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

Mr Andrew Thomas Perry

    Related profiles found in government register
  • Mr Andrew Thomas Perry
    English born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brook Hollow Bridgnorth, Shropshire, 1, Brook Hollow, Bridgnorth, Shropshire, WV16 4SG, United Kingdom

      IIF 1
    • icon of address 1, Brook Hollow, Bridgnorth, WV16 4SG, England

      IIF 2
    • icon of address The Woodberry Inn, Victoria Road, Bridgnorth, WV16 4LF, England

      IIF 3
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 4 IIF 5 IIF 6
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, United Kingdom

      IIF 9
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 10
    • icon of address Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 11
    • icon of address 14, Dudley Street, Wolverhampton, WV1 3EY, England

      IIF 12
  • Mr Andrew Thomas Perry
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hughes & Co, The Stables, Broseley Hall, Church Street, Broseley, Shropshire, TF12 5DG, England

      IIF 13
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 14 IIF 15 IIF 16
    • icon of address Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 20
  • Mr Andrew Mark Perry
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cleeve Close, Stourport-on-severn, DY13 0NY, England

      IIF 21 IIF 22
  • Mr Andrew Perry
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dunlin Drive, Kidderminster, DY10 4TA, England

      IIF 23
  • Perry, Andrew Thomas
    English co director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 24
  • Perry, Andrew Thomas
    English company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brook Hollow Bridgnorth, Shropshire, 1, Brook Hollow, Bridgnorth, Shropshire, WV16 4SG, United Kingdom

      IIF 25
    • icon of address 1, Brook Hollow, Bridgnorth, WV16 4SG, England

      IIF 26
    • icon of address The Woodberry Inn, Victoria Road, Bridgnorth, WV16 4LF, England

      IIF 27
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 28 IIF 29 IIF 30
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, United Kingdom

      IIF 34
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 35
    • icon of address Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 36
    • icon of address 14, Dudley Street, Wolverhampton, WV1 3EY, England

      IIF 37
  • Perry, Andrew Thomas
    English director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fircroft, Yew Tree Drive, Lilleshall, Salop, TF10 9HZ

      IIF 38
  • Perry, Andrew Thomas
    English telecoms born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59a, High Street, Newport, Shropshire, TF10 7AU, United Kingdom

      IIF 39
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 40
  • Perry, Andrew Thomas
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 41 IIF 42 IIF 43
    • icon of address Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 44
  • Perry, Andrew Thomas
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 45
  • Perry, Andrew Thomas
    British sales born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hughes & Co, The Stables, Broseley Hall, Church Street, Broseley, Shropshire, TF12 5DG, England

      IIF 46
  • Perry, Andrew Mark
    British building contractor born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Martley Road, Stourport-on-severn, DY13 0NH, England

      IIF 47
  • Perry, Andrew Mark
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26 Church Street, Kidderminster, Worcestershire, DY10 2AR, United Kingdom

      IIF 48
    • icon of address 2, Cleeve Close, Stourport-on-severn, DY13 0NY, England

      IIF 49 IIF 50
  • Mr Andrew Mark Perry
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 Church Street, Kidderminster, Worcestershire, DY10 2AR, United Kingdom

      IIF 51
    • icon of address 4, Martley Road, Stourport-on-severn, DY13 0NH, England

      IIF 52
  • Perry, Andrew
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Dunlin Drive, Kidderminster, DY10 4TA, England

      IIF 53
  • Perry, Andrew Thomas
    British company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 54
  • Perry, Andrew Thomas
    British telecoms director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59a, High Street, Newport, Shropshire, TF10 7AU, United Kingdom

      IIF 55
  • Perry, Andrew Thomas

    Registered addresses and corresponding companies
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 56
  • Perry, Andrew
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fircroft, Yew Tree Drive, Lilleshall, Shropshire, TF109HZ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address 4 Martley Road, Stourport-on-severn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Fircroft Yew Tree Drive, Lilleshall, Newport, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 55 - Director → ME
  • 3
    icon of address 2 Cleeve Close, Stourport-on-severn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 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
  • 4
    icon of address Jordan House Hall Court, Hall Park Way, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
  • 5
    YES CASINO LTD - 2023-09-26
    icon of address Jordan House Hall Park Way, Town Centre, Telford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 6
    icon of address 1, Brook Hollow Bridgnorth, Shropshire, 1, Brook Hollow, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address Fircroft Yew Tree Drive, Lilleshall, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 57 - Director → ME
  • 8
    icon of address 2 Cleeve Close, Stourport-on-severn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Dunlin Drive, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 117 Lower Lickhill Road, Stourport-on-severn, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Second Floor, Jordan House Hall Court, Hall Park Way, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    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
  • 12
    icon of address 1 Brook Hollow, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Hughes & Co The Stables, Broseley Hall, Church Street, Broseley, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    652 GBP2024-01-31
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 Dudley Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,964 GBP2024-08-31
    Officer
    icon of calendar 2023-10-04 ~ 2024-08-15
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2024-08-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    icon of address 1 Faraday Drive, Bridgnorth, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,585 GBP2024-10-31
    Officer
    icon of calendar 2006-10-09 ~ 2007-05-17
    IIF 38 - Director → ME
  • 3
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ 2024-08-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-08-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FLAVVA LTD - 2020-02-11
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,396 GBP2024-08-31
    Officer
    icon of calendar 2019-02-27 ~ 2024-08-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2024-08-15
    IIF 6 - Has significant influence or control OE
  • 5
    YES CASINO LTD - 2023-09-26
    icon of address Jordan House Hall Park Way, Town Centre, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-11 ~ 2024-08-19
    IIF 36 - Director → ME
  • 6
    HALO TELECOM (MVNO UK) LTD - 2014-07-03
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,321 GBP2024-08-31
    Officer
    icon of calendar 2014-02-05 ~ 2024-08-19
    IIF 40 - Director → ME
    icon of calendar 2015-07-10 ~ 2024-08-19
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-15
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    APPROVED MOBILE LTD - 2020-07-23
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,417 GBP2024-08-31
    Officer
    icon of calendar 2020-07-01 ~ 2024-08-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2024-08-15
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    THE MOBILE EXCHANGE LTD - 2016-06-29
    NEW BUILD MOBILES LTD - 2014-09-08
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    45,417 GBP2024-08-31
    Officer
    icon of calendar 2014-09-04 ~ 2024-08-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2024-08-15
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ 2024-08-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2024-08-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -23,730 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2024-08-15
    IIF 54 - Director → ME
  • 11
    icon of address 30 Birchwood Close, Muxton, Telford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-16 ~ 2013-07-25
    IIF 39 - Director → ME
  • 12
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,175 GBP2023-08-31
    Officer
    icon of calendar 2017-11-29 ~ 2024-08-15
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2024-08-15
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,572 GBP2024-08-31
    Officer
    icon of calendar 2018-11-16 ~ 2024-08-19
    IIF 24 - Director → ME
  • 14
    SUPERSIM LTD - 2019-06-17
    THE SUNSHINE CARD LTD - 2022-03-23
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,423 GBP2023-08-31
    Officer
    icon of calendar 2017-07-20 ~ 2024-08-15
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2024-08-15
    IIF 19 - Right to appoint or remove directors OE
    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
  • 15
    icon of address The Woodberry Inn, Victoria Road, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2024-11-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2025-02-20
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 16
    SURECOM LIMITED - 2019-08-14
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    198,923 GBP2024-08-31
    Officer
    icon of calendar 2016-09-08 ~ 2024-08-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2024-08-15
    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
  • 17
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,019 GBP2024-08-31
    Officer
    icon of calendar 2017-06-19 ~ 2024-08-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2024-08-15
    IIF 16 - Ownership of shares – More than 50% but less than 75% OE
    IIF 16 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 16 - Right to appoint or remove directors OE
  • 18
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-20 ~ 2024-08-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-08-15
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - 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.