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

Ms Katherine Louise Perrior

    Related profiles found in government register
  • Ms Katherine Louise Perrior
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dr Katherine Louise Perrior
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Building, 16 Smith Square, London, SW1P 3JJ, England

      IIF 8
    • icon of address 74, Sidcup Hill, Sidcup, Kent, DA14 6HY, United Kingdom

      IIF 9
  • Perrior, Katherine Louise, Dr
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Building, 16 Smith Square, London, SW1P 3JJ, England

      IIF 10
  • Perrior, Katherine Louise, Dr
    British communications born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Hertford Street, Mayfair, London, W1J 7RH, United Kingdom

      IIF 11
  • Perrior, Katherine Louise, Dr
    British company director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Station Road, Sidcup, Kent, DA15 7DU

      IIF 12
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 13
    • icon of address 74, Sidcup Hill, Sidcup, Kent, DA14 6HY, United Kingdom

      IIF 14 IIF 15 IIF 16
  • Perrior, Katherine Louise, Dr
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Perrior, Katherine Louise, Dr
    British none born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Wimborne, 16 Highview Road, Sidcup, Kent, DA14 4EY, England

      IIF 23
  • Perrior, Katherine Louise, Dr
    British public relations consultant born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Thames Innovation Centre, 2 Veridion Way, Erith, Kent, DA18 4AL, England

      IIF 24
  • Perrior, Katherine Louise
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, High Street, Chislehurst, BR7 5AQ, England

      IIF 25
  • Perrior, Katherine Louise
    British director born in May 1978

    Registered addresses and corresponding companies
    • icon of address Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom

      IIF 26
  • Perrior, Katherine Louise

    Registered addresses and corresponding companies
    • icon of address Thames Innovation Centre, 2 Veridion Way, Erith, Kent, DA18 4AL, England

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    HERSAY OPINION RESEARCH LTD - 2011-06-01
    icon of address 12 3rd Floor, 12 Gough Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-03-31
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    INHOUSE PR LIMITED - 2011-10-28
    icon of address Kings Building, 16 Smith Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,747,787 GBP2024-03-31
    Officer
    icon of calendar 2018-09-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    icon of address 12 3rd Floor, 12 Gough Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    INHOUSE COMMUNICATIONS LIMITED - 2011-10-28
    ADDVERSITY LIMITED - 2011-08-30
    ADDVERSITY (2008) LIMITED - 2010-09-09
    icon of address Acre House, 11/15 William Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-27 ~ dissolved
    IIF 20 - Director → ME
  • 5
    icon of address 3rd Floor 12 Gough Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2018-09-19 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-04-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address Thames Innovation Centre, 2 Veridion Way, Erith, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-16 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2010-06-16 ~ dissolved
    IIF 27 - Secretary → ME
  • 7
    icon of address 70 High Street, Chislehurst, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,461 GBP2024-05-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 8
    Company number 07328491
    Non-active corporate
    Officer
    icon of calendar 2010-07-28 ~ now
    IIF 22 - Director → ME
  • 9
    Company number 07328496
    Non-active corporate
    Officer
    icon of calendar 2010-07-28 ~ now
    IIF 18 - Director → ME
  • 10
    Company number 07328538
    Non-active corporate
    Officer
    icon of calendar 2010-07-28 ~ now
    IIF 19 - Director → ME
Ceased 7
  • 1
    icon of address 41 The Oval, Sidcup, Kent, United Kingdom
    Active Corporate (30 parents)
    Equity (Company account)
    31 GBP2024-09-30
    Officer
    icon of calendar 2016-02-09 ~ 2021-09-03
    IIF 23 - Director → ME
  • 2
    icon of address C/o Liberty Speciality Steels 1st Floor, 3 More London Place, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -30,457 GBP2024-03-31
    Officer
    icon of calendar 2017-06-21 ~ 2019-01-21
    IIF 11 - Director → ME
  • 3
    HERSAY OPINION RESEARCH LTD - 2011-06-01
    icon of address 12 3rd Floor, 12 Gough Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-03-31
    Officer
    icon of calendar 2011-03-18 ~ 2016-07-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    INHOUSE PR LIMITED - 2011-10-28
    icon of address Kings Building, 16 Smith Square, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,747,787 GBP2024-03-31
    Officer
    icon of calendar 2006-03-10 ~ 2016-07-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-14
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 12 3rd Floor, 12 Gough Square, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-03-31
    Officer
    icon of calendar 2012-03-07 ~ 2016-07-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-14
    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
  • 6
    icon of address 3rd Floor 12 Gough Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-01-31
    Officer
    icon of calendar 2014-01-02 ~ 2016-07-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-07-14
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 36 Station Road, Sidcup, Kent
    Active Corporate (9 parents)
    Officer
    icon of calendar 2015-12-14 ~ 2022-11-23
    IIF 12 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.