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 John Mark Parmenter

    Related profiles found in government register
  • Mr John Mark Parmenter
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frost Group Ltd, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire, LE65 1BS

      IIF 1
    • icon of address 46, Syon Lane, Isleworth, TW7 5NQ, England

      IIF 2
    • icon of address New Boundary House, London Road, Sunningdale, Berkshire, SL5 0DJ, England

      IIF 3
    • icon of address 6 Hermitage Road, St Johns, Woking, Surrey, GU21 8TB, United Kingdom

      IIF 4 IIF 5
  • Parmenter John Mark
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Mill Lane, Droxford, Hampshire, SO32 3QS, United Kingdom

      IIF 6
  • Parmenter, John Mark
    British born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Syon Lane, Isleworth, TW7 5NQ, England

      IIF 7
  • Parmenter, John Mark
    British company director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Mill Lane, Droxford, Hampshire, SO32 3QS

      IIF 8
  • Parmenter, John Mark
    British director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Mill Lane, Droxford, Hampshire, SO32 3QS, United Kingdom

      IIF 9
    • icon of address 6 Hermitage Road, St Johns, Woking, Surrey, GU21 8TB, United Kingdom

      IIF 10
  • Parmenter, John Mark
    British property developer born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Mill Lane, Droxford, Hampshire, SO32 3QS, United Kingdom

      IIF 11
    • icon of address 125, High Street, Odiham, Hook, Hampshire, RG29 1LA

      IIF 12
    • icon of address New Boundary House, London Road, Sunningdale, Berkshire, SL5 0DJ, England

      IIF 13
  • Parmenter, John Mark
    born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Mill Lane, Droxford, Hampshire, SO32 3QS

      IIF 14
  • Parmenter, Mark
    British designer born in January 1957

    Registered addresses and corresponding companies
    • icon of address The Mill, Mill Lane, Droxford, Hampshire, SO32 3QS

      IIF 15
  • Parmenter, John Mark
    British

    Registered addresses and corresponding companies
    • icon of address The Mill, Mill Lane, Droxford, Hampshire, SO32 3QS

      IIF 16
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address New Boundary House, London Road, Sunningdale, Berkshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,937 GBP2019-10-24
    Officer
    icon of calendar 2015-06-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address C/o Frost Group Ltd, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,585,006 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 46 Syon Lane, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,880 GBP2024-07-31
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 4
    KITCHEN COUTURE LIMITED - 2003-03-02
    icon of address Meridan House 62 Station Road, North Chinford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-17 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,858 GBP2018-03-31
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address The Mill, Mill Lane, Droxford, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 9 - Director → ME
  • 7
    icon of address 125, High Street Odiham, Hook, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-01 ~ dissolved
    IIF 14 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 9
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-26 ~ dissolved
    IIF 16 - Secretary → ME
Ceased 2
  • 1
    icon of address C/o Frost Group Ltd, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Liquidation Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,585,006 GBP2016-10-31
    Officer
    icon of calendar 2015-06-26 ~ 2017-09-12
    IIF 12 - Director → ME
  • 2
    icon of address 6 Hermitage Road, St Johns, Woking, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-26 ~ 2009-09-09
    IIF 15 - 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.