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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Andrew Perry

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

    Resident in England

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

      IIF 1
  • Mr Andrew Mark Perry
    British born in August 1986

    Resident in England

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

      IIF 2
    • 2, Cleeve Close, Stourport-on-severn, DY13 0NY, England

      IIF 3 IIF 4
  • Mr Andrew Thomas Perry
    British born in August 1986

    Resident in England

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

      IIF 5
    • Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 6 IIF 7 IIF 8
    • Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 12
  • Perry, Andrew Mark
    British born in August 1986

    Resident in England

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

      IIF 13
    • 2, Cleeve Close, Stourport-on-severn, DY13 0NY, England

      IIF 14 IIF 15
  • Perry, Andrew Mark
    British building contractor born in August 1986

    Resident in England

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

      IIF 16
  • Mr Andrew Thomas Perry
    English born in August 1986

    Resident in England

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

      IIF 17
    • 1, Brook Hollow, Bridgnorth, WV16 4SG, England

      IIF 18 IIF 19
    • The Woodberry Inn, Victoria Road, Bridgnorth, WV16 4LF, England

      IIF 20
    • Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 21 IIF 22 IIF 23
    • Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, United Kingdom

      IIF 26
    • Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 27
    • Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 28
    • 14, Dudley Street, Wolverhampton, WV1 3EY, England

      IIF 29 IIF 30
  • Perry, Andrew
    British company director born in August 1986

    Resident in England

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

      IIF 31
  • Perry, Andrew Thomas
    British born in August 1986

    Resident in England

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

      IIF 32
    • Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 33 IIF 34
  • Perry, Andrew Thomas
    British company director born in August 1986

    Resident in England

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

      IIF 35
    • Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 36
  • Perry, Andrew Thomas
    British director born in August 1986

    Resident in England

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

      IIF 37
  • Mr Andrew Mark Perry
    British born in August 1986

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 39
    • 1, Brook Hollow, Bridgnorth, WV16 4SG, England

      IIF 40 IIF 41
    • Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 42 IIF 43
    • 14, Dudley Street, Wolverhampton, WV1 3EY, England

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

    Resident in England

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

      IIF 45
  • Perry, Andrew Thomas
    English company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • The Woodberry Inn, Victoria Road, Bridgnorth, WV16 4LF, England

      IIF 46
    • Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 47 IIF 48 IIF 49
    • Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, United Kingdom

      IIF 51
    • Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 52
    • Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

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

    Resident in England

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

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

    Resident in England

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

      IIF 55
    • 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
    • Fircroft, Yew Tree Drive, Lilleshall, Shropshire, TF109HZ, United Kingdom

      IIF 57
  • Perry, Andrew Thomas
    British company director born in August 1986

    Resident in United Kingdom

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

      IIF 58
  • Perry, Andrew Thomas
    British telecoms director born in August 1986

    Resident in United Kingdom

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

      IIF 59
  • Perry, Andrew Thomas

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

      IIF 60
child relation
Offspring entities and appointments 32
  • 1
    A.P CONTRACTORS SOLUTIONS LIMITED
    14624787
    4 Martley Road, Stourport-on-severn, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-30 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 2
    ACCEPTED CATALOGUE LTD
    15185835
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (3 parents)
    Officer
    2023-10-04 ~ 2024-08-15
    IIF 52 - Director → ME
    Person with significant control
    2023-10-04 ~ 2024-08-15
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 3
    ACCESS MOBILES LTD
    08327159
    Fircroft Yew Tree Drive, Lilleshall, Newport, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2012-12-11 ~ dissolved
    IIF 59 - Director → ME
  • 4
    AIRTIME SOLUTIONS LTD
    05960130
    1 Faraday Drive, Bridgnorth, England
    Active Corporate (5 parents)
    Officer
    2006-10-09 ~ 2007-05-17
    IIF 54 - Director → ME
  • 5
    AP6 CONTRACTORS LTD
    16092166
    2 Cleeve Close, Stourport-on-severn, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    APPROVED MOBILE LTD
    13147945 11884759
    Retford Enterprise, Randall Way, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-01-20 ~ 2024-08-15
    IIF 42 - Director → ME
    Person with significant control
    2021-01-20 ~ 2024-08-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ASL PROPERTY DEVELOPMENT LIMITED
    13687807
    Jordan House Hall Court, Hall Park Way, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-19 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    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
    IIF 26 - Right to appoint or remove directors OE
  • 8
    FLAVA SUPERMARKET LTD
    - now 11850196
    FLAVVA LTD
    - 2020-02-11 11850196
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Officer
    2019-02-27 ~ 2024-08-15
    IIF 49 - Director → ME
    Person with significant control
    2019-02-27 ~ 2024-08-15
    IIF 23 - Has significant influence or control OE
  • 9
    FREE SIM LTD
    - now 15130816
    YES CASINO LTD
    - 2023-09-26 15130816
    Jordan House Hall Park Way, Town Centre, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-09-11 ~ 2024-08-19
    IIF 53 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    HALO MOBILE LTD
    - now 08877709
    HALO TELECOM (MVNO UK) LTD
    - 2014-07-03 08877709
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (8 parents)
    Officer
    2014-02-05 ~ 2024-08-19
    IIF 56 - Director → ME
    2015-07-10 ~ 2024-08-19
    IIF 60 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-08-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INSTA ENTERTAINMENT LTD
    15353943
    1, Brook Hollow Bridgnorth, Shropshire, 1, Brook Hollow, Bridgnorth, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    ITHINKDATA LIMITED
    07459653
    Fircroft Yew Tree Drive, Lilleshall, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-03 ~ dissolved
    IIF 57 - Director → ME
  • 13
    LOLLYS PROPERTIES LTD
    16091017
    2 Cleeve Close, Stourport-on-severn, England
    Active Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    MP CONSTRUCTION SOLUTIONS LTD
    12851539
    4 Dunlin Drive, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    NEW IS NICE LTD
    - now 11884759
    APPROVED MOBILE LTD
    - 2020-07-23 11884759 13147945
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (4 parents)
    Officer
    2020-07-01 ~ 2024-08-19
    IIF 48 - Director → ME
    Person with significant control
    2020-07-01 ~ 2024-08-15
    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
  • 16
    PL IMPERIUM PROPERTY LIMITED
    15644373
    117 Lower Lickhill Road, Stourport-on-severn, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    REVOLUTION MOBILE LTD
    - now 09182646
    THE MOBILE EXCHANGE LTD
    - 2016-06-29 09182646
    NEW BUILD MOBILES LTD
    - 2014-09-08 09182646
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (4 parents)
    Officer
    2014-09-04 ~ 2024-08-19
    IIF 47 - Director → ME
    Person with significant control
    2016-08-20 ~ 2024-08-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SOL MÓVIL LTD
    11089053
    Second Floor, Jordan House Hall Court, Hall Park Way, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-30 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    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
  • 19
    SPEAR FINANCE LIMITED
    13327907
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Officer
    2021-04-12 ~ 2024-08-15
    IIF 50 - Director → ME
    Person with significant control
    2021-04-12 ~ 2024-08-15
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SPEAR TECHNOLOGY LIMITED
    07131171
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (3 parents, 5 offsprings)
    Officer
    2017-08-01 ~ 2024-08-15
    IIF 58 - Director → ME
  • 21
    SPOTLIGHT TELECOMS LTD
    08296811
    30 Birchwood Close, Muxton, Telford, England
    Active Corporate (3 parents)
    Officer
    2012-11-16 ~ 2013-07-25
    IIF 55 - Director → ME
  • 22
    SUNSHINE MOBILE (USA) LTD
    11087242
    Retford Enterprise, Randall Way, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-29 ~ 2024-08-15
    IIF 33 - Director → ME
    Person with significant control
    2017-11-29 ~ 2024-08-15
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SUNSHINE MOBILE LIMITED
    11681600
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (3 parents)
    Officer
    2018-11-16 ~ 2024-08-19
    IIF 45 - Director → ME
  • 24
    SUNSHINE PRIZES LTD
    - now 10876413
    THE SUNSHINE CARD LTD
    - 2022-03-23 10876413
    SUPERSIM LTD
    - 2019-06-17 10876413
    Retford Enterprise, Randall Way, Retford, England
    Dissolved Corporate (2 parents)
    Officer
    2017-07-20 ~ 2024-08-15
    IIF 34 - Director → ME
    Person with significant control
    2017-07-20 ~ 2024-08-15
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    TAYLOR & PERRY LTD
    15637007
    The Woodberry Inn, Victoria Road, Bridgnorth, England
    Dissolved Corporate (3 parents)
    Officer
    2024-04-11 ~ 2024-11-08
    IIF 46 - Director → ME
    Person with significant control
    2024-04-11 ~ 2025-02-20
    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
    IIF 20 - Right to appoint or remove directors OE
  • 26
    THE INSTA GROUP COMPANIES LTD
    15470213
    1 Brook Hollow, Bridgnorth, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2024-02-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 27
    THE YES CATALOGUE LTD
    - now 10366168
    SURECOM LIMITED
    - 2019-08-14 10366168
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (5 parents)
    Officer
    2016-09-08 ~ 2024-08-15
    IIF 35 - Director → ME
    Person with significant control
    2016-09-08 ~ 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
  • 28
    THE YES MOBILE NETWORK LTD
    10824656
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (3 parents)
    Officer
    2017-06-19 ~ 2024-08-19
    IIF 37 - Director → ME
    Person with significant control
    2017-06-19 ~ 2024-08-15
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    TRIANGLE TELECOMS LTD
    06796508
    C/o Hughes & Co The Stables, Broseley Hall, Church Street, Broseley, Shropshire, England
    Active Corporate (3 parents)
    Officer
    2009-02-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    TRUST SHOPPING LTD
    15666732
    14 Dudley Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 31
    TRUSTY HOLDINGS LTD
    16644128
    Jenny Ring Lane End Barns Chester Road, Chetwynd, Newport, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    YES DRIVE SOLUTIONS LTD
    13148004
    Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Officer
    2021-01-20 ~ 2024-08-15
    IIF 43 - Director → ME
    Person with significant control
    2021-01-20 ~ 2024-08-15
    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

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.