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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Head Of Custody Technology

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
Nationality
British
Occupation
Chief Executive Officer

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Security Specialist Director