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

Mr Simon John Berry

    Related profiles found in government register
  • Mr Simon John Berry
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 16 Gordon Street, Glasgow, G1 3PT, United Kingdom

      IIF 1
  • Mr Simon John Berry
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate House, Marsh Way, Fairview Industrial Estate, Rainham, Essex, RM13 8UH

      IIF 2
    • icon of address Estate House, Marsh Way, Fairview Industrial Park, Rainham, Essex, RM13 8UH

      IIF 3 IIF 4 IIF 5
    • icon of address Estate House, Marsh Way, Fairview Industrial Park, Rainham, RM13 8UH, United Kingdom

      IIF 8
    • icon of address Estate House, Marsh Way, Rainham, RM13 8UH, England

      IIF 9
    • icon of address 11a, Oaklea, Welwyn, Hertfordshire, AL6 0PT

      IIF 10
  • Berry, Simon John
    British geoscientist born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 16 Gordon Street, Glasgow, G1 3PT, United Kingdom

      IIF 11
  • Mr John Berry
    British born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate House, Marsh Way, Fairview Industrial Park, Rainham, Essex, RM13 8UH

      IIF 12
  • Berry, Simon John
    British chartered accountant born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 Alexander Raby Mill, Bourneside Road, Addlestone, Surrey, KT15 2JX

      IIF 13
    • icon of address Estate House, Marsh Way, Rainham, RM13 8UH, England

      IIF 14
  • Berry, Simon John
    British co director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate House, Marsh Way, Fairview Industrial Park, Rainham, Essex, RM13 8UH, England

      IIF 15
  • Berry, Simon John
    British company director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate House, Marsh Way, Fairview Industrial Estate, Rainham, Essex, RM13 8UH, England

      IIF 16
    • icon of address Estate House, Marsh Way, Fairview Industrial Park, Rainham, Essex, RM13 8UH

      IIF 17
    • icon of address Estate House, Marsh Way, Fairview Industrial Park, Rainham, Essex, RM13 8UH, England

      IIF 18 IIF 19 IIF 20
    • icon of address Riverside House, 1-5 Como Street, Romford, Essex, RM7 7DN, England

      IIF 22
  • Berry, Simon John
    British managing director born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orchard Cottage, Blackhorse Road, Woking, GU22 0RE, United Kingdom

      IIF 23
  • Berry, John
    British chartered accountant born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Estate House, Marsh Way, Fairview Industrial Estate, Rainham, Essex, RM13 8UH, England

      IIF 24
    • icon of address Estate House, Marsh Way, Fairview Industrial Park, Rainham, Essex, RM13 8UH, England

      IIF 25
  • Berry, John
    British co director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Weald Way, Caterham, Surrey, CR3 6EG

      IIF 26
  • Berry, John
    British company director born in August 1943

    Resident in England

    Registered addresses and corresponding companies
  • Berry, Simon John
    British chartered accountant born in July 1969

    Registered addresses and corresponding companies
    • icon of address Flat 6 Tuscany House, Durdham Park, Bristol, BS6 6XA

      IIF 38
  • Berry, John
    British company director

    Registered addresses and corresponding companies
    • icon of address 4 Weald Way, Caterham, Surrey, CR3 6EG

      IIF 39
    • icon of address 3, Clerks Croft, Bletchingley, Redhill, RH1 4LH, England

      IIF 40
  • Berry, Simon John

    Registered addresses and corresponding companies
    • icon of address Estate House, Marsh Way, Fairview Industrial Park, Rainham, RM13 8UH, United Kingdom

      IIF 41
    • icon of address Estate House, Marsh Way, Rainham, RM13 8UH, England

      IIF 42
    • icon of address 11a, Oaklea, Welwyn, Hertfordshire, AL6 0PT, England

      IIF 43
  • Berry, John

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 4 Weald Way, Caterham, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 31 - Director → ME
  • 2
    icon of address Estate House Marsh Way, Fairview Industrial Park, Rainham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    188,456 GBP2024-09-30
    Officer
    icon of calendar 2017-10-23 ~ now
    IIF 23 - Director → ME
    icon of calendar 2025-01-06 ~ now
    IIF 41 - Secretary → ME
  • 3
    icon of address Estate House Marsh Way, Fairview Industrial Park, Rainham, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,558,098 GBP2023-06-30
    Officer
    icon of calendar 1996-03-25 ~ now
    IIF 36 - Director → ME
    icon of calendar 2003-06-02 ~ now
    IIF 18 - Director → ME
  • 4
    DURABLE WAREHOUSING COMPANY LIMITED - 1987-05-22
    DURABLE FREIGHT LIMITED - 1988-06-09
    icon of address Estate House Marsh Way, Fairview Industrial Park, Rainham, Essex
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    18,203,234 GBP2023-06-30
    Officer
    icon of calendar ~ now
    IIF 33 - Director → ME
    icon of calendar 2003-06-02 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 5
    icon of address Estate House Marsh Way, Fairview Industrial Park, Rainham, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    14,650,152 GBP2023-06-30
    Officer
    icon of calendar 2003-06-02 ~ now
    IIF 19 - Director → ME
    icon of calendar ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Has significant influence or controlOE
  • 6
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 27 - Director → ME
  • 7
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 28 - Director → ME
  • 8
    icon of address Estate House, Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    158,750 GBP2024-09-30
    Officer
    icon of calendar 2025-01-06 ~ now
    IIF 42 - Secretary → ME
  • 9
    icon of address 3rd Floor 16 Gordon Street, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-01-28 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Estate House Marsh Way, Fairview Industrial Park, Rainham, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-01-26 ~ now
    IIF 15 - Director → ME
    icon of calendar 2003-02-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Has significant influence or controlOE
  • 11
    icon of address S Bloxham, 11a Oaklea, Welwyn, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,778 GBP2024-12-31
    Officer
    icon of calendar 2010-12-07 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    KEMP ANDREWS LIMITED - 2000-04-13
    KEMP ANDREWS ASSOCIATES LIMITED - 1996-11-04
    icon of address 11a Oaklea, Welwyn, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-09-26 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 1996-09-26 ~ dissolved
    IIF 40 - Secretary → ME
  • 13
    icon of address Estate House Marsh Way, Fairview Industrial Estate, Rainham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    474,312 GBP2023-06-30
    Officer
    icon of calendar 2003-06-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Has significant influence or controlOE
  • 14
    icon of address Estate House Marsh Way, Fairview Industrial Park, Rainham, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-21 ~ dissolved
    IIF 20 - Director → ME
  • 15
    icon of address Estate House Marsh Way, Fairview Industrial Park, Rainham, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    icon of address Estate House Marsh Way, Fairview Industrial Park, Rainham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    188,456 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-10-23 ~ 2025-01-06
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Estate House Marsh Way, Fairview Industrial Park, Rainham, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    3,558,098 GBP2023-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-15
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address First Floor St Georges House, 25 Bridge Street, Walton-on-thames, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2004-12-11 ~ 2005-10-19
    IIF 13 - Director → ME
  • 4
    icon of address Estate House, Marsh Way, Rainham, England
    Active Corporate (2 parents)
    Equity (Company account)
    158,750 GBP2024-09-30
    Officer
    icon of calendar 2021-09-17 ~ 2025-01-06
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ 2025-01-06
    IIF 9 - Has significant influence or control OE
  • 5
    icon of address S Bloxham, 11a Oaklea, Welwyn, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    12,778 GBP2024-12-31
    Officer
    icon of calendar 2003-08-14 ~ 2010-12-07
    IIF 26 - Director → ME
    icon of calendar ~ 2001-03-16
    IIF 29 - Director → ME
    icon of calendar ~ 2010-12-07
    IIF 45 - Secretary → ME
  • 6
    icon of address Estate House Marsh Way, Fairview Industrial Estate, Rainham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    474,312 GBP2023-06-30
    Officer
    icon of calendar 1995-06-15 ~ 2018-07-12
    IIF 24 - Director → ME
    icon of calendar 1995-06-15 ~ 1998-05-05
    IIF 44 - Secretary → ME
  • 7
    icon of address Estate House Marsh Way, Fairview Industrial Park, Rainham, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-04-21 ~ 2012-01-12
    IIF 32 - Director → ME
    icon of calendar 2010-04-21 ~ 2012-01-12
    IIF 46 - Secretary → ME
  • 8
    icon of address Flat 100 Lockwood House Kennington Oval, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-08-02
    IIF 30 - Director → ME
  • 9
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 1997-06-06 ~ 2008-10-08
    IIF 38 - Director → ME
  • 10
    C & D STAR LIMITED - 2015-10-28
    icon of address Riverside House, 1-5 Como Street, Romford, Essex, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,332 GBP2025-02-28
    Officer
    icon of calendar 2015-09-03 ~ 2015-10-13
    IIF 22 - Director → ME
  • 11
    icon of address Estate House Marsh Way, Fairview Industrial Park, Rainham, Essex
    Active Corporate (2 parents)
    Officer
    icon of calendar 1997-05-06 ~ 2024-01-11
    IIF 34 - Director → ME
    icon of calendar 1997-05-06 ~ 1998-08-24
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-12
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.