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 United Kingdom

    Registered addresses and corresponding companies
  • Parry, Mark Terry
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 9
    • icon of address Unit 1, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 10
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

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

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

      IIF 22
    • icon of address 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
    • icon of address 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
    • icon of address 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
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

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

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

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

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

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

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

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

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tennant, Aubone Christopher
    British director born in May 1969

    Resident in United Kingdom

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

      IIF 59
    • icon of address Unit 1, Chapel Mill Road, Kingston Upon Thames, KT1 3GZ, England

      IIF 60
    • icon of address St Johns Court, Wiltell Road, Lichfield, Staffordshire, WS14 9DS, United Kingdom

      IIF 61
    • icon of address 178 Mitcham Road, London, SW17 9NJ, United Kingdom

      IIF 62
    • icon of address Elmswood House, Stokesheath Road, Oxshott, KT22 0PN, United Kingdom

      IIF 63
  • 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 64
  • 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 65
  • Tennant, Aubone Christopher
    British

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

      IIF 66
  • 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 67
  • 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 68
child relation
Offspring entities and appointments
Active 24
  • 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 23 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 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 directorsOE
  • 3
    icon of address 36 Westminster Drive, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 8 - Director → ME
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - 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
  • 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 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - 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 59 - 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 63 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 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 47 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 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 3 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 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
  • 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 49 - Director → ME
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 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 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
  • 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 7 - Director → ME
    IIF 44 - 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 45 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - 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 2 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 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 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ now
    IIF 36 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 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
  • 15
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 48 - Director → ME
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 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
  • 16
    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 1 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 17
    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 50 - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 18
    icon of address 86 Kennel Ride, Ascot, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-10 ~ now
    IIF 42 - Director → ME
  • 19
    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 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 20
    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 51 - Director → ME
  • 21
    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 53 - Director → ME
  • 22
    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 54 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    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 52 - Director → ME
  • 24
    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 67 - Director → ME
    IIF 12 - Director → ME
    icon of calendar 2008-07-04 ~ dissolved
    IIF 66 - 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 57 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ 2024-08-24
    IIF 38 - 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 43 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ 2025-02-06
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - 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 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more 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 56 - 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 25 - Director → ME
    IIF 11 - Director → ME
  • 6
    NOWNET.COM PLC - 2000-02-28
    KEYCOM PLC - 2016-05-26
    PCCW GLOBAL NETWORKS (UK) PLC - 2019-04-24
    RELISH NETWORKS PLC - 2017-09-13
    PCCW GLOBAL NETWORKS (UK) LIMITED - 2020-11-20
    OPTIFY MEDIAFORCE 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 2020-11-16 ~ 2021-09-08
    IIF 60 - Director → ME
    IIF 10 - 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 68 - Director → ME
    icon of calendar 2007-08-13 ~ 2021-09-08
    IIF 13 - Director → ME
    icon of calendar 2007-08-13 ~ 2008-10-07
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-01
    IIF 21 - Has significant influence or control OE
    IIF 65 - 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

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 16 October 2025 and licensed under the Open Government Licence v3.0.