The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company 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
Active 7
  • 1
    Mee, Victoria Helen Frances
    Individual (69 offsprings)
    Officer
    2024-04-10 ~ now
    OF - secretary → CIF 0
  • 2
    Perrins, Robert Charles Grenville
    Director born in April 1965
    Individual (475 offsprings)
    Officer
    2004-08-12 ~ now
    OF - director → CIF 0
  • 3
    Stearn, Richard James
    Director born in August 1968
    Individual (477 offsprings)
    Officer
    2015-04-13 ~ now
    OF - director → CIF 0
  • 4
    Tillotson, David Gregory
    Director born in October 1964
    Individual (13 offsprings)
    Officer
    2018-10-01 ~ now
    OF - director → CIF 0
  • 5
    Elliott, Robert William
    Director born in February 1981
    Individual (60 offsprings)
    Officer
    2019-03-28 ~ now
    OF - director → CIF 0
  • 6
    Clanford, Piers Martin
    Director born in January 1970
    Individual (25 offsprings)
    Officer
    2017-07-13 ~ now
    OF - director → CIF 0
  • 7
    BERKELEY GROUP PLC(THE) - now
    BERKELEY HOMES (INVESTMENTS) LIMITED - 1982-11-17
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Corporate (7 parents, 90 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    2017-05-26 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 34
  • 1
    Carson, Craig John
    Director born in July 1978
    Individual (13 offsprings)
    Officer
    2015-05-01 ~ 2018-09-14
    OF - director → CIF 0
  • 2
    Osborne, Trevor
    Director born in July 1943
    Individual (42 offsprings)
    Officer
    1991-06-26 ~ 1996-10-31
    OF - director → CIF 0
  • 3
    Bradshaw, Alastair
    Individual
    Officer
    2011-12-21 ~ 2014-03-03
    OF - secretary → CIF 0
  • 4
    Lambert, Nigel Paul
    Director born in October 1951
    Individual
    Officer
    1999-05-01 ~ 2001-04-30
    OF - director → CIF 0
  • 5
    Fry, Gregory John, Mr.
    Director born in April 1957
    Individual (3 offsprings)
    Officer
    1991-05-16 ~ 2016-12-31
    OF - director → CIF 0
    Fry, Gregory John
    Individual (3 offsprings)
    Officer
    1991-05-16 ~ 1991-11-11
    OF - secretary → CIF 0
    Fry, Gregory John, Mr.
    Individual (3 offsprings)
    Officer
    1998-11-30 ~ 1999-03-29
    OF - secretary → CIF 0
  • 6
    Perrins, Robert Charles Grenville
    Individual (475 offsprings)
    Officer
    2008-02-15 ~ 2008-07-30
    OF - secretary → CIF 0
  • 7
    Carey, Antony
    Director born in September 1947
    Individual
    Officer
    ~ 2010-09-16
    OF - director → CIF 0
  • 8
    Marks, Benjamin James
    Director born in October 1977
    Individual (22 offsprings)
    Officer
    2016-01-04 ~ 2019-03-28
    OF - director → CIF 0
    Marks, Benjamin James
    Individual (22 offsprings)
    Officer
    2016-09-09 ~ 2019-03-28
    OF - secretary → CIF 0
  • 9
    Dadd, Alexandra
    Individual
    Officer
    2008-07-30 ~ 2009-01-30
    OF - secretary → CIF 0
  • 10
    Parsons, Gemma
    Individual
    Officer
    2016-08-08 ~ 2018-05-04
    OF - secretary → CIF 0
  • 11
    Pritchard, Wendy Joan
    Individual (17 offsprings)
    Officer
    2019-10-21 ~ 2020-01-06
    OF - secretary → CIF 0
  • 12
    Dobie, Ian
    Director born in September 1962
    Individual (9 offsprings)
    Officer
    2010-09-20 ~ 2016-07-12
    OF - director → CIF 0
  • 13
    Hutchings, Nicholas Anthony
    Director born in February 1958
    Individual (3 offsprings)
    Officer
    2012-07-01 ~ 2015-05-01
    OF - director → CIF 0
  • 14
    Bryn-jones, Michael Spencer
    Director born in January 1967
    Individual (2 offsprings)
    Officer
    2015-05-01 ~ 2017-07-12
    OF - director → CIF 0
  • 15
    Cranney, Jared Stephen Philip
    Individual (19 offsprings)
    Officer
    2018-05-04 ~ 2019-10-21
    OF - secretary → CIF 0
  • 16
    Griffiths, Mark Paul
    Director born in February 1965
    Individual (1 offspring)
    Officer
    2010-09-20 ~ 2016-02-02
    OF - director → CIF 0
  • 17
    Board, Steven Francis
    Individual (4 offsprings)
    Officer
    1991-11-11 ~ 1998-11-30
    OF - secretary → CIF 0
  • 18
    Pidgley, Anthony William
    Director born in August 1947
    Individual (4 offsprings)
    Officer
    ~ 2020-06-26
    OF - director → CIF 0
  • 19
    Dibben, Ann Marie
    Individual (2 offsprings)
    Officer
    2020-01-06 ~ 2024-04-10
    OF - secretary → CIF 0
  • 20
    Young, Charmaine Carolyn
    Director born in July 1952
    Individual (1 offspring)
    Officer
    2010-09-20 ~ 2012-07-20
    OF - director → CIF 0
  • 21
    Stearn, Richard James
    Individual (477 offsprings)
    Officer
    2009-01-30 ~ 2011-12-21
    OF - secretary → CIF 0
  • 22
    Driver, Elaine Anne
    Individual
    Officer
    2014-03-03 ~ 2016-08-08
    OF - secretary → CIF 0
  • 23
    Luck, Stuart Richard
    Finance Director born in January 1958
    Individual (1 offspring)
    Officer
    1999-03-29 ~ 2016-09-09
    OF - director → CIF 0
    Luck, Stuart Richard
    Finance Director
    Individual (1 offspring)
    Officer
    1999-03-29 ~ 2016-09-09
    OF - secretary → CIF 0
  • 24
    Faragher, John Ross
    Director born in January 1963
    Individual (5 offsprings)
    Officer
    2010-09-20 ~ 2015-08-13
    OF - director → CIF 0
  • 25
    Meanley, Michael Russell
    Director born in September 1966
    Individual
    Officer
    2006-12-01 ~ 2008-03-04
    OF - director → CIF 0
  • 26
    Ingram, Peter David
    Director born in April 1948
    Individual
    Officer
    1991-06-26 ~ 1993-09-24
    OF - director → CIF 0
  • 27
    Salomon, Judith Meriel
    Director born in June 1970
    Individual (1 offspring)
    Officer
    2014-05-01 ~ 2017-08-21
    OF - director → CIF 0
  • 28
    Lewis, Roger St John Hulton
    Director born in June 1947
    Individual (1 offspring)
    Officer
    1993-05-04 ~ 2007-07-31
    OF - director → CIF 0
  • 29
    Simpkin, Nicolas Guy
    Director born in September 1969
    Individual (7 offsprings)
    Officer
    2009-10-01 ~ 2015-09-23
    OF - director → CIF 0
  • 30
    Foster, Anthony Roy
    Individual (3 offsprings)
    Officer
    2006-04-26 ~ 2008-02-15
    OF - secretary → CIF 0
  • 31
    26, Church Street, London
    Dissolved corporate (4 parents, 10 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-03-11 ~ 1991-05-16
    PE - nominee-secretary → CIF 0
  • 32
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2017-05-05
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 33
    1, Mitchell Lane, Bristol, Avon
    Dissolved corporate (4 parents, 15 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-03-11 ~ 1991-05-16
    PE - nominee-director → CIF 0
  • 34
    SEVCO (5038) LIMITED - 2010-12-31
    Berkeley House, 19 Portsmouth Road, Cobham, Cobham, Surrey, United Kingdom
    Dissolved corporate (4 parents, 1 offspring)
    Person with significant control
    2017-05-05 ~ 2017-05-26
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ST GEORGE PLC

Previous name
YEARFIRST PUBLIC LIMITED COMPANY - 1991-07-11
Standard Industrial Classification
41100 - Development Of Building Projects
41202 - Construction Of Domestic Buildings
64203 - Activities Of Construction Holding Companies
70100 - Activities Of Head Offices

Related profiles found in government register
  • ST GEORGE PLC
    Info
    YEARFIRST PUBLIC LIMITED COMPANY - 1991-07-11
    Registered number 02590468
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG
    Public Limited Company incorporated on 1991-03-11 (34 years 2 months). The company status is Active.
    The last date of confirmation statement was made at 2024-06-23
    CIF 0
  • ST GEORGE PLC
    S
    Registered number 02590468
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1JG
    Public Company Limited By Shares in Companies House, Cardiff, England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 35
  • 1
    Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 2
    Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Corporate (3 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
    CIF 30 - Right to appoint or remove directorsOE
  • 3
    Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 4
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or moreOE
    CIF 33 - Ownership of voting rights - 75% or moreOE
    CIF 33 - Right to appoint or remove directorsOE
  • 5
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 6
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2023-09-01 ~ now
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 7
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2023-09-01 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
  • 8
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2023-09-01 ~ now
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Right to appoint or remove directorsOE
  • 9
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2023-09-01 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 10
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 11
    DEANTRACK LIMITED - 2000-02-04
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or moreOE
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
  • 12
    TIMEMILE LIMITED - 2000-01-28
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 13
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (15 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Right to appoint or remove directorsOE
  • 14
    BERKELEY EIGHTY-SIX LIMITED - 2014-01-28
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
  • 15
    ST GEORGE (COMMERCIAL) LIMITED - 1999-11-22
    INTERCEDE 466 LIMITED - 1987-11-18
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 16
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 17
    WIMPEY LITTLE BRITAIN (NO.3) LIMITED - 1995-01-23
    GW SHELFCO 10 LIMITED - 1993-11-24
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    WIMPEY LITTLE BRITAIN (NO.4) LIMITED - 1995-01-13
    G.W. SHELFCO 11 LIMITED - 1993-11-25
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    INTERCEDE 1076 LIMITED - 1994-06-14
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 20
    BERKELEY NINETY LIMITED - 2016-11-18
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (15 parents, 1 offspring)
    Person with significant control
    2018-01-08 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 21
    INTERCEDE 772 LIMITED - 1990-03-13
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 22
    ST GEORGE DEVELOPMENTS LTD - 2015-05-11
    ST. GEORGE WEST LONDON LTD - 1997-05-01
    ST. GEORGE WEST LONDON LTD - 1997-04-28
    INTERCEDE 1173 LIMITED - 1996-06-10
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
  • 23
    ST GEORGE URBAN REGENERATION LIMITED - 1999-06-18
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Right to appoint or remove directorsOE
  • 24
    ST. GEORGE NORTHERN LTD - 2006-12-12
    INTERCEDE 549 LIMITED - 1988-06-09
    Berkeley House, 19 Portsmouth Road, Cobham
    Corporate (6 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 25
    ST. GEORGE (SPITALFIELDS) LIMITED - 1996-04-29
    FRAMEPATH LIMITED - 1994-04-15
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (18 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Ownership of shares – 75% or moreOE
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
  • 26
    ST. GEORGE DEVELOPMENTS LTD - 1997-05-01
    ST. GEORGE DEVELOPMENTS LTD - 1997-04-28
    ST. GEORGE PLC - 1991-07-11
    BERKELEY SPEYHAWK LIMITED - 1987-08-01
    OCEANHARP LIMITED - 1985-11-15
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (15 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 27
    CRAFTGLADE LIMITED - 2000-10-10
    Berkeley House 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 28
    INTERCEDE 548 LIMITED - 1988-06-09
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 29
    INTERCEDE 537 LIMITED - 1988-05-17
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
  • 30
    INTERCEDE 551 LIMITED - 1988-06-09
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 31
    INTERCEDE 552 LIMITED - 1988-06-09
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 32
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
    CIF 19 - Right to appoint or remove directorsOE
  • 33
    ST GEORGE DEVELOPMENTS LIMITED - 1991-07-11
    INTERCEDE 838 LIMITED - 1990-11-21
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
  • 34
    INTERCEDE 550 LIMITED - 1988-06-09
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 35
    INTERCEDE 547 LIMITED - 1988-06-09
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
© 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.