Stephen Ronald BERRY

Total number of appointments 32, 26 active appointments

WATERBRIDGE INTERNATIONAL LIMITED

Correspondence address
Unit 202 Linton House, 164-180 Union Street Southwark, London, United Kingdom, SE1 0LH
Role ACTIVE
director
Date of birth
May 1954
Appointed on
21 September 2025
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0LH £2,624,000

VISIONVAL LIMITED

Correspondence address
Stag Gates House 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
23 January 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SO17 1XS £919,000

R4DARTECH LTD

Correspondence address
6 Annadale Avenue, Belfast, Northern Ireland, BT7 3JH
Role ACTIVE
director
Date of birth
May 1954
Appointed on
23 February 2023
Nationality
British
Occupation
Director

ICLIMA EARTH LTD

Correspondence address
Stag Gates House 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
31 October 2019
Resigned on
20 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode SO17 1XS £919,000

DRIVN GROUP LIMITED

Correspondence address
Stag Gates House 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
9 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO17 1XS £919,000

DRIVN MONEY LIMITED

Correspondence address
Stag Gates House 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
9 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO17 1XS £919,000

CLIMATE ESSENTIALS LIMITED

Correspondence address
Stag Gates House 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
21 May 2019
Nationality
British
Occupation
Director

Average house price in the postcode SO17 1XS £919,000

ANGOKA LIMITED

Correspondence address
6 Annadale Avenue, Belfast, Co. Antrim, United Kingdom, BT7 3JH
Role ACTIVE
director
Date of birth
May 1954
Appointed on
4 February 2019
Nationality
British
Occupation
Director

GERUB LTD

Correspondence address
ACCOUNTSCO 1 Purley Place, Islington, London, England, N1 1QA
Role ACTIVE
director
Date of birth
May 1954
Appointed on
2 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode N1 1QA £1,426,000

INVESTSOUTH (UK) LIMITED

Correspondence address
Stag Gates House 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
9 July 2014
Nationality
British
Occupation
Director

Average house price in the postcode SO17 1XS £919,000

METALLIC ORB PLC

Correspondence address
Unit 202 Linton House 164-180 Union Street, London, United Kingdom, SE1 0LH
Role ACTIVE
director
Date of birth
May 1954
Appointed on
27 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0LH £2,624,000

VIDUALISE LIMITED

Correspondence address
96 Castle Lane West, Bournemouth, Dorset, United Kingdom, BH9 3JU
Role ACTIVE
director
Date of birth
May 1954
Appointed on
20 November 2012
Nationality
British
Occupation
Director

Average house price in the postcode BH9 3JU £231,000

COALITION PARTNERS LIMITED

Correspondence address
Unit 202 Linton House, 164-180 Union Street Southwark, London, United Kingdom, SE1 0LH
Role ACTIVE
director
Date of birth
May 1954
Appointed on
15 August 2012
Nationality
British
Occupation
Ditector

Average house price in the postcode SE1 0LH £2,624,000

GOS SYSTEMS LIMITED

Correspondence address
2 Malthouse Drive, London, United Kingdom, W4 2NS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
18 June 2012
Nationality
British
Occupation
Director

Average house price in the postcode W4 2NS £1,837,000

WATERING HOLE MEDIA LIMITED

Correspondence address
C/O Waterbridge Capital Ltd Evans House, 107, Pinner, United Kingdom, HA5 5PA
Role ACTIVE
director
Date of birth
May 1954
Appointed on
24 May 2012
Nationality
British
Occupation
Director

Average house price in the postcode HA5 5PA £494,000

TG SUPPORT LIMITED

Correspondence address
ANTONY BATTY & CO LLP Third Floor 3 Field Court, Gray's Inn, London, United Kingdom, WC1R 5EF
Role ACTIVE
director
Date of birth
May 1954
Appointed on
24 August 2011
Nationality
British
Occupation
Director

GOLDEN ORB NETWORKS LIMITED

Correspondence address
Unit 202 Linton House, 164-180 Union Street Southwark, London, United Kingdom, SE1 0LH
Role ACTIVE
director
Date of birth
May 1954
Appointed on
18 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0LH £2,624,000

AAPPRO LIMITED

Correspondence address
2 Malthouse Drive, Chiswick, London, England, W4 2NS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
16 October 2009
Nationality
British
Occupation
Consultant

Average house price in the postcode W4 2NS £1,837,000

WATERBRIDGE MARKETING LIMITED

Correspondence address
Stag Gates House 63-64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
15 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode SO17 1XS £919,000

AUTO CLUBS INTERNATIONAL LIMITED

Correspondence address
37 Commercial Road, Poole, England, BH14 0HU
Role ACTIVE
director
Date of birth
May 1954
Appointed on
12 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode BH14 0HU £404,000

WATERBRIDGE CAPITAL LIMITED

Correspondence address
Stag Gates House 63/64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
11 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode SO17 1XS £919,000

FABERBRENT LIMITED

Correspondence address
2 Malthouse Drive, Chiswick, London, W4 2NS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
16 January 2009
Nationality
British
Occupation
Consultant

Average house price in the postcode W4 2NS £1,837,000

DOVEBLUE LIMITED

Correspondence address
Stag Gates House 63-64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
20 December 2007
Nationality
British
Occupation
Director

Average house price in the postcode SO17 1XS £919,000

CONTROLLED THOUGHT LIMITED

Correspondence address
Stag Gates House 63-64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
31 August 2007
Nationality
British
Occupation
Director

Average house price in the postcode SO17 1XS £919,000

STILL FIRST LIMITED

Correspondence address
Stag Gates House 63-64 The Avenue, Southampton, Hampshire, United Kingdom, SO17 1XS
Role ACTIVE
director
Date of birth
May 1954
Appointed on
7 September 2005
Nationality
British
Occupation
Director

Average house price in the postcode SO17 1XS £919,000

GOSSIPTEL LIMITED

Correspondence address
Unit 202 Linton House, 164-180 Union Street Southwark, London, United Kingdom, SE1 0LH
Role ACTIVE
director
Date of birth
May 1954
Appointed on
26 May 2004
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0LH £2,624,000


GOBBLER LTD

Correspondence address
2 Malthouse Drive, London, England, W4 2NS
Role RESIGNED
director
Date of birth
May 1954
Appointed on
10 July 2014
Resigned on
7 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W4 2NS £1,837,000

DORSET BUSINESS ANGEL

Correspondence address
96 Castle Lane West, Bournemouth, Dorset, United Kingdom, BH9 3JU
Role RESIGNED
director
Date of birth
May 1954
Appointed on
1 May 2012
Resigned on
27 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode BH9 3JU £231,000

WILD WIKI LIMITED

Correspondence address
Unit 202 Linton House, 164-180 Union Street Southwark, London, United Kingdom, SE1 0LH
Role RESIGNED
director
Date of birth
May 1954
Appointed on
7 December 2011
Resigned on
4 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0LH £2,624,000

SMART DESK SYSTEMS LIMITED

Correspondence address
Unit 202 Linton House, Union Street Southwark, London, United Kingdom, SE1 0LH
Role RESIGNED
director
Date of birth
May 1954
Appointed on
1 December 2011
Resigned on
6 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode SE1 0LH £2,624,000

07046232 LIMITED

Correspondence address
2 Malthouse Drive, Chiswick, London, England, W4 2NS
Role RESIGNED
director
Date of birth
May 1954
Appointed on
16 October 2009
Resigned on
6 March 2015
Nationality
British
Occupation
Consultant

Average house price in the postcode W4 2NS £1,837,000

QTARA LIMITED

Correspondence address
Evans House 107 Marsh Road, Pinner, Middlesex, United Kingdom, HA5 5PA
Role
director
Date of birth
May 1954
Appointed on
19 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode HA5 5PA £494,000