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 Haim Perry

    Related profiles found in government register
  • Mr Haim Perry
    Israeli born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Boundary House, London Road, Sunningdale, Ascot, Surrey, SL5 0DJ, United Kingdom

      IIF 1
    • icon of address St. Charles House, Titlarks Hill, Ascot, SL5 0JD, England

      IIF 2
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 3
    • icon of address St. Charles House, Titlarks Hill Road, Sunningdale, Berkshire, SL5 0JD, England

      IIF 4
    • icon of address St. Charles House, Titlarks Hill Road, Sunningdale, Berkshire, SL5 0JD, United Kingdom

      IIF 5
    • icon of address St. Charles House, Titlarks Hill, Sunningdale, Berkshire, SL5 0JD, United Kingdom

      IIF 6
    • icon of address C/o Naylor Accountancy Services Ltd, The Warehouse, No 1 Draper Street, Tunbridge Wells, Kent, TN4 0PG, United Kingdom

      IIF 7
  • Mr Haim Perry (deceased)
    Israeli born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cavendish House, 39-41 Waterloo Street, Birmingham, B2 5PP

      IIF 8
  • Perry, Haim
    Israeli company director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mark Square, London, EC2A 4EG, England

      IIF 9 IIF 10
  • Perry, Haim
    Israeli director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Boundary House, London Road, Sunningdale, Ascot, Surrey, SL5 0DJ, United Kingdom

      IIF 11
    • icon of address Englefield Park, Coopers Hill Lane, Englefield Green, Egham, TW20 0LF, United Kingdom

      IIF 12
    • icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB

      IIF 13
    • icon of address Suite 4 & 5, New Boundary House, London Road, Sunningdale, SL5 0DJ, England

      IIF 14 IIF 15
  • Perry, Haim
    Israeli entrepreneur born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 16
  • Perry, Haim
    Israeli travel agent born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Englefield Park, Coopers Hill Lane, Englefield Green, Egham, Surrey, TW20 0LF, United Kingdom

      IIF 17
  • Perry, Haim
    born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Englefield Park, Coopers Hill Lane, Englefield Green, Egham, TW20 0LF, United Kingdom

      IIF 18
    • icon of address Englefield Park, Coopers Hill Lane, Surrey, TW20 0LF, United Kingdom

      IIF 19
  • Perry, Haim
    Israeli director born in June 1947

    Registered addresses and corresponding companies
    • icon of address Holme Place, Kingswood Rise, Egham, Surrey, TW20 0NG

      IIF 20 IIF 21 IIF 22
    • icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire, PE3 8SB

      IIF 23 IIF 24
  • Perry, Haim
    Israeli travel consultant born in June 1947

    Registered addresses and corresponding companies
    • icon of address Holme Place, Kingswood Rise, Egham, Surrey, TW20 0NG

      IIF 25
  • Perry, Haim
    Polish director born in June 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4 & 5, New Boundary House, London Road, Sunningdale, England, SL5 0DJ, England

      IIF 26
  • Perry, Haim
    Israeli company director born in June 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Fox And Hounds, Bishopsgate Road, Englefield Green, Egham, Surrey, TW20 0XU, England

      IIF 27
  • Perry, Haim
    British company director born in June 1947

    Registered addresses and corresponding companies
    • icon of address Chestnuts, The Grange, Grange Lane Cookham, Berkshire, SL9 9RP

      IIF 28
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address St. Charles House, Titlarks Hill Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Has significant influence or controlOE
  • 2
    icon of address St. Charles House, Titlarks Hill, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    icon of address Englefield Park Coopers Hill Lane, Englefield Green, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-27 ~ dissolved
    IIF 19 - LLP Designated Member → ME
  • 4
    icon of address St. Charles House, Titlarks Hill, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -704,006 GBP2022-08-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directorsOE
  • 6
    icon of address C/o Naylor Accountancy Services Ltd The Warehouse, No 1 Draper Street, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    6,232 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 7
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,857,582 GBP2023-09-30
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Englefield Park Coopers Hill Lane, Englefield Green, Egham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 17 - Director → ME
  • 9
    SUNSTYLE LEISURE LIMITED - 2001-03-14
    FOILPORT LIMITED - 2001-03-12
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2007-07-23 ~ dissolved
    IIF 21 - Director → ME
Ceased 17
  • 1
    icon of address St. Charles House, Titlarks Hill Road, Sunningdale, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,000 GBP2022-09-30
    Officer
    icon of calendar 2014-09-08 ~ 2023-05-09
    IIF 26 - Director → ME
  • 2
    icon of address St. Charles House, Titlarks Hill, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2023-05-09
    IIF 14 - Director → ME
  • 3
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    60,440 GBP2023-03-31
    Officer
    icon of calendar 2012-03-06 ~ 2023-05-09
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2024-06-03
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 4
    icon of address St. Charles House, Titlarks Hill, Ascot, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    icon of calendar 2019-04-09 ~ 2023-05-09
    IIF 11 - Director → ME
  • 5
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -704,006 GBP2022-08-31
    Officer
    icon of calendar 2014-08-01 ~ 2023-05-09
    IIF 15 - Director → ME
  • 6
    icon of address 9 Noel Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2018-11-12 ~ 2023-05-10
    IIF 10 - Director → ME
  • 7
    OPES CARD LIMITED - 2013-09-26
    CENTTRIP CARD LIMITED - 2016-07-26
    123456 LIMITED - 2013-08-21
    OPEZ CARD LIMITED - 2013-10-23
    icon of address 9 Noel Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2016-07-14 ~ 2018-11-14
    IIF 9 - Director → ME
  • 8
    NEATFIT LIMITED - 2004-05-12
    icon of address 63 Walter Road, Swansea
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-03-24 ~ 2005-08-19
    IIF 25 - Director → ME
  • 9
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-10-31 ~ 2013-06-17
    IIF 22 - Director → ME
  • 10
    icon of address Cavendish House, 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,857,582 GBP2023-09-30
    Officer
    icon of calendar 2011-02-05 ~ 2023-05-09
    IIF 27 - Director → ME
  • 11
    SPEED 2038 LIMITED - 1991-11-07
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1993-04-30
    IIF 28 - Director → ME
  • 12
    TRUST ACCOMMODATION.COM LTD - 2007-02-09
    icon of address 10 Fleet Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-07-01 ~ 2014-03-31
    IIF 13 - Director → ME
  • 13
    icon of address 19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    4,888 GBP2024-06-30
    Officer
    icon of calendar 2017-05-12 ~ 2023-05-09
    IIF 16 - Director → ME
  • 14
    SUNSTYLE LEISURE LIMITED - 2001-03-14
    FOILPORT LIMITED - 2001-03-12
    icon of address East House, 109 South Worple Way, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-07-30 ~ 2003-09-16
    IIF 20 - Director → ME
  • 15
    icon of address C/o Fruition Accountancy Unit 4, Three Spires House, Station Road, Lichfield, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    26,398 GBP2023-12-31
    Officer
    icon of calendar 2010-12-09 ~ 2023-05-09
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2023-05-09
    IIF 4 - Has significant influence or control OE
  • 16
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-01-18 ~ 2013-06-18
    IIF 23 - Director → ME
  • 17
    HOTELS 4 U.COM LIMITED - 2007-02-09
    icon of address The Thomas Cook Business Park, Coningsby Road, Peterborough, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2013-06-18
    IIF 24 - Director → 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.