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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Charles Parker

    Related profiles found in government register
  • Mr Andrew Charles Parker
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Wooden Barn, Little Baldon, Oxford, OX44 9PU

      IIF 1
    • Unit 10 Kingswood Court, Long Meadow, South Brent, TQ10 9YS, England

      IIF 2
  • Mr Zzandrew Charles Parker
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Old Estate Office, 9 High Street, Islip, Kettering, Northamptonshire, NN14 3JS, England

      IIF 3
    • Concept House, Ashleigh Way, Smithaleigh, Plymouth, PL7 5AX, England

      IIF 4
  • Dr Andrew Charles Parker
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
  • Andrew Charles Parker
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Estate Office, 9 High Street, Islip, NN14 3JS, United Kingdom

      IIF 6
    • Unit 10, Kingswood Court, South Brent, TQ10 9YS, United Kingdom

      IIF 7
  • Parker, Andrew Charles
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ac Accounting Limited, 3a Springfield Park, Buckfastleigh, TQ11 0LL

      IIF 8
    • Unit 10 Cornclose, Unit 10 Cornclose, South Brent, Devon, TQ10 9JF, England

      IIF 9
  • Parker, Andrew Charles
    British company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Cornclose, South Brent, Devon, TQ10 9JF, United Kingdom

      IIF 10
  • Parker, Andrew Charles
    British director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Ac Accounting Limited, 3a Springfield Park, Buckfastleigh, TQ11 0LL, England

      IIF 11
    • Greenbank, 7 Gardeners Lane, Yealmpton, Plymouth, PL8 2PJ, United Kingdom

      IIF 12
  • Parker, Andrew Charles
    British director born in February 1967

    Resident in Thailand

    Registered addresses and corresponding companies
    • 16, John Gaynor Homes, (c/o G Trevelyan), Green Street, City Centre, Plymouth, Devon, PL4 9AN, United Kingdom

      IIF 13
  • Parker, Andrew Charles
    English company director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Smile Enterprises Limited, Wyevale Garden Centre, Evesham Road, Cheltenham, Gloucestershire, GL50 4SJ, United Kingdom

      IIF 14
  • Parker, Andrew Charles
    British director born in February 1967

    Registered addresses and corresponding companies
    • 58 Billacombe Road, Plymstock, Plymouth, PL9 7EX

      IIF 15
  • Parker, Andrew Charles, Dr
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Parker, Andrew Charles
    British born in February 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Generator Quay House, The Gallery, Kings Wharf The Quay, Exeter, Devon, EX2 4AN, England

      IIF 17
  • Parker, Andrew Charles, Dr

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 18
  • Parker, Andrew Charles

    Registered addresses and corresponding companies
    • C/o Ac Accounting Limited, 3a Springfield Park, Buckfastleigh, TQ11 0LL, England

      IIF 19 IIF 20
    • Old Estate Office, 9 High Street, Islip, NN14 3JS, United Kingdom

      IIF 21
    • 16, John Gaynor Homes, (c/o G Trevelyan), Green Street, City Centre, Plymouth, Devon, PL4 9AN, United Kingdom

      IIF 22
    • Greenbank, 7 Gardeners Lane, Yealmpton, Plymouth, PL8 2PJ, England

      IIF 23
    • Greenbank, 7 Gardeners Lane, Yealmpton, Plymouth, PL8 2PJ, United Kingdom

      IIF 24
    • Unit 10, Cornclose, South Brent, Devon, TQ10 9JF, England

      IIF 25
    • Unit 10, Kingswood Court, Long Meadow, South Brent, Devon, TQ10 9YS, United Kingdom

      IIF 26
child relation
Offspring entities and appointments 9
  • 1
    AFFORDABLE HOME IMPROVEMENTS LTD
    - now 11104106
    CONSERVATORY MAKEOVERS SW LTD
    - 2023-03-31 11104106
    AFFORDABLE HOME IMPROVEMENTS LTD
    - 2023-03-27 11104106
    CONSERVATORY MAKEOVERS (SW) LTD
    - 2023-03-25 11104106
    CONSERVATORY MAKEOVERS.COM LIMITED
    - 2022-06-27 11104106
    Unit 2 5 Cadleigh Close, Lee Mill Industrial Estate, Ivybridge, Devon, England
    Active Corporate (2 parents)
    Officer
    2017-12-08 ~ 2024-08-18
    IIF 17 - Director → ME
    2017-12-08 ~ 2024-08-18
    IIF 21 - Secretary → ME
    Person with significant control
    2017-12-08 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 2
    CLIENT CONTRACT SERVICES LIMITED
    10067660
    87 Albert Road, Widnes, Cheshire
    Active Corporate (4 parents)
    Officer
    2016-03-16 ~ 2018-07-05
    IIF 8 - Director → ME
    2016-03-16 ~ 2018-06-01
    IIF 19 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-04-05
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 3
    DIAMOND LIFE INTERNATIONAL LIMITED
    10069283
    Concept House Ashleigh Way, Smithaleigh, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-17 ~ dissolved
    IIF 11 - Director → ME
    2016-03-17 ~ dissolved
    IIF 20 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 4
    FREEFIT HOME IMPROVEMENTS LIMITED
    05687512
    One Courtenay Park, Newton Abbot, Devon
    Dissolved Corporate (6 parents)
    Officer
    2006-01-25 ~ 2007-02-28
    IIF 15 - Director → ME
  • 5
    L7 SOLUTIONS LTD
    - now 15876773 16806784... (more)
    L7 MARKETING LTD - 2024-10-21
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-06 ~ now
    IIF 16 - Director → ME
    2025-11-06 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 6
    PARKER CONTRACTING SERVICES LTD
    - now 07013821
    CONSERVATORY NEW ROOF LTD
    - 2023-03-25 07013821
    ULTIMATE MAKEOVERS SW LTD
    - 2023-01-16 07013821
    CONSERVATORY MAN LTD
    - 2023-01-09 07013821
    CONSERVATORY MAKEOVERS FRANCHISING LTD
    - 2023-01-03 07013821
    HOMES MAKEOVERS LIMITED
    - 2022-06-27 07013821
    PARKERS HOME IMPROVEMENTS LIMITED
    - 2022-03-15 07013821
    FUCHSIA LTD
    - 2021-07-22 07013821
    Unit 10 Cornclose, South Brent, Devon, England
    Dissolved Corporate (4 parents)
    Officer
    2021-07-15 ~ dissolved
    IIF 10 - Director → ME
    2021-07-15 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 7
    SMILE ENTERPRISES LIMITED
    - now 07337456
    FUTURE HOME IMPROVEMENTS LIMITED
    - 2011-05-11 07337456
    C12 Marquis Court, Team Valley, Gateshead, Tyne And Wear
    Dissolved Corporate (7 parents)
    Officer
    2012-09-01 ~ 2015-02-16
    IIF 14 - Director → ME
    2010-08-05 ~ 2011-12-12
    IIF 13 - Director → ME
    2012-09-01 ~ 2015-02-16
    IIF 23 - Secretary → ME
    2010-08-05 ~ 2012-01-01
    IIF 22 - Secretary → ME
  • 8
    TRADESPEOPLE DIRECT LTD
    - now 12341840
    CONSERVATORY MAKEOVERS (SOMERSET) LTD
    - 2023-03-25 12341840
    PARKER CONSTRUCTION (SW) LIMITED
    - 2022-12-19 12341840
    REVITALIS TECHNOLOGIES UK LIMITED
    - 2021-06-28 12341840
    Unit 10 Cornclose Unit 10 Cornclose, South Brent, Devon, England
    Active Corporate (1 parent)
    Officer
    2019-12-02 ~ 2024-01-23
    IIF 9 - Director → ME
    2019-12-02 ~ 2024-01-23
    IIF 26 - Secretary → ME
    Person with significant control
    2019-12-02 ~ 2024-01-23
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 9
    WARMROOF CONSTRUCTION LIMITED
    - now 09458328
    WANAROO INTERNATIONAL LTD.
    - 2019-01-09 09458328
    PEACHY LIMITED
    - 2016-02-19 09458328
    The Wooden Barn, Little Baldon, Oxford
    Dissolved Corporate (2 parents)
    Officer
    2015-02-25 ~ dissolved
    IIF 12 - Director → ME
    2015-02-25 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.