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, Deborah Jane

    Related profiles found in government register
  • Perry, Deborah Jane

    Registered addresses and corresponding companies
    • 29 The Maltings, Roydon Road, Stanstead Abbotos, Hertfordshire, SG12 8HG

      IIF 1
    • 10, Lee Close, Stanstead Abbott, Hertfordshire, SG12 8JN

      IIF 2
    • 29, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 3
    • 29, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, England

      IIF 4
    • 7, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, United Kingdom

      IIF 5
    • 29 The Maltings, Roydon Road, Stanstead Abbotts, Ware, Herts, SG12 8HG

      IIF 6 IIF 7 IIF 8
  • Perry, Deborah Jane
    British

    Registered addresses and corresponding companies
    • 10, Lee Close, Stanstead Abbott, Hertfordshire, SG12 8JN

      IIF 12
    • 29, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 13
    • 29 The Maltings, Roydon Road, Stanstead Abbotts, Ware, Herts, SG12 8HG

      IIF 14
  • Perry, Deborah Jane
    British direcotr

    Registered addresses and corresponding companies
    • 29 The Maltings, Roydon Road, Stanstead Abbotts, Ware, Herts, SG12 8HG

      IIF 15
  • Perry, Deborah Jane
    British director

    Registered addresses and corresponding companies
  • Perry, Debbie

    Registered addresses and corresponding companies
    • 29 The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 26 IIF 27
  • Perrs, Debbie
    British director

    Registered addresses and corresponding companies
    • 29 The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 28
  • Perry, Debbie
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10019237 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
  • Perry, Debbie
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Balinor, Braintree, Braintree, Essex, CM7 0PW, England

      IIF 30
    • 29, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, England

      IIF 31
  • Perry, Debbie
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG

      IIF 32
  • Perry, Deborah Jane
    British company director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10019229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Perry, Deborah Jane
    British company director born in February 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 82, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, United Kingdom

      IIF 34
    • 10, Lee Close, Stanstead Abbotts, Ware, Hertfordshire, SG12 8JN

      IIF 35
  • Perry, Deborah Jane
    British director born in February 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 10, Lee Close, Stanstead Abbott, Hertfordshire, SG12 8JN

      IIF 36
    • 29 The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 37 IIF 38 IIF 39
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 40 IIF 41 IIF 42
    • 10, Lee Close, Stanstead Abbotts, Ware, Hertfordshire, SG12 8JN, United Kingdom

      IIF 45
    • 8, Roundburrow Close, Warlingham, Surrey, CR6 9TT, England

      IIF 46
  • Perry, Deborah Jane
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7, Castle Gate, Castle Street, Hertford, SG14 1HD, England

      IIF 47
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Puckeridge, Hertfordshire, SG12 8HG, England

      IIF 48
    • 7, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, England

      IIF 49
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 50 IIF 51 IIF 52
  • Miss Debbie Perry
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Balinor, Braintree, Braintree, Essex, CM7 0PW, England

      IIF 55 IIF 56
    • 10019229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
    • 10019237 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Miss Debbie Jane Perry
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Balinor, Braintree, Braintree, Essex, CM7 0PW, England

      IIF 59
    • 17, Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA, England

      IIF 60
    • 27a, Green Lane, Northwood, HA6 2PX, United Kingdom

      IIF 61
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG

      IIF 62
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 63 IIF 64 IIF 65
    • First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 67
child relation
Offspring entities and appointments
Active 9
  • 1
    4385, 10019216 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-01-01 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
  • 2
    4385, 10019229 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-01-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
    IIF 57 - Has significant influence or control over the trustees of a trustOE
    IIF 57 - Has significant influence or control as a member of a firmOE
  • 3
    13370, Balinor, Braintree, Braintree, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
  • 4
    4385, 08362558 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    2013-01-16 ~ now
    IIF 48 - director → ME
  • 5
    4385, 07876939 - Companies House Default Address, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 6
    BALINOR RESIDENTIAL LETTINGS LIMITED - 2016-02-19
    MERLIN (EAST) RESIDENTIAL LETTINGS LIMITED - 2016-01-04
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,510 GBP2016-12-31
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 7
    BALINOR COMPANY SECRETARIES LIMITED - 2016-02-19
    MERLIN COMPANY SECRETARIES LIMITED - 2015-12-29
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved corporate (2 parents, 7 offsprings)
    Equity (Company account)
    14,448 GBP2015-12-31
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    BALINOR PROPERTY MANAGEMENT LIMITED - 2016-02-19
    MERLIN ESTATES (EAST) LIMITED - 2016-01-04
    MERLIN COMPANY SECRETARIES LIMITED - 2011-04-12
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,651 GBP2016-12-31
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 9
    BALINOR GROUP HOLDINGS LIMITED - 2016-02-20
    MERLIN (EAST) RESIDENTIAL LETTINGS LIMITED - 2013-03-04
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -910 GBP2015-12-31
    Officer
    2011-08-18 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    HAMSARD 2629 LIMITED - 2003-05-15
    Tall Building, 2a Chestnut Grove, Balham, London, England
    Corporate (3 parents)
    Equity (Company account)
    176 GBP2023-12-31
    Officer
    2011-07-11 ~ 2016-02-01
    IIF 43 - director → ME
    2008-08-01 ~ 2011-07-14
    IIF 14 - secretary → ME
  • 2
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2010-03-26 ~ 2013-04-16
    IIF 31 - director → ME
    2008-08-01 ~ 2011-09-01
    IIF 12 - secretary → ME
  • 3
    4385, 10019237 - Companies House Default Address, Cardiff
    Corporate (5 offsprings)
    Equity (Company account)
    -65,931 GBP2023-02-28
    Officer
    2023-01-01 ~ 2024-09-01
    IIF 29 - director → ME
    Person with significant control
    2023-01-01 ~ 2024-09-01
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
  • 4
    Fs Accountancy Limited, 7 Buckham Thorns Road, Westerham, Kent
    Corporate (1 parent)
    Equity (Company account)
    11,650 GBP2023-12-31
    Officer
    2009-04-06 ~ 2011-09-01
    IIF 24 - secretary → ME
  • 5
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    2009-02-01 ~ 2011-04-01
    IIF 22 - secretary → ME
  • 6
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (2 parents)
    Officer
    2009-07-30 ~ 2011-04-01
    IIF 15 - secretary → ME
  • 7
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (2 parents)
    Officer
    2009-07-28 ~ 2011-04-01
    IIF 21 - secretary → ME
  • 8
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    52,322 GBP2024-06-30
    Officer
    2010-08-31 ~ 2011-03-28
    IIF 37 - director → ME
  • 9
    I.D. PLUS LIMITED - 1999-09-13
    Field House, Hundon Road Barnardiston, Haverhill, Suffolk
    Dissolved corporate (2 parents)
    Officer
    2008-11-03 ~ 2009-01-14
    IIF 18 - secretary → ME
  • 10
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    310 GBP2023-12-31
    Officer
    2009-01-14 ~ 2011-04-01
    IIF 19 - secretary → ME
  • 11
    Victoria House, 178-180 Fleet Road, Fleet, England
    Corporate (3 parents)
    Equity (Company account)
    7 GBP2023-10-31
    Officer
    2011-10-26 ~ 2016-02-25
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    15 Windsor Road, Swindon, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2010-08-31 ~ 2016-02-08
    IIF 41 - director → ME
    2009-05-20 ~ 2011-09-01
    IIF 8 - secretary → ME
  • 13
    Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-09-25 ~ 2016-02-23
    IIF 53 - director → ME
  • 14
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire
    Dissolved corporate
    Officer
    2011-07-18 ~ 2016-02-26
    IIF 42 - director → ME
    2009-04-06 ~ 2011-07-18
    IIF 23 - secretary → ME
  • 15
    4385, 07886499 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    38 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-14
    IIF 62 - Has significant influence or control OE
  • 16
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2009-10-01 ~ 2011-04-01
    IIF 3 - secretary → ME
  • 17
    137 Newhall Street, Birmingham, England
    Dissolved corporate
    Equity (Company account)
    33 GBP2022-04-30
    Officer
    2010-08-31 ~ 2018-02-24
    IIF 40 - director → ME
    2008-08-01 ~ 2011-09-01
    IIF 27 - secretary → ME
    2008-08-01 ~ 2010-08-12
    IIF 2 - secretary → ME
  • 18
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (2 parents)
    Officer
    2009-04-06 ~ 2011-04-01
    IIF 11 - secretary → ME
  • 19
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    6,234 GBP2023-12-31
    Officer
    2009-08-14 ~ 2011-04-01
    IIF 7 - secretary → ME
  • 20
    7 Marylebone Gardens, Manor Road, Richmond, Surrey
    Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2010-08-31 ~ 2010-09-27
    IIF 39 - director → ME
    2008-08-01 ~ 2010-09-27
    IIF 6 - secretary → ME
  • 21
    BALINOR RESIDENTIAL LETTINGS LIMITED - 2016-02-19
    MERLIN (EAST) RESIDENTIAL LETTINGS LIMITED - 2016-01-04
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,510 GBP2016-12-31
    Officer
    2013-03-06 ~ 2016-02-01
    IIF 47 - director → ME
  • 22
    BALINOR COMPANY SECRETARIES LIMITED - 2016-02-19
    MERLIN COMPANY SECRETARIES LIMITED - 2015-12-29
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved corporate (2 parents, 7 offsprings)
    Equity (Company account)
    14,448 GBP2015-12-31
    Officer
    2011-08-18 ~ 2016-01-01
    IIF 54 - director → ME
  • 23
    BALINOR PROPERTY MANAGEMENT LIMITED - 2016-02-19
    MERLIN ESTATES (EAST) LIMITED - 2016-01-04
    MERLIN COMPANY SECRETARIES LIMITED - 2011-04-12
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    23,651 GBP2016-12-31
    Officer
    2009-10-26 ~ 2016-01-01
    IIF 34 - director → ME
    2009-10-26 ~ 2015-01-12
    IIF 5 - secretary → ME
  • 24
    Building 4 Dares Farm Business Park, Farnham Road, Farnham, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -31,504 GBP2017-03-31
    Officer
    2008-06-23 ~ 2011-03-31
    IIF 36 - director → ME
    2009-07-17 ~ 2011-03-31
    IIF 17 - secretary → ME
  • 25
    75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate
    Officer
    2011-10-12 ~ 2011-10-12
    IIF 45 - director → ME
    2010-08-03 ~ 2011-03-31
    IIF 35 - director → ME
    2010-08-03 ~ 2011-03-31
    IIF 1 - secretary → ME
  • 26
    Alpha Housing Services Ltd, 1st Floor 1 Charfield House, Castle Street, Taunton, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    32 GBP2023-12-31
    Officer
    2009-12-16 ~ 2011-04-01
    IIF 32 - director → ME
  • 27
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2009-11-16 ~ 2009-11-16
    IIF 26 - secretary → ME
  • 28
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,726 GBP2016-12-31
    Officer
    2013-03-14 ~ 2014-08-21
    IIF 49 - director → ME
  • 29
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    2010-08-31 ~ 2011-03-10
    IIF 38 - director → ME
    2008-08-01 ~ 2011-03-25
    IIF 4 - secretary → ME
  • 30
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    2009-04-06 ~ 2011-04-01
    IIF 9 - secretary → ME
  • 31
    27a Green Lane, Northwood, United Kingdom
    Corporate (2 parents)
    Officer
    2012-07-24 ~ 2016-02-24
    IIF 52 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-04
    IIF 61 - Has significant influence or control OE
    IIF 61 - Has significant influence or control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
  • 32
    2 Tower Centre, Hoddesdon, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Person with significant control
    2017-01-01 ~ 2017-12-31
    IIF 67 - Has significant influence or control as a member of a firm OE
  • 33
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (4 parents)
    Equity (Company account)
    327 GBP2023-12-31
    Officer
    2009-08-21 ~ 2011-04-01
    IIF 10 - secretary → ME
  • 34
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (2 parents)
    Officer
    2009-05-12 ~ 2011-04-01
    IIF 25 - secretary → ME
  • 35
    Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2023-06-30
    Officer
    2012-07-20 ~ 2018-02-24
    IIF 51 - director → ME
  • 36
    1 Heath View Drive, Salisbury, England
    Corporate (3 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2008-08-01 ~ 2011-09-01
    IIF 13 - secretary → ME
  • 37
    Victoria House, 178 -180 Fleet Road, Fleet, Hampshire
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2009-03-02 ~ 2011-04-01
    IIF 28 - secretary → ME
  • 38
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (3 parents)
    Officer
    2008-11-19 ~ 2010-11-11
    IIF 16 - secretary → ME
    2008-11-19 ~ 2011-03-31
    IIF 20 - secretary → ME
  • 39
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Corporate (3 parents)
    Officer
    2011-12-22 ~ 2015-12-10
    IIF 46 - director → ME
© 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.