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, William James

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

    Resident in England

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

      IIF 1
    • icon of address 2, Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, England

      IIF 2
    • icon of address 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 3 IIF 4
  • Berry, William James
    British company director born in October 1949

    Resident in England

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

      IIF 5
    • icon of address Suite 202, Mk Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 6
    • icon of address 2 Pavilion Court, Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 7
    • icon of address Redwood, Butchers Lane Boughton, Northampton, NN2 8SH

      IIF 8 IIF 9
  • Berry, William James
    British director born in October 1949

    Resident in England

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

      IIF 10
  • Berry, William James
    British born in October 1949

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

      IIF 11
  • Berry, William James
    British company director born in October 1949

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

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

    Resident in England

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

      IIF 13
    • icon of address 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

      IIF 14
    • icon of address Redwood, Butchers Lane, Boughton, Northampton, NN2 8SH, England

      IIF 15
  • Berry, William James
    British

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

      IIF 16
  • Berry, William James
    British company director

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

      IIF 17
  • Mr William Berry
    British born in October 1949

    Resident in United Kingdom

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

      IIF 18
    • icon of address 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
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 20
    • icon of address 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
    • icon of address 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
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 23
    • icon of address 18, Maple Avenue, Whitley Bay, NE25 8JR, United Kingdom

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

      IIF 25
child relation
Offspring entities and appointments
Active 9
  • 1
    APSOME HOLDINGS LIMITED - 2021-06-02
    icon of address 1053 London Road, Leigh-on-sea, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -476 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    WOOD. INC LIMITED - 2021-05-03
    icon of address 18 Maple Avenue, Whitley Bay, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2020-12-07 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 3
    icon of address 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -240,495 GBP2024-12-31
    Officer
    icon of calendar 2017-05-10 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-12-10 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, England
    Active Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -46,023 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2019-06-06 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 9 Duke Street, Whitley Bay, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    icon of calendar 2018-09-24 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 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
  • 6
    QUANTUM PARTNERS (INVESTMENTS) LIMITED - 2014-04-03
    icon of address 2 Pavilion Court, Pavilion Drive, Northampton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -5,939 GBP2018-12-31
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants
    Active Corporate (2 parents)
    Equity (Company account)
    -1,504 GBP2024-07-31
    Officer
    icon of calendar 2010-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 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
  • 8
    icon of address Watermans, Harpsden Way, Henley On Thames, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,900,425 GBP2023-12-31
    Officer
    icon of calendar 2020-03-06 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -920 GBP2021-07-31
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 23 - Has significant influence or controlOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2019-05-31
    IIF 5 - Director → ME
    icon of calendar 2002-03-22 ~ 2002-12-31
    IIF 17 - Secretary → ME
  • 2
    icon of address 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -240,495 GBP2024-12-31
    Officer
    icon of calendar 2013-04-24 ~ 2016-05-16
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2017-10-16
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASL COMMUNICATIONS LIMITED - 2003-02-24
    icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Brackmills Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    -63,091 GBP2024-12-31
    Officer
    icon of calendar 2001-12-10 ~ 2003-01-06
    IIF 11 - Director → ME
    icon of calendar 2001-12-10 ~ 2003-01-06
    IIF 16 - Secretary → ME
  • 4
    icon of address 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
    icon of calendar 2003-05-01 ~ 2007-04-30
    IIF 8 - Director → ME
  • 5
    SLINGBOROUGH LIMITED - 1980-12-31
    RETEN ACOUSTICS LIMITED - 1995-06-22
    PALMER ENVIRONMENTAL LIMITED - 2010-05-06
    icon of address Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2013-04-11 ~ 2019-05-31
    IIF 10 - Director → ME
  • 6
    HOWPER 288 LIMITED - 2000-03-31
    icon of address Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    6,888 GBP2024-05-31
    Officer
    icon of calendar 2002-03-13 ~ 2002-10-05
    IIF 12 - Director → ME
  • 7
    icon of address Suite 2.1 The Mending Rooms, Park Valley Business Park, Huddersfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    12,975 GBP2024-12-31
    Officer
    icon of calendar 2007-06-01 ~ 2008-06-20
    IIF 9 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.