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

Mr Mark James Parsons

    Related profiles found in government register
  • Mr Mark James Parsons
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

      IIF 1 IIF 2
    • icon of address 10, Andrews Way, Marlow, SL7 3QJ, United Kingdom

      IIF 3
    • icon of address 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ

      IIF 4 IIF 5
  • Mr Mark James Parsons
    British born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Rumbold Road, Hoddesdon, EN11 0LP, England

      IIF 6
  • Mr Mark James Parsons
    British born in August 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Rumbold Road, Hoddesdon, EN11 0LP, England

      IIF 7
    • icon of address 124, Great Cambridge Road, Cheshunt, Waltham Cross, EN8 9ES, England

      IIF 8
  • Mr Mark James Parsons
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Rumbold Road, Hoddesdon, EN11 0LP, England

      IIF 9
  • Parsons, Mark James
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Andrews Way, Marlow, SL7 3QJ, United Kingdom

      IIF 10
  • Parsons, Mark James
    British company director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Total Park, Station Road, Theale, Reading, RG7 4PN, England

      IIF 11
  • Parsons, Mark James
    British director born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN

      IIF 12 IIF 13
    • icon of address Heartlands Business Park, Newnham Drive, Daventry, Northamptonshire, NN11 8YG, United Kingdom

      IIF 14
    • icon of address 251, Midsummer Boulevard, Milton Keynes, Bucks, MK9 1EQ

      IIF 15 IIF 16
  • Parsons, Mark James
    British director born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 10 Andrews Way, Marlow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    26,012 GBP2024-03-31
    Officer
    icon of calendar 2018-09-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-24 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 202 Northolt Road, South Harrow, Middx
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,270 GBP2015-04-30
    Officer
    icon of calendar 2007-04-02 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Unit A, Total Park Station Road, Theale, Reading, England
    Active Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    898,909 GBP2016-09-30
    Officer
    icon of calendar 2020-10-21 ~ 2024-10-17
    IIF 11 - Director → ME
  • 2
    NFC UK MANAGEMENT SERVICES LIMITED - 2000-03-13
    EXEL MANAGEMENT SERVICES LIMITED - 2008-08-01
    CASINOBEST LIMITED - 1997-10-10
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2017-01-01 ~ 2017-12-31
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-12-31
    IIF 4 - Has significant influence or control OE
  • 3
    BRITISH ROAD SERVICES LIMITED - 1991-04-22
    NFC UK LIMITED - 2000-03-01
    BRS LIMITED - 1994-12-15
    EXEL EUROPE LIMITED - 2012-10-02
    icon of address 251 Midsummer Boulevard, Milton Keynes, Bucks, England
    Active Corporate (11 parents, 9 offsprings)
    Officer
    icon of calendar 2014-08-15 ~ 2017-12-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2017-12-31
    IIF 5 - Has significant influence or control OE
  • 4
    TIBBETT & BRITTEN LIMITED - 2004-12-29
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-08-15 ~ 2017-12-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-01-15 ~ 2017-12-31
    IIF 2 - Has significant influence or control OE
  • 5
    CASH FOR PHONE LIMITED - 2016-02-27
    icon of address 164 Field End Road, Eastcote, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,881 GBP2023-08-31
    Officer
    icon of calendar 2009-08-27 ~ 2021-11-15
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-04
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2017-09-14 ~ 2021-11-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address 164 Field End Road, Eastcote, England
    Active Corporate (1 parent)
    Equity (Company account)
    -175 GBP2024-01-31
    Officer
    icon of calendar 2018-01-17 ~ 2021-11-15
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ 2021-11-15
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    THE NFC FOUNDATION - 2000-02-22
    MINESTATUS LIMITED - 1988-07-29
    icon of address 2 Pine Trees, First Floor, Chertsey Lane, Staines-upon-thames, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-01-23 ~ 2017-12-31
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF 1 - Has significant influence or control OE
  • 8
    FLOWERTRIM LIMITED - 1995-08-22
    icon of address Solstice House, 251 Midsummer Boulevard, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2008-09-26 ~ 2014-04-01
    IIF 14 - 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.