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, Mary Valerie Linda

    Related profiles found in government register
  • Parsons, Mary Valerie Linda
    British business development director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 1
  • Parsons, Mary Valerie Linda
    British company director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 2 IIF 3
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 4
    • icon of address Kent House, 14-17 Market Place, London, W1W 8AJ, United Kingdom

      IIF 5
    • icon of address Timber Wharf, 16 - 22 Worsley Street, Manchester, M15 4LD, United Kingdom

      IIF 6
    • icon of address Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD, England

      IIF 7 IIF 8
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

      IIF 9
    • icon of address 4, The Pavilions, Portway, Preston, PR2 2YB, United Kingdom

      IIF 10
    • icon of address 84, Hampton Street, Tetbury, Gloucestershire, GL8 8LE, United Kingdom

      IIF 11
  • Parsons, Mary Valerie Linda
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2a, D Site, Kemble Airfield, Kemble, Cirencester, Gloucestershire, GL7 6BA, England

      IIF 12
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 13
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 14 IIF 15
    • icon of address Places For People Homes, 80 Cheapside, London, EC2V 6EE

      IIF 16 IIF 17
    • icon of address Places For People Homes, 80 Cheapside, London, EC2V 6EE, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD, England

      IIF 26
    • icon of address Timber Wharf, 16-22 Worsley Street, Manchester, M15 4LD, United Kingdom

      IIF 27
  • Parsons, Mary Valerie Linda
    British group director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84 Hampton Street, Tetbury, GL8 8LE

      IIF 28
  • Parsons, Mary Valerie Linda
    British group director, business development born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 29
  • Parsons, Mary Valerie Linda
    British group director, placemaking & regeneration born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE, United Kingdom

      IIF 30
  • Parsons, Mary Valerie Linda
    British none born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beacon Of Light, Vaux Brewery Way, Sunderland, SR5 1SN, England

      IIF 31
  • Parsons, Mary Valerie Linda
    British regeneration & partnerships director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, United Kingdom

      IIF 32
    • icon of address Marston Park, Tamworth, Staffordshire, B78 3HN, United Kingdom

      IIF 33 IIF 34
    • icon of address 84, Hampton Street, Tetbury, Gloucestershire, GL8 8LE, England

      IIF 35
  • Parsons, Mary Valerie Linda
    British regeneration & partnerships director, lovell born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Fenchurch Street, London, EC3M 4AE, United Kingdom

      IIF 36
  • Parsons, Mary Valerie Linda
    British regeneration and partnerships director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Storey's Field Centre, Eddington Avenue, Cambridge, Cambridgeshire, CB3 1AA, England

      IIF 37
  • Parsons, Mary Valerie Linda
    British development manager born in March 1969

    Registered addresses and corresponding companies
    • icon of address 59 Peveril Road, Endcliffe, Sheffield, South Yorkshire, S11 7AQ

      IIF 38 IIF 39
  • Parsons, Mary Valerie Linda
    British company director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE

      IIF 40
    • icon of address Office 306, 69 Old Street, London, EC1V 9HX, England

      IIF 41
  • Parsons, Mary Valerie Linda
    British director born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Cheapside, London, EC2V 6EE, England

      IIF 42
  • Parsons, Mary Valerie Linda
    British group director business development born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 305, Grays Inn Road, London, Greater London, WC1X 8QR, United Kingdom

      IIF 43
  • Parsons, Mary Valerie Linda
    British group executive director places for people born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Carlton House Terrace, London, SW1Y 5AS

      IIF 44
  • Parsons, Mary Valerie Linda
    British

    Registered addresses and corresponding companies
    • icon of address 59 Peveril Road, Endcliffe, Sheffield, South Yorkshire, S11 7AQ

      IIF 45
  • Ms Mary Valerie Linda Parsons
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2a, D Site, Kemble Airfield, Kemble, Cirencester, Gloucestershire, GL7 6BA, England

      IIF 46
    • icon of address 84, Hampton Street, Tetbury, Gloucestershire, GL8 8LE, United Kingdom

      IIF 47
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address 80 Fenchurch Street, London, United Kingdom
    Active Corporate (9 parents, 4 offsprings)
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 36 - Director → ME
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address 84 Hampton Street, Tetbury, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-09-30
    Officer
    icon of calendar 2019-09-30 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Beacon Of Light, Vaux Brewery Way, Sunderland, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -23,539 GBP2023-12-31
    Officer
    icon of calendar 2018-02-14 ~ now
    IIF 31 - Director → ME
  • 5
    icon of address Storey's Field Centre, Eddington Avenue, Cambridge, Cambridgeshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 37 - Director → ME
  • 6
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 32 - Director → ME
  • 7
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -45,764 GBP2022-12-31
    Officer
    icon of calendar 2015-09-23 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 8
    icon of address Kent House, 14-17 Market Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 5 - Director → ME
Ceased 36
  • 1
    CONTAINERISED ENERGY LIMITED - 2013-05-09
    icon of address Office 6, Bristol Science Park Dirac Crescent, Emersons Green, Bristol, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -238,191 GBP2024-03-31
    Officer
    icon of calendar 2012-12-17 ~ 2014-12-17
    IIF 41 - Director → ME
  • 2
    icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-12-02 ~ 2020-10-01
    IIF 27 - Director → ME
  • 3
    LIBERTY RETIREMENT LIVING (STOW ON THE WOLD) LIMITED - 2018-04-11
    PFP RETIREMENT STOW LIMITED - 2018-01-09
    ECV PARTNERSHIPS (STOW) LIMITED - 2016-11-21
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-12-23 ~ 2017-12-18
    IIF 40 - Director → ME
  • 4
    icon of address Union, 2-10 Albert Square, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    817,763 GBP2023-12-31
    Officer
    icon of calendar 2018-06-22 ~ 2020-10-01
    IIF 10 - Director → ME
  • 5
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2023-10-24
    IIF 33 - Director → ME
  • 6
    THE NORTH KENT ARCHITECTURE CENTRE LIMITED - 2022-03-31
    icon of address 70 Cowcross Street, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-11-04 ~ 2022-10-15
    IIF 35 - Director → ME
  • 7
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-11 ~ 2020-10-01
    IIF 16 - Director → ME
  • 8
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-04-30
    Officer
    icon of calendar 2019-04-02 ~ 2020-05-27
    IIF 2 - Director → ME
  • 9
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-12-11 ~ 2020-10-01
    IIF 17 - Director → ME
  • 10
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 2015-02-25 ~ 2020-10-01
    IIF 25 - Director → ME
  • 11
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2020-10-01
    IIF 20 - Director → ME
  • 12
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2020-10-01
    IIF 24 - Director → ME
  • 13
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2020-10-01
    IIF 22 - Director → ME
  • 14
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2020-10-01
    IIF 19 - Director → ME
  • 15
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2020-10-01
    IIF 23 - Director → ME
  • 16
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2020-10-01
    IIF 18 - Director → ME
  • 17
    EAST WICK AND SWEETWATER PROJECTS (PHASE 6) LIMITED - 2022-07-22
    icon of address Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2020-10-01
    IIF 21 - Director → ME
  • 18
    NORFOLK PARK LIMITED - 2013-07-04
    EVER 1225 LIMITED - 2000-03-13
    icon of address 6 Europa Court, Sheffield Business Park, Sheffield
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-09-20 ~ 2002-09-04
    IIF 38 - Director → ME
  • 19
    DUNWILCO (1525) LIMITED - 2008-01-15
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-01-17 ~ 2020-05-27
    IIF 1 - Director → ME
  • 20
    icon of address Timber Wharf, 16-22 Worsley Street, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-03-14 ~ 2020-10-01
    IIF 8 - Director → ME
  • 21
    icon of address Timber Wharf, 16-22 Worsley Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-09-24 ~ 2020-10-01
    IIF 15 - Director → ME
  • 22
    icon of address Rmg House, Essex Road, Hoddesdon, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-06 ~ 2020-10-01
    IIF 26 - Director → ME
  • 23
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-04-15 ~ 2014-01-28
    IIF 43 - Director → ME
  • 24
    THE NORTH BRITISH HOUSING GROUP LIMITED - 2000-06-01
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (13 parents, 83 offsprings)
    Officer
    icon of calendar 2010-10-27 ~ 2020-05-27
    IIF 13 - Director → ME
  • 25
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-02-25 ~ 2020-05-27
    IIF 30 - Director → ME
  • 26
    icon of address 80 Cheapside, London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2015-04-29 ~ 2020-05-27
    IIF 29 - Director → ME
  • 27
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2015-02-10 ~ 2015-10-12
    IIF 4 - Director → ME
  • 28
    PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (14 parents, 4 offsprings)
    Officer
    icon of calendar 2015-12-21 ~ 2020-06-01
    IIF 14 - Director → ME
  • 29
    PLACES FOR PEOPLE VENTURES LIMITED - 2015-12-30
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (15 parents, 83 offsprings)
    Officer
    icon of calendar 2013-11-01 ~ 2020-06-01
    IIF 3 - Director → ME
  • 30
    icon of address Timber Wharf, 16-22 Worsley Street, Manchester, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2018-07-06 ~ 2020-10-01
    IIF 28 - Director → ME
  • 31
    icon of address Timber Wharf, 16-22 Worsley Street, Manchester, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-01-27 ~ 2020-10-01
    IIF 7 - Director → ME
  • 32
    PLACES IMPACT - 2019-07-02
    PLACES FOR PEOPLE NEIGHBOURHOODS - 2017-12-04
    PFP REGENERATION - 2006-05-24
    NORTH BRITISH HOUSING TRUST(THE) - 2003-12-15
    icon of address 305 Gray's Inn Road, London, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-27 ~ 2020-10-01
    IIF 42 - Director → ME
  • 33
    icon of address 17 Carlton House Terrace, London
    Active Corporate (14 parents)
    Officer
    icon of calendar 2013-07-17 ~ 2022-07-13
    IIF 44 - Director → ME
  • 34
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-03-01 ~ 2025-03-17
    IIF 34 - Director → ME
  • 35
    FLEETNESS 515 LIMITED - 2006-11-29
    icon of address Timber Wharf, 16-22 Worsley Street, Manchester
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2014-02-11 ~ 2020-10-01
    IIF 6 - Director → ME
  • 36
    icon of address 195a Verdon Street, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    19,163 GBP2024-03-31
    Officer
    icon of calendar 2001-10-22 ~ 2006-09-20
    IIF 39 - Director → ME
    icon of calendar 2004-12-14 ~ 2006-09-20
    IIF 45 - 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.