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

Perry, Alan

    Related profiles found in government register
  • Perry, Alan
    British company director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Battersea Square, London, SW11 3RA

      IIF 1
    • icon of address 7, Battersea Square, London, SW11 3RA, England

      IIF 2
    • icon of address 69, Great Ashby Way, Stevenage, Hertfordshire, SG1 6EJ, England

      IIF 3
  • Perry, Alan
    British consultant born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Shenley Road, Borehamwood, WD6 1AT, England

      IIF 4
  • Perry, Alan
    British director born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY, United Kingdom

      IIF 5
    • icon of address 201, Shenley Road, Borehamwood, WD6 1AT, United Kingdom

      IIF 6
    • icon of address Tish Press & Co, 27 Cambridge Park, London, E11 2PU, United Kingdom

      IIF 7
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 8 IIF 9
  • Perry, Alan
    British house builder born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Create Business Hub, Ground Floor, 5 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, England

      IIF 10
  • Perry, Alan
    British director born in August 1949

    Registered addresses and corresponding companies
    • icon of address 21 High Street, Waltham Cross, Hertfordshire, EN8 7AA

      IIF 11
  • Perry, Alan
    English retired born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69 Great Ashby Way, Stevenage, SG1 6EJ, England

      IIF 12
  • Perry, Alan
    British director born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Olivers Court, Shefford, SG17 5FJ, United Kingdom

      IIF 13
  • Mr Alan Perry
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Shenley Road, Borehamwood, WD6 1AT, United Kingdom

      IIF 14
    • icon of address Cambridge House, Cambridge Park Rd, London, E11 2PU

      IIF 15
    • icon of address Tish Press & Co, 27 Cambridge Park, London, E11 2PU, United Kingdom

      IIF 16
    • icon of address 16 Olivers Court, Olivers Court, Shefford, Bedfordshire, SG17 5FJ, England

      IIF 17
    • icon of address Chancery House, 30 St Johns Road, Woking, Surrey, GU21 7SA, United Kingdom

      IIF 18
  • Perry, Alan
    British director

    Registered addresses and corresponding companies
    • icon of address 21 High Street, Waltham Cross, Hertfordshire, EN8 7AA

      IIF 19
  • Perry, Alan

    Registered addresses and corresponding companies
    • icon of address 69 Great Ashby Way, Stevenage, SG1 6EJ, England

      IIF 20
  • Mr Alan Perry
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Olivers Court, Shefford, SG17 5FJ, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 1066 London Road, Leigh On Sea, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -41,249 GBP2021-10-31
    Officer
    icon of calendar 2019-10-12 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2019-10-12 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4th Floor Springfield House, 76 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address 7 Battersea Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-22 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Cmb Partners Uk Ltd, 49 Tabernacle Street, London
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -673,555 GBP2023-03-31
    Officer
    icon of calendar 2020-07-09 ~ now
    IIF 5 - Director → ME
  • 5
    icon of address 13 Olivers Court, Shefford, England
    Active Corporate (2 parents)
    Equity (Company account)
    58 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,694 GBP2024-03-31
    Officer
    icon of calendar 2009-07-17 ~ now
    IIF 10 - Director → ME
  • 7
    icon of address 201 Shenley Road, Borehamwood
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,734 GBP2024-06-30
    Officer
    icon of calendar 2014-06-26 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-02-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    SHELLEY OAK LIMITED - 2009-05-05
    SHELLEY OAK PLC - 2008-12-15
    QUINCUNX PLC - 2006-03-20
    SR RESTAURANT PLC - 1995-01-11
    SCOTT'S RESTAURANT, PUBLIC LIMITED COMPANY - 1994-08-10
    icon of address Chancery House, 30 St Johns Road, Woking, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-06-26 ~ dissolved
    IIF 9 - Director → ME
  • 9
    REMEMBER CAMBRIDGE LIMITED - 2012-04-30
    icon of address Lake House, Market Hill, Royston, Herts
    Active Corporate (2 parents)
    Equity (Company account)
    -27,705 GBP2024-12-31
    Officer
    icon of calendar 2020-04-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ now
    IIF 17 - Has significant influence or controlOE
Ceased 5
  • 1
    icon of address 7 Battersea Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-25 ~ 2015-09-10
    IIF 2 - Director → ME
  • 2
    icon of address Create Business Hub, Ground Floor 5 Rayleigh Road, Hutton, Brentwood, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    91,694 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-05-23 ~ 2020-05-04
    IIF 15 - Has significant influence or control OE
  • 3
    icon of address 2 Oriental Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-06-11 ~ 2002-11-27
    IIF 11 - Director → ME
    icon of calendar 2002-06-11 ~ 2002-11-27
    IIF 19 - Secretary → ME
  • 4
    icon of address 21 Longcroft Avenue, Banstead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-16 ~ 2015-10-07
    IIF 12 - Director → ME
    icon of calendar 2014-06-16 ~ 2015-10-07
    IIF 20 - Secretary → ME
  • 5
    ECO ASSOCIATES WORLDWIDE HOLDINGS LIMITED - 2018-08-07
    icon of address C/o Quantuma Advisory Limited High Holborn House 52-54, High Holborn, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,914 GBP2019-03-31
    Officer
    icon of calendar 2017-03-24 ~ 2018-09-11
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-03-24 ~ 2018-09-25
    IIF 16 - Ownership of shares – 75% or more OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.