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, Cécile

    Related profiles found in government register
  • Parker, Cécile
    French born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Century House, Roman Road, Blackburn, BB1 2LD, England

      IIF 1
    • icon of address Century House, Roman Road, Blackburn, Lancashire, BB1 2LD, England

      IIF 2
    • icon of address Century House, Roman Road, Blackburn, Lancashire, BB1 2LD, United Kingdom

      IIF 3
  • Parker, Cécile
    French cfo born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dakota House, Concord Business Park, Manchester, M22 0RR, England

      IIF 4
    • icon of address Dakota House, Dakota House, Concord Business Park, Manchester, M22 0RR, England

      IIF 5
  • Parker, Cécile
    French chief financial officer born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dakota House, Concord Business Park, Manchester, M22 0RR, England

      IIF 6 IIF 7 IIF 8
  • Parker, Cécile
    French director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dakota House, Concord Business Park, Manchester, M22 0RR, England

      IIF 9
  • Parker, Cécile
    French finance director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dakota House, Concord Business Park, Manchester, M22 0RR, England

      IIF 10 IIF 11
  • Parker, Cecile
    French born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parker, Cecile
    French cfo born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daktoa House, Concord Business Park, Manchester, M22 0RR, England

      IIF 38
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, PA3 4DA, Scotland

      IIF 39
  • Parker, Cécile
    French cfo born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dakota House, Concord Business Park, Manchester, M22 0RR, England

      IIF 40 IIF 41
  • Parker, Cecile
    French finance director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Shadsworth Road, Blackburn, Lancs, BB1 2PR

      IIF 42
child relation
Offspring entities and appointments
Active 29
  • 1
    SUTTON P.V. ESCO LIMITED - 2012-10-15
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 17 - Director → ME
  • 2
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 3 - Director → ME
  • 3
    SOUTH GLOUCESTERSHIRE AND STROUD COLLEGE COMMERCIAL SERVICES LIMITED - 2024-08-29
    icon of address Century House, Roman Road, Blackburn, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,049,081 GBP2024-07-31
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 1 - Director → ME
  • 4
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 19 - Director → ME
  • 6
    ST MARK'S SQUARE ESCO LIMITED - 2023-05-01
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 23 - Director → ME
  • 7
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 28 - Director → ME
  • 8
    KIDBROOKE ESCO LIMITED - 2024-09-11
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 31 - Director → ME
  • 9
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 35 - Director → ME
  • 10
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 33 - Director → ME
  • 11
    icon of address C/o Vital Energi, Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 14 - Director → ME
  • 12
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 27 - Director → ME
  • 13
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 30 - Director → ME
  • 14
    VITAL HOLDINGS (RESIDENTIAL ESCO) LIMITED - 2022-07-06
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (5 parents, 9 offsprings)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 15 - Director → ME
  • 15
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 26 - Director → ME
  • 16
    VITAL ENERGY (DRAKELOW PROPERTY) LIMITED - 2025-05-27
    HAMSARD 3809 LIMITED - 2025-05-27
    icon of address Century House, Roman Road, Blackburn, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 21 - Director → ME
  • 17
    FUTURE EARTH ENERGY (DRAKELOW) LIMITED - 2020-01-22
    icon of address Century House, Roman Road, Blackburn, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 20 - Director → ME
  • 18
    VITAL NEWCO LIMITED - 2025-03-07
    icon of address Century House, Roman Road, Blackburn, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 2 - Director → ME
  • 19
    VITAL ENERGI RENEWABLES LTD - 2020-01-29
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (7 parents, 9 offsprings)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 34 - Director → ME
  • 21
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 29 - Director → ME
  • 22
    VITAL HOLDINGS COMMERCIAL ESCO LIMITED - 2014-07-28
    VITAL SOLAR ESCO LIMITED - 2012-10-15
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 12 - Director → ME
  • 23
    VITAL ENERGY UTILITIES LIMITED - 2002-04-02
    VITAL ENERGY LIMITED - 2001-10-18
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (9 parents)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 36 - Director → ME
  • 25
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 25 - Director → ME
  • 26
    icon of address Century House, Roman Road, Blackburn, Lancashire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 18 - Director → ME
  • 27
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 24 - Director → ME
  • 28
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 37 - Director → ME
  • 29
    icon of address Century House, Roman Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 22 - Director → ME
Ceased 13
  • 1
    SHORROCK DEVELOPMENTS LIMITED - 1979-12-31
    CHUBB ELECTRONIC SECURITY SYSTEMS LIMITED - 2010-03-10
    INITIAL ELECTRONIC SECURITY SYSTEMS LIMITED - 2007-07-26
    SHORROCK LIMITED - 1997-12-01
    SHORROCK SECURITY SYSTEMS LIMITED - 1988-03-14
    icon of address Chubb House, Shadsworth Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-02-15 ~ 2011-11-30
    IIF 42 - Director → ME
  • 2
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    802,708 GBP2024-12-31
    Officer
    icon of calendar 2021-06-30 ~ 2022-02-04
    IIF 38 - Director → ME
  • 3
    ASTCAP LTD - 2004-01-26
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,755,505 GBP2021-12-31
    Officer
    icon of calendar 2019-12-06 ~ 2022-02-04
    IIF 9 - Director → ME
  • 4
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,449,340 GBP2020-12-30
    Officer
    icon of calendar 2020-12-31 ~ 2022-02-04
    IIF 10 - Director → ME
  • 5
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,106,110 GBP2024-12-31
    Officer
    icon of calendar 2020-11-30 ~ 2022-02-04
    IIF 11 - Director → ME
  • 6
    MATRIX TOOLING SERVICES (LEICS) LIMITED - 2005-09-29
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,111,748 GBP2024-12-31
    Officer
    icon of calendar 2019-02-21 ~ 2022-02-04
    IIF 41 - Director → ME
  • 7
    icon of address Unit 27 Block 6 Chapelhall Industrial Estate, Airdrie, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    2,495,852 GBP2024-12-31
    Officer
    icon of calendar 2019-10-16 ~ 2022-02-04
    IIF 39 - Director → ME
  • 8
    RUBIX U.K. LIMITED - 2022-09-01
    icon of address Dakota House, Concord Business Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2022-02-04
    IIF 4 - Director → ME
  • 9
    icon of address Dakota House Dakota House, Concord Business Park, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-09 ~ 2022-02-04
    IIF 5 - Director → ME
  • 10
    BSL LIMITED - 2005-01-31
    BSL BRAMMER LIMITED - 2007-01-03
    BRAMMER UK LIMITED - 2022-09-01
    BEARING SERVICE LIMITED - 1990-01-25
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents, 10 offsprings)
    Officer
    icon of calendar 2019-02-21 ~ 2022-02-04
    IIF 40 - Director → ME
  • 11
    ENSCO 1213 LIMITED - 2017-07-04
    HALER GROUP LIMITED - 2021-09-28
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,940,000 GBP2024-12-31
    Officer
    icon of calendar 2021-09-16 ~ 2022-02-04
    IIF 7 - Director → ME
  • 12
    HALE GROUP LIMITED - 2021-09-27
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    240,000 GBP2024-12-31
    Officer
    icon of calendar 2021-09-16 ~ 2022-02-04
    IIF 8 - Director → ME
  • 13
    DERITEND GROUP LIMITED - 2001-02-02
    icon of address Dakota House, Concord Business Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-16 ~ 2022-02-04
    IIF 6 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.