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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Parish, Antony

    Related profiles found in government register
  • Parish, Antony
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pentagon House, 2nd Floor, 52-54 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 1 IIF 2
  • Parish, Antony
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harling House, 47-51 Great Suffolk Street, London, SE1 0BS

      IIF 3
    • Harling House, 47-51 Great Suffolk Street, London, SE1 0BS, England

      IIF 4 IIF 5
  • Parish, Antony Jonathan
    British company director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47-51, Great Suffolk Street, London, SE1 0BS, United Kingdom

      IIF 6
  • Parish, Antony Jonathan
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winding Wood Eagle Lodge, Mile Path, Woking, Surrey, GU22 0JX

      IIF 7
  • Parish, Antony Jonathan
    British managing director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47 Great Suffolk Street, London, SE1 0BS

      IIF 8
  • Parish, Antony Jonathan
    British telecomms consultant born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Winding Wood Eagle Lodge, Mile Path, Woking, Surrey, GU22 0JX

      IIF 9
  • Parish, Antony Jonathan
    English born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Harling House, 47-51 Great Suffolk Street, London, SE1 0BS, England

      IIF 10
  • Parish, Antony Jonathan
    English managing director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Park Heights, Constitution Hill, Woking, GU22 7RT, England

      IIF 11 IIF 12
    • 33, Park Heights, Constitution Hill, Woking, Surrey, GU22 7RT, England

      IIF 13
  • Mr Antony Parish
    British born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nassjo Wood, Grove Road, Hindhead, Surrey, GU26 6PH, United Kingdom

      IIF 14
  • Parish, Antony
    English director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 15
    • Palm House, Linkside West, Hindhead, GU26 6PA, England

      IIF 16
  • Parish, Antony Jonathan
    English

    Registered addresses and corresponding companies
    • Three Beeches, 139 Old Woking Road, Pyrford, Surrey, GU22 8PD

      IIF 17
  • Parish, Antony Jonathan
    English born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • County House, 100 New London Road, Chelmsford, CM2 0RG, England

      IIF 18
    • Nassjo Wood, Grove Road, Hindhead, GU26 6PH, England

      IIF 19
    • Nassjo Wood, Grove Road, Hindhead, Surrey, GU26 6PH, England

      IIF 20
    • 5th Floor, 90 Fenchurch Street, London, EC3M 4BY, England

      IIF 21 IIF 22
    • Birchin Court, 20 Birchin Lane, London, Birchin Lane, 20 Birchin Court, London, EC3V 9DU, England

      IIF 23
    • Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 24
  • Parish, Antony Jonathan
    English managing director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Nassjo Wood, Grove Road, Hindhead, Surrey, GU26 6PH, England

      IIF 25
  • Parish, Antony

    Registered addresses and corresponding companies
    • 33 Park Heights, Constitution Hill, Woking, GU22 7RT, England

      IIF 26
  • Mr Antony Parish
    English born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 20 St. Dunstan's Hill, St. Dunstan's Hill, London, EC3R 8HL, England

      IIF 27
  • Mr Antony Jonathan Parish
    English born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor County House, 100 New London Road, Chelmsford, CM2 0RG, England

      IIF 28
    • County House, 100 New London Road, Chelmsford, CM2 0RG, England

      IIF 29
    • Nassjo Wood, Grove Road, Hindhead, Surrey, GU26 6PH

      IIF 30 IIF 31
    • 25 Lavington Street, 25 Lavington Street, London, SE1 0NZ, England

      IIF 32
    • Birchin Court, 20 Birchin Lane, London, Birchin Lane, 20 Birchin Court, London, EC3V 9DU, England

      IIF 33
    • Birchin Court, 20 Birchin Lane, London, EC3V 9DU, England

      IIF 34
    • Pentagon House, 2nd Floor, 52-54 Southwark Street, London, SE1 1UN, United Kingdom

      IIF 35 IIF 36
child relation
Offspring entities and appointments 21
  • 1
    AURA AI LIMITED
    16380582
    Birchin Court, 20 Birchin Lane, London Birchin Lane, 20 Birchin Court, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-10 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 2
    AURA ALLIANCE LIMITED
    07391714
    Birchin Court, 20 Birchin Lane, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2014-11-01 ~ now
    IIF 24 - Director → ME
    2010-09-29 ~ 2013-10-01
    IIF 11 - Director → ME
    2010-09-29 ~ 2013-10-01
    IIF 26 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    AURA CX LIMITED
    17075891
    County House, 100 New London Road, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2026-03-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2026-03-06 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 4
    G3 COMMS LIMITED
    08110390
    25 Farringdon Street, London
    Liquidation Corporate (12 parents, 2 offsprings)
    Officer
    2012-06-19 ~ 2019-03-20
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-09-20
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    G3 COMMUNICATIONS LIMITED
    08110358
    25 Farringdon Street, London
    Liquidation Corporate (7 parents)
    Officer
    2012-06-19 ~ 2019-03-20
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-03-20
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 6
    G3 HOLDINGS LIMITED
    10348957 SC876118... (more)
    25 Farringdon Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    2016-08-27 ~ 2019-03-20
    IIF 1 - Director → ME
    Person with significant control
    2016-08-27 ~ 2019-03-20
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    G3 NETWORK SERVICES LIMITED
    05867671
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (9 parents)
    Officer
    2007-02-02 ~ 2014-04-04
    IIF 6 - Director → ME
  • 8
    G3 TELECOMMUNICATIONS LTD - now
    G3 TELECOMMUNICATIONS PLC
    - 2014-04-29 04320481
    G3 TELECOMMUNICATIONS PUBLIC LIMITED COMPANY
    - 2008-09-23 04320481
    G3 TELECOMMUNICATIONS LTD
    - 2003-01-02 04320481
    Office D Beresford House, Town Quay, Southampton
    Dissolved Corporate (8 parents)
    Officer
    2002-07-01 ~ 2012-03-02
    IIF 8 - Director → ME
    2012-03-05 ~ 2014-04-01
    IIF 3 - Director → ME
  • 9
    GENESIS TELECOMMUNICATIONS LIMITED
    02569263
    Thrid Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (24 parents)
    Officer
    ~ 2002-06-28
    IIF 9 - Director → ME
    ~ 1993-09-23
    IIF 17 - Secretary → ME
  • 10
    GENIUS NETWORKS LIMITED
    08515050 08145761
    Harling House, 47-51 Great Suffolk Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-05-02 ~ dissolved
    IIF 16 - Director → ME
  • 11
    IPT ONLINE LIMITED
    05372519
    33 Park Heights, Constitution Hill, Woking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2005-02-22 ~ dissolved
    IIF 13 - Director → ME
  • 12
    LAYER 4 SERVICES LIMITED
    07752611
    Nassjo Wood, Grove Road, Hindhead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2011-08-25 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Has significant influence or control OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    MCD ALLIANCE LIMITED
    07775539
    Harling House, 47-51 Great Suffolk Street, London
    Dissolved Corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 12 - Director → ME
  • 14
    MILE PATH (WEST) RESIDENTS' ASSOCIATION LIMITED(THE)
    01141755
    Eagle Lodge, Mile Path, Woking, Surrey
    Active Corporate (12 parents)
    Officer
    2009-02-01 ~ 2009-12-31
    IIF 7 - Director → ME
  • 15
    NO LONGER REQUIRED 2012 LIMITED
    - now 08145761 07422101... (more)
    GENIUS NETWORKS LIMITED
    - 2012-10-16 08145761 08515050
    Harling House, 47-41 Great Suffolk Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-17 ~ dissolved
    IIF 4 - Director → ME
  • 16
    PROJECT PHOENIX BIDCO LIMITED
    11840336
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (14 parents, 2 offsprings)
    Officer
    2019-03-20 ~ now
    IIF 22 - Director → ME
  • 17
    PROJECT PHOENIX TOPCO LIMITED
    11839973
    5th Floor, 90 Fenchurch Street, London, England
    Active Corporate (15 parents, 1 offspring)
    Officer
    2019-03-20 ~ now
    IIF 21 - Director → ME
  • 18
    SOCIETAS LIMITED
    08182862
    Nassjo Wood, Grove Road, Hindhead, Surrey
    Active Corporate (1 parent)
    Officer
    2012-08-16 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-16 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Has significant influence or control OE
  • 19
    SPECIALIST FIREARMS LIMITED
    - now 11391282
    G3 TACTICAL LIMITED
    - 2019-04-09 11391282
    1st Floor County House, 100 New London Road, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    2018-05-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 20
    UNIFIED COMMS ALLIANCE LIMITED
    - now 08148033
    LYNC ALLIANCE LIMITED
    - 2013-04-09 08148033
    25 Lavington Street 25 Lavington Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-18 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors as a member of a firm OE
    IIF 32 - Has significant influence or control OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Right to appoint or remove directors OE
  • 21
    UNIFIED COMMS ALLIANCE TECHNOLOGY LIMITED
    09154347
    20 St. Dunstan's Hill, St. Dunstan's Hill, London, England
    Dissolved Corporate (4 parents)
    Officer
    2014-07-30 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-07-30 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.