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, Gordon William

    Related profiles found in government register
  • Berry, Gordon William
    British business adviser born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Randolph House 122, Main Street, Coaltown Of Wemyss, Kirkcaldy, Fife, KY1 4NW, United Kingdom

      IIF 1
    • icon of address Randolph House, Main Street, Coaltown Of Wemyss, Kirkcaldy, Fife, KY1 4NW, United Kingdom

      IIF 2
  • Berry, Gordon William
    British certified chartered accountant born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA

      IIF 3
    • icon of address Valleys Innovation Centre, Navigation Park, Abercynon, Mountain Ash, Mid Glamorgan, CF45 4SN

      IIF 4
  • Berry, Gordon William
    British chartered certified accountant born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Business Oxygen, Accountants, Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, KY1 3LW, Scotland

      IIF 5
  • Berry, Gordon William
    British company director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Elizabeth House, 1c Barclay Court, Carberry Road, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 6
    • icon of address Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, KY1 3LW, Scotland

      IIF 7
  • Berry, Gordon William
    British consultant born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 122, Main Street, Coaltown Of Wemyss, Kirkcaldy, Fife, KY1 4NW, United Kingdom

      IIF 8
  • Berry, Gordon William
    British director born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 9
    • icon of address 122, Main Street, Coaltown Of Wemyss, Fife, KY1 4NW, United Kingdom

      IIF 10
    • icon of address Randolph House 122, Main Street, Coaltown Of Wemyss, Fife, KY1 4NW

      IIF 11
    • icon of address Quaker Buildings, High Street, Lurgan, Craigavon, Co Armagh, BT66 8BB, United Kingdom

      IIF 12
    • icon of address Aye House, Admiralty Park, Dunfermline, Fife, KY11 2YW, Scotland

      IIF 13
    • icon of address 122, Main Street, Coaltown Of Wemyss, Kirkcaldy, Fife, KY1 4NW, United Kingdom

      IIF 14
    • icon of address C/o Business Oxygen, Accountants, Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, KY1 3NB, Scotland

      IIF 15 IIF 16
    • icon of address C/o Business Oxygen, Accountants, Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, KY1 3LW, Scotland

      IIF 17
    • icon of address Elizabeth House, Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 18
    • icon of address Randolph House, 122 Main Street, Coaltown Of Wemyss, Kirkcaldy, Fife, KY1 4NW, Scotland

      IIF 19
    • icon of address Valley Innovation Centre, Navigation Park, Abercynon, Mountain Ash, CF45 4SN, Wales

      IIF 20
    • icon of address Elmgarth, Moulton Lane, Boughton, Northampton, NN2 8RG, United Kingdom

      IIF 21
  • Mr Gordon William Berry
    British born in November 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, Wales

      IIF 22
    • icon of address 122, Main Street, Kirkcaldy, KY1 4NW, United Kingdom

      IIF 23
    • icon of address C/o Business Oxygen, Accountants, Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, KY1 3NB, Scotland

      IIF 24 IIF 25
    • icon of address C/o Business Oxygen, Accountants, Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, KY1 3LW, Scotland

      IIF 26 IIF 27
    • icon of address Elizabeth House, 1c Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, KY1 3WE, Scotland

      IIF 28
    • icon of address Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, KY1 3LW, Scotland

      IIF 29
    • icon of address Unit 4, Dunnikier Business Park, Midfield Drive, Mitchelston Industrial Estate, Kirkcaldy, KY1 3LW, Scotland

      IIF 30
    • icon of address Valley Innovation Centre, Navigation Park, Abercynon, Mountain Ash, CF45 4SN, Wales

      IIF 31
    • icon of address Elmgarth, Moulton Lane, Boughton, Northampton, NN2 8RG, United Kingdom

      IIF 32
  • Berry, Gordon William

    Registered addresses and corresponding companies
    • icon of address Haywood House, Dumfries Place, Cardiff, CF10 3GA

      IIF 33
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Valley Innovation Centre Navigation Park, Abercynon, Mountain Ash, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,841 GBP2020-03-31
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-10-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Berry Smith Llp Haywood House, Dumfries Place, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,598 GBP2024-08-31
    Officer
    icon of calendar 2019-08-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Spring Terrace, Richmond, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -24,736 GBP2021-09-30
    Officer
    icon of calendar 2019-09-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Unit 4, Dunnikier Business Park Midfield Drive, Mitchelston Industrial Estate, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,270 GBP2025-02-28
    Officer
    icon of calendar 2008-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address C/o Business Oxygen, Accountants Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    227 GBP2019-02-28
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Randolph House, 122 Main Street, Coaltown Of Wemyss, Fife
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-12-07 ~ dissolved
    IIF 10 - Director → ME
  • 7
    icon of address C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 5 - Director → ME
  • 8
    icon of address C/o Business Oxygen, Accountants Suite 6 Flexspace, Mitchelston Drive, Kirkcaldy, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36,872 GBP2020-10-31
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,310 GBP2020-07-31
    Officer
    icon of calendar 2017-01-13 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Elmgarth Moulton Lane, Boughton, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-04-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Quaker Buildings High Street, Lurgan, Craigavon, Co Armagh
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address Elizabeth House Barclay Court, Mitchelston Industrial Estate, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -90 GBP2018-06-30
    Officer
    icon of calendar 2016-06-03 ~ dissolved
    IIF 18 - Director → ME
  • 13
    INFINITE BUSINESS BROKERS (SCOTLAND) LTD. - 2010-05-26
    icon of address Gordon Berry, Randolph House Main Street, Coaltown Of Wemyss, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-01-11 ~ dissolved
    IIF 11 - Director → ME
  • 14
    icon of address Unit 4 Dunnikier Business Park, Midfield Drive, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2020-06-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 15
    icon of address Randolph House 122 Main Street, Coaltown Of Wemyss, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-05 ~ dissolved
    IIF 19 - Director → ME
  • 16
    icon of address 122 Main Street, Randolph H, Randolph House Main Street, Coaltown Of Wemyss, Kirkcaldy, Fife
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-11-08 ~ dissolved
    IIF 2 - Director → ME
Ceased 6
  • 1
    icon of address The Pinnacle 3rd Floor, 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -148,393 GBP2017-06-30
    Officer
    icon of calendar 2015-11-05 ~ 2018-05-24
    IIF 33 - Secretary → ME
  • 2
    PEAK AUTO ENROLMENT LIMITED - 2016-09-28
    icon of address C/o Business Oxygen, Accountants Unit 4, Dunnikier Business Park, Midfield Drive, Kirkcaldy, Fife, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,615 GBP2024-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2020-11-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2018-06-02
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-06-13 ~ 2020-09-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    PROBIZ CONTRACTS LIMITED - 2009-03-20
    icon of address 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -1,392,813 GBP2017-06-30
    Officer
    icon of calendar 2015-09-23 ~ 2018-05-24
    IIF 4 - Director → ME
  • 4
    icon of address Berry Smith Llp Haywood House, Dumfries Place, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -517,125 GBP2024-06-29
    Officer
    icon of calendar 2015-09-23 ~ 2020-11-29
    IIF 3 - Director → ME
  • 5
    PROBIZ SCOTLAND LIMITED - 2008-05-15
    icon of address Level 8, 110 Queen Street, Glasgow
    Liquidation Corporate (1 parent)
    Profit/Loss (Company account)
    -90,771 GBP2017-01-01 ~ 2017-12-31
    Officer
    icon of calendar 2017-03-23 ~ 2018-06-26
    IIF 6 - Director → ME
  • 6
    icon of address Aye House, Admiralty Park, Dunfermline, Fife
    Active Corporate (2 parents)
    Equity (Company account)
    52,845 GBP2024-02-29
    Officer
    icon of calendar 2013-10-07 ~ 2017-10-24
    IIF 13 - 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.