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

Berry, Paul

    Related profiles found in government register
  • Berry, Paul
    English company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Recon House, Linnyshaw Industrial Estate, Sharp Street, Worsley, Manchester, M28 3LY, England

      IIF 1
  • Berry, Paul
    English consultant born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Worsley Road, Swinton, Manchester, M27 0YF, Great Britain

      IIF 2
  • Berry, Paul
    English director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Worsley Road, Swinton, Manchester, Lancashire, M27 0YF, England

      IIF 3
    • icon of address 226, Worsley Road, Swinton, Manchester, M27 0YF, United Kingdom

      IIF 4
    • icon of address Yard 3, Arkady Ind Est, Briscoe Lane, Newton Heath, Manchester, M40 2XG

      IIF 5
    • icon of address 135-137, Wellgate, Rotherham, South Yorkshire, S60 2NN, England

      IIF 6
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 7 IIF 8
  • Berry, Paul
    English entrepreneur born in May 1963

    Resident in England

    Registered addresses and corresponding companies
  • Berry, Paul
    English trader born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Axholme House, North Street, Crowle, Scunthorpe, DN17 4NB, England

      IIF 15
  • Berry, Paul
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10633674 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
  • Berry, Paul
    British managing director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151b, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, United Kingdom

      IIF 17
    • icon of address Apartment 7 Stableford Hall, Stableford Avenue, Eccles, Manchester, M30 8AP

      IIF 18
    • icon of address Apartment 7 Stableford Hall, Stableford Avenue, Eccles, Manchester, M30 8AP, England

      IIF 19
  • Barry, Paul
    British director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Lodge Road, Walsall, WS5 3LA, England

      IIF 20
  • Berry, Paul
    English director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 21
  • Berry, Paul
    born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hillside Industrial Park, Draycott Cross Road, Cheadle, Stoke-on-trent, ST10 1PN, United Kingdom

      IIF 22
  • Mr Paul Berry
    English born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Worsley Road, Swinton, Manchester, M27 0YF, England

      IIF 23
    • icon of address Unit 6 12 O'clock Court, Attercliffe Road, Sheffield, S4 7WW

      IIF 24
  • Berry, Paul
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 7, Stableford Hall, Stableford Avenue, Eccles, Manchester, M30 8AP, United Kingdom

      IIF 25
    • icon of address 151, Bury New Road, Whitefield, Manchester, M45 6AA, England

      IIF 26
    • icon of address Paul Berry, 226 Worsley Road, Swinton, Manchester, M27 0YF, United Kingdom

      IIF 27
  • Paul Berry
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 7 Stableford Hall, Stableford Avenue, Eccles, Manchester, M30 8AP, England

      IIF 28
  • Mr Paul Berry
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 151b, Bury New Road, Whitefield, Manchester, Greater Manchester, M45 6AA, United Kingdom

      IIF 29
    • icon of address Apartment 7 Stableford Hall, Stableford Avenue, Eccles, Manchester, M30 8AP, England

      IIF 30
    • icon of address Po Box Suite 98, Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 31
  • Mr Paul Barry
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Lodge Road, Walsall, WS5 3LA, England

      IIF 32
  • Berry, Paul

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 33 IIF 34
  • Mr Paul Berry
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 7, Stableford Hall, Stableford Avenue Eccles, Manchester, M30 8AP, United Kingdom

      IIF 35
    • icon of address Hillside Industrial Park, Draycott Cross Road, Cheadle, Stoke-on-trent, ST10 1PN, United Kingdom

      IIF 36
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Axholme House, North Street, Crowle, Scunthorpe
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address Unit 9 Seaford Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 3 - Director → ME
  • 3
    icon of address Unit 9 Seaford Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-30 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address 151b Bury New Road, Whitefield, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,517 GBP2025-05-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    ONXY WASTE LTD - 2023-04-04
    NAVIGATE HEALTH SUPPORT LTD - 2022-02-14
    icon of address 151b Bury New Road, Whitefield, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,475 GBP2024-05-31
    Officer
    icon of calendar 2022-02-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Abbey Taylor Limited, Unit 6 12 O'clock Court, Sheffield
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,071 GBP2021-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ now
    IIF 24 - Has significant influence or controlOE
  • 7
    NORTHAMPTON COLD STORAGE LTD - 2014-01-29
    icon of address 65 Lodge Road, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,663 GBP2017-08-31
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    AGRICULTURAL DEVELOPMENTS LTD - 2025-07-03
    icon of address Battersea House, Battersea Road, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-13 ~ 2025-02-10
    IIF 25 - Director → ME
  • 2
    WRIGHT WASTE SOLUTIONS LTD - 2014-03-14
    icon of address Refresh Recovery Limited, West Lancashire Investment Centre Maple View, White Moss Business Park, Skelmersdale, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2013-07-01
    IIF 5 - Director → ME
  • 3
    icon of address The Recycling Centre Opposite Pioneer Mill, Milltown Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-06 ~ 2014-06-01
    IIF 4 - Director → ME
  • 4
    AMELIA TAKEAWAY LTD - 2024-03-14
    icon of address 151b Bury New Road, Whitefield, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,594 GBP2025-04-30
    Officer
    icon of calendar 2024-03-11 ~ 2025-05-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ 2025-05-08
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address 4385, 08726237: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-06-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2018-06-01
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Recon House Linnyshaw Industrial Estate, Sharp Street, Worsley, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95,418 GBP2020-01-31
    Officer
    icon of calendar 2016-09-23 ~ 2017-04-23
    IIF 1 - Director → ME
  • 7
    icon of address 135 Wellgate, Rotherham, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-03 ~ 2012-12-01
    IIF 6 - Director → ME
  • 8
    icon of address 13 Park Road Estate, Timperley, Altrincham, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -176,583 GBP2023-05-30
    Officer
    icon of calendar 2015-05-15 ~ 2016-10-05
    IIF 7 - Director → ME
    icon of calendar 2015-05-15 ~ 2016-10-05
    IIF 33 - Secretary → ME
  • 9
    icon of address 13 Park Road Estate Park Road, Timperley, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2015-05-20 ~ 2016-10-05
    IIF 8 - Director → ME
    icon of calendar 2015-05-20 ~ 2016-10-05
    IIF 34 - Secretary → ME
  • 10
    MIDLANDS BIOMASS & RECYCLING LLP - 2016-06-22
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,337 GBP2022-05-31
    Officer
    icon of calendar 2022-02-18 ~ 2023-05-26
    IIF 22 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ 2023-05-26
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 11
    MT365.CO LIMITED - 2022-05-27
    THOMPSON RECYCLING (2022) LIMITED - 2022-05-27
    icon of address Suite 20, Peel House, 30 The Downs, Altrincham, Cheshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -600 GBP2022-05-31
    Officer
    icon of calendar 2022-03-08 ~ 2023-05-26
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-05-26
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    CHAMELEON SURFACES GROUP LTD - 2020-09-08
    GRASSETC LIMITED - 2019-07-26
    icon of address 4385, 10633674 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    -60,684 GBP2020-02-28
    Officer
    icon of calendar 2020-12-16 ~ 2021-08-27
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-08-27
    IIF 31 - Has significant influence or control OE
  • 13
    icon of address Deloitte Llp, Four Brindleyplace, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-18 ~ 2016-04-25
    IIF 11 - Director → ME
  • 14
    THE GREEN HOUSE (INVERNESS) LIMITED - 2015-01-26
    icon of address Centurion House, 129 Deansgate, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-26 ~ 2016-04-25
    IIF 13 - Director → ME
    icon of calendar 2015-08-03 ~ 2016-04-25
    IIF 12 - Director → ME
  • 15
    icon of address Broadsword Estates Limited, 8, 141 Acre Lane, Clapham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ 2016-04-25
    IIF 10 - Director → ME
  • 16
    icon of address Broadsword Estates Limited, 8, 141 Acre Lane, Clapham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ 2016-04-25
    IIF 14 - Director → ME
  • 17
    icon of address Broadsword Estates Limited, 8, 141 Acre Lane, Clapham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-03 ~ 2016-04-25
    IIF 9 - Director → 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 26 August 2025 and licensed under the Open Government Licence v3.0.