Ian Dominic PARSONS

Total number of appointments 39, 22 active appointments

VENTUREMEAD LIMITED

Correspondence address
72 Spindle Wood, Brantingham Fields Elloughton, Brough, East Yorkshire, United Kingdom, HU15 1LL
Role ACTIVE
director
Date of birth
January 1949
Appointed on
2 August 2025
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1LL £640,000

MACARTHY LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role ACTIVE
director
Date of birth
January 1949
Appointed on
2 August 2025
Resigned on
27 March 1992
Nationality
British
Occupation
Company Director

Average house price in the postcode HU15 1LL £640,000

THE ALCOHOL AND DRUG SERVICE

Correspondence address
82 Spring Bank, Hull, HU3 1AB
Role ACTIVE
director
Date of birth
January 1949
Appointed on
24 March 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode HU3 1AB £176,000

RMS GROUP HOLDINGS LIMITED

Correspondence address
Suite 7, The Riverside Building Livingstone Road, Hessle, England, HU13 0DZ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
25 November 2019
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

PRECISION STEVEDORES LIMITED

Correspondence address
Rms Ports Boothferry Terminal, Bridge Street, Goole, United Kingdom, DN14 5SS
Role ACTIVE
director
Date of birth
January 1949
Appointed on
19 April 2018
Resigned on
1 August 2023
Nationality
British
Occupation
Director

HUMBER HUMAN RESOURCES LIMITED

Correspondence address
Suite 7, The Riverside Building Livingstone Road, Hessle, England, HU13 0DZ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
25 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

RMS EUROPE GROUP LIMITED

Correspondence address
Suite 7, The Riverside Building Livingstone Road, Hessle, England, HU13 0DZ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

RMS GRIMSBY LIMITED

Correspondence address
Suite 7, The Riverside Building Livingstone Road, Hessle, England, HU13 0DZ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

RMS TRENT PORTS LIMITED

Correspondence address
Suite 7, The Riverside Building Livingstone Road, Hessle, England, HU13 0DZ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

RMS HULL LIMITED

Correspondence address
Suite 7, The Riverside Building Livingstone Road, Hessle, England, HU13 0DZ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

RMS GROUP LOGISTICS LIMITED

Correspondence address
Suite 7, The Riverside Building Livingstone Road, Hessle, England, HU13 0DZ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

RMS TRENT LIMITED

Correspondence address
Suite 7, The Riverside Building Livingstone Road, Hessle, England, HU13 0DZ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

RMS OFFSHORE SERVICES LIMITED

Correspondence address
Suite 7, The Riverside Building Livingstone Road, Hessle, England, HU13 0DZ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

RMS GOOLE LIMITED

Correspondence address
Suite 7, The Riverside Building Livingstone Road, Hessle, England, HU13 0DZ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

FLIXBOROUGH WHARF LIMITED

Correspondence address
Suite 7, The Riverside Building Livingstone Road, Hessle, England, HU13 0DZ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

SP MANUFACTURING SERVICES LIMITED

Correspondence address
5th Floor Valiant Building 14 South Parade, Leeds, West Yorkshire, United Kingdom, LS1 5QS
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 June 2015
Resigned on
21 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 5QS £1,314,000

CAMBRIAN LODGES HOLDINGS LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, England, HU15 1LL
Role ACTIVE
director
Date of birth
January 1949
Appointed on
22 October 2014
Resigned on
18 May 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode HU15 1LL £640,000

HULL FC RUGBY COMMUNITY SPORTS & EDUCATION FOUNDATION

Correspondence address
Kingston Communications Stadium, West Park, Hull, Humberside, HU3 6JU
Role ACTIVE
director
Date of birth
January 1949
Appointed on
9 October 2012
Resigned on
31 December 2021
Nationality
British
Occupation
Chairman

PIMCO 2851 LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, East Yorkshire, United Kingdom, HU15 1LL
Role ACTIVE
director
Date of birth
January 1949
Appointed on
18 July 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode HU15 1LL £640,000

RMS PORTS LIMITED

Correspondence address
Suite 7, The Riverside Building Livingstone Road, Hessle, England, HU13 0DZ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
1 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode HU13 0DZ £1,009,000

HULL IONIANS RUGBY UNION FOOTBALL CLUB (HOLDINGS) LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role ACTIVE
director
Date of birth
January 1949
Appointed on
18 December 2004
Resigned on
25 May 2022
Nationality
British
Occupation
Chairman

Average house price in the postcode HU15 1LL £640,000

CORPORATE MANAGEMENT CONSULTANTS LIMITED

Correspondence address
72 Spindle Wood, Brantingham Fields Elloughton, Brough, East Yorkshire, United Kingdom, HU15 1LL
Role ACTIVE
director
Date of birth
January 1949
Appointed on
21 July 1993
Nationality
British
Occupation
Company Director

Average house price in the postcode HU15 1LL £640,000


LIFECYCLE 2018 LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role RESIGNED
director
Date of birth
January 1949
Appointed on
2 August 2025
Resigned on
27 March 1992
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1LL £640,000

SAPPHIRE DCO TWENTY TWO LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role RESIGNED
director
Date of birth
January 1949
Appointed on
2 August 2025
Resigned on
27 March 1992
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1LL £640,000

DALES PHARMACEUTICALS LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role RESIGNED
director
Date of birth
January 1949
Appointed on
2 August 2025
Resigned on
27 March 1992
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1LL £640,000

BROOMCO 4263 LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role RESIGNED
director
Date of birth
January 1949
Appointed on
2 August 2025
Resigned on
27 March 1992
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1LL £640,000

ARNOLDS VETERINARY PRODUCTS LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role RESIGNED
director
Date of birth
January 1949
Appointed on
2 August 2025
Resigned on
27 March 1992
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1LL £640,000

LLOYDS GROUP PROPERTIES LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role RESIGNED
director
Date of birth
January 1949
Appointed on
2 August 2025
Resigned on
27 March 1992
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1LL £640,000

JOHN BELL & CROYDEN LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role RESIGNED
director
Date of birth
January 1949
Appointed on
2 August 2025
Resigned on
27 March 1992
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1LL £640,000

FARILLON LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role RESIGNED
director
Date of birth
January 1949
Appointed on
2 August 2025
Resigned on
27 March 1992
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1LL £640,000

MACARTHYS LABORATORIES LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role RESIGNED
director
Date of birth
January 1949
Appointed on
2 August 2025
Resigned on
8 March 1993
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1LL £640,000

ADMENTA PENSION TRUSTEES LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role RESIGNED
director
Date of birth
January 1949
Appointed on
2 August 2025
Resigned on
27 March 1992
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1LL £640,000

AAH TWENTY ONE LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role
director
Date of birth
January 1949
Appointed on
2 August 2025
Resigned on
27 March 1992
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1LL £640,000

CAMBRIAN KITCHENS LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, England, HU15 1LL
Role RESIGNED
director
Date of birth
January 1949
Appointed on
22 October 2014
Resigned on
7 November 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode HU15 1LL £640,000

LM REALISATIONS LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, East Yorkshire, United Kingdom, HU15 1LL
Role RESIGNED
director
Date of birth
January 1949
Appointed on
18 July 2012
Resigned on
4 September 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode HU15 1LL £640,000

CITY HEALTH CARE PARTNERSHIP CIC

Correspondence address
2 Earls Court, Priory Park East Henry Boot Way, Hull, East Yorkshire, United Kingdom, HU4 7DY
Role RESIGNED
director
Date of birth
January 1949
Appointed on
28 May 2010
Resigned on
29 May 2013
Nationality
British
Occupation
Business Consultant

Average house price in the postcode HU4 7DY £18,768,000

K.F. GROUP LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role
director
Date of birth
January 1949
Appointed on
16 October 2000
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1LL £640,000

HULL IONIANS R.U.F.C. LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role RESIGNED
director
Date of birth
January 1949
Appointed on
6 July 2000
Resigned on
31 May 2001
Nationality
British
Occupation
Managing Director

Average house price in the postcode HU15 1LL £640,000

LLOYDS PROPERTY DEVELOPMENTS LIMITED

Correspondence address
72 Spindlewood, Elloughton, Brough, North Humberside, HU15 1LL
Role RESIGNED
director
Date of birth
January 1949
Appointed on
3 September 1991
Resigned on
27 March 1992
Nationality
British
Occupation
Chief Executive

Average house price in the postcode HU15 1LL £640,000