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

Parsons, Peter Ian

    Related profiles found in government register
  • Parsons, Peter Ian
    British managing director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 1
  • Parsons, Peter
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Supreme House, Hovefields Avenue, Basildon, Essex, SS13 1EB

      IIF 2
    • Supreme House, Hovefields Avenue, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1EB

      IIF 3
  • Parsons, Peter
    British operations manager born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4 Global House, Global Park, Moorside, Colchester, Essex, CO1 2TJ, England

      IIF 4
  • Parsons, Peter
    British rail engineer born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 52a, Queens Road, Buckhirst Hill, IG9 5BY, England

      IIF 5
  • Parsons, Peter Ian
    British director born in May 1968

    Resident in Uk

    Registered addresses and corresponding companies
    • 12 Aquarium, 101 Lower Anchor Street, Chelmsford, Essex, CM2 0AU

      IIF 6
  • Parsons, Peter Ian
    British business owner born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 7
  • Parsons, Peter Ian
    British businessman born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Aquarium, 101 Lower Anchor Street, Chelmsford, Essex, CM2 0AU

      IIF 8
  • Parsons, Peter Ian
    British chairman born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Tower Street, Brightlingsea, Colchester, Essex, CO7 0AW, England

      IIF 9
    • Unit 15, Alpha Centre, 238 London Road, Wickford, Essex, SS12 0JX, England

      IIF 10
  • Parsons, Peter Ian
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Supreme House, Hovefields Avenue, Basildon, Essex, SS13 1EB, England

      IIF 11
    • Suite 288, Dorset House, Duke Street, Chelmsford, CM1 1TB, United Kingdom

      IIF 12
    • 13, Highfield Street, Leicester, LE2 1AB, United Kingdom

      IIF 13
    • 13, Highfield Street, Leicester, United Kingdom, LE2 1AB, United Kingdom

      IIF 14
    • Unit 15 Alpha Centre, 238, London Road, Wickford, Essex, SS12 0JX

      IIF 15
  • Parsons, Peter Ian
    British managing director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82, St John Street, London, EC1M 4JN

      IIF 16
  • Parsons, Peter Ian
    British operations director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Supreme House, Hovefields Avenue, Basildon, Essex, SS13 1EB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • Supreme House, Hovefields Avenue, Burnt Mills Industrial Estate, Basildon, Essex, SS13 1EB, United Kingdom

      IIF 20
    • Supreme House, Hovefields Avenue, Burnt Mills Industrial Estate, Basildon, SS13 1EB, England

      IIF 21
  • Mr Peter Ian Parsons
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 165, Tower Street, Brightlingsea, Colchester, Essex, CO7 0AW, England

      IIF 22
    • 165-167, Tower Street, Colchester, Essex, CO7 0AW, England

      IIF 23
  • Parsons, Peter
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52a, Queens Road, Buckhurst Hill, IG9 5BY, United Kingdom

      IIF 24
  • Parsons, Peter Ian

    Registered addresses and corresponding companies
    • Supreme House, Hovefields Avenue, Basildon, Essex, SS13 1EB, England

      IIF 25
  • Parsons, Peter Kenneth
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Empress Avenue, Woodford Green, IG8 9DZ, England

      IIF 26
    • 65b, Empress Avenue, Woodford Green, IG8 9DZ, United Kingdom

      IIF 27 IIF 28
  • Parsons, Peter Kenneth
    British site person in charge born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Empress Avenue, Woodford Green, IG8 9DZ, England

      IIF 29
  • Mr Peter Parsons
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Tower Street, Brightlingsea, Colchester, CO7 0AW, England

      IIF 30
  • Mr Peter Ian Parsons
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Tower Street, Brightlingsea, Essex, CO70AW, United Kingdom

      IIF 31
    • Unit 15 Alpha Centre, 238, London Road, Wickford, Essex, SS12 0JX

      IIF 32
    • Unit 15, Alpha Centre, 238 London Road, Wickford, Essex, SS12 0JX, England

      IIF 33
  • Mr Peter Parsons
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52a, Queens Road, Buckhirst Hill, IG9 5BY, England

      IIF 34
    • 52a, Queens Road, Buckhurst Hill, IG9 5BY, United Kingdom

      IIF 35
  • Mr Peter Kenneth Parsons
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Empress Avenue, Woodford Green, IG8 9DZ, England

      IIF 36 IIF 37
    • 65b, Empress Avenue, Woodford Green, IG8 9DZ, United Kingdom

      IIF 38 IIF 39
child relation
Offspring entities and appointments
Active 12
  • 1
    65b Empress Avenue, Woodford Green, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 2
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-24 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2017-03-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    165 Tower Street 165 Tower Street, Brightlingsea, Colchester, England
    Dissolved corporate (1 parent)
    Person with significant control
    2018-10-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 4
    Grant Thornton Uk Llp, 30 Finsbury Square, London, Greater London
    Dissolved corporate (1 parent)
    Officer
    2010-06-07 ~ dissolved
    IIF 6 - director → ME
  • 5
    12 Aquarium 101 Lower Anchor Street, Chelmsford, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 8 - director → ME
  • 6
    4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-11-05 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2018-11-05 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 7
    GUARANTEED CAR RENTAL LTD - 2017-11-16
    CAR SALES AGENTS LTD - 2016-07-04
    ONE STOP UW LTD - 2016-01-27
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-11-22 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2018-10-01 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    52a Queens Road, Buckhirst Hill, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2016-03-21 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Has significant influence or controlOE
  • 9
    65 Empress Avenue, Woodford Green, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    65b Empress Avenue, Woodford Green, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 28 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 11
    65 Empress Avenue, Woodford Green, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-28 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 12
    82 St John Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -32,400 GBP2018-02-28
    Officer
    2017-11-22 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
Ceased 14
  • 1
    ONE STOP CAR SHOP (FRANCHISE) LTD - 2012-10-12
    Supreme House, Hovefields Avenue, Basildon, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-06-30 ~ 2015-07-31
    IIF 18 - director → ME
  • 2
    Supreme House, Hovefields Avenue, Basildon, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-06-30 ~ 2015-07-31
    IIF 19 - director → ME
  • 3
    13 Highfield Street, Leicester, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-01-14 ~ 2011-06-21
    IIF 14 - director → ME
  • 4
    PRODUCTIONS MARKETPLACE LIMITED - 2011-04-20
    Town Wall House, Balkerne Hill, Colchestere, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-06-30 ~ 2015-07-31
    IIF 20 - director → ME
  • 5
    ONE STOP CAR SHOP LTD - 2012-08-31
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-05-30 ~ 2015-07-31
    IIF 17 - director → ME
  • 6
    13 Highfield Street, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-01 ~ 2011-06-22
    IIF 13 - director → ME
  • 7
    36 Headingley Avenue, Leeds, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-11-12 ~ 2011-08-25
    IIF 12 - director → ME
  • 8
    GUARANTEED CAR RENTAL LTD - 2017-11-16
    CAR SALES AGENTS LTD - 2016-07-04
    ONE STOP UW LTD - 2016-01-27
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-12-04 ~ 2014-12-05
    IIF 25 - secretary → ME
  • 9
    JAMJAR CAR HOLDINGS LTD - 2019-10-03
    Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Corporate (1 parent)
    Equity (Company account)
    248,912 GBP2020-02-28
    Officer
    2021-08-05 ~ 2021-11-23
    IIF 4 - director → ME
  • 10
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (1 parent, 6 offsprings)
    Officer
    2013-06-30 ~ 2015-07-31
    IIF 21 - director → ME
  • 11
    Supreme House, Hovefields Avenue, Basildon, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-04-10 ~ 2015-07-31
    IIF 2 - director → ME
  • 12
    Supreme House Hovefields Avenue, Burnt Mills Industrial Estate, Basildon, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-04-10 ~ 2015-07-31
    IIF 3 - director → ME
  • 13
    THE CAR LOAN CENTRE LTD - 2014-04-25
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Corporate (2 parents)
    Equity (Company account)
    46,247 GBP2016-12-31
    Officer
    2016-02-01 ~ 2016-08-02
    IIF 15 - director → ME
    2013-09-05 ~ 2015-03-31
    IIF 11 - director → ME
    Person with significant control
    2016-07-31 ~ 2016-12-23
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Has significant influence or control OE
  • 14
    82 St John Street, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -32,400 GBP2018-02-28
    Officer
    2016-11-01 ~ 2017-11-22
    IIF 9 - director → ME
    2016-02-01 ~ 2016-06-27
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2016-06-27
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
© 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.