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 Adam Peter Parry

    Related profiles found in government register
  • Mr Adam Peter Parry
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 1
    • Unit 102, Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 2
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 3
  • Mr Peter John Parry
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY, United Kingdom

      IIF 4
  • Parry, Adam Peter
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-44, New Street, Mold, Flintshire, CH7 1NZ

      IIF 5
  • Parry, Adam Peter
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One City Place, Queens Road, Chester, Cheshire, CH1 3BQ, United Kingdom

      IIF 6
    • 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 7
    • Unit 102, Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 8 IIF 9
    • Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 10
  • Parry, Adam Peter
    British quantity surveyor born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shieling House, Carebridge Offices, Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom

      IIF 11
  • Parry, Peter John
    British accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY

      IIF 12
  • Parry, Peter John
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY

      IIF 13 IIF 14
  • Parry, Peter John
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY

      IIF 15
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY, United Kingdom

      IIF 16
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE, United Kingdom

      IIF 17
  • Parry, Peter John
    British nursing hame proprietor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY

      IIF 18
  • Parry, Peter John
    British nursing home proprietor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adam Peter Parry
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 23
  • Mr Peter John Parry
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 24
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 25 IIF 26 IIF 27
  • Parry, Adam Peter
    British director born in February 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Llys Y Wennol, Glascoed Road, St. Asaph, Denbighshire, LL17 0LH, United Kingdom

      IIF 28
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 29
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE, United Kingdom

      IIF 30 IIF 31
  • Parry, Adam Peter
    British health and fitness born in February 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY, Wales

      IIF 32
  • Parry, Peter John
    British director born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 33
    • 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 34
    • Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 35
  • Parry, Peter John
    British magistrate born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Morfa Gele, Cae Eithin, North Wales Business Park, Abergele, LL22 8LJ, Wales

      IIF 36
    • Morfa Gele North Wales Business Park, Cae Eithin, Abergele, LL22 8LJ, Wales

      IIF 37
  • Parry, Peter John
    British

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY

      IIF 38
  • Parry, Peter John
    British accountant

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY

      IIF 39
  • Parry, Peter John
    British nursing home proprieter

    Registered addresses and corresponding companies
    • Spital Hall Dyserth Road, Rhuddlan, Rhyl, Denbighshire, LL18 5RE

      IIF 40
  • Parry, Peter John
    British nursing home proprietor

    Registered addresses and corresponding companies
    • Spital Hall Dyserth Road, Rhuddlan, Rhyl, Denbighshire, LL18 5RE

      IIF 41 IIF 42
child relation
Offspring entities and appointments
Active 16
  • 1
    Llys Y Wennol, Glascoed Road, St. Asaph, Denbighshire
    Dissolved corporate (2 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 28 - director → ME
  • 2
    Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Dissolved corporate (4 parents)
    Officer
    2013-10-29 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    Mount House, Bryniau, Dyserth, Denbighshire, Wales
    Dissolved corporate (2 parents)
    Officer
    2014-08-12 ~ dissolved
    IIF 32 - director → ME
  • 4
    SLATERSHELFCO 272 LIMITED - 1994-08-12
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved corporate (2 parents)
    Officer
    1994-06-23 ~ dissolved
    IIF 18 - director → ME
  • 5
    SLATERSHELFCO 275 LIMITED - 1994-09-28
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved corporate (2 parents)
    Officer
    1994-09-14 ~ dissolved
    IIF 21 - director → ME
  • 6
    SLATERSHELFCO 278 LIMITED - 1994-11-21
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved corporate (2 parents)
    Officer
    1994-12-06 ~ dissolved
    IIF 22 - director → ME
  • 7
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents)
    Officer
    2002-10-14 ~ dissolved
    IIF 13 - director → ME
  • 8
    SLATERSHELFCO 276 LIMITED - 1994-09-28
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved corporate (3 parents)
    Officer
    1994-09-14 ~ dissolved
    IIF 20 - director → ME
  • 9
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd, Wales
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    -5,933,141 GBP2016-03-31
    Officer
    2006-12-22 ~ dissolved
    IIF 19 - director → ME
  • 10
    SAGESHELF LIMITED - 2012-05-02
    Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88,961 GBP2024-04-30
    Officer
    2019-05-28 ~ now
    IIF 29 - director → ME
  • 11
    102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -3,385 GBP2024-03-31
    Officer
    2019-04-23 ~ now
    IIF 7 - director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Unit 102 Bowen Court, St Asaph Business Park, St Asaph, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-07-27 ~ dissolved
    IIF 8 - director → ME
  • 13
    MAKERACE LIMITED - 1995-07-12
    Unit 5 Meridian Office Park, Osborn Way, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1995-06-23 ~ dissolved
    IIF 12 - director → ME
  • 14
    SAVE & SUPPORT GROUP LTD - 2020-03-31
    NEXUS V LIMITED - 2019-01-31
    Unit 102 Bowen Court, St. Asaph, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,466 GBP2023-12-31
    Officer
    2018-01-10 ~ now
    IIF 10 - director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 15
    Shieling House Carebridge Offices, Invincible Road, Farnborough, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-04-14 ~ dissolved
    IIF 11 - director → ME
  • 16
    SLATERSHELFCO 388 LIMITED - 2011-10-26
    Leonard Curtis House Elms Square, Whitefield, Manchester
    Dissolved corporate (3 parents)
    Officer
    2009-04-09 ~ dissolved
    IIF 15 - director → ME
Ceased 17
  • 1
    2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    391 GBP2023-09-30
    Officer
    2021-09-08 ~ 2023-09-04
    IIF 9 - director → ME
    Person with significant control
    2021-09-08 ~ 2024-03-05
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    38/42 High Street, Mold, Flintshire, Wales
    Corporate (4 parents)
    Equity (Company account)
    17,417 GBP2024-03-31
    Officer
    2019-04-17 ~ 2019-10-10
    IIF 5 - director → ME
  • 3
    Morfa Gele North Wales Business Park, Cae Eithin, Abergele, Wales
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-08-20 ~ 2024-09-24
    IIF 37 - director → ME
  • 4
    CREATING ENTERPRISE CIC - 2015-03-20
    CREATING ENTERPRISE LIMITED - 2015-03-20
    Morfa Gele Cae Eithin, North Wales Business Park, Abergele, Wales
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    174,226 GBP2022-03-31
    Officer
    2017-08-31 ~ 2024-09-24
    IIF 36 - director → ME
  • 5
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Corporate (1 parent)
    Equity (Company account)
    22,267 GBP2024-08-31
    Officer
    2013-08-06 ~ 2018-04-03
    IIF 30 - director → ME
    Person with significant control
    2016-08-06 ~ 2018-04-03
    IIF 3 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    SLATERSHELFCO 272 LIMITED - 1994-08-12
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved corporate (2 parents)
    Officer
    1994-06-23 ~ 1994-10-06
    IIF 41 - secretary → ME
  • 7
    SLATERSHELFCO 275 LIMITED - 1994-09-28
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved corporate (2 parents)
    Officer
    1994-09-14 ~ 1994-10-06
    IIF 40 - secretary → ME
  • 8
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved corporate (2 parents)
    Officer
    2002-10-14 ~ 2006-07-23
    IIF 38 - secretary → ME
  • 9
    SLATERSHELFCO 276 LIMITED - 1994-09-28
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved corporate (3 parents)
    Officer
    1994-09-14 ~ 1994-10-06
    IIF 42 - secretary → ME
  • 10
    SAVE AND SUPPORT PLC - 2020-01-06
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2019-04-25 ~ 2019-08-20
    IIF 6 - director → ME
    2019-05-02 ~ 2019-08-20
    IIF 33 - director → ME
  • 11
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved corporate (2 parents)
    Person with significant control
    2020-07-07 ~ 2020-10-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    SAGESHELF LIMITED - 2012-05-02
    Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88,961 GBP2024-04-30
    Officer
    2012-05-16 ~ 2019-05-10
    IIF 31 - director → ME
    2012-04-13 ~ 2021-03-02
    IIF 17 - director → ME
    Person with significant control
    2017-04-13 ~ 2021-03-02
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -3,385 GBP2024-03-31
    Officer
    2019-04-23 ~ 2021-02-03
    IIF 34 - director → ME
    Person with significant control
    2019-04-23 ~ 2021-02-03
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    Unit 102 Bowen Court St Asaph Business Park, St. Asaph
    Corporate (3 parents)
    Equity (Company account)
    -17,756 GBP2024-03-31
    Person with significant control
    2016-11-05 ~ 2021-03-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    MAKERACE LIMITED - 1995-07-12
    Unit 5 Meridian Office Park, Osborn Way, Hook, Hampshire
    Dissolved corporate (3 parents)
    Officer
    1995-06-23 ~ 2006-07-23
    IIF 39 - secretary → ME
  • 16
    RHYL FOOTBALL CLUB 91 LIMITED - 2012-03-14
    Belle Vue Stadium, Grange Road, Rhyl, Clwyd
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,502 GBP2019-11-30
    Officer
    2000-07-07 ~ 2009-02-27
    IIF 14 - director → ME
  • 17
    SAVE & SUPPORT GROUP LTD - 2020-03-31
    NEXUS V LIMITED - 2019-01-31
    Unit 102 Bowen Court, St. Asaph, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -15,466 GBP2023-12-31
    Officer
    2018-01-10 ~ 2020-03-30
    IIF 35 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.