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 Gregory John Parsons

    Related profiles found in government register
  • Mr Gregory John Parsons
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spring Meadow, Moss Lane, Minshull Vernon, Crewe, Cheshire, CW1 4RJ, United Kingdom

      IIF 1
    • icon of address 39, Exeter Road, Topsham, Devon, EX3 0LX, United Kingdom

      IIF 2
  • Mr Gregory John Parsons
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, White Street, Topsham, Exeter, Devon, EX3 0AE, United Kingdom

      IIF 3
    • icon of address Westcott Farm, Westleigh, Tiverton, Devon, EX16 7EW, United Kingdom

      IIF 4
  • Parsons, Gregory John
    British commercial director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Exeter Road, Topsham, Devon, EX3 0LX

      IIF 5
  • Parsons, Gregory John
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cricketer Farm, Nether Stowey, Bridgwater, Somerset, TA5 1LL, United Kingdom

      IIF 6
    • icon of address Spring Meadow, Moss Lane, Minshull Vernon, Crewe, Cheshire, CW1 4RJ, United Kingdom

      IIF 7
    • icon of address 30, White Street, Topsham, Exeter, Devon, EX3 0AE, United Kingdom

      IIF 8
    • icon of address 39, Exeter Road, Topsham, Exeter, Devon, EX3 0LX, United Kingdom

      IIF 9
    • icon of address Moorgate House, King Street, Newton Abbot, TQ12 2LG, United Kingdom

      IIF 10
    • icon of address Mary Street House, Mary Street, Taunton, Somerset, TA1 3NW, United Kingdom

      IIF 11
    • icon of address Westcott Farm, Westleigh, Tiverton, Devon, EX16 7EW, United Kingdom

      IIF 12
    • icon of address 39, Exeter Road, Topsham, Devon, EX3 0LX, United Kingdom

      IIF 13
  • Parsons, Gregory John
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cricketer Farm, Nether Stowey, Bridgwater, Somerset, TA5 1LL, England

      IIF 14
  • Mr Greg Parsons
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Exeter Road, Topsham, Exeter, EX3 0LX, England

      IIF 15
  • Parsons, Gregory John
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorgate House, King Street, Newton Abbot, Devon, TQ12 2LG, England

      IIF 16
    • icon of address Sharpham Dairy, Sharpham Estate, Ashprington, Totnes, Devon, TQ9 7UT, United Kingdom

      IIF 17
  • Parsons, Gregory John
    British marketing director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bishopbrook House, Cathedral Avenue, Wells, Somerset, BA5 1FD

      IIF 18
  • Parsons, Gregory John
    British catering development rep born in December 1969

    Registered addresses and corresponding companies
    • icon of address 16 River Meadows, Water Lane, Exeter, Devon, EX2 8BD

      IIF 19
  • Parsons, Gregory John
    British company director born in December 1969

    Registered addresses and corresponding companies
    • icon of address 14 Rougemont Court, Farm House Rise Exminster, Exeter, Devon, EX6 8TQ

      IIF 20
  • Parsons, Greg
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Exeter Road, Topsham, Exeter, EX3 0LX, England

      IIF 21
  • Parsons, Gregory John

    Registered addresses and corresponding companies
    • icon of address 14 Rougemont Court, Farm House Rise Exminster, Exeter, Devon, EX6 8TQ

      IIF 22
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Orchard Twemlow Lane, Holmes Chapel, Crewe, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    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
  • 2
    icon of address Moorgate House, King Street, Newton Abbot, Devon, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-05-18 ~ now
    IIF 16 - Director → ME
  • 3
    SOUTH HAMS FOOD & DRINK LIMITED - 2009-01-27
    icon of address Moorgate House, King Street, Newton Abbot, Devon
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address 30 White Street, Topsham, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-13 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 39 Exeter Road, Topsham, Devon, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,500,177 GBP2024-09-30
    Officer
    icon of calendar 2015-09-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    SHARPHAM ENTERPRISES LIMITED - 1997-01-16
    icon of address Sharpham Dairy Unit 1, South Devon Food Hub, Totnes, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    143,672 GBP2024-09-30
    Officer
    icon of calendar 2019-07-15 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 30 White Street, Topsham, Devon
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Starlings Roost 39 Exeter Road, Topsham, Exeter, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 8
  • 1
    icon of address Maryland Farm, Smiths Lane, Ditcheat, Somerset, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2011-02-11
    IIF 5 - Director → ME
  • 2
    CRICKET MALHERBIE FARMS LIMITED - 2000-06-01
    VANMAL LIMITED - 1988-04-06
    CRICKET MALHERBIE FARMS LIMITED - 1988-02-29
    STOWEY FARMS LIMITED - 1978-12-31
    icon of address The Farm Offices St Helens Farm, Seaton Ross, York, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-03-30 ~ 2016-05-31
    IIF 6 - Director → ME
  • 3
    icon of address Holme House The Dale, Ainstable, Carlisle, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-04-24 ~ 2020-01-28
    IIF 18 - Director → ME
  • 4
    icon of address 10 Southernhay West, Exeter, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,347 GBP2024-03-31
    Officer
    icon of calendar 1994-04-25 ~ 1996-04-20
    IIF 19 - Director → ME
  • 5
    DAVIS AND PARSONS LIMITED - 2020-06-12
    icon of address Westcott Farm, Westleigh, Tiverton, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    235,134 GBP2024-03-31
    Officer
    icon of calendar 2016-02-29 ~ 2020-05-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-29
    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
    SITECHANGE PROPERTY MANAGEMENT LIMITED - 1993-01-12
    icon of address 6 Rougemont Court Farm House Rise, Exminster, Exeter, England
    Active Corporate (5 parents)
    Equity (Company account)
    20 GBP2024-12-31
    Officer
    icon of calendar 1998-01-01 ~ 1999-02-22
    IIF 20 - Director → ME
    icon of calendar 1998-01-01 ~ 1999-02-22
    IIF 22 - Secretary → ME
  • 7
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (7 parents, 1 offspring)
    Equity (Company account)
    22,099 GBP2018-05-31
    Officer
    icon of calendar 2014-02-25 ~ 2017-10-27
    IIF 14 - Director → ME
  • 8
    icon of address Mary Street House, Mary Street, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2017-10-27
    IIF 11 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.