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, Mark Edwin

    Related profiles found in government register
  • Perry, Mark Edwin
    British builder born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, OL8 3QL, United Kingdom

      IIF 1
  • Perry, Mark Edwin
    British company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mj Goldman Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL

      IIF 2
    • icon of address 41, Greek Street, Stockport, SK3 8AX

      IIF 3
  • Perry, Mark Edwin
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay 7, European House, Birdhall Lane, Cheadle Heath, Stockport, SK3 0XX, United Kingdom

      IIF 4
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 5
    • icon of address 13, Park Road, Cheadle, Stockport, Cheshire, SK8 2AN

      IIF 6 IIF 7
    • icon of address Unit 24, Station Road, Heaton Mersey, Stockport, SK4 3QT, England

      IIF 8
  • Perry, Mark Edwin
    British landscape gardener born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plumley Moor Road, Plumley, Knutsford, WA169SD, United Kingdom

      IIF 9
  • Perry, Mark Edwin
    British lanscape gardener born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Park Rd, Cheadle, Cheshire, SK8 2AN

      IIF 10
  • Perry, Mark Edwin
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay 7, European House, Birdhall Lane, Cheadle Heath, Stockport, SK3 0XX, United Kingdom

      IIF 11
  • Mr Mark Edwin Perry
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chadvil Road, Cheadle, SK8 1NX, England

      IIF 12
    • icon of address Bay 7, European House, Birdhall Lane, Cheadle Heath, Stockport, SK3 0XX, United Kingdom

      IIF 13 IIF 14
    • icon of address C/o M J Goldman (chartered Accountants), Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, OL8 3QL, United Kingdom

      IIF 15
    • icon of address Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, United Kingdom

      IIF 16
    • icon of address Mj Goldman Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL

      IIF 17
  • Mr Mark Edwin Perry
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bay 7, European House, Birdhall Lane, Cheadle Heath, Stockport, SK3 0XX, United Kingdom

      IIF 18
  • Perry, Mark
    British builder born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Marshall Peters Ltd, Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 19
    • icon of address Unit 22, Station Road, Heaton Mersey, Stockport, SK4 3QT, England

      IIF 20
  • Perry, Mark
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Station Road, Heaton Mersey, Stockport, Cheshire, SK4 3QT, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Mr Mark Perry
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 22, Station Road, Heaton Mersey, Stockport, SK4 3QT, England

      IIF 24
    • icon of address Unit 24, Station Road, Heaton Mersey, Stockport, SK4 3QT, England

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Bell Advisory Llp, Tenth Floor, 3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-09 ~ dissolved
    IIF 10 - Director → ME
  • 2
    icon of address 6th Floor Blackfriars House, Parsonage, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-17 ~ dissolved
    IIF 7 - Director → ME
  • 3
    icon of address Bay 7 European House, Birdhall Lane, Cheadle Heath, Stockport, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 4
    icon of address 22 Station Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    CHESHIRE CONSTRUCTION & GROUNDWORKS LIMITED - 2015-12-11
    icon of address 41 Greek Street, Stockport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,281 GBP2018-06-30
    Officer
    icon of calendar 2015-01-01 ~ dissolved
    IIF 3 - Director → ME
  • 6
    MAXEVA DIRECT PILING LIMITED - 2016-11-25
    icon of address C/o Marshall Peters Ltd Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    84,174 GBP2017-10-31
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 19 - Director → ME
  • 7
    icon of address Unit 22 Station Road, Heaton Mersey, Stockport, England
    Dissolved Corporate (2 parents, 5 offsprings)
    Total Assets Less Current Liabilities (Company account)
    360 GBP2018-10-31
    Officer
    icon of calendar 2016-10-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Unit 22 Station Road, Heaton Mersey, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 21 - Director → ME
  • 9
    MAXEVA CONSTRUCTION & GROUNDWORKS LIMITED - 2015-12-11
    M CONSTRUCTION & GROUNDWORKS LIMITED - 2012-09-12
    icon of address Unit 24 Station Road, Heaton Mersey, Stockport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -16,500 GBP2015-08-26
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    MAXEVA NO. 2 LIMITED - 2019-01-15
    icon of address Regency House, 45-53 Chorley New Road, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-12-18 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 41 Greek Street, Stockport
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 22 - Director → ME
  • 12
    icon of address Bay 7 European House, Birdhall Lane, Cheadle Heath, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o M J Goldman Chartered Accountants, Hollinwood Business Centre Albert Street, Oldham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 3 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-29 ~ dissolved
    IIF 9 - Director → ME
  • 15
    icon of address Bay 7 European House, Birdhall Lane, Cheadle Heath, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address C/o M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Bay 7 European House, Birdhall Lane, Cheadle Heath, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    PPG INTERNATIONAL LIMITED - 2012-01-30
    icon of address C/o Cowgill Holloway Business Recovery Llp, Regency House 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44 GBP2017-03-27
    Officer
    icon of calendar 2009-09-22 ~ 2011-09-24
    IIF 6 - Director → ME
  • 2
    MAXEVA DIRECT PILING LIMITED - 2016-11-25
    icon of address C/o Marshall Peters Ltd Heskin Hall Farm, Wood Lane, Heskin, Preston
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    84,174 GBP2017-10-31
    Person with significant control
    icon of calendar 2016-10-17 ~ 2016-11-29
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address C/o M J Goldman (chartered Accountants) Hollinwood Business Centre, Albert Street, Oldham, Greater Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-11 ~ 2022-05-11
    IIF 1 - 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.