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

Berg, Steven Andrew

    Related profiles found in government register
  • Berg, Steven Andrew
    British chairman born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Wilton Road, London, SW1V 1LW, England

      IIF 1
  • Berg, Steven Andrew
    British chief executive officer born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Glaisdale Drive East, Bilborough, Nottingham, NG8 4GU

      IIF 2
    • icon of address Ketech Group Limited, Glaisdale Drive East, Bilborough, Nottingham, NG8 4GU, United Kingdom

      IIF 3
  • Berg, Steven Andrew
    British director born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ketech, Glaisdale Drive East, Bilborough, Nottingham, NG8 4GU, England

      IIF 4
    • icon of address Unit 8 John Samuel Building, Arthur Drive, Hoo Farm Industrial Estate, Kidderminster, Worcestershire, DY11 7RA

      IIF 5
    • icon of address 22, Boundary Road, West Bridgford, Nottingham, NG2 7BZ

      IIF 6
    • icon of address 22, Boundary Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7BZ

      IIF 7 IIF 8 IIF 9
    • icon of address C/o Keith Willis Associates Ltd, Gothic House, Barker Gate, Nottingham, NG1 1JU, United Kingdom

      IIF 12
    • icon of address Glaisdale Drive East, Bilborough, Nottingham, NG8 4GU

      IIF 13 IIF 14 IIF 15
  • Berg, Steven Andrew
    British cfo born in April 1954

    Registered addresses and corresponding companies
    • icon of address Oakland House Church Lane, Widmerpool, Nottingham, Nottinghamshire, NG12 5PW

      IIF 16
  • Berg, Steven Andrew
    British director born in April 1954

    Registered addresses and corresponding companies
    • icon of address 23 Wareham Close, West Bridgford, Nottingham, NG2 7UD

      IIF 17
    • icon of address Oakland House Church Lane, Widmerpool, Nottingham, Nottinghamshire, NG12 5PW

      IIF 18
  • Berg, Steven Andrew
    British finance director born in April 1954

    Registered addresses and corresponding companies
  • Mr Steven Andrew Berg
    British born in April 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Keith Willis Associates Ltd, Gothic House, Nottingham, NG1 1JU, United Kingdom

      IIF 29
  • Berg, Steven Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Oakland House Church Lane, Widmerpool, Nottingham, Nottinghamshire, NG12 5PW

      IIF 30
  • Berg, Steven Andrew
    British director

    Registered addresses and corresponding companies
  • Berg, Steven Andrew

    Registered addresses and corresponding companies
    • icon of address 22, Boundary Road, West Bridgford, Nottingham, Nottinghamshire, NG2 7BZ

      IIF 37
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address C/o Keith Willis Associates Ltd Gothic House, Barker Gate, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    435,395 GBP2025-04-30
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 28
  • 1
    ARROW CENTRAL LTD - 2016-04-02
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,344,630 GBP2021-12-31
    Officer
    icon of calendar 2021-06-28 ~ 2022-12-31
    IIF 1 - Director → ME
  • 2
    icon of address First Floor, 3 Fulwood Office Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2016-07-22
    IIF 2 - Director → ME
    icon of calendar 2009-07-31 ~ 2010-04-09
    IIF 32 - Secretary → ME
  • 3
    icon of address Unit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire
    Active Corporate (5 parents)
    Equity (Company account)
    780,874 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2025-04-01
    IIF 6 - Director → ME
  • 4
    icon of address Unit 8 John Samuel Building, Arthur Drive Hoo Farm Industrial Estate, Kidderminster, Worcestershire
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    1,201 GBP2023-12-31
    Officer
    icon of calendar 2018-08-01 ~ 2025-04-01
    IIF 5 - Director → ME
  • 5
    KETECH 2AS LTD - 2010-06-11
    2AS' LIMITED - 2008-05-22
    icon of address 32 Cornhill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2010-05-06
    IIF 9 - Director → ME
    icon of calendar 2009-07-31 ~ 2010-05-06
    IIF 31 - Secretary → ME
  • 6
    GPT MIDDLE EAST LIMITED - 2006-03-21
    GEC TELECOMMUNICATIONS (OVERSEAS SERVICES) LIMITED - 1992-12-10
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-07 ~ 1999-09-09
    IIF 23 - Director → ME
  • 7
    icon of address Airbus Defence And Space Limited, Gunnels Wood Road, Stevenage, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-04-07 ~ 1999-09-09
    IIF 22 - Director → ME
  • 8
    DANWOOD CAPITAL I LIMITED - 2014-04-17
    GRESTY MIDCO LIMITED - 2008-05-09
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2008-10-29 ~ 2008-12-12
    IIF 8 - Director → ME
  • 9
    DANWOOD GROUP HOLDINGS LIMITED - 2017-04-25
    DANWOOD CAPITAL II LIMITED - 2014-04-17
    GRESTY BIDCO LIMITED - 2008-05-09
    icon of address 7th Floor 21 Lombard Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-29 ~ 2008-12-12
    IIF 10 - Director → ME
  • 10
    DANWOOD GROUP HOLDINGS LIMITED - 2014-04-17
    GRESTY EQUITYCO LIMITED - 2008-05-20
    icon of address Lex House, 17 Connaught Place, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2008-10-29 ~ 2008-12-12
    IIF 11 - Director → ME
  • 11
    JASMIN KETECH DEFENCE LIMITED - 2004-03-17
    icon of address Wilne Mill, Draycott, Derby, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    93,000 GBP2021-08-31
    Officer
    icon of calendar 2009-07-31 ~ 2016-07-22
    IIF 14 - Director → ME
    icon of calendar 2009-07-31 ~ 2010-04-09
    IIF 33 - Secretary → ME
  • 12
    CASTLEGATE 736 LIMITED - 2015-11-17
    icon of address 3 Fulwood Office Park Caxton Road, Fulwood, Preston, England
    Active Corporate (8 parents, 2 offsprings)
    Officer
    icon of calendar 2015-06-23 ~ 2016-07-22
    IIF 4 - Director → ME
  • 13
    icon of address 3 Fulwood Office Park Caxton Road, Fulwood, Preston, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2009-07-31 ~ 2016-07-22
    IIF 3 - Director → ME
    icon of calendar 2009-07-31 ~ 2010-04-09
    IIF 37 - Secretary → ME
  • 14
    icon of address First Floor, 3 Fulwood Office Park Caxton Road, Fulwood, Preston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2016-07-22
    IIF 15 - Director → ME
    icon of calendar 2009-07-31 ~ 2010-04-09
    IIF 34 - Secretary → ME
  • 15
    KETECH SYSTEMS AND DEFENCE LIMITED - 2009-11-27
    KETECH SYSTEMS LTD - 2009-11-02
    JASMIN KETECH SYSTEMS LIMITED - 2004-07-15
    icon of address 3 Fulwood Office Park Caxton Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-07-31 ~ 2016-07-22
    IIF 13 - Director → ME
    icon of calendar 2009-07-31 ~ 2010-04-09
    IIF 35 - Secretary → ME
  • 16
    HSM SALONS LIMITED - 2008-10-06
    icon of address Loxx Limited, 22 Boundary Road, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-21 ~ 2008-10-02
    IIF 30 - Secretary → ME
  • 17
    MARCONI COMMUNICATIONS INTERNATIONAL HOLDINGS LIMITED - 2006-03-21
    GPT INTERNATIONAL HOLDINGS LIMITED - 1999-06-24
    GPT INTERNATIONAL LIMITED - 1994-12-14
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1989-04-01
    PLESSEY TELECOMMUNICATIONS LIMITED - 1988-03-31
    HACKREMCO (NO.375) LIMITED - 1988-01-11
    icon of address Point 3 Haywood Road, Warwick
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-04-07 ~ 1999-09-09
    IIF 27 - Director → ME
  • 18
    M (FORTY-THREE) LIMITED - 2004-04-01
    MARCONI (FORTY-THREE) LIMITED - 2004-03-17
    MARCONI OPTICAL COMPONENTS LIMITED - 2001-10-12
    MARCONI PHOTONIQA LIMITED - 2001-03-01
    icon of address Venus Building 1 Old Park Lane, Traffordcity, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-12 ~ 2002-05-31
    IIF 21 - Director → ME
  • 19
    MARCONI COMMUNICATIONS OVERSEAS SERVICES LIMITED - 2004-03-24
    ATRADA LIMITED - 1999-07-26
    MICRO SCOPE LEASING LIMITED - 1995-07-27
    icon of address Griffins, Tavistock House South Tavistock Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-04 ~ 1999-09-09
    IIF 19 - Director → ME
  • 20
    SELEX ELSAG HOLDINGS LIMITED - 2012-12-14
    SELEX COMMUNICATIONS HOLDINGS LIMITED - 2011-06-03
    SELENIA COMMUNICATIONS (UK) LTD - 2005-07-15
    MARCONI SELENIA COMMUNICATIONS HOLDINGS (UK) LIMITED - 2004-12-16
    MARCONI MOBILE HOLDINGS LIMITED - 2002-12-20
    MARCONI COMMUNICATIONS (U.K.) LIMITED - 2000-01-31
    MARCONI COMMUNICATIONS LIMITED - 1998-09-10
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1992-08-17
    MARCONI SPACE SYSTEMS LIMITED - 1990-09-03
    MARCONI SPACE & DEFENCE SYSTEMS LIMITED - 1984-04-26
    icon of address Sigma House, Christopher Martin Road, Basildon, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 1998-11-23 ~ 1999-09-09
    IIF 25 - Director → ME
  • 21
    BSKYB TELECOMMUNICATIONS SERVICES LIMITED - 2015-02-05
    EASYNET TELECOMMUNICATIONS LIMITED - 2010-10-04
    IPSARIS LIMITED - 2001-12-04
    FIBREWAY LIMITED - 2000-11-20
    icon of address Grant Way, Isleworth, Middlesex
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-12 ~ 2001-07-26
    IIF 26 - Director → ME
  • 22
    MARCONI COMMUNICATIONS HOLDINGS LIMITED - 2006-03-21
    GPT HOLDINGS LIMITED - 1998-12-04
    PLESSEY TELECOMMUNICATIONS (INTERNATIONAL) LIMITED - 1990-04-17
    PLESSEY MEDITERRANEAN & MIDDLE EAST LIMITED - 1983-05-13
    INTERNATIONAL AUTOMATIC TELEPHONE AND ELECTRIC CO. LIMITED (THE) - 1978-12-31
    PLESSEY APPLIED MICROELECTRONICS LIMITED - 1978-12-31
    icon of address Point 3 Haywood Road, Warwick
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1997-02-11 ~ 1999-09-09
    IIF 17 - Director → ME
  • 23
    MARCONI COMMUNICATIONS INTERNATIONAL LIMITED - 2006-02-17
    icon of address Point 3, Haywood Road, Warwick
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1997-04-07 ~ 1999-09-09
    IIF 24 - Director → ME
  • 24
    TELENT COMMUNICATIONS LIMITED - 2008-03-03
    MARCONI COMMUNICATIONS LIMITED - 2006-01-24
    GPT LIMITED - 1998-09-10
    GEC PLESSEY TELECOMMUNICATIONS LIMITED - 1991-04-02
    GEC TELECOMMUNICATIONS LIMITED - 1989-04-01
    icon of address Point 3 Haywood Road, Warwick
    Active Corporate (12 parents, 4 offsprings)
    Officer
    icon of calendar 1997-02-17 ~ 1999-09-09
    IIF 20 - Director → ME
  • 25
    icon of address Point 3 Haywood Road, Warwick
    Dissolved Corporate
    Officer
    icon of calendar 1998-07-03 ~ 1999-09-09
    IIF 28 - Director → ME
  • 26
    LINCOLN OFFICE EQUIPMENT COMPANY LIMITED - 1989-08-10
    icon of address Nimbus House, Liphook Way, Twenty Twenty Industrial Estate, Maidstone, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2008-10-08 ~ 2008-12-12
    IIF 7 - Director → ME
  • 27
    SPI LASERS PLC - 2020-10-23
    WILMERHALE1 PLC - 2005-08-30
    icon of address 3 Wellington Park, Tollbar Way, Hedge End, Southampton
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2005-08-30 ~ 2007-09-30
    IIF 18 - Director → ME
    icon of calendar 2005-08-30 ~ 2007-09-30
    IIF 36 - Secretary → ME
  • 28
    SPI LASERS UK LIMITED - 2020-11-28
    SOUTHAMPTON PHOTONICS LIMITED - 2005-09-27
    ALNERY NO. 1635 LIMITED - 1997-05-30
    icon of address 3 Wellington Park, Tollbar Way Hedge End, Southampton
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2003-02-01 ~ 2007-09-30
    IIF 16 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.