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, John Christopher David

    Related profiles found in government register
  • Parsons, John Christopher David
    British accountant born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 1
  • Parsons, John Christopher David
    British accountant director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 2
  • Parsons, John Christopher David
    British chartered secretary born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Parsons, John Christopher David
    British company director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Clock House, 192 High Road, Byfleet, West Byfleet, Surrey, KT14 7BT, England

      IIF 12
    • Level Two, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

      IIF 13
    • Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 14
  • Parsons, John Christopher David
    British director born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP, United Kingdom

      IIF 15
  • Parsons, John Christopher David
    British chartered secretary born in May 1945

    Resident in England

    Registered addresses and corresponding companies
    • 2 The Clock House, 192 High Road, Byfleet, West Byfleet, Surrey, KT14 7BT, England

      IIF 16
  • Mr John Christopher David Parsons
    British born in May 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Clock House, 192 High Road, Byfleet, West Byfleet, Surrey, KT14 7BT, England

      IIF 17 IIF 18
    • Level Two, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ

      IIF 19
    • Level Two Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

      IIF 20
  • Parsons, John Christopher David
    British

    Registered addresses and corresponding companies
    • 34 New Road, Esher, Surrey, KT10 9NU

      IIF 21
    • 2 The Clock House, 192 High Road, Byfleet, West Byfleet, Surrey, KT14 7BT, England

      IIF 22
    • 62 St Marys Road, Weybridge, Surrey, KT13 9PZ

      IIF 23
    • Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 24 IIF 25
  • Parsons, John Christopher David
    British chartered secretary

    Registered addresses and corresponding companies
    • 2, Goodacre Close, St Georges Avenue, Weybridge, Surrey, KT13 0DX

      IIF 26
    • 2, Goodacre Close, St Georges Avenue, Weybridge, Surrey, KT13 0DX, England

      IIF 27
    • 2, Goodacre Close, Weybridge, Surrey, KT13 0DX, England

      IIF 28
    • Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 29
  • Parsons, John Christopher David
    British company director

    Registered addresses and corresponding companies
    • 2, Goodacre Close, Weybridge, Surrey, KT13 0DX, England

      IIF 30
    • Level Two, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

      IIF 31
  • Parsons, John Christopher David
    British director

    Registered addresses and corresponding companies
    • 2, Goodacre Close, St Georges Avenue, Weybridge, Surrey, KT13 0DX, England

      IIF 32
  • Parsons, John Christopher David

    Registered addresses and corresponding companies
    • 2, Goodacre Close, St Georges Avenue, Weybridge, Surrey, KT13 0DX, United Kingdom

      IIF 33
    • 2 Goodacre Close, Weybridge, KT13 0DX

      IIF 34
    • Level Two, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

      IIF 35
    • Level Two, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 36
    • Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 37
child relation
Offspring entities and appointments
Active 4
  • 1
    2 The Clock House 192 High Road, Byfleet, West Byfleet, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    1991-06-19 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    ST HELENA LEISURE CORPORATION LIMITED - 2002-01-10
    SAINT HELENA AIRPORT LIMITED - 2000-04-27
    SPACESHIFT LIMITED - 1987-09-30
    Level Two Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Dissolved corporate (1 parent)
    Officer
    ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Has significant influence or controlOE
  • 3
    2 The Clock House 192 High Road, Byfleet, West Byfleet, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    20,315 GBP2024-03-31
    Officer
    ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 4
    ST HELENA AIRWAYS LIMITED - 2022-02-23
    SAINT HELENA AIRWAYS LIMITED - 2000-04-27
    DISTANTSPIN LIMITED - 1987-09-30
    2 The Clock House 192 High Road, Byfleet, West Byfleet, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 26
  • 1
    BEALAW (901) LIMITED - 2008-08-28
    Begbies Traynor (central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne
    Corporate (2 parents)
    Officer
    2008-02-14 ~ 2010-02-08
    IIF 1 - director → ME
  • 2
    Thanington, Chichester Road, Dorking, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    18,670 GBP2024-03-31
    Officer
    1993-07-06 ~ 2000-06-26
    IIF 21 - secretary → ME
    ~ 1993-07-06
    IIF 23 - secretary → ME
  • 3
    AMERISUR RESOURCES PLC - 2020-01-17
    CHACO RESOURCES PLC - 2007-06-28
    GOLD MINES OF SARDINIA PLC - 2004-07-28
    2 New Bailey, 6 Stanley Street, Salford, Greater Manchester, United Kingdom
    Corporate (3 parents)
    Officer
    2004-07-01 ~ 2007-04-17
    IIF 25 - secretary → ME
  • 4
    ALBA CRITICAL CARE LIMITED - 1999-12-30
    DALGLEN (NO. 678) LIMITED - 1997-12-18
    C/o Davidson Chalmers Stewart Llp, 163, Bath Street, Glasgow, Scotland
    Dissolved corporate (4 parents)
    Officer
    2004-12-20 ~ 2019-01-02
    IIF 24 - secretary → ME
  • 5
    TARVAIL LIMITED - 2011-01-25
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Corporate (2 parents)
    Officer
    2008-01-24 ~ 2010-02-08
    IIF 2 - director → ME
  • 6
    The Glades, Festival Way, Stoke-on-trent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-09-07 ~ 2010-02-08
    IIF 9 - director → ME
  • 7
    BGC LTD
    - now
    BGC GAS SERVICES LIMITED - 2005-09-27
    3 Hardman Street, Spinningfields, Manchester, Lancashire
    Dissolved corporate
    Officer
    2007-09-06 ~ 2009-07-17
    IIF 7 - director → ME
  • 8
    2 The Clock House 192 High Road, Byfleet, West Byfleet, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-06-30
    Officer
    1991-06-19 ~ 2021-05-27
    IIF 32 - secretary → ME
  • 9
    ST HELENA LEISURE CORPORATION LIMITED - 2002-01-10
    SAINT HELENA AIRPORT LIMITED - 2000-04-27
    SPACESHIFT LIMITED - 1987-09-30
    Level Two Springfield House, 23 Oatlands Drive, Weybridge, Surrey
    Dissolved corporate (1 parent)
    Officer
    1996-07-10 ~ 2021-05-27
    IIF 31 - secretary → ME
  • 10
    JGP INVESTMENTS PLC - 2006-01-13
    Acre House, 11-15 William Road, London
    Dissolved corporate (2 parents)
    Officer
    2005-03-09 ~ 2007-05-03
    IIF 29 - secretary → ME
  • 11
    SOUTHERN BEAR PLC - 2010-09-09
    CROATIA VENTURES PLC. - 2006-06-01
    ORIENTROSE 7 PLC - 2005-02-15
    Cork Gully Llp, 52 Brook Street, London
    Dissolved corporate (4 parents)
    Officer
    2006-06-23 ~ 2010-02-01
    IIF 10 - director → ME
  • 12
    TOWERINPUT LIMITED - 2011-01-25
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2007-09-06 ~ 2010-02-08
    IIF 8 - director → ME
  • 13
    PHOENIX DYNAMICS LIMITED - 2022-11-04
    Unit 5 Century Road, High Carr Business Park, Newcastle Under Lyme, Staffordshire, England
    Corporate (3 parents)
    Equity (Company account)
    1,881,204 GBP2023-12-31
    Officer
    2008-08-14 ~ 2010-02-08
    IIF 11 - director → ME
  • 14
    311 High Road, Loughton, Essex
    Corporate (3 parents)
    Equity (Company account)
    161 GBP2020-07-31
    Officer
    2007-07-06 ~ 2010-03-31
    IIF 37 - secretary → ME
  • 15
    NYAMBANI UK - 1998-10-20
    5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom
    Dissolved corporate (5 parents)
    Net Assets/Liabilities (Company account)
    5,671 GBP2020-12-31
    Officer
    2006-08-01 ~ 2010-07-16
    IIF 5 - director → ME
  • 16
    2 The Clock House 192 High Road, Byfleet, West Byfleet, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    20,315 GBP2024-03-31
    Officer
    ~ 2021-05-27
    IIF 22 - secretary → ME
  • 17
    AORTECH BIOMATERIALS LIMITED - 2020-04-09
    AORTECH EUROPE LIMITED - 2005-12-05
    FOLLOWMOTION LIMITED - 1992-11-10
    C/o Davidson Chalmers Stewart Llp, 163, Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2004-12-01 ~ 2019-01-02
    IIF 26 - secretary → ME
  • 18
    AORTECH INTERNATIONAL PLC - 2020-06-16
    DALGLEN (NO. 646) LIMITED - 1997-01-03
    C/o Davidson Chalmers Stewart Llp, 163, Bath Street, Glasgow, Scotland
    Corporate (6 parents, 6 offsprings)
    Officer
    2004-12-01 ~ 2019-01-02
    IIF 27 - secretary → ME
  • 19
    AORTECH HEART VALVE TECHNOLOGIES LTD - 2020-04-09
    C/o Davidson Chalmers Stewart Llp, 163, Bath Street, Glasgow, Scotland
    Corporate (3 parents)
    Officer
    2011-12-09 ~ 2019-01-02
    IIF 33 - secretary → ME
  • 20
    145-157 St. John Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-02-17 ~ 2012-12-22
    IIF 15 - director → ME
    2010-02-18 ~ 2012-12-22
    IIF 35 - secretary → ME
  • 21
    2 The Clock House 192 High Road, Byfleet, West Byfleet, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    -910 GBP2023-10-31
    Officer
    2018-10-02 ~ 2021-05-27
    IIF 34 - secretary → ME
  • 22
    ST HELENA AIRWAYS LIMITED - 2022-02-23
    SAINT HELENA AIRWAYS LIMITED - 2000-04-27
    DISTANTSPIN LIMITED - 1987-09-30
    2 The Clock House 192 High Road, Byfleet, West Byfleet, Surrey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    60 GBP2024-03-31
    Officer
    1996-07-10 ~ 2021-05-27
    IIF 28 - secretary → ME
  • 23
    TARVAIL DESIGN LIMITED - 2010-11-25
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2007-03-27 ~ 2010-02-08
    IIF 4 - director → ME
  • 24
    ST HELENA LEISURE CORPORATION LIMITED - 2019-02-22
    CHOOSESTATUS LIMITED - 2002-01-10
    47 Topsfield Parade Tottenham Lane, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    0 GBP2022-09-01 ~ 2023-08-31
    Officer
    2001-09-10 ~ 2005-05-05
    IIF 14 - director → ME
    2001-09-10 ~ 2021-05-27
    IIF 30 - secretary → ME
  • 25
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -194,186 GBP2023-12-31
    Officer
    2018-10-17 ~ 2020-12-31
    IIF 36 - secretary → ME
  • 26
    TOWERINPUT MANUFACTURING LIMITED - 2013-02-28
    TOWERINPUT DISTRIBUTION LIMITED - 2011-01-25
    TOWERINPUT (MANUFACTURING) LIMITED - 2008-01-05
    TRENTFAST LIMITED - 2003-10-13
    Radbourne, 56 Kenilworth Road, Leamington Spa, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2007-04-19 ~ 2010-02-08
    IIF 6 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.