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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Parsons, Simon James

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

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
  • Parsons, Simon James
    British company director born in May 1967

    Resident in United Kingdom

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

      IIF 4
  • Parsons, Simon James
    British director born in May 1967

    Resident in United Kingdom

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

      IIF 5
    • 41 Rylett Crescent, London, W12 9RP

      IIF 6 IIF 7 IIF 8
    • Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, MK1 1PT, United Kingdom

      IIF 12
  • Parsons, Simon James
    British property development born in May 1967

    Resident in United Kingdom

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

      IIF 13
  • Parsons, Simon James
    British surveyor born in May 1967

    Resident in United Kingdom

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

      IIF 14
  • Parsons, Simon
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Nightingale Property Asset Management, 3 Mandeville Place, London, W1U 3AW, England

      IIF 15
    • C/o Nightingale Property Asset Management, 3 Mandeville Place, London, W1U 3AW, United Kingdom

      IIF 16
  • Parsons, Simon
    British developer born in May 1967

    Resident in United Kingdom

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

      IIF 17
    • Albion Land Ltd, The Stables, Holdenby House, Holdenby, Northants, NN6 8DJ, United Kingdom

      IIF 18
    • Witan Court, 305 Upper Fourth Street, Milton Keynes, MK9 2EH, United Kingdom

      IIF 19
  • Parsons, Simon James
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Parsons, Simon James
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Field Cottage, Fairmile, Henley-on-thames, Oxfordshire, RG9 2JY, England

      IIF 27 IIF 28
  • Mr Simon Parsons
    British born in May 1967

    Resident in United Kingdom

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

      IIF 29
  • Mr Simon James Parsons
    British born in May 1967

    Resident in United Kingdom

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

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

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

      IIF 32 IIF 33 IIF 34
  • Parsons, Simon James

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

      IIF 35 IIF 36 IIF 37
    • Witan Court 305, Upper Fourth Street, Milton Keynes, Buckinghamshire, MK9 1EH, United Kingdom

      IIF 38
  • Mr Simon James Parsons
    British born in May 1967

    Resident in England

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

      IIF 39
    • Artemis House, 4a Bramley Road, Mount Farm, Milton Keynes, MK1 1PT, England

      IIF 40 IIF 41 IIF 42
  • Mr Simon James Parsons
    British born in May 1957

    Resident in England

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

      IIF 44
child relation
Offspring entities and appointments 28
  • 1
    ALBION LAND (2007) LIMITED
    06438616 06438614... (more)
    100-102 St James Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    2007-11-27 ~ dissolved
    IIF 8 - Director → ME
  • 2
    ALBION LAND (2008) LIMITED
    06438614 06438616... (more)
    100 St James Road, Northampton
    Dissolved Corporate (5 parents)
    Officer
    2007-11-27 ~ dissolved
    IIF 27 - Director → ME
  • 3
    ALBION LAND (2012) LIMITED
    08266805 08266728... (more)
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2015-09-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    ALBION LAND (2013) LIMITED
    08266728 08266805... (more)
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, Bucks, England
    Active Corporate (3 parents)
    Officer
    2015-09-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ALBION LAND (BUSHEY MILL) LIMITED
    05837328
    5 Hanover Square, London
    Dissolved Corporate (11 parents)
    Officer
    2006-06-05 ~ 2011-03-21
    IIF 4 - Director → ME
  • 6
    ALBION LAND (HIGH WYCOMBE) LIMITED
    05026303
    100-102, St James Road, Northampton
    Dissolved Corporate (7 parents)
    Officer
    2004-01-26 ~ dissolved
    IIF 6 - Director → ME
  • 7
    ALBION LAND (MK) LIMITED
    04645318
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (8 parents)
    Officer
    2003-01-23 ~ 2007-12-03
    IIF 11 - Director → ME
  • 8
    ALBION LAND 2014 LIMITED
    09771489 09780485... (more)
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2015-09-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    ALBION LAND 2015 LIMITED
    09780485 09771489... (more)
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (2 parents)
    Officer
    2015-09-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 10
    ALBION LAND ASSET MANAGEMENT LIMITED
    09771476
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2015-09-10 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    ALBION LAND FIVE LIMITED
    10041699
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2020-02-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2020-02-29 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    ALBION LAND FOUR LIMITED
    10041604
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2020-02-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2020-02-29 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 13
    ALBION LAND LIMITED
    - now 02491906 09771489... (more)
    ALBION LAND PLC
    - 2010-11-25 02491906 09771489... (more)
    RETAINCO (39) LTD - 1990-09-10
    100 St. James Road, Northampton
    Dissolved Corporate (7 parents)
    Officer
    2001-10-01 ~ 2020-02-24
    IIF 28 - Director → ME
  • 14
    ALBION LAND ONE LIMITED
    06451864
    100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (4 parents)
    Officer
    2008-03-17 ~ dissolved
    IIF 9 - Director → ME
  • 15
    ALBION LAND THREE LIMITED
    10041682
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    2016-03-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    ALBION LAND TWO LIMITED
    06451690
    Artemis House 4a Bramley Road, Mount Farm, Milton Keynes, England
    Active Corporate (4 parents)
    Officer
    2008-03-17 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    AXIS J9 MANAGEMENT COMPANY LIMITED
    12176235
    C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (3 parents)
    Officer
    2019-08-27 ~ now
    IIF 15 - Director → ME
  • 18
    CATALYST BICESTER MANAGEMENT COMPANY LIMITED
    13084192
    1 Willow Road, Brackley, Northamptonshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2020-12-16 ~ 2025-09-18
    IIF 18 - Director → ME
  • 19
    HIDINGSCIREN LTD
    12487149
    Artemis House, 4a Bramley Rd, Mount Farm, Milton Keynes, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-02-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 31 - Has significant influence or control OE
  • 20
    LINK 9 MANAGEMENT LIMITED
    11003547
    C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (8 parents)
    Officer
    2017-10-09 ~ 2019-10-14
    IIF 17 - Director → ME
  • 21
    MIDDLE ASSENDON INVESTMENTS LTD
    14425745
    Artemis House, 4a Bramley Rd, Milton Keynes, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-10-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-10-18 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    NETWORK 4 MANAGEMENT LIMITED
    05131028 04994087... (more)
    C/o Duncan & Bailey-kennedy Llp The Mews, 20 Amersham Hill, High Wycombe, Bucks, England
    Active Corporate (7 parents)
    Officer
    2004-05-18 ~ 2006-07-03
    IIF 10 - Director → ME
    2004-05-18 ~ 2006-07-03
    IIF 36 - Secretary → ME
  • 23
    NETWORK 401 MANAGEMENT COMPANY LIMITED
    08989934 10296835... (more)
    C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (7 parents)
    Officer
    2014-04-10 ~ 2019-03-28
    IIF 5 - Director → ME
  • 24
    NETWORK 41 MANAGEMENT LIMITED
    10296835 04994087... (more)
    Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Active Corporate (11 parents)
    Officer
    2016-07-26 ~ 2017-06-27
    IIF 19 - Director → ME
    Person with significant control
    2016-07-26 ~ 2017-06-27
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Has significant influence or control OE
  • 25
    NETWORK 421 LIMITED
    05426192 08309989... (more)
    C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (17 parents)
    Officer
    2005-04-15 ~ 2008-09-19
    IIF 7 - Director → ME
    2005-04-15 ~ 2008-09-19
    IIF 35 - Secretary → ME
  • 26
    NETWORK 43 MANAGEMENT LIMITED
    04994087 10296835... (more)
    C/o Nightingale Property Asset Management, 3 Mandeville Place, London, England
    Active Corporate (10 parents)
    Officer
    2003-12-12 ~ 2008-08-11
    IIF 14 - Director → ME
    2003-12-12 ~ 2008-08-11
    IIF 37 - Secretary → ME
  • 27
    NETWORK M40 LIMITED
    07637721
    Witan Court 305 Upper Fourth Street, Milton Keynes, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-05-17 ~ dissolved
    IIF 13 - Director → ME
    2011-05-17 ~ dissolved
    IIF 38 - Secretary → ME
  • 28
    PHASE 3 AXIS J9 MANAGEMENT COMPANY LIMITED
    15678462
    C/o Nightingale Property Asset Management, 3 Mandeville Place, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-25 ~ now
    IIF 16 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.