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 Christopher Parsonage

    Related profiles found in government register
  • Mr Christopher Parsonage
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Rosecraddoc, Liskeard, Cornwall, PL14 5AE, England

      IIF 1
    • icon of address The Mill, Rosecraddoc, Liskeard, Devon, PL14 5AE, England

      IIF 2
    • icon of address The Mill, Rosecraddoc, Liskeard, PL14 5AE, England

      IIF 3
    • icon of address Compass House, Mariners Court, Lower Street, Plymouth, Devon, PL4 0BT, England

      IIF 4
    • icon of address Unit 4, Mariners Court North Quay Sutton Harbour, Devon, Plymouth, PL4 0BS

      IIF 5
    • icon of address Unit 4, Mariners Court, North Quay Sutton Harbour, Plymouth, Devon, PL4 0BS

      IIF 6
    • icon of address Unit 4 Mariners Court, North Quay, Sutton Harbour, Plymouth, Devon, PL4 0BS, England

      IIF 7 IIF 8
    • icon of address Hole Farm, Avery Way, Tamar View Industrial Estate, Saltash, PL12 6LD, England

      IIF 9 IIF 10 IIF 11
  • Mr Christopher Parsonage
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Dolphin Building, Queen Anne Battery, Plymouth, PL4 0LP, England

      IIF 13
    • icon of address Hole Farm, Avery Way, Tamar View Industrial Estate, Saltash, PL12 6LD, England

      IIF 14 IIF 15 IIF 16
  • Parsonage, Christopher
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parsonage, Christopher
    British civil engineer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford Farm, Rosecraddoc, Liskeard, Cornwall, PL14 5AE

      IIF 26
  • Parsonage, Christopher
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford Farm, Rosecraddoc, Liskeard, Cornwall, PL14 5AE

      IIF 27
    • icon of address The Mill, Rosecraddoc, Liskeard, Cornwall, PL14 5AE, England

      IIF 28 IIF 29
    • icon of address Hole Farm, Avery Way, Tamar View Industrial Estate, Saltash, PL12 6LD, England

      IIF 30
  • Parsonage, Christopher
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Rosecraddoc, Liskeard, Cornwall, PL14 5AE, England

      IIF 31 IIF 32
  • Parsonage, Christopher
    British none born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford Farm, Rosecraddoc, Liskeard, Cornwall, PL14 5AE

      IIF 33
  • Parsonage, Christopher
    British property developer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Rosecraddoc, Liskeard, Cornwall, PL14 5AE, England

      IIF 34
    • icon of address Unit 4, Mariners Court North Quay Sutton Harbour, Devon, Plymouth, PL4 0BS, England

      IIF 35
    • icon of address Unit 4, Mariners Court, North Quay Sutton Harbour, Plymouth, Devon, PL4 0BS, United Kingdom

      IIF 36
  • Parsonage, Christopher
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spindrift, Garrett Street, Cawsand, Torpoint, Cornwall, PL10 1PD, United Kingdom

      IIF 37
  • Parsonage, Christopher
    British property developer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Mariners Court, North Quay Sutton Harbour, Plymouth, Devon, PL4 0BS, England

      IIF 38
    • icon of address Spindrift, Garrett Sreet, Cawsand, Torpoint, Cornwall, PL10 1PD, United Kingdom

      IIF 39
    • icon of address Spindrift, Garrett Street, Cawsand, Torpoint, Cornwall, PL10 1PD, England

      IIF 40
  • Parsonage, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Ford Farm, Rosecraddoc, Liskeard, Cornwall, PL14 5AE

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,126,503 GBP2024-12-31
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 2
    JULIUS PROPERTY COMPANY LIMITED - 1995-01-17
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    715,546 GBP2022-12-31
    Officer
    icon of calendar 1994-12-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,422 GBP2024-12-31
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    200,920 GBP2024-12-31
    Officer
    icon of calendar 2001-05-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Mariners Court North Quay Sutton Harbour, Devon, Plymouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,664 GBP2016-12-31
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    HALFWAY HOUSE INN LIMITED - 2015-09-15
    icon of address Looe Accountancy Services, Longa Park House, Polperro Road, Looe, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,218 GBP2016-12-31
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Looe Accountancy Services, Longa Park House, Polperro Road, Looe, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13 GBP2016-12-31
    Officer
    icon of calendar 1997-07-02 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Looe Accountancy Services, Longa Park House, Polperro Road, Looe, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-28 ~ dissolved
    IIF 26 - Director → ME
  • 9
    icon of address Unit 4 Mariners Court, North Quay Sutton Harbour, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,588 GBP2016-12-31
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    CAWSAND BAY HOTEL LIMITED - 2015-09-15
    icon of address Looe Accountancy Services, Longa Park House, Polperro Road, Looe, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,244 GBP2016-12-31
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    RIVIERA BOAT SALES LTD - 2021-01-21
    icon of address Unit 6 Dolphin Building, Queen Anne Battery, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,058 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    MEDIA X LIMITED - 2010-09-10
    BARNCREST NO.176 LIMITED - 2008-04-16
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,180,202 GBP2024-12-31
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    CONNECT CONSTRUCTION LIMITED - 1995-02-23
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,120,789 GBP2024-12-31
    Officer
    icon of calendar 1994-12-21 ~ now
    IIF 18 - Director → ME
  • 14
    PLIMTO DEVELOPMENTS LIMITED - 1995-02-23
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,121,697 GBP2024-12-31
    Officer
    icon of calendar ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ENFRANCHISE FIFTY LIMITED - 1988-10-12
    icon of address Compass House Mariners Court, Lower Street, Plymouth, Devon, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-12-24
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Clift House Abbotscourt Lane, Antony, Torpoint, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,587 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (1 parent)
    Equity (Company account)
    36,962 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    VATNAJOKULL LIMITED - 2002-08-16
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -613 GBP2023-12-31
    Officer
    icon of calendar 2002-07-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2022-12-31
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address C/o Oakleys Accountants, 117 North Hill, Plymouth, Devon, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,935 GBP2024-12-31
    Officer
    icon of calendar 2002-10-05 ~ 2013-10-26
    IIF 33 - Director → ME
    icon of calendar 1997-10-21 ~ 2002-10-05
    IIF 41 - Secretary → ME
  • 2
    icon of address Casterton Suite Clawthorpe Hall Business Centre, Clawthorpe, Carnforth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2012-09-19 ~ 2012-12-03
    IIF 39 - Director → ME
  • 3
    MEDIA X LIMITED - 2010-09-10
    BARNCREST NO.176 LIMITED - 2008-04-16
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,180,202 GBP2024-12-31
    Officer
    icon of calendar 2004-02-17 ~ 2008-03-12
    IIF 27 - Director → ME
  • 4
    ENFRANCHISE FIFTY LIMITED - 1988-10-12
    icon of address Compass House Mariners Court, Lower Street, Plymouth, Devon, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,000 GBP2024-12-24
    Officer
    icon of calendar 1995-10-03 ~ 2024-10-22
    IIF 34 - Director → ME
  • 5
    icon of address Clift House Abbotscourt Lane, Antony, Torpoint, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,587 GBP2016-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2014-01-08
    IIF 38 - Director → ME
  • 6
    icon of address Atwell Martin, 65 Southside Street, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 1999-10-01 ~ 2015-07-06
    IIF 37 - Director → ME
  • 7
    icon of address Millers Cottage Mill Leat Close, Yealmpton, Plymouth, Devon, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,698 GBP2024-12-31
    Officer
    icon of calendar 1999-10-12 ~ 2012-11-09
    IIF 40 - 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.