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

Parsons, Richard

    Related profiles found in government register
  • Parsons, Richard

    Registered addresses and corresponding companies
    • C/o Total Accounting Kent Ltd., Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 1
    • Suite 1, Head Office, Kenward Trust, Kenward Road, Yalding, Kent, ME18 6AH, England

      IIF 2
  • Parsons, Richard Mark

    Registered addresses and corresponding companies
    • The Carriage House, Loucas, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 3
  • Parsons, Richard Mark
    British

    Registered addresses and corresponding companies
    • 90, Holland Road, Maidstone, Kent, ME14 1UT, United Kingdom

      IIF 4
  • Parsons, Richard Mark
    British graphic designer born in May 1963

    Registered addresses and corresponding companies
    • 57 Lapsley Drive, Hanwell Fields, Banbury, Oxfordshire, OX16 1EN

      IIF 5
  • Parsons, Richard Mark
    British media director born in September 1972

    Registered addresses and corresponding companies
    • 27 Woolbrook Road, Dartford, DA1 3RA

      IIF 6
  • Parsons, Richard Mark
    British designer born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Broughton, Gilfachrheda, New Quay, SA45 9SW, Wales

      IIF 7
  • Parsons, Richard Mark
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Oast House, Mill Lane, Yalding, Maidstone, Kent, ME18 6AR, England

      IIF 8
  • Parsons, Richard Mark
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Bank Street, Ashford, Kent, TN23 1BE

      IIF 9
  • Parsons, Richard Mark
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22a, Bank Street, Ashford, TN23 1BE, United Kingdom

      IIF 10 IIF 11
    • Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 12
    • Oast House, Mill Lane, Yalding, Maidstone, Kent, ME18 6AR, United Kingdom

      IIF 13
    • The Carriage House, Loucas, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 14
  • Parsons, Richard
    English born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coach House, Kenward Road, Yalding, Maidstone, Kent, ME18 6AH, United Kingdom

      IIF 15
  • Parsons, Richard Mark
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Total Accounting Kent Ltd, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 16 IIF 17 IIF 18
    • C/o Total Accounting Kent Ltd., Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 21
  • Parsons, Richard Mark
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Suite 1, Kenward Trust Head Office, Kenward Road, Yalding, Maidstone, Kent, ME18 6AH, United Kingdom

      IIF 22
    • The Carriage House, Loucas, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 23
    • Suite 1, Head Office, Kenward Trust, Kenward Road, Yalding, Kent, ME18 6AH, England

      IIF 24
  • Parsons, Richard Mark
    British director and business consulta born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o The Kenward Trust, Kenward Road, Yalding, Kent, ME18 6AH, United Kingdom

      IIF 25
  • Mr Richard Mark Parsons
    British born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 10 Davy Court, Central Park, Rugby, Warwickshire, CV23 0UZ

      IIF 26
  • Mr Richard Mark Parsons
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Total Accounting Kent Ltd, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 27
    • C/o Total Accounting Kent Ltd., Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 28 IIF 29 IIF 30
    • C/o Total Accounting Kent Ltd., Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 32
    • Oast House, Mill Lane, Yalding, Maidstone, Kent, ME18 6AR, England

      IIF 33
    • Suite 33, 30 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 34
  • Richard Parsons
    English born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Coach House, Kenward Road, Yalding, Maidstone, ME18 6AH, United Kingdom

      IIF 35
  • Richard Mark Parsons
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Suite 1, Kenward Trust Head Office, Kenward Road, Maidstone, ME18 6AH, United Kingdom

      IIF 36
    • The Carriage House, Loucas, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 37
  • Mr Richard Mark Parsons
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Total Accounting Kent Ltd, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 38
    • The Carriage House, Loucas, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 39
    • Suite 1, Head Office, Kenward Trust, Kenward Road, Yalding, Kent, ME18 6AH, England

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    The Carriage House, Mill Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -478 GBP2017-11-30
    Officer
    2015-11-04 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 2
    CERAMIC CONSTRUCTION LIMITED - 2005-10-20
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-07-13 ~ dissolved
    IIF 12 - Director → ME
  • 3
    Coach House Kenward Road, Yalding, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 35 - Has significant influence or controlOE
  • 4
    Unit 10 Davy Court, Central Park, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,501 GBP2021-10-31
    Officer
    2002-11-06 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 5
    HIGHAM PARK CONSTRUCTION LIMITED - 2024-02-02
    C/o Total Accounting Kent Ltd. Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314,473 GBP2024-06-30
    Officer
    2012-09-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    C/o Total Accounting Kent Ltd. Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,524 GBP2024-06-30
    Officer
    2014-06-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    C/o Total Accounting Kent Ltd Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    162,912 GBP2024-10-31
    Officer
    2017-10-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2017-10-16 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    C/o Total Accounting Kent Ltd. Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    545,591 GBP2024-05-31
    Officer
    2012-09-27 ~ now
    IIF 18 - Director → ME
    2012-09-27 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Suite 1 Head Office, Kenward Trust, Kenward Road, Yalding, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,207 GBP2017-10-31
    Officer
    2012-05-09 ~ dissolved
    IIF 24 - Director → ME
    2012-05-09 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    C/o Total Accounting Kent Ltd. Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,244 GBP2024-06-30
    Officer
    2016-06-28 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    C/o Total Accounting Kent Ltd Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,587 GBP2024-06-30
    Officer
    2010-01-05 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 12
    The Carriage House, Loucas, Mill Street, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-06 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    CERAMIC CONSTRUCTION LIMITED - 2005-10-20
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-07-13 ~ 2010-07-13
    IIF 4 - Secretary → ME
  • 2
    Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    2015-11-04 ~ 2016-03-31
    IIF 11 - Director → ME
    Person with significant control
    2017-03-22 ~ 2017-07-27
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 3
    1 Copperfield Mews, Norah Lane, Higham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    637 GBP2024-04-30
    Officer
    2013-04-03 ~ 2015-02-03
    IIF 9 - Director → ME
  • 4
    Canterbury House, 1 Royal Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    284,566 GBP2023-12-31
    Officer
    2011-12-01 ~ 2016-10-17
    IIF 8 - Director → ME
  • 5
    1 Kingsley Gate, Kennington, Ashford, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2025-02-28
    Officer
    2020-02-13 ~ 2021-12-20
    IIF 22 - Director → ME
    Person with significant control
    2020-02-13 ~ 2021-12-20
    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
    2021-12-20 ~ 2021-12-20
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    C/o The Kenward Trust, Kenward Road, Yalding, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-04-27 ~ 2020-03-01
    IIF 25 - Director → ME
  • 7
    BJK & E MEDIA LIMITED - 2009-01-26
    20/20 MEDIA LIMITED - 1997-05-08
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Officer
    2000-03-08 ~ 2005-11-24
    IIF 6 - Director → ME
  • 8
    9 Millers Bank, Broom, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    2008-04-07 ~ 2009-03-31
    IIF 5 - Director → ME
  • 9
    80 A Wrangleden Road, 80 A Wrangleden Road, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-09-30
    Officer
    2014-09-16 ~ 2015-03-17
    IIF 10 - Director → ME
  • 10
    3 Wright Mews, St. Lukes Avenue, Maidstone, England
    Active Corporate (9 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    2017-06-20 ~ 2017-11-22
    IIF 23 - Director → ME
    2017-06-20 ~ 2017-11-22
    IIF 3 - Secretary → ME
    Person with significant control
    2017-06-20 ~ 2017-11-22
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.