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, Michael Jonathon

    Related profiles found in government register
  • Parker, Michael Jonathon
    British

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

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

      IIF 6
  • Parker, Michael Jonathon
    British director

    Registered addresses and corresponding companies
  • Parker, Michael Jonathon

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

      IIF 12 IIF 13 IIF 14
  • Parker, Michael Jonathon
    British born in November 1954

    Resident in England

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

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

    Resident in England

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

      IIF 16
  • Parker, Michael Jonathon
    British company secretary born in November 1954

    Resident in England

    Registered addresses and corresponding companies
  • Parker, Michael Jonathon
    British cs born in November 1954

    Resident in England

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

      IIF 23
  • Parker, Michael Jonathon
    British director born in November 1954

    Resident in England

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

      IIF 24 IIF 25 IIF 26
  • Parker, Michael Jonathon
    British director & company sec born in November 1954

    Resident in England

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

      IIF 27
  • Parker, Michael Jonathon
    British director and company secretary born in November 1954

    Resident in England

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

      IIF 28
  • Parker, Michael Jonathon
    British group company secretary born in November 1954

    Resident in England

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

      IIF 29 IIF 30
  • Mr Michael Jonathon Parker
    British born in November 1954

    Resident in England

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

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

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 12 November 2025 and licensed under the Open Government Licence v3.0.