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, Stephen Ronald

    Related profiles found in government register
  • Berry, Stephen Ronald
    British company director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Castle Lane West, Bournemouth, Dorset, BH9 3JU, United Kingdom

      IIF 1
    • icon of address Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ

      IIF 2
    • icon of address Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, Cambridgeshire, CB4 0WZ, United Kingdom

      IIF 3
    • icon of address 1, Purley Place, Islington, London, N1 1QA, England

      IIF 4
    • icon of address 19 Holst Mansions, 196 Wyatt Drive, London, SW13 8AJ

      IIF 5
    • icon of address 2, Malthouse Drive, London, W4 2NS, England

      IIF 6
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 7
  • Berry, Stephen Ronald
    British consultant born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Malthouse Drive, Chiswick, London, W4 2NS

      IIF 8
    • icon of address 2, Malthouse Drive, Chiswick, London, W4 2NS, England

      IIF 9 IIF 10
  • Berry, Stephen Ronald
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Annadale Avenue, Belfast, BT7 3JH, Northern Ireland

      IIF 11
    • icon of address 6 Annadale Avenue, Belfast, Co. Antrim, BT7 3JH, United Kingdom

      IIF 12
    • icon of address 96, Castle Lane West, Bournemouth, Dorset, BH9 3JU, United Kingdom

      IIF 13
    • icon of address Tennyson House, Cambridge Business Park, Cowley Road, Cambridge, CB4 0WZ, United Kingdom

      IIF 14
    • icon of address 112, Ladbroke Grove, Flat 2, London, W10 5NE, United Kingdom

      IIF 15
    • icon of address 2, Malthouse Drive, London, W4 2NS, United Kingdom

      IIF 16
    • icon of address Third Floor, 3 Field Court, Gray's Inn, London, WC1R 5EF, United Kingdom

      IIF 17
    • icon of address Unit 202 Linton House, 164-180 Union Street, London, SE1 0LH, United Kingdom

      IIF 18
    • icon of address Unit 202, Linton House, 164-180 Union Street Southwark, London, SE1 0LH, United Kingdom

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 202, Linton House, Union Street Southwark, London, SE1 0LH, United Kingdom

      IIF 23
    • icon of address C/o Waterbridge Capital Ltd, Evans House, 107, Pinner, HA5 5PA, United Kingdom

      IIF 24
    • icon of address Evans House, 1047, Marsh Road, Pinner, HA5 5PA, United Kingdom

      IIF 25
    • icon of address Evans House, 107 Marsh Road, Pinner, Middlesex, HA5 5PA, United Kingdom

      IIF 26
    • icon of address 37 Commercial Road, Poole, BH14 0HU, England

      IIF 27
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 162, High Street, Tonbridge, TN9 1BB, United Kingdom

      IIF 39
    • icon of address No. 1, Olympic Way, Wembley, HA9 0NP, United Kingdom

      IIF 40
    • icon of address No. 1, Olympic Way, Wembley, Middlesex, HA9 0NP, United Kingdom

      IIF 41
  • Berry, Stephen Ronald
    British ditector born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 202, Linton House, 164-180 Union Street Southwark, London, SE1 0LH, United Kingdom

      IIF 42
  • Berry, Stephen Ronald
    British none born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Olympic Way, Wembley, London, HA9 0NP, United Kingdom

      IIF 43
  • Mr Stephen Ronald Berry
    British born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Annadale Avenue, Belfast, Co. Antrim, BT7 3JH, United Kingdom

      IIF 44
    • icon of address 37 Commercial Road, Poole, BH14 0HU, England

      IIF 45
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS

      IIF 46
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS, United Kingdom

      IIF 47 IIF 48 IIF 49
  • Berry, Stephen Ronald
    British business manager born in May 1954

    Registered addresses and corresponding companies
    • icon of address 91 Hereford Road, London, W2 5BB

      IIF 53
  • Berry, Stephen Ronald
    British businessman born in May 1954

    Registered addresses and corresponding companies
    • icon of address 91 Hereford Road, London, W2 5BB

      IIF 54
  • Berry, Stephen Ronald
    British director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 91 Hereford Road, London, W2 5BB

      IIF 55
  • Berry, Stephen Ronald
    British internet director born in May 1954

    Registered addresses and corresponding companies
    • icon of address 91 Hereford Road, London, W2 5BB

      IIF 56
  • Berry, Stephen Ronald
    British management consultant born in May 1954

    Registered addresses and corresponding companies
    • icon of address 91 Hereford Road, London, W2 5BB

      IIF 57
  • Berry, Stephen Ronald
    British telecommunications engineer born in May 1954

    Registered addresses and corresponding companies
    • icon of address 91 Hereford Road, London, W2 5BB

      IIF 58
  • Berry, Stephen Ronald
    British business manager

    Registered addresses and corresponding companies
    • icon of address 91 Hereford Road, London, W2 5BB

      IIF 59
  • Mr Stephen Ronald Berry
    British Virgin Islander born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, SO17 1XS

      IIF 60
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Antony Batty & Co Llp, Third Floor 3 Field Court, Gray's Inn, London, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-16 ~ dissolved
    IIF 9 - Director → ME
  • 2
    icon of address 6 Annadale Avenue, Belfast, Co. Antrim, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -557,739 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-02-04 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ now
    IIF 44 - Has significant influence or controlOE
  • 3
    ICOCN LTD - 2009-11-24
    icon of address 37 Commercial Road, Poole, England
    Active Corporate (3 parents)
    Equity (Company account)
    68,295 GBP2024-12-31
    Officer
    icon of calendar 2009-10-12 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    CLIMAX COMMUNITY LIMITED - 2023-06-19
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -187,308 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-05-21 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 202 Linton House, 164-180 Union Street Southwark, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-08-15 ~ dissolved
    IIF 42 - Director → ME
  • 6
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-31 ~ dissolved
    IIF 36 - Director → ME
  • 7
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    3,718 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -835,370 GBP2022-12-27
    Officer
    icon of calendar 2007-12-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 9
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Ubit 202 Linton House, 164 - 180 Union Street Southwark, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-16 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address Accountsco, 1 Purley Place, Islington, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 4 - Director → ME
  • 13
    icon of address Unit 202 Linton House, 164-180 Union Street Southwark, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 22 - Director → ME
  • 14
    GOLDEN ORB SYSTEMS LIMITED - 2013-04-24
    icon of address Antony Batty & Co Llp, Third Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-06-18 ~ dissolved
    IIF 16 - Director → ME
  • 15
    icon of address Unit 202 Linton House, 164-180 Union Street Southwark, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-05-26 ~ dissolved
    IIF 21 - Director → ME
  • 16
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,952 GBP2016-07-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Has significant influence or controlOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address Evans House 1047, Marsh Road, Pinner, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 25 - Director → ME
  • 18
    icon of address Unit 202 Linton House 164-180 Union Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-05-27 ~ dissolved
    IIF 18 - Director → ME
  • 19
    CYBERVOICE LIMITED - 2009-07-09
    icon of address Evans House, 107 Marsh Road, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 26 - Director → ME
  • 20
    icon of address St John's Innovation Centre, Cowley Road, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,513 GBP2023-07-31
    Officer
    icon of calendar 2023-02-23 ~ now
    IIF 11 - Director → ME
  • 21
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-07 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Antony Batty & Co Llp, Third Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 17 - Director → ME
  • 23
    icon of address 96 Castle Lane West, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 13 - Director → ME
  • 24
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    176,865 GBP2024-12-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 7 - Director → ME
  • 25
    icon of address No. 1 Olympic Way, Wembley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 40 - Director → ME
  • 26
    icon of address Stag Gates House, 63/64 The Avenue, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -82,379 GBP2024-12-31
    Officer
    icon of calendar 2009-09-11 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 202 Linton House, 164-180 Union Street Southwark, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 20 - Director → ME
  • 28
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ dissolved
    IIF 33 - Director → ME
  • 29
    icon of address Unit 202 164-180 Union Street, Southwark, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-05-24 ~ dissolved
    IIF 24 - Director → ME
Ceased 18
  • 1
    icon of address 2nd Floor Partnership House 2nd Floor Partnership House, Carlisle Place, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    icon of calendar 2009-10-16 ~ 2015-03-06
    IIF 10 - Director → ME
  • 2
    LS 2003 LTD - 2006-11-17
    icon of address Unit F7, Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2010-09-21 ~ 2015-02-02
    IIF 3 - Director → ME
    icon of calendar 2003-10-01 ~ 2009-07-22
    IIF 5 - Director → ME
  • 3
    IQ HOLDINGS PLC - 2010-10-18
    1SPATIAL HOLDINGS PLC - 2011-11-25
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2010-10-18 ~ 2015-02-02
    IIF 2 - Director → ME
  • 4
    Z GROUP INVESTMENTS PLC - 2005-06-20
    AVISEN PLC - 2012-04-20
    Z GROUP PLC - 2009-01-30
    icon of address Unit F7 Stirling House Cambridge Innovation Park, Denny End Road, Waterbeach, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (6 parents, 3 offsprings)
    Officer
    icon of calendar 2011-11-25 ~ 2015-02-02
    IIF 14 - Director → ME
  • 5
    icon of address Stag Gates House, 63-64 The Avenue, Southampton, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2005-12-20
    IIF 55 - Director → ME
  • 6
    SILICON BEACH BUSINESS ANGELS - 2014-06-26
    DORSET BUSINESS ANGELS - 2019-08-06
    icon of address 10 Bridge Street, Christchurch, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2012-05-01 ~ 2015-02-27
    IIF 1 - Director → ME
  • 7
    icon of address The Mill, Blackdown, Haslemere, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    691,513 GBP2024-03-30
    Officer
    icon of calendar 1996-05-28 ~ 2002-06-14
    IIF 57 - Director → ME
  • 8
    GLOBAL POLLUTION SOLUTIONS LTD - 2014-11-04
    GOBBLER BOATS LIMITED - 2020-08-04
    GOBBLER OIL RECOVERY BOATS LTD - 2013-07-05
    icon of address 68 Winslow Road, Wingrave, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    -113,946 GBP2024-06-30
    Officer
    icon of calendar 2014-07-10 ~ 2015-02-07
    IIF 6 - Director → ME
  • 9
    CLIMAX INVESTMENTS LIMITED - 2019-12-02
    CLIMA INVESTMENTS LIMITED - 2020-11-12
    icon of address 269 Farnborough Road, Farnborough
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,108 GBP2024-09-03
    Officer
    icon of calendar 2019-10-31 ~ 2021-07-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-10-31 ~ 2021-11-15
    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
  • 10
    icon of address 112 Ladbroke Grove, Flat 2, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-12 ~ 2012-09-06
    IIF 15 - Director → ME
  • 11
    icon of address Leather Matthews Restructuring Llp, 17th Floor, Cale Cross House, Pilgrim Street, Newcastle Upon Tyne, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-09-01 ~ 2015-04-30
    IIF 43 - Director → ME
  • 12
    icon of address 162 High Street, Tonbridge
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-25 ~ 2014-09-10
    IIF 39 - Director → ME
  • 13
    icon of address 2nd Floor Partnership House, Carlisle Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    492,533 GBP2024-12-31
    Officer
    icon of calendar 2011-12-01 ~ 2015-03-06
    IIF 23 - Director → ME
  • 14
    icon of address Antony Batty & Co Llp, Third Floor 3 Field Court, Gray's Inn, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-12-01 ~ 2011-12-01
    IIF 41 - Director → ME
    icon of calendar 2005-02-21 ~ 2006-04-21
    IIF 58 - Director → ME
  • 15
    SOJEWISH.CO.UK LIMITED - 2002-06-06
    HEXAGON 245 LIMITED - 2000-01-21
    icon of address C/o Frp Advisory Trading Limited 260 Manor House, Ecclesall Road South, Sheffield
    In Administration Corporate (4 parents)
    Officer
    icon of calendar 2000-03-15 ~ 2000-11-28
    IIF 56 - Director → ME
  • 16
    icon of address 12 Plumtree Court, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-11-24 ~ 2011-03-10
    IIF 53 - Director → ME
    icon of calendar 2006-11-24 ~ 2011-03-10
    IIF 59 - Secretary → ME
  • 17
    icon of address 20 Coxon Street Spondon, Derby, Derbyshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-12-07 ~ 2013-02-04
    IIF 19 - Director → ME
  • 18
    icon of address Kpmg One Snowhill, Snow Hill Queensway, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-11 ~ 2004-04-27
    IIF 54 - 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.