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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Berry, William James

    Related profiles found in government register
  • Berry, William James
    British born in October 1949

    Registered addresses and corresponding companies
    • 90 The Ashway, Brixworth, NN6 9UZ

      IIF 1
  • Berry, William James
    British company director born in October 1949

    Registered addresses and corresponding companies
    • 90 The Ashway, Brixworth, NN6 9UZ

      IIF 2
  • Berry, William James
    British

    Registered addresses and corresponding companies
    • 90 The Ashway, Brixworth, NN6 9UZ

      IIF 3
  • Berry, William James
    British company director

    Registered addresses and corresponding companies
    • 90 The Ashway, Brixworth, NN6 9UZ

      IIF 4
  • Berry, William James
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Watermans, Harpsden Way, Henley On Thames, Oxfordshire, RG9 1NX, England

      IIF 5
    • 2, Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, England

      IIF 6
    • 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 7 IIF 8
  • Berry, William James
    British company director born in October 1949

    Resident in England

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

      IIF 9
    • Suite 202, Mk Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 10
    • 2 Pavilion Court, Pavilion Drive, Northampton, NN4 7SL, United Kingdom

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

      IIF 12 IIF 13
  • 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 14
  • Mr William James Berry
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Suite 160, Mk Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Bucks, MK14 6GD, England

      IIF 15
    • 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 16
    • Redwood, Butchers Lane, Boughton, Northampton, NN2 8SH, England

      IIF 17
  • 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 18
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 19
  • Berry, James William
    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 20
    • 18, Maple Avenue, Whitley Bay, NE25 8JR, United Kingdom

      IIF 21
  • 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 22
  • 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 23
    • 18, Maple Avenue, Whitley Bay, NE25 8JR, United Kingdom

      IIF 24
    • 9, Duke Street, Whitley Bay, NE26 3PP, United Kingdom

      IIF 25
child relation
Offspring entities and appointments 15
  • 1
    ASL HOLDINGS LIMITED
    04402008
    Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (14 parents)
    Officer
    2002-03-22 ~ 2019-05-31
    IIF 9 - Director → ME
    2002-03-22 ~ 2002-12-31
    IIF 4 - Secretary → ME
  • 2
    ASPOME HOLDINGS LIMITED
    - now 13398022
    APSOME HOLDINGS LIMITED
    - 2021-06-02 13398022
    1053 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-05-14 ~ now
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BERRY & HORGAN CARPENTRY LIMITED
    - now 13066863
    WOOD. INC LIMITED
    - 2021-05-03 13066863
    18 Maple Avenue, Whitley Bay, United Kingdom
    Active Corporate (2 parents)
    Officer
    2020-12-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    CRESATECH LIMITED
    07753223
    2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, England
    Active Corporate (7 parents)
    Officer
    2017-05-10 ~ now
    IIF 8 - Director → ME
    2013-04-24 ~ 2016-05-16
    IIF 10 - Director → ME
    Person with significant control
    2017-03-01 ~ 2017-10-16
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2020-12-10 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CUBEBLUE LIMITED - now
    ASL COMMUNICATIONS LIMITED
    - 2003-02-24 04336761
    2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Brackmills Northampton
    Active Corporate (3 parents)
    Officer
    2001-12-10 ~ 2003-01-06
    IIF 1 - Director → ME
    2001-12-10 ~ 2003-01-06
    IIF 3 - Secretary → ME
  • 6
    DIGITAL SYSTEMS PRODUCTS LIMITED
    04702053
    33a High Street High Street, Stony Stratford, Milton Keynes, England
    Dissolved Corporate (4 parents)
    Officer
    2003-05-01 ~ 2007-04-30
    IIF 12 - Director → ME
  • 7
    E-RISER LIMITED
    09006595
    2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-06-06 ~ now
    IIF 7 - Director → ME
  • 8
    HORGAN BERRY WILLIAMS HOLDINGS LTD
    11584890
    9 Duke Street, Whitley Bay, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    HWM-WATER LIMITED
    - now 01463016
    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
    Active Corporate (37 parents)
    Officer
    2013-04-11 ~ 2019-05-31
    IIF 14 - Director → ME
  • 10
    INTELLIGENT TELEMETRY (INVESTMENTS) LIMITED
    - now 06855431
    QUANTUM PARTNERS (INVESTMENTS) LIMITED
    - 2014-04-03 06855431
    2 Pavilion Court, Pavilion Drive, Northampton, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2014-03-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    INTELLIGENT TELEMETRY LIMITED
    06655626
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants
    Active Corporate (4 parents)
    Officer
    2010-08-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    KOOL ZONE LIMITED
    09713717
    Watermans, Harpsden Way, Henley On Thames, Oxfordshire, England
    Active Corporate (3 parents)
    Officer
    2020-03-06 ~ now
    IIF 5 - Director → ME
  • 13
    REBUS SOLUTIONS LTD
    10289645
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2016-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 23 - Has significant influence or control OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    RED HOUSE PARK (NO.2) LIMITED
    - now 03890445
    HOWPER 288 LIMITED - 2000-03-31
    Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire
    Active Corporate (12 parents)
    Officer
    2002-03-13 ~ 2002-10-05
    IIF 2 - Director → ME
  • 15
    SECURESEAL SYSTEMS LIMITED
    04890078
    Suite 2.1 The Mending Rooms, Park Valley Business Park, Huddersfield, England
    Active Corporate (11 parents)
    Officer
    2007-06-01 ~ 2008-06-20
    IIF 13 - 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.