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

Parnham, Christopher

    Related profiles found in government register
  • Parnham, Christopher
    British company strategy director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 502 Park Vista Tower, Cobblestone Square, London, E1W 3AZ, England

      IIF 1
  • Parnham, Christopher
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Commercial House, Minster Drive, Upper Saxondale, NG12 2NL, United Kingdom

      IIF 2
  • Parnham, Christopher
    British founder born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 3
  • Parnham, Christopher
    British managing director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Prospect House, Staveley, Chesterfield, S43 3QE, United Kingdom

      IIF 4
    • icon of address Hotel Booking Agents Association, Chestnut Suite, Guardian House Borough Road, Godalming, Surrey, GU7 2AE, United Kingdom

      IIF 5
    • icon of address 87, Thomas More Street, London, E1W 1YD, England

      IIF 6 IIF 7
    • icon of address 87, Thomas More Street, London, United Kingdom

      IIF 8
  • Parnham, Christopher
    British md zibrant ltd born in May 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Whittington Hall, Worcester, Worcestershire, WR5 2ZX

      IIF 9
  • Parnham, Christopher
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parnham, Christopher
    British managing director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Commercial House, Minster Drive, Upper Saxondale, NG12 2NL, United Kingdom

      IIF 12
  • Mr Christopher Parnham
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Thomas More Street, London, E1W 1YD, England

      IIF 13
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 14
  • Mr Chris Parnham
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Thomas More Street, London, E1W 1YD, England

      IIF 15
child relation
Offspring entities and appointments
Active 7
  • 1
    PROJECT YELLOW LIMITED - 2013-07-17
    icon of address 22 Prospect House Colliery Close, Staneley, Chesterfeld, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-28 ~ dissolved
    IIF 12 - Director → ME
  • 2
    PROJECT YELLOW EVENTS TRADING LIMITED - 2013-07-10
    icon of address Vespace 10 Lancaster Place, Copse Farm, South Marston Industrial Park, Swindon, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100,204 GBP2024-03-31
    Officer
    icon of calendar 2013-04-22 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 22 Prospect House, Staveley, Chesterfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 4 - Director → ME
  • 4
    icon of address 87 Thomas More Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-16 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    MEETING NEEDS LIMITED - 2005-06-30
    icon of address 3 Silks Way, Braintree, Essex, England
    Active Corporate (12 parents)
    Equity (Company account)
    40,984 GBP2019-05-31
    Officer
    icon of calendar 2023-07-06 ~ now
    IIF 1 - Director → ME
  • 6
    ABSOLUTE DIGITAL COMMUNICATIONS LTD - 2021-08-16
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-06-30
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Commercial House, Minster Drive, Upper Saxondale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-22 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    PROJECT YELLOW EVENTS TRADING LIMITED - 2013-07-10
    icon of address Vespace 10 Lancaster Place, Copse Farm, South Marston Industrial Park, Swindon, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    100,204 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-08-13
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2011-01-20 ~ 2015-05-09
    IIF 9 - Director → ME
  • 3
    icon of address 50-52 C/o Mmgy Global, Union Street, London, England
    Active Corporate (13 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,939 GBP2024-12-31
    Officer
    icon of calendar 2012-01-13 ~ 2016-01-01
    IIF 5 - Director → ME
  • 4
    SK 124 LIMITED - 2008-03-28
    icon of address 14 Franklin Building Westferry Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,555 GBP2024-04-30
    Officer
    icon of calendar 2012-04-09 ~ 2014-02-23
    IIF 8 - Director → ME
  • 5
    WILLOUGHBY (41) LIMITED - 1995-01-27
    icon of address Motivcom Plc, Avalon House Breckland, Linford Wood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-01-10 ~ 2010-05-04
    IIF 11 - Director → ME
  • 6
    IN BUSINESS RESERVATIONS LIMITED - 2006-06-01
    INDEPENDENT BUSINESS RESERVATIONS LIMITED - 1988-07-08
    BASEFIX LIMITED - 1988-02-08
    icon of address 2 Prospect Place, Pride Park, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-08-22 ~ 2013-06-18
    IIF 10 - 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.