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 are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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 11
  • 1
    Hobley, Charles Jeremy Stuart
    Chartered Accountant born in June 1974
    Individual (17 offsprings)
    Officer
    2021-03-01 ~ 2024-06-13
    OF - Director → CIF 0
  • 2
    Cooke, Jonathan Alistair
    Company Director born in July 1968
    Individual (54 offsprings)
    Officer
    2021-03-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 3
    Sellers, Russell
    Digital Consultancy born in May 1961
    Individual (4 offsprings)
    Officer
    2001-05-23 ~ 2024-04-26
    OF - Director → CIF 0
    Mr Russell Sellers
    Born in May 1961
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    PE - Has significant influence or controlCIF 0
  • 4
    Every, Edward
    Born in July 1975
    Individual (15 offsprings)
    Officer
    2024-06-27 ~ 2026-03-31
    OF - Director → CIF 0
  • 5
    Bullimore, Damon
    Born in March 1977
    Individual (28 offsprings)
    Officer
    2024-12-31 ~ now
    OF - Director → CIF 0
  • 6
    Sellers, Benjamin Matthew
    Digital Consultancy born in December 1966
    Individual (4 offsprings)
    Officer
    2001-05-23 ~ 2024-12-31
    OF - Director → CIF 0
    Sellers, Benjamin Matthew
    Individual (4 offsprings)
    Officer
    2002-06-01 ~ 2021-03-01
    OF - Secretary → CIF 0
    Mr Benjamin Matthew Sellers
    Born in December 1966
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ 2021-03-01
    PE - Has significant influence or controlCIF 0
  • 7
    Greenhalgh, Simon Nicholas
    Born in July 1981
    Individual (25 offsprings)
    Officer
    2026-03-31 ~ now
    OF - Director → CIF 0
  • 8
    Cawley, William Spencer
    Design Consultancy born in February 1965
    Individual (3 offsprings)
    Officer
    2001-05-23 ~ 2001-10-31
    OF - Director → CIF 0
    Cawley, William Spencer
    Design Consultancy
    Individual (3 offsprings)
    Officer
    2001-05-23 ~ 2002-06-01
    OF - Secretary → CIF 0
  • 9
    RICHMOND COMPANY 222 LIMITED
    Victoria House, 64 Paul Street, London
    Active Corporate (9 parents, 6331 offsprings)
    Officer
    2001-05-23 ~ 2001-05-23
    OF - Nominee Director → CIF 0
  • 10
    COMBINED STABILISATION LIMITED - now
    COMBINED ASSOCIATES LIMITED - 2007-06-12
    Victoria House, 64 Paul Street, London
    Dissolved Corporate (5 parents, 8843 offsprings)
    Officer
    2001-05-23 ~ 2001-05-23
    OF - Nominee Director → CIF 0
    2001-05-23 ~ 2001-05-23
    OF - Nominee Secretary → CIF 0
  • 11
    NURTUR.GROUP LTD
    - now 09210707
    EPROP SERVICES LIMITED - 2022-02-03 09210707 08328850
    EPROP SERVICES PLC - 2020-07-09
    EPROP MANAGEMENT PLC - 2014-09-15
    121, Park Lane, London, England
    Active Corporate (29 parents, 15 offsprings)
    Person with significant control
    2021-03-01 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

STARBERRY LIMITED

Period: 2001-05-23 ~ now
Company number: 04221931
Registered name
STARBERRY LIMITED - now
Standard Industrial Classification
74100 - Specialised Design Activities
Brief company account
Intangible Assets
38,484 GBP2023-12-31
71,083 GBP2022-12-31
Debtors
1,433,138 GBP2023-12-31
509,812 GBP2022-12-31
Cash at bank and in hand
47,281 GBP2023-12-31
269,673 GBP2022-12-31
Current Assets
1,480,419 GBP2023-12-31
779,485 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-310,574 GBP2023-12-31
Net Current Assets/Liabilities
1,169,845 GBP2023-12-31
666,885 GBP2022-12-31
Total Assets Less Current Liabilities
1,208,329 GBP2023-12-31
737,968 GBP2022-12-31
Net Assets/Liabilities
1,200,208 GBP2023-12-31
713,519 GBP2022-12-31
Equity
Called up share capital
3,900 GBP2023-12-31
3,900 GBP2022-12-31
Retained earnings (accumulated losses)
1,196,308 GBP2023-12-31
709,619 GBP2022-12-31
Equity
1,200,208 GBP2023-12-31
713,519 GBP2022-12-31
Average Number of Employees
1032023-01-01 ~ 2023-12-31
1022022-01-01 ~ 2022-12-31
Director Remuneration
218,750 GBP2023-01-01 ~ 2023-12-31
252,582 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Other than goodwill
97,796 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Other than goodwill
59,312 GBP2023-12-31
26,713 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Other than goodwill
32,599 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Other than goodwill
38,484 GBP2023-12-31
71,083 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Other
8,785 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Other
8,785 GBP2022-12-31
Property, Plant & Equipment
Other
0 GBP2023-12-31
0 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
325,118 GBP2023-12-31
309,377 GBP2022-12-31
Amounts Owed By Related Parties
1,087,500 GBP2023-12-31
Current
185,384 GBP2022-12-31
Other Debtors
Amounts falling due within one year
20,520 GBP2023-12-31
6,253 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
1,433,138 GBP2023-12-31
Amounts falling due within one year, Current
501,014 GBP2022-12-31
Other Debtors
Amounts falling due after one year
0 GBP2023-12-31
8,798 GBP2022-12-31
Trade Creditors/Trade Payables
Current
22,301 GBP2023-12-31
2,151 GBP2022-12-31
Amounts owed to group undertakings
Current
2,156 GBP2023-12-31
0 GBP2022-12-31
Corporation Tax Payable
Current
144,983 GBP2023-12-31
0 GBP2022-12-31
Other Taxation & Social Security Payable
Current
62,615 GBP2023-12-31
65,490 GBP2022-12-31
Other Creditors
Current
78,519 GBP2023-12-31
44,959 GBP2022-12-31
Creditors
Current
310,574 GBP2023-12-31
112,600 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
24,439 GBP2023-12-31
28,013 GBP2022-12-31

  • STARBERRY LIMITED
    Info
    Registered number 04221931
    Brindley House Outrams Wharf, Little Eaton, Derby DE21 5EL
    PRIVATE LIMITED COMPANY incorporated on 2001-05-23 (24 years 11 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-05-17
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 5 April 2026 and licensed under the Open Government Licence v3.0.