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

Mrs Deborah Anna Parsons

    Related profiles found in government register
  • Mrs Deborah Anna Parsons
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockhurst, The Green, Chiddingfold, Godalming, Surrey, GU8 4TU, England

      IIF 1
    • icon of address Kallo Building, Coopers Place, Combe Lane, Wormley, Godalming, Surrey, GU8 5SZ, United Kingdom

      IIF 2
    • icon of address 6, C/o J&s Accountants, Northlands Road, Southampton, Hampshire, SO15 2LF, England

      IIF 3
  • Mrs Deborah Parsons
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockhurst, The Green, Surrey, GU8 4TU, United Kingdom

      IIF 4
  • Deborah Parsons
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Coopers Place Business Park, Combe Lane, Surrey, GU8 5LB, United Kingdom

      IIF 5
  • Mrs Deborah Anna Parsons
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Blackfriars House, Parsonage, Manchest, 6th Floor, Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 6
    • icon of address Hitchcock House, Hilltop Road, Salisbury, Wiltshire, SP3 4UF, England

      IIF 7
  • Mrs Deborah Parsons
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 8 IIF 9
  • Parsons, Deborah Anna
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1d, Coopers Place, Combe Lane, Wormley, Godalming, GU8 5SZ, England

      IIF 10
    • icon of address 6, Northlands Road, Southampton, SO15 2LF, England

      IIF 11
  • Parsons, Deborah Anna
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9 Stone Cross House, Doncaster Road, Kirk Sandall, Doncaster, DN3 1QS

      IIF 12
    • icon of address Extravaganza Media Limited 1d, Combe Lane, Coopers Place, Godalming, GU8 5SZ, United Kingdom

      IIF 13
    • icon of address 6, Northlands Road, Southampton, SO15 2LF, England

      IIF 14
  • Parsons, Deborah Anna
    British executive v.president born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kallo Building, Coopers Place, Combe Lane, Wormley, Godalming, Surrey, GU8 5SZ, United Kingdom

      IIF 15
  • Parsons, Deborah Anna
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, C/o J&s Accountants, Northlands Road, Southampton, Hampshire, SO15 2LF, England

      IIF 16
  • Parsons, Deborah
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Brockhurst, The Green, Chiddingfold, Surrey, GU8 4TU, United Kingdom

      IIF 17
  • Parsons, Deborah
    British managing director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 10, Coopers Place, Combe Lane, Wormley, Godalming, GU8 5SZ, England

      IIF 18
    • icon of address Brockhurst, The Green, Chiddingfold, Surrey, GU8 4TU, United Kingdom

      IIF 19
    • icon of address Unit 10, Coopers Place Business Park, Combe Lane, Witley, Godalming, Surrey, GU8 5LB, United Kingdom

      IIF 20
  • Parsons, Deborah Anna
    British managing director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hitchcock House, Hilltop Road, Salisbury, Wiltshire, SP3 4UF, England

      IIF 21
  • Parsons, Deborah
    British producer born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 6 Northlands Road, Southampton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -1,139 GBP2024-12-31
    Officer
    icon of calendar 2019-06-25 ~ now
    IIF 11 - Director → ME
  • 2
    THE GREEN CONSORTIUM LIMITED - 2017-08-21
    GREEN CONSORTIUM LIMITED - 2017-06-14
    BRIGHT GREEN MEDIA LIMITED - 2017-06-12
    icon of address Hitchcock House, Hilltop Road, Salisbury, Wiltshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    819,680 GBP2024-03-31
    Officer
    icon of calendar 2016-04-05 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Unit 10, Coopers Place Business Park Combe Lane, Witley, Godalming, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ dissolved
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
  • 4
    icon of address 6 Northlands Road, Southampton, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 14 - Director → ME
  • 5
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 6
    icon of address 6th Floor, Charlotte Building, 17 Gresse Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -838 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    icon of address Kallo Building Coopers Place, Combe Lane, Wormley, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address Office 9 Stone Cross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    841,451 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF 12 - Director → ME
  • 9
    icon of address 7a Manor Place, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 17 - Director → ME
  • 10
    icon of address Brockhurst The Green, Chiddingfold, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 11
    icon of address 6 C/o J&s Accountants, Northlands Road, Southampton, Hampshire, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -529,606 GBP2024-12-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
Ceased 5
  • 1
    icon of address Kallo Building Coopers Place, Combe Lane, Wormley, Godalming, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-15 ~ 2017-02-03
    IIF 15 - Director → ME
  • 2
    icon of address 141 405 Kings Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-08-01 ~ 2017-02-03
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-06
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    MY SONG TV LTD - 2016-08-16
    icon of address Extravaganza Media Limited 1d Combe Lane, Coopers Place, Godalming, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2016-10-25 ~ 2017-02-03
    IIF 13 - Director → ME
  • 4
    LIT DRINKS INTERNATIONAL LIMITED - 2018-04-13
    icon of address 2 The Old School House, Saint Catherines Court, Church Street, Litlington, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-08-17 ~ 2018-02-25
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    GUARDIAN SECURITY GROUP LIMITED - 2018-02-21
    ACQUISITION 395448327 LIMITED - 2018-01-23
    BRIGHT GREEN PRODUCTIONS LIMITED - 2017-04-03
    icon of address 47 Bethel Street, Brighouse, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    930,215 GBP2017-03-31
    Officer
    icon of calendar 2012-10-22 ~ 2016-10-05
    IIF 18 - 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.