Mary Valerie Linda PARSONS

Total number of appointments 36, 31 active appointments

AVIVA CAPITAL PARTNERS LIMITED

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4AE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
24 July 2023
Nationality
British
Occupation
Regeneration & Partnerships Director, Lovell

WOLSEY MANOR MANAGEMENT COMPANY LIMITED

Correspondence address
Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 December 2022
Nationality
British
Occupation
Company Director

CARRIAGE QUARTER MANAGEMENT COMPANY LIMITED

Correspondence address
Kent House 14-17 Market Place, London, United Kingdom, W1W 8AJ
Role ACTIVE
director
Date of birth
March 1969
Appointed on
22 April 2022
Nationality
British
Occupation
Company Director

DESIGN SOUTH EAST LIMITED

Correspondence address
84 Hampton Street, Tetbury, Gloucestershire, England, GL8 8LE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
4 November 2021
Resigned on
15 October 2022
Nationality
British
Occupation
Regeneration & Partnerships Director

Average house price in the postcode GL8 8LE £541,000

STOREY'S FIELD COMMUNITY TRUST

Correspondence address
Storey's Field Centre Eddington Avenue, Cambridge, Cambridgeshire, England, CB3 1AA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
26 July 2021
Nationality
British
Occupation
Regeneration And Partnerships Director

TRIG BEACON LIMITED

Correspondence address
Queensway House 11 Queensway, New Milton, Hampshire, United Kingdom, BH25 5NR
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 March 2021
Resigned on
21 April 2025
Nationality
British
Occupation
Regeneration & Partnerships Director

CENTENNIAL MANAGEMENT LIMITED

Correspondence address
Marston Park, Tamworth, Staffordshire, United Kingdom, B78 3HN
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 March 2021
Resigned on
24 October 2023
Nationality
British
Occupation
Regeneration & Partnerships Director

PORT LOOP PHASE 2 LIMITED

Correspondence address
Timber Wharf 16-22 Worsley Street, Manchester, England, M15 4LD
Role ACTIVE
director
Date of birth
March 1969
Appointed on
27 January 2020
Resigned on
1 October 2020
Nationality
British
Occupation
Company Director

BRICK HOUSE PORT LOOP RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
URBAN SPLASH Timber Wharf 16-22 Worsley Street, Manchester, United Kingdom, M15 4LD
Role ACTIVE
director
Date of birth
March 1969
Appointed on
2 December 2019
Resigned on
1 October 2020
Nationality
British
Occupation
Director

INSPIRING PLACES (PLACEMAKING SERVICES) LIMITED

Correspondence address
84 Hampton Street, Tetbury, Gloucestershire, United Kingdom, GL8 8LE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
30 September 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode GL8 8LE £541,000

EAST WICK AND SWEETWATER PROJECTS (FINANCE) LIMITED

Correspondence address
Places For People Homes 80 Cheapside, London, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
11 December 2018
Resigned on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

EAST WICK AND SWEETWATER FINANCE (HOLDINGS) LIMITED

Correspondence address
Places For People Homes 80 Cheapside, London, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
11 December 2018
Resigned on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

PORT LOOP ESTATE MANAGEMENT LIMITED

Correspondence address
84 Hampton Street, Tetbury, GL8 8LE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
6 July 2018
Resigned on
1 October 2020
Nationality
British
Occupation
Group Director

Average house price in the postcode GL8 8LE £541,000

CAMPBELL PARK LIMITED

Correspondence address
PLACES FOR PEOPLE 4 The Pavilions, Portway, Preston, United Kingdom, PR2 2YB
Role ACTIVE
director
Date of birth
March 1969
Appointed on
22 June 2018
Resigned on
1 October 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode PR2 2YB £1,311,000

MINISTRY OF BUILDING INNOVATION

Correspondence address
Beacon Of Light Vaux Brewery Way, Sunderland, England, SR5 1SN
Role ACTIVE
director
Date of birth
March 1969
Appointed on
14 February 2018
Nationality
British
Occupation
None

PLACES FOR PEOPLE VENTURES LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
21 December 2015
Resigned on
1 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

PFP US RESIDENTIAL (PARK HILL) LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
24 September 2015
Resigned on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

WEIGHBRIDGE (MINCHINHAMPTON) LIMITED

Correspondence address
Building 2a, D Site Kemble Airfield, Kemble, Cirencester, Gloucestershire, England, GL7 6BA
Role ACTIVE
director
Date of birth
March 1969
Appointed on
23 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode GL7 6BA £260,000

EAST WICK AND SWEETWATER PROJECTS (PHASE 3) LIMITED

Correspondence address
Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
25 February 2015
Resigned on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

EAST WICK AND SWEETWATER PROJECTS (PHASE 7) LIMITED

Correspondence address
Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
25 February 2015
Resigned on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

EAST WICK AND SWEETWATER PROJECTS (PHASE 7A) LIMITED

Correspondence address
Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
25 February 2015
Resigned on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

EAST WICK AND SWEETWATER PROJECTS (PHASE 5) LIMITED

Correspondence address
Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
25 February 2015
Resigned on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

EAST WICK AND SWEETWATER PROJECTS (PHASE 4) LIMITED

Correspondence address
Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
25 February 2015
Resigned on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

EAST WICK AND SWEETWATER PROJECTS (PHASE 2) LIMITED

Correspondence address
Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
25 February 2015
Resigned on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

EAST WICK AND SWEETWATER PROJECTS (PHASE 1) LIMITED

Correspondence address
Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
25 February 2015
Resigned on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

EAST WICK AND SWEETWATER PROJECTS (HOLDINGS) LIMITED

Correspondence address
Places For People Homes 80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
25 February 2015
Resigned on
1 October 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

PFP US JV (NOMINEE 1) LIMITED

Correspondence address
Timber Wharf 16-22 Worsley Street, Manchester, England, M15 4LD
Role ACTIVE
director
Date of birth
March 1969
Appointed on
14 March 2014
Resigned on
1 October 2020
Nationality
British
Occupation
Company Director

URBAN SPLASH (PARK HILL) LIMITED

Correspondence address
Timber Wharf 16 - 22 Worsley Street, Manchester, United Kingdom, M15 4LD
Role ACTIVE
director
Date of birth
March 1969
Appointed on
11 February 2014
Resigned on
1 October 2020
Nationality
British
Occupation
Company Director

PLACES FOR PEOPLE VENTURES OPERATIONS LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
1 November 2013
Resigned on
1 June 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

HNJV LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
17 January 2011
Resigned on
27 May 2020
Nationality
British
Occupation
Business Development Director

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE GROUP LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
March 1969
Appointed on
27 October 2010
Resigned on
27 May 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000


PHASE 1A PORT LOOP RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
Timber Wharf 16-22 Worsley Street, Manchester, England, M15 4LD
Role RESIGNED
director
Date of birth
March 1969
Appointed on
6 March 2020
Resigned on
1 October 2020
Nationality
British
Occupation
Director

EAST WICK AND SWEETWATER MANAGEMENT COMPANY LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
March 1969
Appointed on
2 April 2019
Resigned on
27 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role RESIGNED
director
Date of birth
March 1969
Appointed on
25 February 2016
Resigned on
27 May 2020
Nationality
British
Occupation
Group Director, Placemaking & Regeneration

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE PLACEMAKING LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role RESIGNED
director
Date of birth
March 1969
Appointed on
29 April 2015
Resigned on
27 May 2020
Nationality
British
Occupation
Group Director, Business Development

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE RETIREMENT LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role RESIGNED
director
Date of birth
March 1969
Appointed on
10 February 2015
Resigned on
12 October 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000