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 Dale Kenneth Perry

    Related profiles found in government register
  • Mr Dale Kenneth Perry
    English born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rowan Avenue, Mawsley, Kettering, NN14 1GP, United Kingdom

      IIF 1
    • icon of address 4 Rowan Avenue, Mawsley, Kettering, Northamptonshire, NN14 1GP, England

      IIF 2
  • Perry, Dale Kenneth
    English company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Rowan Avenue, Mawsley, Kettering, NN14 1GP, United Kingdom

      IIF 3
    • icon of address 4, Rowan Avenue, Mawsley, Kettering, Northamptonshire, NN14 1GP, United Kingdom

      IIF 4
    • icon of address Hrg (uk) Limited, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ, England

      IIF 5
    • icon of address 1st Floor Flat, 2-3 Rose Court, Olney, MK46 4BY, England

      IIF 6
  • Perry, Dale Kenneth
    English director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Rowan Avenue, Mawsley, Kettering, Northamptonshire, NN14 1GP

      IIF 7 IIF 8 IIF 9
    • icon of address 4, Rowan Avenue, Mawsley, Kettering, Northamptonshire, NN14 1GP, United Kingdom

      IIF 10
    • icon of address Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ, United Kingdom

      IIF 11
  • Perry, Dale Kenneth
    English finance director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

      IIF 12
  • Mr Dale Kenneth Perry
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Kettering Road, Walgrave, Northampton, NN6 9PJ, England

      IIF 13 IIF 14
  • Perry, Dale Kenneth
    English company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
  • Perry, Dale Kenneth
    English director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Kettering Road, Walgrave, Northampton, NN6 9PJ, England

      IIF 18
    • icon of address The Stables, Holdenby House, Holdenby, Northampton, NN6 8DJ, England

      IIF 19
  • Perry, Dale Kenneth
    English finance director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Kettering Road, Walgrave, Northampton, NN6 9PJ, England

      IIF 20
  • Perry, Dale Kenneth
    English managing director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Newlodge Farm, Kettering Road, Walgrave, Northamptonshire, NN6 9PJ, England

      IIF 21
  • Perry, Dale Kenneth
    English

    Registered addresses and corresponding companies
  • Perry, Dale Kenneth
    English accountant

    Registered addresses and corresponding companies
    • icon of address Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ

      IIF 25
  • Perry, Dale Kenneth

    Registered addresses and corresponding companies
    • icon of address 4, Rowan Avenue, Mawsley, Kettering, Northamptonshire, NN14 1GP, United Kingdom

      IIF 26
  • Perry, Dale

    Registered addresses and corresponding companies
    • icon of address Mercury House, 8 Sandy Way, Grange Park, Northampton, NN4 5EJ, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Mercury House 8 Sandy Way, Grange Park, Northampton, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-01-10 ~ dissolved
    IIF 7 - Director → ME
    icon of calendar 2008-01-10 ~ dissolved
    IIF 23 - Secretary → ME
  • 2
    icon of address Mercury House 8 Sandy Way, Grange Park, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2012-03-13 ~ dissolved
    IIF 27 - Secretary → ME
  • 3
    icon of address Thorpe House, 93 Headlands, Kettering, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,286 GBP2024-03-31
    Officer
    icon of calendar 2024-06-15 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address Oak House Kettering Road, Walgrave, Northampton, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    35,306 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 5
    icon of address Ash Barn Kettering Road, Walgrave, Northampton, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,054 GBP2023-12-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 14 - Has significant influence or controlOE
  • 6
    PLATYPUS INVESTMENTS LIMITED - 2019-02-19
    icon of address 4 Rowan Avenue, Mawsley, Kettering, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76,403 GBP2019-07-31
    Officer
    icon of calendar 2018-09-13 ~ dissolved
    IIF 3 - Director → ME
  • 7
    NEXTOWN LIMITED - 1995-10-03
    icon of address The Stables Holdenby House, Holdenby, Northampton, England
    Active Corporate (7 parents)
    Equity (Company account)
    -112,420 GBP2024-12-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 19 - Director → ME
Ceased 9
  • 1
    HRG (UK) LIMITED - 2024-06-11
    HOWARD RICHARD GRAPHIC LIMITED - 2004-09-20
    CONTROLLED FORMAT LIMITED - 1990-10-19
    icon of address Mercury House 8 Sandy Way, Grange Park, Northampton
    Active Corporate (9 parents)
    Equity (Company account)
    3,063,249 GBP2023-12-31
    Officer
    icon of calendar 2004-06-30 ~ 2018-06-29
    IIF 12 - Director → ME
    icon of calendar 2001-09-01 ~ 2018-06-29
    IIF 25 - Secretary → ME
  • 2
    BLUE SKY CREATIVE (UK) LIMITED - 2008-01-15
    icon of address Mercury House 8 Sandy Way, Grange Park, Northampton
    Active Corporate (8 parents)
    Equity (Company account)
    309,599 GBP2023-12-31
    Officer
    icon of calendar 2004-05-14 ~ 2018-06-29
    IIF 8 - Director → ME
    icon of calendar 2004-05-14 ~ 2018-06-29
    IIF 22 - Secretary → ME
  • 3
    icon of address Thorpe House, 93 Headlands, Kettering, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    112,286 GBP2024-03-31
    Officer
    icon of calendar 2023-06-01 ~ 2024-05-02
    IIF 15 - Director → ME
  • 4
    icon of address Westgate, 37 Old Gorse Way Mawsley, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-08 ~ 2005-03-31
    IIF 9 - Director → ME
    icon of calendar 2005-03-08 ~ 2007-07-07
    IIF 24 - Secretary → ME
  • 5
    icon of address Oak House Kettering Road, Walgrave, Northampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    404 GBP2023-12-31
    Officer
    icon of calendar 2019-06-06 ~ 2023-05-13
    IIF 18 - Director → ME
  • 6
    icon of address 40 Kimbolton Road, Bedford, England
    Active Corporate (2 parents)
    Current Assets (Company account)
    9,608 GBP2024-12-31
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-30
    IIF 5 - Director → ME
  • 7
    SCOTT BROWN LADIES LIMITED - 2022-04-01
    icon of address 8 Fountain Court, Olney, England
    Active Corporate (1 parent)
    Equity (Company account)
    869 GBP2025-03-31
    Officer
    icon of calendar 2018-09-19 ~ 2019-06-28
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-09-19 ~ 2019-06-28
    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 directors OE
  • 8
    icon of address Derngate Mews, Derngate, Northampton, Northamptonshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,452 GBP2025-03-31
    Officer
    icon of calendar 2018-07-02 ~ 2019-06-28
    IIF 4 - Director → ME
    icon of calendar 2016-02-12 ~ 2016-02-12
    IIF 10 - Director → ME
    icon of calendar 2016-02-12 ~ 2019-06-28
    IIF 26 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-20 ~ 2019-06-28
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    WELLINGBOROUGH VOLUNTEER BUREAU LIMITED - 2011-11-24
    icon of address 1 - 3 Orient Way, Wellingborough, Northamptonshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-04-08 ~ 2024-05-18
    IIF 17 - 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.