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

Parry, Mark Terry

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

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ, United Kingdom

      IIF 7
  • Parry, Mark Terry
    British company director born in January 1983

    Resident in United Kingdom

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

      IIF 8
    • 36, Westminster Drive, London, N13 4NU, England

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

    Resident in United Kingdom

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

      IIF 10
    • Unit 1, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, United Kingdom

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

    Resident in England

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

      IIF 12
  • Parry, Mark Terry
    British director born in January 1983

    Resident in England

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

      IIF 13
  • Mr Mark Terry Parry
    British born in January 1983

    Resident in United Kingdom

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

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

      IIF 20 IIF 21
    • 36, Westminster Drive, London, N13 4NU, England

      IIF 22
    • C/o Virtual Company Secretary Ltd, 7 York Road, Woking, GU22 7XH, United Kingdom

      IIF 23
  • Parry, Mark Terry
    British

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

      IIF 24
  • Tennent, Aubone
    British director born in May 1969

    Resident in United Kingdom

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

      IIF 25
  • Mr Aubone Christopher Tennant
    British born in May 1969

    Resident in United Kingdom

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

      IIF 26 IIF 27 IIF 28
    • Second Floor, Ridgeland House, 15 Carfax, Horsham, RH12 1ER, United Kingdom

      IIF 33
    • Second Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1ER, England

      IIF 34 IIF 35
    • C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, WS13 6TJ, England

      IIF 36
    • St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 37
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 38
    • 178 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 39
    • 36, Westminster Drive, London, N13 4NU, England

      IIF 40
    • Elmswood House, Stokesheath Road, Oxshott, KT22 0PN, United Kingdom

      IIF 41
  • Tennant, Aubone Christopher
    British born in May 1969

    Resident in United Kingdom

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

      IIF 42
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 43 IIF 44 IIF 45
    • Second Floor, Ridgeland House, 15 Carfax, Horsham, RH12 1ER, United Kingdom

      IIF 50
    • Second Floor, Ridgeland House, 15 Carfax, Horsham, West Sussex, RH12 1ER, England

      IIF 51 IIF 52 IIF 53
    • 14, Kingsmill Business Park, Chapel Mill Road, Kingston Upon Thames, Surrey, KT1 3GZ, United Kingdom

      IIF 57
    • 178 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 58
    • Elmswood House, Stokesheath Road, Oxshott, KT22 0PN, United Kingdom

      IIF 59
  • Tennant, Aubone Christopher
    British company director born in May 1969

    Resident in United Kingdom

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

      IIF 60
    • 124, Finchley Road, London, NW3 5JS, England

      IIF 61 IIF 62
    • 36, Westminster Drive, London, N13 4NU, England

      IIF 63
  • Tennant, Aubone Christopher
    British director born in May 1969

    Resident in United Kingdom

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

      IIF 64
    • St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 65
  • Tennant, Aubone Christopher
    born in May 1969

    Resident in United Kingdom

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

      IIF 66
  • Mr Aubone Christopher Tennant
    British born in May 1969

    Resident in England

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

      IIF 67
  • Tennant, Aubone Christopher
    British

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

      IIF 68
  • Tennant, Aubone Christopher
    British company director born in May 1969

    Resident in England

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

      IIF 69
  • Tennant, Aubone Christopher
    British director born in May 1969

    Resident in England

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

      IIF 70
child relation
Offspring entities and appointments 31
  • 1
    171 SHP RTM COMPANY LIMITED
    11571676
    C/o Virtual Company Secretary Ltd, 7 York Road, Woking, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2022-12-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    178 MITCHAM ROAD MANAGEMENT COMPANY LIMITED
    16218919
    178 Mitcham Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-30 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Right to appoint or remove directors OE
  • 3
    ALDENHAM VENTURES LIMITED
    12491309
    124 Finchley Road, London, England
    Active Corporate (3 parents)
    Officer
    2020-03-02 ~ 2024-08-20
    IIF 62 - Director → ME
    Person with significant control
    2020-03-02 ~ 2024-08-24
    IIF 38 - Has significant influence or control OE
  • 4
    APP LOCKER LTD
    13360621
    36 Westminster Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-04-27 ~ dissolved
    IIF 9 - Director → ME
    IIF 63 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
  • 5
    BIDCO 1024 LIMITED
    15526291 09757506... (more)
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 6
    CODEFI LIMITED
    08329877
    7 Bell Yard, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-12-13 ~ now
    IIF 57 - Director → ME
    IIF 7 - Director → ME
  • 7
    ELMSWOOD CAPITAL
    11233994
    C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, England
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2018-03-05 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2018-03-05 ~ now
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 8
    ELMSWOOD HOLDINGS LIMITED
    16127634
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    ENVIDA BID CO 3 LTD
    15367537
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF 60 - Director → ME
    IIF 8 - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    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
    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
  • 10
    ENVIDA HOMES LTD
    14541609
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2022-12-14 ~ now
    IIF 4 - Director → ME
    IIF 49 - Director → ME
    Person with significant control
    2022-12-14 ~ now
    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
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    FCLS RM 19 LIMITED
    13421190 14136183... (more)
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (4 parents)
    Officer
    2021-08-27 ~ now
    IIF 6 - Director → ME
    IIF 44 - Director → ME
  • 12
    FCLS RM 20 LIMITED
    13422163 15351496... (more)
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-08-27 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    FCLS RM 21 LIMITED
    13418676 13710390... (more)
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-08-27 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2021-08-27 ~ now
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 14
    KAILUA PARTNERSHIP LLP
    - now OC441712
    KONA FAMILY PARTNERSHIP LLP
    - 2022-04-14 OC441712
    C/o Dains Accountants, Gresley Suite, Stowe House, Netherstowe, Lichfield, Staffordshire, England
    Active Corporate (2 parents)
    Officer
    2022-03-30 ~ now
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    2022-03-30 ~ now
    IIF 36 - Has significant influence or control OE
  • 15
    KONA HOLDINGS LTD
    14009515
    St Johns Court, Wiltell Road, Lichfield, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-03-29 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 16
    LIVING PLANET HOMES LTD
    14548579
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-12-19 ~ now
    IIF 48 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    LIVING PLANET HOMES MANAGEMENT LIMITED
    16824509
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-31 ~ now
    IIF 45 - Director → ME
  • 18
    LIVING PLANET HOMES WHS LTD
    14607980
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-01-20 ~ 2025-02-06
    IIF 43 - Director → ME
    2023-01-20 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    2023-06-30 ~ 2025-02-06
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    SH BLOCK MANAGEMENT COMPANY LIMITED
    16659793
    Second Floor, Ridgeland House, 15 Carfax, Horsham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-19 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-08-19 ~ now
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    SL5 VENTURES LIMITED
    16574387
    86 Kennel Ride, Ascot, England
    Active Corporate (3 parents)
    Officer
    2025-07-10 ~ now
    IIF 42 - Director → ME
  • 21
    STONEHARBOUR DEVELOPMENTS LTD
    15412204
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents, 4 offsprings)
    Officer
    2024-01-15 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 22
    STONEHARBOUR PROPCO 1 LTD
    15506777 15728420... (more)
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ now
    IIF 51 - Director → ME
  • 23
    STONEHARBOUR PROPCO 2 LTD
    15728420 15506777... (more)
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2024-05-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-05-18 ~ 2024-10-12
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 24
    STONEHARBOUR PROPCO 3 LTD
    16541604 15506777... (more)
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (1 parent)
    Officer
    2025-06-25 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    STONEHARBOUR PROPERTY LTD
    16373065
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Officer
    2025-04-08 ~ now
    IIF 52 - Director → ME
  • 26
    THE CITY ZIP COMPANY LIMITED
    10582106
    124 Finchley Road, London, England
    Liquidation Corporate (6 parents)
    Officer
    2018-03-19 ~ 2024-10-10
    IIF 61 - Director → ME
  • 27
    WIFINITY GROUP LIMITED
    - now 13151090
    WIFINITY GROUP HOLDCO LIMITED
    - 2021-02-25 13151090
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    2021-01-21 ~ 2021-09-08
    IIF 11 - Director → ME
    IIF 25 - Director → ME
  • 28
    WIFINITY LIMITED - now
    OPTIFY MEDIAFORCE LIMITED
    - 2022-01-05 03921568
    PCCW GLOBAL NETWORKS (UK) LIMITED
    - 2020-11-20 03921568
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    KEYCOM PLC - 2016-05-26
    NOWNET.COM PLC - 2000-02-28
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (43 parents, 3 offsprings)
    Officer
    2020-11-16 ~ 2021-09-08
    IIF 10 - Director → ME
    IIF 64 - Director → ME
  • 29
    WIFINITY MOD LIMITED
    06638479
    Unit 1 Chapel Mill Road, Kingston Upon Thames, England
    Dissolved Corporate (2 parents)
    Officer
    2008-07-04 ~ dissolved
    IIF 12 - Director → ME
    IIF 69 - Director → ME
    2008-07-04 ~ dissolved
    IIF 68 - Secretary → ME
  • 30
    WIFINITY NETWORKS LIMITED - now
    WIFINITY LIMITED
    - 2022-01-05 06341412 03921568
    5th Floor, The Grange 100 High Street, Southgate, London, England
    Active Corporate (13 parents, 2 offsprings)
    Officer
    2007-08-13 ~ 2021-09-08
    IIF 13 - Director → ME
    2010-05-27 ~ 2021-09-08
    IIF 70 - Director → ME
    2007-08-13 ~ 2008-10-07
    IIF 24 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-12-01
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Has significant influence or control OE
  • 31
    YELLOWSTONE LIVING LIMITED
    17085875
    Second Floor Ridgeland House, 15 Carfax, Horsham, West Sussex, England
    Active Corporate (4 parents)
    Officer
    2026-03-11 ~ now
    IIF 55 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.