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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Parry, Peter John

    Related profiles found in government register
  • Parry, Peter John
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 5 Jupiter House, Calleva Park, Aldermaston, Reading, Berkshire, RG7 8NN, United Kingdom

      IIF 1
    • 102, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 2
  • Parry, Peter John
    British director born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 3
    • Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 4
  • Parry, Peter John
    British magistrate born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Morfa Gele, Cae Eithin, North Wales Business Park, Abergele, LL22 8LJ, Wales

      IIF 5
    • Morfa Gele North Wales Business Park, Cae Eithin, Abergele, LL22 8LJ, Wales

      IIF 6
  • Parry, Peter John
    British

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY

      IIF 7
  • Parry, Peter John
    British accountant

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY

      IIF 8
  • Parry, Peter John
    British nursing home proprieter

    Registered addresses and corresponding companies
    • Spital Hall Dyserth Road, Rhuddlan, Rhyl, Denbighshire, LL18 5RE

      IIF 9
  • Parry, Peter John
    British nursing home proprietor

    Registered addresses and corresponding companies
    • Spital Hall Dyserth Road, Rhuddlan, Rhyl, Denbighshire, LL18 5RE

      IIF 10 IIF 11
  • Mr Adam Peter Parry
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 12
  • Mr Peter John Parry
    British born in December 1958

    Resident in Wales

    Registered addresses and corresponding companies
    • 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 13
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 14 IIF 15 IIF 16
  • Parry, Adam Peter
    British born in February 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 17
  • Parry, Adam Peter
    British director born in February 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Llys Y Wennol, Glascoed Road, St. Asaph, Denbighshire, LL17 0LH, United Kingdom

      IIF 18
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE, United Kingdom

      IIF 19 IIF 20
  • Parry, Adam Peter
    British health and fitness born in February 1985

    Resident in Wales

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY, Wales

      IIF 21
  • Parry, Peter John
    British accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY

      IIF 22
  • Parry, Peter John
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY

      IIF 23 IIF 24
  • Parry, Peter John
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY

      IIF 25
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY, United Kingdom

      IIF 26
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE, United Kingdom

      IIF 27
  • Parry, Peter John
    British nursing hame proprietor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY

      IIF 28
  • Parry, Peter John
    British nursing home proprietor born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Peter John Parry
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY, United Kingdom

      IIF 33
  • Parry, Adam Peter
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One City Place, Queens Road, Chester, Cheshire, CH1 3BQ, United Kingdom

      IIF 34
    • 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 35
    • Unit 102 Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 36
  • Parry, Adam Peter
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28-44, New Street, Mold, Flintshire, CH7 1NZ

      IIF 37
  • Parry, Adam Peter
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 102, Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 38 IIF 39
    • Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 40
  • Parry, Adam Peter
    British quantity surveyor born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Shieling House, Carebridge Offices, Invincible Road, Farnborough, Hampshire, GU14 7QU, United Kingdom

      IIF 41
  • Mr Adam Peter Parry
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 102 Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 42
    • Unit 102, Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 43
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 44
child relation
Offspring entities and appointments 25
  • 1
    A&J VENTURES LIMITED
    09136939
    Llys Y Wennol, Glascoed Road, St. Asaph, Denbighshire
    Dissolved Corporate (2 parents)
    Officer
    2014-07-18 ~ dissolved
    IIF 18 - Director → ME
  • 2
    AIM HQ LIMITED
    08753380
    Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Dissolved Corporate (4 parents)
    Officer
    2013-10-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
  • 3
    ALBA TECHNOLOGY LIMITED
    13609820
    2nd Floor 39 Bore Street, Lichfield, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    2021-09-08 ~ 2023-09-04
    IIF 39 - Director → ME
    Person with significant control
    2021-09-08 ~ 2024-03-05
    IIF 43 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CARER VENTURES LTD.
    10638466
    38/42 High Street, Mold, Flintshire, Wales
    Active Corporate (9 parents)
    Officer
    2019-04-17 ~ 2019-10-10
    IIF 37 - Director → ME
  • 5
    CARTREFI DEVELOPMENTS LIMITED
    13577471
    Morfa Gele North Wales Business Park, Cae Eithin, Abergele, Wales
    Active Corporate (13 parents, 1 offspring)
    Officer
    2021-08-20 ~ 2024-09-24
    IIF 6 - Director → ME
  • 6
    CREATING ENTERPRISE C.I.C.
    - now 09134089
    CREATING ENTERPRISE CIC - 2015-03-20
    CREATING ENTERPRISE LIMITED - 2015-03-20
    Morfa Gele Cae Eithin, North Wales Business Park, Abergele, Wales
    Active Corporate (18 parents, 1 offspring)
    Officer
    2017-08-31 ~ 2024-09-24
    IIF 5 - Director → ME
  • 7
    CROSSFIT AKG LIMITED
    09172719
    Mount House, Bryniau, Dyserth, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-08-12 ~ dissolved
    IIF 21 - Director → ME
  • 8
    CROSSFIT CHESTER LIMITED
    08640715
    Irish Square, Upper Denbigh Road, St Asaph, Denbighshire, Wales
    Active Corporate (5 parents)
    Officer
    2013-08-06 ~ 2018-04-03
    IIF 19 - Director → ME
    Person with significant control
    2016-08-06 ~ 2018-04-03
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    FAIRHOME CARE GROUP (CAVENDISH HOUSE) LIMITED
    - now 02882197
    SLATERSHELFCO 272 LIMITED
    - 1994-08-12 02882197 02956460... (more)
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (6 parents)
    Officer
    1994-06-23 ~ dissolved
    IIF 28 - Director → ME
    1994-06-23 ~ 1994-10-06
    IIF 10 - Secretary → ME
  • 10
    FAIRHOME CARE GROUP (FERN LODGE) LIMITED
    - now 02956466
    SLATERSHELFCO 275 LIMITED
    - 1994-09-28 02956466 02956460... (more)
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (6 parents)
    Officer
    1994-09-14 ~ dissolved
    IIF 31 - Director → ME
    1994-09-14 ~ 1994-10-06
    IIF 9 - Secretary → ME
  • 11
    FAIRHOME CARE GROUP (MARYHILL) LIMITED
    - now 02956460
    SLATERSHELFCO 278 LIMITED - 1994-11-21
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (6 parents)
    Officer
    1994-12-06 ~ dissolved
    IIF 32 - Director → ME
  • 12
    FAIRHOME CARE GROUP (W.L.) LIMITED
    04562419
    Leonard Curtis House Elms Square, Bury New Road, Whitefield
    Dissolved Corporate (8 parents)
    Officer
    2002-10-14 ~ dissolved
    IIF 23 - Director → ME
    2002-10-14 ~ 2006-07-23
    IIF 7 - Secretary → ME
  • 13
    FAIRHOME CARE GROUP (WREXHAM) LIMITED
    - now 02956464
    SLATERSHELFCO 276 LIMITED
    - 1994-09-28 02956464 02798297... (more)
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (7 parents)
    Officer
    1994-09-14 ~ dissolved
    IIF 30 - Director → ME
    1994-09-14 ~ 1994-10-06
    IIF 11 - Secretary → ME
  • 14
    FHCG LIMITED
    06020601
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd, Wales
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2006-12-22 ~ dissolved
    IIF 29 - Director → ME
  • 15
    GMF GROUP PLC - now
    SAVE AND SUPPORT PLC
    - 2020-01-06 11963973
    5 Jupiter House Calleva Park, Aldermaston, Reading, Berkshire, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-04-25 ~ 2019-08-20
    IIF 34 - Director → ME
    2019-05-02 ~ 2019-08-20
    IIF 1 - Director → ME
  • 16
    HESWALL HOMES LIMITED
    11930996
    116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-07-07 ~ 2020-10-15
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    NEXUS CONNECT LIMITED
    - now 08029067
    SAGESHELF LIMITED
    - 2012-05-02 08029067
    Unit 102 Bowen Court, St Asaph Business Park, St. Asaph
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-05-16 ~ 2019-05-10
    IIF 20 - Director → ME
    2012-04-13 ~ 2021-03-02
    IIF 27 - Director → ME
    2019-05-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2017-04-13 ~ 2021-03-02
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PARRY INVESTMENT GROUP LIMITED
    11958217
    102 Bowen Court St Asaph Business Park, St Asaph, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2019-04-23 ~ 2021-02-03
    IIF 3 - Director → ME
    2019-04-23 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
    2019-04-23 ~ 2021-02-03
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    PARVEN LIMITED
    08949543
    Unit 102 Bowen Court St Asaph Business Park, St. Asaph
    Active Corporate (5 parents)
    Officer
    2014-03-20 ~ 2021-03-03
    IIF 2 - Director → ME
    2021-03-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-11-05 ~ 2021-03-03
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    PHOTOCOPY INK LIMITED
    12125834
    Unit 102 Bowen Court, St Asaph Business Park, St Asaph, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-07-27 ~ dissolved
    IIF 38 - Director → ME
  • 21
    PLOVER CALEDONIAN PROPERTIES LIMITED
    - now 03062067
    MAKERACE LIMITED
    - 1995-07-12 03062067
    Unit 5 Meridian Office Park, Osborn Way, Hook, Hampshire
    Dissolved Corporate (8 parents)
    Officer
    1995-06-23 ~ dissolved
    IIF 22 - Director → ME
    1995-06-23 ~ 2006-07-23
    IIF 8 - Secretary → ME
  • 22
    RHYL FOOTBALL CLUB BELLEVUE LTD - now
    RHYL FOOTBALL CLUB 91 LIMITED
    - 2012-03-14 03026245
    Belle Vue Stadium, Grange Road, Rhyl, Clwyd
    Dissolved Corporate (58 parents)
    Officer
    2000-07-07 ~ 2009-02-27
    IIF 24 - Director → ME
  • 23
    SWITCH 2 SUPPORT LIMITED
    - now 11141750
    SAVE & SUPPORT GROUP LTD
    - 2020-03-31 11141750
    NEXUS V LIMITED
    - 2019-01-31 11141750
    Unit 102 Bowen Court, St. Asaph, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-01-10 ~ now
    IIF 40 - Director → ME
    2018-01-10 ~ 2020-03-30
    IIF 4 - Director → ME
    Person with significant control
    2018-01-10 ~ now
    IIF 12 - Right to appoint or remove directors OE
  • 24
    VISTA HEALTHCARE COMMUNITY ASSESSMENT & TREATMENT SERVICES LIMITED
    07604012
    Shieling House Carebridge Offices, Invincible Road, Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 41 - Director → ME
  • 25
    VISTA INDEPENDENT HOSPITAL LIMITED
    - now 06816575
    SLATERSHELFCO 388 LIMITED
    - 2011-10-26 06816575 06575924... (more)
    Leonard Curtis House Elms Square, Whitefield, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2009-04-09 ~ dissolved
    IIF 25 - 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.