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

Glading, Perry Dean

    Related profiles found in government register
  • Glading, Perry Dean
    British company managing director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langham House, Sproughton, Ipswich, IP8 3AE, England

      IIF 1
  • Glading, Perry Dean
    British director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address County Hall, Market Road, Chelmsford, Essex, CM1 1QH, United Kingdom

      IIF 2
    • icon of address 1 Prince Of Wales Dock, Edinburgh, Midlothian, EH6 7DX

      IIF 3
    • icon of address Birkfield House, Belstead Road, Ipswich, IP2 9DR, England

      IIF 4
    • icon of address First Floor, 30 Park Street, London, SE1 9EQ, United Kingdom

      IIF 5
    • icon of address Leslie Ford House, Tilbury, Essex, RM18 7EH, United Kingdom

      IIF 6
    • icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH

      IIF 7 IIF 8 IIF 9
    • icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH, England

      IIF 10 IIF 11
    • icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex, RM18 7EH, United Kingdom

      IIF 12
  • Glading, Perry Dean
    British managing director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
  • Glading, Perry Dean
    British owner / director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address High House, Production Park Limited, Vellacott Close Off London Road, Purfleet, Essex, RM19 1RJ

      IIF 21
  • Glading, Perry Dean
    British ports executive born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harbour House, Waterloo Crescent, Dover, CT17 9BU, United Kingdom

      IIF 22
  • Glading, Perry Dean
    British sales director born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Woodlands Acer Grove, Ipswich, IP8 3RR

      IIF 23
  • Glading, Perry Dean
    British self employed born in July 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Langham House, Sproughton, Ipswich, IP8 3AE, England

      IIF 24
  • Glading, Perry Dean
    British director born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langham House, Sproughton, Ipswich, IP8 3AE, United Kingdom

      IIF 25
  • Glading, Perry Dean
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 7 Woodlands Acer Grove, Ipswich, IP8 3RR

      IIF 26
  • Glading, Perry Dean

    Registered addresses and corresponding companies
    • icon of address 7 Woodlands Acer Grove, Ipswich, IP8 3RR

      IIF 27
  • Mr Perry Dean Glading
    British born in July 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Langham House, Sproughton, Ipswich, IP8 3AE, United Kingdom

      IIF 28
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Langham House, Sproughton, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -288 GBP2024-05-31
    Officer
    icon of calendar 2017-02-10 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    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
    IIF 28 - Right to appoint or remove directorsOE
  • 2
    icon of address High House Production Park Limited, Vellacott Close Off London Road, Purfleet, Essex
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 21 - Director → ME
  • 3
    icon of address Harbour House, Waterloo Crescent, Dover, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,509,000 GBP2017-12-31
    Officer
    icon of calendar 2021-10-07 ~ now
    IIF 22 - Director → ME
  • 4
    ST. JOSEPH'S COLLEGE WITH THE SCHOOL OF JESUS AND MARY EDUCATIONAL TRUST LIMITED - 2005-06-09
    icon of address Birkfield House, Belstead Road, Ipswich, England
    Active Corporate (14 parents)
    Officer
    icon of calendar 2014-09-09 ~ now
    IIF 4 - Director → ME
Ceased 22
  • 1
    NORDIC FOREST TERMINALS LIMITED - 2014-02-07
    ASTRAL RAM LIMITED - 1996-03-01
    icon of address Dock No. 1, Chatham Docks, Chatham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2014-01-31
    IIF 18 - Director → ME
  • 2
    icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-10-02 ~ 2017-03-31
    IIF 7 - Director → ME
  • 3
    FORTH PORTS FINANCE LIMITED - 2014-05-21
    icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (12 parents)
    Officer
    icon of calendar 2013-11-11 ~ 2017-03-31
    IIF 12 - Director → ME
  • 4
    FORTH PORTS PUBLIC LIMITED COMPANY - 2011-06-02
    icon of address 1 Prince Of Wales Dock, Edinburgh, Midlothian
    Active Corporate (13 parents, 24 offsprings)
    Officer
    icon of calendar 2001-06-20 ~ 2017-03-31
    IIF 3 - Director → ME
  • 5
    PORT OF TILBURY 2007 LIMITED - 2013-10-15
    TILBURY GREEN POWER LIMITED - 2008-01-21
    icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-11-30 ~ 2017-03-31
    IIF 20 - Director → ME
  • 6
    LONDON CONTAINER TERMINAL (TILBURY) LIMITED - 2012-03-20
    LONDON CONTAINER SERVICES (TILBURY) LIMITED - 2011-10-06
    icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-23 ~ 2017-03-31
    IIF 9 - Director → ME
  • 7
    TILBURY CONTAINER SERVICES LIMITED - 2012-03-30
    icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-02 ~ 2017-03-31
    IIF 10 - Director → ME
  • 8
    icon of address The Old Post Office Station Road, Congresbury, Bristol, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    51 GBP2024-05-31
    Officer
    icon of calendar 2014-06-13 ~ 2017-03-31
    IIF 11 - Director → ME
  • 9
    PAPERSAFE UK LIMITED - 1999-11-12
    NORDIC MANAGEMENT LIMITED - 1999-01-06
    SHIP-LINK MANAGEMENT LIMITED - 1996-01-19
    NEW HUNTLEY LIMITED - 1995-04-25
    icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2017-03-31
    IIF 17 - Director → ME
  • 10
    SUPER TROOPER LIMITED - 1996-03-07
    icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2017-03-31
    IIF 15 - Director → ME
  • 11
    COPPER LAW LIMITED - 2005-03-30
    icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-29 ~ 2017-03-31
    IIF 19 - Director → ME
  • 12
    DUNWILCO (1451) LIMITED - 2007-06-14
    icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2017-03-31
    IIF 16 - Director → ME
  • 13
    EE RECYCLING LIMITED - 1996-01-19
    SHIP-LINK RECYCLING LIMITED - 1996-01-08
    SHIP LINK WASTE LIMITED - 1994-09-22
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-29 ~ 2014-03-17
    IIF 14 - Director → ME
  • 14
    icon of address Leslie Ford House, Tilbury Freeport, Tilbury, Essex
    Active Corporate (6 parents, 7 offsprings)
    Officer
    icon of calendar 1999-02-01 ~ 2017-03-31
    IIF 8 - Director → ME
  • 15
    icon of address Ground Floor, 30 Park Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    146,834 GBP2024-12-31
    Officer
    icon of calendar 2016-04-19 ~ 2017-06-08
    IIF 5 - Director → ME
  • 16
    SAMSKIP MULTIMODAL CONTAINER LOGISTICS B.V. - 2012-08-29
    icon of address Waalhaven Oostzijde 81 Port No 2203, 3087 Bm, Rotterdam, Netherlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-03-01 ~ 1998-11-27
    IIF 23 - Director → ME
    icon of calendar 1996-06-28 ~ 1998-11-27
    IIF 27 - Secretary → ME
  • 17
    icon of address Wesley House Huddersfield Road, Birstall, Batley, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-03-11 ~ 2012-04-25
    IIF 1 - Director → ME
  • 18
    icon of address County Hall, Market Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (22 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-02 ~ 2024-03-31
    IIF 2 - Director → ME
  • 19
    icon of address Ground Floor, 30 Park Street, London, England
    Active Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    115,955 GBP2023-12-31
    Officer
    icon of calendar 2005-07-20 ~ 2014-11-17
    IIF 13 - Director → ME
  • 20
    THURROCK C.V.S (COUNCIL FOR VOLUNTARY SERVICE) - 2017-07-17
    icon of address The Beehive Voluntary &, Community Resource Centre, West Street Grays, Essex
    Active Corporate (11 parents)
    Officer
    icon of calendar 2021-11-22 ~ 2023-01-11
    IIF 24 - Director → ME
  • 21
    icon of address Leslie Ford House, Tilbury, Essex, United Kingdom
    Active Corporate (9 parents)
    Officer
    icon of calendar 2016-02-12 ~ 2017-03-31
    IIF 6 - Director → ME
  • 22
    TOP SCORE FLOWER BULBS LIMITED - 2014-04-24
    VAN GEEST NURSERIES LIMITED - 2011-01-13
    GEEST INTERNATIONAL FREIGHT LIMITED - 1988-04-27
    icon of address Bank House, Broad Street, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    67,787 GBP2016-12-31
    Officer
    icon of calendar 1994-06-11 ~ 1998-11-27
    IIF 26 - 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.