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

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
    • icon of address 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
    • icon of address Supreme House, Hovefields Avenue, Basildon, Essex, SS13 1EB

      IIF 2
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 165, Tower Street, Brightlingsea, Colchester, Essex, CO7 0AW, England

      IIF 9
    • icon of address 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
    • icon of address Supreme House, Hovefields Avenue, Basildon, Essex, SS13 1EB, England

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

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

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

      IIF 14
    • icon of address 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
    • icon of address 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
    • icon of address Supreme House, Hovefields Avenue, Basildon, Essex, SS13 1EB, United Kingdom

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

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

      IIF 21
  • Parsons, Peter
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 165, Tower Street, Brightlingsea, Colchester, CO7 0AW, United Kingdom

      IIF 22
  • Mr Peter Ian Parsons
    British born in May 1968

    Resident in England

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

      IIF 23
    • icon of address 165-167, Tower Street, Colchester, Essex, CO7 0AW, England

      IIF 24
  • Parsons, Peter
    British director born in September 1970

    Resident in United Kingdom

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

      IIF 25
  • Parsons, Peter Ian

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

      IIF 26
  • Mr Peter Parsons
    British born in May 1968

    Resident in United Kingdom

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

      IIF 27
  • Mr Peter Ian Parsons
    British born in May 1968

    Resident in United Kingdom

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

      IIF 28
    • icon of address Unit 15 Alpha Centre, 238, London Road, Wickford, Essex, SS12 0JX

      IIF 29
    • icon of address Unit 15, Alpha Centre, 238 London Road, Wickford, Essex, SS12 0JX, England

      IIF 30
  • Mr Peter Parsons
    British born in September 1970

    Resident in United Kingdom

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

      IIF 31
    • icon of address 52a, Queens Road, Buckhurst Hill, IG9 5BY, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 165 Tower Street 165 Tower Street, Brightlingsea, Colchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London, Greater London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address 12 Aquarium 101 Lower Anchor Street, Chelmsford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-02 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 6
    GUARANTEED CAR RENTAL LTD - 2017-11-16
    CAR SALES AGENTS LTD - 2016-07-04
    ONE STOP UW LTD - 2016-01-27
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 52a Queens Road, Buckhirst Hill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    icon of calendar 2016-03-21 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 8
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,400 GBP2018-02-28
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
Ceased 14
  • 1
    ONE STOP CAR SHOP (FRANCHISE) LTD - 2012-10-12
    icon of address Supreme House, Hovefields Avenue, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ 2015-07-31
    IIF 18 - Director → ME
  • 2
    icon of address Supreme House, Hovefields Avenue, Basildon, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ 2015-07-31
    IIF 19 - Director → ME
  • 3
    icon of address 13 Highfield Street, Leicester, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-14 ~ 2011-06-21
    IIF 14 - Director → ME
  • 4
    PRODUCTIONS MARKETPLACE LIMITED - 2011-04-20
    icon of address Town Wall House, Balkerne Hill, Colchestere, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-30 ~ 2015-07-31
    IIF 20 - Director → ME
  • 5
    ONE STOP CAR SHOP LTD - 2012-08-31
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-30 ~ 2015-07-31
    IIF 17 - Director → ME
  • 6
    icon of address 13 Highfield Street, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2011-06-22
    IIF 13 - Director → ME
  • 7
    icon of address 36 Headingley Avenue, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 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
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-04 ~ 2014-12-05
    IIF 26 - Secretary → ME
  • 9
    JAMJAR CAR HOLDINGS LTD - 2019-10-03
    icon of address Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    248,912 GBP2020-02-28
    Officer
    icon of calendar 2021-08-05 ~ 2021-11-23
    IIF 4 - Director → ME
  • 10
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (1 parent, 6 offsprings)
    Officer
    icon of calendar 2013-06-30 ~ 2015-07-31
    IIF 21 - Director → ME
  • 11
    icon of address Supreme House, Hovefields Avenue, Basildon, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -57,815 GBP2015-03-31
    Officer
    icon of calendar 2015-04-10 ~ 2015-07-31
    IIF 2 - Director → ME
  • 12
    icon of address Supreme House Hovefields Avenue, Burnt Mills Industrial Estate, Basildon, Essex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    293,508 GBP2015-03-31
    Officer
    icon of calendar 2015-04-10 ~ 2015-07-31
    IIF 3 - Director → ME
  • 13
    THE CAR LOAN CENTRE LTD - 2014-04-25
    icon of address Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    In Administration Corporate (2 parents)
    Equity (Company account)
    46,247 GBP2016-12-31
    Officer
    icon of calendar 2016-02-01 ~ 2016-08-02
    IIF 15 - Director → ME
    icon of calendar 2013-09-05 ~ 2015-03-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-31 ~ 2016-12-23
    IIF 29 - Has significant influence or control OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    icon of address 82 St John Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32,400 GBP2018-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2016-06-27
    IIF 10 - Director → ME
    icon of calendar 2016-11-01 ~ 2017-11-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-06-27
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.