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 2
  • 1
    Murugathas, Ponnuthurai, Mr.
    Director born in October 1971
    Individual (15 offsprings)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of address16192, Coastal Highway, Lewes, Delaware, United States
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2020-07-29 ~ dissolved
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 5
  • 1
    Spodniak, Ondrej, Mr.
    Director born in April 1981
    Individual (4 offsprings)
    Officer
    icon of calendar 2017-06-20 ~ 2020-02-29
    OF - Director → CIF 0
    Mr. Ondrej Spodniak
    Born in April 1981
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2018-11-12 ~ 2020-02-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Malcovsky, David, Mr.
    Director born in June 1990
    Individual (6 offsprings)
    Officer
    icon of calendar 2020-02-29 ~ 2023-06-01
    OF - Director → CIF 0
  • 3
    icon of address16192, Coastal Highway, Lewes, Delaware, United States
    Corporate (1 offspring)
    Person with significant control
    2020-07-29 ~ 2020-07-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 4
    icon of address16192, Coastal Highway, Lewes, Sussex, United States
    Corporate
    Person with significant control
    2020-02-29 ~ 2020-07-29
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of addressOliaji Trade Centre, Francis Rachel Street, Suite 15, 1st Floor, Victoria, Mahe, Seychelles
    Corporate
    Person with significant control
    2017-06-20 ~ 2018-11-12
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

BERKELEY & BLACKMAN SERVICES LTD.

Standard Industrial Classification
82110 - Combined Office Administrative Service Activities
Brief company account
Cash at bank and in hand
1,000 GBP2022-06-30
1,000 GBP2021-06-30
Net Assets/Liabilities
1,000 GBP2022-06-30
1,000 GBP2021-06-30
Number of shares allotted
Class 1 ordinary share
1,000 shares2021-07-01 ~ 2022-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2021-07-01 ~ 2022-06-30
Equity
1,000 GBP2022-06-30
1,000 GBP2021-06-30

Related profiles found in government register
  • BERKELEY & BLACKMAN SERVICES LTD.
    Info
    Registered number 10827002
    icon of address7 Whitechapel Road, Office 410, London E1 1DU
    Private Limited Company incorporated on 2017-06-20 and dissolved on 2023-09-05 (6 years 2 months). The company status is Dissolved.
    CIF 0
  • BERKELEY & BLACKMAN SERVICES LTD.
    S
    Registered number 10827002
    icon of address7, Whitechapel Road, Office 406, London, England, E1 1DU
    Private Limited Company in England Companies Registry, United Kingdom
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-02-28
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    CIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2020-02-29 ~ dissolved
    CIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-06-30
    Person with significant control
    icon of calendar 2017-06-26 ~ dissolved
    CIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12,156 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    CIF 7 - Ownership of shares – 75% or moreOE
  • 5
    SPARKS INTERNATIONAL LTD - 2015-11-04
    icon of address7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    CIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2021-06-30
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    CIF 6 - Ownership of shares – 75% or moreOE
  • 7
    icon of address7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2022-11-30
    Person with significant control
    icon of calendar 2017-06-23 ~ dissolved
    CIF 4 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    AIRINGTON LTD - 2019-04-30
    icon of address7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-02-28
    Person with significant control
    icon of calendar 2017-06-23 ~ 2019-04-24
    CIF 10 - Ownership of shares – 75% or more OE
  • 2
    HOLPARK PRODUCTIONS LTD - 2016-01-25
    icon of address7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,484 GBP2020-06-30
    Person with significant control
    icon of calendar 2020-06-20 ~ 2021-03-17
    CIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,350 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-06-23 ~ 2021-01-15
    CIF 11 - Ownership of shares – 75% or more OE
  • 4
    TERRY KERRY CO. LTD. - 2020-11-02
    KERAHO LTD - 2015-09-29
    icon of address7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,805 GBP2021-11-30
    Person with significant control
    icon of calendar 2017-07-12 ~ 2020-10-14
    CIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address7 Whitechapel Road, Office 410, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,639 GBP2022-09-30
    Person with significant control
    icon of calendar 2017-07-12 ~ 2023-12-13
    CIF 2 - Ownership of shares – 75% or more OE
  • 6
    HOWEX LTD - 2018-07-09
    icon of address7 Whitechapel Road, Office 410, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,033,841 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-06-23 ~ 2018-08-01
    CIF 9 - Ownership of shares – 75% or more 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 26 August 2025 and licensed under the Open Government Licence v3.0.