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, James

    Related profiles found in government register
  • Parsons, James
    British company director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pinsent Masons Llp, 1, Park Row, Leeds, LS1 5AB, England

      IIF 1
    • icon of address 5, New Street Square, London, EC4A 3TW

      IIF 2
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 3
    • icon of address C/o Taylor Wessing Llp, 5 New Street Square, London, EC4A 3TW, United Kingdom

      IIF 4
    • icon of address Salisbury House, London Wall, London, EC2M 5PS, United Kingdom

      IIF 5
    • icon of address 1st Floor, 4, Pembroke Road, Sevenoaks, Kent, TN13 1XR, England

      IIF 6 IIF 7 IIF 8
  • Parsons, James
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, North Quay, Great Yarmouth, Norfolk, NR30 1HE, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 24, Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 13
    • icon of address 45, Beech Street, London, EC2Y 8AD, United Kingdom

      IIF 14
    • icon of address 5, New Street Square, London, EC4A 3TW, United Kingdom

      IIF 15
    • icon of address 1st Floor, 4, Pembroke Road, Sevenoaks, Kent, TN13 1XR, England

      IIF 16
    • icon of address 1st Floor, 4, Pembroke Road, Sevenoaks, Kent, TN13 1XR, United Kingdom

      IIF 17
  • Parsons, James
    British finance director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest Lodge, 12 Greenhurst Lane, Oxted, Surrey, RH8 0LB

      IIF 18
    • icon of address Priory House, 60 Station Road, Redhill, Surrey, RH1 1PE

      IIF 19 IIF 20 IIF 21
    • icon of address Priory House, 60 Station Road, Redhill, Surrey, RH1 1PE, United Kingdom

      IIF 24
    • icon of address Priory House, 60 Station Road, Redhill,surrey, RH1 1PE

      IIF 25
    • icon of address Priory House 60 Station Road, Redhill, Surrey, RH1 1PE

      IIF 26 IIF 27
  • Parsons, James
    British none born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Pinsent Masons Llp, 1, Park Row, Leeds, LS1 5AB, England

      IIF 28
    • icon of address 1st Floor, 4, Pembroke Road, Sevenoaks, TN13 1XR, England

      IIF 29
    • icon of address The Junction, Station Road, Watford, Hertfordshire, WD17 1EU, England

      IIF 30
  • Mr James Parsons
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 31 IIF 32
child relation
Offspring entities and appointments
Active 3
  • 1
    ENERGETICAL LIMITED - 2020-07-29
    icon of address 5 New Street Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    90 GBP2022-06-30
    Officer
    icon of calendar 2020-04-13 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address C/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 1 - Director → ME
  • 3
    SOUND ENERGY LIMITED - 2015-09-30
    AUGUST 2015 LIMITED - 2015-08-04
    icon of address 1st Floor, 4 Pembroke Road, Sevenoaks, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 6 - Director → ME
Ceased 27
  • 1
    icon of address C/o Taylor Wessing Llp, 5 New Street Square, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-12-06 ~ 2024-11-29
    IIF 4 - Director → ME
  • 2
    ORBITEAGLE PUBLIC LIMITED COMPANY - 2004-10-19
    icon of address Taylor Wessing, 5 New Street Square, London
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2020-03-05 ~ 2024-06-03
    IIF 2 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    435,353 GBP2024-03-31
    Officer
    icon of calendar 2018-09-07 ~ 2023-02-15
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2021-03-31
    IIF 32 - Right to appoint or remove directors OE
    icon of calendar 2021-03-31 ~ 2021-11-22
    IIF 31 - Right to appoint or remove directors OE
  • 4
    icon of address 1st Floor 55 King William Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-12-08 ~ 2011-07-15
    IIF 19 - Director → ME
  • 5
    REGENCY MINES PLC - 2020-08-05
    REGENCY MINES LIMITED - 2004-11-24
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2019-12-23 ~ 2023-07-19
    IIF 5 - Director → ME
  • 6
    SAFFRON ENERGY PLC - 2018-04-05
    icon of address C/o Pinsent Masons Llp, 1, Park Row, Leeds, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2017-12-12 ~ 2024-04-24
    IIF 28 - Director → ME
  • 7
    CONSUL OIL & GAS LIMITED - 2015-12-17
    SOUND ENERGY HOLDINGS ITALY LIMITED - 2018-05-15
    icon of address 5 Mowbray Gardens, Ealing Road, Northolt, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-11-30 ~ 2018-05-04
    IIF 30 - Director → ME
  • 8
    icon of address Azzurri House, Walsall Business Park, Walsall Road, Walsall
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -149,033 GBP2022-12-31
    Officer
    icon of calendar 2006-12-08 ~ 2008-06-27
    IIF 18 - Director → ME
  • 9
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-09 ~ 2017-09-01
    IIF 11 - Director → ME
  • 10
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-09 ~ 2017-09-01
    IIF 9 - Director → ME
  • 11
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-09 ~ 2017-09-01
    IIF 10 - Director → ME
  • 12
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-05-10 ~ 2017-09-01
    IIF 12 - Director → ME
  • 13
    icon of address 85 Great Portland Street, 1st Floor, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2017-05-05 ~ 2017-09-01
    IIF 14 - Director → ME
  • 14
    IMMINGHAM STORAGE COMPANY LIMITED - 2015-07-01
    INTER TERMINALS IMMINGHAM LIMITED - 2021-02-11
    icon of address 1st Floor 55 King William Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2011-07-15
    IIF 23 - Director → ME
  • 15
    PRECIS (1580) LIMITED - 1999-09-27
    SIMON RIVERSIDE LIMITED - 2015-01-05
    INTER TERMINALS RIVERSIDE LIMITED - 2021-02-11
    icon of address 1st Floor 55 King William Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2011-07-15
    IIF 27 - Director → ME
  • 16
    INTER TERMINALS SEAL SANDS LIMITED - 2021-02-11
    SEAL SANDS STORAGE LIMITED - 2015-07-01
    icon of address 1st Floor 55 King William Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2011-07-15
    IIF 21 - Director → ME
  • 17
    SIMON STORAGE LIMITED - 2015-01-05
    SIMON PORT SERVICES LIMITED - 1999-12-23
    INTER TERMINALS LIMITED - 2021-02-11
    PRECIS (1769) LIMITED - 1999-07-14
    icon of address 1st Floor 55 King William Street, London, England
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2006-12-08 ~ 2011-07-15
    IIF 26 - Director → ME
  • 18
    VELVA LIQUIDS (NORTH SHIELDS) LIMITED - 2015-07-01
    INTER TERMINALS TYNESIDE LIMITED - 2021-02-12
    icon of address 1st Floor 55 King William Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2011-07-15
    IIF 25 - Director → ME
  • 19
    CLH-TS LIMITED - 2021-02-11
    INTER PIPELINE EUROPE LIMITED - 2020-11-18
    icon of address 1st Floor 55 King William Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-10 ~ 2012-01-11
    IIF 22 - Director → ME
  • 20
    INTER TERMINALS LIMITED - 2015-01-05
    INTER PIPELINE EUROPE (DENMARK) LIMITED - 2011-07-14
    icon of address 3rd Floor 11-12 St. James's Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-06-06 ~ 2012-01-11
    IIF 24 - Director → ME
  • 21
    SOUND ENERGY MOROCCO HOLDINGS LIMITED - 2016-02-22
    SOUND ENERGY MOROCCO EAST LIMITED - 2025-01-30
    icon of address C/o Amba Company Secretarial Services Ltd Regus, 4th Floor, One Kingdom Street, Paddington Central, Greater London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-12-18 ~ 2018-04-16
    IIF 7 - Director → ME
  • 22
    INDEPENDENT RESOURCES PLC - 2017-04-18
    ECHO ENERGY PLC - 2024-09-17
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 2017-03-09 ~ 2024-06-26
    IIF 3 - Director → ME
  • 23
    CONTINENTAL SHELF 164 LIMITED - 2000-11-13
    icon of address Priory House, 60 Station Road, Redhill, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-12-08 ~ 2011-07-15
    IIF 20 - Director → ME
  • 24
    SOUND ENERGY MAGHREB LTD - 2016-09-13
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-05-10 ~ 2018-04-16
    IIF 16 - Director → ME
  • 25
    SOUND ENERGY SIDI MOKTAR LIMITED - 2016-02-22
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-02-19 ~ 2018-04-16
    IIF 8 - Director → ME
  • 26
    SOUND ENERGY NEW CO LIMITED - 2021-09-01
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-21 ~ 2020-01-07
    IIF 17 - Director → ME
  • 27
    SOUND OIL PLC - 2015-09-30
    icon of address 20 St. Dunstan's Hill, London, England
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2012-10-10 ~ 2020-01-23
    IIF 29 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.