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 Andrew Mark Perry

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

    Resident in United Kingdom

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

      IIF 1
    • 4, Martley Road, Stourport-on-severn, DY13 0NH, England

      IIF 2
  • Mr Andrew Thomas Perry
    English born in August 1986

    Resident in United Kingdom

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

      IIF 3
    • 1, Brook Hollow, Bridgnorth, WV16 4SG, England

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

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

      IIF 6 IIF 7 IIF 8
    • Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, United Kingdom

      IIF 11
    • Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 12
    • Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 13
    • 14, Dudley Street, Wolverhampton, WV1 3EY, England

      IIF 14
  • Mr Andrew Mark Perry
    British born in August 1986

    Resident in England

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

      IIF 15 IIF 16
  • Mr Andrew Perry
    British born in August 1986

    Resident in England

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

      IIF 17
  • 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 18
  • 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 19
  • 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 20
    • Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 21 IIF 22 IIF 23
    • Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 27
  • 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 28
  • Perry, Andrew Thomas
    English co director born in August 1986

    Resident in United Kingdom

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

      IIF 29
  • Perry, Andrew Thomas
    English company director born in August 1986

    Resident in United Kingdom

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

      IIF 30
    • 1, Brook Hollow, Bridgnorth, WV16 4SG, England

      IIF 31
    • The Woodberry Inn, Victoria Road, Bridgnorth, WV16 4LF, England

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

      IIF 33 IIF 34 IIF 35
    • Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, United Kingdom

      IIF 38
    • Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 39
    • Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 40
    • 14, Dudley Street, Wolverhampton, WV1 3EY, England

      IIF 41
  • 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 42
  • Perry, Andrew Mark
    British director born in August 1986

    Resident in England

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

      IIF 43
    • 4, Martley Road, Stourport-on-severn, DY13 0NH, England

      IIF 44 IIF 45
  • 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 46 IIF 47 IIF 48
    • Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 49
  • 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 50
  • Perry, Andrew Thomas
    British sales 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 51
  • 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 52
  • Perry, Andrew Thomas
    English company director born in August 1986

    Resident in England

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

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

      IIF 57
child relation
Offspring entities and appointments
Active 15
  • 1
    4 Martley Road, Stourport-on-severn, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 2
    Fircroft Yew Tree Drive, Lilleshall, Newport, Shropshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-11 ~ dissolved
    IIF 19 - director → ME
  • 3
    4 Martley Road, Stourport-on-severn, England
    Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 45 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    Jordan House Hall Court, Hall Park Way, Telford, Shropshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-10-19 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
  • 5
    YES CASINO LTD - 2023-09-26
    Jordan House Hall Park Way, Town Centre, Telford, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    1, Brook Hollow Bridgnorth, Shropshire, 1, Brook Hollow, Bridgnorth, Shropshire, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    Fircroft Yew Tree Drive, Lilleshall, Newport, Shropshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-03 ~ dissolved
    IIF 28 - director → ME
  • 8
    4 Martley Road, Stourport-on-severn, England
    Corporate (2 parents)
    Officer
    2024-11-20 ~ now
    IIF 44 - director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 9
    4 Dunlin Drive, Kidderminster, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-02 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-09-02 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 10
    117 Lower Lickhill Road, Stourport-on-severn, Worcestershire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 43 - director → ME
    Person with significant control
    2024-04-14 ~ now
    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
  • 11
    Second Floor, Jordan House Hall Court, Hall Park Way, Telford, Shropshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2017-11-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2017-11-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2021-04-12 ~ now
    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
  • 13
    1 Brook Hollow, Bridgnorth, England
    Corporate (1 parent)
    Officer
    2024-02-06 ~ now
    IIF 31 - director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 14
    C/o Hughes & Co The Stables, Broseley Hall, Church Street, Broseley, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    752 GBP2024-01-31
    Officer
    2009-02-11 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    14 Dudley Street, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 41 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Officer
    2023-10-04 ~ 2024-08-15
    IIF 39 - director → ME
    Person with significant control
    2023-10-04 ~ 2024-08-15
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 2
    1 Faraday Drive, Bridgnorth, England
    Corporate (1 parent)
    Equity (Company account)
    8,574 GBP2023-10-31
    Officer
    2006-10-09 ~ 2007-05-17
    IIF 54 - director → ME
  • 3
    Retford Enterprise, Randall Way, Retford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-20 ~ 2024-08-15
    IIF 33 - director → ME
    Person with significant control
    2021-01-20 ~ 2024-08-15
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FLAVVA LTD - 2020-02-11
    Retford Enterprise, Randall Way, Retford, England
    Corporate (1 parent)
    Equity (Company account)
    13,761 GBP2023-08-31
    Officer
    2019-02-27 ~ 2024-08-15
    IIF 36 - director → ME
    Person with significant control
    2019-02-27 ~ 2024-08-15
    IIF 8 - Has significant influence or control OE
  • 5
    YES CASINO LTD - 2023-09-26
    Jordan House Hall Park Way, Town Centre, Telford, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-11 ~ 2024-08-19
    IIF 40 - director → ME
  • 6
    HALO TELECOM (MVNO UK) LTD - 2014-07-03
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    34,283 GBP2023-08-31
    Officer
    2014-02-05 ~ 2024-08-19
    IIF 56 - director → ME
    2015-07-10 ~ 2024-08-19
    IIF 57 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-08-15
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    APPROVED MOBILE LTD - 2020-07-23
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    -1,881 GBP2023-08-31
    Officer
    2020-07-01 ~ 2024-08-19
    IIF 35 - director → ME
    Person with significant control
    2020-07-01 ~ 2024-08-15
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    THE MOBILE EXCHANGE LTD - 2016-06-29
    NEW BUILD MOBILES LTD - 2014-09-08
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    21,185 GBP2023-08-31
    Officer
    2014-09-04 ~ 2024-08-19
    IIF 53 - director → ME
    Person with significant control
    2016-08-20 ~ 2024-08-15
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2021-04-12 ~ 2024-08-15
    IIF 37 - director → ME
  • 10
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    30,939 GBP2023-08-31
    Officer
    2017-08-01 ~ 2024-08-15
    IIF 18 - director → ME
  • 11
    30 Birchwood Close, Muxton, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    -24,133 GBP2023-11-30
    Officer
    2012-11-16 ~ 2013-07-25
    IIF 55 - director → ME
  • 12
    Retford Enterprise, Randall Way, Retford, England
    Corporate (1 parent)
    Equity (Company account)
    4,275 GBP2023-08-31
    Officer
    2017-11-29 ~ 2024-08-15
    IIF 47 - director → ME
    Person with significant control
    2017-11-29 ~ 2024-08-15
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    26,351 GBP2023-08-31
    Officer
    2018-11-16 ~ 2024-08-19
    IIF 29 - director → ME
  • 14
    THE SUNSHINE CARD LTD - 2022-03-23
    SUPERSIM LTD - 2019-06-17
    Retford Enterprise, Randall Way, Retford, England
    Corporate (1 parent)
    Equity (Company account)
    8,523 GBP2023-08-31
    Officer
    2017-07-20 ~ 2024-08-15
    IIF 48 - director → ME
    Person with significant control
    2017-07-20 ~ 2024-08-15
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 26 - Right to appoint or remove directors OE
  • 15
    The Woodberry Inn, Victoria Road, Bridgnorth, England
    Corporate (1 parent)
    Officer
    2024-04-11 ~ 2024-11-08
    IIF 32 - director → ME
    Person with significant control
    2024-04-11 ~ 2025-02-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 16
    SURECOM LIMITED - 2019-08-14
    Retford Enterprise, Randall Way, Retford, England
    Corporate (4 parents)
    Equity (Company account)
    221,002 GBP2023-08-31
    Officer
    2016-09-08 ~ 2024-08-15
    IIF 46 - director → ME
    Person with significant control
    2016-09-08 ~ 2024-08-15
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Retford Enterprise, Randall Way, Retford, England
    Corporate (2 parents)
    Equity (Company account)
    -7,344 GBP2023-08-31
    Officer
    2017-06-19 ~ 2024-08-19
    IIF 50 - director → ME
    Person with significant control
    2017-06-19 ~ 2024-08-15
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
  • 18
    Retford Enterprise, Randall Way, Retford, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-20 ~ 2024-08-15
    IIF 34 - director → ME
    Person with significant control
    2021-01-20 ~ 2024-08-15
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.