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, Adrian John

    Related profiles found in government register
  • Parry, Adrian John
    British business consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 17, Sun Street, Isleham, Ely, Cambridgeshire, CB7 5RT, England

      IIF 1
  • Parry, Adrian John
    British company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Conquest House, Collington Avenue, Bexhill On Sea, East Sussex, TN39 3LW

      IIF 2
  • Parry, Adrian John
    British director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Balaton Lodge, Snailwell Road, Newmarket, Suffolk, CB8 7YP, United Kingdom

      IIF 3 IIF 4
  • Parry, Adrian John
    British entrepreneur born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Birchin Court, Birchin Lane, Suite 101, London, EC3V 9DU, England

      IIF 5
  • Parry, Adrian John
    British insurance broker & company director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 6
  • Parry, Adrian John
    British insurance consultant born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Balaton Lodge, Snailwell Road, Newmarket, Suffolk, CB8 7YP, England

      IIF 7
    • 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, United Kingdom

      IIF 8
  • Parry, Adrian John
    British insurance retailer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Rubicon Centre, 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, B98 8YP, United Kingdom

      IIF 9
  • Parry, Adrian John
    British insurer development director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trust Court, Histon, Cambridge, CB24 9PW, England

      IIF 10
  • Parry, Adrian John
    British managing director born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • Conquest House, Collington Avenue, Bexhill-on-sea, East Sussex, TN39 3LW

      IIF 11
  • Parry, Adrian John
    English director insurance retailer born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • The Rubicon Centre, 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, B98 8YP, England

      IIF 12
  • Parry, Adrian John
    British director born in September 1964

    Registered addresses and corresponding companies
    • 4 Buckland Close, Bishops Cleeve, Cheltenham, Gloucestershire, GL52 4TN

      IIF 13
  • Mr Adrian John Parry
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 87/89 High Street, Hoddesdon, Herts, EN11 8TL, United Kingdom

      IIF 14
    • 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, United Kingdom

      IIF 15
  • Parry, Adrian John

    Registered addresses and corresponding companies
    • University House, University Of Portsmouth, Winston Churchill Avenue, Portsmouth, PO1 2UP, England

      IIF 16 IIF 17
    • University House, Winston Churchill Avenue, Portsmouth, Hampshire, PO1 2UP

      IIF 18 IIF 19 IIF 20
    • University House, Winston Churchill Avenue, Portsmouth, PO1 2UP, England

      IIF 21
  • Parry, Adrian

    Registered addresses and corresponding companies
    • University House, Winston Churchill Avenue, Portsmouth, Hampshire, PO1 2UP, United Kingdom

      IIF 22 IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    Claim Witness Solutions (uk), The Rubicon Centre 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, England
    Dissolved corporate (5 parents)
    Officer
    2011-11-24 ~ dissolved
    IIF 12 - director → ME
  • 2
    The Rubicon Centre 17 Broad Ground Road, Lakeside, Redditch, Worcestershire, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-06-28 ~ dissolved
    IIF 9 - director → ME
  • 3
    GRASP MARKETING LIMITED - 2011-08-23
    Meriden House, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-10-01 ~ dissolved
    IIF 3 - director → ME
  • 4
    Birchin Court Birchin Lane, Suite 101, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -1,416 GBP2020-08-31
    Officer
    2014-08-01 ~ dissolved
    IIF 5 - director → ME
  • 5
    Greenlands Business Centre, Studley Road, Redditch, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    6,705 GBP2023-05-31
    Officer
    2013-01-01 ~ dissolved
    IIF 7 - director → ME
  • 6
    34 Waterloo Road, Wolverhampton, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    -57,554 GBP2024-03-31
    Officer
    2014-03-25 ~ now
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    University House University Of Portsmouth, Winston Churchill Avenue, Portsmouth
    Dissolved corporate (5 parents)
    Officer
    2015-10-30 ~ dissolved
    IIF 16 - secretary → ME
  • 8
    1st Floor 87/89 High Street, Hoddesdon, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -3,731 GBP2019-07-31
    Person with significant control
    2018-07-25 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 14
  • 1
    25 Bothwell Street, 2nd Floor, Glasgow
    Dissolved corporate (3 parents)
    Officer
    2009-10-27 ~ 2011-07-27
    IIF 6 - director → ME
  • 2
    University House, Winston Churchill Avenue, Portsmouth, England
    Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    254,671 GBP2015-08-31
    Officer
    2016-07-06 ~ 2022-12-31
    IIF 21 - secretary → ME
  • 3
    TAYLOR PRICE INSURANCE SERVICES LIMITED - 2009-07-16
    YIPPEE KI YAY LIMITED - 2006-05-25
    Enbrook Park, Sandgate, Folkestone, Kent
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2007-03-23 ~ 2008-04-22
    IIF 4 - director → ME
  • 4
    C/o Ernst& Young Llp, 1 More London Place, London, United Kingdom
    Corporate (2 parents)
    Officer
    1994-01-27 ~ 1997-07-31
    IIF 13 - director → ME
  • 5
    2 Trust Court, Histon, Cambridge, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-09 ~ 2018-01-15
    IIF 10 - director → ME
  • 6
    PRECIS (1405) LIMITED - 1996-03-12
    Conquest House, Collington Avenue, Bexhill On Sea, East Sussex
    Corporate (6 parents, 5 offsprings)
    Officer
    2010-09-23 ~ 2012-01-31
    IIF 2 - director → ME
  • 7
    University House University Of Portsmouth, Winston Churchill Avenue, Portsmouth, England
    Corporate (5 parents)
    Officer
    2015-10-30 ~ 2022-12-31
    IIF 17 - secretary → ME
  • 8
    Conquest House, Collington Avenue, Bexhill-on-sea, East Sussex
    Dissolved corporate (3 parents)
    Officer
    2009-01-27 ~ 2011-10-25
    IIF 11 - director → ME
  • 9
    University House, Winston Churchill Avenue, Portsmouth, Hampshire, United Kingdom
    Corporate (5 parents, 1 offspring)
    Officer
    2015-08-05 ~ 2022-12-31
    IIF 23 - secretary → ME
  • 10
    PORTSMOUTH POLYTECHNIC ENTERPRISE LIMITED - 1992-07-08
    PLUSCLOSE LIMITED - 1989-03-31
    University House, Winston Churchill Avenue, Portsmouth, Hampshire
    Corporate (4 parents)
    Officer
    2015-08-01 ~ 2022-12-31
    IIF 20 - secretary → ME
  • 11
    M&R 606 LIMITED - 1994-09-23
    University House, Winston Churchill Avenue, Portsmouth, Hampshire
    Corporate (7 parents)
    Officer
    2015-09-01 ~ 2022-12-31
    IIF 18 - secretary → ME
  • 12
    BONDCO 1188 LIMITED - 2007-03-21
    University House, Winston Churchill Avenue, Portsmouth, Hampshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2015-08-20 ~ 2022-12-31
    IIF 19 - secretary → ME
  • 13
    University House, Winston Churchill Avenue, Portsmouth, Hampshire, United Kingdom
    Corporate (3 parents)
    Officer
    2022-06-21 ~ 2022-12-31
    IIF 22 - secretary → ME
  • 14
    The Barn, Musgrave Farm, Horningsea Road, Fen Ditton, Cambridge, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -6,152 GBP2023-12-31
    Officer
    2012-01-25 ~ 2015-08-01
    IIF 1 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.