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

Ms Rebecca Marie Parsons

    Related profiles found in government register
  • Ms Rebecca Marie Parsons
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
  • Miss Rebecca Parsons
    British born in July 2022

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 14
  • Parsons, Rebecca Marie
    British born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, First Floor, Bridge End Chambers, Front Street, Chester Le Street, Tyne And Wear, DH3 3QY, United Kingdom

      IIF 15
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 16 IIF 17 IIF 18
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 23
    • C/o D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 24
  • Parsons, Rebecca Marie
    British book-keeper born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 25
  • Parsons, Rebecca Marie
    British director born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire, BD19 3UE

      IIF 26
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 27
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, England

      IIF 28
    • 2, Beech Avenue, Houghton Le Spring, Tyne And Wear, DH4 5DU, United Kingdom

      IIF 29
  • Parsons, Rebecca
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 2, Beech Avenue, Houghton Le Spring, DH4 5DU, England

      IIF 30
  • Parsons, Rebecca

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments 20
  • 1
    ALAN BLAIR DEMOLITION LTD
    10287727
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (5 parents)
    Officer
    2022-02-26 ~ 2023-02-14
    IIF 34 - Secretary → ME
  • 2
    CRITICAL RISK MANAGEMENT LIMITED
    08897311
    C/o D Parsons Accountancy Ltd, 2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Active Corporate (6 parents)
    Officer
    2023-04-01 ~ now
    IIF 24 - Director → ME
  • 3
    DAVIDSON'S KITCHEN LTD
    16354065
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    DREAM BUILD HOMES NE LTD
    17041502
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    2026-02-18 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2026-02-18 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 5
    DURHAM ROAD CATERING LTD
    15071764
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (3 parents)
    Officer
    2025-05-01 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-11-01 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 6
    ELBON LEISURE LTD
    16772180
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (2 parents)
    Officer
    2025-10-27 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    FERGUSON AND CHRISTOPHER CAPITAL LTD
    12417251
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2020-07-01 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 8
    ICM WINDOW CLEANING SERVICES LTD
    - now 15853183
    ICM WINDOW CLEANERS LTD - 2024-08-01
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-02-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2025-02-01 ~ dissolved
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    JBM ENVIRONMENTAL SERVICES LTD
    09651130
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Voluntary Arrangement Corporate (4 parents)
    Officer
    2022-02-26 ~ 2023-02-20
    IIF 33 - Secretary → ME
  • 10
    LANDSCAPING NE LTD
    14774388
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (3 parents)
    Officer
    2024-03-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    ORTHROS ENGINEERING LTD
    12380349
    Moorend House, Snelsins Lane, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 12
    PIE WITH IT RETAIL LTD
    16430887
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 13
    PRECISION BOOKKEEPING SOLUTIONS NE LTD
    16660898
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 14
    RMP BUSINESS SERVICES NE LTD
    - now 12643741
    T & D DEVELOPMENTS LTD
    - 2022-07-19 12643741
    2 Beech Avenue, Houghton Le Spring, England
    Dissolved Corporate (3 parents)
    Officer
    2022-07-18 ~ dissolved
    IIF 25 - Director → ME
  • 15
    RMP COMPANY SECRETARIAL SERVICES LTD
    - now 10237454
    CIRRUS DESIGN NE LTD
    - 2019-04-25 10237454
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (3 parents)
    Officer
    2018-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2018-09-01 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    RMP SERVICES NE LTD
    - now 14740918
    THE AMALFI ( SUNDERLAND ) LTD
    - 2023-10-09 14740918
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (3 parents)
    Officer
    2023-10-01 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-10-01 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 17
    ROLL WITH IT ( SOUTH SHIELDS ) LTD
    - now 16543823
    TEESSIDE PROPERTY DEVELOPMENTS CO3 LIMITED
    - 2026-03-11 16543823 16498370... (more)
    2 Beech Avenue, Houghton Le Spring, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    2026-03-01 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2026-03-01 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    STANLEY GROUP OF COMPANIES LTD
    12570969
    Reclamation House, Stargate, Ryton, Tyne And Wear, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2022-02-26 ~ 2023-02-20
    IIF 31 - Secretary → ME
  • 19
    SYNERGY DEMOLITION GROUP LTD
    10285411
    The Waterscape, 42 Leeds & Bradford Road, Leeds, West Yorkshire
    Liquidation Corporate (3 parents, 2 offsprings)
    Officer
    2022-02-26 ~ 2023-02-20
    IIF 32 - Secretary → ME
  • 20
    THE DELI ON THE RIVER LTD
    16325313
    2 Beech Avenue, Houghton Le Spring, England
    Active Corporate (2 parents)
    Officer
    2025-03-18 ~ 2025-07-26
    IIF 27 - Director → ME
    Person with significant control
    2025-03-18 ~ 2025-07-26
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.