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

David Berger

    Related profiles found in government register
  • David Berger
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Greenways Drive, Ascot, SL5 9QS, United Kingdom

      IIF 1
  • Mr David Beynsberger
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadowbank, 14e Bratton Road, West Ashton, Wiltshire, BA14 6AZ, England

      IIF 2
  • Berger, David
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Greenways Drive, Ascot, SL5 9QS, United Kingdom

      IIF 3
  • Mr David Berger
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 4
  • Mr David Jacob Beynsberger
    British born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Arlington Square, South Woodham Ferrers, Chelmsford, CM3 7BF, England

      IIF 5
  • Beynsberger, David
    British consultant born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadowbank, 14e Bratton Road, West Ashton, Wiltshire, BA14 6AZ, England

      IIF 6
  • Beynsberger, David Jacob
    British company director born in January 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadowbank, 14e Bratton Road, West Ashton, Trowbridge, Wiltshire, BA14 6AZ, England

      IIF 7
    • Meadowbank, Bratton Road, West Ashton, Trowbridge, BA14 6AZ, England

      IIF 8
  • Berger, David
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 9
  • Mr David Jacob Beynsberger
    British born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 4, Arlington Square, South Woodham Ferrers, Chelmsford, CM3 7BF, England

      IIF 10
    • 14e, Bratton Road, West Ashton, Trowbridge, BA14 6AZ, England

      IIF 11
  • Berger, David
    British company director born in January 1949

    Registered addresses and corresponding companies
    • 6 Coombe Hill Court, Windsor, Berkshire, SL4 4UL

      IIF 12
  • Berger, David Jacob
    British company director born in January 1949

    Registered addresses and corresponding companies
    • 5 Whittle Close Sandhurst, Camberley, Surrey, GU17 8JN

      IIF 13
  • Berger, David Jacob
    British director born in January 1949

    Registered addresses and corresponding companies
    • 5 Whittle Close Sandhurst, Camberley, Surrey, GU17 8JN

      IIF 14
  • Beynsberger, David Jacob
    British company director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10 Greenways Drive, Sunningdale, Berkshire, SL5 9QS

      IIF 15
  • Beynsberger, David Jacob
    British consultant born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10 Greenways Drive, Sunningdale, Berkshire, SL5 9QS

      IIF 16
  • Beynsberger, David Jacob
    British director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 10, Greenways Drive, Ascot, SL5 9QS, United Kingdom

      IIF 17
  • Beynsberger, David Jacob
    British managing director born in January 1949

    Resident in England

    Registered addresses and corresponding companies
    • 3, Hazelwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WZ, England

      IIF 18 IIF 19
  • Beynsberger, David
    British consultant born in January 1949

    Registered addresses and corresponding companies
    • 6 Coombe Hill Court, Windsor, Berkshire, SL4 4UL

      IIF 20
  • Beynsberger, David

    Registered addresses and corresponding companies
    • 10, Greenways Drive, Ascot, SL5 9QS, United Kingdom

      IIF 21
  • Berger, David

    Registered addresses and corresponding companies
    • Bailey House, 4-10 Barttelot Road, Horsham, West Sussex, RH12 1DQ, United Kingdom

      IIF 22
  • Beynsberger, David Jacob
    British consultant

    Registered addresses and corresponding companies
    • 10 Greenways Drive, Sunningdale, Berkshire, SL5 9QS

      IIF 23
child relation
Offspring entities and appointments
Active 7
  • 1
    ACOYER LIMITED
    10111869
    10 Greenways Drive 10 Greenways Drive, Ascot, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-08 ~ dissolved
    IIF 9 - Director → ME
    2016-04-08 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2016-04-08 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    ADVIZER LIMITED
    - now 03286060
    C S COMPUTER CONSULTANTS LIMITED
    - 2002-09-25 03286060
    4 Arlington Square, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9,250 GBP2020-12-31
    Officer
    1997-03-27 ~ dissolved
    IIF 16 - Director → ME
    2002-08-29 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2016-09-02 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    CALLCENTRIC LTD
    11980682 03367572
    4 Arlington Square, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2019-05-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2019-05-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    GATEWAY-EUROPE LIMITED
    09388288
    14e Bratton Road, West Ashton, Trowbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-01-31
    Officer
    2015-01-14 ~ dissolved
    IIF 17 - Director → ME
    2015-01-14 ~ dissolved
    IIF 21 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 5
    INTERACTION POINT LIMITED
    10646966
    Ba14 6az, Meadowbank 14e Bratton Road, West Ashton, Trowbridge, Wiltshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    2017-03-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-03-02 ~ dissolved
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    RS2 MULTIMEDIA LIMITED
    01994369
    17 West Court, Headley Park 10, Headley Road East Woodley, Reading Berkshire
    Liquidation Corporate (4 parents)
    Officer
    ~ now
    IIF 13 - Director → ME
  • 7
    UCC-CONSULTANCY LIMITED
    12177597
    4 Arlington Square, South Woodham Ferrers, Chelmsford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2019-08-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    ARTMIM LIMITED
    08532676
    2 Lake End Court Taplow Road, Taplow, Maidenhead, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -199,638 GBP2024-05-31
    Officer
    2016-08-19 ~ 2022-05-17
    IIF 7 - Director → ME
  • 2
    CALLCENTRIC LIMITED
    03367572 11980682
    1000 Great West Road, Brentford, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    1997-05-15 ~ 2002-08-19
    IIF 20 - Director → ME
  • 3
    DATAPOINT (U.K.) LIMITED
    - now 00955834
    VENTEK LIMITED
    - 1981-12-31 00955834
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (3 parents)
    Officer
    ~ 1997-01-07
    IIF 14 - Director → ME
    2000-06-30 ~ 2002-08-19
    IIF 12 - Director → ME
  • 4
    FIRST CONNECTIONS LIMITED
    03110057
    3 Hazelwood, Lime Tree Way, Chineham Business Park, Chineham, Basingstoke, Hampshire
    Dissolved Corporate (5 parents)
    Officer
    2012-04-10 ~ 2013-07-23
    IIF 19 - Director → ME
  • 5
    GAVS TECHNOLOGIES (EUROPE) LIMITED - now
    GAVS TECHNOLOGIES (EUROPE) LIMITED
    - 2025-08-14 06456956
    3rd Floor Paternoster House, 65 St Paul's Churchyard, London
    Active Corporate (3 parents)
    Officer
    2007-12-19 ~ 2010-06-30
    IIF 15 - Director → ME
  • 6
    YORK TELECOM LIMITED
    05942331
    1-2 Cedarwood Crockford Lane, Chineham, Basingstoke, England
    Active Corporate (2 parents)
    Officer
    2011-08-01 ~ 2013-07-17
    IIF 18 - Director → 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 9 February 2026 and licensed under the Open Government Licence v3.0.