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 Henry Ophneil Perry

    Related profiles found in government register
  • Mr Henry Ophneil Perry
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Speedwell Mill, Old Coach Road, Tansley, Matlock, Derbyshire, DE4 5FY

      IIF 1
    • icon of address 2 High Street, High Street, Hucknall, Nottingham, NG15 7HD, England

      IIF 2
  • Perry, Ophneil Henry
    British director born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07151877 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • icon of address 07741970 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
    • icon of address 2 High Street, High Street, Hucknall, Nottingham, NG15 7HD, England

      IIF 5
  • Perry, Ophneil Henry
    British directors born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1 Nottingham Science Park, Jesse Boot Ave, University Boulevard, Nottingham, NG7 2RU, England

      IIF 6
  • Mr Ophneil Henry Perry
    British born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No.1 Nottingham Science Park, Jesse Boot Avenue, Nottingham, NG7 2RU, England

      IIF 7
  • Perry, Henry Ophneil
    British director and company secretary born in January 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 09157307 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Perry, Ophneil Henry
    British director born in January 1944

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Sirius House, Delta Crescent, Westbrook, Warrington, Cheshire, WA5 7NS

      IIF 9
  • Perry, Ophneil Henry
    British engineer born in January 1944

    Registered addresses and corresponding companies
    • icon of address 44 Windermere Drive, Kingswinford, West Midlands, DY6 8AN

      IIF 10
child relation
Offspring entities and appointments
Active 4
  • 1
    HRS POWER LIMITED - 2020-06-08
    icon of address 4385, 07741970 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    101,119 GBP2024-12-31
    Officer
    icon of calendar 2017-09-29 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 7 - Has significant influence or controlOE
  • 2
    icon of address 4385, 09157307 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -10,353 GBP2024-06-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 8 - Director → ME
  • 3
    icon of address 4385, 07151877 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -964,646 GBP2024-06-30
    Officer
    icon of calendar 2023-08-01 ~ now
    IIF 3 - Director → ME
  • 4
    CHINOOK SCIENCES LIMITED - 2023-05-05
    icon of address Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -9,612,774 GBP2023-06-30
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF 1 - Has significant influence or controlOE
Ceased 4
  • 1
    icon of address 4385, 07151877 - Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -964,646 GBP2024-06-30
    Person with significant control
    icon of calendar 2023-07-25 ~ 2023-08-30
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    CHINOOK SCIENCES HOLDINGS LIMITED - 2023-12-28
    icon of address No 1 Nottingham Science Park, Jesse Boot Ave, University Boulevard, Nottingham, England
    Active Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    -31,604,786 GBP2024-06-30
    Officer
    icon of calendar 2020-09-09 ~ 2023-06-06
    IIF 6 - Director → ME
  • 3
    STEIN ATKINSON STORDY LIMITED - 2003-01-23
    SOLIOS THERMAL LIMITED - 2015-01-02
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-12-31
    IIF 10 - Director → ME
  • 4
    icon of address Sirius House Delta Crescent, Westbrook, Warrington, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2009-07-20 ~ 2018-02-09
    IIF 9 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.