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

Parsonage, Christopher

    Related profiles found in government register
  • Parsonage, Christopher
    British civil engineer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford Farm, Rosecraddoc, Liskeard, Cornwall, PL14 5AE

      IIF 1
    • icon of address The Mill, Rosecraddoc, Liskeard, Cornwall, PL14 5AE, England

      IIF 2 IIF 3
    • icon of address Hole Farm, Avery Way, Tamar View Industrial Estate, Saltash, PL12 6LD, England

      IIF 4
  • Parsonage, Christopher
    British company director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford Farm, Rosecraddoc, Liskeard, Cornwall, PL14 5AE

      IIF 5
    • icon of address The Mill, Rosecraddoc, Liskeard, Cornwall, PL14 5AE, England

      IIF 6 IIF 7
    • icon of address Hole Farm, Avery Way, Tamar View Industrial Estate, Saltash, PL12 6LD, England

      IIF 8
  • Parsonage, Christopher
    British director born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parsonage, Christopher
    British none born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ford Farm, Rosecraddoc, Liskeard, Cornwall, PL14 5AE

      IIF 12
  • Parsonage, Christopher
    British property developer born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Rosecraddoc, Liskeard, Cornwall, PL14 5AE, England

      IIF 13 IIF 14
    • icon of address Unit 4, Mariners Court North Quay Sutton Harbour, Devon, Plymouth, PL4 0BS, England

      IIF 15
    • icon of address Unit 4, Mariners Court, North Quay Sutton Harbour, Plymouth, Devon, PL4 0BS, United Kingdom

      IIF 16
    • icon of address Hole Farm, Avery Way, Tamar View Industrial Estate, Saltash, PL12 6LD, England

      IIF 17 IIF 18 IIF 19
  • Parsonage, Christopher
    British director born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spindrift, Garrett Street, Cawsand, Torpoint, Cornwall, PL10 1PD, United Kingdom

      IIF 20
  • Parsonage, Christopher
    British property developer born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Mariners Court, North Quay Sutton Harbour, Plymouth, Devon, PL4 0BS, England

      IIF 21
    • icon of address Spindrift, Garrett Sreet, Cawsand, Torpoint, Cornwall, PL10 1PD, United Kingdom

      IIF 22
    • icon of address Spindrift, Garrett Street, Cawsand, Torpoint, Cornwall, PL10 1PD, England

      IIF 23
  • Parsonage, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address Ford Farm, Rosecraddoc, Liskeard, Cornwall, PL14 5AE

      IIF 24
  • Mr Christopher Parsonage
    British born in May 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill, Rosecraddoc, Liskeard, Cornwall, PL14 5AE, England

      IIF 25
    • icon of address The Mill, Rosecraddoc, Liskeard, Devon, PL14 5AE, England

      IIF 26
    • icon of address The Mill, Rosecraddoc, Liskeard, PL14 5AE, England

      IIF 27
    • icon of address Compass House, Mariners Court, Lower Street, Plymouth, Devon, PL4 0BT, England

      IIF 28
    • icon of address Unit 4, Mariners Court North Quay Sutton Harbour, Devon, Plymouth, PL4 0BS

      IIF 29
    • icon of address Unit 4, Mariners Court, North Quay Sutton Harbour, Plymouth, Devon, PL4 0BS

      IIF 30
    • icon of address Unit 4 Mariners Court, North Quay, Sutton Harbour, Plymouth, Devon, PL4 0BS, England

      IIF 31 IIF 32
    • icon of address Hole Farm, Avery Way, Tamar View Industrial Estate, Saltash, PL12 6LD, England

      IIF 33 IIF 34 IIF 35
  • Mr Christopher Parsonage
    British born in May 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Dolphin Building, Queen Anne Battery, Plymouth, PL4 0LP, England

      IIF 37
    • icon of address Hole Farm, Avery Way, Tamar View Industrial Estate, Saltash, PL12 6LD, England

      IIF 38 IIF 39 IIF 40
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    464,127 GBP2023-12-31
    Officer
    icon of calendar 2015-06-24 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 2
    JULIUS PROPERTY COMPANY LIMITED - 1995-01-17
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    715,546 GBP2022-12-31
    Officer
    icon of calendar 1994-12-09 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    -140,169 GBP2023-12-31
    Officer
    icon of calendar 2012-09-19 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    202,065 GBP2023-12-31
    Officer
    icon of calendar 2001-05-09 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Mariners Court North Quay Sutton Harbour, Devon, Plymouth
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -31,664 GBP2016-12-31
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    HALFWAY HOUSE INN LIMITED - 2015-09-15
    icon of address Looe Accountancy Services, Longa Park House, Polperro Road, Looe, Cornwall
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -90,218 GBP2016-12-31
    Officer
    icon of calendar 2012-10-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Looe Accountancy Services, Longa Park House, Polperro Road, Looe, Cornwall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13 GBP2016-12-31
    Officer
    icon of calendar 1997-07-02 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Looe Accountancy Services, Longa Park House, Polperro Road, Looe, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-11-28 ~ dissolved
    IIF 1 - Director → ME
  • 9
    icon of address Unit 4 Mariners Court, North Quay Sutton Harbour, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48,588 GBP2016-12-31
    Officer
    icon of calendar 2009-02-20 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    CAWSAND BAY HOTEL LIMITED - 2015-09-15
    icon of address Looe Accountancy Services, Longa Park House, Polperro Road, Looe, Cornwall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57,244 GBP2016-12-31
    Officer
    icon of calendar 2011-04-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    RIVIERA BOAT SALES LTD - 2021-01-21
    icon of address Unit 6 Dolphin Building, Queen Anne Battery, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,058 GBP2024-09-30
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    MEDIA X LIMITED - 2010-09-10
    BARNCREST NO.176 LIMITED - 2008-04-16
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,372,035 GBP2023-12-31
    Officer
    icon of calendar 2010-03-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Has significant influence or control as a member of a firmOE
  • 13
    CONNECT CONSTRUCTION LIMITED - 1995-02-23
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (3 parents)
    Equity (Company account)
    794,571 GBP2023-12-31
    Officer
    icon of calendar 1994-12-21 ~ now
    IIF 2 - Director → ME
  • 14
    PLIMTO DEVELOPMENTS LIMITED - 1995-02-23
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,055,288 GBP2023-12-31
    Officer
    icon of calendar ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    ENFRANCHISE FIFTY LIMITED - 1988-10-12
    icon of address Compass House Mariners Court, Lower Street, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    101,185 GBP2023-12-24
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Clift House Abbotscourt Lane, Antony, Torpoint, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,587 GBP2016-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (1 parent)
    Equity (Company account)
    -615 GBP2023-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    VATNAJOKULL LIMITED - 2002-08-16
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -613 GBP2023-12-31
    Officer
    icon of calendar 2002-07-10 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2022-12-31
    Officer
    icon of calendar 2021-05-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-05-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address C/o Oakleys Accountants, 117 North Hill, Plymouth, Devon, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,237 GBP2023-12-31
    Officer
    icon of calendar 2002-10-05 ~ 2013-10-26
    IIF 12 - Director → ME
    icon of calendar 1997-10-21 ~ 2002-10-05
    IIF 24 - Secretary → ME
  • 2
    icon of address Casterton Suite Clawthorpe Hall Business Centre, Clawthorpe, Carnforth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-09-30
    Officer
    icon of calendar 2012-09-19 ~ 2012-12-03
    IIF 22 - Director → ME
  • 3
    MEDIA X LIMITED - 2010-09-10
    BARNCREST NO.176 LIMITED - 2008-04-16
    icon of address Hole Farm Avery Way, Tamar View Industrial Estate, Saltash, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,372,035 GBP2023-12-31
    Officer
    icon of calendar 2004-02-17 ~ 2008-03-12
    IIF 5 - Director → ME
  • 4
    ENFRANCHISE FIFTY LIMITED - 1988-10-12
    icon of address Compass House Mariners Court, Lower Street, Plymouth, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    101,185 GBP2023-12-24
    Officer
    icon of calendar 1995-10-03 ~ 2024-10-22
    IIF 13 - Director → ME
  • 5
    icon of address Clift House Abbotscourt Lane, Antony, Torpoint, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    9,587 GBP2016-03-31
    Officer
    icon of calendar 2013-03-07 ~ 2014-01-08
    IIF 21 - Director → ME
  • 6
    icon of address Office 9 Seton Business Centre, Scorrier, Redruth, Cornwall
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 1999-10-01 ~ 2015-07-06
    IIF 20 - Director → ME
  • 7
    icon of address Millers Cottage Mill Leat Close, Yealmpton, Plymouth, Devon, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,698 GBP2024-12-31
    Officer
    icon of calendar 1999-10-12 ~ 2012-11-09
    IIF 23 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.