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, Elliott Sheridan

    Related profiles found in government register
  • Berry, Elliott Sheridan
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 1
  • Berry, Elliott Sheridan
    British marine surveyor born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside House, 1 - 5 Como Street, Romford, Essex, RM7 7DN, United Kingdom

      IIF 2
  • Berry, Elliott Sheridan
    British marine surveyor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hoo Marina, Vicarage Lane, Hoo St Werburgh, Kent, ME3 9TW, United Kingdom

      IIF 3
    • icon of address 23, Essex Gardens, Hornchurch, Essex, RM11 3EJ, England

      IIF 4
    • icon of address 23, Essex Gardens, Hornchurch, Essex, RM11 3EJ, United Kingdom

      IIF 5
  • Berry, Elliott Sheridan
    British surveyor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Essex Gardens, Hornchurch, England, Essex, RM11 3EJ, England

      IIF 6
    • icon of address Premier Houseboats, Port Werburgh, Vicarage Lane, Hoo St Werburgh, Kent, ME3 9TW, England

      IIF 7
    • icon of address Unit 2, Hoo Marina, Vicarage Lane, Hoo St Werburgh, ME3 9TW, United Kingdom

      IIF 8
    • icon of address 23, Essex Gardens, Hornchurch, Essex, RM11 3EJ, England

      IIF 9 IIF 10
    • icon of address 23 Essex Gardens, Hornchurch, RM11 3EJ, United Kingdom

      IIF 11
    • icon of address Leigh Marina, High Street, Leigh On Sea, Essex, SS9 2ES, England

      IIF 12
    • icon of address Leigh Marina, High Street, Leigh On Sea, Essex, SS9 2ES, United Kingdom

      IIF 13
  • Berry, Elliott Sheridan
    British company director

    Registered addresses and corresponding companies
    • icon of address Adr House, 207 South Street, Romford, Essex, RM1 1QL, United Kingdom

      IIF 14
  • Mr Elliott Sheridan Berry
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wentworth House, 122 New Road Side, Horsforth, Leeds, West Yorkshire, LS18 4QB

      IIF 15
  • Berry, Elliott
    British marine surveyor born in September 1977

    Resident in Britain

    Registered addresses and corresponding companies
    • icon of address Unit 2 Port Werburgh, Vicarage Lane, Hoo St Werburgh, Kent, ME3 9TW, United Kingdom

      IIF 16
  • Berry, Elliott Sheridan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Hoo Marina, Vicarage Lane, Hoo St Werburgh, Kent, ME3 9TW, United Kingdom

      IIF 17
  • Berry, Elliott
    Irish born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsurv, Port Werburgh, Vicarage Lane, Hoo St Werburgh, ME3 9TW, United Kingdom

      IIF 18
    • icon of address 23, Essex Gardens, Hornchurch, Essex, RM11 3EJ, United Kingdom

      IIF 19
  • Berry, Elliott
    Irish marine surveyor born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsurv, Port Werburgh, Vicarage Lane, Hoo St Werburgh, ME3 9TW, United Kingdom

      IIF 20
    • icon of address 23, Essex Gardens, Hornchurch, Essex, RM11 3EJ, United Kingdom

      IIF 21
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22
  • Mr Elliott Sheridan Berry
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Essex Gardens, Hornchurch, England, Essex, RM11 3EJ, England

      IIF 23 IIF 24
    • icon of address Premier Houseboats, Port Werburgh, Vicarage Lane, Hoo St Werburgh, Kent, ME3 9TW, England

      IIF 25
    • icon of address 23, Essex Gardens, Hornchurch, Essex, RM11 3EJ, England

      IIF 26 IIF 27
    • icon of address 23, Essex Gardens, Hornchurch, RM11 3EJ, United Kingdom

      IIF 28
    • icon of address Leigh Marina, High Street, Leigh On Sea, Essex, SS9 2ES, England

      IIF 29
    • icon of address Leigh Marina, High Street, Leigh On Sea, Essex, SS9 2ES, United Kingdom

      IIF 30
  • Elliott Berry
    Irish born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Marsurv, Port Werburgh, Vicarage Lane, Hoo St Werburgh, ME3 9TW, United Kingdom

      IIF 31 IIF 32
    • icon of address 23, Essex Gardens, Hornchurch, Essex, RM11 3EJ, United Kingdom

      IIF 33
    • icon of address 23, Essex Gardens, Hornchurch, RM11 3EJ, United Kingdom

      IIF 34
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Berry, Elliott

    Registered addresses and corresponding companies
    • icon of address 23 Essex Gardens, Hornchurch, England, Essex, RM11 3EJ, England

      IIF 36
    • icon of address Marsurv, Port Werburgh, Vicarage Lane, Hoo St Werburgh, ME3 9TW, United Kingdom

      IIF 37
    • icon of address Unit 2, Hoo Marina, Vicarage Lane, Hoo St Werburgh, ME3 9TW, United Kingdom

      IIF 38
    • icon of address 23, Essex Gardens, Hornchurch, Essex, RM11 3EJ, United Kingdom

      IIF 39
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 2 Hoo Marina, Vicarage Lane, Hoo St Werburgh, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-24 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2010-06-24 ~ dissolved
    IIF 17 - Secretary → ME
  • 2
    icon of address Leigh Marina, High Street, Leigh On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 2 Hoo Marina Vicarage Lane, Hoo, Hoo St Werburgh, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-11 ~ dissolved
    IIF 2 - Director → ME
  • 4
    icon of address Unit 2 Hoo Marina, Vicarage Lane, Hoo St Werburgh, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-27 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2011-10-27 ~ dissolved
    IIF 38 - Secretary → ME
  • 5
    icon of address 23 Essex Gardens, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    icon of address 21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-31 ~ dissolved
    IIF 14 - Secretary → ME
  • 7
    APEX PONTOONS LIMITED - 2019-04-26
    icon of address 23 Essex Gardens, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-28 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2015-01-28 ~ dissolved
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 23 Essex Gardens, Hornchurch, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-09 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 23 Essex Gardens, Hornchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 10
    icon of address Premier Houseboats Port Werburgh, Vicarage Lane, Hoo St Werburgh, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,573 GBP2022-09-30
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Leigh Marina, High Street, Leigh On Sea, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 23 Essex Gardens, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 23 Essex Gardens, Hornchurch, Essex, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 16 - Director → ME
  • 14
    icon of address 23 Essex Gardens, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address C/o Live Recoveries, Wentworth House 122 New Road Side, Leeds, West Yorkshire
    Liquidation Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -11,298 GBP2020-03-31
    Officer
    icon of calendar 2014-04-29 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Right to appoint or remove directorsOE
  • 16
    icon of address Marsurv, Port Werburgh, Vicarage Lane, Hoo St Werburgh, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2022-11-11 ~ dissolved
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 23 Essex Gardens, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2022-04-14 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    icon of address 23 Essex Gardens, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
Ceased 1
  • 1
    icon of address 23 Essex Gardens, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ 2015-02-20
    IIF 39 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.