Guy Paul Cuthbert PARSONS

Total number of appointments 76, 41 active appointments

PAYPOINT PLC

Correspondence address
1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL
Role ACTIVE
director
Date of birth
July 1963
Appointed on
23 March 2023
Resigned on
1 August 2024
Nationality
British
Occupation
Director

PARK CHRISTMAS SAVINGS CLUB LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

PARK FOOD (WARRINGTON) LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

CHESHIRE SECURITIES LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

CHESHIRE BANK LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

HERITAGE HAMPERS LTD

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

PARK FINANCIAL SERVICES LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

PARK DIRECT CREDIT LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

PARK GROUP SECRETARIES LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

MBL SOLUTIONS LIMITED

Correspondence address
Valley Road Birkenhead, Merseyside, England, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

MBL HOLDCO LTD

Correspondence address
Valley Road Birkenhead, Merseyside, England, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

PARK CARD MARKETING SERVICES LIMITED

Correspondence address
1 Valley Road, Birkenhead, Merseyside, United Kingdom, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

PARK CARD SERVICES LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
11 September 2023
Nationality
British
Occupation
Director

PARK GROUP UK LIMITED

Correspondence address
Valley Road, Birkenhead, Wirral, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

PARK RETAIL LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Company Director

PARK PREPAYMENTS TRUSTEE COMPANY LIMITED

Correspondence address
1 Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

FAMILY HAMPERS LIMITED

Correspondence address
Valley Road Indl Est, Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

FAMILY CHRISTMAS SAVINGS CLUB LIMITED

Correspondence address
C/O Park Group Plc, Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

PARK CONNECT LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

OPAL LOANS LIMITED

Correspondence address
Valley Road, Birkenhead, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

WIRRAL COLD STORE LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

AGENCY ADMINISTRATION LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

HANDLING SOLUTIONS LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

COUNTRY CHRISTMAS SAVINGS CLUB LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

PARK.COM LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

PARK HAMPER COMPANY LIMITED

Correspondence address
1 Valley Road, Birkenhead, Wirral, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

PARK TRAVEL SERVICE LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

THE PERFECT HAMPER CO. LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

MAXIMB2B LTD

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

BRIGHTDOT LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

HIGH STREET VOUCHERS LIMITED

Correspondence address
Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 August 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

PARK GROUP LTIP TRUSTEE LIMITED

Correspondence address
1 Valley Road, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 April 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Director

APPRECIATE LIMITED

Correspondence address
Valley Rd, Birkenhead, Merseyside, CH41 7ED
Role ACTIVE
director
Date of birth
July 1963
Appointed on
22 March 2022
Resigned on
28 February 2023
Nationality
British
Occupation
Company Director

NUUNLIMITED LIMITED

Correspondence address
142 Station Road, Chingford, London, United Kingdom, E4 6AN
Role ACTIVE
director
Date of birth
July 1963
Appointed on
19 October 2021
Resigned on
18 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode E4 6AN £784,000

EASYHOTEL UK LIMITED

Correspondence address
52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Role ACTIVE
director
Date of birth
July 1963
Appointed on
10 August 2015
Resigned on
21 November 2019
Nationality
British
Occupation
Company Director

NESCOT BUSINESS SERVICES LIMITED

Correspondence address
Mornington House 40 Parkside, Wimbledon, London, England, SW19 5NB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
3 June 2013
Resigned on
31 July 2014
Nationality
British
Occupation
Non Executive Director

Average house price in the postcode SW19 5NB £9,832,000

LONDON & PARTNERS LIMITED

Correspondence address
Level 6 2 More London Riverside, London, SE1 2RR
Role ACTIVE
director
Date of birth
July 1963
Appointed on
5 October 2011
Resigned on
5 October 2014
Nationality
British
Occupation
Director

FULL MOON HOLDCO 3 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role ACTIVE
director
Date of birth
July 1963
Appointed on
5 September 2006
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

FULL MOON HOLDCO 2 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role ACTIVE
director
Date of birth
July 1963
Appointed on
5 September 2006
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TLLC PROPHOLDCO2 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 December 2004
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TLLC SPARECO LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role ACTIVE
director
Date of birth
July 1963
Appointed on
1 December 2004
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000


EASYHOTEL LIMITED

Correspondence address
52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
Role RESIGNED
director
Date of birth
July 1963
Appointed on
10 August 2015
Resigned on
21 November 2019
Nationality
British
Occupation
Company Director

COMMERCIAL SERVICES KENT LIMITED

Correspondence address
CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England, ME19 4YT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
13 November 2013
Resigned on
28 April 2015
Nationality
British
Occupation
Company Director

KENT COUNTY TRADING LIMITED

Correspondence address
CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT 1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
13 November 2013
Resigned on
28 April 2015
Nationality
British
Occupation
Company Director

COMMERCIAL SERVICES TRADING LTD

Correspondence address
CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England, ME19 4YT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
13 November 2013
Resigned on
28 April 2015
Nationality
British
Occupation
Company Director

TOMMY'S PORK STORE LIMITED

Correspondence address
Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1SH
Role RESIGNED
director
Date of birth
July 1963
Appointed on
22 May 2013
Resigned on
16 May 2014
Nationality
British
Occupation
Company Director

WARMUP PLC

Correspondence address
702 Tudor Estate, Abbey Road, London, NW10 7UW
Role RESIGNED
director
Date of birth
July 1963
Appointed on
29 June 2012
Resigned on
24 July 2015
Nationality
British
Occupation
Company Director

GASP TRADING COMPANY LIMITED

Correspondence address
5 Jaggard Way, London, United Kingdom, SW12 8SG
Role
director
Date of birth
July 1963
Appointed on
1 June 2012
Nationality
British
Occupation
Company Director

HOSPITALITY GUILD

Correspondence address
40 Parkside, Wimbledon, London, SW19 5NB
Role RESIGNED
director
Date of birth
July 1963
Appointed on
20 November 2008
Resigned on
6 May 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 5NB £9,832,000

FULL MOON HOLDCO 3A LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
25 September 2006
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

ENDELL GROUP HOLDINGS LIMITED

Correspondence address
Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
5 September 2006
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

FULL MOON HOLDCO 6 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
5 September 2006
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

FULL MOON HOLDCO 4 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
5 September 2006
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

FULL MOON HOLDCO 5 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
5 September 2006
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TLLC HOLDINGS2 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
21 December 2004
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TLLC HOLDINGS3 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
21 December 2004
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TLLC HOLDINGS4 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
21 December 2004
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TLLC HOLDINGS5 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
21 December 2004
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TLLC 2018 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
21 December 2004
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

KELLY'S KITCHEN LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role
director
Date of birth
July 1963
Appointed on
1 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

ANCHOR HOTELS LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role
director
Date of birth
July 1963
Appointed on
1 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TLLC SPAREPROPCO LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role
director
Date of birth
July 1963
Appointed on
1 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

HAPPY EATER LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role
director
Date of birth
July 1963
Appointed on
1 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TRAVELODGE HOTELS LIMITED

Correspondence address
Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 December 2004
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TLLC BRIDGECO3 LIMITED

Correspondence address
Mornington House, 40 Parkside, London, SW19 5BN
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 December 2004
Resigned on
17 July 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 5BN £2,366,000

TLLC LEVPROPCO1 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 December 2004
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TLLC BRIDGECO10 LIMITED

Correspondence address
Mornington House, 40 Parkside, London, SW19 5BN
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 December 2004
Resigned on
22 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 5BN £2,366,000

TLLC BRIDGECO4 LIMITED

Correspondence address
Mornington House, 40 Parkside, London, SW19 5BN
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 December 2004
Resigned on
22 May 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 5BN £2,366,000

TLLC BRIDGECO7 LIMITED

Correspondence address
Mornington House, 40 Parkside, London, SW19 5BN
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 December 2004
Resigned on
6 September 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SW19 5BN £2,366,000

TLLC LEVPROPCO5 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 December 2004
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TLLC LEVPROPCO7 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 December 2004
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TLLC PROPHOLDCO1 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role RESIGNED
director
Date of birth
July 1963
Appointed on
1 December 2004
Resigned on
20 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TLLC BRIDGECO9 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role
director
Date of birth
July 1963
Appointed on
1 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

WASELEY TEN LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role
director
Date of birth
July 1963
Appointed on
1 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

TLLC HOTELS LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role
director
Date of birth
July 1963
Appointed on
1 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000

INHOCO 3220 LIMITED

Correspondence address
Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
Role
director
Date of birth
July 1963
Appointed on
1 December 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode OX9 3AT £3,774,000