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, Marina Elaine

    Related profiles found in government register
  • Parry, Marina Elaine

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Pensnett, Kingswinford, DY6 8XD, England

      IIF 1
    • icon of address 12, High Street, Pensnett, Kingswinford, DY6 8XD, United Kingdom

      IIF 2 IIF 3
    • icon of address 12, High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, England

      IIF 4 IIF 5
    • icon of address 12, High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, United Kingdom

      IIF 6
    • icon of address 70, Court Crescent, Kingswinford, West Midlands, DY6 9RL

      IIF 7
    • icon of address 70, Court Crescent, Kingswinford, West Midlands, DY6 9RL, United Kingdom

      IIF 8
    • icon of address 70, Court Crescent, Kingswinford, West Midlands, DY69RL, United Kingdom

      IIF 9
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YB, England

      IIF 10
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YB, United Kingdom

      IIF 11 IIF 12
    • icon of address C/o Bridgestones Limited, 2 Cromwell Court, Brunswick Street, Oldham, OL1 1ET

      IIF 13
  • Parry, Marina

    Registered addresses and corresponding companies
    • icon of address Units 1, 4 & 6 Waterside Business Park, Brettell Lane, Brierley Hill, West Midlands, DY5 3LH, England

      IIF 14
    • icon of address 12, High Street, Pensnett, Kingswinford, DY6 8XD, United Kingdom

      IIF 15
    • icon of address 12, High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, England

      IIF 16 IIF 17
    • icon of address 70, Court Crescent, Kingswinford, West Midlands, DY6 9RL, England

      IIF 18
    • icon of address 70, Court Crescent, Kingswinford, West Midlands, DY6 9RL, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YB, England

      IIF 24
  • Parry, Marina Elaine
    British accountant

    Registered addresses and corresponding companies
    • icon of address Beechcroft House 70 Court Crescent, Kingswinford, West Midlands, DY6 9RL

      IIF 25 IIF 26
  • Parry, Marina Elaine
    British bookkeeper

    Registered addresses and corresponding companies
    • icon of address Beechcroft House 70 Court Crescent, Kingswinford, West Midlands, DY6 9RL

      IIF 27
  • Parry, Marina Elaine
    British accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Court Crescent, Kingswinford, West Midlands, DY69RL, United Kingdom

      IIF 28
  • Parry, Marina Elaine
    British bookkeeper/accountant born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Court Crescent, Kingswinford, West Midlands, DY6 9RL, England

      IIF 29
  • Parry, Marina Elaine
    British company director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, England

      IIF 30
  • Parry, Marina Elaine
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Pensnett, Kingswinford, West Midlands, DY6 8XD, United Kingdom

      IIF 31 IIF 32
    • icon of address 70, Court Crescent, Kingswinford, West Midlands, DY6 9RL, United Kingdom

      IIF 33
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YB, England

      IIF 34
  • Parry, Marina
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 High Street, Pensnett, Kingswinford, Dudley, West Midlands, DY6 8XD, England

      IIF 35
  • Parry, Marina Elaine
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 High Street, Pensnett, Kingswinford, Dudley, West Midlands, DY6 8XD, England

      IIF 36
    • icon of address 176, Mount Pleasant, Kingswinford, West Midlands, DY6 9SN, England

      IIF 37
  • Parry, Marina Elaine
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Mount Pleasant, Kingswinford, West Midlands, DY6 9SN, England

      IIF 38
  • Parry, Marina Elaine
    British none born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 176, Mount Pleasant, Kingswinford, West Midlands, DY6 9SN, England

      IIF 39
  • Mrs Marina Elaine Parry
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Darwin House, The Innovation Centre, Kingswinford, DY6 7YB, England

      IIF 40
    • icon of address 4 Darwin House, The Innovation Centre, Pensnett Estate, Kingswinford, West Midlands, DY6 7YB, England

      IIF 41
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, DY6 7YB, United Kingdom

      IIF 42
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YB, England

      IIF 43
    • icon of address Unit 4 Darwin House, Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, DY6 7YB, United Kingdom

      IIF 44
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 4 Darwin House The Innovation Centre, Pensnett Estate, Kingswinford, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    149,932 GBP2024-03-31
    Officer
    icon of calendar 2011-06-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2012-06-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 42 - Has significant influence or controlOE
  • 4
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF 44 - Has significant influence or controlOE
  • 5
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,134 GBP2024-04-30
    Officer
    icon of calendar 2025-09-01 ~ now
    IIF 24 - Secretary → ME
  • 6
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177,004 GBP2018-03-31
    Officer
    icon of calendar 2018-05-12 ~ dissolved
    IIF 13 - Secretary → ME
  • 7
    FURNITURE TRANSPORT SERVICES LTD - 2011-06-09
    icon of address Bridgestones, 125/127 Union Street, Oldham, Lancashire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2011-02-23 ~ now
    IIF 14 - Secretary → ME
  • 8
    icon of address 12 High Street, Pensnett, Kingswinford, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-11 ~ dissolved
    IIF 16 - Secretary → ME
  • 9
    icon of address Units 1 4 & 6 Waterside Business Park, Brettell Lane, Brierley Hill, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 28 - Director → ME
  • 10
    THE LIFESTYLE GROUP LIMITED - 2009-04-08
    LIFESTYLE FURNISHING CONTRACTS LIMITED - 1995-03-16
    icon of address Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 27 - Secretary → ME
  • 11
    MORGAN HOWLES ESTATE AGENTS LTD - 2025-08-13
    icon of address 4 Darwin House The Innovation Centre, Pensnett Estate, Kingswinford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-07-10 ~ now
    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
  • 12
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,672 GBP2024-02-29
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 10 - Secretary → ME
Ceased 24
  • 1
    HEATRAY UK LTD - 2007-06-01
    icon of address 15 - 17, Church Street, Stourbridge, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133 GBP2016-03-31
    Officer
    icon of calendar 2007-07-27 ~ 2009-03-08
    IIF 25 - Secretary → ME
  • 2
    icon of address Unit 3 Foxoak Street, Cradley Heath, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    -2,457 GBP2024-03-31
    Officer
    icon of calendar 2012-06-19 ~ 2014-03-31
    IIF 32 - Director → ME
  • 3
    icon of address 12 High Street, Pensnett, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-11 ~ 2014-09-30
    IIF 17 - Secretary → ME
  • 4
    icon of address 12 High Street, Pensnett, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,643 GBP2021-03-31
    Officer
    icon of calendar 2008-10-13 ~ 2021-10-06
    IIF 7 - Secretary → ME
  • 5
    CONTRACT FURNITURE UK LTD - 2013-07-03
    icon of address Tower 12 18-22 Bridge Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-08 ~ 2013-04-01
    IIF 18 - Secretary → ME
  • 6
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,134 GBP2024-04-30
    Officer
    icon of calendar 2019-04-25 ~ 2021-10-06
    IIF 2 - Secretary → ME
  • 7
    CFUK UK LTD - 2013-07-03
    icon of address Stanmore House, 64-68 Blackburn Street, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    109,476 GBP2020-03-31
    Officer
    icon of calendar 2011-02-28 ~ 2013-03-01
    IIF 23 - Secretary → ME
    icon of calendar 2018-05-18 ~ 2021-10-06
    IIF 1 - Secretary → ME
  • 8
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177,004 GBP2018-03-31
    Officer
    icon of calendar 2011-04-05 ~ 2013-03-18
    IIF 20 - Secretary → ME
  • 9
    icon of address 12 High Street, Pensnett, Kingswinford, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    icon of calendar 2011-04-05 ~ 2015-04-30
    IIF 19 - Secretary → ME
  • 10
    icon of address 12 High Street Pensnett, Kingswinford, Dudley, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2019-04-24 ~ 2021-10-06
    IIF 6 - Secretary → ME
  • 11
    icon of address 12 High Street, Pensnett, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -11,389 GBP2016-03-31
    Officer
    icon of calendar 2012-02-08 ~ 2013-03-01
    IIF 8 - Secretary → ME
  • 12
    icon of address Unit 42 Wombourne Enterprise Park, Bridgnorth Road, Wombourne, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    39,572 GBP2025-03-31
    Officer
    icon of calendar 2013-04-01 ~ 2015-04-01
    IIF 15 - Secretary → ME
  • 13
    icon of address 12 High Street, Pensnett, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2014-03-31
    IIF 38 - Director → ME
  • 14
    icon of address St Johns Court, St Johns Road, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-10 ~ 2011-07-04
    IIF 29 - Director → ME
    icon of calendar 2009-03-17 ~ 2011-07-04
    IIF 26 - Secretary → ME
  • 15
    icon of address 12 High Street, Pensnett, Kingswinford, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -119,280 GBP2016-03-31
    Officer
    icon of calendar 2010-03-02 ~ 2013-02-28
    IIF 9 - Secretary → ME
  • 16
    icon of address 125-127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-11 ~ 2014-03-31
    IIF 30 - Director → ME
    icon of calendar 2013-04-08 ~ 2014-03-31
    IIF 4 - Secretary → ME
  • 17
    icon of address 10 Cemetery Road, Stourbridge, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,708 GBP2016-10-31
    Officer
    icon of calendar 2016-03-01 ~ 2017-01-10
    IIF 36 - Director → ME
  • 18
    HOTEL FURNISHINGS UK LIMITED - 2022-06-23
    LIFESTYLE HOTEL FURNISHINGS LIMITED - 2011-04-27
    MBKT HOLDINGS LIMITED - 2024-09-18
    icon of address Unit 4 Darwin House Dudley Innovation Centre, The Pensnett Trading Estate, Kingswinford, West Midlands, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,457 GBP2024-03-31
    Officer
    icon of calendar 2010-12-10 ~ 2014-04-01
    IIF 21 - Secretary → ME
  • 19
    icon of address Bridgestones, 2 Cromwell Court, Oldham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -6,911 GBP2023-06-30
    Officer
    icon of calendar 2019-06-05 ~ 2021-10-06
    IIF 5 - Secretary → ME
  • 20
    icon of address 12 High Street, Pensnett, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2014-03-31
    IIF 31 - Director → ME
  • 21
    icon of address Bridgestones, 125/127 Union Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-19 ~ 2016-12-05
    IIF 35 - Director → ME
  • 22
    TALBOT TAVERN INNDIVIDUAL LTD - 2012-06-15
    icon of address 12 High Street, Pensnett, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-09 ~ 2014-03-31
    IIF 37 - Director → ME
  • 23
    icon of address 12 High Street, Pensnett, Kingswinford, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-01 ~ 2014-03-31
    IIF 33 - Director → ME
    icon of calendar 2011-03-16 ~ 2013-03-01
    IIF 22 - Secretary → ME
  • 24
    icon of address C/o Bridgestones Limited 2 Cromwell Court, Brunswick Street, Oldham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-25 ~ 2020-06-08
    IIF 3 - Secretary → 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 16 October 2025 and licensed under the Open Government Licence v3.0.