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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 2
  • 1
    Welch, Paul
    Born in June 1961
    Individual (13 offsprings)
    Officer
    icon of calendar 2022-08-01 ~ now
    OF - Director → CIF 0
    Welch, Paul
    Individual (13 offsprings)
    Officer
    icon of calendar 2006-07-31 ~ now
    OF - Secretary → CIF 0
  • 2
    Jones, Christine Janet
    Born in May 1970
    Individual (15 offsprings)
    Officer
    icon of calendar 2001-11-20 ~ now
    OF - Director → CIF 0
    Ms Christine Janet Jones
    Born in May 1970
    Individual (15 offsprings)
    Person with significant control
    icon of calendar 2021-03-18 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
Ceased 6
  • 1
    Mrs Jean Mckay Ellis
    Born in May 1969
    Individual (24 offsprings)
    Person with significant control
    icon of calendar 2021-04-08 ~ 2024-03-15
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Donno, Francis Charles
    Management Services Manager born in November 1951
    Individual
    Officer
    icon of calendar 1994-12-08 ~ 1997-10-31
    OF - Director → CIF 0
  • 3
    Lomas, Robert Allen
    Director born in March 1929
    Individual
    Officer
    icon of calendar ~ 2021-02-13
    OF - Director → CIF 0
    Mr Robert Allen Lomas
    Born in March 1929
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-13
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 4
    Ross, Robert Thomas
    Individual
    Officer
    icon of calendar ~ 2006-07-31
    OF - Secretary → CIF 0
  • 5
    Lomas, Edythe May
    Retired born in June 1930
    Individual
    Officer
    icon of calendar ~ 2014-05-03
    OF - Director → CIF 0
  • 6
    Adamson, Brian
    Company Director born in March 1958
    Individual
    Officer
    icon of calendar 2022-08-01 ~ 2024-12-31
    OF - Director → CIF 0
parent relation
Company in focus

JOSEPH PARR GROUP LIMITED

Previous name
JOSEPH PARR LIMITED - 1980-12-31
Standard Industrial Classification
64209 - Activities Of Other Holding Companies N.e.c.
Brief company account
Equity
49,084,936 GBP2024-12-31
47,855,534 GBP2023-12-31
Intangible Assets
237,605 GBP2024-12-31
181,239 GBP2023-12-31
Property, Plant & Equipment
23,047,425 GBP2024-12-31
21,988,387 GBP2023-12-31
Fixed Assets - Investments
2,549,144 GBP2024-12-31
3,419,328 GBP2023-12-31
Fixed Assets
25,834,174 GBP2024-12-31
25,588,954 GBP2023-12-31
Debtors
4,768,624 GBP2024-12-31
3,037,633 GBP2023-12-31
Cash at bank and in hand
12,927,550 GBP2024-12-31
13,333,025 GBP2023-12-31
Current Assets
17,696,174 GBP2024-12-31
16,370,658 GBP2023-12-31
Net Current Assets/Liabilities
25,496 GBP2024-12-31
-765,046 GBP2023-12-31
Total Assets Less Current Liabilities
25,859,670 GBP2024-12-31
24,823,908 GBP2023-12-31
Net Assets/Liabilities
25,859,670 GBP2024-12-31
24,028,908 GBP2023-12-31
Equity
Called up share capital
21,939 GBP2024-12-31
21,939 GBP2023-12-31
21,939 GBP2022-12-31
Share premium
749,211 GBP2024-12-31
749,211 GBP2023-12-31
749,211 GBP2022-12-31
Retained earnings (accumulated losses)
25,088,520 GBP2024-12-31
23,257,758 GBP2023-12-31
19,879,573 GBP2022-12-31
Profit/Loss
1,248,762 GBP2024-01-01 ~ 2024-12-31
3,701,185 GBP2023-01-01 ~ 2023-12-31
Comprehensive Income/Expense
1,830,762 GBP2024-01-01 ~ 2024-12-31
3,378,185 GBP2023-01-01 ~ 2023-12-31
Average Number of Employees
122024-01-01 ~ 2024-12-31
102023-01-01 ~ 2023-12-31
Wages/Salaries
1,598,750 GBP2024-01-01 ~ 2024-12-31
1,786,421 GBP2023-01-01 ~ 2023-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
41,319 GBP2024-01-01 ~ 2024-12-31
85,370 GBP2023-01-01 ~ 2023-12-31
Staff Costs/Employee Benefits Expense
1,880,918 GBP2024-01-01 ~ 2024-12-31
2,110,796 GBP2023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
201,135 GBP2024-12-31
201,135 GBP2023-12-31
Intangible Assets - Gross Cost
364,335 GBP2024-12-31
271,535 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
126,730 GBP2024-12-31
90,296 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
36,434 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings, Owned/Freehold
25,718,811 GBP2024-12-31
24,383,313 GBP2023-12-31
Furniture and fittings
182,179 GBP2024-12-31
171,453 GBP2023-12-31
Motor vehicles
365,277 GBP2024-12-31
307,187 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
26,266,267 GBP2024-12-31
24,861,953 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-54,421 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-54,421 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings, Owned/Freehold
2,926,213 GBP2024-12-31
2,656,725 GBP2023-12-31
Furniture and fittings
168,268 GBP2024-12-31
158,781 GBP2023-12-31
Motor vehicles
124,361 GBP2024-12-31
58,060 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,218,842 GBP2024-12-31
2,873,566 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings, Owned/Freehold
269,488 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
9,487 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
93,822 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
372,797 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Furniture and fittings
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
-27,521 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-27,521 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings, Owned/Freehold
22,792,598 GBP2024-12-31
Furniture and fittings
13,911 GBP2024-12-31
12,672 GBP2023-12-31
Motor vehicles
240,916 GBP2024-12-31
249,127 GBP2023-12-31
Owned/Freehold, Land and buildings
21,726,588 GBP2023-12-31
Investments in Subsidiaries
2,498,928 GBP2024-12-31
3,369,112 GBP2023-12-31
Amounts invested in assets
2,549,144 GBP2024-12-31
3,419,328 GBP2023-12-31
Finished Goods/Goods for Resale
0 GBP2024-12-31
0 GBP2023-12-31
Trade Debtors/Trade Receivables
0 GBP2024-12-31
0 GBP2023-12-31
Amount of corporation tax that is recoverable
480,293 GBP2024-12-31
496,451 GBP2023-12-31
Other Debtors
Current
779,415 GBP2024-12-31
745,022 GBP2023-12-31
Prepayments/Accrued Income
Current
108,525 GBP2024-12-31
66,994 GBP2023-12-31
Other Creditors
Current
1,511,119 GBP2024-12-31
1,662,917 GBP2023-12-31
Creditors
Current
17,670,678 GBP2024-12-31
17,135,704 GBP2023-12-31

Related profiles found in government register
  • JOSEPH PARR GROUP LIMITED
    Info
    JOSEPH PARR LIMITED - 1980-12-31
    Registered number 00119432
    icon of addressParr Building Centre, Dunnings Bridge Road, Liverpool L30 6UU
    PRIVATE LIMITED COMPANY incorporated on 1911-12-30 (113 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2024-11-29
    CIF 0
  • JOSEPH PARR GROUP LTD
    S
    Registered number 119432
    icon of addressParr Building Centre, Dunnings Bridge Road, Bootle, Merseyside, England, L30 6UU
    CIF 1
  • JOSEPH PARR GROUP LIMITED
    S
    Registered number 00119432
    icon of addressParr Building Centre, Dunnings Bridge Road, Bootle, England, L30 6UU
    Private Company Limited By Shares in Companies House, Cardiff, United Kingdom
    CIF 2
  • JOSEPH PARR GROUP LIMITED
    S
    Registered number 00119432
    icon of addressParr Building Centre, Dunnings Bridge Road, Liverpool, United Kingdom
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressParr Building Centre, Dunnings Bridge Road, Bootle, England
    Active Corporate (4 parents)
    Equity (Company account)
    560,010 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    ILCOBAN LIMITED - 1982-06-14
    PARR (ALCO) LIMITED - 1987-10-05
    icon of addressC/o Duncan Sheard Glass Castle Chambers, 43 Castle Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    35,130 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-13 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address5 Ashley Drive, Bothwell, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    -819,302 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-13 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address22-23 Shenley Pavilions Chalkdell Drive, Shenley Wood, Milton Keynes, England
    Active Corporate (67 parents, 1 offspring)
    Current Assets (Company account)
    3,940,887 GBP2024-12-31
    Officer
    icon of calendar 2020-10-01 ~ now
    CIF 1 - LLP Member → ME
  • 5
    ALFRED TAYLOR (ALCO) LIMITED - 1994-12-28
    icon of addressParr Building Centre, Dunnings Bridge Road, Liverpool
    Active Corporate (5 parents)
    Equity (Company account)
    4,920,539 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-13 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – More than 50% but less than 75%OE
    CIF 5 - Right to appoint or remove directorsOE
  • 6
    icon of addressParr Building Centre, Dunnings Bridge Road, Liverpool
    Active Corporate (5 parents)
    Equity (Company account)
    6,241,319 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-13 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of addressParr Building Centre, Dunnings Bridge Road, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    960,108 GBP2024-12-31
    Person with significant control
    icon of calendar 2020-11-25 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 8
    PARR BRICKS LIMITED - 2000-09-22
    EMERYS LIMITED - 2010-06-17
    icon of addressParr Building Centre, Dunnings Bridge Road, Liverpool
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-13 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 9
    CORNESTING LIMITED - 1980-12-31
    icon of addressParr Building Centre, Dunnings Bridge Road, Liverpool
    Active Corporate (3 parents)
    Equity (Company account)
    6,056,168 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-13 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 10
    RUSSELL BROTHERS (ROCHDALE) LIMITED - 1999-09-15
    G.F.SMITH & CO.,LIMITED - 1988-03-11
    icon of addressParr Building Centre, Dunnings Bridge Road, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    2,014,970 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-13 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 11
    icon of addressParr Building Centre, 3 Dunnings Bridge Road, Liverpool
    Active Corporate (4 parents)
    Equity (Company account)
    4,240,805 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-13 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE

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 12 November 2025 and licensed under the Open Government Licence v3.0.