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, Graham Alan

    Related profiles found in government register
  • Berry, Graham Alan
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Deerfold Birtley, Bucknell, Salop, SY7 0EF

      IIF 1
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 2
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 3
    • icon of address 4, Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 4
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 5
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 6
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 7
  • Berry, Graham Alan
    British accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Deerfold Birtley, Bucknell, Salop, SY7 0EF

      IIF 8 IIF 9 IIF 10
    • icon of address The Mount, Deerfold, Birtley, Bucknell, Shropshire, SY7 0EF

      IIF 11
    • icon of address The Mount, Deerfold, Birtley, Bucknell, Shropshire, SY7 0EF, England

      IIF 12
    • icon of address The Mount, Deerfold, Birtley, Bucknell, Shropshire, SY7 0EF, United Kingdom

      IIF 13
    • icon of address The Mount, Derfold, Birtley, Bucknell, Shropshire, SY7 0EF

      IIF 14
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 15
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, United Kingdom

      IIF 16
    • icon of address The Corner House, Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 17
    • icon of address 23, Market Street, Craven Arms, Shropshire, SY7 9NW, United Kingdom

      IIF 18
    • icon of address Stable Block, Craven Centre, Shrewsbury Road, Craven Arms, Shropshire, SY7 9PX, England

      IIF 19 IIF 20
  • Berry, Graham Alan
    British comp sec born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Deerfold Birtley, Bucknell, Salop, SY7 0EF

      IIF 21
  • Berry, Graham Alan
    British company secretary born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Berry, Graham Alan
    British director born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Deerfold Birtley, Bucknell, Salop, SY7 0EF

      IIF 25 IIF 26 IIF 27
    • icon of address Stable Block, Shrewsbury Road, Craven Arms, Shropshire, SY7 9PX, United Kingdom

      IIF 28
  • Berry, Graham Alan
    British manager born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mount, Deerfold, Birtley, Bucknell, Shropshire, SY7 0EF

      IIF 29
  • Berry, Graham
    British accountant born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Market Street, Craven Arms, Shropshire, SY7 9NW, United Kingdom

      IIF 30
  • Mr Graham Alan Berry
    British born in September 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 31
    • icon of address 4, Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 32
    • icon of address 4, Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 33
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 34
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 35 IIF 36
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 37
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, United Kingdom

      IIF 38
  • Berry, Graham Alan
    British

    Registered addresses and corresponding companies
  • Berry, Graham Alan
    British accountant

    Registered addresses and corresponding companies
    • icon of address The Mount, Deerfold Birtley, Bucknell, Salop, SY7 0EF

      IIF 42 IIF 43
  • Berry, Graham Alan
    British comp sec

    Registered addresses and corresponding companies
    • icon of address The Mount, Deerfold Birtley, Bucknell, Salop, SY7 0EF

      IIF 44
  • Berry, Graham Alan
    British company secretary

    Registered addresses and corresponding companies
    • icon of address The Mount, Deerfold Birtley, Bucknell, Salop, SY7 0EF

      IIF 45 IIF 46
  • Berry, Graham Alan
    British director

    Registered addresses and corresponding companies
    • icon of address The Mount, Deerfold Birtley, Bucknell, Salop, SY7 0EF

      IIF 47
  • Mr Graham Alan Berry
    English born in September 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, SY6 6BN, United Kingdom

      IIF 48
    • icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, SY6 6BN, United Kingdom

      IIF 49
    • icon of address The Corner House, Beaumont Road, Church Stretton, SY6 6BN, England

      IIF 50
    • icon of address The Corner House, Beaumont Road, Church Stretton, Shropshire, SY6 6BN, England

      IIF 51
    • icon of address 23, Market Street, Craven Arms, Shropshire, SY7 9NW, United Kingdom

      IIF 52
    • icon of address The Corner House, 23 Market Street, Craven Arms, Shropshire, SY7 9NW

      IIF 53
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    8,998 GBP2024-04-30
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PAGAN PROPERTIES LTD - 2023-05-10
    NEWCASTLE BAR LIMITED - 2016-11-08
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,886 GBP2024-10-31
    Officer
    icon of calendar 2023-05-10 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    LAILA'S CAFE LTD - 2017-12-07
    ALLENBY MOTORSPORT LIMITED - 2011-09-29
    icon of address S A Acc'y Ltd, The Corner House, 23 Market Street, Craven Arms, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,826 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Has significant influence or controlOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    SURPLUS ASSET COMPANY LIMITED - 2018-05-02
    icon of address The Corner House, Beaumont Road, Church Stretton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,733 GBP2019-10-31
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 Market Street, Craven Arms, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,197 GBP2017-10-31
    Officer
    icon of calendar 2015-10-14 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 6
    IPPH LTD
    - now
    CLASSIC HOME SERVICES LIMITED - 2024-12-02
    icon of address 4 Beaumont Road, Church Stretton, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,240 GBP2024-05-31
    Officer
    icon of calendar 2023-05-02 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-02 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 7
    PROTECK LTD - 2018-09-13
    CONFUSED CREATIONS LIMITED - 2017-12-11
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Person with significant control
    icon of calendar 2017-10-09 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 8
    icon of address The Corner House, Beaumont Road, Church Stretton, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,324 GBP2024-04-30
    Officer
    icon of calendar 2015-04-28 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    XXX DERIVATIVES LIMITED - 2015-02-04
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    21,154 GBP2024-05-31
    Officer
    icon of calendar 2015-01-31 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
    IIF 36 - Right to appoint or remove directorsOE
  • 10
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    249,494 GBP2024-10-31
    Officer
    icon of calendar 2003-10-07 ~ now
    IIF 1 - Director → ME
    icon of calendar 2003-10-07 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -212 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 12
    icon of address 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,707 GBP2024-07-31
    Officer
    icon of calendar 2017-07-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-12 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Beaumont Road, Church Stretton, Shropshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,053 GBP2024-08-31
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 14
    icon of address S A Acc'y Ltd, The Corner House, 23 Market Street, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-07 ~ dissolved
    IIF 10 - Director → ME
  • 15
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -552 GBP2018-05-31
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -22,536 GBP2023-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2014-06-30
    IIF 28 - Director → ME
  • 2
    LAILA'S CAFE LTD - 2017-12-07
    ALLENBY MOTORSPORT LIMITED - 2011-09-29
    icon of address S A Acc'y Ltd, The Corner House, 23 Market Street, Craven Arms, Shropshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,826 GBP2018-03-31
    Officer
    icon of calendar 2011-09-28 ~ 2012-09-30
    IIF 20 - Director → ME
  • 3
    SURPLUS ASSET COMPANY LIMITED - 2018-05-02
    icon of address The Corner House, Beaumont Road, Church Stretton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,733 GBP2019-10-31
    Officer
    icon of calendar 2015-10-06 ~ 2018-05-01
    IIF 30 - Director → ME
  • 4
    BLOOMVIEW LIMITED - 1987-11-12
    EAST MIDLAND LANDSCAPING LIMITED - 1995-06-06
    icon of address The Knoll, Leicester Road, Earl Shilton, Leicester, Leicestershire
    Active Corporate (4 parents)
    Equity (Company account)
    1,112,908 GBP2024-10-31
    Officer
    icon of calendar 1999-06-01 ~ 1999-07-31
    IIF 21 - Director → ME
    icon of calendar 1999-06-01 ~ 1999-07-31
    IIF 44 - Secretary → ME
  • 5
    JAVELIN PRINTING LIMITED - 2003-02-18
    JAVELIN PRINTING UK LIMITED - 2003-04-16
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-10 ~ 2002-07-31
    IIF 40 - Secretary → ME
  • 6
    ALBION GRAPHICS PLC - 2003-02-18
    JAVELIN PRINTING UK PLC - 2003-08-05
    JAVELIN PRINTING PLC - 2003-04-16
    icon of address Hollins Mount, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-02-07 ~ 2003-08-14
    IIF 41 - Secretary → ME
  • 7
    PROTECK LTD - 2018-09-13
    CONFUSED CREATIONS LIMITED - 2017-12-11
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2017-10-09 ~ 2018-09-10
    IIF 16 - Director → ME
  • 8
    SQUARE TWO MOBILITY LIMITED - 2013-02-13
    icon of address S A Acc'y Ltd, The Corner House, 23 Market Street, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-10-12 ~ 2013-01-31
    IIF 22 - Director → ME
    icon of calendar 2004-10-12 ~ 2013-01-31
    IIF 45 - Secretary → ME
  • 9
    NATIONWIDE CORPORATE SECURITY LIMITED - 2013-10-11
    PRIMUS POWDER COATINGS LIMITED - 2008-04-05
    NATIONAL PACKING CONSULTANTS LIMITED - 2008-09-12
    NATIONWIDE CONTRACT CLEANING LIMITED - 2009-05-13
    icon of address The Complex, Norwich Road, Swaffham, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2005-03-24
    IIF 23 - Director → ME
    icon of calendar 2004-01-12 ~ 2006-03-27
    IIF 46 - Secretary → ME
  • 10
    OBSERVICES SECURITY (MK) LIMITED - 2003-05-12
    icon of address The Studio, St Nicholas Close, Elstree, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    13,831 GBP2024-04-30
    Officer
    icon of calendar 1999-08-18 ~ 2002-04-01
    IIF 24 - Director → ME
  • 11
    icon of address 45 Connaught Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-30 ~ 2007-09-30
    IIF 9 - Director → ME
    icon of calendar 2006-11-30 ~ 2007-11-02
    IIF 42 - Secretary → ME
  • 12
    icon of address 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    11,707 GBP2024-07-31
    Officer
    icon of calendar 2012-07-12 ~ 2016-11-25
    IIF 13 - Director → ME
  • 13
    icon of address 20 Hanover Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-24 ~ 2009-12-31
    IIF 14 - Director → ME
  • 14
    icon of address Part First Floor, Bateman House, 82-88 Hills Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119,329 GBP2021-02-28
    Officer
    icon of calendar 2009-02-25 ~ 2011-02-20
    IIF 11 - Director → ME
  • 15
    AURA CLOTHING LIMITED - 2008-02-18
    PAYROLL CITY LIMITED - 2007-07-12
    SA ACCOUNTANCY SECRETARIAL SERVICES LIMITED - 2009-08-08
    icon of address S A Acc'y Ltd, The Corner House, 23 Market Street, Craven Arms, Shropshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -102,278 GBP2018-02-28
    Officer
    icon of calendar 2007-07-09 ~ 2010-02-28
    IIF 39 - Secretary → ME
  • 16
    SPARXX LTD - 2013-11-01
    THE TANNING SALON LIMITED - 2011-10-19
    icon of address S A Acc'y Ltd, The Corner House, 23 Market Street, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-26 ~ 2013-12-31
    IIF 29 - Director → ME
  • 17
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    44,021 GBP2024-02-29
    Officer
    icon of calendar 2003-02-13 ~ 2007-08-31
    IIF 25 - Director → ME
    icon of calendar 2003-02-13 ~ 2007-08-31
    IIF 47 - Secretary → ME
  • 18
    DEW (ONLINE) LTD - 2012-10-23
    icon of address 9 Dale Street, Craven Arms, Shropshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-31 ~ 2012-10-23
    IIF 19 - Director → ME
  • 19
    RAS PRINT LIMITED - 2011-04-18
    RAZOROOF LIMITED - 2014-04-22
    icon of address The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -56,124 GBP2024-01-31
    Officer
    icon of calendar 2010-12-31 ~ 2011-05-01
    IIF 12 - Director → ME
  • 20
    Company number 03414216
    Non-active corporate
    Officer
    icon of calendar 2002-03-03 ~ 2003-08-03
    IIF 27 - Director → ME
  • 21
    Company number 04641990
    Non-active corporate
    Officer
    icon of calendar 2003-04-01 ~ 2004-03-01
    IIF 26 - Director → ME
  • 22
    Company number 05629405
    Non-active corporate
    Officer
    icon of calendar 2006-11-01 ~ 2007-08-22
    IIF 8 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.