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

Parish, Andrew

    Related profiles found in government register
  • Parish, Andrew
    British director born in May 1975

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address Flat 25 Chinahouse, No14 Harter Street, Manchester, M1 6HP

      IIF 5
    • icon of address 27, Isherwood Drive, Marple, Stockport, Cheshire, SK6 6JD, United Kingdom

      IIF 6
  • Parish, Jonathan
    British director born in October 1985

    Resident in United Kingdom

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

      IIF 7
    • icon of address 27 Isherwood Drive, Marple, Stockport, Cheshire, SK6 6JD

      IIF 8 IIF 9
  • Mr Jonathan Parish
    British born in October 1985

    Resident in United Kingdom

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

      IIF 10
    • icon of address 27, Isherwood Drive, Marple, Stockport, Cheshire, SK6 6JD, England

      IIF 11
  • Parish, Andrew
    British company secretary

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

      IIF 12
  • Parish, Andrew
    British manager

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

      IIF 13
  • Parish, Andrew Jonathan
    British company director born in May 1975

    Resident in England

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

      IIF 14
    • icon of address C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, United Kingdom

      IIF 15
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 16
    • icon of address Suite G.10, Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 17
  • Parish, Andrew Jonathan
    British director born in May 1975

    Resident in England

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

      IIF 18
    • icon of address 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 19
    • icon of address The Holdings, Manchester Road, Knutsford, Cheshire, WA16 0NS, United Kingdom

      IIF 20
    • icon of address Express Networks, 1 George Leigh Street, Manchester, M4 5DL, England

      IIF 21
    • icon of address Suite G.10, Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 22 IIF 23 IIF 24
    • icon of address 441, Gateford Road, Worksop, S81 7BN, England

      IIF 25
  • Parish, Andrew Jonathan
    British none born in May 1975

    Resident in England

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

      IIF 26
  • Parish, Andrew Jonathan
    British payroll director born in May 1975

    Resident in England

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

      IIF 27
  • Mr Andrew Jonathan Parish
    British born in May 1975

    Resident in United Kingdom

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

      IIF 28
  • Parish, Jonathan
    British director born in October 1985

    Resident in Scotland

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

      IIF 29
  • Parish, Jonathan
    British co secretary

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

      IIF 30
  • Parish, Jonathan
    British payroll manager

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

      IIF 31
  • Mr Jonathan Parish
    British born in October 1985

    Resident in Scotland

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

      IIF 32
    • icon of address 6, Lakeside, Calder Island Way, Wakefield, Wf2 7aw, WF2 7AW, England

      IIF 33
  • Mr Andrew Jonathan Parish
    British born in May 1975

    Resident in England

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

      IIF 34
    • icon of address C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, United Kingdom

      IIF 35
    • icon of address Suite 57b, 1-3 St. Colme Street, Edinburgh, EH3 6AA, Scotland

      IIF 36
    • icon of address 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 37
    • icon of address C/o Integra Advisers Llp, 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, HD8 8QJ, England

      IIF 38
    • icon of address The Holdings, Manchester Road, Knutsford, WA16 0NS, England

      IIF 39
    • icon of address 25, Farringdon Street, London, EC4A 4AB

      IIF 40
    • icon of address Suite G.10, Clippers House, Clippers Quay, Salford, M50 3XP, England

      IIF 41 IIF 42 IIF 43
child relation
Offspring entities and appointments
Active 18
  • 1
    MINSTRELL RECRUITMENT (ALL TRADES) LIMITED - 2018-05-09
    icon of address 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
    icon of calendar 2018-06-14 ~ 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
  • 2
    icon of address Suite 57b St. Colme Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-06-24 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 3
    icon of address Andrew Parish, 27 Isherwood Drive, Marple, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-01 ~ dissolved
    IIF 6 - Director → ME
  • 4
    icon of address Suite 57b 1-3 St. Colme Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
  • 5
    icon of address 441 Gateford Road, Worksop, Nottinghamshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-10 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address 441 Gateford Road, Worksop, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-14 ~ dissolved
    IIF 25 - Director → ME
  • 7
    MINSTRELL FMCG LIMITED - 2023-04-24
    icon of address 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
    icon of calendar 2022-11-09 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 8
    icon of address C/o Integra Advisers Llp 1 Westleigh Hall, Wakefield Road, Denby Dale, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-09 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 9
    icon of address 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
    icon of calendar 2012-11-05 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2014-09-22 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    icon of address Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-12-16 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 13
    icon of address 25 Farringdon Street, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -864,772 GBP2023-02-27
    Officer
    icon of calendar 2012-12-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 14
    icon of address Suite G.10 Clippers House, Clippers Quay, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 17 - Director → ME
  • 15
    icon of address Suite 2 Express Networks, 1 George Leigh Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-06 ~ dissolved
    IIF 12 - Secretary → ME
  • 16
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-10-02 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address 1 Westleigh Hall Wakefield Road, Denby Dale, Huddersfield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -298 GBP2017-11-30
    Officer
    icon of calendar 2006-11-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 18
    icon of address Suite 19-20 Express Networks, 1 George Leigh Street, Manchester
    Live but Receiver Manager on at least one charge Corporate (3 parents)
    Officer
    icon of calendar 2007-10-11 ~ now
    IIF 3 - Director → ME
Ceased 10
  • 1
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -273,834 GBP2022-06-30
    Officer
    icon of calendar 2015-01-05 ~ 2018-04-18
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-29
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2016-06-03 ~ 2019-11-29
    IIF 11 - Ownership of shares – More than 50% but less than 75% OE
    IIF 11 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 11 - Right to appoint or remove directors OE
  • 2
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    52,974 GBP2016-02-01 ~ 2017-01-31
    Officer
    icon of calendar 2014-07-01 ~ 2015-05-04
    IIF 26 - Director → ME
  • 3
    icon of address Helix 3rd Floor, Edmund Street, Liverpool, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -15,915 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2006-11-23 ~ 2014-03-17
    IIF 5 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2008-06-06 ~ 2018-10-15
    IIF 27 - Director → ME
    icon of calendar 2008-06-06 ~ 2018-10-15
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-15
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    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
  • 5
    icon of address Suite 25 Chinahouse, 14 Harter Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-06 ~ 2014-05-01
    IIF 4 - Director → ME
  • 6
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-02 ~ 2008-09-25
    IIF 30 - Secretary → ME
  • 7
    icon of address 10 The Edge, Clowes Street, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-30 ~ 2008-07-25
    IIF 1 - Director → ME
    icon of calendar 2007-10-02 ~ 2008-07-25
    IIF 9 - Director → ME
  • 8
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-10 ~ 2012-12-20
    IIF 13 - Secretary → ME
  • 9
    icon of address 10 The Edge Clowes Street, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,874,511 GBP2023-04-30
    Officer
    icon of calendar 2007-05-01 ~ 2014-03-17
    IIF 2 - Director → ME
  • 10
    THE BANK RESTAURANT & BAR LIMITED - 2016-01-06
    icon of address 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
    icon of calendar 2014-12-08 ~ 2015-06-08
    IIF 18 - Director → ME

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 24 April 2025 and licensed under the Open Government Licence v3.0.