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
Active 4
  • 1
    Talib, Lutfi Bin Salim
    Born in November 1954
    Individual (30 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ now
    OF - Director → CIF 0
  • 2
    Kakkad, Sekharbabu Chimanlal
    Born in July 1957
    Individual (2 offsprings)
    Officer
    icon of calendar 2022-11-01 ~ now
    OF - Director → CIF 0
  • 3
    Bailey, Hannah Kate
    Individual (1 offspring)
    Officer
    icon of calendar 2024-08-14 ~ now
    OF - Secretary → CIF 0
  • 4
    WELBECK SECRETARIES LIMITED - 2019-05-15
    MMBH SECRETARIES LIMITED - 2008-08-21
    icon of address42-44, Bishopsgate, London, England
    Active Corporate (1 parent, 17 offsprings)
    Equity (Company account)
    5,784 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-02-28 ~ 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
Ceased 16
  • 1
    Rose, Cassandra May
    Company Director born in March 1989
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-01-09 ~ 2019-12-31
    OF - Director → CIF 0
  • 2
    Devarashetty, Shankar
    Director born in January 1978
    Individual (19 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2023-11-10
    OF - Director → CIF 0
  • 3
    Kearsley, Malcolm
    Director born in April 1951
    Individual (5 offsprings)
    Officer
    icon of calendar 2002-04-26 ~ 2023-02-28
    OF - Director → CIF 0
    Mr Malcolm Kearsley
    Born in April 1951
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Jangid, Sukhdeo
    Director born in September 1986
    Individual (18 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 5
    Palmer, Mark Richard John
    Director born in November 1953
    Individual (6 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2023-02-28
    OF - Director → CIF 0
  • 6
    Vasey, Philip Richard
    Director born in November 1947
    Individual (3 offsprings)
    Officer
    icon of calendar 2021-03-01 ~ 2024-10-04
    OF - Director → CIF 0
  • 7
    Berry, Christopher
    Director born in August 1953
    Individual
    Officer
    icon of calendar 2002-04-26 ~ 2024-08-13
    OF - Director → CIF 0
    Mr Christopher Berry
    Born in August 1953
    Individual
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 8
    Vasey, Philip
    Individual
    Officer
    icon of calendar 2023-02-28 ~ 2024-08-11
    OF - Secretary → CIF 0
  • 9
    Sweeney, James
    Accountant born in May 1981
    Individual (19 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ 2014-03-31
    OF - Director → CIF 0
  • 10
    Stockwell, Mark John
    Director born in April 1962
    Individual
    Officer
    icon of calendar 2002-04-26 ~ 2023-02-28
    OF - Director → CIF 0
    Stockwell, Mark John
    Director
    Individual
    Officer
    icon of calendar 2002-04-26 ~ 2023-02-28
    OF - Secretary → CIF 0
    Mr Mark John Stockwell
    Born in April 1962
    Individual
    Person with significant control
    icon of calendar 2016-06-01 ~ 2021-03-01
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 11
    Graham, Dominic Alan William
    Director born in July 1986
    Individual
    Officer
    icon of calendar 2022-11-01 ~ 2023-12-15
    OF - Director → CIF 0
  • 12
    Woolston, Michael Alan
    Director born in January 1980
    Individual
    Officer
    icon of calendar 2022-11-01 ~ 2024-12-31
    OF - Director → CIF 0
  • 13
    Marlow, Duchess
    It Director born in October 1958
    Individual
    Officer
    icon of calendar 2006-04-06 ~ 2020-08-28
    OF - Director → CIF 0
  • 14
    Buxton, Robert Matthew
    Director born in September 1968
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-26 ~ 2023-02-28
    OF - Director → CIF 0
    Mr Robert Matthew Buxton
    Born in September 1968
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2019-08-14 ~ 2021-02-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 15
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 20 offsprings)
    Officer
    2002-04-26 ~ 2002-04-26
    PE - Nominee Director → CIF 0
  • 16
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 81 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-04-26 ~ 2002-04-26
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

BERRY KEARSLEY STOCKWELL LIMITED

Previous name
BERRY TAYLOR ACCOUNTANTS LIMITED - 2002-06-02
Standard Industrial Classification
69201 - Accounting And Auditing Activities
Brief company account
Property, Plant & Equipment
525,468 GBP2024-12-31
531,428 GBP2023-12-31
Fixed Assets
525,468 GBP2024-12-31
531,428 GBP2023-12-31
Total Inventories
38,895 GBP2023-12-31
Debtors
335,539 GBP2024-12-31
297,488 GBP2023-12-31
Cash at bank and in hand
14,286 GBP2024-12-31
30,440 GBP2023-12-31
Current Assets
349,825 GBP2024-12-31
366,823 GBP2023-12-31
Net Current Assets/Liabilities
128,873 GBP2024-12-31
206,250 GBP2023-12-31
Total Assets Less Current Liabilities
654,341 GBP2024-12-31
737,678 GBP2023-12-31
Net Assets/Liabilities
418,661 GBP2024-12-31
481,579 GBP2023-12-31
Equity
Called up share capital
108 GBP2024-12-31
108 GBP2023-12-31
Revaluation reserve
219,000 GBP2024-12-31
340,316 GBP2023-12-31
Retained earnings (accumulated losses)
199,553 GBP2024-12-31
141,155 GBP2023-12-31
Equity
418,661 GBP2024-12-31
481,579 GBP2023-12-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
15 GBP2024-01-01 ~ 2024-12-31
Average Number of Employees
202024-01-01 ~ 2024-12-31
202023-03-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
505,639 GBP2024-12-31
505,639 GBP2023-12-31
Vehicles
49,590 GBP2024-12-31
49,590 GBP2023-12-31
Tools/Equipment for furniture and fittings
92,354 GBP2024-12-31
92,354 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
647,583 GBP2024-12-31
647,583 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Vehicles
33,899 GBP2024-12-31
28,669 GBP2023-12-31
Tools/Equipment for furniture and fittings
88,216 GBP2024-12-31
87,486 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
122,115 GBP2024-12-31
116,155 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Vehicles
5,230 GBP2024-01-01 ~ 2024-12-31
Tools/Equipment for furniture and fittings
730 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,960 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
505,639 GBP2024-12-31
505,639 GBP2023-12-31
Vehicles
15,691 GBP2024-12-31
20,921 GBP2023-12-31
Tools/Equipment for furniture and fittings
4,138 GBP2024-12-31
4,868 GBP2023-12-31
Value of work in progress
38,895 GBP2023-12-31
Trade Debtors/Trade Receivables
Amounts falling due within one year
333,807 GBP2024-12-31
190,086 GBP2023-12-31
Other Debtors
Amounts falling due within one year
1,637 GBP2024-12-31
107,402 GBP2023-12-31
Prepayments/Accrued Income
Amounts falling due within one year
95 GBP2024-12-31
Debtors
Amounts falling due within one year
335,539 GBP2024-12-31
297,488 GBP2023-12-31
Trade Creditors/Trade Payables
Amounts falling due within one year
8,499 GBP2024-12-31
Bank Borrowings/Overdrafts
Amounts falling due within one year
9,341 GBP2023-12-31
Taxation/Social Security Payable
Amounts falling due within one year
78,789 GBP2024-12-31
74,007 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due within one year
5,829 GBP2024-12-31
Other Creditors
Amounts falling due within one year
127,835 GBP2024-12-31
77,225 GBP2023-12-31
Bank Borrowings/Overdrafts
Amounts falling due after one year
231,913 GBP2024-12-31
239,281 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Amounts falling due after one year
16,818 GBP2023-12-31
Net Deferred Tax Liability/Asset
3,767 GBP2024-12-31

Related profiles found in government register
  • BERRY KEARSLEY STOCKWELL LIMITED
    Info
    BERRY TAYLOR ACCOUNTANTS LIMITED - 2002-06-02
    Registered number 04425676
    icon of address31-32 High Street, Wellingborough NN8 4HL
    PRIVATE LIMITED COMPANY incorporated on 2002-04-26 (23 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-01
    CIF 0
  • BERRY KEARSLEY STOCKWELL LIMITED
    S
    Registered number missing
    icon of address31/32 High Street, Wellingborough, Northamptonshire, NN8 4HL
    CIF 1
  • BERRY KEARSLEY STOCKWELL LIMITED
    S
    Registered number missing
    icon of address31/32, High Street, Wellingborough, Northamptonshire, United Kingdom, NN8 4HL
    CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    895,506 GBP2022-04-30
    Officer
    icon of calendar 2006-01-03 ~ dissolved
    CIF 14 - Secretary → ME
  • 2
    icon of address31/32 High Street, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-12-01 ~ dissolved
    CIF 10 - Secretary → ME
  • 3
    icon of address31/32 High Street, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,838 GBP2024-08-31
    Officer
    icon of calendar 2016-07-08 ~ now
    CIF 8 - Secretary → ME
  • 4
    icon of address72-84 Station Road, Burton Latimer, Kettering, England
    Active Corporate (2 parents)
    Equity (Company account)
    69,119 GBP2024-01-31
    Officer
    icon of calendar 2012-02-29 ~ now
    CIF 13 - Secretary → ME
  • 5
    icon of address31/32 High Street, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,080 GBP2021-09-30
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    CIF 1 - Secretary → ME
  • 6
    icon of address31/32 High Street, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-16 ~ dissolved
    CIF 6 - Secretary → ME
  • 7
    icon of address31/32 High Street, Wellingborough, Northamptonshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2018-09-30
    Officer
    icon of calendar 2005-10-26 ~ dissolved
    CIF 11 - Secretary → ME
Ceased 6
  • 1
    icon of address31/32 High Street, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-03 ~ 2008-11-03
    CIF 2 - Secretary → ME
    CIF 3 - Secretary → ME
  • 2
    R.A.M. ELECTRICAL CONTRACTING LIMITED - 2013-07-18
    K-NET ELECTRICAL LIMITED - 2011-01-21
    icon of address31/32 High Street, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    604 GBP2021-03-31
    Officer
    icon of calendar 2007-12-05 ~ 2011-01-01
    CIF 9 - Secretary → ME
  • 3
    icon of address10-12 New College Parade, Finchely Road Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-09 ~ 2010-04-20
    CIF 5 - Secretary → ME
  • 4
    icon of addressSterling House/31/32, High, Street, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-04 ~ 2008-10-01
    CIF 4 - Secretary → ME
  • 5
    icon of address31/32 High Street, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    14,838 GBP2024-08-31
    Officer
    icon of calendar 2011-08-15 ~ 2016-07-08
    CIF 7 - Secretary → ME
  • 6
    SIMON MUSTO ESTATE AGENTS LIMITED - 2022-05-04
    icon of address31/32 High Street, Wellingborough, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,358,625 GBP2024-03-31
    Officer
    icon of calendar 2003-02-20 ~ 2020-11-20
    CIF 12 - Secretary → ME

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