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, Gwenda Lynne

    Related profiles found in government register
  • Berry, Gwenda Lynne
    British academic born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Whitecross Street, London, EC1Y 8JJ

      IIF 1
    • icon of address 42-47, Minories, London, EC3N 1DY, England

      IIF 2 IIF 3 IIF 4
    • icon of address 42-47, Minories, London, EC3N 1DY, United Kingdom

      IIF 5
    • icon of address 5th Floor, Ibex House, 42-47 Minories, London, EC3N 1DY, England

      IIF 6
    • icon of address Ibex House, 42-47 Minories, London, EC3N 1DY, England

      IIF 7 IIF 8 IIF 9
    • icon of address Ibex House, 5th Floor, 42 - 47 Minories, London, EC3N 1DY

      IIF 10
  • Berry, Gwenda Lynne
    British academic and ned born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Hungerford Road, Islington, London, N7 9LP, United Kingdom

      IIF 11
  • Berry, Gwenda Lynne
    British academic and social entrepreneur born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clarence Centre, Unit Dc.g18, 6 St. Georges Circus, London, SE1 6FE, England

      IIF 12
  • Berry, Gwenda Lynne
    British ceo born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Hungerford Road, Islington, London, N7 9LP

      IIF 13
  • Berry, Gwenda Lynne
    British charity ceo born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cumberland Lodge, The Great Park, Windsor, Berkshire, SL4 2HP

      IIF 14
  • Berry, Gwenda Lynne
    British charity director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor North, Station House, 500 Elder Gate, Milton Keynes, MK9 1BB, United Kingdom

      IIF 15
  • Berry, Gwenda Lynne
    British cheif executive of charity born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Hungerford Road, Islington, London, N7 9LP

      IIF 16
  • Berry, Gwenda Lynne
    British chief executive born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Berry, Gwenda Lynne
    British chief executive of charity born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Star House, 104-108 Grafton Road, London, NW5 4BA

      IIF 21
  • Berry, Gwenda Lynne
    British director and chief executive born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Hungerford Road, Islington, London, N7 9LP

      IIF 22
  • Berry, Gwenda Lynne
    British public sector born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Hungerford Road, Islington, London, N7 9LP

      IIF 23
  • Berry, Gwenda Lynne
    British public servant born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Hungerford Road, Islington, London, N7 9LP

      IIF 24
  • Berry, Gwenda Lynne
    British public service born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Hungerford Road, Islington, London, N7 9LP

      IIF 25 IIF 26
  • Berry, Gwenda Lynne
    British academic born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cathedral Square, College Green, Bristol, BS1 5DD

      IIF 27
  • Berry, Gwenda Lynne
    British public servant and academic born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 309, Regent Street, London, W1B 2HW, England

      IIF 28
  • Ms Gwenda Lynne Berry
    British born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123 Whitecross Street, London, EC1Y 8JJ

      IIF 29
  • Berry, Gwenda Lynne
    British director voluntary organization born in January 1953

    Registered addresses and corresponding companies
    • icon of address Family Welfare Association, 501/5 Kingsland Road, London, E8 4AU

      IIF 30
  • Berry, Lynne
    British academic/ned born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wales Millennium Centre, Bute Place Cardiff Bay, Cardiff, South Glamorgan, CF10 5AL

      IIF 31
  • Berry, Gwenda Lynne
    British ceo

    Registered addresses and corresponding companies
    • icon of address 62 Hungerford Road, Islington, London, N7 9LP

      IIF 32
  • Berry, Gwenda Lynne
    British chief executive

    Registered addresses and corresponding companies
    • icon of address 62 Hungerford Road, Islington, London, N7 9LP

      IIF 33 IIF 34
child relation
Offspring entities and appointments
Active 4
  • 1
    MISLEX (31) LIMITED - 1992-04-01
    icon of address Breast Cancer Now, Ibex House, 42-47 Minories, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-03-31 ~ dissolved
    IIF 8 - Director → ME
  • 2
    BREAST CANCER NOW LIMITED - 2015-06-08
    icon of address 42-47 Minories, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2015-04-22 ~ dissolved
    IIF 5 - Director → ME
  • 3
    icon of address Breast Cancer Now, 222 Leith Walk, Edinburgh, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-05-29 ~ dissolved
    IIF 4 - Director → ME
  • 4
    POLYTECHNIC OF CENTRAL LONDON(THE) - 1992-06-25
    icon of address 309 Regent Street, London, England
    Active Corporate (20 parents, 5 offsprings)
    Officer
    icon of calendar 2021-04-24 ~ now
    IIF 28 - Director → ME
Ceased 26
  • 1
    ANNE FRANK EDUCATIONAL TRUST UK - 2001-08-21
    icon of address Star House, 104-108 Grafton Road, London
    Active Corporate (10 parents)
    Equity (Company account)
    282,820 GBP2020-12-31
    Officer
    icon of calendar 2010-06-10 ~ 2013-06-25
    IIF 21 - Director → ME
  • 2
    BCC TRADING LIMITED - 2016-12-14
    BDBCO NO. 635 LIMITED - 2004-04-02
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2019-04-01
    IIF 2 - Director → ME
  • 3
    BREAKTHROUGH TARGET LIMITED - 2005-01-18
    BREAKTHROUGH TRADING EVENTS LIMITED - 2015-04-02
    BCC AND BBC TRADING LIMITED - 2015-06-19
    CAVEWELL LIMITED - 1995-11-13
    BREAKTHROUGH WEEKEND LIMITED - 2007-02-23
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2019-04-01
    IIF 10 - Director → ME
  • 4
    BREAKTHROUGH BREAST CANCER LIMITED - 1997-01-13
    CHARIS (37) LIMITED - 1994-06-01
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2015-03-31 ~ 2019-04-01
    IIF 6 - Director → ME
  • 5
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2022-07-31
    Officer
    icon of calendar 2015-04-01 ~ 2019-04-01
    IIF 9 - Director → ME
  • 6
    BREAST CANCER CAMPAIGN AND BREAKTHROUGH BREAST CANCER - 2015-06-08
    PROJECT BEACON - 2015-03-11
    BREAST CANCER NOW - 2019-04-29
    BREAST CANCER CARE AND BREAST CANCER NOW - 2020-02-17
    icon of address 6th Floor, The White Chapel Building, 10 Whitechapel High Street, London, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2015-03-30 ~ 2019-04-01
    IIF 7 - Director → ME
  • 7
    BREAKTHROUGH PROMOTIONS LIMITED - 2020-01-10
    icon of address Breast Cancer Now, 42-47 Minories, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-31 ~ 2019-04-01
    IIF 3 - Director → ME
  • 8
    icon of address National Waterways Museum Ellesmere Port, South Pier Road, Ellesmere Port, Cheshire, England
    Active Corporate (12 parents, 16 offsprings)
    Officer
    icon of calendar 2011-10-12 ~ 2017-09-21
    IIF 15 - Director → ME
  • 9
    icon of address 30 Micawber Street, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2001-09-14 ~ 2005-11-30
    IIF 26 - Director → ME
  • 10
    ALNERY NO. 434 LIMITED - 1986-02-18
    icon of address 30 Micawber Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2003-12-11 ~ 2005-11-30
    IIF 25 - Director → ME
  • 11
    icon of address Cumberland Lodge, The Great Park, Windsor, Berkshire
    Active Corporate (11 parents)
    Officer
    icon of calendar 2009-07-02 ~ 2019-07-01
    IIF 14 - Director → ME
  • 12
    FAMILY WELFARE ENTERPRISES LIMITED - 2014-10-06
    icon of address 34 Wharf Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-08-24
    IIF 22 - Director → ME
  • 13
    icon of address Third Floor, 20 Old Bailey, London
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-01-17 ~ 2015-03-18
    IIF 11 - Director → ME
  • 14
    icon of address 35 Northampton Square, London
    Active Corporate (10 parents)
    Officer
    icon of calendar 2002-07-08 ~ 2008-10-31
    IIF 23 - Director → ME
  • 15
    icon of address 23 Mentmore Terrace, London, England
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1993-11-23
    IIF 30 - Director → ME
  • 16
    NATIONAL COUNCIL OF SOCIAL SERVICE(INCORPORATED) (THE) - 1980-12-31
    icon of address Society Building, 8 All Saints Street, London
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 1994-01-20 ~ 1996-08-31
    IIF 16 - Director → ME
  • 17
    icon of address The Factory, 120 London Road, London, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    283,989 GBP2016-12-31
    Officer
    icon of calendar 2011-12-05 ~ 2017-09-25
    IIF 12 - Director → ME
  • 18
    WRVS - 2013-05-22
    CHARIS (14) LIMITED - 1992-12-24
    WOMEN'S ROYAL VOLUNTARY SERVICE - 2004-02-05
    icon of address 29 Charles Street, Stoke-on-trent, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    icon of calendar 2007-09-10 ~ 2009-09-30
    IIF 13 - Director → ME
    icon of calendar 2007-09-10 ~ 2008-12-01
    IIF 33 - Secretary → ME
    icon of calendar 2009-09-30 ~ 2011-05-31
    IIF 32 - Secretary → ME
  • 19
    WRVS FOOD SERVICES LIMITED - 2013-05-22
    TYROLESE (260) LIMITED - 1993-03-16
    icon of address 29 Charles Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2011-05-31
    IIF 20 - Director → ME
  • 20
    SUSTRANS
    - now
    SUSTRANS LIMITED - 2021-03-08
    icon of address 2 Cathedral Square, College Green, Bristol
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2018-01-01 ~ 2022-04-01
    IIF 27 - Director → ME
  • 21
    THE FOUNDATION FOR SOCIAL ENTREPENEURS - 2003-03-11
    icon of address 123 Whitecross Street, London
    Active Corporate (18 parents, 4 offsprings)
    Officer
    icon of calendar 2017-06-05 ~ 2018-10-17
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2018-10-17
    IIF 29 - Has significant influence or control OE
  • 22
    icon of address St. Anthonys Cottage, Burnham Norton, Kings Lynn, Norfolk
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2001-11-14 ~ 2005-06-01
    IIF 24 - Director → ME
  • 23
    WELSH NATIONAL OPERA AND DRAMA COMPANY LIMITED (THE) - 1978-12-31
    WELSH NATIONAL OPERA COMPANY LIMITED (THE) - 1978-12-31
    icon of address Wales Millennium Centre, Bute Place Cardiff Bay, Cardiff, South Glamorgan
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2019-10-24 ~ 2023-10-23
    IIF 31 - Director → ME
  • 24
    WVRS ENTERPRISES LIMITED - 1991-11-14
    TYROLESE (229) LIMITED - 1991-11-07
    icon of address Wrvs Cardiff Gate Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2011-05-31
    IIF 18 - Director → ME
    icon of calendar 2007-09-10 ~ 2007-09-10
    IIF 34 - Secretary → ME
  • 25
    W.R.V.S.OFFICE PREMISES LIMITED - 2002-10-16
    icon of address Wrvs Cardiff Gate Beck Court, Cardiff Gate Business Park, Pontprennau, Cardiff, Wales
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2011-05-31
    IIF 19 - Director → ME
  • 26
    TYROLESE (261) LIMITED - 1993-03-16
    icon of address Hanley Centre, 29 Charles Street, Stoke-on-trent, Staffordshire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2007-09-10 ~ 2011-05-31
    IIF 17 - Director → 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 16 October 2025 and licensed under the Open Government Licence v3.0.