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

Mr James William Berry

    Related profiles found in government register
  • Mr James William Berry
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 1
    • 18, Maple Avenue, Whitley Bay, NE25 8JR, United Kingdom

      IIF 2
    • 9, Duke Street, Whitley Bay, NE26 3PP, United Kingdom

      IIF 3
  • Mr William Berry
    British born in October 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1053 London Road, Leigh-on-sea, Essex, SS9 3JP, United Kingdom

      IIF 4
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 5
  • Berry, James William
    British company director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Duke Street, Whitley Bay, NE26 3PP, United Kingdom

      IIF 6
  • Berry, James William
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 7
    • 18, Maple Avenue, Whitley Bay, NE25 8JR, United Kingdom

      IIF 8
  • Mr James William Berry
    American born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22 Eleanor Grove, London, SW13 0JN, United Kingdom

      IIF 9
  • Mr William James Berry
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Franklins House, Wesley Lane, Bicester, Oxfordshire, OX26 6JU, United Kingdom

      IIF 10
    • Suite 160, Mk Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Bucks, MK14 6GD, England

      IIF 11
    • Redwood, Butchers Lane, Boughton, Northampton, NN2 8SH, England

      IIF 12
  • Berry, William James
    British businessman born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, England

      IIF 13
  • Berry, William James
    British company director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Franklins House, Wesley Lane, Bicester, Oxfordshire, OX26 6JU, United Kingdom

      IIF 14
    • Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent, NP44 3AW, Wales

      IIF 15
    • Watermans, Harpsden Way, Henley On Thames, Oxfordshire, RG9 1NX, England

      IIF 16
    • Suite 202, Mk Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 17
    • 2 Pavilion Court, Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 18
    • Redwood, Butchers Lane Boughton, Northampton, NN2 8SH

      IIF 19 IIF 20
  • Berry, William James
    British director born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent, NP44 3AW

      IIF 21
    • 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 22
  • Berry, William James
    British company director born in October 1949

    Registered addresses and corresponding companies
  • Berry, James William
    American director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22 Eleanor Grove, London, SW13 0JN, United Kingdom

      IIF 25
  • Berry, William James
    British company director

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 10
  • 1
    APSOME HOLDINGS LIMITED - 2021-06-02
    1053 London Road, Leigh-on-sea, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -283 GBP2023-05-31
    Person with significant control
    2021-05-14 ~ now
    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
    WOOD. INC LIMITED - 2021-05-03
    18 Maple Avenue, Whitley Bay, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-12-07 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    22 Eleanor Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 2 Franklins House, Wesley Lane, Bicester, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -226,512 GBP2023-12-31
    Officer
    2017-05-10 ~ now
    IIF 14 - director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -46,023 GBP2023-05-01 ~ 2024-04-30
    Officer
    2019-06-06 ~ now
    IIF 22 - director → ME
  • 6
    9 Duke Street, Whitley Bay, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    QUANTUM PARTNERS (INVESTMENTS) LIMITED - 2014-04-03
    2 Pavilion Court, Pavilion Drive, Northampton, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,939 GBP2018-12-31
    Officer
    2014-03-31 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants
    Corporate (2 parents)
    Equity (Company account)
    -1,504 GBP2024-07-31
    Officer
    2010-08-01 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Watermans, Harpsden Way, Henley On Thames, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,900,425 GBP2023-12-31
    Officer
    2020-03-06 ~ now
    IIF 16 - director → ME
  • 10
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -920 GBP2021-07-31
    Officer
    2016-07-21 ~ now
    IIF 7 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
Ceased 7
  • 1
    Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Corporate (4 parents)
    Officer
    2002-03-22 ~ 2019-05-31
    IIF 15 - director → ME
    2002-03-22 ~ 2002-12-31
    IIF 26 - secretary → ME
  • 2
    Unit 2 Franklins House, Wesley Lane, Bicester, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -226,512 GBP2023-12-31
    Officer
    2013-04-24 ~ 2016-05-16
    IIF 17 - director → ME
    Person with significant control
    2017-03-01 ~ 2017-10-16
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASL COMMUNICATIONS LIMITED - 2003-02-24
    2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Brackmills Northampton
    Corporate (2 parents)
    Equity (Company account)
    -56,880 GBP2023-12-31
    Officer
    2001-12-10 ~ 2003-01-06
    IIF 24 - director → ME
    2001-12-10 ~ 2003-01-06
    IIF 27 - secretary → ME
  • 4
    33a High Street High Street, Stony Stratford, Milton Keynes, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,898 GBP2020-03-31
    Officer
    2003-05-01 ~ 2007-04-30
    IIF 19 - director → ME
  • 5
    PALMER ENVIRONMENTAL LIMITED - 2010-05-06
    RETEN ACOUSTICS LIMITED - 1995-06-22
    SLINGBOROUGH LIMITED - 1980-12-31
    Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Corporate (7 parents)
    Officer
    2013-04-11 ~ 2019-05-31
    IIF 21 - director → ME
  • 6
    HOWPER 288 LIMITED - 2000-03-31
    Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire
    Corporate (4 parents)
    Officer
    2002-03-13 ~ 2002-10-05
    IIF 23 - director → ME
  • 7
    Suite 2.1 The Mending Rooms, Park Valley Business Park, Huddersfield, England
    Corporate (3 parents)
    Equity (Company account)
    288,145 GBP2023-12-31
    Officer
    2007-06-01 ~ 2008-06-20
    IIF 20 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.