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
    • The Mill, Rosecraddoc, Liskeard, Cornwall, PL14 5AE, England

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

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

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

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

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

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

      IIF 7 IIF 8
    • 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
    • Unit 6 Dolphin Building, Queen Anne Battery, Plymouth, PL4 0LP, England

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

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

    Resident in United Kingdom

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

      IIF 18
    • The Mill, Rosecraddoc, Liskeard, Cornwall, PL14 5AE, England

      IIF 19 IIF 20
    • Hole Farm, Avery Way, Tamar View Industrial Estate, Saltash, PL12 6LD, England

      IIF 21
  • Parsonage, Christopher
    British company director born in May 1958

    Resident in United Kingdom

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

      IIF 22
    • The Mill, Rosecraddoc, Liskeard, Cornwall, PL14 5AE, England

      IIF 23 IIF 24
    • Hole Farm, Avery Way, Tamar View Industrial Estate, Saltash, PL12 6LD, England

      IIF 25
  • Parsonage, Christopher
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parsonage, Christopher
    British none born in May 1958

    Resident in United Kingdom

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

      IIF 29
  • Parsonage, Christopher
    British property developer born in May 1958

    Resident in United Kingdom

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

      IIF 30 IIF 31
    • Unit 4, Mariners Court North Quay Sutton Harbour, Devon, Plymouth, PL4 0BS, England

      IIF 32
    • Unit 4, Mariners Court, North Quay Sutton Harbour, Plymouth, Devon, PL4 0BS, United Kingdom

      IIF 33
    • Hole Farm, Avery Way, Tamar View Industrial Estate, Saltash, PL12 6LD, England

      IIF 34 IIF 35 IIF 36
  • Parsonage, Christopher
    British director born in May 1958

    Resident in England

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

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

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

      IIF 40
  • Parsonage, Christopher
    British director

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

      IIF 41
child relation
Offspring entities and appointments
Active 19
  • 1
    Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Corporate (2 parents)
    Equity (Company account)
    464,127 GBP2023-12-31
    Officer
    2015-06-24 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    JULIUS PROPERTY COMPANY LIMITED - 1995-01-17
    Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Corporate (2 parents)
    Equity (Company account)
    715,546 GBP2022-12-31
    Officer
    1994-12-09 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Corporate (2 parents)
    Equity (Company account)
    -140,169 GBP2023-12-31
    Officer
    2012-09-19 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Corporate (2 parents)
    Equity (Company account)
    202,065 GBP2023-12-31
    Officer
    2001-05-09 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    Unit 4 Mariners Court North Quay Sutton Harbour, Devon, Plymouth
    Dissolved corporate (2 parents)
    Equity (Company account)
    -31,664 GBP2016-12-31
    Officer
    2009-11-17 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    HALFWAY HOUSE INN LIMITED - 2015-09-15
    Looe Accountancy Services, Longa Park House, Polperro Road, Looe, Cornwall
    Dissolved corporate (1 parent)
    Equity (Company account)
    -90,218 GBP2016-12-31
    Officer
    2012-10-23 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 7
    Looe Accountancy Services, Longa Park House, Polperro Road, Looe, Cornwall
    Dissolved corporate (2 parents)
    Equity (Company account)
    -13 GBP2016-12-31
    Officer
    1997-07-02 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    Looe Accountancy Services, Longa Park House, Polperro Road, Looe, Cornwall, England
    Dissolved corporate (2 parents)
    Officer
    1996-11-28 ~ dissolved
    IIF 18 - director → ME
  • 9
    Unit 4 Mariners Court, North Quay Sutton Harbour, Plymouth, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -48,588 GBP2016-12-31
    Officer
    2009-02-20 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    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
    Looe Accountancy Services, Longa Park House, Polperro Road, Looe, Cornwall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -57,244 GBP2016-12-31
    Officer
    2011-04-15 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    RIVIERA BOAT SALES LTD - 2021-01-21
    Unit 6 Dolphin Building, Queen Anne Battery, Plymouth, England
    Corporate (3 parents)
    Equity (Company account)
    9,058 GBP2024-09-30
    Person with significant control
    2024-08-22 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MEDIA X LIMITED - 2010-09-10
    BARNCREST NO.176 LIMITED - 2008-04-16
    Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Corporate (2 parents)
    Equity (Company account)
    1,372,035 GBP2023-12-31
    Officer
    2010-03-23 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
    IIF 1 - Has significant influence or control as a member of a firmOE
  • 13
    CONNECT CONSTRUCTION LIMITED - 1995-02-23
    Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Corporate (3 parents)
    Equity (Company account)
    794,571 GBP2023-12-31
    Officer
    1994-12-21 ~ now
    IIF 19 - director → ME
  • 14
    PLIMTO DEVELOPMENTS LIMITED - 1995-02-23
    Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,055,288 GBP2023-12-31
    Officer
    ~ now
    IIF 21 - director → ME
    Person with significant control
    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
    Compass House Mariners Court, Lower Street, Plymouth, Devon, England
    Corporate (4 parents)
    Equity (Company account)
    101,185 GBP2023-12-24
    Person with significant control
    2016-04-07 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Clift House Abbotscourt Lane, Antony, Torpoint, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    9,587 GBP2016-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Corporate (1 parent)
    Equity (Company account)
    -615 GBP2023-12-31
    Officer
    2018-12-04 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    VATNAJOKULL LIMITED - 2002-08-16
    Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -613 GBP2023-12-31
    Officer
    2002-07-10 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12 GBP2022-12-31
    Officer
    2021-05-20 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    C/o Oakleys Accountants, 117 North Hill, Plymouth, Devon, England
    Corporate (1 parent)
    Equity (Company account)
    22,237 GBP2023-12-31
    Officer
    2002-10-05 ~ 2013-10-26
    IIF 29 - director → ME
    1997-10-21 ~ 2002-10-05
    IIF 41 - secretary → ME
  • 2
    Casterton Suite Clawthorpe Hall Business Centre, Clawthorpe, Carnforth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    2012-09-19 ~ 2012-12-03
    IIF 39 - director → ME
  • 3
    MEDIA X LIMITED - 2010-09-10
    BARNCREST NO.176 LIMITED - 2008-04-16
    Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Corporate (2 parents)
    Equity (Company account)
    1,372,035 GBP2023-12-31
    Officer
    2004-02-17 ~ 2008-03-12
    IIF 22 - director → ME
  • 4
    ENFRANCHISE FIFTY LIMITED - 1988-10-12
    Compass House Mariners Court, Lower Street, Plymouth, Devon, England
    Corporate (4 parents)
    Equity (Company account)
    101,185 GBP2023-12-24
    Officer
    1995-10-03 ~ 2024-10-22
    IIF 30 - director → ME
  • 5
    Clift House Abbotscourt Lane, Antony, Torpoint, England
    Dissolved corporate (2 parents)
    Current Assets (Company account)
    9,587 GBP2016-03-31
    Officer
    2013-03-07 ~ 2014-01-08
    IIF 38 - director → ME
  • 6
    Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1999-10-01 ~ 2015-07-06
    IIF 37 - director → ME
  • 7
    Millers Cottage Mill Leat Close, Yealmpton, Plymouth, Devon, England
    Corporate (7 parents)
    Equity (Company account)
    8,858 GBP2023-12-31
    Officer
    1999-10-12 ~ 2012-11-09
    IIF 40 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.