Kevin Allen Huw PARRY

Total number of appointments 32, 7 active appointments

MARIE CURIE

Correspondence address
One Embassy Gardens 8 Viaduct Gardens, London, England, SW11 7BW
Role ACTIVE
director
Date of birth
January 1962
Appointed on
1 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW11 7BW £49,583,000

ROYAL LONDON ASSET MANAGEMENT HOLDINGS LIMITED

Correspondence address
55 Gracechurch Street, London, United Kingdom, EC3V 0RL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
16 February 2021
Resigned on
24 June 2021
Nationality
British
Occupation
Director

ROYAL LONDON ASSET MANAGEMENT LIMITED

Correspondence address
55 Gracechurch Street, London, United Kingdom, EC3V 0RL
Role ACTIVE
director
Date of birth
January 1962
Appointed on
4 April 2020
Resigned on
24 June 2021
Nationality
British
Occupation
Director

ROYAL LONDON MUTUAL INSURANCE SOCIETY,LIMITED(THE)

Correspondence address
80 Fenchurch Street, London, United Kingdom, EC3M 4BY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
19 March 2019
Resigned on
3 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC3M 4BY £49,000

DAILY MAIL AND GENERAL TRUST P L C

Correspondence address
Northcliffe House 9 Derry Street, London, United Kingdom, W8 5HY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
22 May 2014
Nationality
British
Occupation
Company Director

K A H PARRY LIMITED

Correspondence address
85 Cambridge Street, London, SW1V 4PY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
23 June 2009
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1V 4PY £1,098,000

MANAGEMENT CONSULTANCY GROUP LIMITED

Correspondence address
85 Cambridge Street, London, SW1V 4PY
Role ACTIVE
director
Date of birth
January 1962
Appointed on
6 October 2000
Resigned on
31 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4PY £1,098,000


STANDARD LIFE SAVINGS LIMITED

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
29 May 2018
Resigned on
31 December 2018
Nationality
British
Occupation
Company Director

STANDARD LIFE ASSURANCE LIMITED

Correspondence address
Standard Life House 30 Lothian Road, Edinburgh, United Kingdom, EH1 2DH
Role RESIGNED
director
Date of birth
January 1962
Appointed on
29 May 2018
Resigned on
31 August 2018
Nationality
British
Occupation
Company Director

ELEVATE PORTFOLIO SERVICES LIMITED

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
29 May 2018
Resigned on
31 December 2018
Nationality
British
Occupation
Company Director

ABRDN HOLDINGS LIMITED

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
14 August 2017
Resigned on
31 December 2018
Nationality
British
Occupation
Company Director

ABRDN INVESTMENTS (HOLDINGS) LIMITED

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
14 August 2017
Resigned on
31 December 2018
Nationality
British
Occupation
Company Director

ROYAL NATIONAL CHILDREN'S SPRINGBOARD FOUNDATION

Correspondence address
7 Grosvenor Gardens, London, England, SW1W 0BD
Role RESIGNED
director
Date of birth
January 1962
Appointed on
13 May 2016
Resigned on
21 November 2019
Nationality
British
Occupation
None

Average house price in the postcode SW1W 0BD £3,356,000

ABERDEEN GROUP PLC

Correspondence address
1 George Street, Edinburgh, United Kingdom, EH2 2LL
Role RESIGNED
director
Date of birth
January 1962
Appointed on
27 October 2014
Resigned on
31 December 2018
Nationality
British
Occupation
Company Director

SCHRODER PENSION MANAGEMENT LIMITED

Correspondence address
31 Gresham Street, London, England, EC2V 7QA
Role RESIGNED
director
Date of birth
January 1962
Appointed on
28 June 2011
Resigned on
5 May 2013
Nationality
British
Occupation
Director

ICG PLC

Correspondence address
Juxon House 100 St. Paul's Churchyard, London, EC4M 8BU
Role RESIGNED
director
Date of birth
January 1962
Appointed on
23 June 2009
Resigned on
31 December 2019
Nationality
British
Occupation
Accountant

SCHRODER & CO. LIMITED

Correspondence address
31 Gresham Street, London, EC2V 7QA
Role RESIGNED
director
Date of birth
January 1962
Appointed on
2 April 2009
Resigned on
5 May 2013
Nationality
British
Occupation
Director

NEWFINANCE CAPITAL PARTNERS LIMITED

Correspondence address
31 Gresham Street, London, EC2V 7QA
Role RESIGNED
director
Date of birth
January 1962
Appointed on
23 March 2009
Resigned on
4 August 2011
Nationality
British
Occupation
Director

SCHRODER INVESTMENT MANAGEMENT LIMITED

Correspondence address
31 Gresham Street, London, EC2V 7QA
Role RESIGNED
director
Date of birth
January 1962
Appointed on
14 January 2009
Resigned on
5 May 2013
Nationality
British
Occupation
Director

KURT SALMON ASSOCIATES LIMITED

Correspondence address
85 Cambridge Street, London, SW1V 4PY
Role RESIGNED
director
Date of birth
January 1962
Appointed on
12 October 2007
Resigned on
31 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4PY £1,098,000

VIADUCT CONSULTING LIMITED

Correspondence address
85 Cambridge Street, London, SW1V 4PY
Role RESIGNED
director
Date of birth
January 1962
Appointed on
16 July 2007
Resigned on
31 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4PY £1,098,000

MCG COMPANY NO 4 LIMITED

Correspondence address
85 Cambridge Street, London, SW1V 4PY
Role RESIGNED
director
Date of birth
January 1962
Appointed on
30 April 2004
Resigned on
31 March 2008
Nationality
British
Occupation
Chief Executive

Average house price in the postcode SW1V 4PY £1,098,000

MCG COMPANY NO 1 LTD

Correspondence address
85 Cambridge Street, London, SW1V 4PY
Role RESIGNED
director
Date of birth
January 1962
Appointed on
15 September 2003
Resigned on
31 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4PY £1,098,000

SCHRODERS PLC

Correspondence address
31 Gresham Street, London, England, EC2V 7QA
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 January 2003
Resigned on
5 May 2013
Nationality
British
Occupation
Director

ALEXANDER PROUDFOOT LIMITED

Correspondence address
85 Cambridge Street, London, SW1V 4PY
Role RESIGNED
director
Date of birth
January 1962
Appointed on
6 October 2000
Resigned on
31 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4PY £1,098,000

MANAGEMENT CONSULTING GROUP OVERSEAS LIMITED

Correspondence address
85 Cambridge Street, London, SW1V 4PY
Role RESIGNED
director
Date of birth
January 1962
Appointed on
6 October 2000
Resigned on
31 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4PY £1,098,000

ALEXANDER PROUDFOOT COMPANY OF EUROPE LIMITED

Correspondence address
85 Cambridge Street, London, SW1V 4PY
Role RESIGNED
director
Date of birth
January 1962
Appointed on
6 October 2000
Resigned on
31 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4PY £1,098,000

KURT SALMON UKI LIMITED

Correspondence address
85 Cambridge Street, London, SW1V 4PY
Role RESIGNED
director
Date of birth
January 1962
Appointed on
6 October 2000
Resigned on
31 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4PY £1,098,000

ALEXANDER PROUDFOOT (EUROPE) LIMITED

Correspondence address
85 Cambridge Street, London, SW1V 4PY
Role RESIGNED
director
Date of birth
January 1962
Appointed on
4 September 2000
Resigned on
31 March 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4PY £1,098,000

MANAGEMENT CONSULTANCIES ASSOCIATION LIMITED

Correspondence address
85 Cambridge Street, London, SW1V 4PY
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 September 2000
Resigned on
1 January 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4PY £1,098,000

MANAGEMENT CONSULTING GROUP PLC

Correspondence address
85 Cambridge Street, London, SW1V 4PY
Role RESIGNED
director
Date of birth
January 1962
Appointed on
1 January 2000
Resigned on
19 February 2008
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4PY £1,098,000

7-10 WARWICK SQUARE FREEHOLD LIMITED

Correspondence address
85 Cambridge Street, London, SW1V 4PY
Role RESIGNED
director
Date of birth
January 1962
Appointed on
16 November 1999
Resigned on
20 September 2001
Nationality
British
Occupation
Director

Average house price in the postcode SW1V 4PY £1,098,000