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

Miss Debbie Jane Perry

    Related profiles found in government register
  • Miss Debbie Jane Perry
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Balinor, Braintree, Braintree, Essex, CM7 0PW, England

      IIF 1
    • 17, Bartley Wood Business Park, Bartley Way, Hook, Hampshire, RG27 9XA, England

      IIF 2
    • 27a, Green Lane, Northwood, HA6 2PX, United Kingdom

      IIF 3
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG

      IIF 4
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 5 IIF 6 IIF 7
    • First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, Hertfordshire, SG12 9QL, England

      IIF 9
  • Miss Debbie Perry
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Balinor, Braintree, Braintree, Essex, CM7 0PW, England

      IIF 10 IIF 11
    • 10019229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
    • 10019237 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Perry, Deborah Jane
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10019229 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Perry, Debbie
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 10019237 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Perry, Debbie
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • Balinor, Braintree, Braintree, Essex, CM7 0PW, England

      IIF 16
    • 29, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, England

      IIF 17
  • Perry, Debbie
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29, The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG

      IIF 18
  • Perry, Deborah Jane
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7, Castle Gate, Castle Street, Hertford, SG14 1HD, England

      IIF 19
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Puckeridge, Hertfordshire, SG12 8HG, England

      IIF 20
    • 7, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, England

      IIF 21
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 22 IIF 23 IIF 24
  • Perry, Deborah Jane
    British

    Registered addresses and corresponding companies
    • 10, Lee Close, Stanstead Abbott, Hertfordshire, SG12 8JN

      IIF 27
    • 29, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 28
    • 29 The Maltings, Roydon Road, Stanstead Abbotts, Ware, Herts, SG12 8HG

      IIF 29 IIF 30
  • Perry, Deborah Jane
    British direcotr

    Registered addresses and corresponding companies
    • 29 The Maltings, Roydon Road, Stanstead Abbotts, Ware, Herts, SG12 8HG

      IIF 31
  • Perry, Deborah Jane
    British director

    Registered addresses and corresponding companies
  • Perry, Deborah Jane
    British born in February 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 42
  • Perry, Deborah Jane
    British company director born in February 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 82, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, United Kingdom

      IIF 43
    • 10, Lee Close, Stanstead Abbotts, Ware, Hertfordshire, SG12 8JN

      IIF 44
  • Perry, Deborah Jane
    British director born in February 1968

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 10, Lee Close, Stanstead Abbott, Hertfordshire, SG12 8JN

      IIF 45
    • 29 The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 46 IIF 47 IIF 48
    • 82 The Maltings, Roydon Road, Stanstead Abbotts, Hertfordshire, SG12 8HG, England

      IIF 49 IIF 50 IIF 51
    • 10, Lee Close, Stanstead Abbotts, Ware, Hertfordshire, SG12 8JN, United Kingdom

      IIF 53
    • 8, Roundburrow Close, Warlingham, Surrey, CR6 9TT, England

      IIF 54
  • Perrs, Debbie
    British director

    Registered addresses and corresponding companies
    • 29 The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 55
  • Perry, Deborah Jane

    Registered addresses and corresponding companies
    • 29 The Maltings, Roydon Road, Stanstead Abbotos, Hertfordshire, SG12 8HG

      IIF 56
    • 10, Lee Close, Stanstead Abbott, Hertfordshire, SG12 8JN

      IIF 57
    • 29, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 58
    • 29, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, England

      IIF 59
    • 7, The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG, United Kingdom

      IIF 60
    • 29 The Maltings, Roydon Road, Stanstead Abbotts, Ware, Herts, SG12 8HG

      IIF 61 IIF 62 IIF 63
  • Perry, Debbie

    Registered addresses and corresponding companies
    • 29 The Maltings, Roydon Road, Stanstead Abbotts, Herts, SG12 8HG

      IIF 66 IIF 67
child relation
Offspring entities and appointments
Active 9
  • 1
    4385, 10019216 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-01-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 2
    4385, 10019229 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2023-01-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF 12 - Has significant influence or control over the trustees of a trustOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control as a member of a firmOE
  • 3
    13370, Balinor, Braintree, Braintree, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Person with significant control
    2023-01-01 ~ dissolved
    IIF 11 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Right to appoint or remove directorsOE
  • 4
    4385, 08362558 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16 GBP2024-01-31
    Officer
    2013-01-16 ~ dissolved
    IIF 20 - Director → ME
  • 5
    4385, 07876939 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    20 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 6
    BALINOR RESIDENTIAL LETTINGS LIMITED - 2016-02-19
    MERLIN (EAST) RESIDENTIAL LETTINGS LIMITED - 2016-01-04
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,510 GBP2016-12-31
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    BALINOR COMPANY SECRETARIES LIMITED - 2016-02-19
    MERLIN COMPANY SECRETARIES LIMITED - 2015-12-29
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    14,448 GBP2015-12-31
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 8
    BALINOR PROPERTY MANAGEMENT LIMITED - 2016-02-19
    MERLIN ESTATES (EAST) LIMITED - 2016-01-04
    MERLIN COMPANY SECRETARIES LIMITED - 2011-04-12
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,651 GBP2016-12-31
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    BALINOR GROUP HOLDINGS LIMITED - 2016-02-20
    MERLIN (EAST) RESIDENTIAL LETTINGS LIMITED - 2013-03-04
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -910 GBP2015-12-31
    Officer
    2011-08-18 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-08-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    HAMSARD 2629 LIMITED - 2003-05-15
    C/o Acquis Limited, The Atrium, Curtis Road, Dorking, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    176 GBP2024-12-31
    Officer
    2011-07-11 ~ 2016-02-01
    IIF 52 - Director → ME
    2008-08-01 ~ 2011-07-14
    IIF 29 - Secretary → ME
  • 2
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    2010-03-26 ~ 2013-04-16
    IIF 17 - Director → ME
    2008-08-01 ~ 2011-09-01
    IIF 27 - Secretary → ME
  • 3
    4385, 10019237 - Companies House Default Address, Cardiff
    Active Corporate (5 offsprings)
    Equity (Company account)
    -65,931 GBP2023-02-28
    Officer
    2023-01-01 ~ 2024-09-01
    IIF 15 - Director → ME
    Person with significant control
    2023-01-01 ~ 2024-09-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 13 - Right to appoint or remove directors as a member of a firm OE
  • 4
    1a Fullers Hill, Westerham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,071 GBP2024-12-31
    Officer
    2009-04-06 ~ 2011-09-01
    IIF 40 - Secretary → ME
  • 5
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    2009-02-01 ~ 2011-04-01
    IIF 38 - Secretary → ME
  • 6
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Officer
    2009-07-30 ~ 2011-04-01
    IIF 31 - Secretary → ME
  • 7
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Officer
    2009-07-28 ~ 2011-04-01
    IIF 37 - Secretary → ME
  • 8
    Stonemead House, London Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    53,188 GBP2025-06-30
    Officer
    2010-08-31 ~ 2011-03-28
    IIF 46 - Director → ME
  • 9
    I.D. PLUS LIMITED - 1999-09-13
    Field House, Hundon Road Barnardiston, Haverhill, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    2008-11-03 ~ 2009-01-14
    IIF 34 - Secretary → ME
  • 10
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    310 GBP2024-12-31
    Officer
    2009-01-14 ~ 2011-04-01
    IIF 35 - Secretary → ME
  • 11
    Victoria House, 178-180 Fleet Road, Fleet, England
    Active Corporate (3 parents)
    Equity (Company account)
    7 GBP2024-10-31
    Officer
    2011-10-26 ~ 2016-02-25
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-31
    IIF 2 - Ownership of shares – 75% or more OE
  • 12
    15 Windsor Road, Swindon, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    17 GBP2023-12-31
    Officer
    2010-08-31 ~ 2016-02-08
    IIF 50 - Director → ME
    2009-05-20 ~ 2011-09-01
    IIF 63 - Secretary → ME
  • 13
    Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2012-09-25 ~ 2016-02-23
    IIF 25 - Director → ME
  • 14
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire
    Dissolved Corporate
    Officer
    2011-07-18 ~ 2016-02-26
    IIF 51 - Director → ME
    2009-04-06 ~ 2011-07-18
    IIF 39 - Secretary → ME
  • 15
    4385, 07886499 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2016-04-14
    IIF 4 - Has significant influence or control OE
  • 16
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2009-10-01 ~ 2011-04-01
    IIF 58 - Secretary → ME
  • 17
    137 Newhall Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    33 GBP2022-04-30
    Officer
    2010-08-31 ~ 2018-02-24
    IIF 49 - Director → ME
    2008-08-01 ~ 2010-08-12
    IIF 57 - Secretary → ME
    2008-08-01 ~ 2011-09-01
    IIF 67 - Secretary → ME
  • 18
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Officer
    2009-04-06 ~ 2011-04-01
    IIF 65 - Secretary → ME
  • 19
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,713 GBP2024-12-31
    Officer
    2009-08-14 ~ 2011-04-01
    IIF 62 - Secretary → ME
  • 20
    7 Marylebone Gardens, Manor Road, Richmond, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2023-12-31
    Officer
    2010-08-31 ~ 2010-09-27
    IIF 48 - Director → ME
    2008-08-01 ~ 2010-09-27
    IIF 61 - Secretary → ME
  • 21
    BALINOR RESIDENTIAL LETTINGS LIMITED - 2016-02-19
    MERLIN (EAST) RESIDENTIAL LETTINGS LIMITED - 2016-01-04
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,510 GBP2016-12-31
    Officer
    2013-03-06 ~ 2016-02-01
    IIF 19 - Director → ME
  • 22
    BALINOR COMPANY SECRETARIES LIMITED - 2016-02-19
    MERLIN COMPANY SECRETARIES LIMITED - 2015-12-29
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    14,448 GBP2015-12-31
    Officer
    2011-08-18 ~ 2016-01-01
    IIF 26 - Director → ME
  • 23
    BALINOR PROPERTY MANAGEMENT LIMITED - 2016-02-19
    MERLIN ESTATES (EAST) LIMITED - 2016-01-04
    MERLIN COMPANY SECRETARIES LIMITED - 2011-04-12
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,651 GBP2016-12-31
    Officer
    2009-10-26 ~ 2016-01-01
    IIF 43 - Director → ME
    2009-10-26 ~ 2015-01-12
    IIF 60 - Secretary → ME
  • 24
    Building 4 Dares Farm Business Park, Farnham Road, Farnham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31,504 GBP2017-03-31
    Officer
    2008-06-23 ~ 2011-03-31
    IIF 45 - Director → ME
    2009-07-17 ~ 2011-03-31
    IIF 33 - Secretary → ME
  • 25
    75 Springfield Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate
    Officer
    2011-10-12 ~ 2011-10-12
    IIF 53 - Director → ME
    2010-08-03 ~ 2011-03-31
    IIF 44 - Director → ME
    2010-08-03 ~ 2011-03-31
    IIF 56 - Secretary → ME
  • 26
    Alpha Housing Services Ltd, 1st Floor 1 Charfield House, Castle Street, Taunton, Somerset, England
    Active Corporate (3 parents)
    Equity (Company account)
    32 GBP2024-12-31
    Officer
    2009-12-16 ~ 2011-04-01
    IIF 18 - Director → ME
  • 27
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2009-11-16 ~ 2009-11-16
    IIF 66 - Secretary → ME
  • 28
    82 The Maltings Roydon Road, Stanstead Abbotts, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,726 GBP2016-12-31
    Officer
    2013-03-14 ~ 2014-08-21
    IIF 21 - Director → ME
  • 29
    Newfrith House, 21 Hyde Street, Winchester, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2010-08-31 ~ 2011-03-10
    IIF 47 - Director → ME
    2008-08-01 ~ 2011-03-25
    IIF 59 - Secretary → ME
  • 30
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    16 GBP2023-12-31
    Officer
    2009-04-06 ~ 2011-04-01
    IIF 30 - Secretary → ME
  • 31
    27a Green Lane, Northwood, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,347 GBP2024-05-31
    Officer
    2012-07-24 ~ 2016-02-24
    IIF 24 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-02-04
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
    IIF 3 - Has significant influence or control over the trustees of a trust OE
  • 32
    2 Tower Centre, Hoddesdon, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Person with significant control
    2017-01-01 ~ 2017-12-31
    IIF 9 - Has significant influence or control as a member of a firm OE
  • 33
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    327 GBP2024-12-31
    Officer
    2009-08-21 ~ 2011-04-01
    IIF 64 - Secretary → ME
  • 34
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (2 parents)
    Officer
    2009-05-12 ~ 2011-04-01
    IIF 41 - Secretary → ME
  • 35
    Watsons Property Group Ltd, 18, Meridian Business Park, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2012-07-20 ~ 2018-02-24
    IIF 23 - Director → ME
  • 36
    1 Heath View Drive, Salisbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    17 GBP2024-12-31
    Officer
    2008-08-01 ~ 2011-09-01
    IIF 28 - Secretary → ME
  • 37
    Victoria House, 178 -180 Fleet Road, Fleet, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    2009-03-02 ~ 2011-04-01
    IIF 55 - Secretary → ME
  • 38
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    2008-11-19 ~ 2010-11-11
    IIF 32 - Secretary → ME
    2008-11-19 ~ 2011-03-31
    IIF 36 - Secretary → ME
  • 39
    Building 4, Dares Farm Business Park Farnham Road, Ewshot, Farnham, Surrey, England
    Active Corporate (3 parents)
    Officer
    2011-12-22 ~ 2015-12-10
    IIF 54 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.