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 Francis Henry Perry

    Related profiles found in government register
  • Mr Francis Henry Perry
    British born in November 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 29/31, Athol Street, Douglas, IM1 1LB, Isle Of Man

      IIF 1 IIF 2
    • 29/31, Athol Street, Douglas, Isle Of Man, IM1 1LB, Isle Of Man

      IIF 3
    • 5, The Church View, Braddan, Douglas, Isle Of Man, IM4 4TF, Isle Of Man

      IIF 4
    • C/o Topping Partnership, Incom House, Waterside, Manchester, M17 1WD, United Kingdom

      IIF 5
    • 4, Fore Street, Trowbridge, BA14 8HD, England

      IIF 6
  • Perry, Francis Henry
    British company director born in November 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 29/31, Athol Street, Douglas, IM1 1LB, Isle Of Man

      IIF 7 IIF 8
  • Perry, Francis Henry
    British, company director born in November 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 1st, Floor, 314 Regents Park Road, Finchley, London, N3 2LT, United Kingdom

      IIF 9
  • Perry, Francis Henry
    British, consultant born in November 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 5 Church View, Braddan Hills, Braddan, Isle Of Man, IM4 4TF

      IIF 10
  • Perry, Francis Henry
    British, director born in November 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 5 Church View, Braddan Hills, Braddan, Isle Of Man, IM4 4TF

      IIF 11
    • Littleton Road, Ashford, Middlesex, TW15 1TZ, England

      IIF 12
  • Perry, Francis Henry
    British, manager born in November 1962

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 5 Church View, Braddan Hills, Braddan, Isle Of Man, IM4 4TF

      IIF 13
  • Francis Henry Perry
    British born in November 1962

    Registered addresses and corresponding companies
    • 29/31, Athol Street, Douglas, IM1 1LB, Isle Of Man

      IIF 14
  • Perry, Francis Henry

    Registered addresses and corresponding companies
    • Littleton Road, Ashford, Middlesex, TW15 1TZ, England

      IIF 15
child relation
Offspring entities and appointments
Active 6
  • 1
    2nd Floor St Mary's Court, 20 Hill Street, Douglas, Isle Of Man
    Corporate (4 parents)
    Beneficial owner
    1995-04-04 ~ now
    IIF 14 - Ownership of shares - More than 25% as trustees of a trustOE
    IIF 14 - Holds voting rights - More than 25% as trustees of a trustOE
    IIF 14 - Right to appoint or remove directors as the trustees of a trustOE
    IIF 14 - Has significant influence over the entity as the trustees of a trustOE
  • 2
    First Floor Lowgate House, Lowgate, Hull, East Riding Of Yorkshire
    Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,442,894 GBP2022-01-01 ~ 2022-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 3
    C/o Topping Partnership Incom House, Waterside, Trafford Park, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-30
    Person with significant control
    2017-04-20 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    C/o Cooke Matheson Solicitors, 8 Grays Inn Square, Grays Inn London
    Dissolved corporate (3 parents)
    Officer
    2005-04-14 ~ dissolved
    IIF 10 - director → ME
  • 5
    4 Fore Street, Trowbridge, England
    Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    -3,989,999 GBP2023-05-27
    Person with significant control
    2021-04-01 ~ now
    IIF 6 - Has significant influence or control over the trustees of a trustOE
  • 6
    1st Floor, 314 Regents Park Road Finchley, London
    Dissolved corporate (2 parents)
    Officer
    2006-07-24 ~ dissolved
    IIF 9 - director → ME
Ceased 6
  • 1
    Windsor House, Bayshill Road, Cheltenham, Gloucestershire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    245,995 GBP2023-06-30
    Officer
    2017-06-13 ~ 2018-12-12
    IIF 8 - director → ME
    Person with significant control
    2017-06-13 ~ 2018-12-12
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 2
    CLUB MYKONOS LIMITED - 2014-07-14
    APOLLON LIMITED - 2008-12-01
    CLUB MYKONOS LIMITED - 2006-06-08
    PARALOS BEACH CLUB LIMITED - 1986-06-27
    TABELM LIMITED - 1986-06-02
    21 Forest Houses Cookworthy Moor, Halwill, Devon
    Dissolved corporate (2 parents)
    Equity (Company account)
    -6,121 GBP2022-12-31
    Officer
    ~ 1993-08-31
    IIF 13 - director → ME
  • 3
    NEDGROUP INVESTMENT ADVISORS (UK) LIMITED - 2024-04-25
    NIB INTERNATIONAL (UK) LIMITED - 2005-11-09
    SYFRETS INTERNATIONAL (UK) LIMITED - 1998-09-28
    ATC (GB) LIMITED - 1995-06-30
    TRANSLAND COMMERCE LIMITED - 1992-06-29
    7th Floor 12 Arthur Street, London, England
    Corporate (6 parents)
    Officer
    ~ 1992-11-27
    IIF 11 - director → ME
  • 4
    Littleton Road, Ashford, Middlesex, England
    Dissolved corporate (5 parents)
    Officer
    2014-11-20 ~ 2016-07-12
    IIF 12 - director → ME
    2014-11-20 ~ 2016-07-12
    IIF 15 - secretary → ME
  • 5
    Newport Pharmacy The Brown House High Street, Newport, Saffron Walden, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,011 GBP2023-09-30
    Officer
    2017-12-08 ~ 2018-09-10
    IIF 7 - director → ME
    Person with significant control
    2017-12-08 ~ 2020-07-23
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 2 - Has significant influence or control over the trustees of a trust OE
  • 6
    5 Clyn Cwm Gwyn, Killay, Swansea
    Corporate (3 parents)
    Equity (Company account)
    3,833,011 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2023-10-25
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 4 - Has significant influence or control over the trustees of a trust 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.