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, John

    Related profiles found in government register
  • Parker, John
    British company director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA

      IIF 1 IIF 2 IIF 3
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6FL, United Kingdom

      IIF 5
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 6 IIF 7
  • Parker, John
    British director born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, John
    British director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Mackie Avenue, Brighton, BN1 8RD, England

      IIF 22
    • icon of address Central Square, 29 Wellington Street, Leeds, LS1 4DL, United Kingdom

      IIF 23
  • Parker, John
    British managing director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73, Mackie Avenue, Brighton, BN1 8RD, England

      IIF 24
  • Parker, John
    British banker born in September 1955

    Registered addresses and corresponding companies
  • Parker, John
    English company director born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205 Airport Road West, Belfast, BT3 9ED

      IIF 31
    • icon of address Aspect House, Spencer Road, Lancing, West Sussex, BN99 6DA

      IIF 32
  • Mr John Parker
    British born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 73 Mackie Avenue, Brighton, BN1 8RD, England

      IIF 33
    • icon of address 21, Consort Rise House, 203 Buckingham Palace Road, London, SW1W 9TB, England

      IIF 34
child relation
Offspring entities and appointments
Active 5
  • 1
    LINK DFK LIMITED - 2015-02-19
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-05-09 ~ now
    IIF 6 - Director → ME
  • 2
    icon of address 73 Mackie Avenue, Brighton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 3
    icon of address 73 Mackie Avenue, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    444,234 GBP2024-06-30
    Officer
    icon of calendar 2013-06-26 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    IRG TRUSTEES LIMITED - 2000-07-03
    BACON & WOODROW SHARE SCHEME TRUSTEES LIMITED - 1994-07-01
    LINK MARKET SERVICES TRUSTEES LIMITED - 2025-01-20
    IRG TRUSTEES LIMITED - 2000-06-28
    CAPITA IRG TRUSTEES LIMITED - 2017-11-06
    EXPERTFAVOUR LIMITED - 1992-08-12
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-28 ~ now
    IIF 23 - Director → ME
  • 5
    LINK GROUP ADMINISTRATION LIMITED - 2025-01-20
    LINK EUROPEAN HOLDINGS LIMITED - 2013-12-06
    LINK MARKET SERVICES (EMEA) LIMITED - 2019-11-29
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-03-20 ~ now
    IIF 7 - Director → ME
Ceased 25
  • 1
    icon of address C/o Equiniti Limited, Aspect House Spencer Road, Lancing, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-09-12 ~ 2013-12-31
    IIF 4 - Director → ME
  • 2
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-01-25 ~ 2013-12-31
    IIF 21 - Director → ME
  • 3
    KNIGHT CLEANCO LIMITED - 2007-07-13
    icon of address 42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-14 ~ 2015-12-17
    IIF 16 - Director → ME
  • 4
    LLOYDS TSB REGISTRARS CORPORATE NOMINEE LIMITED - 2008-03-19
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-06-17 ~ 2007-09-30
    IIF 27 - Director → ME
    icon of calendar 2009-10-22 ~ 2013-12-31
    IIF 32 - Director → ME
  • 5
    FRESHNAME NO.381 LIMITED - 2007-09-18
    DAVID VENUS & COMPANY LIMITED - 2012-08-15
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-06-24 ~ 2013-12-31
    IIF 14 - Director → ME
  • 6
    KNIGHT REGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 117 LIMITED - 2007-05-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (7 parents, 8 offsprings)
    Officer
    icon of calendar 2009-11-04 ~ 2013-12-31
    IIF 3 - Director → ME
  • 7
    ADVENTX2 GROUP LIMITED - 2010-06-08
    EQUINITI GROUP LIMITED - 2015-09-28
    EQUINITI GROUP PLC - 2021-12-15
    SPSHELFCO (NO. 16) LIMITED - 2010-01-04
    icon of address Sutherland House, Russell Way, Crawley, West Sussex
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2017-09-30
    IIF 17 - Director → ME
  • 8
    KNIGHT UNREGULATED LIMITED - 2007-07-13
    WG&M SHELF COMPANY 124 LIMITED - 2007-05-04
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2007-09-30 ~ 2013-12-31
    IIF 13 - Director → ME
  • 9
    EQUINITI ITSS LIMITED - 2007-10-05
    WG&M SHELF COMPANY 130 LIMITED - 2007-07-13
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2013-12-31
    IIF 12 - Director → ME
  • 10
    WG&M SHELF COMPANY 135 LIMITED - 2007-07-13
    EQUINITI REGISTRARS LIMITED - 2007-10-05
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2013-12-31
    IIF 9 - Director → ME
  • 11
    BROOK BEE LIMITED - 2000-03-15
    HILL SAMUEL ESOP TRUSTEES LIMITED - 2007-10-01
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2013-12-31
    IIF 11 - Director → ME
  • 12
    EQUINITI ICS LIMITED - 2009-06-11
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-07 ~ 2013-12-31
    IIF 5 - Director → ME
  • 13
    ICS COMPUTING LIMITED - 2004-11-12
    ICS UNICOMP LIMITED - 2000-05-17
    ZEC LIMITED - 1999-12-24
    EQUINITI ICS LIMITED - 2022-12-02
    icon of address 42-46 Fountain Street, Belfast, Northern Ireland
    Active Corporate (4 parents)
    Equity (Company account)
    8,927,826 GBP2024-12-31
    Officer
    icon of calendar 2009-10-22 ~ 2013-08-30
    IIF 31 - Director → ME
  • 14
    COMDIRECT NOMINEE LTD - 2004-09-21
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-09-17 ~ 2007-09-30
    IIF 25 - Director → ME
    icon of calendar 2008-01-21 ~ 2013-12-31
    IIF 8 - Director → ME
  • 15
    LLOYDS TSB REGISTRARS (ISA) NOMINEES LIMITED - 2014-05-09
    WESCARIS NOMINEES LIMITED - 1999-02-12
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-02-03 ~ 2007-09-30
    IIF 26 - Director → ME
  • 16
    LLOYDS TSB REGISTRARS NOMINEES LIMITED - 2014-05-09
    LLOYDS BANK (REGISTRARS) NOMINEES LIMITED - 1999-07-01
    LLOYDS BANK (IN-STORE) LIMITED - 1991-11-14
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2007-09-30
    IIF 30 - Director → ME
  • 17
    LLOYDS TSB REGISTRARS SAVINGS NOMINEES LIMITED - 2014-05-09
    LLOYDS TSB REGISTRARS (NEW ISSUES) NOMINEES LIMITED - 1999-10-21
    LLOYDS BANK (NEW ISSUES) NOMINEES LIMITED - 1999-07-01
    THE COALMINING CONSORTIUM LIMITED - 1993-01-26
    LLOYDS MEZZANINE LIMITED - 1992-01-21
    GOLOT LIMITED - 1989-07-21
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-01 ~ 2007-09-30
    IIF 29 - Director → ME
  • 18
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2013-12-31
    IIF 19 - Director → ME
  • 19
    icon of address Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-31 ~ 2013-12-31
    IIF 20 - Director → ME
  • 20
    PRISM COMMUNICATIONS & KNOWLEDGE MANAGEMENT LIMITED - 2003-01-29
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Officer
    icon of calendar 2012-11-30 ~ 2013-12-31
    IIF 15 - Director → ME
  • 21
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents, 198 offsprings)
    Officer
    icon of calendar 2012-11-30 ~ 2013-12-31
    IIF 18 - Director → ME
  • 22
    ROYDOUBLE LIMITED - 1987-11-18
    TRUST RESEARCH SERVICES LIMITED - 2008-04-30
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2013-12-31
    IIF 2 - Director → ME
  • 23
    icon of address 25 Gresham Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2007-09-30
    IIF 28 - Director → ME
  • 24
    PROSEARCH ASSET SOLUTIONS LIMITED - 2008-04-30
    EQUINITI SHAREVIEW LIMITED - 2008-03-11
    WG&M SHELF COMPANY 134 LIMITED - 2007-07-13
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-09-30 ~ 2013-12-31
    IIF 10 - Director → ME
  • 25
    EQUINITI SHARE PLANS LIMITED - 2010-04-01
    icon of address Highdown House, Yeoman Way, Worthing, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-03-29 ~ 2013-12-31
    IIF 1 - 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.