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, Martyn James

    Related profiles found in government register
  • Parry, Martyn James
    British

    Registered addresses and corresponding companies
    • icon of address 24 Savoy Drive, Royton, Oldham, Manchester, OL2 5DB

      IIF 1
  • Parry, Martyn James
    British commercial finance director

    Registered addresses and corresponding companies
    • icon of address 19 Greencroft Meadow, Royton, Oldham, OL2 6LQ

      IIF 2
  • Parry, Martyn James
    British commercial financial director

    Registered addresses and corresponding companies
    • icon of address 19 Greencroft Meadow, Royton, Oldham, OL2 6LQ

      IIF 3 IIF 4
  • Parry, Martyn James
    British commercial manager

    Registered addresses and corresponding companies
    • icon of address 24 Savoy Drive, Royton, Oldham, Manchester, OL2 5DB

      IIF 5 IIF 6
  • Parry, Martyn James
    British company director

    Registered addresses and corresponding companies
  • Parry, Martyn James
    British commercial finance director born in February 1977

    Registered addresses and corresponding companies
    • icon of address 24 Savoy Drive, Royton, Oldham, Manchester, OL2 5DB

      IIF 12
  • Parry, Martyn James
    British company director born in February 1977

    Registered addresses and corresponding companies
  • Parry, Martyn James

    Registered addresses and corresponding companies
    • icon of address 24 Savoy Drive, Royton, Oldham, Manchester, OL2 5DB

      IIF 17 IIF 18
    • icon of address 2nd, Floor, Maritime House Balls Road, Oxton, Merseyside, CH43 5RE, England

      IIF 19
  • Parry, Martyn James
    British quantaty surveyor born in February 1977

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address Maritime House, 14-16 Balls Road, Oxton, Wirral, CH43 5RE, England

      IIF 20
  • Parry, Martyn James
    British chartered surveyor born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Greencroft Meadow, Royton, Oldham, Lancashire, OL2 6LQ, United Kingdom

      IIF 21
    • icon of address Maritime House, Balls Road, Prenton, Merseyside, CH43 5RE, England

      IIF 22
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 23
  • Parry, Martyn James
    British commercial finance director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Greencroft Meadow, Royton, Oldham, OL2 6LQ

      IIF 24
  • Parry, Martyn James
    British company director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Greencroft Meadow, Royton, Oldham, OL2 6LQ

      IIF 25
    • icon of address 2nd, Floor, Maritime House Balls Road, Oxton, Merseyside, CH43 5RE, England

      IIF 26
    • icon of address Maritime House 14 - 16, Balls Road, Prenton, Merseyside, CH43 5RE, England

      IIF 27
  • Parry, Martyn James
    British developer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, England

      IIF 28
  • Parry, Martyn James
    British director born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 29
    • icon of address 2 Middleton Rd, Royton, Oldham, OL2 5PA, England

      IIF 30 IIF 31
    • icon of address 2, Middleton Rd, Royton, Oldham, OL2 5PA, United Kingdom

      IIF 32
    • icon of address 283, Oldham Road, Royton, Oldham, OL2 6BB, United Kingdom

      IIF 33 IIF 34
    • icon of address Tax Assist, 2 Middleton Road, Royton, Oldham, OL2 5PA, England

      IIF 35
    • icon of address Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, England

      IIF 36
  • Parry, Martyn James
    British manager born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Middleton Road, Royton, Oldham, OL2 5PA, England

      IIF 37
    • icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, United Kingdom

      IIF 38
    • icon of address Maritime House, 14/16 Balls Road, Prenton, Wirral, CH43 5RE, England

      IIF 39
  • Parry, Martyn James
    British property developer born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Greencroft Meadows, Royton, Oldham, OL2 6LQ, United Kingdom

      IIF 40
  • Parry, Martyn James
    British surveyor born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Greencroft Meadow, Royton, Oldham, OL2 6LQ

      IIF 41
    • icon of address 2, Middleton Road, Royton, Oldham, Manchester, OL2 5PA, England

      IIF 42
    • icon of address Maritime House, 14/16 Balls Road, Prenton, Merseyside, CH43 5RE, England

      IIF 43
  • Mr Martyn Parry
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Middleton Rd, Royton, Oldham, OL2 5PA, England

      IIF 44
  • Mr Martyn James Parry
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Middleton Road, Royton, Oldham, Manchester, OL2 5PA, England

      IIF 45
  • Mr Martyn James Parry
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 46
    • icon of address 2 Middleton Rd, Royton, Oldham, OL2 5PA, England

      IIF 47 IIF 48
    • icon of address 2, Middleton Rd, Royton, Oldham, OL2 5PA, United Kingdom

      IIF 49
    • icon of address 2, Middleton Road, Royton, Oldham, OL2 5PA, England

      IIF 50 IIF 51 IIF 52
    • icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, CH43 5RE, England

      IIF 53
  • Mr Martyn James Perry
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Greencroft Meadow, Royton, Oldham, Lancashire, OL2 6LQ, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 2 Middleton Rd, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,650 GBP2016-10-31
    Officer
    icon of calendar 2016-02-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Middleton Rd, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 2 Middleton Road, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    236,289 GBP2016-12-31
    Officer
    icon of calendar 2016-01-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Maritime House, 14-16 Balls Road, Oxton, Wirral
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 20 - Director → ME
  • 6
    icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,765 GBP2024-07-31
    Person with significant control
    icon of calendar 2024-02-07 ~ now
    IIF 53 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Nicky Sparks, Maritime House, Balls Road, Prenton, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 22 - Director → ME
  • 8
    STAKEQUOTE LIMITED - 1999-09-30
    icon of address 45 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-11-25 ~ dissolved
    IIF 3 - Secretary → ME
  • 9
    icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 38 - Director → ME
  • 10
    icon of address 2 Middleton Road, Royton, Oldham, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    247,635 GBP2016-12-31
    Officer
    icon of calendar 2012-02-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Nicky Sparks, Maritime House 14 - 16 Balls Road, Prenton, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-07-28 ~ dissolved
    IIF 27 - Director → ME
  • 12
    icon of address 2 Middleton Road, Royton, Oldham, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-08-15 ~ dissolved
    IIF 45 - Has significant influence or controlOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 2 Middleton Rd, Royton, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-17 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 2 Middleton Rd, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 50% but less than 75%OE
  • 15
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 22
  • 1
    icon of address 3 Fir Tree Drive, Elsham, Brigg, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,774 GBP2024-06-30
    Officer
    icon of calendar 2006-06-20 ~ 2008-03-31
    IIF 25 - Director → ME
    icon of calendar 2006-06-20 ~ 2008-03-31
    IIF 7 - Secretary → ME
  • 2
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-03 ~ 2016-12-09
    IIF 36 - Director → ME
  • 3
    icon of address Stamford House, Northenden Road, Sale, Cheshire
    Liquidation Corporate (3 parents)
    Profit/Loss (Company account)
    61,911 GBP2022-08-01 ~ 2023-07-31
    Officer
    icon of calendar 2015-03-26 ~ 2016-12-31
    IIF 43 - Director → ME
  • 4
    icon of address 5 Bradshaw House Bradshaw Lane, Grappenhall, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,261 GBP2025-01-31
    Officer
    icon of calendar 2007-01-16 ~ 2008-03-31
    IIF 13 - Director → ME
    icon of calendar 2007-01-16 ~ 2008-03-31
    IIF 17 - Secretary → ME
  • 5
    icon of address 2 Sunfield Crescent, Royton, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,169 GBP2017-12-31
    Officer
    icon of calendar 2016-05-17 ~ 2017-06-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ 2017-09-25
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Tax Assist 2 Middleton Road, Royton, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,381 GBP2021-01-31
    Officer
    icon of calendar 2016-01-14 ~ 2017-10-16
    IIF 35 - Director → ME
  • 7
    icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,765 GBP2024-07-31
    Officer
    icon of calendar 2014-03-19 ~ 2016-12-31
    IIF 26 - Director → ME
    icon of calendar 2012-03-23 ~ 2014-03-19
    IIF 19 - Secretary → ME
  • 8
    icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    206 GBP2024-07-31
    Officer
    icon of calendar 2005-11-25 ~ 2008-07-28
    IIF 4 - Secretary → ME
  • 9
    CROMARSTONE LIMITED - 1993-08-16
    icon of address 45 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-26 ~ 2008-07-28
    IIF 8 - Secretary → ME
  • 10
    icon of address The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-14 ~ 2008-03-31
    IIF 15 - Director → ME
    icon of calendar 2006-02-14 ~ 2008-03-31
    IIF 11 - Secretary → ME
  • 11
    EIGHTCH BEE JAY PROPERTY MATTERS LIMITED - 2006-04-12
    icon of address Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-24 ~ 2008-01-16
    IIF 16 - Director → ME
    icon of calendar 2006-10-24 ~ 2008-01-16
    IIF 9 - Secretary → ME
  • 12
    K.B. CONSTRUCTION LIMITED - 2001-12-12
    icon of address Empire House, 11 Mulcture Hall Road, Halifax, West Yorkshire, England
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    22,254 GBP2016-06-30
    Officer
    icon of calendar 2004-06-04 ~ 2004-08-16
    IIF 6 - Secretary → ME
  • 13
    PRESTIGIOUS LIVING (GRAPPENHALL) LIMITED - 2006-04-12
    icon of address 45 Hoghton Street, Southport, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2008-03-31
    IIF 12 - Director → ME
    icon of calendar 2005-10-05 ~ 2008-03-31
    IIF 1 - Secretary → ME
  • 14
    icon of address Maritime House, 2nd Floor, 14/16 Ball Road Oxton, Birkenhead, Wirral, England
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2007-12-01 ~ 2008-03-31
    IIF 41 - Director → ME
    icon of calendar 2006-08-23 ~ 2008-03-31
    IIF 18 - Secretary → ME
  • 15
    BK BARDON TWO LIMITED - 2008-03-05
    icon of address C/o Dsg Chartered Accountants, Castle Chambers, 43 Castle Street, Liverpool, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    279,625 GBP2024-12-31
    Officer
    icon of calendar 2013-06-01 ~ 2014-11-28
    IIF 28 - Director → ME
  • 16
    icon of address Maritime House, 14/16 Balls Road, Oxton, Wirral, England
    Active Corporate (3 parents)
    Equity (Company account)
    -944 GBP2024-12-31
    Officer
    icon of calendar 2014-11-19 ~ 2015-10-31
    IIF 39 - Director → ME
  • 17
    icon of address 2 Middleton Road, Royton, Oldham, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-15 ~ 2017-12-13
    IIF 42 - Director → ME
  • 18
    icon of address C/o Advance Block Management St Paul's House, 3rd Floor, 23 Park Square South, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    60 GBP2023-02-28
    Officer
    icon of calendar 2004-06-22 ~ 2004-08-16
    IIF 5 - Secretary → ME
  • 19
    icon of address Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-02-01 ~ 2008-03-31
    IIF 24 - Director → ME
    icon of calendar 2005-10-13 ~ 2008-03-31
    IIF 2 - Secretary → ME
  • 20
    PRESTIGIOUS LIVING (TY GWYN) LIMITED - 2008-10-09
    icon of address Dsg Accountants, 45 Ty Gwyn (developments) Ltd, 45 Houghton Street, Southport, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-31 ~ 2008-03-17
    IIF 14 - Director → ME
    icon of calendar 2006-03-31 ~ 2008-03-17
    IIF 10 - Secretary → ME
  • 21
    icon of address 21 Hare Hill Road, Littleborough, England
    Converted / Closed Corporate (4 parents)
    Equity (Company account)
    75,120 GBP2019-07-31
    Officer
    icon of calendar 2016-09-14 ~ 2016-12-08
    IIF 23 - Director → ME
  • 22
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-10-31
    Officer
    icon of calendar 2016-10-26 ~ 2016-12-09
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.