Miles Robert PARRY
Total number of appointments 7, 7 active appointments
THORNHILL SEC LTD
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role ACTIVE
- director
- Date of birth
- February 1988
- Appointed on
- 22 March 2022
MPCH FRACTION UK LTD
- Correspondence address
- 3rd Floor 1 Ashley Road, Altrincham, Cheshire, United Kingdom, WA14 2DT
- Role ACTIVE
- director
- Date of birth
- February 1988
- Appointed on
- 8 October 2021
Average house price in the postcode WA14 2DT £281,000
HEX CAPITAL LTD
- Correspondence address
- 20-22 Wenlock Road, London, England, N1 7GU
- Role ACTIVE
- director
- Date of birth
- February 1988
- Appointed on
- 18 November 2020
GENESIS UK HOLDCO LIMITED
- Correspondence address
- 10 Queen Street Place Haysmacintyre, Queen Street Place, London, England, EC4R 1AG
- Role ACTIVE
- director
- Date of birth
- February 1988
- Appointed on
- 19 May 2020
- Resigned on
- 31 December 2021
GENESIS CUSTODY LIMITED
- Correspondence address
- 10 Queen Street Place, London, United Kingdom, EC4R 1AG
- Role ACTIVE
- director
- Date of birth
- February 1988
- Appointed on
- 18 November 2015
- Resigned on
- 31 December 2021
MILES PARRY TECHNOLOGY LIMITED
- Correspondence address
- 103 Flat 103, 15-17 Caledonian Road, London, London, United Kingdom, N1 9DX
- Role ACTIVE
- director
- Date of birth
- February 1988
- Appointed on
- 1 September 2014
Average house price in the postcode N1 9DX £700,000
PARRY SECURITY LTD
- Correspondence address
- 10 Queen Street Place, London, United Kingdom, EC4R 1AG
- Role ACTIVE
- director
- Date of birth
- February 1988
- Appointed on
- 12 December 2011