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

Perry, Andrew Thomas

    Related profiles found in government register
  • Perry, Andrew Thomas
    English 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 1
  • 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 2
  • 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 3
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

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

      IIF 8
  • 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 9
  • 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 10
  • 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 11
  • 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 12
    • icon of address 4, Martley Road, Stourport-on-severn, DY13 0NH, England

      IIF 13 IIF 14
  • 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 15
  • Perry, Andrew Thomas
    English co 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 16
  • Perry, Andrew Thomas
    English company director born in August 1986

    Resident in United Kingdom

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

      IIF 17
    • icon of address 1, Brook Hollow, Bridgnorth, WV16 4SG, England

      IIF 18
    • icon of address The Woodberry Inn, Victoria Road, Bridgnorth, WV16 4LF, England

      IIF 19
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 20 IIF 21 IIF 22
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, United Kingdom

      IIF 25
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 26
    • icon of address Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 27
    • icon of address 14, Dudley Street, Wolverhampton, WV1 3EY, England

      IIF 28
  • 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 29
  • 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 30
  • 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 31
  • 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 32
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 33 IIF 34 IIF 35
    • icon of address Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 39
  • Perry, Andrew Thomas

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

      IIF 40
  • Mr Andrew Mark Perry
    British 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 41 IIF 42
  • 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 43
  • Mr Andrew Thomas Perry
    English born in August 1986

    Resident in United Kingdom

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

      IIF 44
    • icon of address 1, Brook Hollow, Bridgnorth, WV16 4SG, England

      IIF 45
    • icon of address The Woodberry Inn, Victoria Road, Bridgnorth, WV16 4LF, England

      IIF 46
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 47 IIF 48 IIF 49
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, United Kingdom

      IIF 52
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 53
    • icon of address Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 54
    • icon of address 14, Dudley Street, Wolverhampton, WV1 3EY, England

      IIF 55
  • 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 56
    • icon of address 4, Martley Road, Stourport-on-severn, DY13 0NH, England

      IIF 57
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 11 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 2
    icon of address Fircroft Yew Tree Drive, Lilleshall, Newport, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-11 ~ dissolved
    IIF 30 - Director → ME
  • 3
    icon of address 4 Martley Road, Stourport-on-severn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - 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 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - 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 17 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - 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 43 - Director → ME
  • 8
    icon of address 4 Martley Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 9
    icon of address 4 Dunlin Drive, Kidderminster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-02 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
  • 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 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    icon of calendar 2021-04-12 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address 1 Brook Hollow, Bridgnorth, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-06 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 14
    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 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 14 Dudley Street, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-04 ~ 2024-08-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2024-08-15
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 53 - 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 2 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-08-15
    IIF 51 - 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)
    13,761 GBP2023-08-31
    Officer
    icon of calendar 2019-02-27 ~ 2024-08-15
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2024-08-15
    IIF 49 - 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 27 - 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)
    34,283 GBP2023-08-31
    Officer
    icon of calendar 2014-02-05 ~ 2024-08-19
    IIF 4 - Director → ME
    icon of calendar 2015-07-10 ~ 2024-08-19
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-15
    IIF 36 - 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)
    -1,881 GBP2023-08-31
    Officer
    icon of calendar 2020-07-01 ~ 2024-08-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2024-08-15
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - 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)
    21,185 GBP2023-08-31
    Officer
    icon of calendar 2014-09-04 ~ 2024-08-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2024-08-15
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2021-04-12 ~ 2024-08-15
    IIF 24 - Director → ME
  • 10
    icon of address Retford Enterprise, Randall Way, Retford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    30,939 GBP2023-08-31
    Officer
    icon of calendar 2017-08-01 ~ 2024-08-15
    IIF 29 - Director → ME
  • 11
    icon of address 30 Birchwood Close, Muxton, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,133 GBP2023-11-30
    Officer
    icon of calendar 2012-11-16 ~ 2013-07-25
    IIF 3 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2024-08-15
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - 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)
    26,351 GBP2023-08-31
    Officer
    icon of calendar 2018-11-16 ~ 2024-08-19
    IIF 16 - Director → ME
  • 14
    THE SUNSHINE CARD LTD - 2022-03-23
    SUPERSIM LTD - 2019-06-17
    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 7 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2024-08-15
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors 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 19 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2025-02-20
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - 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)
    221,002 GBP2023-08-31
    Officer
    icon of calendar 2016-09-08 ~ 2024-08-15
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2024-08-15
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - 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)
    -7,344 GBP2023-08-31
    Officer
    icon of calendar 2017-06-19 ~ 2024-08-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2024-08-15
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-08-15
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.