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, Christopher James

    Related profiles found in government register
  • Perry, Christopher James
    British director born in June 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • 26/28, Headlands, Kettering, Northamptonshire, NN15 7HP, United Kingdom

      IIF 1
  • Perry, Christopher James
    British none born in June 1983

    Resident in Uk

    Registered addresses and corresponding companies
    • Churchill House 120, Bunns Lane, Mill Hill, London, NW7 2AS, Uk

      IIF 2
  • Perry, Christopher James
    British

    Registered addresses and corresponding companies
    • Norah Cottage, Hammers Lane, London, NW7 4DY

      IIF 3
  • Perry, Christopher James
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42, High Street, Flitwick, Bedfordshire, MK45 IDU, England

      IIF 4
    • Solo House, Jkt, London Road, Horsham, RH12 1AT, England

      IIF 5
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 6
  • Perry, Christopher James
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 7
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 8
  • Perry, Christopher
    British company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Solo House, London Road, Horsham, RH12 1AT, England

      IIF 9
    • Solo House The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

      IIF 10
  • Perry, Christopher James
    British director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norah Cottage, Hammers Lane, London, NW7 4DY

      IIF 11
    • Norah Cottage, Hammers Lane, London, NW7 4DY, United Kingdom

      IIF 12
  • Perry, Christopher James
    British director/company secretary born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norah Cottage, Hammers Lane, London, NW7 4DY

      IIF 13
  • Perry, Christopher James
    British marketing director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norah Cottage, Hammers Lane, London, NW7 4DY

      IIF 14
  • Perry, Christopher James
    British sales director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norah Cottage, Hammers Lane, London, NW7 4DY

      IIF 15
  • Perry, Christopher James

    Registered addresses and corresponding companies
    • Norah Cottage, Hammers Lane, London, NW7 4DY, United Kingdom

      IIF 16
  • Mr Christopher Perry
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Solo House, London Road, Horsham, RH12 1AT, England

      IIF 17
    • Solo House The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

      IIF 18
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 19
  • Mr Christopher James Perry
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Solo House, Jkt, London Road, Horsham, RH12 1AT, England

      IIF 20
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 21
    • Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    Solo House, London Road, Horsham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 9 - director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 2
    PORTUS CALE WINES LIMITED - 2016-12-20
    MASTER SPAS EUROPE LIMITED - 2016-04-27
    AEGEAN LIMITED - 2012-10-18
    AEGEAN INTERNATIONAL TRADING COMPANY LIMITED - 2005-05-10
    Solo House The Courtyard, London Road, Horsham, West Sussex
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,130 GBP2023-12-31
    Officer
    2015-01-05 ~ now
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Solo House The Courtyard, London Road, Horsham, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2011-09-15 ~ dissolved
    IIF 4 - director → ME
  • 4
    Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,967 GBP2023-12-31
    Officer
    2020-06-10 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-06-10 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    97 Leigh Road, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2010-05-17 ~ dissolved
    IIF 12 - director → ME
  • 6
    HYDRO HEALTHCARE LIMITED - 2014-03-13
    Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved corporate (4 parents)
    Officer
    2014-03-05 ~ dissolved
    IIF 7 - director → ME
  • 7
    BUBBLECOVER.COM LTD - 2007-01-29
    100-102 St James Road, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Officer
    2005-11-23 ~ dissolved
    IIF 15 - director → ME
    2009-10-01 ~ dissolved
    IIF 16 - secretary → ME
  • 8
    SCHOOL SPORT SUPPORT LIMITED - 2007-01-17
    26-28 Headlands, Kettering, Northants
    Dissolved corporate (2 parents)
    Officer
    2005-03-21 ~ dissolved
    IIF 13 - director → ME
    2005-03-21 ~ dissolved
    IIF 3 - secretary → ME
  • 9
    26/28 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-01-05 ~ dissolved
    IIF 1 - director → ME
  • 10
    Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,361 GBP2023-05-30
    Officer
    2020-05-29 ~ now
    IIF 6 - director → ME
    Person with significant control
    2020-05-29 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    97 Leigh Road, Eastleigh, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2007-05-31 ~ dissolved
    IIF 14 - director → ME
  • 12
    VALUE SPAS LIMITED - 2022-08-04
    Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -79,224 GBP2024-03-31
    Person with significant control
    2019-11-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    26/28 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-05-20 ~ dissolved
    IIF 11 - director → ME
Ceased 2
  • 1
    Haines Watts, 26 Headlands, Kettering, England
    Dissolved corporate (1 parent)
    Officer
    2011-07-18 ~ 2012-02-19
    IIF 2 - director → ME
  • 2
    VALUE SPAS LIMITED - 2022-08-04
    Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -79,224 GBP2024-03-31
    Officer
    2019-11-06 ~ 2020-06-08
    IIF 5 - director → ME
    Person with significant control
    2019-11-06 ~ 2020-06-08
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.