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

Parry, Mark Terry

    Related profiles found in government register
  • Parry, Mark Terry
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Dartmouth House, Royal Quarter, Seven Kings Way, Kingston Upon Thames, Surrey, KT2 5BJ, England

      IIF 1
  • Parry, Mark Terry
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 2
  • Parry, Mark Terry
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ, United Kingdom

      IIF 9
  • Parry, Mark Terry
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 10
    • icon of address 36, Westminster Drive, London, N13 4NU, England

      IIF 11
  • Parry, Mark Terry
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 12
    • icon of address Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, United Kingdom

      IIF 13
  • Parry, Mark Terry
    British

    Registered addresses and corresponding companies
    • icon of address 93 Woodcote Grove Road, Coulsdon, Surrey, CR5 2AN

      IIF 14
  • Mr Mark Terry Parry
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ

      IIF 21 IIF 22
    • icon of address 36, Westminster Drive, London, N13 4NU, England

      IIF 23
    • icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 24
  • Mr Aubone Christopher Tennant
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ

      IIF 25
  • Tennant, Aubone Christopher
    British company director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Cavendish Walk, Epsom, Surrey, KT19 8AP

      IIF 26
  • Tennant, Aubone Christopher
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 27
  • Tennant, Aubone Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 28 Cavendish Walk, Epsom, Surrey, KT19 8AP

      IIF 28
  • Tennent, Aubone
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, United Kingdom

      IIF 29
  • Mr Aubone Christopher Tennant
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Second Floor, Ridgeland House, 15 Carfax, Horsham, RH12 1ER, United Kingdom

      IIF 37
    • icon of address Second Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1ER, England

      IIF 38 IIF 39
    • icon of address C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, WS13 6TJ, England

      IIF 40
    • icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 41
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 42
    • icon of address 178 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 43
    • icon of address 36, Westminster Drive, London, N13 4NU, England

      IIF 44
    • icon of address Elmswood House, Stokesheath Road, Oxshott, KT22 0PN, United Kingdom

      IIF 45
  • Tennant, Aubone Christopher
    born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, WS13 6TJ, England

      IIF 46
  • Tennant, Aubone Christopher
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Kennel Ride, Ascot, SL5 7NW, England

      IIF 47
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Second Floor, Ridgeland House, 15 Carfax, Horsham, RH12 1ER, United Kingdom

      IIF 54
    • icon of address Second Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1ER, England

      IIF 55 IIF 56 IIF 57
    • icon of address 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ, United Kingdom

      IIF 60
    • icon of address 178 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 61
    • icon of address Elmswood House, Stokesheath Road, Oxshott, KT22 0PN, United Kingdom

      IIF 62
  • Tennant, Aubone Christopher
    British company director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 63 IIF 64
    • icon of address 124, Finchley Road, London, NW3 5JS, England

      IIF 65 IIF 66
    • icon of address 36, Westminster Drive, London, N13 4NU, England

      IIF 67
  • Tennant, Aubone Christopher
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 68
    • icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 69
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-12-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 178 Mitcham Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    icon of address 36 Westminster Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 11 - Director → ME
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 4
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    379,632 GBP2024-12-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 60 - Director → ME
    IIF 9 - Director → ME
  • 6
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 64 - Director → ME
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -7,620 GBP2023-12-31
    Officer
    icon of calendar 2022-12-14 ~ now
    IIF 6 - Director → ME
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-12-14 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    72,800 GBP2024-05-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 8 - Director → ME
    IIF 48 - Director → ME
  • 11
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    445,796 GBP2024-05-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    448,251 GBP2024-05-31
    Officer
    icon of calendar 2021-08-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 13
    KONA FAMILY PARTNERSHIP LLP - 2022-04-14
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 46 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 40 - Has significant influence or controlOE
  • 14
    icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 5 - Director → ME
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-31 ~ now
    IIF 49 - Director → ME
  • 17
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -650 GBP2023-12-31
    Officer
    icon of calendar 2023-01-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 18
    icon of address Second Floor, Ridgeland House, 15 Carfax, Horsham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 86 Kennel Ride, Ascot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 47 - Director → ME
  • 20
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – More than 50% but less than 75%OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75%OE
  • 21
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 55 - Director → ME
  • 22
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-18 ~ now
    IIF 57 - Director → ME
  • 23
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 56 - Director → ME
  • 25
    icon of address Unit 1 Chapel Mill Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,500 GBP2019-07-31
    Officer
    icon of calendar 2008-07-04 ~ dissolved
    IIF 26 - Director → ME
    IIF 1 - Director → ME
    icon of calendar 2008-07-04 ~ dissolved
    IIF 28 - Secretary → ME
Ceased 7
  • 1
    icon of address 124 Finchley Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -46,984 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2024-08-20
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2024-08-24
    IIF 42 - Has significant influence or control OE
  • 2
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -650 GBP2023-12-31
    Officer
    icon of calendar 2023-01-20 ~ 2025-02-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2025-02-06
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-18 ~ 2024-10-12
    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
  • 4
    icon of address 124 Finchley Road, London, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -890,214 GBP2020-12-31
    Officer
    icon of calendar 2018-03-19 ~ 2024-10-10
    IIF 65 - Director → ME
  • 5
    WIFINITY GROUP HOLDCO LIMITED - 2021-02-25
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-21 ~ 2021-09-08
    IIF 13 - Director → ME
    IIF 29 - Director → ME
  • 6
    RELISH NETWORKS PLC - 2017-09-13
    OPTIFY MEDIAFORCE LIMITED - 2022-01-05
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    NOWNET.COM PLC - 2000-02-28
    KEYCOM PLC - 2016-05-26
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2020-11-16 ~ 2021-09-08
    IIF 12 - Director → ME
    IIF 68 - Director → ME
  • 7
    WIFINITY LIMITED - 2022-01-05
    icon of address 5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2010-05-27 ~ 2021-09-08
    IIF 27 - Director → ME
    icon of calendar 2007-08-13 ~ 2021-09-08
    IIF 2 - Director → ME
    icon of calendar 2007-08-13 ~ 2008-10-07
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 22 - Has significant influence or control OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE

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.