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, John Christopher David

    Related profiles found in government register
  • Parsons, John Christopher David
    British

    Registered addresses and corresponding companies
    • 34 New Road, Esher, Surrey, KT10 9NU

      IIF 1
    • 2 The Clock House, 192 High Road, Byfleet, West Byfleet, Surrey, KT14 7BT, England

      IIF 2
    • 62 St Marys Road, Weybridge, Surrey, KT13 9PZ

      IIF 3
    • Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 4 IIF 5
  • Parsons, John Christopher David
    British chartered secretary

    Registered addresses and corresponding companies
    • 2, Goodacre Close, St Georges Avenue, Weybridge, Surrey, KT13 0DX

      IIF 6
    • 2, Goodacre Close, St Georges Avenue, Weybridge, Surrey, KT13 0DX, England

      IIF 7
    • 2, Goodacre Close, Weybridge, Surrey, KT13 0DX, England

      IIF 8
    • Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 9
  • Parsons, John Christopher David
    British company director

    Registered addresses and corresponding companies
    • 2, Goodacre Close, Weybridge, Surrey, KT13 0DX, England

      IIF 10
    • Level Two, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

      IIF 11
  • Parsons, John Christopher David
    British director

    Registered addresses and corresponding companies
    • 2, Goodacre Close, St Georges Avenue, Weybridge, Surrey, KT13 0DX, England

      IIF 12
  • Parsons, John Christopher David

    Registered addresses and corresponding companies
    • 2, Goodacre Close, St Georges Avenue, Weybridge, Surrey, KT13 0DX, United Kingdom

      IIF 13
    • 2 Goodacre Close, Weybridge, KT13 0DX

      IIF 14
    • Level Two, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

      IIF 15
    • Level Two, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 16
    • Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 17
  • Parsons, John Christopher David
    British born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Clock House, 192 High Road, Byfleet, West Byfleet, Surrey, KT14 7BT, England

      IIF 18
  • Parsons, John Christopher David
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Clock House, 192 High Road, Byfleet, West Byfleet, Surrey, KT14 7BT, England

      IIF 19
  • Parsons, John Christopher David
    British accountant born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 20
  • Parsons, John Christopher David
    British accountant director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 21
  • Parsons, John Christopher David
    British chartered secretary born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parsons, John Christopher David
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Level Two, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

      IIF 31
    • Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 32
  • Parsons, John Christopher David
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP, United Kingdom

      IIF 33
  • Mr John Christopher David Parsons
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Clock House, 192 High Road, Byfleet, West Byfleet, Surrey, KT14 7BT, England

      IIF 34 IIF 35
    • Level Two, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ

      IIF 36
    • Level Two Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

      IIF 37
child relation
Offspring entities and appointments 26
  • 1
    06500512 LIMITED
    - now 06500512
    BEALAW (901) LIMITED
    - 2008-08-28 06500512 03126590... (more)
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Liquidation Corporate (8 parents)
    Officer
    2008-02-14 ~ 2010-02-08
    IIF 20 - Director → ME
  • 2
    ABROAD SPECTRUM LIMITED
    02509529
    Thanington, Chichester Road, Dorking, Surrey, England
    Active Corporate (8 parents)
    Officer
    1993-07-06 ~ 2000-06-26
    IIF 1 - Secretary → ME
    ~ 1993-07-06
    IIF 3 - Secretary → ME
  • 3
    AMERISUR RESOURCES LIMITED - now
    AMERISUR RESOURCES PLC - 2020-01-17
    CHACO RESOURCES PLC
    - 2007-06-28 04030166
    GOLD MINES OF SARDINIA PLC
    - 2004-07-28 04030166
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Active Corporate (41 parents)
    Officer
    2004-07-01 ~ 2007-04-17
    IIF 5 - Secretary → ME
  • 4
    AORTECH CRITICAL CARE LIMITED
    - now SC178175
    ALBA CRITICAL CARE LIMITED - 1999-12-30
    DALGLEN (NO. 678) LIMITED - 1997-12-18
    C/o Davidson Chalmers Stewart Llp, 163, Bath Street, Glasgow, Scotland
    Dissolved Corporate (20 parents)
    Officer
    2004-12-20 ~ 2019-01-02
    IIF 4 - Secretary → ME
  • 5
    BENTLEY WOOD LIMITED - now
    TARVAIL LIMITED
    - 2011-01-25 01506327
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Liquidation Corporate (11 parents)
    Officer
    2008-01-24 ~ 2010-02-08
    IIF 21 - Director → ME
  • 6
    BGC GAS SERVICES LIMITED
    05576040 04476739
    The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved Corporate (9 parents)
    Officer
    2007-09-07 ~ 2010-02-08
    IIF 28 - Director → ME
  • 7
    BGC LTD
    - now 04476739
    BGC GAS SERVICES LIMITED - 2005-09-27
    3 Hardman Street, Spinningfields, Manchester, Lancashire
    Dissolved Corporate (13 parents)
    Officer
    2007-09-06 ~ 2009-07-17
    IIF 26 - Director → ME
  • 8
    BRITISH ATLANTIC AIRWAYS LIMITED
    02621552
    2 The Clock House 192 High Road, Byfleet, West Byfleet, Surrey, England
    Active Corporate (7 parents)
    Officer
    1991-06-19 ~ now
    IIF 18 - Director → ME
    1991-06-19 ~ 2021-05-27
    IIF 12 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CHOOSESTATUS LIMITED
    - now 02153711 04170521
    ST HELENA LEISURE CORPORATION LIMITED
    - 2002-01-10 02153711 04170521
    SAINT HELENA AIRPORT LIMITED
    - 2000-04-27 02153711
    SPACESHIFT LIMITED
    - 1987-09-30 02153711
    Level Two Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Dissolved Corporate (8 parents)
    Officer
    ~ dissolved
    IIF 31 - Director → ME
    1996-07-10 ~ 2021-05-27
    IIF 11 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 10
    CREATIVE ENTERTAINMENT GROUP PLC
    - now 05310224 04668796
    JGP INVESTMENTS PLC
    - 2006-01-13 05310224
    Acre House, 11-15 William Road, London
    Dissolved Corporate (14 parents)
    Officer
    2005-03-09 ~ 2007-05-03
    IIF 9 - Secretary → ME
  • 11
    ENVIRON GROUP (INVESTMENTS) PLC - now
    SOUTHERN BEAR PLC
    - 2010-09-09 05341974 05730081
    CROATIA VENTURES PLC. - 2006-06-01
    ORIENTROSE 7 PLC - 2005-02-15
    Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (24 parents)
    Officer
    2006-06-23 ~ 2010-02-01
    IIF 29 - Director → ME
  • 12
    FORLANDORE LIMITED - now
    TOWERINPUT LIMITED
    - 2011-01-25 04468108
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (11 parents)
    Officer
    2007-09-06 ~ 2010-02-08
    IIF 27 - Director → ME
  • 13
    HUBER + SUHNER PHOENIX DYNAMICS LIMITED - now
    PHOENIX DYNAMICS LIMITED
    - 2022-11-04 02958673
    Unit 5 Century Road, High Carr Business Park, Newcastle Under Lyme, Staffordshire, England
    Active Corporate (15 parents)
    Officer
    2008-08-14 ~ 2010-02-08
    IIF 30 - Director → ME
  • 14
    MYDOG LIMITED
    06304732
    311 High Road, Loughton, Essex
    Liquidation Corporate (8 parents)
    Officer
    2007-07-06 ~ 2010-03-31
    IIF 17 - Secretary → ME
  • 15
    NYUMBANI UK
    - now 03654576
    NYAMBANI UK - 1998-10-20
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved Corporate (33 parents)
    Officer
    2006-08-01 ~ 2010-07-16
    IIF 24 - Director → ME
  • 16
    PRIME ADMINISTER LIMITED
    02262388
    2 The Clock House 192 High Road, Byfleet, West Byfleet, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    ~ now
    IIF 19 - Director → ME
    ~ 2021-05-27
    IIF 2 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    RUA BIOMATERIALS LIMITED - now
    AORTECH BIOMATERIALS LIMITED
    - 2020-04-09 SC111794
    AORTECH EUROPE LIMITED
    - 2005-12-05 SC111794
    FOLLOWMOTION LIMITED - 1992-11-10
    2 Drummond Crescent, Riverside Business Park, Irvine, Ayrshire, United Kingdom
    Active Corporate (24 parents)
    Officer
    2004-12-01 ~ 2019-01-02
    IIF 6 - Secretary → ME
  • 18
    RUA LIFE SCIENCES PLC - now
    AORTECH INTERNATIONAL PLC
    - 2020-06-16 SC170071 SC656174
    DALGLEN (NO. 646) LIMITED - 1997-01-03
    2 Drummond Crescent, Riverside Business Park, Irvine, Ayrshire, United Kingdom
    Active Corporate (32 parents, 6 offsprings)
    Officer
    2004-12-01 ~ 2019-01-02
    IIF 7 - Secretary → ME
  • 19
    RUA STRUCTURAL HEART LIMITED - now
    AORTECH HEART VALVE TECHNOLOGIES LTD
    - 2020-04-09 SC412895
    2 Drummond Crescent, Riverside Business Park, Irvine, Ayrshire, United Kingdom
    Active Corporate (13 parents)
    Officer
    2011-12-09 ~ 2019-01-02
    IIF 13 - Secretary → ME
  • 20
    SARINC UK LTD
    07160939
    145-157 St. John Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-02-17 ~ 2012-12-22
    IIF 33 - Director → ME
    2010-02-18 ~ 2012-12-22
    IIF 15 - Secretary → ME
  • 21
    SOULT LIMITED
    11600504
    2 The Clock House 192 High Road, Byfleet, West Byfleet, Surrey, England
    Active Corporate (4 parents)
    Officer
    2018-10-02 ~ 2021-05-27
    IIF 14 - Secretary → ME
  • 22
    ST HELENA AIR ACCESS LTD
    - now 02152586
    ST HELENA AIRWAYS LIMITED
    - 2022-02-23 02152586
    SAINT HELENA AIRWAYS LIMITED
    - 2000-04-27 02152586
    DISTANTSPIN LIMITED
    - 1987-09-30 02152586
    2 The Clock House 192 High Road, Byfleet, West Byfleet, Surrey, England
    Dissolved Corporate (7 parents)
    Officer
    ~ dissolved
    IIF 22 - Director → ME
    1996-07-10 ~ 2021-05-27
    IIF 8 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    TARVAIL ENGINEERING LIMITED - now
    TARVAIL DESIGN LIMITED
    - 2010-11-25 04937621
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (11 parents)
    Officer
    2007-03-27 ~ 2010-02-08
    IIF 23 - Director → ME
  • 24
    TRADE WINDS ST HELENA ISLAND LIMITED
    - now 04170521
    ST HELENA LEISURE CORPORATION LIMITED
    - 2019-02-22 04170521 02153711
    CHOOSESTATUS LIMITED
    - 2002-01-10 04170521 02153711
    47 Topsfield Parade Tottenham Lane, London, England
    Active Corporate (14 parents)
    Officer
    2001-09-10 ~ 2005-05-05
    IIF 32 - Director → ME
    2001-09-10 ~ 2021-05-27
    IIF 10 - Secretary → ME
  • 25
    ULTRA-MTS LIMITED
    11079679
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2018-10-17 ~ 2020-12-31
    IIF 16 - Secretary → ME
  • 26
    WELDED STILLAGES LTD - now
    TOWERINPUT MANUFACTURING LIMITED - 2013-02-28
    TOWERINPUT DISTRIBUTION LIMITED
    - 2011-01-25 04708513 05411742
    TOWERINPUT (MANUFACTURING) LIMITED
    - 2008-01-05 04708513 05411742
    TRENTFAST LIMITED - 2003-10-13
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved Corporate (9 parents)
    Officer
    2007-04-19 ~ 2010-02-08
    IIF 25 - Director → ME

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.