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

Parsons, Richard

    Related profiles found in government register
  • Parsons, Richard
    British accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Munnery Lane, Darlington, Co. Durham, DL3 9BD, England

      IIF 1
    • icon of address Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 2
    • icon of address The Dinsdale Spa Golf Club, Middleton St George, Nr Darlington, Co Durham, DL2 1DW

      IIF 3
    • icon of address Unit 3/4, Cold Hesledon Industrial Estate, Seaham, County Durham, SR7 8ST

      IIF 4
  • Parsons, Richard
    British certified chartered accountant born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Nunnery Lane, Darlington, County Durham, DL3 9BD, England

      IIF 5
  • Parsons, Richard
    British director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Freemans Acre, Hatfield, Hertfordshire, AL109JJ, England

      IIF 6
    • icon of address 25, Freemans Acre, Salisbury Village, Hatfield, Herts, AL10 9JJ, England

      IIF 7
    • icon of address 9, Watchlytes, Welwyn Garden City, AL7 2AZ, England

      IIF 8
  • Parsons, Richard
    British finance director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 9
  • Parsons, Richard Francis
    English company director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Yew Tree Close, Walkern, Stevenage, SG2 7BF, United Kingdom

      IIF 10
    • icon of address 4, Yewtree Close, Walkern, Stevenage, Hertfordshire, SG2 7BF, United Kingdom

      IIF 11
    • icon of address 17, Oaklea, Welwyn, AL6 0PT, England

      IIF 12
  • Parsons, Richard Francis
    English sales director born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Yew Tree Close, Walkern, Stevenage, SG2 7BF, England

      IIF 13
  • Parsons, Richard
    British

    Registered addresses and corresponding companies
    • icon of address Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, TS6 6JB, Uk

      IIF 14
  • Parsons, Richard

    Registered addresses and corresponding companies
    • icon of address 10 Apollo Court, Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear, NE31 2ES

      IIF 15
    • icon of address Stanley House, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, TS6 6JB, England

      IIF 16
    • icon of address The Dinsdale Spa Golf Club, Middleton St George, Nr Darlington, Co Durham, DL2 1DW

      IIF 17
  • Mr Richard Francis Parsons
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Watchlytes, Welwyn Garden City, AL7 2AZ, England

      IIF 18
  • Mr Richard Francis Parsons
    English born in October 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Yew Tree Close, Walkern, Stevenage, SG2 7BF, England

      IIF 19
    • icon of address 4, Yew Tree Close, Walkern, Stevenage, SG2 7BF, United Kingdom

      IIF 20
    • icon of address 17, Oaklea, Welwyn, AL6 0PT, England

      IIF 21
  • Mr Richard Francis Parsons
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, High Street, Walkern, Stevenage, SG2 7NX, England

      IIF 22
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 25 Freemans Acre, Salisbury Village, Hatfield, Herts, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-23 ~ dissolved
    IIF 7 - Director → ME
  • 2
    icon of address 17 Oaklea, Welwyn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55,844 GBP2018-11-30
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 3
    icon of address 4 Yew Tree Close, Walkern, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 4
    icon of address 9 Watchlytes, Welwyn Garden City, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-17 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 17 Oaklea, Welwyn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 6
    icon of address 25 Freemans Acre, Hatfield, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-07-25 ~ dissolved
    IIF 6 - Director → ME
Ceased 8
  • 1
    icon of address Stanley House Wallis Road, Skippers Lane Industrial Estate, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-21 ~ 2012-06-29
    IIF 9 - Director → ME
  • 2
    icon of address The Dinsdale Spa Golf Club, Middleton St George, Nr Darlington, Co Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180,648 GBP2018-03-31
    Officer
    icon of calendar 2016-07-01 ~ 2016-11-02
    IIF 3 - Director → ME
    icon of calendar 2013-03-22 ~ 2015-09-08
    IIF 5 - Director → ME
    icon of calendar 2016-07-01 ~ 2016-07-01
    IIF 17 - Secretary → ME
  • 3
    TIMEC 1343 LIMITED - 2012-01-25
    icon of address 2 Collingwood Street, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2012-06-29
    IIF 4 - Director → ME
  • 4
    S.G.W CONSTRUCTION GROUP LIMITED - 2011-07-29
    S.G.W. CONSTRUCTION (REDCAR) LIMITED - 2010-12-17
    FLUXTARIF LIMITED - 1988-01-06
    icon of address St Martins House, The Runway, South Ruislip, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-15 ~ 2012-06-30
    IIF 2 - Director → ME
    icon of calendar 2010-09-30 ~ 2012-03-15
    IIF 14 - Secretary → ME
  • 5
    YOUR CREATIVE COMPANY LTD - 2019-01-10
    MEDIA FOR GYMS LTD - 2015-04-23
    icon of address Lytchett House 13 Wareham Road, Lytchett Matravers, Poole, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,505 GBP2024-07-31
    Officer
    icon of calendar 2014-07-23 ~ 2019-04-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-02
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FORTRESS FACADES LIMITED - 2012-01-25
    icon of address 8 East Cliff Road, Spectrum Business Park, Seaham, Co. Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ 2012-06-29
    IIF 1 - Director → ME
  • 7
    icon of address 10 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, Tyne And Wear
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2012-01-28 ~ 2012-07-17
    IIF 15 - Secretary → ME
  • 8
    ACTIONBOLD LIMITED - 1997-11-25
    icon of address 3rd Floor Cavendish House Prince's Wharf, Thornaby, Stockton-on-tees, Cleveland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ 2012-07-17
    IIF 16 - Secretary → 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.