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 Andrew Jonathan Parish

    Related profiles found in government register
  • Mr Andrew Jonathan Parish
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, United Kingdom

      IIF 1
    • Suite 57b, 1-3 St. Colme Street, Edinburgh, EH3 6AA, Scotland

      IIF 2
    • 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 3
    • C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 4
    • The Holdings, Manchester Road, Knutsford, WA16 0NS, England

      IIF 5
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 6
    • Suite G.10, Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 7 IIF 8 IIF 9
  • Mr Andrew Jonathan Parish
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Holdings, Manchester Road, Knutsford, Cheshire, WA16 0NS, United Kingdom

      IIF 12
  • Mr Jonathan Parish
    British born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 57b, St. Colme Street, Edinburgh, EH3 6AA, Scotland

      IIF 13
    • 6, Lakeside, Calder Island Way, Wakefield, Wf2 7aw, WF2 7AW, England

      IIF 14
  • Parish, Andrew Jonathan
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Heritage House, North Cray Road, Bexley, Kent, DA5 3LZ, England

      IIF 15
    • C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, United Kingdom

      IIF 16
    • 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 17
    • 25, Farringdon Street, London, EC4A 4AB

      IIF 18
    • Suite G.10 Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 19 IIF 20 IIF 21
  • Parish, Andrew Jonathan
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Holdings, Manchester Road, Knutsford, Cheshire, WA16 0NS, United Kingdom

      IIF 24
    • Express Networks, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 25
    • 441, Gateford Road, Worksop, S81 7BN, England

      IIF 26
  • Parish, Andrew Jonathan
    British none born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • Express Networks 1, George Leigh Street, Manchester, M4 5DL

      IIF 27
  • Parish, Andrew Jonathan
    British payroll director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • The Holdings, Manchester Road, Knutsford, Cheshire, WA16 0NS

      IIF 28
  • Mr Jonathan Parish
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Isherwood Drive, Isherwood Drive, Marple, Stockport, SK6 6JD, England

      IIF 29
    • 27, Isherwood Drive, Marple, Stockport, Cheshire, SK6 6JD, England

      IIF 30
  • Parish, Jonathan
    British director born in October 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 57b, St. Colme Street, Edinburgh, EH3 6AA, Scotland

      IIF 31
  • Parish, Jonathan
    British co secretary

    Registered addresses and corresponding companies
    • 27 Isherwood Drive, Marple, Stockport, Cheshire, SK6 6JD

      IIF 32
  • Parish, Jonathan
    British payroll manager

    Registered addresses and corresponding companies
    • 27 Isherwood Drive, Marple, Stockport, Cheshire, SK6 6JD

      IIF 33
  • Parish, Jonathan
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Lever Street, Manchester, M1 1FL

      IIF 34
    • 27 Isherwood Drive, Marple, Stockport, Cheshire, SK6 6JD

      IIF 35 IIF 36
  • Parish, Andrew
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Stoneclough Rise, Manchester, Lancashire, M26 1QU

      IIF 37
  • Parish, Andrew
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Stoneclough Rise, Manchester, Lancashire, M26 1QU

      IIF 38 IIF 39 IIF 40
    • Flat 25 Chinahouse, No14 Harter Street, Manchester, M1 6HP

      IIF 41
    • 27, Isherwood Drive, Marple, Stockport, Cheshire, SK6 6JD, United Kingdom

      IIF 42
  • Parish, Andrew
    British company secretary

    Registered addresses and corresponding companies
    • Flat 25 Chinahouse, No14 Harter Street, Manchester, M1 6HP

      IIF 43
  • Parish, Andrew
    British manager

    Registered addresses and corresponding companies
    • Flat 25 Chinahouse, No14 Harter Street, Manchester, M1 6HP

      IIF 44
child relation
Offspring entities and appointments
Active 18
  • 1
    CLARITY ALL TRADES LIMITED
    - now 09342645 09099360
    MINSTRELL RECRUITMENT (ALL TRADES) LIMITED - 2018-05-09
    6 Lakeside, Calder Island Way, Wakefield, Wf2 7aw, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2017-12-31
    Person with significant control
    2018-06-14 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 2
    CLARITY PAYROLL BUREAU LIMITED
    SC634130
    Suite 57b St. Colme Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-06-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-06-24 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    CONSTRUCTION & BUILDING CONTRACTS LIMITED
    06227271
    Andrew Parish, 27 Isherwood Drive, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    2007-05-01 ~ dissolved
    IIF 42 - Director → ME
  • 4
    CRYSTAL CLEAR CONTRACTS LTD
    SC557097
    Suite 57b 1-3 St. Colme Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or more as a member of a firmOE
  • 5
    HI-TECH SOLOUTIONS LIMITED
    07665313
    441 Gateford Road, Worksop, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-10 ~ dissolved
    IIF 24 - Director → ME
  • 6
    HOT ROCKET LIMITED
    05732866
    441 Gateford Road, Worksop, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-14 ~ dissolved
    IIF 26 - Director → ME
  • 7
    MINSTRELL ENGINEERING LIMITED
    - now 14472332
    MINSTRELL FMCG LIMITED
    - 2023-04-24 14472332
    C/o Integra Advisers Llp 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    61,451 GBP2024-01-31
    Officer
    2022-11-09 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    MINSTRELL PERMANENT RECRUITMENT LIMITED
    14472923
    Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2022-11-09 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2022-11-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 9
    MINSTRELL RECRUITMENT (FACILITIES MANAGEMENT) LIMITED
    08280878
    C/o Integra Advisers Llp, 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    94,977 GBP2015-09-30
    Officer
    2012-11-05 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
  • 10
    MINSTRELL RECRUITMENT (M&E) LIMITED
    09229725 06332739, 06332717
    Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2014-09-22 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    MINSTRELL RECRUITMENT (NORTH) LIMITED
    09357715
    Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-12-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 12
    MINSTRELL RECRUITMENT (SOUTH) LIMITED
    09357725
    Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2014-12-16 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 13
    MINSTRELL RECRUITMENT LTD
    06332717 06332739, 09229725
    25 Farringdon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -864,772 GBP2023-02-27
    Officer
    2012-12-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    MINSTRELL RECRUITMENT SERVICES LTD
    06332739 09229725, 06332717
    Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2021-10-15 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 15
    PAVILLION EDUCATION LIMITED
    05783779
    Suite 2 Express Networks, 1 George Leigh Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-03-06 ~ dissolved
    IIF 43 - Secretary → ME
  • 16
    PAVILLION MANAGEMENT SERVICES LIMITED
    06355598
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-10-02 ~ dissolved
    IIF 35 - Director → ME
  • 17
    PAVILLION PROPERTY LIMITED
    06006129
    1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -298 GBP2017-11-30
    Officer
    2006-11-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 18
    SPRINGOAK DEVELOPMENTS (BAMBURGH) LTD
    06396776
    Suite 19-20 Express Networks, 1 George Leigh Street, Manchester
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    2007-10-11 ~ now
    IIF 39 - Director → ME
Ceased 10
  • 1
    19 MUSIC LIMITED
    09077603
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -273,834 GBP2022-06-30
    Officer
    2015-01-05 ~ 2018-04-18
    IIF 34 - Director → ME
    Person with significant control
    2016-06-03 ~ 2019-11-29
    IIF 30 - Ownership of shares – More than 50% but less than 75% OE
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to appoint or remove directors OE
    2016-04-06 ~ 2019-11-29
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
  • 2
    AERIAL SITE SOLUTIONS LTD
    08852992
    Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    52,974 GBP2016-02-01 ~ 2017-01-31
    Officer
    2014-07-01 ~ 2015-05-04
    IIF 27 - Director → ME
  • 3
    FINANCE SERVICES LIMITED
    06006047
    Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -12,514 GBP2023-12-01 ~ 2024-11-30
    Officer
    2006-11-23 ~ 2014-03-17
    IIF 41 - Director → ME
  • 4
    FULL CIRCLE CARE LTD
    06610632
    4 Lymevale Court Stoke On Trent 4 Lymevale Court Lyme Drive, Parklands, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    375,465 GBP2024-03-31
    Officer
    2008-06-06 ~ 2018-10-15
    IIF 28 - Director → ME
    2008-06-06 ~ 2018-10-15
    IIF 33 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2018-10-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    HUSTLE LIMITED
    06133670
    Suite 25 Chinahouse, 14 Harter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2007-03-06 ~ 2014-05-01
    IIF 40 - Director → ME
  • 6
    PAVILLION BUSINESS SUPPORT LTD
    06192740
    3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2007-10-02 ~ 2008-09-25
    IIF 32 - Secretary → ME
  • 7
    PAVILLION CONSULTANCY LIMITED
    06328418
    10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    2007-10-30 ~ 2008-07-25
    IIF 38 - Director → ME
    2007-10-02 ~ 2008-07-25
    IIF 36 - Director → ME
  • 8
    PAVILLION LAW LIMITED
    05561634
    Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2005-11-10 ~ 2012-12-20
    IIF 44 - Secretary → ME
  • 9
    SPRING OAK DEVELOPMENTS LTD
    06227261
    10 The Edge Clowes Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,874,511 GBP2023-04-30
    Officer
    2007-05-01 ~ 2014-03-17
    IIF 37 - Director → ME
  • 10
    THE MEZE BEXLEYHEATH LIMITED - now
    THE BANK RESTAURANT & BAR LIMITED
    - 2016-01-06 06918415
    Springhaven, 1a Barnfield Close, Hastings, East Sussex, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -161,914 GBP2016-05-30
    Officer
    2014-12-08 ~ 2015-06-08
    IIF 15 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.