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, Clive Charles

    Related profiles found in government register
  • Perry, Clive Charles
    British director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BH

      IIF 1
    • icon of address Unit 6, Innovation Square, Green Lane Industrial Park, Featherstone, West Yorkshire, WF7 6NX, England

      IIF 2 IIF 3 IIF 4
    • icon of address 100, Abbots Road, Abbots, Langley, Hertfordshire, WD3 0BH, England

      IIF 5
  • Perry, Clive Charles
    British sales born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BH

      IIF 6
  • Perry, Clive Charles
    British sales director born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BH

      IIF 7
  • Perry, Clive Charles
    British sales manager born in April 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100 Abbots Road, Abbots Langley, Hertfordshire, WD5 0BH

      IIF 8 IIF 9
  • Mr Clive Perry
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6 Innovation Square, Green Lane, Featherstone, Pontefract, WF7 6NX, England

      IIF 10 IIF 11 IIF 12
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 6 Innovation Square, Green Lane Industrial Park, Featherstone, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Unit 6 Innovation Square, Green Lane Industrial Park, Featherstone, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Moorend House, Snelsins Road, Cleckheaton, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-17 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 6
  • 1
    COMMERCIAL CEILING FACTORS LIMITED - 2003-04-24
    SAS GROUP SERVICES LIMITED - 2002-10-15
    SPECIAL ACOUSTIC SERVICES GROUP LTD - 1990-09-06
    SPECIAL ACOUSTIC SERVICES (GROUP SERVICES) LIMITED - 1988-09-09
    BILLARCH LIMITED - 1983-06-01
    icon of address Lodge Way House Lodge Way, Harlestone Road, Northampton, Northamptonshire
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2002-10-14 ~ 2004-11-30
    IIF 6 - Director → ME
  • 2
    COMMERCIAL CEILING FACTORS (SERVICES) LIMITED - 2003-04-24
    COMMERCIAL CEILINGS FACTORS LIMITED - 2002-10-15
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2001-03-01 ~ 2004-11-30
    IIF 1 - Director → ME
  • 3
    BONDEC BOARDS LIMITED - 2002-12-31
    LAMDEC BOARDS LIMITED - 1998-04-02
    icon of address Adsetts House 16 Europa View, Sheffield Business Park, Sheffield, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,124,090 GBP2024-12-31
    Officer
    icon of calendar 2006-04-03 ~ 2012-06-08
    IIF 7 - Director → ME
  • 4
    THE ASSOCIATION OF INTERIOR SPECIALISTS LIMITED - 2015-11-26
    icon of address Unit 4, Olton Bridge, Warwick Road, Solihull, England
    Active Corporate (13 parents)
    Equity (Company account)
    486,413 GBP2024-12-31
    Officer
    icon of calendar 1997-10-23 ~ 1999-10-23
    IIF 8 - Director → ME
  • 5
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -90,013 GBP2017-08-31
    Officer
    icon of calendar 2015-03-19 ~ 2016-07-31
    IIF 5 - Director → ME
  • 6
    SUSPENDED CEILINGS ASSOCIATION LIMITED - 1994-12-07
    icon of address Ais Unit 4 Olton Bridge, 245 Warwick Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 1995-04-07 ~ 1998-06-19
    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 24 April 2025 and licensed under the Open Government Licence v3.0.