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 Simon James Parsons

    Related profiles found in government register
  • Mr Simon James Parsons
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, MK1 1PT, England

      IIF 1
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 2 IIF 3 IIF 4
  • Mr Simon James Parsons
    British born in May 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 6
  • Mr Simon James Parsons
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Artemis House, 4a Bramley Rd, Milton Keynes, MK1 1PT, United Kingdom

      IIF 7
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 8
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 9 IIF 10 IIF 11
  • Parsons, Simon James
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Mr Simon Parsons
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Witan Court, 305 Upper Fourth Street, Milton Keynes, MK9 2EH, United Kingdom

      IIF 21
  • Parsons, Simon James
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Rylett Crescent, London, W12 9RP

      IIF 22
  • Parsons, Simon James
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Whitley Stimpson Ltd, Penrose House, 67 Hightown Road, Banbury, OX16 9BE, United Kingdom

      IIF 23
    • icon of address 41 Rylett Crescent, London, W12 9RP

      IIF 24 IIF 25 IIF 26
    • icon of address Artemis House, 4a Bramley Rd, Milton Keynes, MK1 1PT, United Kingdom

      IIF 30
    • icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 31
    • icon of address Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 32 IIF 33
  • Parsons, Simon James
    British property development born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Witan Court 305, Upper Fourth Street, Milton Keynes, Buckinghamshire, MK9 1EH, United Kingdom

      IIF 34
  • Parsons, Simon James
    British surveyor born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 Rylett Crescent, London, W12 9RP

      IIF 35
  • Parsons, Simon
    British developer born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Charter Court, 49 Castle Street, Banbury, OX16 5NU, England

      IIF 36
    • icon of address Albion Land Ltd, The Stables, Holdenby House, Holdenby, Northants, NN6 8DJ, United Kingdom

      IIF 37
    • icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, W1U 3AW, England

      IIF 38
    • icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, W1U 3AW, United Kingdom

      IIF 39
    • icon of address Witan Court, 305 Upper Fourth Street, Milton Keynes, MK9 2EH, United Kingdom

      IIF 40
  • Parsons, Simon James

    Registered addresses and corresponding companies
    • icon of address 41 Rylett Crescent, London, W12 9RP

      IIF 41 IIF 42 IIF 43
    • icon of address Witan Court 305, Upper Fourth Street, Milton Keynes, Buckinghamshire, MK9 1EH, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 100-102 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 26 - Director → ME
  • 2
    icon of address 100 St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-11-27 ~ dissolved
    IIF 12 - Director → ME
  • 3
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74 GBP2024-10-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 4
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    -134 GBP2024-10-31
    Officer
    icon of calendar 2015-09-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 100-102, St James Road, Northampton
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2004-01-26 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2015-09-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,383,618 GBP2024-09-30
    Officer
    icon of calendar 2015-09-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -184 GBP2024-03-31
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -178 GBP2024-03-31
    Officer
    icon of calendar 2020-02-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-02-29 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-17 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,539 GBP2024-03-31
    Officer
    icon of calendar 2016-03-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Equity (Company account)
    304,673 GBP2023-12-31
    Officer
    icon of calendar 2008-03-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 38 - Director → ME
  • 15
    icon of address 1 Willow Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2020-12-16 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 17
    icon of address Artemis House, 4a Bramley Rd, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    56,381 GBP2024-10-31
    Officer
    icon of calendar 2022-10-18 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Witan Court 305 Upper Fourth Street, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-17 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-05-17 ~ dissolved
    IIF 44 - Secretary → ME
  • 19
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 39 - Director → ME
Ceased 9
  • 1
    icon of address 5 Hanover Square, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2006-06-05 ~ 2011-03-21
    IIF 22 - Director → ME
  • 2
    icon of address Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (5 parents)
    Equity (Company account)
    193,454 GBP2024-03-31
    Officer
    icon of calendar 2003-01-23 ~ 2007-12-03
    IIF 29 - Director → ME
  • 3
    ALBION LAND PLC - 2010-11-25
    RETAINCO (39) LTD - 1990-09-10
    icon of address 100 St. James Road, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,816,004 GBP2019-03-31
    Officer
    icon of calendar 2001-10-01 ~ 2020-02-24
    IIF 13 - Director → ME
  • 4
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2017-10-09 ~ 2019-10-14
    IIF 36 - Director → ME
  • 5
    icon of address C/o Duncan & Bailey-kennedy Llp The Mews, 20 Amersham Hill, High Wycombe, Bucks, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-07-31
    Officer
    icon of calendar 2004-05-18 ~ 2006-07-03
    IIF 28 - Director → ME
    icon of calendar 2004-05-18 ~ 2006-07-03
    IIF 42 - Secretary → ME
  • 6
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-04-10 ~ 2019-03-28
    IIF 23 - Director → ME
  • 7
    icon of address C/o Myers Clark, Egale 1, 80 St Albans Road, Watford
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2016-07-26 ~ 2017-06-27
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ 2017-06-27
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Has significant influence or control OE
  • 8
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,015 GBP2024-08-31
    Officer
    icon of calendar 2005-04-15 ~ 2008-09-19
    IIF 25 - Director → ME
    icon of calendar 2005-04-15 ~ 2008-09-19
    IIF 41 - Secretary → ME
  • 9
    icon of address C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    14 GBP2024-12-31
    Officer
    icon of calendar 2003-12-12 ~ 2008-08-11
    IIF 35 - Director → ME
    icon of calendar 2003-12-12 ~ 2008-08-11
    IIF 43 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.