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 businessman born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, England

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

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Franklins House, Wesley Lane, Bicester, Oxfordshire, OX26 6JU, United Kingdom

      IIF 2
    • Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent, NP44 3AW, Wales

      IIF 3
    • Watermans, Harpsden Way, Henley On Thames, Oxfordshire, RG9 1NX, England

      IIF 4
    • Suite 202, Mk Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 5
    • 2 Pavilion Court, Pavilion Drive, Northampton, NN4 7SL, United Kingdom

      IIF 6
    • Redwood, Butchers Lane Boughton, Northampton, NN2 8SH

      IIF 7 IIF 8
  • 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 9
    • 2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, England

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

    Registered addresses and corresponding companies
  • Mr William James Berry
    British born in October 1949

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Franklins House, Wesley Lane, Bicester, Oxfordshire, OX26 6JU, United Kingdom

      IIF 13
    • Suite 160, Mk Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, Bucks, MK14 6GD, England

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

      IIF 15
  • Berry, William James
    British company director

    Registered addresses and corresponding companies
  • Berry, James William
    American director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22 Eleanor Grove, London, SW13 0JN, United Kingdom

      IIF 18
  • 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 19
    • 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northamptonshire, NN4 7SL, United Kingdom

      IIF 20
  • Mr James William Berry
    American born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22 Eleanor Grove, London, SW13 0JN, 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
  • Berry, James William
    British director 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
  • 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 25
    • 18, Maple Avenue, Whitley Bay, NE25 8JR, United Kingdom

      IIF 26
    • 9, Duke Street, Whitley Bay, NE26 3PP, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 10
  • 1
    APSOME HOLDINGS LIMITED - 2021-06-02
    1053 London Road, Leigh-on-sea, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -283 GBP2023-05-31
    Person with significant control
    2021-05-14 ~ 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
  • 2
    WOOD. INC LIMITED - 2021-05-03
    18 Maple Avenue, Whitley Bay, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-12-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 3
    22 Eleanor Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-16 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-05-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 2 Franklins House, Wesley Lane, Bicester, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -226,512 GBP2023-12-31
    Officer
    2017-05-10 ~ now
    IIF 2 - director → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    2 Pavillion Court, 600 Pavilion Drive, Northampton, Northamptonshire, England
    Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    -46,023 GBP2023-05-01 ~ 2024-04-30
    Officer
    2019-06-06 ~ now
    IIF 10 - director → ME
  • 6
    9 Duke Street, Whitley Bay, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2021-09-30
    Officer
    2018-09-24 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2018-09-24 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    QUANTUM PARTNERS (INVESTMENTS) LIMITED - 2014-04-03
    2 Pavilion Court, Pavilion Drive, Northampton, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -5,939 GBP2018-12-31
    Officer
    2014-03-31 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants
    Corporate (2 parents)
    Equity (Company account)
    -1,504 GBP2024-07-31
    Officer
    2010-08-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Watermans, Harpsden Way, Henley On Thames, Oxfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,900,425 GBP2023-12-31
    Officer
    2020-03-06 ~ now
    IIF 4 - director → ME
  • 10
    Jubilee House, East Beach, Lytham St.annes, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -920 GBP2021-07-31
    Officer
    2016-07-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-07-21 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Has significant influence or controlOE
Ceased 7
  • 1
    Ty Coch House, Llantarnam Park Way, Cwmbran, Gwent
    Corporate (4 parents)
    Officer
    2002-03-22 ~ 2019-05-31
    IIF 3 - director → ME
    2002-03-22 ~ 2002-12-31
    IIF 16 - secretary → ME
  • 2
    Unit 2 Franklins House, Wesley Lane, Bicester, Oxfordshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -226,512 GBP2023-12-31
    Officer
    2013-04-24 ~ 2016-05-16
    IIF 5 - director → ME
    Person with significant control
    2017-03-01 ~ 2017-10-16
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ASL COMMUNICATIONS LIMITED - 2003-02-24
    2 Pavilion Court, 600 Pavilion Drive, Northampton Business Park, Brackmills Northampton
    Corporate (2 parents)
    Equity (Company account)
    -56,880 GBP2023-12-31
    Officer
    2001-12-10 ~ 2003-01-06
    IIF 12 - director → ME
    2001-12-10 ~ 2003-01-06
    IIF 17 - secretary → ME
  • 4
    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
    2003-05-01 ~ 2007-04-30
    IIF 7 - director → ME
  • 5
    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
    Corporate (7 parents)
    Officer
    2013-04-11 ~ 2019-05-31
    IIF 9 - director → ME
  • 6
    HOWPER 288 LIMITED - 2000-03-31
    Pacioli House, 9 Brookfield, Duncan Close, Moulton Park, Northampton, Northamptonshire
    Corporate (4 parents)
    Officer
    2002-03-13 ~ 2002-10-05
    IIF 11 - director → ME
  • 7
    Suite 2.1 The Mending Rooms, Park Valley Business Park, Huddersfield, England
    Corporate (3 parents)
    Equity (Company account)
    288,145 GBP2023-12-31
    Officer
    2007-06-01 ~ 2008-06-20
    IIF 8 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.