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

Paul Perry

    Related profiles found in government register
  • Paul Perry
    British born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 1
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 2
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 3
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 7
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 8 IIF 9
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 10
    • icon of address Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 11
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, United Kingdom

      IIF 12
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 13 IIF 14
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 15 IIF 16
    • icon of address 43, Poplar Avenue, Oldham, OL8 3TZ, England

      IIF 17
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 18
  • Perry, Paul
    British consultant born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 19
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 20
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 21 IIF 22 IIF 23
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 25
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 26 IIF 27
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 28
    • icon of address Office 6, 60 New Road, Kidderminster, DY10 1AQ

      IIF 29
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 30
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 31
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 32 IIF 33
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 34 IIF 35
    • icon of address Second Floor Office, 229-231, Wellingborough Road, Northampton, Northamptonshire, NN1 4EF

      IIF 36
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    122 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    icon of address Office 6 60 New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116 GBP2024-04-05
    Officer
    icon of calendar 2019-03-11 ~ 2019-03-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ 2020-12-31
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2021-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-05-14
    IIF 13 - Ownership of shares – 75% or more OE
  • 3
    icon of address 75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,614 GBP2023-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-05
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-07-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-23
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-06-19
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-05-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-08
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-25 ~ 2019-05-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-06-19
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    173 GBP2024-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-04-09
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address 37 Shawbury Avenue Kingsway, Quedgeley, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2020-04-05
    Officer
    icon of calendar 2019-01-18 ~ 2019-01-29
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-03-10
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-23 ~ 2019-01-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ 2019-03-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-03
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-16
    IIF 25 - Director → ME
  • 12
    icon of address Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -492 GBP2021-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-16
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-03-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    122 GBP2021-04-05
    Officer
    icon of calendar 2019-02-11 ~ 2019-02-27
    IIF 36 - Director → ME
  • 14
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-14 ~ 2019-03-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-03-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154 GBP2021-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-04-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-05-14
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-03
    IIF 28 - Director → ME
  • 17
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38,013 GBP2024-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-04-16
    IIF 12 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-05 ~ 2019-03-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-03-05 ~ 2019-03-21
    IIF 15 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.