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, Brian

    Related profiles found in government register
  • Perry, Brian
    British director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Bull Lane, Bilston, West Midlands, WV14 8NF, England

      IIF 1 IIF 2
    • icon of address Suite 223, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 3 IIF 4
    • icon of address Suite 223, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 5
  • Perry, Brian
    English commercial director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 6
    • icon of address Corner Chambers, 590a Kingsbury Road, Birmingham, B24 9ND, United Kingdom

      IIF 7
    • icon of address Office 131, 33, Queen Street, Wolverhampton, WV1 3AP, England

      IIF 8
  • Perry, Brian
    English company director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 223, 51 Pinfold Street, Birmingham, B2 4AY, England

      IIF 9
  • Perry, Brian
    English company owner born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 131, 33, Queen Street, Wolverhampton, WV1 3AP, England

      IIF 10
  • Perry, Brian
    English company secretary/director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
  • Perry, Brian
    English director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Ryland Street, Birmingham, B16 8DB, England

      IIF 14
    • icon of address 33, Office 131, 33 Queen Street, Wolverhampton, WV1 3AP, England

      IIF 15
    • icon of address Office 131, 33 Queen Street, Wolverhampton, WV1 3AP, England

      IIF 16 IIF 17
  • Perry, Brian
    English director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Cliff Road, Plymouth, PL1 2PE, England

      IIF 18
  • Mr Brian Perry
    British born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 223, 51 Pinfold Street, Birmingham, B2 4AY, United Kingdom

      IIF 19
  • Perry, Brian
    British engineer born in September 1960

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 16, Charlestown Drive, Portadown, Craigavon, BT63 5GA, Northern Ireland

      IIF 20
  • Perry, Brian
    English

    Registered addresses and corresponding companies
    • icon of address 166, Streetly Road, Erdington, Birmingahm, Birmingham, B23 7AL, United Kingdom

      IIF 21
  • Mr Brian Perry
    English born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Office 131, 33 Queen Street, Wolverhampton, WV1 3AP, England

      IIF 22
  • Perry, Brian
    English secretary born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Streetly Road, Erdington, Birmingahm, Birmingham, B23 7AL, United Kingdom

      IIF 23
    • icon of address 166, Streetly Road, Erdington, Birmingham, B23 7AL

      IIF 24
  • Mr Brian Mason
    English born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Streetly Road, Birmingahm, B23 7AL, United Kingdom

      IIF 25
  • Mr Brian Perry
    English born in March 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 166, Streetly Road, Birmingahm, B23 7AL, United Kingdom

      IIF 26
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address 227 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,200 GBP2021-08-31
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 16 Charlestown Drive, Portadown, Craigavon, Northern Ireland
    Active Corporate (7 parents)
    Equity (Company account)
    7,527,536 GBP2023-11-30
    Officer
    icon of calendar 2019-01-01 ~ now
    IIF 20 - Director → ME
Ceased 17
  • 1
    icon of address 227 Great Ancoats Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,200 GBP2021-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2019-09-01
    IIF 23 - Director → ME
  • 2
    icon of address 4385, 11400832: Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    16,500 GBP2021-06-30
    Officer
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF 9 - Director → ME
  • 3
    icon of address 9 Altyre Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-01 ~ 2017-10-01
    IIF 16 - Director → ME
  • 4
    icon of address 25 Cliff Road, Plymouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2017-08-02
    IIF 18 - Director → ME
    icon of calendar 2016-03-30 ~ 2016-09-27
    IIF 1 - Director → ME
  • 5
    icon of address 56 Waterside Close, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2020-09-30
    Officer
    icon of calendar 2019-09-25 ~ 2019-09-25
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2019-09-25
    IIF 19 - Ownership of shares – 75% or more OE
  • 6
    icon of address Wilkin Chapman Business Solutions 1st Floor Consort House, Waterdale, Doncaster
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,000 GBP2019-01-31
    Officer
    icon of calendar 2017-06-01 ~ 2018-12-01
    IIF 14 - Director → ME
  • 7
    icon of address 1 Ironworks Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,330 GBP2021-09-30
    Officer
    icon of calendar 2019-06-01 ~ 2019-06-01
    IIF 3 - Director → ME
  • 8
    icon of address 1240 Warwick Road, Knowle, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,500 GBP2022-06-30
    Officer
    icon of calendar 2020-01-01 ~ 2020-01-01
    IIF 6 - Director → ME
  • 9
    icon of address 29 St. Clements Avenue, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    10,000 GBP2017-04-30
    Officer
    icon of calendar 2017-08-01 ~ 2017-08-01
    IIF 17 - Director → ME
    icon of calendar 2014-12-23 ~ 2016-09-27
    IIF 2 - Director → ME
  • 10
    icon of address 3 Frindsbury Road, Rochester, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    50,480 GBP2021-09-30
    Officer
    icon of calendar 2018-12-01 ~ 2018-12-01
    IIF 13 - Director → ME
  • 11
    icon of address 166 Streetly Road, Erdington, Birmingahm, Birmingham, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-22 ~ 2019-09-22
    IIF 24 - Director → ME
    icon of calendar 2019-08-22 ~ 2019-08-22
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ 2019-09-01
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    HOLISTIC HIGHLAND HEMP LTD - 2018-12-24
    icon of address Suite 223 51 Pinfold Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    25,000 GBP2020-11-30
    Officer
    icon of calendar 2019-06-01 ~ 2019-06-01
    IIF 4 - Director → ME
  • 13
    icon of address 16 Grange Precinct, Birkenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,000 GBP2019-09-30
    Officer
    icon of calendar 2019-02-10 ~ 2019-02-10
    IIF 8 - Director → ME
  • 14
    icon of address 161 Corporation Street, Coventry, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64,632 GBP2019-01-31
    Officer
    icon of calendar 2018-02-01 ~ 2018-02-01
    IIF 7 - Director → ME
  • 15
    icon of address 2 St. James's Road, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-09-30
    Officer
    icon of calendar 2019-02-10 ~ 2019-02-13
    IIF 10 - Director → ME
    icon of calendar 2019-02-01 ~ 2019-03-01
    IIF 11 - Director → ME
  • 16
    icon of address 43 Carlton Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    67,000 GBP2021-09-30
    Officer
    icon of calendar 2019-01-01 ~ 2019-01-01
    IIF 12 - Director → ME
  • 17
    icon of address C/o Wilkin Chapman Business Solutions 1st Floor, Consort House, Waterdale, Doncaster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55,000 GBP2019-01-31
    Officer
    icon of calendar 2017-07-27 ~ 2017-07-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-01 ~ 2018-03-02
    IIF 22 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.