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, Anthony Simon

    Related profiles found in government register
  • Perry, Anthony Simon
    British accountant born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Hills Barn, Appledram Lane South, Chichester, West Sussex, PO207EG, United Kingdom

      IIF 1
    • icon of address Anglo House, 27 Chesterfield Road, Dronfield, Derbyshire, S18 2WZ, United Kingdom

      IIF 2
    • icon of address Design House, 27 Chesterfield Road, Dronfield, Derbyshire, S18 2WZ, United Kingdom

      IIF 3
    • icon of address 4, Abbey Road, Bingham, Nottingham, NG13 8ED, United Kingdom

      IIF 4 IIF 5
    • icon of address Castle Farm, Barn, Denmead Road, Southwick, Hampshire, PO17 6EX, England

      IIF 6 IIF 7
  • Perry, Anthony Simon
    British director born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Abbey Rd, Bingham, Notts, NG13 8ED, United Kingdom

      IIF 8
    • icon of address Unit S1a, Wharf Way, Glen Parva, Leicester, LE2 9TF, United Kingdom

      IIF 9
  • Perry, Anthony Simon
    British accountant born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Hills Barn, Appledram Lane South, Chichester, West Sussex, PO20 7EG, Uk

      IIF 10
    • icon of address 37, Dakota Road, Newton, Nottingham, NG13 8ZY, England

      IIF 11
    • icon of address 6 Musters Road, Musters Road, West Bridgford, Nottingham, NG2 7PL, United Kingdom

      IIF 12
    • icon of address 6, Musters Road, West Bridgford, Nottingham, NG2 7PL, England

      IIF 13
  • Perry, Anthony Simon
    British director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Dakota Road, Newton, Nottingham, NG13 8ZY, England

      IIF 14
    • icon of address 6, Musters Road, West Bridgford, Nottingham, NG2 7PL, England

      IIF 15
    • icon of address Suite B, Slapton Hill Farm, Slapton, Towcester, NN12 8QD, England

      IIF 16
  • Perry, Anthony Simon
    British accountant born in June 1978

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit S1a, Wharf Way, Glen Parva, Leicester, Leicestershire, LE2 9TF

      IIF 17
    • icon of address 319, Harbour Yard, Chelsea Harbour, London, SW10 0XD, England

      IIF 18
    • icon of address 30 Rothbury Grove, Bingham, Nottingham, NG13 8TG

      IIF 19 IIF 20
  • Perry, Anthony Simon
    British

    Registered addresses and corresponding companies
    • icon of address 30 Rothbury Grove, Bingham, Nottingham, NG13 8TG

      IIF 21 IIF 22
  • Perry, Anthony Simon
    British accountant

    Registered addresses and corresponding companies
    • icon of address 319, Harbour Yard, Chelsea Harbour, London, SW10 0XD, England

      IIF 23
    • icon of address 30 Rothbury Grove, Bingham, Nottingham, NG13 8TG

      IIF 24
  • Perry, Anthony Simon
    British certified accountant

    Registered addresses and corresponding companies
    • icon of address 30 Rothbury Grove, Bingham, Nottingham, NG13 8TG

      IIF 25
  • Mr Anthony Simon Perry
    British born in June 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Dakota Road, Newton, Nottingham, NG13 8ZY

      IIF 26
    • icon of address 6 Musters Road, Musters Road, West Bridgford, Nottingham, NG2 7PL, United Kingdom

      IIF 27
    • icon of address 6, Musters Road, West Bridgford, Nottingham, NG2 7PL, England

      IIF 28 IIF 29
    • icon of address Suite B, Slapton Hill Farm, Slapton, Towcester, NN12 8QD, England

      IIF 30
  • Perry, Anthony Simon

    Registered addresses and corresponding companies
    • icon of address Unit S1a, Wharf Way, Glen Parva, Leicester, LE2 9TF, United Kingdom

      IIF 31
    • icon of address 30 Rothbury Grove, Bingham, Nottingham, NG13 8TG

      IIF 32
  • Perry, Anthony

    Registered addresses and corresponding companies
    • icon of address Design House, 27 Chesterfield Road, Dronfield, Derbyshire, S18 2WZ, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 6 Musters Road, West Bridgford, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,601 GBP2024-03-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Abbey Road, Bingham, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address 6 Musters Road, West Bridgford, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,972 GBP2024-05-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Suite B Slapton Hill Farm, Slapton, Towcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 5
    icon of address Wychbury Greaves Llp, Towers Point, Wheelhouse Road, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 2 - Director → ME
  • 6
    icon of address 37 Dakota Road, Newton, Nottingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-01-31
    Officer
    icon of calendar 2013-01-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Abbey Road, Bingham, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-14 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2009-05-14 ~ dissolved
    IIF 31 - Secretary → ME
  • 8
    icon of address 37 Dakota Road, Newton, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-26 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address 24 Church Rd, Kirby Muxloe, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-04 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 6 Musters Road Musters Road, West Bridgford, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 13
  • 1
    ANGLO PUBS PLC - 2012-05-25
    icon of address Anglo House, 27 Chesterfield Road, Dronfield, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-08 ~ 2011-10-27
    IIF 3 - Director → ME
    icon of calendar 2010-12-08 ~ 2011-10-27
    IIF 33 - Secretary → ME
  • 2
    ASCENDER INVEST LIMITED - 2013-01-18
    icon of address Nathan Keeley, Amelia House, Crescent Road, Worthing, West Sussex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8,716 GBP2017-08-31
    Officer
    icon of calendar 2012-08-09 ~ 2013-01-11
    IIF 4 - Director → ME
  • 3
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ 2014-05-08
    IIF 10 - Director → ME
  • 4
    KAYWARM LTD - 2010-01-03
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-15 ~ 2012-11-21
    IIF 17 - Director → ME
  • 5
    CRAFTABILITY LIMITED - 2005-08-31
    icon of address 133 Glaisdale Drive West, Bilborough, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2008-01-04 ~ 2008-09-10
    IIF 32 - Secretary → ME
  • 6
    icon of address Second Floor Poynt South, Upper Parliament Street, Nottingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-31
    Officer
    icon of calendar 2008-01-04 ~ 2008-09-10
    IIF 21 - Secretary → ME
  • 7
    PLANTATION FORESTRY LIMITED - 2020-02-11
    OXIGEN PLANTATIONS LIMITED - 2009-12-22
    icon of address Wychbury Greaves Towers Plaza, Wheelhouse Road, Rugeley, Staffordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    icon of calendar 2008-12-30 ~ 2013-05-03
    IIF 18 - Director → ME
    icon of calendar 2008-12-30 ~ 2013-05-03
    IIF 23 - Secretary → ME
  • 8
    icon of address The Old Surgery The Drove High Street, Southwick, Fareham, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-03 ~ 2014-05-08
    IIF 1 - Director → ME
  • 9
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ 2014-05-08
    IIF 7 - Director → ME
  • 10
    icon of address The Old Surgery The Drove, High Street, Southwick, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-09 ~ 2014-05-08
    IIF 6 - Director → ME
  • 11
    icon of address 133 Glaisdale Drive West, Bilborough, Nottingham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    300,590 GBP2021-03-31
    Officer
    icon of calendar 2008-01-04 ~ 2008-09-10
    IIF 22 - Secretary → ME
  • 12
    OXIGEN-INVESTMENTS LIMITED - 2008-10-07
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-30 ~ 2009-08-05
    IIF 20 - Director → ME
    icon of calendar 2008-09-22 ~ 2009-08-05
    IIF 25 - Secretary → ME
  • 13
    TRIMCRAFT (UK) LTD. - 2013-02-28
    TRIMCRAFT (NOTTINGHAM) LIMITED - 2009-03-24
    FAVA LIMITED - 2000-06-08
    icon of address The Chancery, 58 Spring Gardens, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,318,443 GBP2020-12-31
    Officer
    icon of calendar 2008-01-04 ~ 2008-09-10
    IIF 19 - Director → ME
    icon of calendar 2008-01-04 ~ 2008-09-10
    IIF 24 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.