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, Stephen Mark, Dr

    Related profiles found in government register
  • Perry, Stephen Mark, Dr
    British company director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Assembly Square, Britannia Quay, Cardiff, CF10 4PL

      IIF 1
    • icon of address 3, Assembly Square, Britannia Quay, Cardiff Bay, Cardiff, CF10 4PL

      IIF 2
    • icon of address 21, Sackville Street, London, W1S 3DN, England

      IIF 3
    • icon of address 27, Peartree Lane, Wapping, London, E1W 3SR, United Kingdom

      IIF 4
    • icon of address 3rd Floor, 80 New Bond Street, Mayfair, London, W1S 1SB, United Kingdom

      IIF 5
    • icon of address 45, Gresham Street, London, EC2V 7BG

      IIF 6
  • Perry, Stephen Mark, Dr
    British director born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1 69, Minerva Street, Glasgow, G3 8LE, United Kingdom

      IIF 7
    • icon of address Jactin House, 24 Hood Street, Ancoats, Manchester, M4 6WX

      IIF 8
    • icon of address Tomorrow Building, 130 Broadway, Suite 7, 2nd Floor, Mediacityuk, Salford, M50 2AB, England

      IIF 9 IIF 10
    • icon of address Crosslee Old Farmhouse, Selkirk, TD7 5HT, Scotland

      IIF 11
  • Perry, Stephen Mark, Dr
    British banking born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Peartree Lane, London, E1W 3SR

      IIF 12
  • Perry, Stephen Mark, Dr
    British chief officer sales and brand born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4JQ

      IIF 13
  • Perry, Stephen Mark, Dr
    British commercial director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65a, Basinghall Street, London, EC2V 5DZ, United Kingdom

      IIF 14
  • Perry, Stephen Mark, Dr
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2-6, Cannon Street, London, EC4M 6YH, United Kingdom

      IIF 15
  • Perry, Stephen Mark, Dr
    British evp relationship management born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Sheldon Square, London, W2 6TT

      IIF 16
  • Perry, Stephen Mark, Dr
    British non exec director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bank Street, Whitefield, Manchester, M45 7JF, England

      IIF 17
  • Perry, Stephen Mark, Dr
    British none born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 10 Whitfield Street, London, W1T 2RE

      IIF 18
  • Dr Stephen Mark Perry
    British born in June 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Jactin House, 24 Hood Street, Ancoats, Manchester, M4 6WX

      IIF 19
    • icon of address Crosslee Old Farmhouse, Selkirk, TD7 5HT, Scotland

      IIF 20
  • Perry, Stephen Mark
    British company director born in June 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Whitfield Street, London, W1T 2RE

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    CREATIVE ENGLAND HOLDINGS LIMITED - 2019-12-16
    CREATIVE NATION HOLDINGS LIMITED - 2020-06-16
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Active Corporate (17 parents, 3 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    IIF 10 - Director → ME
  • 2
    CREATIVE ENGLAND TRADING COMPANY LIMITED - 2017-10-13
    CE TRADING LIMITED - 2021-12-03
    icon of address Tomorrow Building, 130 Broadway Suite 7, 2nd Floor, Mediacityuk, Salford, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 9 - Director → ME
  • 3
    icon of address Red Cedars 30 Engleton Lane, Brewood, Stafford, Staffordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    icon of calendar 2015-10-02 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    REZOLVE GROUP LIMITED - 2023-06-06
    REZOLVE AI LIMITED - 2025-03-28
    icon of address 21 Sackville Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    -75,864 USD2023-12-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 3 - Director → ME
  • 5
    POWA COMMERCE LIMITED - 2016-03-08
    SOUL SEEKER LIMITED - 2016-02-25
    icon of address 45 Gresham Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -37,096,188 USD2023-12-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 6 - Director → ME
Ceased 14
  • 1
    CHARITIES AID FOUNDATION MONEY MANAGEMENT COMPANY LIMITED(THE) - 1995-10-09
    GLOBEHOUSE LIMITED - 1984-08-28
    CAFCASH LIMITED - 2003-11-04
    icon of address 25 Kings Hill Avenue, Kings Hill, West Malling, Kent
    Active Corporate (15 parents)
    Officer
    icon of calendar 2014-03-24 ~ 2015-09-22
    IIF 13 - Director → ME
  • 2
    icon of address Fleming Court Leigh Road, Eastleigh, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,183 GBP2020-10-31
    Officer
    icon of calendar 2016-11-18 ~ 2019-04-11
    IIF 4 - Director → ME
  • 3
    E-ACT
    - now
    EDUTRUST ACADEMIES TRUST - 2008-05-22
    EDUTRUST ACADEMIES CHARITABLE TRUST - 2010-02-05
    icon of address The Orangery, 28 Headlands, Kettering, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-23 ~ 2013-07-12
    IIF 18 - Director → ME
  • 4
    icon of address 2-6 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2013-07-12
    IIF 15 - Director → ME
  • 5
    icon of address 10 Queen Street Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-23 ~ 2013-07-12
    IIF 21 - Director → ME
  • 6
    icon of address 1 Peartree Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    30,275 GBP2025-03-31
    Officer
    icon of calendar 2001-05-24 ~ 2014-10-21
    IIF 12 - Director → ME
  • 7
    MANDACO 735 LIMITED - 2012-08-24
    icon of address Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff Bay, Cardiff
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    -39,825 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2016-10-04 ~ 2018-12-05
    IIF 2 - Director → ME
  • 8
    icon of address Jactin House 24 Hood Street, Ancoats, Manchester
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    182,301 GBP2024-03-31
    Officer
    icon of calendar 2019-05-28 ~ 2023-03-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-05-28 ~ 2022-11-30
    IIF 19 - Right to appoint or remove directors OE
  • 9
    MANDACO 742 LIMITED - 2012-08-28
    icon of address Acuity Legal Limited, 3 Assembly Square, Britannia Quay, Cardiff
    Active Corporate (5 parents)
    Equity (Company account)
    -16,698,981 GBP2024-06-30
    Officer
    icon of calendar 2016-10-04 ~ 2018-12-05
    IIF 1 - Director → ME
  • 10
    POWA COMMERCE LIMITED - 2016-03-08
    SOUL SEEKER LIMITED - 2016-02-25
    icon of address 45 Gresham Street, London
    Liquidation Corporate (6 parents, 1 offspring)
    Equity (Company account)
    -37,096,188 USD2023-12-31
    Officer
    icon of calendar 2016-10-10 ~ 2019-04-23
    IIF 5 - Director → ME
  • 11
    THECITYUK
    - now
    THECITYUK EXECUTIVE - 2010-03-30
    icon of address Sixth Floor, Fitzwilliam House, St. Mary Axe, London, England
    Active Corporate (18 parents, 2 offsprings)
    Equity (Company account)
    1,552,372 GBP2020-03-31
    Officer
    icon of calendar 2010-06-01 ~ 2012-10-24
    IIF 14 - Director → ME
  • 12
    THE VEROFY GROUP LIMITED - 2017-02-03
    V9 GROUP LIMITED - 2021-09-16
    icon of address 9 Bank Street, Whitefield, Manchester, England
    Active Corporate (2 parents, 16 offsprings)
    Equity (Company account)
    5,772,596 GBP2023-12-31
    Officer
    icon of calendar 2016-04-01 ~ 2020-03-02
    IIF 17 - Director → ME
  • 13
    icon of address 1 Sheldon Square, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-01 ~ 2015-03-21
    IIF 16 - Director → ME
  • 14
    WEEVE TECHNOLOGIES LIMITED - 2019-07-09
    icon of address 20-23 Woodside Place, Glasgow, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,993,656 GBP2024-06-30
    Officer
    icon of calendar 2019-09-01 ~ 2021-08-25
    IIF 7 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.