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 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
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

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

      IIF 2
    • icon of address 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
    • icon of address Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY, United Kingdom

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 6
  • Parry, Adam Peter
    British director born in February 1985

    Resident in United Kingdom

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

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

      IIF 8 IIF 9
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY

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

      IIF 16
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

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

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

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 28
  • Parry, Adam Peter
    British director born in February 1985

    Resident in Wales

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

      IIF 29
    • icon of address 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
    • icon of address 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
    • icon of address 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

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

      IIF 34
    • icon of address 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
    • icon of address Morfa Gele, Cae Eithin, North Wales Business Park, Abergele, LL22 8LJ, Wales

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

      IIF 37
  • Parry, Peter John
    British

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

      IIF 38
  • Parry, Peter John
    British accountant

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

      IIF 39
  • Parry, Peter John
    British nursing home proprieter

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

      IIF 40
  • Parry, Peter John
    British nursing home proprietor

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

      IIF 41 IIF 42
  • Parry, Adam
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 102, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 43
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Llys Y Wennol, Glascoed Road, St. Asaph, Denbighshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-18 ~ dissolved
    IIF 29 - Director → ME
  • 2
    icon of address Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-10-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-01-31 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
  • 3
    icon of address Mount House, Bryniau, Dyserth, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-12 ~ dissolved
    IIF 32 - Director → ME
  • 4
    SLATERSHELFCO 272 LIMITED - 1994-08-12
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-23 ~ dissolved
    IIF 18 - Director → ME
  • 5
    SLATERSHELFCO 275 LIMITED - 1994-09-28
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-14 ~ dissolved
    IIF 21 - Director → ME
  • 6
    SLATERSHELFCO 278 LIMITED - 1994-11-21
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-12-06 ~ dissolved
    IIF 22 - Director → ME
  • 7
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-14 ~ dissolved
    IIF 13 - Director → ME
  • 8
    SLATERSHELFCO 276 LIMITED - 1994-09-28
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-14 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address 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
    icon of calendar 2006-12-22 ~ dissolved
    IIF 19 - Director → ME
  • 10
    SAGESHELF LIMITED - 2012-05-02
    icon of address Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88,961 GBP2024-04-30
    Officer
    icon of calendar 2019-05-28 ~ now
    IIF 28 - Director → ME
  • 11
    icon of address 102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -3,385 GBP2024-03-31
    Officer
    icon of calendar 2019-04-23 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 102 Bowen Court St Asaph Business Park, St. Asaph
    Active Corporate (3 parents)
    Equity (Company account)
    -17,756 GBP2024-03-31
    Officer
    icon of calendar 2014-03-20 ~ now
    IIF 43 - Director → ME
  • 13
    icon of address Unit 102 Bowen Court, St Asaph Business Park, St Asaph, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-27 ~ dissolved
    IIF 8 - Director → ME
  • 14
    MAKERACE LIMITED - 1995-07-12
    icon of address Unit 5 Meridian Office Park, Osborn Way, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-23 ~ dissolved
    IIF 12 - Director → ME
  • 15
    SAVE & SUPPORT GROUP LTD - 2020-03-31
    NEXUS V LIMITED - 2019-01-31
    icon of address Unit 102 Bowen Court, St. Asaph, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,466 GBP2023-12-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 16
    icon of address Shieling House Carebridge Offices, Invincible Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 11 - Director → ME
  • 17
    SLATERSHELFCO 388 LIMITED - 2011-10-26
    icon of address Leonard Curtis House Elms Square, Whitefield, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-04-09 ~ dissolved
    IIF 15 - Director → ME
Ceased 17
  • 1
    icon of address 2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    391 GBP2023-09-30
    Officer
    icon of calendar 2021-09-08 ~ 2023-09-04
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 38/42 High Street, Mold, Flintshire, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    17,417 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ 2019-10-10
    IIF 6 - Director → ME
  • 3
    icon of address Morfa Gele North Wales Business Park, Cae Eithin, Abergele, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    icon of calendar 2021-08-20 ~ 2024-09-24
    IIF 37 - Director → ME
  • 4
    CREATING ENTERPRISE LIMITED - 2015-03-20
    CREATING ENTERPRISE CIC - 2015-03-20
    icon of address Morfa Gele Cae Eithin, North Wales Business Park, Abergele, Wales
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    174,226 GBP2022-03-31
    Officer
    icon of calendar 2017-08-31 ~ 2024-09-24
    IIF 36 - Director → ME
  • 5
    icon of address Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    22,267 GBP2024-08-31
    Officer
    icon of calendar 2013-08-06 ~ 2018-04-03
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-23 ~ 1994-10-06
    IIF 41 - Secretary → ME
  • 7
    SLATERSHELFCO 275 LIMITED - 1994-09-28
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-09-14 ~ 1994-10-06
    IIF 40 - Secretary → ME
  • 8
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-14 ~ 2006-07-23
    IIF 38 - Secretary → ME
  • 9
    SLATERSHELFCO 276 LIMITED - 1994-09-28
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-09-14 ~ 1994-10-06
    IIF 42 - Secretary → ME
  • 10
    SAVE AND SUPPORT PLC - 2020-01-06
    icon of address 5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-05-02 ~ 2019-08-20
    IIF 33 - Director → ME
    icon of calendar 2019-04-25 ~ 2019-08-20
    IIF 7 - Director → ME
  • 11
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 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
    icon of address Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    88,961 GBP2024-04-30
    Officer
    icon of calendar 2012-05-16 ~ 2019-05-10
    IIF 31 - Director → ME
    icon of calendar 2012-04-13 ~ 2021-03-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address 102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -3,385 GBP2024-03-31
    Officer
    icon of calendar 2019-04-23 ~ 2021-02-03
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 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
    icon of address Unit 102 Bowen Court St Asaph Business Park, St. Asaph
    Active Corporate (3 parents)
    Equity (Company account)
    -17,756 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-11-05 ~ 2021-03-03
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    MAKERACE LIMITED - 1995-07-12
    icon of address Unit 5 Meridian Office Park, Osborn Way, Hook, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-06-23 ~ 2006-07-23
    IIF 39 - Secretary → ME
  • 16
    RHYL FOOTBALL CLUB 91 LIMITED - 2012-03-14
    icon of address Belle Vue Stadium, Grange Road, Rhyl, Clwyd
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,502 GBP2019-11-30
    Officer
    icon of calendar 2000-07-07 ~ 2009-02-27
    IIF 14 - Director → ME
  • 17
    SAVE & SUPPORT GROUP LTD - 2020-03-31
    NEXUS V LIMITED - 2019-01-31
    icon of address Unit 102 Bowen Court, St. Asaph, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,466 GBP2023-12-31
    Officer
    icon of calendar 2018-01-10 ~ 2020-03-30
    IIF 35 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.