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, John Richard Farquhar

    Related profiles found in government register
  • Parry, John Richard Farquhar
    British accountant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Amwell Place, Hertford Heath, Hertford, SG13 7SE, England

      IIF 1 IIF 2
    • icon of address 4, Amwell Place, Hertford Heath, Hertford, SG13 7SE, United Kingdom

      IIF 3
    • icon of address Farm View 4 Amwell Place, Hertford Heath, Hertford, Hertfordshire, SG13 7SE

      IIF 4
    • icon of address 4, Amwell Place, Hertford Heath, Hertfordshire, SG13 7SE, England

      IIF 5
    • icon of address C/o Farm View, C/o Farm View, 4 Amwell Place, Hertford Heath, Hertfordshire, SG13 7SE, United Kingdom

      IIF 6
    • icon of address 110 Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB, England

      IIF 7
    • icon of address 17c, Curzon Street, Mayfair, London, W1J 5HU, England

      IIF 8
    • icon of address 6-7, Queen Street, London, EC4N 1SP, England

      IIF 9
  • Parry, John Richard Farquhar
    British certified accountant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Amwell Place, Amwell Place Hertford Heath, Hertford, SG13 7SE, England

      IIF 10
    • icon of address 4, Amwell Place, Hertford Heath, Hertford, SG13 7SE, England

      IIF 11
  • Parry, John Richard Farquhar
    British financial director & company secretary born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Amwell Place, Hertford Heath, Hertford, SG13 7SE, England

      IIF 12 IIF 13
  • Parry, Richard Farquhar
    British accountant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
  • Parry, Richard Farquhar
    British certified chartered accountant born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Brecon Mews, 15a-17 Brecknock Road, London, N7 0BN

      IIF 17
  • Parry, Richard Farquhar
    British director born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Amwell Place, Hertford Heath, Hertford, Hertfordshire, SG13 7SE, United Kingdom

      IIF 18
  • Mr John Richard Farquhar Parry
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Amwell Place, Amwell Place, Hertford Heath, Hertford, SG13 7SE, United Kingdom

      IIF 19
    • icon of address 4, Amwell Place, Hertford Heath, Hertford, SG13 7SE, England

      IIF 20 IIF 21
    • icon of address 4, Amwell Place, Hertford Heath, Hertford, SG13 7SE, United Kingdom

      IIF 22
    • icon of address 4 Amwell Place, Hertford Heath, Herts., Amwell Place, Hertford Heath, Hertford, SG13 7SE, England

      IIF 23
    • icon of address Farm View 4 Amwell Place, Hertford Heath, Hertford, Hertfordshire, SG13 7SE

      IIF 24
    • icon of address Farm View 4 Amwell Place, Hertford Heath, Hertford, Hertfordshire, SG13 7SE

      IIF 25
  • Parry, John Richard Farquhar
    British

    Registered addresses and corresponding companies
    • icon of address Farm View 4 Amwell Place, Hertford Heath, Hertford, Hertfordshire, SG13 7SE

      IIF 26 IIF 27
  • Parry, John Richard Farquhar
    British accountant

    Registered addresses and corresponding companies
    • icon of address 4 Amwell Place, Downfield Road, Hertford Heath, Hertfordshire, SG13 7SE

      IIF 28
  • Mr Richard Farquhar Parry
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Amwell Place, Hertford Heath, Hertford, SG13 7SE, England

      IIF 29
  • Parry, John Richard Farquhar

    Registered addresses and corresponding companies
    • icon of address 4, Amwell Place, Hertford Heath, Hertford, SG13 7SE, England

      IIF 30 IIF 31 IIF 32
    • icon of address 4, Amwell Place, Hertford Heath, Hertford, SG13 7SE, United Kingdom

      IIF 33
    • icon of address 4, Amwell Place, Hertford Heath, Hertfordshire, SG13 7SE

      IIF 34
    • icon of address C/o Farm View, C/o Farm View, 4 Amwell Place, Hertford Heath, Hertfordshire, SG13 7SE, United Kingdom

      IIF 35
    • icon of address 110 Niddry Lodge, 51 Holland Street, Kensington, London, W8 7JB, England

      IIF 36
  • Mr Jrf Parry
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Farm View, C/o Farm View, 4 Amwell Place, Hertford Heath, Hertfordshire, SG13 7SE, United Kingdom

      IIF 37
  • Parry, Richard

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    TWIGG MINERALS PLC - 2002-09-06
    icon of address Devonshire House, Manor Way, Borehamwood, Hertfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-12-22 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 4 Amwell Place, Hertford Heath, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,813,229 GBP2021-09-30
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Amwell Place, Hertford Heath, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 13 - Director → ME
  • 4
    ALASKA COMMODITIES LTD - 2025-06-11
    icon of address 4 Amwell Place, Hertford Heath, Hertford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Farm View 4 Amwell Place, Hertford Heath, Hertford, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    52 GBP2025-02-28
    Officer
    icon of calendar 1999-10-09 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 6
    AP INTERNATIONAL CONSULTING LIMITED - 2018-07-23
    THE ARTFUL POTTER LIMITED - 2012-07-25
    icon of address 4 Amwell Place, Hertford Heath, Herts.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2004-07-08 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address 62a Hoe Lane, Ware, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,499 GBP2024-03-31
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 42 - Secretary → ME
  • 8
    icon of address 3 Brecon Mews, 15a-17 Brecknock Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -1,684,046 GBP2024-03-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 4 Amwell Place, Hertford Heath, Hertford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    780 GBP2021-03-31
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 43 - Secretary → ME
  • 10
    icon of address C/o Richard Parry, 4 Amwell Place, Hertford Heath, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    icon of calendar 2013-12-20 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2013-12-20 ~ dissolved
    IIF 32 - Secretary → ME
  • 11
    icon of address Farm View 4 Amwell Place, Hertford Heath, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346 GBP2022-10-31
    Officer
    icon of calendar 2013-03-12 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ dissolved
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
  • 12
    icon of address 4 Amwell Place Amwell Place, Hertford Heath, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-09 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-10-09 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    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
  • 13
    icon of address C/o Farm View C/o Farm View, 4 Amwell Place, Hertford Heath, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,787 GBP2024-06-30
    Officer
    icon of calendar 2015-06-19 ~ now
    IIF 6 - Director → ME
    icon of calendar 2015-06-19 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 78 Upper Green Road, Tewin, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 34 - Secretary → ME
  • 15
    MPKF LIMITED - 2014-04-23
    icon of address C/o, 4 Amwell Place, Hertford Heath, Hertford, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 14
  • 1
    ALASKA COMMODITIES LTD - 2025-06-11
    icon of address 4 Amwell Place, Hertford Heath, Hertford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-25 ~ 2025-09-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    FIRST CHEYNEYS COMMERCE LIMITED - 2005-04-29
    TRIKAPPA (NUMBER 13) LIMITED - 1978-12-31
    icon of address Leap House, 3a/3b Frog Lane, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-02-09 ~ 2007-07-18
    IIF 28 - Secretary → ME
  • 3
    icon of address Phase 2 Room 205 Davy Road, Derriford, Plymouth, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -485,584 GBP2024-12-31
    Officer
    icon of calendar 2020-09-02 ~ 2021-07-16
    IIF 40 - Secretary → ME
  • 4
    icon of address Phase 2 Room 205 Davy Road, Derriford, Plymouth, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    97,118,103 USD2024-12-31
    Officer
    icon of calendar 2020-09-07 ~ 2021-07-16
    IIF 31 - Secretary → ME
  • 5
    icon of address 3 Brecon Mews, London
    Active Corporate (2 parents)
    Equity (Company account)
    5,000 GBP2024-02-29
    Officer
    icon of calendar 2010-07-08 ~ 2015-07-14
    IIF 18 - Director → ME
  • 6
    AP INTERNATIONAL CONSULTING LIMITED - 2018-07-23
    THE ARTFUL POTTER LIMITED - 2012-07-25
    icon of address 4 Amwell Place, Hertford Heath, Herts.
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    icon of calendar 2013-03-17 ~ 2020-01-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-09-23
    IIF 23 - Has significant influence or control OE
  • 7
    icon of address C/o Focus Insolvency Group Skull House Lane, Appley Bridge, Wigan
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    899 GBP2017-08-31
    Officer
    icon of calendar 2016-09-01 ~ 2017-03-31
    IIF 7 - Director → ME
    icon of calendar 2016-09-01 ~ 2019-07-05
    IIF 36 - Secretary → ME
  • 8
    icon of address Phase 2 Room 205 Davy Road, Derriford, Plymouth, England
    Active Corporate (3 parents)
    Equity (Company account)
    193,672 USD2024-12-31
    Officer
    icon of calendar 2020-11-13 ~ 2021-07-21
    IIF 41 - Secretary → ME
  • 9
    icon of address 4 Amwell Place, Hertford Heath, Hertford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    780 GBP2021-03-31
    Officer
    icon of calendar 2020-03-18 ~ 2020-09-30
    IIF 14 - Director → ME
  • 10
    SWAN LOGISTICS LIMITED - 2015-03-23
    F.G.L LTD. - 2002-09-05
    icon of address C/o Frost Group Limited, Court House, The Old Police Station, South Street, Ashby-de-la-zouch, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-31 ~ 2002-09-02
    IIF 4 - Director → ME
  • 11
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -477,769 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ 2021-07-25
    IIF 33 - Secretary → ME
  • 12
    TIBERIUS ASSET MANAGEMENT SERVICES UK LTD. - 2016-01-12
    icon of address 67 Grosvenor Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ 2011-03-08
    IIF 5 - Director → ME
  • 13
    TIBERIUS METALS TRADING (UK) LTD - 2011-12-21
    UIL UK LIMITED - 2017-08-24
    TMT METALS (UK) LTD - 2016-12-17
    icon of address Quantum Offices, Mountview House, 202-212 High Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,716,320 GBP2021-03-31
    Officer
    icon of calendar 2010-02-16 ~ 2011-08-25
    IIF 8 - Director → ME
  • 14
    icon of address 4 Amwell Place, Hertford Heath, Hertford, England
    Dissolved Corporate
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-07-18
    IIF 16 - Director → ME
    icon of calendar 2021-02-08 ~ 2022-05-16
    IIF 15 - Director → ME
    icon of calendar 2019-08-02 ~ 2021-01-10
    IIF 2 - Director → ME
    icon of calendar 2020-12-24 ~ 2023-07-18
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-07-18
    IIF 29 - Has significant influence or control OE
    icon of calendar 2019-08-02 ~ 2020-12-25
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more 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.