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

Mr Luke Tyler James Berry

    Related profiles found in government register
  • Mr Luke Tyler James Berry
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, North Road, Poole, BH14 0LT, England

      IIF 1
  • Mr Luke Tyler James-berry
    British born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 189, Southbourne Road, Southbourne, Bournemouth, Dorset, BH5 2HH, United Kingdom

      IIF 2
    • 87, North Road, Poole, BH14 0LT, England

      IIF 3
  • Mr Luke Tyler James-berry
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 43, Poole Road, Austin House, Bournemouth, BH4 9DN, England

      IIF 4
    • Austin House, 43 Poole Road, Bournemouth, BH4 9DN, England

      IIF 5
    • Flat 6, Garden Ridge, 41a Surrey Road, Bournemouth, BH4 9JH, United Kingdom

      IIF 6
    • Flat 6, Garden Ridge, 41a Surrey Road, Bournemouth, Dorset, BH4 9JH, England

      IIF 7
    • Office 2 Chocolate Box, 8-10 Christchurch Road, Bournemouth, BH1 3NA, England

      IIF 8
    • Office 2 Chocolate Box, 8-10 Christchurch Road, Bournemouth, Dorset, BH1 3NA, England

      IIF 9 IIF 10 IIF 11
    • Unit 2 Royal London House, Holdenhurst Road, Bournemouth, BH8 8AA, United Kingdom

      IIF 12
    • Unit 2, Royal London House, Holdenhurst Road, Bournemouth, Dorset, BH8 8AA, England

      IIF 13
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 14
    • 17 Gilmore Drive, Gilmour Drive, Poole, BH17 8AB, United Kingdom

      IIF 15
    • 7, Chapel Road, Poole, BH14 0JU, United Kingdom

      IIF 16
    • 87, North Road, Poole, BH14 0LT, United Kingdom

      IIF 17
    • Unit 3 Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 18
  • James Berry, Luke Tyler
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87 North Road, Poole, Dorset, BH14 0LT, England

      IIF 19
  • James-berry, Luke Tyler
    British club management born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6a, Christchurch Road, Bournemouth, England, BH1 3NE, England

      IIF 20
  • James-berry, Luke Tyler
    British company director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, North Road, Poole, BH14 0LT, England

      IIF 21
  • James-berry, Luke Tyler
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 2 Chocolate Box, 8-10 Christchurch Road, Bournemouth, Dorset, BH1 3NA, England

      IIF 22
    • Unit 2 Royal London House, Holdenhurst Road, Bournemouth, BH8 8AA, United Kingdom

      IIF 23
    • 87 North Road, Poole, Dorset, BH14 0LT, England

      IIF 24
  • James-berry, Luke Tyler
    British commercial director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 87, North Road, Poole, BH14 0LT, United Kingdom

      IIF 25
  • James-berry, Luke Tyler
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24b, Talbot Avenue, Bournemouth, Dorset, BH3 7HY, United Kingdom

      IIF 26
    • 17 Gilmore Drive, Gilmour Drive, Poole, BH17 8AB, United Kingdom

      IIF 27
  • James-berry, Luke Tyler
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Austin House, Austin House, 43 Poole Road, Bournemouth, BH4 9DN, England

      IIF 28
    • Office 2 Chocolate Box, 8-10 Christchurch Road, Bournemouth, Dorset, BH1 3NA, England

      IIF 29
    • Unit 2, Royal London House, Holdenhurst Road, Bournemouth, Dorset, BH8 8AA, England

      IIF 30
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 31
    • 7, Chapel Road, Poole, BH14 0JU, United Kingdom

      IIF 32
    • 87 North Road, Poole, Dorset, BH14 0LT, England

      IIF 33
    • Unit 3, Ingworth Road, Coy Pond Business Park, Poole, BH12 1JY, England

      IIF 34
    • Unit 3 Vista Place, Ingworth Road, Poole, BH12 1JY, England

      IIF 35
  • James-berry, Luke Tyler
    British estate agent born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Garden Ridge, 41a Surrey Road, Bournemouth, BH4 9JH, United Kingdom

      IIF 36
  • James-berry, Luke Tyler
    British sales manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Garden Ridge, 41a Surrey Road, Bournemouth, Dorset, BH4 9JH, England

      IIF 37
child relation
Offspring entities and appointments 20
  • 1
    ADMIN GENIE LIMITED
    12094793
    87 North Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-10 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 2
    BH BARBERING SCHOOL LIMITED
    12211677
    87 North Road, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2019-09-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-09-17 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    CHAMPION BARBERS ACADEMY LIMITED
    13539888
    87 North Road, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2021-07-30 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
  • 4
    COUNTY BUSINESS LIMITED
    11523664
    7 Chapel Road, Poole, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    COUNTY COMMERCIAL CLEANING LIMITED
    11452912
    Unit 2 Royal London House, Holdenhurst Road, Bournemouth, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-07-06 ~ 2023-06-05
    IIF 23 - Director → ME
    Person with significant control
    2018-07-06 ~ 2023-06-05
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 12 - Right to appoint or remove directors OE
  • 6
    CREER GROUP LIMITED
    11553124
    17 Gilmore Drive Gilmour Drive, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-09-05 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 7
    FADE BARBERING LIMITED
    - now 10390242
    G & G 2 LIMITED
    - 2016-11-04 10390242 16071708... (more)
    87 North Road, Poole, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2016-11-03 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-11-03 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    FADE PARTURI LIMITED
    10984641
    87 North Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    2017-09-27 ~ 2020-10-31
    IIF 33 - Director → ME
    Person with significant control
    2017-09-27 ~ 2021-07-29
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    FIRST LOCAL SERVICES LTD
    13284398
    Unit 4a Gp Centre, Yeoman Way, Ringwood, England
    Active Corporate (4 parents)
    Person with significant control
    2021-04-12 ~ 2023-12-05
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FRIENDLY WASTE LTD - now
    THE HAPPY HEATING COMPANY LTD - 2021-10-11
    FRIENDLY WASTE LIMITED
    - 2021-08-12 11950960 12848729
    5 Brayford Square, London, England
    Active Corporate (4 parents)
    Officer
    2019-04-17 ~ 2020-03-10
    IIF 31 - Director → ME
    Person with significant control
    2019-04-17 ~ 2020-03-10
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 11
    HOMESURE WARRANTIES LTD
    11015889
    Unit 3 Vista Place, Ingworth Road, Poole, England
    Active Corporate (5 parents)
    Officer
    2019-02-23 ~ 2021-02-26
    IIF 35 - Director → ME
    Person with significant control
    2019-02-01 ~ 2023-09-22
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    JAMES & JAMES GROUP LTD
    13539947
    87 North Road, Poole, England
    Active Corporate (1 parent, 4 offsprings)
    Officer
    2021-07-30 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 13
    JAMES & JAMES PROPERTIES LIMITED
    10264302
    Flat 6 Garden Ridge, 41a Surrey Road, Bournemouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-05 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 14
    JAMES & JAMES PROPERTY LTD
    15069223
    43 Poole Road, Austin House, Bournemouth, England
    Active Corporate (2 parents)
    Officer
    2023-08-14 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2023-08-14 ~ 2023-11-23
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 15
    LANSDOWNE LEISURE LIMITED
    07963466
    6a Christchurch Road, Bournemouth, England, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-24 ~ dissolved
    IIF 20 - Director → ME
  • 16
    ORACLE PROTECTION INSURANCE BROKERS LTD
    - now 14727756
    ORACLE PROTECTION SERVICES LTD
    - 2023-06-26 14727756
    Austin House Austin House, 43 Poole Road, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    2023-03-14 ~ 2025-03-15
    IIF 28 - Director → ME
    Person with significant control
    2023-03-14 ~ 2023-11-22
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    SECURE AND REPAIR LIMITED
    11091930
    24b Talbot Avenue, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-01 ~ dissolved
    IIF 26 - Director → ME
  • 18
    SECURE HOME REPAIR LIMITED
    12414561
    260-264 Charminster Road, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-20 ~ 2020-05-13
    IIF 34 - Director → ME
    Person with significant control
    2020-01-20 ~ 2021-08-06
    IIF 2 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 2 - Ownership of shares – More than 50% but less than 75% OE
  • 19
    THE BARBERING TEAM LIMITED
    12111147
    189 Seabourne Road, Bournemouth, Dorset, England
    Active Corporate (3 parents)
    Officer
    2019-07-18 ~ 2022-04-04
    IIF 25 - Director → ME
    Person with significant control
    2019-07-18 ~ 2022-04-04
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    THE BARBERS GROUP LTD
    10930807
    Unit 2, Royal London House, Holdenhurst Road, Bournemouth, Dorset, England
    Active Corporate (4 parents)
    Officer
    2018-03-21 ~ 2023-10-09
    IIF 30 - Director → ME
    Person with significant control
    2018-08-24 ~ 2023-10-09
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE

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.