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, Christopher James

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

    Resident in England

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

      IIF 1
    • icon of address Solo House, Jkt, London Road, Horsham, RH12 1AT, England

      IIF 2
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

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

    Resident in England

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

      IIF 4
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 5
  • Perry, Christopher
    British company director born in July 1983

    Resident in England

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

      IIF 6
    • icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

      IIF 7
  • Perry, Christopher James
    British director born in July 1983

    Resident in Uk

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

      IIF 8
  • Perry, Christopher James
    British none born in July 1983

    Resident in Uk

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

      IIF 9
  • Mr Christopher Perry
    British born in July 1983

    Resident in England

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

      IIF 10
    • icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

      IIF 11
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 12
  • Perry, Christopher James
    British director born in July 1983

    Resident in United Kingdom

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

      IIF 13
    • icon of address Norah Cottage, Hammers Lane, London, NW7 4DY, United Kingdom

      IIF 14
  • Perry, Christopher James
    British director/company secretary born in July 1983

    Resident in United Kingdom

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

      IIF 15
  • Perry, Christopher James
    British marketing director born in July 1983

    Resident in United Kingdom

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

      IIF 16
  • Perry, Christopher James
    British sales director born in July 1983

    Resident in United Kingdom

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

      IIF 17
  • Mr Christopher James Perry
    British born in July 1983

    Resident in England

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

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

      IIF 19
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, United Kingdom

      IIF 20
  • Perry, Christopher James
    British

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

      IIF 21
  • Perry, Christopher James

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

      IIF 22
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Solo House, London Road, Horsham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    MASTER SPAS EUROPE LIMITED - 2016-04-27
    AEGEAN INTERNATIONAL TRADING COMPANY LIMITED - 2005-05-10
    AEGEAN LIMITED - 2012-10-18
    PORTUS CALE WINES LIMITED - 2016-12-20
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    9,130 GBP2023-12-31
    Officer
    icon of calendar 2015-01-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-15 ~ dissolved
    IIF 1 - Director → ME
  • 4
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,967 GBP2023-12-31
    Officer
    icon of calendar 2020-06-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-10 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 97 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-17 ~ dissolved
    IIF 14 - Director → ME
  • 6
    HYDRO HEALTHCARE LIMITED - 2014-03-13
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 4 - Director → ME
  • 7
    BUBBLECOVER.COM LTD - 2007-01-29
    icon of address 100-102 St James Road, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-23 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2009-10-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    SCHOOL SPORT SUPPORT LIMITED - 2007-01-17
    icon of address 26-28 Headlands, Kettering, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-03-21 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2005-03-21 ~ dissolved
    IIF 21 - Secretary → ME
  • 9
    icon of address 26/28 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-05 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -8,257 GBP2024-05-30
    Officer
    icon of calendar 2020-05-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 97 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-31 ~ dissolved
    IIF 16 - Director → ME
  • 12
    VALUE SPAS LIMITED - 2022-08-04
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -79,224 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 26/28 Headlands, Kettering, Northamptonshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-20 ~ dissolved
    IIF 13 - Director → ME
Ceased 2
  • 1
    icon of address Haines Watts, 26 Headlands, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ 2012-02-19
    IIF 9 - Director → ME
  • 2
    VALUE SPAS LIMITED - 2022-08-04
    icon of address Solo House The Courtyard, London Road, Horsham, West Sussex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -79,224 GBP2024-03-31
    Officer
    icon of calendar 2019-11-06 ~ 2020-06-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ 2020-06-08
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% 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.