Littledown Avenue, Bournemouth, Dorset
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-25 ~ dissolved
    IIF 88 - Director → ME
  • 7
    icon of address 1015 Jefferson Place 1 Fernie Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 8
    FERNSCAN LIMITED - 1998-06-09
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 1999-03-02 ~ dissolved
    IIF 11 - Secretary → ME
  • 9
    DIGITAL PAYMENT SERVICES LIMITED - 2020-06-02
    icon of address Brightwell Grange, Britwell Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-17 ~ dissolved
    IIF 74 - Director → ME
  • 10
    icon of address 3 Cranes Road, Sherborne St. John, Basingstoke, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -63,705 GBP2022-07-31
    Officer
    icon of calendar 2021-11-20 ~ dissolved
    IIF 72 - Director → ME
  • 11
    icon of address 1 Andover Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-13 ~ dissolved
    IIF 36 - Director → ME
  • 12
    icon of address Apartment 1015 Jefferson Court, 1 Fernie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-08 ~ dissolved
    IIF 140 - Director → ME
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-21 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-01-21 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 7 Telford Court, Chestergates, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Oakmere, Belmont Business Park, Durham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    19,998 GBP2020-05-31
    Officer
    icon of calendar 2008-03-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
    IIF 124 - Has significant influence or control as a member of a firmOE
  • 16
    icon of address C/o: Parkers Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    icon of calendar 2018-06-05 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Parkers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-31 ~ dissolved
    IIF 57 - Director → ME
  • 18
    icon of address Jump Accounting, 131 Finsbury Pavement, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    247,407 GBP2024-06-30
    Officer
    icon of calendar 2023-07-03 ~ now
    IIF 78 - Director → ME
  • 19
    icon of address Harberton House, Ivy Lane, Lower South Wraxall, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,567 GBP2024-11-30
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 37 Highfield Close, Sutton, Hull, East Riding Of Yorkshire, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    699 GBP2024-04-30
    Officer
    icon of calendar 2018-04-13 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 136 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 136 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Right to appoint or remove directors as a member of a firmOE
    IIF 136 - Has significant influence or control as a member of a firmOE
  • 21
    icon of address The Old School Building, Churchill Street, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2019-06-30
    Officer
    icon of calendar 2017-02-20 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 152 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 152 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 152 - Right to appoint or remove directors as a member of a firmOE
    IIF 152 - Has significant influence or control as a member of a firmOE
  • 22
    icon of address 37 Highfield Close, Sutton-on-hull, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2021-02-16 ~ dissolved
    IIF 63 - Director → ME
  • 23
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 48 - Director → ME
  • 24
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-13 ~ dissolved
    IIF 44 - Director → ME
  • 25
    icon of address 116 Commercial Street, Brighouse, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-13 ~ dissolved
    IIF 83 - Director → ME
  • 26
    icon of address 2nd Floor 590a Kingsbury Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 84 - Director → ME
  • 27
    icon of address C/o Parkers Accountancy Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Person with significant control
    icon of calendar 2018-01-30 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Third Floor, 207 Regent Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-12-06 ~ dissolved
    IIF 82 - Director → ME
  • 29
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Parkers Accountancy, Corner Chambers, 590a Kingsbury Road Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-14 ~ dissolved
    IIF 10 - Secretary → ME
  • 31
    PARK IT BY LTD - 2018-03-27
    NUTRI LIFESTYLE LTD - 2018-03-26
    icon of address 2nd Floor Corner Chambers, 590a Kingsbury Road, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Person with significant control
    icon of calendar 2018-03-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 6 Devon Street, Grangemouth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 33
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    48,037 GBP2024-04-30
    Officer
    icon of calendar 2022-04-06 ~ now
    IIF 142 - Director → ME
    icon of calendar 2022-04-06 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Right to appoint or remove directorsOE
  • 34
    icon of address Harberton House, Ivy Lane, Lower South Wraxall, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    896,129 GBP2024-07-31
    Officer
    icon of calendar 1999-07-05 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    icon of address 11 Horsell Park Close, Woking
    Active Corporate (2 parents)
    Equity (Company account)
    631,685 GBP2024-03-31
    Officer
    icon of calendar 2005-03-22 ~ now
    IIF 70 - Director → ME
    icon of calendar 2005-03-22 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 11 Horsell Park Close, Woking, England
    Active Corporate (2 parents)
    Equity (Company account)
    59,323 GBP2024-03-31
    Officer
    icon of calendar 2016-01-19 ~ now
    IIF 75 - Director → ME
    icon of calendar 2016-01-19 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 11 Horsell Park Close, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,673 GBP2024-03-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Right to appoint or remove directorsOE
  • 38
    icon of address C/o: Parkers Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-03-31
    Person with significant control
    icon of calendar 2018-04-13 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Person with significant control
    icon of calendar 2018-05-02 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 10th Floor Temple Point, 1 Temple Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-19 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 2006-10-19 ~ dissolved
    IIF 24 - Secretary → ME
  • 41
    icon of address C/o Amack Ltd, Third Floor, Goldvale House, 27-41 Church Street West, Woking, England
    Active Corporate (3 parents)
    Equity (Company account)
    268,235 GBP2023-10-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 79 - Director → ME
  • 42
    icon of address C/o, Parkers Accountancy, Parkers Accountancy, Corner Chambers 590a Kingsbury Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-13 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2002-03-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 43
    icon of address C/o: Parkers, Corner Chambers, 590a Kingsbury Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-20 ~ dissolved
    IIF 39 - Director → ME
  • 44
    icon of address 11 Horsell Park Close, Woking, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,262 GBP2024-03-31
    Officer
    icon of calendar 2005-10-19 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    THE GAMING BOURSE LTD. - 2003-12-04
    INTERNATIONAL BETTING EXCHANGE LTD - 2003-05-23
    NAGDAQ (CLIENTS) LIMITED - 2003-04-04
    THE OPAQUE TRADING GROUP LIMITED - 2002-07-22
    icon of address Warwick House, 116 Palmerston Road, Buckhurst Hill, Essex
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2004-05-11 ~ dissolved
    IIF 77 - Director → ME
  • 46
    icon of address Senate Court, Southernhay Gardens, Exeter, Devon
    Active Corporate (17 parents)
    Officer
    icon of calendar 2006-12-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 138 - Has significant influence or controlOE
    IIF 138 - Has significant influence or control over the trustees of a trustOE
  • 47
    icon of address 2nd Floor, Corner Chambers, 590a Kingsbury Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-06 ~ dissolved
    IIF 49 - Director → ME
  • 48
    icon of address C/o Parkers Accountancy Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-21 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2007-11-21 ~ dissolved
    IIF 23 - Secretary → ME
  • 49
    icon of address C/o Parkers Accountancy Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-15 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2007-11-15 ~ dissolved
    IIF 18 - Secretary → ME
  • 50
    icon of address Pinnacle Property Management, Units 1, 2 & 3 Beech Court Wokingham Road, Hurst, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    152 GBP2023-12-31
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 73 - Director → ME
  • 51
    icon of address 4 Littledown Avenue, Bournemouth, Dorset
    Active Corporate (3 parents)
    Equity (Company account)
    245,897 GBP2024-02-29
    Officer
    icon of calendar 2012-02-08 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 69
  • 1
    FINROBOT LIMITED - 2018-05-24
    icon of address 45 Folgate Street, London, United Kingdom
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    -3,287,570 GBP2023-06-01 ~ 2024-05-31
    Officer
    icon of calendar 2019-01-11 ~ 2021-12-08
    IIF 67 - Director → ME
  • 2
    COVENTRY CARE PARTNERSHIP LIMITED - 2013-01-09
    PINCO 2081 LIMITED - 2004-02-16
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (8 parents, 4 offsprings)
    Officer
    icon of calendar 2006-01-16 ~ 2006-08-14
    IIF 99 - Director → ME
  • 3
    RACKSET LIMITED - 1986-11-26
    icon of address Unit 1 Kingswood Business Park, Connaught Road, Hull, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    5,869,103 GBP2024-06-30
    Officer
    icon of calendar 2013-04-23 ~ 2016-09-26
    IIF 2 - Secretary → ME
  • 4
    TILLNOTE LIMITED - 2004-09-23
    icon of address Unit 1 Kingswood Business Park, Connaught Road, Hull, England
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    6,084,185 GBP2024-06-30
    Officer
    icon of calendar 2013-04-23 ~ 2016-09-26
    IIF 5 - Secretary → ME
  • 5
    BONUS ELECTRICAL (HULL) LIMITED - 1983-06-08
    icon of address Unit 1 Kingswood Business Park, Connaught Road, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,463,120 GBP2024-06-30
    Officer
    icon of calendar 2013-04-23 ~ 2016-09-26
    IIF 8 - Secretary → ME
  • 6
    DIRECT TECHNICAL SERVICES LIMITED - 2007-08-20
    icon of address Unit 1 Kingswood Business Park, Connaught Road, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    550,296 GBP2024-06-30
    Officer
    icon of calendar 2013-04-23 ~ 2016-09-26
    IIF 7 - Secretary → ME
  • 7
    PINCO 2082 LIMITED - 2004-10-19
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2006-01-16 ~ 2006-08-14
    IIF 97 - Director → ME
  • 8
    ORANGE BOX SYSTEMS LTD - 2021-09-30
    CLEANTANK (HULL) LIMITED - 2018-10-04
    icon of address Amsterdam Road, Sutton Fields Industrial Estate, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -279,313 GBP2024-04-30
    Officer
    icon of calendar 2023-03-17 ~ 2023-07-24
    IIF 103 - Director → ME
  • 9
    icon of address C/o: Parkers, Corner Chambers, 590a Kingsbury Road, Birmingham
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    48,269 GBP2023-12-31
    Officer
    icon of calendar 2012-02-28 ~ 2017-06-26
    IIF 1 - Secretary → ME
  • 10
    CLEANTANK (LEEDS) LIMITED - 2021-09-30
    HAZPAK LTD - 2015-12-07
    PIONEER POLYMERS LIMITED - 2015-06-19
    icon of address 93 Cumberland Street, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,417,212 GBP2024-04-30
    Officer
    icon of calendar 2023-03-17 ~ 2023-07-24
    IIF 101 - Director → ME
  • 11
    TRADPAK ENVIRONMENTAL GROUP LTD - 2021-11-11
    icon of address Amsterdam Road Sutton Fields Industrial Estate, Hull, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -367,188 GBP2024-04-30
    Officer
    icon of calendar 2023-03-17 ~ 2023-07-24
    IIF 104 - Director → ME
  • 12
    icon of address Amsterdam Road Hull, Amsterdam Road, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,018,531 GBP2024-04-30
    Officer
    icon of calendar 2023-03-17 ~ 2023-07-24
    IIF 102 - Director → ME
  • 13
    icon of address 801 Admiralty House 150 Vaughan Way, 801 Admiralty House, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,030,622 GBP2024-06-30
    Officer
    icon of calendar 2016-07-06 ~ 2020-08-01
    IIF 69 - Director → ME
  • 14
    icon of address 1 Andover Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-13 ~ 2007-09-04
    IIF 27 - Secretary → ME
  • 15
    icon of address Unit 5 Kingswood Business Park, Connaught Road, Hull, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    3,651,987 GBP2024-06-30
    Officer
    icon of calendar 2011-07-01 ~ 2016-09-26
    IIF 25 - Secretary → ME
  • 16
    CULTURAL PHOTOGRAPHS LIMITED - 2008-08-27
    icon of address 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    941,610 GBP2022-02-28
    Officer
    icon of calendar 2006-11-29 ~ 2017-06-20
    IIF 17 - Secretary → ME
  • 17
    icon of address 590a Kingsbury Road, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-21 ~ 2009-09-30
    IIF 13 - Secretary → ME
  • 18
    icon of address C/o: Parkers Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2012-05-29 ~ 2017-06-28
    IIF 40 - Director → ME
  • 19
    PRYOR PROPERTIES LIMITED - 2003-12-31
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    21,069 GBP2020-03-31
    Officer
    icon of calendar 2006-01-16 ~ 2006-08-14
    IIF 96 - Director → ME
  • 20
    PINCO 2196 LIMITED - 2004-10-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    96,694 GBP2020-03-31
    Officer
    icon of calendar 2006-01-16 ~ 2006-08-14
    IIF 98 - Director → ME
  • 21
    icon of address Gemini House, 71 Park Road, Sutton Coldfield, West Midlands
    Active Corporate (6 parents)
    Equity (Company account)
    1,065,876 GBP2022-12-31
    Officer
    icon of calendar 2006-09-20 ~ 2017-06-26
    IIF 21 - Secretary → ME
  • 22
    icon of address 2nd Floor, Corner Chambers 590a Kingsbury Road, Erdington, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ 2017-06-28
    IIF 38 - Director → ME
  • 23
    HANDLEY, LAY & ETCHELLS - 1989-04-11
    W.T. PARTNERSHIP - NORTHERN - 1987-12-14
    WAKEMAN TROWER AND PARTNERS - CROYDON - 1985-09-04
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-10-01
    IIF 117 - Director → ME
  • 24
    THE AMBASSADORS OF CHRIST INTERNATIONAL MINISTRY LTD - 2009-09-20
    icon of address C/o Parkers Accountancy, Corner Chambers 590a Kingsbury Road, Erdington, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-01 ~ 2017-06-28
    IIF 56 - Director → ME
  • 25
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2006-02-04 ~ 2006-09-29
    IIF 95 - Director → ME
  • 26
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    1,200 GBP2024-09-30
    Officer
    icon of calendar 2006-02-04 ~ 2006-09-29
    IIF 92 - Director → ME
  • 27
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2006-02-04 ~ 2006-09-29
    IIF 94 - Director → ME
  • 28
    INHOCO 4100 LIMITED - 2005-06-13
    icon of address G4s Spv, Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    600 GBP2024-09-30
    Officer
    icon of calendar 2006-02-04 ~ 2006-09-29
    IIF 86 - Director → ME
  • 29
    icon of address Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2006-02-04 ~ 2006-09-29
    IIF 93 - Director → ME
  • 30
    icon of address Corner Chambers 590a Kingsbury Road, Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,069 GBP2021-08-31
    Officer
    icon of calendar 2007-02-13 ~ 2017-06-20
    IIF 22 - Secretary → ME
  • 31
    HYDROGRAPHIC SOCIETY(THE) - 2005-01-28
    icon of address Senate Court, Southernhay Gardens, Exeter, Devon
    Active Corporate (10 parents)
    Officer
    icon of calendar 2009-04-01 ~ 2011-07-01
    IIF 123 - Director → ME
  • 32
    icon of address 37 Highfield Close, Sutton-on-hull, Hull, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2017-03-07 ~ 2020-09-30
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2020-09-30
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 137 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 137 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Has significant influence or control as a member of a firm OE
  • 33
    SAVE YOUR HOME LIMITED - 2009-08-19
    icon of address C/o Parkers, Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-06 ~ 2008-12-01
    IIF 47 - Director → ME
    icon of calendar 2007-11-06 ~ 2007-11-06
    IIF 53 - Director → ME
    icon of calendar 2007-11-06 ~ 2008-12-01
    IIF 29 - Secretary → ME
    icon of calendar 2007-11-06 ~ 2007-11-06
    IIF 16 - Secretary → ME
  • 34
    KONSENTUS LTD - 2024-03-18
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    In Administration Corporate (5 parents)
    Equity (Company account)
    -785,819 GBP2023-03-31
    Officer
    icon of calendar 2018-01-17 ~ 2019-03-19
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2018-09-14
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    icon of address C/o Parkers Accountancy Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2009-12-04 ~ 2017-06-28
    IIF 43 - Director → ME
  • 36
    BROONWOOD LIMITED - 1999-09-21
    icon of address Unit 1 Kingswood Business Park, Connaught Road, Hull, England
    Active Corporate (4 parents)
    Equity (Company account)
    738,057 GBP2024-06-30
    Officer
    icon of calendar 2013-04-23 ~ 2016-09-26
    IIF 6 - Secretary → ME
  • 37
    icon of address 34 High Street Aldridge, Walsall
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    212,557 GBP2015-12-31
    Officer
    icon of calendar 2012-08-01 ~ 2014-09-25
    IIF 55 - Director → ME
  • 38
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    icon of calendar 2007-03-07 ~ 2008-01-16
    IIF 52 - Director → ME
    icon of calendar 2007-03-07 ~ 2008-01-16
    IIF 28 - Secretary → ME
  • 39
    PARK IT BY LTD - 2018-03-27
    NUTRI LIFESTYLE LTD - 2018-03-26
    icon of address 2nd Floor Corner Chambers, 590a Kingsbury Road, Birmingham
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2013-02-08 ~ 2018-05-14
    IIF 85 - Director → ME
  • 40
    icon of address 590a 2nd Floor, Corner Chambers, Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2009-02-11 ~ 2017-06-28
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2023-07-21
    IIF 132 - Ownership of shares – 75% or more OE
  • 41
    icon of address Synchro House, Park Road, Sunbury-on-thames, Middlesex
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-01 ~ 2001-05-15
    IIF 14 - Secretary → ME
  • 42
    icon of address 590a Kingsbury Road, Erdington, Birmingham
    Active Corporate (1 parent, 3 offsprings)
    Net Assets/Liabilities (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2004-07-01 ~ 2017-06-26
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-01-06
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address Unit 1 Kingswood Business Park, Connaught Road, Hull, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    5,848 GBP2024-06-30
    Officer
    icon of calendar 2013-04-23 ~ 2016-09-26
    IIF 3 - Secretary → ME
  • 44
    PARKERS RENTALS LIMITED - 2015-11-16
    icon of address Corner Chambers, 590a Kingsbury Road, Erdington, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-24 ~ 2015-11-13
    IIF 41 - Director → ME
  • 45
    icon of address 6 Mainwaring Drive, Sutton Coldfield, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    157 GBP2024-05-31
    Officer
    icon of calendar 2006-05-03 ~ 2017-06-26
    IIF 19 - Secretary → ME
  • 46
    icon of address C/o: Parkers Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-03-31
    Officer
    icon of calendar 2011-03-29 ~ 2017-06-28
    IIF 42 - Director → ME
  • 47
    icon of address Corner Chambers, 590a Kingsbury Road, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2008-04-25 ~ 2017-06-28
    IIF 50 - Director → ME
  • 48
    icon of address 2nd Floor 590a Kingsbury Road, Erdington, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2006-10-19 ~ 2017-06-26
    IIF 12 - Secretary → ME
  • 49
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-07-05 ~ 2017-03-17
    IIF 80 - Director → ME
    icon of calendar 2011-03-29 ~ 2013-07-05
    IIF 81 - Director → ME
  • 50
    icon of address C/o Parkers, Corner Chambers, 590a Kingsbury Road Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-08-09 ~ 2008-01-16
    IIF 20 - Secretary → ME
  • 51
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-10-01
    IIF 115 - Director → ME
  • 52
    MADEJEWEL LIMITED - 1992-09-01
    icon of address Unit 1 Kingswood Business Park, Connaught Road, Hull, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2013-04-23 ~ 2016-09-26
    IIF 4 - Secretary → ME
  • 53
    WAKEMAN TROWER AND PARTNERS - W.T. PARTNERSHIP LIMITED - 1979-12-31
    LONDON CONCRETE CONSTRUCTIONS LIMITED - 1979-12-31
    A.B. MOULD (SALE AND HIRE) LIMITED - 1977-12-31
    icon of address Amp House, Dingwall Road, Cropydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-10-01
    IIF 32 - Director → ME
  • 54
    WAKEMAN TROWER AND PARTNERS - BIRMINGHAM - 1984-10-10
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-10-01
    IIF 110 - Director → ME
  • 55
    WAKEMAN TROWER AND PARTNERS - BRAINTREE - 1985-09-04
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-10-01
    IIF 106 - Director → ME
  • 56
    WAKEMAN TROWER AND PARTNERS - LEEDS - 1985-09-04
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-10-01
    IIF 118 - Director → ME
  • 57
    WAKEMAN TROWER AND PARTNERS - MANCHESTER - 1984-10-10
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-10-01
    IIF 120 - Director → ME
  • 58
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-10-01
    IIF 109 - Director → ME
  • 59
    WAKEMAN TROWER AND PARTNERS - NOTTINGHAM - 1985-09-04
    icon of address Amp House, Dingwall Road, Croydon
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-10-01
    IIF 108 - Director → ME
  • 60
    WAKEMAN TROWER AND PARTNERS - WALES - 1984-10-10
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-10-01
    IIF 107 - Director → ME
  • 61
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Active Corporate (1 parent)
    Equity (Company account)
    -132,196 GBP2024-09-30
    Officer
    icon of calendar ~ 2005-10-01
    IIF 105 - Director → ME
  • 62
    W.T. PARTNERSHIP - 2010-09-29
    WAKEMAN TROWER AND PARTNERS - 1985-11-15
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Active Corporate (18 parents)
    Equity (Company account)
    1,809,974 GBP2024-09-30
    Officer
    icon of calendar ~ 2007-10-01
    IIF 112 - Director → ME
  • 63
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-10-01
    IIF 114 - Director → ME
  • 64
    W.T. PARTNERSHIP CONSTRUCTION MANAGEMENT - 1997-01-15
    W.T. PARTNERSHIP - CONSTRUCTION MANAGEMENT LTD. - 1987-08-11
    W.T. PARTNERSHIP (BUILDING COSTS CONSULTANTS) LIMITED - 1987-06-26
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2004-10-01
    IIF 119 - Director → ME
  • 65
    W.T. PARTNERSHIP - WARMINSTER - 1991-09-11
    WAKEMAN TROWER AND PARTNERS - WARMINSTER - 1985-09-04
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2004-10-01
    IIF 116 - Director → ME
  • 66
    ACE COURT COVERS LIMITED - 2002-10-24
    icon of address A M P House, Dingwall Road, Croydon, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2002-12-29 ~ 2017-02-20
    IIF 122 - Director → ME
  • 67
    WAKEMAN TROWER & PARTNERS-WT PARTNERSHIP LIMITED - 1999-11-05
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Active Corporate (12 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2000-03-01 ~ 2006-12-31
    IIF 111 - Director → ME
  • 68
    W. T. PARTNERSHIP - PROJECT MANAGEMENT - 1990-03-26
    CHEOPS PROJECT MANAGEMENT - 1989-06-16
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 2006-12-31
    IIF 113 - Director → ME
  • 69
    icon of address Amp House, Dingwall Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2017-10-16
    IIF 121 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.