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, John Christopher David

    Related profiles found in government register
  • Parsons, John Christopher David
    British

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

      IIF 1
    • icon of address 2 The Clock House, 192 High Road, Byfleet, West Byfleet, Surrey, KT14 7BT, England

      IIF 2
    • icon of address 62 St Marys Road, Weybridge, Surrey, KT13 9PZ

      IIF 3
    • icon of address Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 4 IIF 5
  • Parsons, John Christopher David
    British chartered secretary

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

      IIF 6
    • icon of address 2, Goodacre Close, St Georges Avenue, Weybridge, Surrey, KT13 0DX, England

      IIF 7
    • icon of address 2, Goodacre Close, Weybridge, Surrey, KT13 0DX, England

      IIF 8
    • icon of address Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 9
  • Parsons, John Christopher David
    British company director

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

      IIF 10
    • icon of address Level Two, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

      IIF 11
  • Parsons, John Christopher David
    British director

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

      IIF 12
  • Parsons, John Christopher David

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

      IIF 13
    • icon of address 2 Goodacre Close, Weybridge, KT13 0DX

      IIF 14
    • icon of address Level Two, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

      IIF 15
    • icon of address Level Two, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, United Kingdom

      IIF 16
    • icon of address Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 17
  • Parsons, John Christopher David
    British chartered secretary born in May 1945

    Resident in England

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

      IIF 18
  • Parsons, John Christopher David
    British accountant born in May 1945

    Resident in United Kingdom

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

      IIF 19
  • Parsons, John Christopher David
    British accountant director born in May 1945

    Resident in United Kingdom

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

      IIF 20
  • 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
    • icon of address 2 The Clock House, 192 High Road, Byfleet, West Byfleet, Surrey, KT14 7BT, England

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

      IIF 31
    • icon of address Loxwood Cottage, 2 Castle Road, Weybridge, Surrey, KT13 9QP

      IIF 32
  • Parsons, John Christopher David
    British director born in May 1945

    Resident in United Kingdom

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

      IIF 33
  • Mr John Christopher David Parsons
    British born in May 1945

    Resident in United Kingdom

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

      IIF 34 IIF 35
    • icon of address Level Two, Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ

      IIF 36
    • icon of address Level Two Springfield House, 23 Oatlands Drive, Weybridge, Surrey, KT13 9LZ, England

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