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 Stephen Parry

    Related profiles found in government register
  • Mr Stephen Parry
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Croft Barn, Marbury Road, Anderton, Northwich, CW9 6AQ, England

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 1 Whicham Point, Wincham Lane, Wincham, Northwich, CW9 6DE, England

      IIF 5
    • icon of address Unit 1, Wincham Point, Wincham Lane, Northwich, Cheshire, CW9 6DE, United Kingdom

      IIF 6
    • icon of address Unit 1 Wincham Point, Wincham Lane, Wincham, Northwich, CW9 6DE, England

      IIF 7 IIF 8
  • Parry, Stephen
    British co director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279 South Ferry Quay, Liverpool, Merseyside, L3 4EE

      IIF 9 IIF 10
  • Parry, Stephen
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279 South Ferry Quay, Liverpool, Merseyside, L3 4EE

      IIF 11
  • Parry, Stephen
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Hanover Street, Liverpool, L1 4AA, United Kingdom

      IIF 12
  • Parry, Stephen
    British managing director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 279 South Ferry Quay, Liverpool, Merseyside, L3 4EE

      IIF 13
  • Parry, Stephen
    British director born in October 1965

    Registered addresses and corresponding companies
    • icon of address 2 Wayfarers Court, Pickmere, Cheshire, WA16 0WH

      IIF 14
  • Parry, Stephen
    British project manager born in September 1954

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 4, Windsor Drive, Magor, Caldicot, Monmouthshire, NP26 3NG, Wales

      IIF 15
  • Parry, Stephen
    British company dircetor born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Wincham Lane, Wincham, Northwich, CW9 6DE, England

      IIF 16
    • icon of address Wincham Point, Wincham Lane, Wincham, Northwich, CW9 6DE, England

      IIF 17 IIF 18 IIF 19
  • Parry, Stephen
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft Barn, Bridge Farm, Marbury Road, Anderton, Northwich, Cheshire, CW9 6AQ, United Kingdom

      IIF 20
  • Parry, Stephen
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft Barn Bridge Farm, Marbury Road Anderton, Northwich, Cheshire, CW9 6AQ

      IIF 21
  • Parry, Stephen
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft Barn, Marbury Farm, Anderton, Cheshire, CW9 6AQ, United Kingdom

      IIF 22
    • icon of address Unit 1, Wincham Point, Wincham Lane, Northwich, CW9 6DE, United Kingdom

      IIF 23
    • icon of address Wincham Point, Wincham Lane, Wincham, Northwich, CW9 6DE, England

      IIF 24
  • Parry, Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address Croft Barn Bridge Farm, Marbury Road Anderton, Northwich, Cheshire, CW9 6AQ

      IIF 25
  • Parry, Stephen
    British co director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Port Of Liverpool Building, First Floor, Pier Head, Liverpool, L3 1BY, United Kingdom

      IIF 26
  • Parry, Stephen
    British comany director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Queen Square, Liverpool, Merseyside, L1 1RH, England

      IIF 27
  • Parry, Stephen
    British company director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, The Colonnades, Albert Dock, Liverpool Waterfront, L3 4AA, England

      IIF 28
  • Parry, Stephen
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Egerton Park, Birkenhead, Merseyside, CH42 4QZ, United Kingdom

      IIF 29
    • icon of address 2 Queen Square, Liverpool, L1 1RH, United Kingdom

      IIF 30
    • icon of address 4th Floor, 2 Queen Square, Liverpool, L1 1RH, United Kingdom

      IIF 31
    • icon of address Port Of Liverpool Building, First Floor, Pier Head, Liverpool, L3 1BY, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Floor 3, 1, St. Ann Street, Manchester, M2 7LR, England

      IIF 36
  • Parry, Stephen
    British property developer born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Egerton Park, Birkenhead, CH42 4QZ, United Kingdom

      IIF 37 IIF 38
    • icon of address 14, Egerton Park, Birkenhead, Merseyside, CH42 4QZ, United Kingdom

      IIF 39
    • icon of address Ion Group, First Floor, Port Of Liverpool Building, Pier Head, Liverpool, L3 1BY, United Kingdom

      IIF 40
    • icon of address 14, Egerton Park, Birkenhead, Wirral, CH42 4QZ, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Parry, Stephen
    British surveyor born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Port Of Liverpool Building, First Floor, Liverpool, L3 1BY, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,653 GBP2024-02-29
    Officer
    icon of calendar 2007-02-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 2
    icon of address Ion Group, First Floor, Port Of Liverpool Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 40 - Director → ME
  • 3
    IMGF DEVELOPMENTS LIMITED - 2021-03-02
    icon of address Port Of Liverpool Building, First Floor, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    22,486 GBP2024-06-30
    Officer
    icon of calendar 2018-10-17 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 42 - Director → ME
  • 5
    icon of address Port Of Liverpool Building 1st Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 39 - Director → ME
  • 6
    NEPTUNE LIVERPOOL PARTNERSHIP LIMITED - 2017-02-16
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    icon of calendar 2012-04-12 ~ now
    IIF 34 - Director → ME
  • 7
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 35 - Director → ME
  • 8
    NEPTUNE PROJECTS LIMITED - 2017-02-16
    NEPTUNE LIVERPOOL SCIENCE PARK LIMITED - 2009-06-22
    HOLDERRAPID LIMITED - 2003-07-21
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    928,742 GBP2024-06-30
    Officer
    icon of calendar 2004-05-18 ~ now
    IIF 26 - Director → ME
  • 9
    NEPTUNE SPEKE LIMITED - 2001-03-06
    UPSTREAM SPEKE LIMITED - 1998-07-31
    COLESLAW 371 LIMITED - 1998-04-01
    NEPTUNE DEVELOPMENTS LIMITED - 2017-02-24
    icon of address Port Of Liverpool Building, First Floor, Liverpool, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,771,635 GBP2024-06-30
    Officer
    icon of calendar 2001-01-31 ~ now
    IIF 44 - Director → ME
  • 10
    icon of address 1st Floor, Port Of Liverpool Building, Pier Head, Liverpool, Merseyside, United Kingdom
    Active Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    390,239 GBP2024-06-30
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 37 - Director → ME
  • 11
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 32 - Director → ME
  • 12
    NEPTUNE SHOT TOWER LIMITED - 2017-02-16
    icon of address No 1 Old Hall Street, Liverpool
    Dissolved Corporate (5 parents)
    Equity (Company account)
    14,565 GBP2017-06-30
    Officer
    icon of calendar 2013-09-26 ~ dissolved
    IIF 27 - Director → ME
  • 13
    NEPTUNE STEAM MILL LIMITED - 2017-02-16
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    3,009 GBP2024-06-30
    Officer
    icon of calendar 2015-02-19 ~ now
    IIF 33 - Director → ME
  • 14
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    2 GBP2021-06-30
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 41 - Director → ME
  • 15
    icon of address Countryside House The Drive, Great Warley, Brentwood, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    0.10 GBP2022-02-24
    Officer
    icon of calendar 2014-08-29 ~ now
    IIF 30 - Director → ME
  • 16
    ION PROPERTIES LIMITED - 2017-02-27
    ION PROPERTIES LIMITED - 2017-02-03
    ION PROPERTY DEVELOPMENTS LIMITED - 2017-02-23
    icon of address Port Of Liverpool Building First Floor, Pier Head, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -26 GBP2024-06-30
    Officer
    icon of calendar 2017-10-13 ~ now
    IIF 38 - Director → ME
  • 17
    ENSCO 375 LIMITED - 2012-05-25
    icon of address Floor 3, 1 St. Ann Street, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    2 GBP2024-12-29
    Officer
    icon of calendar 2012-04-17 ~ now
    IIF 36 - Director → ME
  • 18
    icon of address Unit 1 Wincham Lane, Wincham, Northwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,056,763 GBP2025-03-31
    Officer
    icon of calendar 2006-04-07 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    icon of address Unit 1 Wincham Lane, Wincham, Northwich, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    626,608 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2013-09-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    ON SITE SERVICES (COMMERCIAL FLOORING) LIMITED - 2015-05-29
    icon of address Unit 1 Wincham Lane, Wincham, Northwich, England
    Active Corporate (4 parents)
    Equity (Company account)
    29,879 GBP2025-03-31
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    ON SITE SERVICES (ELECTRICAL) LIMITED - 2015-05-05
    icon of address Unit 1 Wincham Lane, Wincham, Northwich, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -24,131 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2013-09-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 22
    icon of address Unit 1, Wincham Point, Wincham Lane, Northwich, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-22 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-06-22 ~ dissolved
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    icon of address Unit 1 Wincham Lane, Wincham, Northwich, Cheshire, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    118,818 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2013-09-26 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Unit 1, Wincham Point, Wincham Lane, Northwich, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,838 GBP2023-03-31
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 23 - Director → ME
  • 25
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-10 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Has significant influence or controlOE
  • 26
    icon of address First Floor, Port Of Liverpool Building, Pier Head, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 29 - Director → ME
Ceased 10
  • 1
    icon of address 1 Troutbeck Crescent, Bramcote, Nottingham, England
    Active Corporate (5 parents)
    Equity (Company account)
    102,380 GBP2022-03-31
    Officer
    icon of calendar 2008-07-14 ~ 2014-08-29
    IIF 15 - Director → ME
  • 2
    icon of address Renaissance Court 2 Christie Way, Didsbury, Manchester, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2003-04-22 ~ 2016-11-01
    IIF 12 - Director → ME
  • 3
    icon of address Hlb House, 68 High Street, Tarporley, Cheshire
    Active Corporate (4 parents)
    Equity (Company account)
    2,653 GBP2024-02-29
    Officer
    icon of calendar 2007-02-23 ~ 2010-01-02
    IIF 25 - Secretary → ME
  • 4
    icon of address Marshall House Commercial Development Projects Limited, Huddersfield Road, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    icon of calendar 2020-08-04 ~ 2021-07-14
    IIF 31 - Director → ME
  • 5
    icon of address 34 The Colonnades, Albert Dock, Liverpool Waterfront, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2013-01-14 ~ 2016-09-23
    IIF 28 - Director → ME
  • 6
    MERSEYSIDE VISUAL COMMUNICATIONS UNIT LIMITED - 1982-05-04
    icon of address Open Eye Gallery, 19 Mann Island, Liverpool Waterfront, Liverpool, Merseyside
    Active Corporate (17 parents)
    Officer
    icon of calendar 2005-10-31 ~ 2015-07-29
    IIF 11 - Director → ME
  • 7
    icon of address The Hangars Airfield Way, Hooton Park Airfield, Ellesmere Port, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    103,822 GBP2024-12-31
    Officer
    icon of calendar 2006-06-20 ~ 2008-06-10
    IIF 10 - Director → ME
  • 8
    CDS AND HORNBY GROUP LIMITED - 2005-06-13
    PLUS HOUSING GROUP LIMITED - 2003-01-09
    icon of address 82 St John Street, London
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2005-11-29 ~ 2015-03-31
    IIF 13 - Director → ME
  • 9
    NEPTUNE CORPORATE DEVELOPMENTS LIMITED - 2006-01-03
    NEPTUNE CORPORATE INVESTMENTS LIMITED - 2004-02-05
    HOLDERFORMAT LIMITED - 2003-07-21
    icon of address The Foundation Building, 765 Brownlow Hill, Liverpool, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-18 ~ 2005-10-24
    IIF 9 - Director → ME
  • 10
    icon of address Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2003-03-11 ~ 2005-09-30
    IIF 14 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.