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

Parsons, Peter Ian

    Related profiles found in government register
  • Parsons, Peter Ian
    British business owner born in May 1968

    Resident in United Kingdom

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

      IIF 1
  • Parsons, Peter Ian
    British businessman born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Aquarium, 101 Lower Anchor Street, Chelmsford, Essex, CM2 0AU

      IIF 2
  • Parsons, Peter Ian
    British chairman born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Tower Street, Brightlingsea, Colchester, Essex, CO7 0AW, England

      IIF 3
    • Unit 15, Alpha Centre, 238 London Road, Wickford, Essex, SS12 0JX, England

      IIF 4
  • Parsons, Peter Ian
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Supreme House, Hovefields Avenue, Basildon, Essex, SS13 1EB, England

      IIF 5
    • Suite 288, Dorset House, Duke Street, Chelmsford, CM1 1TB, United Kingdom

      IIF 6
    • 13, Highfield Street, Leicester, LE2 1AB, United Kingdom

      IIF 7
    • 13, Highfield Street, Leicester, United Kingdom, LE2 1AB, United Kingdom

      IIF 8
    • Unit 15 Alpha Centre, 238, London Road, Wickford, Essex, SS12 0JX

      IIF 9
  • Parsons, Peter Ian
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN

      IIF 10
  • Parsons, Peter Ian
    British operations director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Supreme House, Hovefields Avenue, Basildon, Essex, SS13 1EB, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Supreme House, Hovefields Avenue, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1EB, United Kingdom

      IIF 14
    • Supreme House, Hovefields Avenue, Burnt Mills Industrial Estate, Basildon, SS13 1EB, England

      IIF 15
  • Parsons, Peter
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Tower Street, Brightlingsea, Colchester, CO7 0AW, United Kingdom

      IIF 16
  • Parsons, Peter
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52a, Queens Road, Buckhurst Hill, IG9 5BY, United Kingdom

      IIF 17
  • Parsons, Peter Kenneth
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65b, Empress Avenue, Woodford Green, IG8 9DZ, United Kingdom

      IIF 18
  • Parsons, Peter Kenneth
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Empress Avenue, Woodford Green, IG8 9DZ, England

      IIF 19
    • 65b, Empress Avenue, Woodford Green, IG8 9DZ, United Kingdom

      IIF 20
  • Parsons, Peter Kenneth
    British site person in charge born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Empress Avenue, Woodford Green, IG8 9DZ, England

      IIF 21
  • Parsons, Peter Ian
    British managing director born in May 1968

    Resident in England

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

      IIF 22
  • Mr Peter Parsons
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Tower Street, Brightlingsea, Colchester, CO7 0AW, England

      IIF 23
  • Parsons, Peter Ian
    British director born in May 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 12 Aquarium, 101 Lower Anchor Street, Chelmsford, Essex, CM2 0AU

      IIF 24
  • Parsons, Peter
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Supreme House, Hovefields Avenue, Basildon, Essex, SS13 1EB

      IIF 25
    • Supreme House, Hovefields Avenue, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1EB

      IIF 26
  • Parsons, Peter
    British operations manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4 Global House, Global Park, Moorside, Colchester, Essex, CO1 2TJ, England

      IIF 27
  • Mr Peter Ian Parsons
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Tower Street, Brightlingsea, Essex, CO70AW, United Kingdom

      IIF 28
    • Unit 15 Alpha Centre, 238, London Road, Wickford, Essex, SS12 0JX

      IIF 29
    • Unit 15, Alpha Centre, 238 London Road, Wickford, Essex, SS12 0JX, England

      IIF 30
  • Mr Peter Parsons
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52a, Queens Road, Buckhirst Hill, IG9 5BY, England

      IIF 31
    • 52a, Queens Road, Buckhurst Hill, IG9 5BY, United Kingdom

      IIF 32
  • Parsons, Peter
    British rail engineer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Queens Road, Buckhirst Hill, IG9 5BY, England

      IIF 33
  • Mr Peter Kenneth Parsons
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Empress Avenue, Woodford Green, IG8 9DZ, England

      IIF 34 IIF 35
    • 65b, Empress Avenue, Woodford Green, IG8 9DZ, United Kingdom

      IIF 36 IIF 37
  • Parsons, Peter Ian

    Registered addresses and corresponding companies
    • Supreme House, Hovefields Avenue, Basildon, Essex, SS13 1EB, England

      IIF 38
  • Mr Peter Ian Parsons
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 165, Tower Street, Brightlingsea, Colchester, Essex, CO7 0AW, England

      IIF 39
    • 165-167, Tower Street, Colchester, Essex, CO7 0AW, England

      IIF 40
child relation
Offspring entities and appointments 24
  • 1
    BUBBLEHEAD LTD
    15582057
    65b Empress Avenue, Woodford Green, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 2
    BUSINESS FUNDING ANGELS LTD
    10688756
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-03-24 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    C4C FRANCHISE LTD
    - now 08178420
    ONE STOP CAR SHOP (FRANCHISE) LTD - 2012-10-12
    Supreme House, Hovefields Avenue, Basildon, Essex
    Dissolved Corporate (4 parents)
    Officer
    2013-06-30 ~ 2015-07-31
    IIF 12 - Director → ME
  • 4
    CAR WARRANTY COMPANY LIMITED
    08470499
    Supreme House, Hovefields Avenue, Basildon, Essex
    Dissolved Corporate (3 parents)
    Officer
    2013-06-30 ~ 2015-07-31
    IIF 13 - Director → ME
  • 5
    CREATIVE CONCEPT MARKETING LTD
    07266823
    13 Highfield Street, Leicester, United Kingdom, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2011-01-14 ~ 2011-06-21
    IIF 8 - Director → ME
  • 6
    CREDIT 4 CARS LTD.
    - now 06653549
    PRODUCTIONS MARKETPLACE LIMITED - 2011-04-20
    Town Wall House, Balkerne Hill, Colchestere, Essex
    Dissolved Corporate (7 parents)
    Officer
    2013-06-30 ~ 2015-07-31
    IIF 14 - Director → ME
  • 7
    CREDIT CAR SALES LTD
    - now 07877426
    ONE STOP CAR SHOP LTD - 2012-08-31
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    2013-05-30 ~ 2015-07-31
    IIF 11 - Director → ME
  • 8
    DANGER ZONE RACING LTD
    11608771
    165 Tower Street 165 Tower Street, Brightlingsea, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
  • 9
    FINANCIAL SOLUTIONS (CHELMSFORD) UK LTD
    07313779
    13 Highfield Street, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-11-01 ~ 2011-06-22
    IIF 7 - Director → ME
  • 10
    FORTUNA NETWORKS LTD
    07016903
    36 Headingley Avenue, Leeds, West Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-11-12 ~ 2011-08-25
    IIF 6 - Director → ME
  • 11
    FORTUNE NETWORK MORTGAGES LIMITED
    06463100
    Grant Thornton Uk Llp, 30 Finsbury Square, London, Greater London
    Dissolved Corporate (5 parents)
    Officer
    2010-06-07 ~ dissolved
    IIF 24 - Director → ME
  • 12
    FORTUNE NETWORKS UK LIMITED
    06790336
    12 Aquarium 101 Lower Anchor Street, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-02-02 ~ dissolved
    IIF 2 - Director → ME
  • 13
    HADES RAIL LIMITED
    11657774
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 14
    JAMJAR AGENTS LTD.
    - now 09289910
    GUARANTEED CAR RENTAL LTD - 2017-11-16
    CAR SALES AGENTS LTD - 2016-07-04
    ONE STOP UW LTD
    - 2016-01-27 09289910
    27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-11-22 ~ dissolved
    IIF 22 - Director → ME
    2014-12-04 ~ 2014-12-05
    IIF 38 - Secretary → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 15
    JARMITE CAR RENTALS LTD
    - now 11847647
    JAMJAR CAR HOLDINGS LTD - 2019-10-03
    Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Liquidation Corporate (6 parents)
    Officer
    2021-08-05 ~ 2021-11-23
    IIF 27 - Director → ME
  • 16
    ONE STOP CAR CREDIT LTD
    07495973
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (5 parents, 6 offsprings)
    Officer
    2013-06-30 ~ 2015-07-31
    IIF 15 - Director → ME
  • 17
    OSCC (ONE) LTD
    08163573
    Supreme House, Hovefields Avenue, Basildon, Essex
    Dissolved Corporate (4 parents)
    Officer
    2015-04-10 ~ 2015-07-31
    IIF 25 - Director → ME
  • 18
    OSCC (TWO) LTD
    08303717
    Supreme House Hovefields Avenue, Burnt Mills Industrial Estate, Basildon, Essex
    Dissolved Corporate (4 parents)
    Officer
    2015-04-10 ~ 2015-07-31
    IIF 26 - Director → ME
  • 19
    P PARSONS RAIL LTD
    10075732
    52a Queens Road, Buckhirst Hill, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 20
    PUMPKINHEAD LIMITED
    14761135 16256758
    65 Empress Avenue, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 21
    PUMPKINHEAD LTD
    16256758 14761135
    65b Empress Avenue, Woodford Green, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 22
    T.K.O MAINTENANCE LIMITED
    13880020
    65 Empress Avenue, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 23
    THE ASSET EXCHANGE LTD
    - now 08679485
    THE CAR LOAN CENTRE LTD
    - 2014-04-25 08679485 09379766
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (11 parents, 3 offsprings)
    Officer
    2016-02-01 ~ 2016-08-02
    IIF 9 - Director → ME
    2013-09-05 ~ 2015-03-31
    IIF 5 - Director → ME
    Person with significant control
    2016-07-31 ~ 2016-12-23
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Has significant influence or control OE
  • 24
    THE RACE CAR CENTRE LTD
    09433827
    82 St John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-11-01 ~ 2017-11-22
    IIF 3 - Director → ME
    2016-02-01 ~ 2016-06-27
    IIF 4 - Director → ME
    2017-11-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-27
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-11-01 ~ dissolved
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% 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 9 February 2026 and licensed under the Open Government Licence v3.0.