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

Beroskin, Valery

    Related profiles found in government register
  • Beroskin, Valery
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Vicarage Gardens, Ascot, SL5 9DX, England

      IIF 1
    • icon of address 5, Vicarage Gardens, Ascot, SL5 9DX, United Kingdom

      IIF 2
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 3 IIF 4
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 5
  • Beroskin, Valery
    British director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Vicarage Gardens, Ascot, Berkshire, SL5 9DX, England

      IIF 6
    • icon of address 5, Vicarage Gardens, Ascot, SL5 9DX, England

      IIF 7
  • Beroskin, Valery
    British manager born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Collier Close, Coppice Side Industrial Estate, Brownhills, Walsall, WS8 7EU

      IIF 8
  • Beroskin, Valery
    British managing director born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Vicarage Gardens, Ascot, SL5 9DX, England

      IIF 9
  • Beroskin, Valery
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Vicarage Gardens, Ascot, SL5 9DX, England

      IIF 10 IIF 11 IIF 12
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 13
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 14
  • Beroskin, Valery
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Vicarage Gardens, Ascot, Berkshire, SL5 9DX, England

      IIF 15
    • icon of address 5, Vicarage Gardens, Ascot, Berkshire, SL5 9DX, United Kingdom

      IIF 16
    • icon of address 5, Vicarage Gardens, Ascot, SL5 9DX, England

      IIF 17 IIF 18 IIF 19
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE

      IIF 20 IIF 21
    • icon of address Swinford House, Albion Street, Brierley Hill, West Midlands, DY5 3EE, United Kingdom

      IIF 22
  • Beroskin, Valery
    British manager born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Vicarage Gardens, Ascot, SL5 9DX, England

      IIF 23
  • Beroskin, Valery
    British commodities trader born in June 1966

    Registered addresses and corresponding companies
    • icon of address Flat 2 22 Woodville Road, London, W5 2SF

      IIF 24
  • Mr Valery Beroskin
    British born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Beroskin, Valery
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 2 22 Woodville Road, London, W5 2SF

      IIF 33
  • Beroskin, Valery

    Registered addresses and corresponding companies
    • icon of address Neil House, Slacky Lane, Walsall, West Midlands, WS3 1LX

      IIF 34
  • Valery Beroskin
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Vicarage Gardens, Ascot, SL5 9DX, England

      IIF 35
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 36
  • Mr Valery Beroskin
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Vicarage Gardens, Ascot, Berkshire, SL5 9DX, England

      IIF 37
    • icon of address 5, Vicarage Gardens, Ascot, SL5 9DX, England

      IIF 38 IIF 39 IIF 40
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address 5 Vicarage Gardens, Ascot, Berkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-02 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Vicarage Gardens, Sl5 9dx, Ascot, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 3
    BH19 LTD
    - now
    BEROSKIN HOLDINGS LTD - 2022-03-07
    icon of address 5 Vicarage Gardens, Ascot, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -100,567 GBP2023-12-31
    Officer
    icon of calendar 2019-09-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-09-21 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 14 - Director → ME
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 6
    BEROSKIN DESIGN LTD - 2021-09-27
    icon of address 5 Vicarage Gardens, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-11-26 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 7
    icon of address 5 Vicarage Gardens, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -962,450 GBP2023-12-31
    Officer
    icon of calendar 2020-04-24 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 8
    icon of address 5 Vicarage Gardens, Ascot, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11 GBP2023-09-30
    Officer
    icon of calendar 2019-09-12 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address 5 Vicarage Gardens, Ascot, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-08 ~ dissolved
    IIF 6 - Director → ME
  • 10
    IBS21 LTD
    - now
    INTEGRATED BOLTING SOLUTIONS LTD - 2021-12-20
    icon of address 5 Vicarage Gardens, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -41,219 GBP2024-02-12
    Officer
    icon of calendar 2022-09-06 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 12
    icon of address 5 Vicarage Gardens, Ascot, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-04-09 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 13
    STERLING FINANCE AND ADVISORY LIMITED - 2023-09-15
    ENERGY BUSINESS GROUP LIMITED - 2022-02-09
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -204,963 GBP2023-12-31
    Officer
    icon of calendar 2017-10-12 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    BEROSKIN LIMITED - 2021-12-10
    icon of address 5 Vicarage Gardens, Ascot, England
    Active Corporate (1 parent)
    Equity (Company account)
    -788,297 GBP2023-12-31
    Officer
    icon of calendar 2017-11-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 5 Vicarage Gardens, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 35 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    icon of address Flat 2 22 Woodville Road, Ealing, London
    Active Corporate (2 parents)
    Equity (Company account)
    30,977 GBP2025-03-31
    Officer
    icon of calendar 1999-12-13 ~ 2002-09-22
    IIF 33 - Secretary → ME
  • 2
    icon of address 62 Gloucester Terrace, London
    Active Corporate (5 parents)
    Equity (Company account)
    25,324 GBP2024-12-31
    Officer
    icon of calendar 1994-11-14 ~ 1998-04-01
    IIF 24 - Director → ME
  • 3
    BEROSKIN GROUP LIMITED - 2022-03-07
    BEROSKIN AEROSPACE LTD - 2021-09-28
    icon of address Somerset House D-f, York Road, Wetherby, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,214 GBP2021-12-31
    Officer
    icon of calendar 2019-11-26 ~ 2022-11-22
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-11-26 ~ 2022-11-22
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    N G COX LIMITED - 2015-09-07
    icon of address 4385, 05443625 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    42,469 GBP2020-12-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-12-15
    IIF 13 - Director → ME
  • 5
    icon of address C/o Rsm Uk Restructuring Advisory Llp Level 10, 103 Colmore Row, Birmingham
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    728,121 GBP2020-12-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-11-03
    IIF 21 - Director → ME
  • 6
    icon of address 5 Vicarage Gardens, Ascot, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    11 GBP2023-09-30
    Person with significant control
    icon of calendar 2019-09-12 ~ 2019-10-10
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    934,525 GBP2021-12-31
    Officer
    icon of calendar 2019-08-01 ~ 2022-10-11
    IIF 8 - Director → ME
  • 8
    LP19 LTD
    - now
    BEROSKIN ENGINEERING LTD - 2022-03-07
    HOLYOAKE STREET LTD - 2019-03-28
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    175,108 GBP2021-12-31
    Officer
    icon of calendar 2014-02-21 ~ 2022-10-11
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2019-10-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    LAROCH BEAG LIMITED - 2018-03-28
    icon of address 79 Caroline Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    27,130 GBP2022-02-28
    Officer
    icon of calendar 2020-04-23 ~ 2020-07-29
    IIF 22 - Director → ME
  • 10
    icon of address 4385, 05319024 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    546,835 GBP2020-12-31
    Officer
    icon of calendar 2020-05-22 ~ 2021-12-15
    IIF 20 - Director → ME
  • 11
    icon of address Unit 11 Fisher Street Galleries 18 Fisher Street, Carlisle, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -7,479 GBP2020-12-31
    Officer
    icon of calendar 2018-11-01 ~ 2021-12-15
    IIF 9 - Director → ME
    icon of calendar 2018-11-01 ~ 2021-10-09
    IIF 34 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.