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

    Related profiles found in government register
  • 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 1
  • 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 2
  • 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 3
  • 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 4
  • 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 5
  • 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 6
    • icon of address 2, Cleeve Close, Stourport-on-severn, DY13 0NY, England

      IIF 7 IIF 8
  • 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 9
    • icon of address 4, Martley Road, Stourport-on-severn, DY13 0NH, England

      IIF 10
  • 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 11 IIF 12 IIF 13
    • icon of address Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 14
  • 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 15
  • 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 16
  • 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 17
  • 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 18
    • icon of address 1, Brook Hollow, Bridgnorth, WV16 4SG, England

      IIF 19 IIF 20
    • icon of address The Woodberry Inn, Victoria Road, Bridgnorth, WV16 4LF, England

      IIF 21
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 22 IIF 23 IIF 24
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, United Kingdom

      IIF 28
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 29
    • icon of address Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 30
    • icon of address 14, Dudley Street, Wolverhampton, WV1 3EY, England

      IIF 31
  • 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 32
  • 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 33
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 34
  • 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 35
  • Perry, Andrew Thomas

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

      IIF 36
  • 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 37 IIF 38
  • 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 39
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 40 IIF 41 IIF 42
    • icon of address Second Floor, Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, England

      IIF 46
  • 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 47
    • icon of address 1, Brook Hollow, Bridgnorth, WV16 4SG, England

      IIF 48 IIF 49
    • icon of address The Woodberry Inn, Victoria Road, Bridgnorth, WV16 4LF, England

      IIF 50
    • icon of address Retford Enterprise, Randall Way, Retford, DN22 7GR, England

      IIF 51 IIF 52 IIF 53
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, Shropshire, TF3 4NF, United Kingdom

      IIF 56
    • icon of address Jordan House, Hall Court, Hall Park Way, Telford, TF3 4NF, England

      IIF 57
    • icon of address Jordan House, Hall Park Way, Town Centre, Telford, TF3 4NF, England

      IIF 58
    • icon of address 14, Dudley Street, Wolverhampton, WV1 3EY, England

      IIF 59 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 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - 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 3 - 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 8 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 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 28 - Director → ME
    Person with significant control
    icon of calendar 2021-10-19 ~ dissolved
    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
    IIF 56 - 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 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - 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 1 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    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
    IIF 37 - 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 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-02 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    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
  • 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 14 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – 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 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 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 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - 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 19 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%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 29 - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2024-08-15
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - 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 32 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-08-15
    IIF 55 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2024-08-15
    IIF 53 - 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 30 - 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 34 - Director → ME
    icon of calendar 2015-07-10 ~ 2024-08-19
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-08-15
    IIF 43 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2024-08-15
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    NEW BUILD MOBILES LTD - 2014-09-08
    THE MOBILE EXCHANGE LTD - 2016-06-29
    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 23 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ 2024-08-15
    IIF 40 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2024-08-15
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 52 - Ownership of shares – 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 2 - 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 33 - 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 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2024-08-15
    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
  • 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 17 - 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 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-20 ~ 2024-08-15
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ 2025-02-20
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% 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 11 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ 2024-08-15
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - 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 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ 2024-08-15
    IIF 42 - Ownership of shares – More than 50% but less than 75% OE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 42 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ 2024-08-15
    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

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 16 October 2025 and licensed under the Open Government Licence v3.0.