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, Andrew Charles

    Related profiles found in government register
  • Parry, Andrew Charles
    British company director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Gateway Centre, Cressex Cressex Business Park, High Wycombe, HP12 3SU, England

      IIF 1
    • icon of address Unit 1, Pipers Industrial Estate, Pipers Lane, Thatcham, Berkshire, RG19 4NA

      IIF 2
    • icon of address 38 Jacks Lane, Harefield, Uxbridge, Middlesex, UB9 6HE

      IIF 3
    • icon of address 38, Jacks Lane, Harefield, Uxbridge, Middlesex, UB9 6HE, England

      IIF 4
  • Parry, Andrew Charles
    British director born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Magnolia Park, Arncott Road, Boarstall, Bucks, HP18 9XX, Uk

      IIF 5
    • icon of address 38, Jacks Lane, Harefield, Middlesex, UB9 6HE

      IIF 6
    • icon of address 38, Jacks Lane, Harefield, Middx, UB9 6HE, England

      IIF 7
    • icon of address 38, Jacks Lane, Harefield, UB9 6HE, United Kingdom

      IIF 8
    • icon of address 38, Jacks Lane, Harefield, Uxbridge, UB9 6HE, United Kingdom

      IIF 9
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
    • icon of address 205, Crescent Road, New Barnet, Hertfordshire, EN4 8SB, United Kingdom

      IIF 11
    • icon of address 38 Jacks Lane, Harefield, Uxbridge, Middlesex, UB9 6HE

      IIF 12 IIF 13 IIF 14
    • icon of address 38, Jacks Lane, Harefield, Uxbridge, Middlesex, UB9 6HE, England

      IIF 16
    • icon of address 38, Jacks Lane, Harefield, Uxbridge, Middlesex, UB9 6HE, United Kingdom

      IIF 17 IIF 18
    • icon of address 38, Jacks Lane, Harefield, Uxbridge, UB9 6HE, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Mr Andrew Charles Parry
    British born in August 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Jacks Lane, Harefield, UB9 6HE, United Kingdom

      IIF 22
    • icon of address Unit 5, Stirling Road, Cressex Business Park, High Wycombe, HP12 3ST, England

      IIF 23
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Parry, Andrew Charles
    British sales director born in August 1958

    Registered addresses and corresponding companies
    • icon of address 8 Essan House, 1 Victoria Road Ealing, London, W6 1TD

      IIF 25
  • Parry, Andrew Charles
    British

    Registered addresses and corresponding companies
    • icon of address 38 Jacks Lane, Harefield, Uxbridge, Middlesex, UB9 6HE

      IIF 26
  • Parry, Andrew Charles

    Registered addresses and corresponding companies
    • icon of address Unit 8, The Gateway Centre, Cressex Cressex Business Park, High Wycombe, HP12 3SU, England

      IIF 27
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Unit 5 Stirling Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,479 GBP2015-03-31
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-15 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 38 Jacks Lane, Harefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 8 The Gateway Centre, Coronation Road Cressex Business Park, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-19 ~ dissolved
    IIF 9 - Director → ME
  • 4
    icon of address 205 Crescent Road, New Barnet, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF 11 - Director → ME
  • 5
    icon of address 38 Jacks Lane, Harefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 6
    HANELY ARCHITECTURAL LIMITED - 2016-10-20
    HANEM ARCHITECTURAL LIMITED - 2016-09-29
    icon of address Unit 1 Pipers Industrial Estate, Pipers Lane, Thatcham, Berkshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65,799 GBP2016-10-31
    Officer
    icon of calendar 2017-05-23 ~ dissolved
    IIF 2 - Director → ME
  • 7
    icon of address 38 Jacks Lane, Harefield, Uxbridge, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-03 ~ dissolved
    IIF 19 - Director → ME
  • 8
    REGAL CORPORATE SOLUTIONS LIMITED - 2014-05-30
    icon of address Gautam House 1-3 Shenley Avenue, Ruislip Manor, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-05 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ dissolved
    IIF 26 - Secretary → ME
  • 10
    REGAL BUSINESS SOLUTIONS LIMITED - 2014-05-30
    icon of address Singla & Co Hamilton House, 1 Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-28 ~ dissolved
    IIF 18 - Director → ME
  • 11
    ALASKAN TECHNOLOGIES LIMITED - 1999-08-27
    icon of address Fifth Floor Hamilton House, 1 Temple Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-09 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Singla & Co, Hamilton House 1, Temple Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-07 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2015-01-07 ~ dissolved
    IIF 27 - Secretary → ME
  • 13
    icon of address Fifth Floor, Hamilton House, 1 Temple Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-06-21 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address Fifth Floor Hamilton House, 1 Temple Avenue, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-01-25 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, United Kingdom
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2002-05-03 ~ now
    IIF 15 - Director → ME
  • 16
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-05-19 ~ dissolved
    IIF 3 - Director → ME
Ceased 7
  • 1
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-01 ~ 2011-11-18
    IIF 6 - Director → ME
  • 2
    icon of address Unit 5 Stirling Road, Cressex Business Park, High Wycombe, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,479 GBP2015-03-31
    Officer
    icon of calendar 2011-03-15 ~ 2017-04-03
    IIF 20 - Director → ME
  • 3
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-09 ~ 2012-03-10
    IIF 13 - Director → ME
  • 4
    SLEDGEPALM LIMITED - 1984-11-23
    icon of address 204 Northfield Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar ~ 1993-08-27
    IIF 25 - Director → ME
  • 5
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-02 ~ 2017-11-07
    IIF 5 - Director → ME
  • 6
    icon of address Gautam House, 1-3 Shenley Avenue, Ruislip Manor, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-14 ~ 2010-11-16
    IIF 14 - Director → ME
  • 7
    AIRFLOW S P LIMITED - 2014-02-17
    icon of address Suite 1b1, Argyle House Northside, Joel Street, Northwood Hills
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,184,620 GBP2024-12-31
    Officer
    icon of calendar 2011-12-12 ~ 2016-03-09
    IIF 17 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.