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

Mr Victor Carl Parr

    Related profiles found in government register
  • Mr Victor Carl Parr
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 1
    • icon of address Media House, Darwen Street, Wright Street Entrance, Manchester, M16 9HB, England

      IIF 2
    • icon of address Media House, Wright St Entrance, Manchester, M16 9HB

      IIF 3
    • icon of address Media House, Wright Street Entrance, Manchester, M16 9HB

      IIF 4
    • icon of address Media House, Wright Street Entrance, Manchester, M16 9HB, United Kingdom

      IIF 5
  • Parr, Victor Carl
    British chemist born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69a, Killyman Street, Moy, Co Tyrone, BT71 1EA, Northern Ireland

      IIF 6
    • icon of address Hadfield House, 9 Hadfield Street Cornbrook, Old Tradfford Manchester, M16 9FE

      IIF 7
    • icon of address Hadfield House, 9 Hadfield Street, Cornbrook, Old Trafford, Manchester, M16 9FE, United Kingdom

      IIF 8
  • Parr, Victor Carl
    British company director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296 Heywood Old Road, Middleton, Manchester, Lancashire, M24 4QG

      IIF 9
  • Parr, Victor Carl
    British director born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 10
    • icon of address Unit 1, Greenmeadow Springs Business Park, Cae Gwyrdd Tongwynlais, Cardiff, CF15 7AB, Wales

      IIF 11
    • icon of address 12, Eaton Avenue, Buckshaw Village, Euxton, Lancashire, PR7 7NA, England

      IIF 12 IIF 13
    • icon of address 12, Eaton Avenue, Buckshaw Village, Euxton, PR7 7NA, England

      IIF 14
    • icon of address 296 Heywood Old Road, Middleton, Manchester, Lancashire, M24 4QG, United Kingdom

      IIF 15
    • icon of address Hadfield House, 9 Hadfield Street, Cornbrook, Manchester, M16 9FE

      IIF 16 IIF 17
    • icon of address Hadfield House, 9 Hadfield Street, Cornbrook Old Trafford, Manchester, M16 9FE

      IIF 18
    • icon of address Media House, Darwen Street, Wright Street Entrance, Manchester, M16 9HB, England

      IIF 19
    • icon of address Media House, Wright St Entrance, Manchester, M16 9HB, England

      IIF 20
    • icon of address Media House, Wright Street Entrance, Manchester, M16 9HB, England

      IIF 21
    • icon of address Media House, Wright Street Entrance, Manchester, M16 9HB, United Kingdom

      IIF 22
  • Parr, Victor Carl
    British none born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Hadfield Street, Manchester, M16 9FE, England

      IIF 23
  • Parr, Victor Carl
    British

    Registered addresses and corresponding companies
    • icon of address 296 Heywood Old Road, Middleton, Manchester, Lancashire, M24 4QG

      IIF 24
  • Parr, Victor Carl
    British company director

    Registered addresses and corresponding companies
    • icon of address 296 Heywood Old Road, Middleton, Manchester, Lancashire, M24 4QG

      IIF 25
  • Parr, Victor Carl
    British director

    Registered addresses and corresponding companies
    • icon of address 296 Heywood Old Road, Middleton, Manchester, Lancashire, M24 4QG

      IIF 26
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address Media House, Wright Street Entrance, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-12-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Media House, Wright Street Entrance, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -1,416,213 GBP2024-03-31
    Officer
    icon of calendar 2014-12-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Media House, Wright St Entrance, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    icon of calendar 2000-10-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    ROSEHILL FF&E LIMITED - 2019-03-25
    icon of address Landmark, St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,109 GBP2018-09-30
    Officer
    icon of calendar 2017-04-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address Hadfield House 9 Hadfield Street, Cornbrook, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-27 ~ dissolved
    IIF 16 - Director → ME
  • 6
    icon of address Media House Darwen Street, Wright Street Entrance, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,786,102 GBP2024-03-31
    Officer
    icon of calendar 1994-01-14 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Hadfield House, 9 Hadfield, Street, Cornbrook, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 17 - Director → ME
  • 8
    icon of address 12 Eaton Avenue, Buckshaw Village, Euxton, Lancashire, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 13 - Director → ME
Ceased 12
  • 1
    REC CHSS LIMITED - 2013-07-26
    icon of address 5 The Old Parsonage Redcroft, Winters Lane, Redhill, North Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-02 ~ 2013-07-19
    IIF 11 - Director → ME
  • 2
    icon of address C/o One Legal Services Matrix Business Park, 12 Eaton Avenue, Buckshaw Village, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14,775 GBP2018-08-31
    Officer
    icon of calendar 2016-03-03 ~ 2017-09-08
    IIF 15 - Director → ME
  • 3
    icon of address 2 Browns Road, Daventry, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2009-07-14 ~ 2014-07-05
    IIF 18 - Director → ME
  • 4
    icon of address C/o Armstrong Watson Llp Third Floor, 10 South Parade, Leeds
    In Administration Corporate (2 parents, 2 offsprings)
    Total Assets Less Current Liabilities (Company account)
    1,154,299 GBP2016-08-31
    Officer
    icon of calendar 2015-06-23 ~ 2017-09-08
    IIF 14 - Director → ME
  • 5
    ASSOCIATED LABORATORY SERVICES LIMITED - 2009-11-17
    icon of address Hadfield House, 9 Hadfield, Street, Cornbrook, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-12 ~ 2009-11-02
    IIF 9 - Director → ME
    icon of calendar 2002-11-12 ~ 2007-08-30
    IIF 25 - Secretary → ME
  • 6
    icon of address Second Floor, The Annexe, New Barnes Mill, Cottonmill Lane, St Albans, Herts
    Liquidation Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 1995-12-04 ~ 2014-07-05
    IIF 7 - Director → ME
  • 7
    JMWCO 101 LIMITED - 2010-07-05
    icon of address Heritage House, Church Road, Egham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-31 ~ 2014-07-05
    IIF 23 - Director → ME
  • 8
    ANSER LABORATORIES LIMITED - 2014-01-02
    ANSER CHEMICALS LIMITED - 1990-01-29
    icon of address 69a Killyman Street, Moy, Co Tyrone
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-04 ~ 2014-07-05
    IIF 6 - Director → ME
  • 9
    icon of address Media House Darwen Street, Wright Street Entrance, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,786,102 GBP2024-03-31
    Officer
    icon of calendar 1994-01-14 ~ 1997-10-30
    IIF 26 - Secretary → ME
  • 10
    icon of address Hadfield House, 9 Hadfield, Street, Cornbrook, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 2003-05-01
    IIF 24 - Secretary → ME
  • 11
    CONCEPT LIFE SCIENCES ANALYTICAL & DEVELOPMENT SERVICES LIMITED - 2021-01-27
    SCIENTIFIC ANALYSIS LABORATORIES LIMITED - 2017-07-31
    icon of address Rossmore Business Park, Ellesmere Port, South Wirral, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 2014-07-05
    IIF 8 - Director → ME
  • 12
    SHOO 607 LIMITED - 2015-06-16
    icon of address Brantwood Town Lane, Whittle-le-woods, Chorley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,791 GBP2020-08-31
    Officer
    icon of calendar 2015-07-30 ~ 2017-09-08
    IIF 12 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.