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

Mr Andrew Mark Perry

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cleeve Close, Stourport-on-severn, DY13 0NY, England

      IIF 1 IIF 2
  • Mr Andrew Perry
    British born in August 1986

    Resident in England

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

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

    Resident in England

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

      IIF 4
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 5 IIF 6 IIF 7
    • icon of address Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 11
  • Mr Andrew Thomas Perry
    English born in August 1986

    Resident in England

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

      IIF 12
    • icon of address 1, Brook Hollow, Bridgnorth, WV16 4SG, England

      IIF 13 IIF 14
    • icon of address The Woodberry Inn, Victoria Road, Bridgnorth, WV16 4LF, England

      IIF 15
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 16 IIF 17 IIF 18
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, United Kingdom

      IIF 21
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 22
    • icon of address Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 23
    • icon of address 14, Dudley Street, Wolverhampton, WV1 3EY, England

      IIF 24 IIF 25
  • Mr Andrew Mark Perry
    British born in August 1986

    Resident in United Kingdom

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

      IIF 26
    • icon of address 4, Martley Road, Stourport-on-severn, DY13 0NH, England

      IIF 27
  • Perry, Andrew Mark
    British building contractor born in August 1986

    Resident in England

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

      IIF 28
  • Perry, Andrew Mark
    British director born in August 1986

    Resident in England

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

      IIF 29
    • icon of address 2, Cleeve Close, Stourport-on-severn, DY13 0NY, England

      IIF 30 IIF 31
  • Perry, Andrew Thomas
    British company director born in August 1986

    Resident in England

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

      IIF 32 IIF 33 IIF 34
    • icon of address Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 35
  • Perry, Andrew Thomas
    British director born in August 1986

    Resident in England

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

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

    Resident in England

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

      IIF 37
  • Perry, Andrew
    British company director born in August 1986

    Resident in England

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

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

    Resident in England

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

      IIF 39
  • Perry, Andrew Thomas
    English company director born in August 1986

    Resident in England

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

      IIF 40
    • icon of address 1, Brook Hollow, Bridgnorth, WV16 4SG, England

      IIF 41 IIF 42
    • icon of address The Woodberry Inn, Victoria Road, Bridgnorth, WV16 4LF, England

      IIF 43
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 44 IIF 45 IIF 46
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, United Kingdom

      IIF 50
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 51
    • icon of address Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 52
    • icon of address 14, Dudley Street, Wolverhampton, WV1 3EY, England

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

    Resident in England

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

      IIF 55
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 56
  • Perry, Andrew Thomas
    British company director born in August 1986

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fircroft, Yew Tree Drive, Lilleshall, Shropshire, TF109HZ, United Kingdom

      IIF 59
  • Perry, Andrew Thomas

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

      IIF 60
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4 Martley Road, Stourport-on-severn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Fircroft Yew Tree Drive, Lilleshall, Newport, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 58 - Director → ME
  • 3
    icon of address 2 Cleeve Close, Stourport-on-severn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    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
  • 4
    icon of address Jordan House Hall Court, Hall Park Way, Telford, Shropshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-10-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 5
    YES CASINO LTD - 2023-09-26
    icon of address Jordan House Hall Park Way, Town Centre, Telford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-11 ~ dissolved
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 6
    icon of address 1, Brook Hollow Bridgnorth, Shropshire, 1, Brook Hollow, Bridgnorth, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 7
    icon of address Fircroft Yew Tree Drive, Lilleshall, Newport, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-03 ~ dissolved
    IIF 59 - Director → ME
  • 8
    icon of address 2 Cleeve Close, Stourport-on-severn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 4 Dunlin Drive, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 117 Lower Lickhill Road, Stourport-on-severn, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    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
  • 11
    icon of address Second Floor, Jordan House Hall Court, Hall Park Way, Telford, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2017-11-30 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 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
  • 12
    icon of address 1 Brook Hollow, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    icon of address C/o Hughes & Co The Stables, Broseley Hall, Church Street, Broseley, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    752 GBP2024-01-31
    Officer
    icon of calendar 2009-02-11 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 14 Dudley Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 15
    icon of address Jenny Ring Lane End Barns Chester Road, Chetwynd, Newport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 13 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 50% but less than 75%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 18
  • 1
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,064 GBP2024-08-31
    Officer
    icon of calendar 2023-10-04 ~ 2024-08-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 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
    IIF 22 - Right to appoint or remove directors OE
  • 2
    icon of address 1 Faraday Drive, Bridgnorth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,587 GBP2024-10-31
    Officer
    icon of calendar 2006-10-09 ~ 2007-05-17
    IIF 54 - Director → ME
  • 3
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2024-08-15
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-08-15
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    FLAVVA LTD - 2020-02-11
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,296 GBP2024-08-31
    Officer
    icon of calendar 2019-02-27 ~ 2024-08-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2024-08-15
    IIF 18 - Has significant influence or control OE
  • 5
    YES CASINO LTD - 2023-09-26
    icon of address Jordan House Hall Park Way, Town Centre, Telford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-11 ~ 2024-08-19
    IIF 52 - Director → ME
  • 6
    HALO TELECOM (MVNO UK) LTD - 2014-07-03
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    13,421 GBP2024-08-31
    Officer
    icon of calendar 2014-02-05 ~ 2024-08-19
    IIF 56 - Director → ME
    icon of calendar 2015-07-10 ~ 2024-08-19
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-15
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    APPROVED MOBILE LTD - 2020-07-23
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,517 GBP2024-08-31
    Officer
    icon of calendar 2020-07-01 ~ 2024-08-19
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2024-08-15
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - 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
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    45,517 GBP2024-08-31
    Officer
    icon of calendar 2014-09-04 ~ 2024-08-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2024-08-15
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-04-12 ~ 2024-08-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2024-08-15
    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
  • 10
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    -23,350 GBP2024-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2024-08-15
    IIF 57 - Director → ME
  • 11
    icon of address 30 Birchwood Close, Muxton, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,846 GBP2024-11-30
    Officer
    icon of calendar 2012-11-16 ~ 2013-07-25
    IIF 55 - Director → ME
  • 12
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,275 GBP2023-08-31
    Officer
    icon of calendar 2017-11-29 ~ 2024-08-15
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 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
  • 13
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,672 GBP2024-08-31
    Officer
    icon of calendar 2018-11-16 ~ 2024-08-19
    IIF 39 - Director → ME
  • 14
    SUPERSIM LTD - 2019-06-17
    THE SUNSHINE CARD LTD - 2022-03-23
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,523 GBP2023-08-31
    Officer
    icon of calendar 2017-07-20 ~ 2024-08-15
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2024-08-15
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address The Woodberry Inn, Victoria Road, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ 2024-11-08
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2025-02-20
    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 directors OE
  • 16
    SURECOM LIMITED - 2019-08-14
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (4 parents)
    Equity (Company account)
    199,023 GBP2024-08-31
    Officer
    icon of calendar 2016-09-08 ~ 2024-08-15
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2024-08-15
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,919 GBP2024-08-31
    Officer
    icon of calendar 2017-06-19 ~ 2024-08-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2024-08-15
    IIF 7 - Ownership of shares – More than 50% but less than 75% OE
    IIF 7 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 7 - Right to appoint or remove directors OE
  • 18
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ 2024-08-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-08-15
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.