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, Richard Mark

    Related profiles found in government register
  • Parsons, Richard Mark
    British designer born in May 1963

    Resident in Wales

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

      IIF 1
  • Parsons, Richard Mark
    British graphic designer born in May 1963

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

      IIF 2
  • Parsons, Richard Mark
    British media director born in September 1972

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

      IIF 3
  • Parsons, Richard Mark
    British born in September 1972

    Resident in England

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

      IIF 4
  • Parsons, Richard Mark
    British company director born in September 1972

    Resident in England

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

      IIF 5
  • Parsons, Richard Mark
    British director born in September 1972

    Resident in England

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

      IIF 6 IIF 7
    • Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

      IIF 8
    • Oast House, Mill Lane, Yalding, Maidstone, Kent, ME18 6AR, United Kingdom

      IIF 9
    • The Carriage House, Loucas, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 10
  • Parsons, Richard Mark
    British

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

      IIF 11
  • Mr Richard Mark Parsons
    British born in May 1963

    Resident in Wales

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

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

    Resident in United Kingdom

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

      IIF 13 IIF 14 IIF 15
    • C/o Total Accounting Kent Ltd., Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

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

    Resident in United Kingdom

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

      IIF 19
    • The Carriage House, Loucas, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 20
    • Suite 1, Head Office, Kenward Trust, Kenward Road, Yalding, Kent, ME18 6AH, England

      IIF 21
  • Parsons, Richard Mark
    British director and business consulta born in September 1972

    Resident in United Kingdom

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

      IIF 22
  • Parsons, Richard Mark

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

      IIF 23
  • Parsons, Richard

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

      IIF 24
    • Suite 1, Head Office, Kenward Trust, Kenward Road, Yalding, Kent, ME18 6AH, England

      IIF 25
  • Parsons, Richard
    English born in September 1972

    Resident in United Kingdom

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

      IIF 26
  • Mr Richard Mark Parsons
    British born in September 1972

    Resident in England

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

      IIF 27
    • C/o Total Accounting Kent Ltd., Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, England

      IIF 28 IIF 29 IIF 30
    • C/o Total Accounting Kent Ltd., Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD, United Kingdom

      IIF 32
    • Oast House, Mill Lane, Yalding, Maidstone, Kent, ME18 6AR, England

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

      IIF 34
  • Mr Richard Mark Parsons
    British born in September 1972

    Resident in United Kingdom

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

      IIF 35
    • The Carriage House, Loucas, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 36
    • Suite 1, Head Office, Kenward Trust, Kenward Road, Yalding, Kent, ME18 6AH, England

      IIF 37
  • Richard Mark Parsons
    British born in September 1972

    Resident in United Kingdom

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

      IIF 38
    • The Carriage House, Loucas, Mill Street, Maidstone, ME15 6YE, United Kingdom

      IIF 39
  • Richard Parsons
    English born in September 1972

    Resident in United Kingdom

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

      IIF 40
child relation
Offspring entities and appointments 21
  • 1
    9SR DEVELOPMENTS LIMITED
    09855436
    The Carriage House, Mill Street, Maidstone, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2015-11-04 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 2
    BUILDING REPUTATIONS LIMITED
    - now 05506846
    CERAMIC CONSTRUCTION LIMITED
    - 2005-10-20 05506846
    Victory House, Quayside, Chatham Maritime, Kent
    Dissolved Corporate (2 parents)
    Officer
    2005-07-13 ~ dissolved
    IIF 8 - Director → ME
    2005-07-13 ~ 2010-07-13
    IIF 11 - Secretary → ME
  • 3
    CHERRY TREE MEWS LIMITED
    09855426
    Charlton House, Dour Street, Dover, Kent, England
    Active Corporate (10 parents)
    Officer
    2015-11-04 ~ 2016-03-31
    IIF 7 - Director → ME
    Person with significant control
    2017-03-22 ~ 2017-07-27
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 4
    COPPERFIELD MEWS LIMITED
    08471887
    1 Copperfield Mews, Norah Lane, Higham, Kent
    Active Corporate (6 parents)
    Officer
    2013-04-03 ~ 2015-02-03
    IIF 5 - Director → ME
  • 5
    EVELINA CHILDREN'S HEART ORGANISATION LIMITED
    07867592
    Canterbury House, 1 Royal Street, London, England
    Active Corporate (15 parents)
    Officer
    2011-12-01 ~ 2016-10-17
    IIF 4 - Director → ME
  • 6
    FEMALE FOOTBALL FUTURES LIMITED
    16532269
    Coach House Kenward Road, Yalding, Maidstone, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2025-06-20 ~ now
    IIF 40 - Has significant influence or control OE
  • 7
    GRAFT (UK) LIMITED
    04583272
    Unit 10 Davy Court, Central Park, Rugby, Warwickshire
    Dissolved Corporate (5 parents)
    Officer
    2002-11-06 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    HIGHAM PARK UK LTD.
    - now 08233666
    HIGHAM PARK CONSTRUCTION LIMITED
    - 2024-02-02 08233666
    C/o Total Accounting Kent Ltd. Innovation Centre Medway, Maidstone Road, Chatham, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-09-28 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    KINGSLEY GATE LTD
    12461185
    1 Kingsley Gate, Kennington, Ashford, Kent
    Active Corporate (9 parents)
    Officer
    2020-02-13 ~ 2021-12-20
    IIF 19 - Director → ME
    Person with significant control
    2020-02-13 ~ 2021-12-20
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    2021-12-20 ~ 2021-12-20
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    LOOSE ROAD DEVELOPMENTS LTD
    09082275
    C/o Total Accounting Kent Ltd. Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (3 parents)
    Officer
    2014-06-11 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    MALTHOUSE DEVELOPMENTS LIMITED
    11332754
    C/o The Kenward Trust, Kenward Road, Yalding, Kent, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2018-04-27 ~ 2020-03-01
    IIF 22 - Director → ME
  • 12
    MAXUS COMMUNICATIONS (UK) LIMITED - now
    BJK & E MEDIA LIMITED
    - 2009-01-26 02671949
    20/20 MEDIA LIMITED - 1997-05-08
    Sea Containers, 18 Upper Ground, London, England
    Active Corporate (52 parents)
    Officer
    2000-03-08 ~ 2005-11-24
    IIF 3 - Director → ME
  • 13
    MEERKAT CREATIVE LIMITED
    06557364
    9 Millers Bank, Broom, Alcester, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2008-04-07 ~ 2009-03-31
    IIF 2 - Director → ME
  • 14
    OAKWOOD MEWS LTD
    09221166
    80 A Wrangleden Road, 80 A Wrangleden Road, Maidstone, England
    Dissolved Corporate (6 parents)
    Officer
    2014-09-16 ~ 2015-03-17
    IIF 6 - Director → ME
  • 15
    RND ESTATES LIMITED
    11015514
    C/o Total Accounting Kent Ltd Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2017-10-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-10-16 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    RND MANAGEMENT LIMITED
    08231208
    C/o Total Accounting Kent Ltd. Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-09-27 ~ now
    IIF 15 - Director → ME
    2012-09-27 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    RPCP BUILDERS LIMITED
    08062239
    Suite 1 Head Office, Kenward Trust, Kenward Road, Yalding, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2012-05-09 ~ dissolved
    IIF 21 - Director → ME
    2012-05-09 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SOLINPARC ESTATES LIMITED
    10254347
    C/o Total Accounting Kent Ltd. Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Officer
    2016-06-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2017-01-24 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 19
    SOLINPARC LIMITED
    07116978
    C/o Total Accounting Kent Ltd Innovation Centre Medway, Maidstone Road, Chatham, Kent, England
    Active Corporate (2 parents)
    Officer
    2010-01-05 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2017-01-05 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 20
    SOLINPARC RENTAL ESTATES LTD
    10264829
    The Carriage House, Loucas, Mill Street, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-07-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 21
    WRIGHT MEWS MANAGEMENT LTD
    10826772
    3 Wright Mews, St. Lukes Avenue, Maidstone, England
    Active Corporate (12 parents)
    Officer
    2017-06-20 ~ 2017-11-22
    IIF 20 - Director → ME
    2017-06-20 ~ 2017-11-22
    IIF 23 - Secretary → ME
    Person with significant control
    2017-06-20 ~ 2017-11-22
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – 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 9 February 2026 and licensed under the Open Government Licence v3.0.