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

Mr Pepe Louis Parra

    Related profiles found in government register
  • Mr Pepe Louis Parra
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crosby House, Meadowbank, Furlong Road, Bourne End, Buckinghamshire, SL8 5AJ, England

      IIF 1
    • icon of address Park Farm, Winter Hill Road, Maidenhead, Berkshire, SL6 6PJ, England

      IIF 2 IIF 3
    • icon of address Second Floor, Regatta House, 69 High Street, Marlow, SL7 1AB, England

      IIF 4
  • Mr Pepe Parra
    British born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 5
    • icon of address Park Farm, Winter Hill Road, Maidenhead, Berkshire, SL6 6PJ, England

      IIF 6
    • icon of address Second Floor, Regatta House, 69 High Street, Marlow, SL7 1AB, England

      IIF 7
  • Parra, Pepe Louis
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Regatta House, 69 High Street, Marlow, SL7 1AB, England

      IIF 8
  • Pepe Parra
    British born in September 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Park Farm, Winter Hill Road, Maidenhead, Berkshire, SL6 6PJ, England

      IIF 9
  • Parra, Pepe
    British company director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Regatta House, 69 High Street, Marlow, SL7 1AB, England

      IIF 10
  • Parra, Pepe
    British director born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 11
    • icon of address Park Farm, Winter Hill Road, Maidenhead, Berkshire, SL6 6PJ, England

      IIF 12 IIF 13 IIF 14
    • icon of address Second Floor, Regatta House, 69 High Street, Marlow, SL7 1AB, England

      IIF 15
  • Mr Pepe Parra
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm, Winter Hill Road, Maidenhead, Berkshire, SL6 6PJ, United Kingdom

      IIF 16
  • Parra, Pepe
    British director born in September 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 17
    • icon of address Park Farm, Winter Hill Road, Maidenhead, Berkshire, SL6 6PJ, England

      IIF 18
  • Parra, Pepe
    British company director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park Farm, Winter Hill Road, Maidenhead, Berkshire, SL6 6PJ, United Kingdom

      IIF 19
    • icon of address Second Floor, Regatta House, 69 High Street, Marlow, SL7 1AB, England

      IIF 20
  • Parra, Pepe
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crosby House, Meadowbank, Furlong Road, Bourne End, Buckinghamshire, SL8 5AJ, England

      IIF 21
child relation
Offspring entities and appointments
Active 12
  • 1
    2HEADS EVENTS LIMITED - 2021-01-08
    icon of address Second Floor Regatta House, 69 High Street, Marlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2009-06-29 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Second Floor Regatta House, 69 High Street, Marlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2016-10-11 ~ dissolved
    IIF 8 - Director → ME
  • 3
    M D & E GROUP LIMITED - 1997-02-18
    MODULAR DESIGNS AND EXHIBITIONS LIMITED - 1989-07-25
    MODULAR DISPLAYS PARRA TRANSPORT LIMITED - 1987-08-31
    icon of address Second Floor Regatta House, 69 High Street, Marlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,678,077 GBP2024-07-31
    Officer
    icon of calendar ~ now
    IIF 20 - Director → ME
  • 4
    ABBOTS 380 LIMITED - 2015-05-13
    icon of address Second Floor Regatta House, 69 High Street, Marlow, England
    Active Corporate (1 parent, 3 offsprings)
    Profit/Loss (Company account)
    -73,464 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Park Farm, Winter Hill Road, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    192,931 GBP2024-12-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2020-05-01 ~ now
    IIF 17 - Director → ME
  • 7
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-07 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-01-07 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 8
    PLD DEVELOPMENTS LIMITED - 2014-10-20
    icon of address Park Farm, Winter Hill Road, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    197,400 GBP2024-12-31
    Officer
    icon of calendar 2014-06-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    GTHER LTD
    - now
    SPIRIX LTD - 2021-03-25
    icon of address Second Floor Regatta House, 69 High Street, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,362,335 GBP2024-07-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-07-18 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Park Farm, Winter Hill Road, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Current Assets (Company account)
    8,470 GBP2024-12-31
    Officer
    icon of calendar 2021-09-15 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 11
    PARRA PROPERTIES LTD - 2014-06-17
    icon of address Park Farm, Winter Hill Road, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,318,557 GBP2024-12-31
    Officer
    icon of calendar 2013-10-31 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Park Farm, Winter Hill Road, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    301,040 GBP2024-12-31
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.