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, Adam Peter

    Related profiles found in government register
  • 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 1
  • 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 2
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE, United Kingdom

      IIF 3 IIF 4
  • 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 5
  • 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 6
    • 102, St. Asaph Business Park, St. Asaph, LL17 0JE, Wales

      IIF 7
  • 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 8
    • Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 9
  • 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 10
    • Morfa Gele North Wales Business Park, Cae Eithin, Abergele, LL22 8LJ, Wales

      IIF 11
  • 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 12
    • 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, United Kingdom

      IIF 14
    • Unit 102 Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 15
  • 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 16
  • 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 17
    • Unit 102, Bowen Court, St. Asaph, LL17 0JE, United Kingdom

      IIF 18
  • 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 19
  • 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 20
  • Parry, Peter John
    British

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

      IIF 21
  • Parry, Peter John
    British accountant

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

      IIF 22
  • Parry, Peter John
    British nursing home proprieter

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

      IIF 23
  • Parry, Peter John
    British nursing home proprietor

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

      IIF 24 IIF 25
  • 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 26
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 27 IIF 28 IIF 29
  • 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 30
    • Unit 102, Bowen Court, St Asaph Business Park, St Asaph, LL17 0JE, United Kingdom

      IIF 31
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE

      IIF 32
  • 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 33
  • 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 34 IIF 35
  • 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 36
    • Mount House, Bryniau, Dyserth, Denbighshire, LL18 6BY, United Kingdom

      IIF 37
    • Unit 102, Bowen Court, St Asaph Business Park, St. Asaph, LL17 0JE, United Kingdom

      IIF 38
  • 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 39
  • 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 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 2 - 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 37 - Director → ME
    Person with significant control
    2017-01-31 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
  • 3
    ALBA TECHNOLOGY LIMITED
    13609820
    28a Charter House Sandford Street, Lichfield, Staffordshire
    Liquidation Corporate (2 parents)
    Officer
    2021-09-08 ~ 2023-09-04
    IIF 14 - Director → ME
    Person with significant control
    2021-09-08 ~ 2024-03-05
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – 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 16 - 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 11 - 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 10 - Director → ME
  • 7
    CROSSFIT AKG LIMITED
    09172719
    Mount House, Bryniau, Dyserth, Denbighshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2014-08-12 ~ dissolved
    IIF 5 - 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 3 - Director → ME
    Person with significant control
    2016-08-06 ~ 2018-04-03
    IIF 32 - 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 02882201... (more)
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (6 parents)
    Officer
    1994-06-23 ~ dissolved
    IIF 39 - Director → ME
    1994-06-23 ~ 1994-10-06
    IIF 24 - Secretary → ME
  • 10
    FAIRHOME CARE GROUP (FERN LODGE) LIMITED
    - now 02956466
    SLATERSHELFCO 275 LIMITED
    - 1994-09-28 02956466 02504868... (more)
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (6 parents)
    Officer
    1994-09-14 ~ dissolved
    IIF 42 - Director → ME
    1994-09-14 ~ 1994-10-06
    IIF 23 - 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 43 - 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 34 - Director → ME
    2002-10-14 ~ 2006-07-23
    IIF 21 - Secretary → ME
  • 13
    FAIRHOME CARE GROUP (WREXHAM) LIMITED
    - now 02956464
    SLATERSHELFCO 276 LIMITED
    - 1994-09-28 02956464 02882201... (more)
    102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (7 parents)
    Officer
    1994-09-14 ~ dissolved
    IIF 41 - Director → ME
    1994-09-14 ~ 1994-10-06
    IIF 25 - 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 40 - 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
    2019-05-02 ~ 2019-08-20
    IIF 6 - Director → ME
    2019-04-25 ~ 2019-08-20
    IIF 12 - 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 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - 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 4 - Director → ME
    2019-05-28 ~ now
    IIF 1 - Director → ME
    2012-04-13 ~ 2021-03-02
    IIF 38 - Director → ME
    Person with significant control
    2017-04-13 ~ 2021-03-02
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - 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 ~ now
    IIF 13 - Director → ME
    2019-04-23 ~ 2021-02-03
    IIF 8 - Director → ME
    Person with significant control
    2019-04-23 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-04-23 ~ 2021-02-03
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - 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 7 - Director → ME
    2021-03-03 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-11-05 ~ 2021-03-03
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - 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 17 - 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 33 - Director → ME
    1995-06-23 ~ 2006-07-23
    IIF 22 - 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 35 - 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
    Dissolved Corporate (3 parents)
    Officer
    2018-01-10 ~ 2020-03-30
    IIF 9 - Director → ME
    2018-01-10 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 20 - 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 19 - Director → ME
  • 25
    VISTA INDEPENDENT HOSPITAL LIMITED
    - now 06816575
    SLATERSHELFCO 388 LIMITED
    - 2011-10-26 06816575 03603659... (more)
    Leonard Curtis House Elms Square, Whitefield, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2009-04-09 ~ dissolved
    IIF 36 - 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 5 April 2026 and licensed under the Open Government Licence v3.0.