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

Perrett, Gareth Thomas

    Related profiles found in government register
  • Perrett, Gareth Thomas

    Registered addresses and corresponding companies
    • icon of address 1 Hawksworth Road, Central Park, Telford, Shropshire, TF2 9TU, England

      IIF 1
    • icon of address 8th Floor, The Plaza One, Ironmasters Way, Telford, Shropshire, TF3 4NT, England

      IIF 2 IIF 3
    • icon of address 8th Floor, The Plaza One, Ironmasters Way, Town Centre, Telford, Shropshire, TF3 4NT, United Kingdom

      IIF 4 IIF 5
    • icon of address Edward James House, Hadley Park East, Telford, Shropshire, TF1 6QJ, England

      IIF 6 IIF 7 IIF 8
    • icon of address 34 Waterloo Road, Wolverhampton, West Midlands, WV1 4DG, England

      IIF 17
  • Perrett, Gareth Thomas
    British accountant born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Perrett, Gareth Thomas
    British company director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newton House, Over Wallop, Stockbridge, Hampshire, SO20 8HU

      IIF 21
  • Perrett, Gareth Thomas
    British director born in July 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, United Kingdom

      IIF 22
  • Perrett, Gareth
    British accountant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Anchor Drive, Tipton, DY4 7RD, United Kingdom

      IIF 23
  • Perrett, Gareth
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Anchor Drive, Tipton, DY47RD, United Kingdom

      IIF 24
    • icon of address 6, Burrs Drive, Wednesbury, West Midlands, WS10 0BB, United Kingdom

      IIF 25
  • Perrett, Gareth
    British tax advisor born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Anchor Drive, Tipton, West Midlands, DY4 7RD, Uk

      IIF 26
  • Perrett, Gareth Thomas
    British accountant born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hlm Suite D, Global House, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG, England

      IIF 27
  • Perrett, Gareth Thomas
    British company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newton House, Over Wallop, Stockbridge, SO20 8HU, England

      IIF 28
  • Perrett, Gareth Thomas
    British director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Anchor Drive, Tipton, West Midlands, DY4 7RD, England

      IIF 29
  • Mr Gareth Thomas Perrett
    British born in July 1984

    Resident in England

    Registered addresses and corresponding companies
  • Mr Gareth Thomas Perrett
    British born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Waterloo Road, Wolverhampton, WV1 4DG, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 79 Anchor Drive, Tipton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-04-27 ~ dissolved
    IIF 25 - Director → ME
  • 2
    COMPLETE SERVICE SOLUTION LIMITED - 2011-01-13
    icon of address 79 Anchor Drive, Tipton, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 3
    CROMBIES WOLVERHAMPTON LIMITED - 2008-03-07
    icon of address 34 Waterloo Road, Wolverhampton, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    614,249 GBP2024-03-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    10,823 GBP2024-06-30
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    150 GBP2024-11-30
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Newton House, Over Wallop, Stockbridge, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    7,733 GBP2020-10-31
    Officer
    icon of calendar 2020-09-19 ~ dissolved
    IIF 28 - Director → ME
  • 7
    icon of address 8th Floor, The Plaza One Ironmasters Way, Town Centre, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-08-12 ~ dissolved
    IIF 5 - Secretary → ME
  • 8
    icon of address 8th Floor, The Plaza One Ironmasters Way, Town Centre, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 4 - Secretary → ME
  • 9
    P C S CARE LIMITED - 2018-10-25
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -21,258 GBP2022-10-31
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 8 - Secretary → ME
  • 10
    icon of address Newton House, Over Wallop, Stockbridge, Hampshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,802 GBP2024-08-30
    Officer
    icon of calendar 2020-09-19 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    126,620 GBP2024-03-31
    Officer
    icon of calendar 2022-03-25 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-03-25 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 34 Waterloo Road, Wolverhampton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    96,819 GBP2025-03-31
    Officer
    icon of calendar 2022-01-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Plaza One Floor 8, Ironmasters Way, Telford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -692 GBP2018-08-31
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 2 - Secretary → ME
Ceased 17
  • 1
    KARE ACCOUNTANCY SERVICES LIMITED - 2021-11-09
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,478 GBP2023-10-31
    Officer
    icon of calendar 2022-08-05 ~ 2024-04-26
    IIF 17 - Secretary → ME
  • 2
    icon of address Tilton House Vicarage Bank, Alveley, Bridgnorth, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    402,820 GBP2024-04-30
    Officer
    icon of calendar 2012-04-17 ~ 2014-04-30
    IIF 23 - Director → ME
  • 3
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    12,570 GBP2023-10-31
    Officer
    icon of calendar 2018-06-15 ~ 2024-04-24
    IIF 9 - Secretary → ME
  • 4
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    46 GBP2024-12-31
    Officer
    icon of calendar 2015-08-26 ~ 2025-01-06
    IIF 27 - Director → ME
  • 5
    icon of address Sanderlings Becketts Farm Alcester Road, Wythall, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -991 GBP2022-10-31
    Officer
    icon of calendar 2018-06-15 ~ 2024-04-26
    IIF 14 - Secretary → ME
  • 6
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    544,267 GBP2023-10-31
    Officer
    icon of calendar 2018-06-15 ~ 2024-04-26
    IIF 15 - Secretary → ME
  • 7
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    184,273 GBP2023-10-31
    Officer
    icon of calendar 2020-05-22 ~ 2024-04-26
    IIF 7 - Secretary → ME
  • 8
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -208,430 GBP2023-10-31
    Officer
    icon of calendar 2018-06-15 ~ 2024-04-26
    IIF 13 - Secretary → ME
  • 9
    KAREPLUS WEST MIDLANDS LIMITED - 2017-02-25
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -63,442 GBP2023-10-31
    Officer
    icon of calendar 2018-06-15 ~ 2024-04-26
    IIF 10 - Secretary → ME
  • 10
    KAREPLUS HOME CARE LTD - 2018-09-29
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-10-31
    Officer
    icon of calendar 2019-09-18 ~ 2024-04-26
    IIF 16 - Secretary → ME
  • 11
    icon of address St James House, Floor 3 Hollinswood Road, Central Park, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -78,474 GBP2024-12-31
    Officer
    icon of calendar 2019-08-08 ~ 2021-05-05
    IIF 1 - Secretary → ME
  • 12
    CARE BRANDS LTD - 2021-09-09
    icon of address Third Floor St James House, Hollinswood Road, Telford, Shropshire, England
    Active Corporate (3 parents, 8 offsprings)
    Profit/Loss (Company account)
    -311,287 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-11-12 ~ 2021-05-05
    IIF 3 - Secretary → ME
  • 13
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -66,005 GBP2022-08-31
    Officer
    icon of calendar 2019-05-20 ~ 2024-04-26
    IIF 11 - Secretary → ME
  • 14
    KP PERMANENT SERVICES LIMITED - 2019-09-03
    HAMPSHIRE CARE & SUPPORT LTD T/A KAREPLUS PORTSMOUTH LTD - 2022-03-16
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -46,977 GBP2023-10-31
    Officer
    icon of calendar 2018-06-15 ~ 2024-04-26
    IIF 12 - Secretary → ME
  • 15
    icon of address 114 Booths Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ 2011-12-31
    IIF 24 - Director → ME
  • 16
    icon of address 75 Ramillies Crescent, Great Wyrley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-13 ~ 2012-03-31
    IIF 26 - Director → ME
  • 17
    icon of address Edward James House, Hadley Park East, Telford, Shropshire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2018-12-17 ~ 2024-04-26
    IIF 6 - Secretary → 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.