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, Richard Mark

    Related profiles found in government register
  • Parsons, Richard Mark
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Total Accounting Kent Ltd, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 1 IIF 2 IIF 3
    • icon of address C/o Total Accounting Kent Ltd., Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 6
  • Parsons, Richard Mark
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Suite 1, Kenward Trust Head Office, Kenward Road, Yalding, Maidstone, Kent, ME18 6AH, United Kingdom

      IIF 7
    • icon of address The Carriage House, Loucas, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 8
    • icon of address Suite 1, Head Office, Kenward Trust, Kenward Road, Yalding, Kent, ME18 6AH, England

      IIF 9
  • Parsons, Richard Mark
    British director and business consulta born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o The Kenward Trust, Kenward Road, Yalding, Kent, ME18 6AH, United Kingdom

      IIF 10
  • Parsons, Richard
    English born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coach House, Kenward Road, Yalding, Maidstone, Kent, ME18 6AH, United Kingdom

      IIF 11
  • Parsons, Richard Mark
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oast House, Mill Lane, Yalding, Maidstone, Kent, ME18 6AR, England

      IIF 12
  • Parsons, Richard Mark
    British company director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Bank Street, Ashford, Kent, TN23 1BE

      IIF 13
  • Parsons, Richard Mark
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Bank Street, Ashford, TN23 1BE, United Kingdom

      IIF 14 IIF 15
    • icon of address Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 16
    • icon of address Oast House, Mill Lane, Yalding, Maidstone, Kent, ME18 6AR, United Kingdom

      IIF 17
    • icon of address The Carriage House, Loucas, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 18
  • Parsons, Richard Mark
    British media director born in September 1972

    Registered addresses and corresponding companies
    • icon of address 27 Woolbrook Road, Dartford, DA1 3RA

      IIF 19
  • Mr Richard Mark Parsons
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Total Accounting Kent Ltd, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 20
    • icon of address The Carriage House, Loucas, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 21
    • icon of address Suite 1, Head Office, Kenward Trust, Kenward Road, Yalding, Kent, ME18 6AH, England

      IIF 22
  • Parsons, Richard Mark
    British designer born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Broughton, Gilfachrheda, New Quay, SA45 9SW, Wales

      IIF 23
  • Parsons, Richard Mark
    British graphic designer born in May 1963

    Registered addresses and corresponding companies
    • icon of address 57 Lapsley Drive, Hanwell Fields, Banbury, Oxfordshire, OX16 1EN

      IIF 24
  • Richard Mark Parsons
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Suite 1, Kenward Trust Head Office, Kenward Road, Maidstone, ME18 6AH, United Kingdom

      IIF 25
    • icon of address The Carriage House, Loucas, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 26
  • Richard Parsons
    English born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coach House, Kenward Road, Yalding, Maidstone, ME18 6AH, United Kingdom

      IIF 27
  • Parsons, Richard Mark
    British

    Registered addresses and corresponding companies
    • icon of address 90, Holland Road, Maidstone, Kent, ME14 1UT, United Kingdom

      IIF 28
  • Parsons, Richard Mark

    Registered addresses and corresponding companies
    • icon of address The Carriage House, Loucas, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 29
  • Mr Richard Mark Parsons
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Total Accounting Kent Ltd, Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD

      IIF 30
    • icon of address C/o Total Accounting Kent Ltd., Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Total Accounting Kent Ltd., Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 35
    • icon of address Oast House, Mill Lane, Yalding, Maidstone, Kent, ME18 6AR, England

      IIF 36
    • icon of address Suite 33, 30 Churchill Square, Kings Hill, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 37
  • Parsons, Richard

    Registered addresses and corresponding companies
    • icon of address C/o Total Accounting Kent Ltd., Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 38
    • icon of address Suite 1, Head Office, Kenward Trust, Kenward Road, Yalding, Kent, ME18 6AH, England

      IIF 39
  • Mr Richard Mark Parsons
    British born in May 1963

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 10 Davy Court, Central Park, Rugby, Warwickshire, CV23 0UZ

      IIF 40
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address The Carriage House, Mill Street, Maidstone, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -478 GBP2017-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 2
    CERAMIC CONSTRUCTION LIMITED - 2005-10-20
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-13 ~ dissolved
    IIF 16 - Director → ME
  • 3
    icon of address Coach House Kenward Road, Yalding, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 27 - Has significant influence or controlOE
  • 4
    icon of address Unit 10 Davy Court, Central Park, Rugby, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,501 GBP2021-10-31
    Officer
    icon of calendar 2002-11-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 5
    HIGHAM PARK CONSTRUCTION LIMITED - 2024-02-02
    icon of address C/o Total Accounting Kent Ltd. Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314,473 GBP2024-06-30
    Officer
    icon of calendar 2012-09-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Total Accounting Kent Ltd. Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -71,524 GBP2024-06-30
    Officer
    icon of calendar 2014-06-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address C/o Total Accounting Kent Ltd Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    162,912 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address C/o Total Accounting Kent Ltd. Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    545,591 GBP2024-05-31
    Officer
    icon of calendar 2012-09-27 ~ now
    IIF 3 - Director → ME
    icon of calendar 2012-09-27 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Suite 1 Head Office, Kenward Trust, Kenward Road, Yalding, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,207 GBP2017-10-31
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2012-05-09 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address C/o Total Accounting Kent Ltd. Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -87,244 GBP2024-06-30
    Officer
    icon of calendar 2016-06-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address C/o Total Accounting Kent Ltd Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -39,587 GBP2024-06-30
    Officer
    icon of calendar 2010-01-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-01-05 ~ now
    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
  • 12
    icon of address The Carriage House, Loucas, Mill Street, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    CERAMIC CONSTRUCTION LIMITED - 2005-10-20
    icon of address Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-13 ~ 2010-07-13
    IIF 28 - Secretary → ME
  • 2
    icon of address Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-11-30
    Officer
    icon of calendar 2015-11-04 ~ 2016-03-31
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ 2017-07-27
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address 1 Copperfield Mews, Norah Lane, Higham, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    637 GBP2024-04-30
    Officer
    icon of calendar 2013-04-03 ~ 2015-02-03
    IIF 13 - Director → ME
  • 4
    icon of address Canterbury House, 1 Royal Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    284,566 GBP2023-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2016-10-17
    IIF 12 - Director → ME
  • 5
    icon of address 1 Kingsley Gate, Kennington, Ashford, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    7 GBP2025-02-28
    Officer
    icon of calendar 2020-02-13 ~ 2021-12-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2021-12-20
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    icon of calendar 2020-02-13 ~ 2021-12-20
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address C/o The Kenward Trust, Kenward Road, Yalding, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-04-27 ~ 2020-03-01
    IIF 10 - Director → ME
  • 7
    BJK & E MEDIA LIMITED - 2009-01-26
    20/20 MEDIA LIMITED - 1997-05-08
    icon of address Sea Containers, 18 Upper Ground, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-08 ~ 2005-11-24
    IIF 19 - Director → ME
  • 8
    icon of address 9 Millers Bank, Broom, Alcester, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ 2009-03-31
    IIF 24 - Director → ME
  • 9
    icon of address 80 A Wrangleden Road, 80 A Wrangleden Road, Maidstone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2018-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2015-03-17
    IIF 14 - Director → ME
  • 10
    icon of address 3 Wright Mews, St. Lukes Avenue, Maidstone, England
    Active Corporate (9 parents)
    Equity (Company account)
    25 GBP2024-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2017-11-22
    IIF 8 - Director → ME
    icon of calendar 2017-06-20 ~ 2017-11-22
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2017-11-22
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more 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 12 November 2025 and licensed under the Open Government Licence v3.0.