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 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 40
  • 1
    Foster, Anthony Roy
    Individual (341 offsprings)
    Officer
    2006-04-26 ~ 2008-02-15
    OF - Secretary → CIF 0
  • 2
    Perrins, Robert Charles Grenville
    Born in April 1965
    Individual (521 offsprings)
    Officer
    2004-08-12 ~ now
    OF - Director → CIF 0
    Perrins, Robert Charles Grenville
    Individual (521 offsprings)
    Officer
    2008-02-15 ~ 2008-07-30
    OF - Secretary → CIF 0
  • 3
    Clanford, Piers Martin
    Born in January 1970
    Individual (35 offsprings)
    Officer
    2017-07-13 ~ now
    OF - Director → CIF 0
  • 4
    Driver, Elaine Anne
    Individual (339 offsprings)
    Officer
    2014-03-03 ~ 2016-08-08
    OF - Secretary → CIF 0
  • 5
    Osborne, Trevor
    Director born in July 1943
    Individual (78 offsprings)
    Officer
    1991-06-26 ~ 1996-10-31
    OF - Director → CIF 0
  • 6
    Dadd, Alexandra
    Individual (326 offsprings)
    Officer
    2008-07-30 ~ 2009-01-30
    OF - Secretary → CIF 0
  • 7
    Fry, Gregory John, Mr.
    Director born in April 1957
    Individual (42 offsprings)
    Officer
    1991-05-16 ~ 2016-12-31
    OF - Director → CIF 0
    Fry, Gregory John
    Individual (42 offsprings)
    Officer
    1991-05-16 ~ 1991-11-11
    OF - Secretary → CIF 0
    Fry, Gregory John, Mr.
    Individual (42 offsprings)
    Officer
    1998-11-30 ~ 1999-03-29
    OF - Secretary → CIF 0
  • 8
    Dobie, Ian
    Director born in September 1962
    Individual (20 offsprings)
    Officer
    2010-09-20 ~ 2016-07-12
    OF - Director → CIF 0
  • 9
    Salomon, Judith Meriel
    Director born in June 1970
    Individual (3 offsprings)
    Officer
    2014-05-01 ~ 2017-08-21
    OF - Director → CIF 0
  • 10
    Stearn, Richard James
    Born in August 1968
    Individual (720 offsprings)
    Officer
    2015-04-13 ~ now
    OF - Director → CIF 0
    Stearn, Richard James
    Individual (720 offsprings)
    Officer
    2009-01-30 ~ 2011-12-21
    OF - Secretary → CIF 0
  • 11
    Board, Steven Francis
    Individual (86 offsprings)
    Officer
    1991-11-11 ~ 1998-11-30
    OF - Secretary → CIF 0
  • 12
    Hutchings, Nicholas Anthony
    Director born in February 1958
    Individual (26 offsprings)
    Officer
    2012-07-01 ~ 2015-05-01
    OF - Director → CIF 0
  • 13
    Pidgley, Anthony William
    Director born in August 1947
    Individual (472 offsprings)
    Officer
    (before 1992-03-11) ~ 2020-06-26
    OF - Director → CIF 0
  • 14
    Luck, Stuart Richard
    Finance Director born in January 1958
    Individual (67 offsprings)
    Officer
    1999-03-29 ~ 2016-09-09
    OF - Director → CIF 0
    Luck, Stuart Richard
    Finance Director
    Individual (67 offsprings)
    Officer
    1999-03-29 ~ 2016-09-09
    OF - Secretary → CIF 0
  • 15
    Carey, Antony
    Director born in September 1947
    Individual (35 offsprings)
    Officer
    (before 1992-03-11) ~ 2010-09-16
    OF - Director → CIF 0
  • 16
    Eady, Neil Leslie
    Born in November 1977
    Individual (450 offsprings)
    Officer
    2025-10-01 ~ now
    OF - Director → CIF 0
  • 17
    Griffiths, Mark Paul
    Director born in February 1965
    Individual (23 offsprings)
    Officer
    2010-09-20 ~ 2016-02-02
    OF - Director → CIF 0
  • 18
    Young, Charmaine Carolyn
    Director born in July 1952
    Individual (10 offsprings)
    Officer
    2010-09-20 ~ 2012-07-20
    OF - Director → CIF 0
  • 19
    Lewis, Roger St John Hulton
    Director born in June 1947
    Individual (228 offsprings)
    Officer
    1993-05-04 ~ 2007-07-31
    OF - Director → CIF 0
  • 20
    Pritchard, Wendy Joan
    Individual (1 offspring)
    Officer
    2019-10-21 ~ 2020-01-06
    OF - Secretary → CIF 0
  • 21
    Cranney, Jared Stephen Philip
    Individual (472 offsprings)
    Officer
    2018-05-04 ~ 2019-10-21
    OF - Secretary → CIF 0
  • 22
    Ingram, Peter David
    Director born in April 1948
    Individual (12 offsprings)
    Officer
    1991-06-26 ~ 1993-09-24
    OF - Director → CIF 0
  • 23
    Carson, Craig John
    Born in July 1978
    Individual (21 offsprings)
    Officer
    2015-05-01 ~ 2018-09-14
    OF - Director → CIF 0
  • 24
    Bryn-jones, Michael Spencer
    Director born in January 1967
    Individual (30 offsprings)
    Officer
    2015-05-01 ~ 2017-07-12
    OF - Director → CIF 0
  • 25
    Meanley, Michael Russell
    Director born in September 1966
    Individual (86 offsprings)
    Officer
    2006-12-01 ~ 2008-03-04
    OF - Director → CIF 0
  • 26
    Marks, Benjamin James
    Born in October 1977
    Individual (282 offsprings)
    Officer
    2016-01-04 ~ 2019-03-28
    OF - Director → CIF 0
    Marks, Benjamin James
    Individual (282 offsprings)
    Officer
    2016-09-09 ~ 2019-03-28
    OF - Secretary → CIF 0
  • 27
    Lambert, Nigel Paul
    Director born in October 1951
    Individual (11 offsprings)
    Officer
    1999-05-01 ~ 2001-04-30
    OF - Director → CIF 0
  • 28
    Dibben, Ann Marie
    Individual (3 offsprings)
    Officer
    2020-01-06 ~ 2024-04-10
    OF - Secretary → CIF 0
  • 29
    Mee, Victoria Helen Frances
    Individual (433 offsprings)
    Officer
    2024-04-10 ~ now
    OF - Secretary → CIF 0
  • 30
    Elliott, Robert William
    Born in February 1981
    Individual (61 offsprings)
    Officer
    2019-03-28 ~ now
    OF - Director → CIF 0
  • 31
    Faragher, John Ross
    Director born in January 1963
    Individual (20 offsprings)
    Officer
    2010-09-20 ~ 2015-08-13
    OF - Director → CIF 0
  • 32
    Bradshaw, Alastair
    Individual (338 offsprings)
    Officer
    2011-12-21 ~ 2014-03-03
    OF - Secretary → CIF 0
  • 33
    Simpkin, Nicolas Guy
    Director born in September 1969
    Individual (315 offsprings)
    Officer
    2009-10-01 ~ 2015-09-23
    OF - Director → CIF 0
  • 34
    Parsons, Gemma
    Individual (353 offsprings)
    Officer
    2016-08-08 ~ 2018-05-04
    OF - Secretary → CIF 0
  • 35
    Tillotson, David Gregory
    Born in October 1964
    Individual (23 offsprings)
    Officer
    2018-10-01 ~ now
    OF - Director → CIF 0
  • 36
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    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
  • 37
    INSTANT COMPANIES LIMITED
    01546338
    1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (13 parents, 46633 offsprings)
    Officer
    1991-03-11 ~ 1991-05-16
    OF - Nominee Director → CIF 0
  • 38
    BERKELEY GROUP PLC(THE) - now 01454064
    BERKELEY HOMES (INVESTMENTS) LIMITED - 1982-11-17
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (47 parents, 95 offsprings)
    Person with significant control
    2017-05-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 39
    SEVCO (5038) LIMITED - 2010-12-31
    Berkeley House, 19 Portsmouth Road, Cobham, Cobham, Surrey, United Kingdom
    Dissolved Corporate (13 parents, 3 offsprings)
    Person with significant control
    2017-05-05 ~ 2017-05-26
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 40
    SWIFT INCORPORATIONS LIMITED
    01945937
    26, Church Street, London
    Dissolved Corporate (13 parents, 100356 offsprings)
    Officer
    1991-03-11 ~ 1991-05-16
    OF - Nominee Secretary → CIF 0
parent relation
Company in focus

ST GEORGE PLC

Period: 1991-07-11 ~ now
Company number: 02590468 01910542
Registered names
ST GEORGE PLC - now 01910542
Standard Industrial Classification
64203 - Activities Of Construction Holding Companies
70100 - Activities Of Head Offices
41100 - Development Of Building Projects
41202 - Construction Of Domestic Buildings

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 (35 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-06-23
    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 35
  • 1
    BERKELEY FIFTY LIMITED
    04646769
    Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 31 - Right to appoint or remove directors OE
    CIF 31 - Ownership of shares – 75% or more OE
    CIF 31 - Ownership of voting rights - 75% or more OE
  • 2
    BERKELEY FIFTY-ONE LIMITED
    04646759 04703779... (more)
    Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directors OE
    CIF 30 - Ownership of shares – 75% or more OE
    CIF 30 - Ownership of voting rights - 75% or more OE
  • 3
    BERKELEY FORTY-NINE LIMITED
    04646775 04703707... (more)
    Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (21 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 32 - Ownership of shares – 75% or more OE
    CIF 32 - Ownership of voting rights - 75% or more OE
    CIF 32 - Right to appoint or remove directors OE
  • 4
    BERKELEY SIXTY LIMITED
    04703735
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (19 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 33 - Ownership of shares – 75% or more OE
    CIF 33 - Right to appoint or remove directors OE
    CIF 33 - Ownership of voting rights - 75% or more OE
  • 5
    BERKELEY SIXTY-ONE LIMITED
    04703779 04646759... (more)
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (18 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 34 - Right to appoint or remove directors OE
    CIF 34 - Ownership of shares – 75% or more OE
    CIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    BERKELEY TWO HUNDRED AND SIXTY-FOUR LIMITED
    15108914 14479065... (more)
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-09-01 ~ now
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    BERKELEY TWO HUNDRED AND SIXTY-THREE LIMITED
    15108895 14479085... (more)
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    2023-09-01 ~ now
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 8
    KENTDEAN LIMITED
    02712832
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    LHMF 5 DRAPER 1 LIMITED - now
    BERKELEY TWO HUNDRED AND SIXTY-ONE LIMITED
    - 2025-04-29 15108764 16185134... (more)
    C/o Csc Cls (uk) Limited 5 Churchill Place, 10th Floor, London
    Active Corporate (11 parents)
    Person with significant control
    2023-09-01 ~ 2025-04-28
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 10
    LHMF 5 DRAPER 2 LIMITED - now
    BERKELEY TWO HUNDRED AND SIXTY-TWO LIMITED
    - 2025-10-30 15108794 14479086... (more)
    5 Churchill Place, 10th Floor, London, England
    Active Corporate (12 parents)
    Person with significant control
    2023-09-01 ~ 2025-10-29
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 11
    ST GEORGE (CRAWFORD STREET) LIMITED
    - now 03893055
    DEANTRACK LIMITED - 2000-02-04
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (14 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
    CIF 26 - Right to appoint or remove directors OE
  • 12
    ST GEORGE (QUEENSTOWN PLACE) LIMITED
    - now 03893274
    TIMEMILE LIMITED - 2000-01-28
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or more OE
    CIF 27 - Right to appoint or remove directors OE
    CIF 27 - Ownership of shares – 75% or more OE
  • 13
    ST GEORGE CENTRAL LONDON LIMITED
    04062420
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (60 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 28 - Ownership of voting rights - 75% or more OE
    CIF 28 - Ownership of shares – 75% or more OE
    CIF 28 - Right to appoint or remove directors OE
  • 14
    ST GEORGE CITY LIMITED
    - now 05383568
    BERKELEY EIGHTY-SIX LIMITED - 2014-01-28
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (43 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 35 - Right to appoint or remove directors OE
    CIF 35 - Ownership of voting rights - 75% or more OE
    CIF 35 - Ownership of shares – 75% or more OE
  • 15
    ST GEORGE COMMERCIAL LIMITED
    - now 02140963
    ST GEORGE (COMMERCIAL) LIMITED - 1999-11-22
    INTERCEDE 466 LIMITED - 1987-11-18
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 16
    ST GEORGE KINGS CROSS LIMITED
    04158162
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or more OE
    CIF 29 - Right to appoint or remove directors OE
    CIF 29 - Ownership of shares – 75% or more OE
  • 17
    ST GEORGE LITTLE BRITAIN (NO. 1) LIMITED
    - now 02825533 02867451
    WIMPEY LITTLE BRITAIN (NO.3) LIMITED - 1995-01-23
    GW SHELFCO 10 LIMITED - 1993-11-24
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (20 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
    ST GEORGE LITTLE BRITAIN (NO.2) LIMITED
    - now 02867451 02825533
    WIMPEY LITTLE BRITAIN (NO.4) LIMITED - 1995-01-13
    G.W. SHELFCO 11 LIMITED - 1993-11-25
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (22 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
    ST GEORGE NORTH LONDON LIMITED
    - now 02899017 02902274... (more)
    INTERCEDE 1076 LIMITED - 1994-06-14
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (71 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 20
    ST GEORGE NORTHFIELDS LIMITED
    - now 05383528
    BERKELEY NINETY LIMITED - 2016-11-18
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (37 parents, 1 offspring)
    Person with significant control
    2018-01-08 ~ now
    CIF 1 - Ownership of voting rights - 75% or more OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Right to appoint or remove directors OE
  • 21
    ST GEORGE PROJECT MANAGEMENT LIMITED
    - now 02444193
    INTERCEDE 772 LIMITED - 1990-03-13
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or more OE
    CIF 17 - Right to appoint or remove directors OE
    CIF 17 - Ownership of shares – 75% or more OE
  • 22
    ST GEORGE REAL ESTATE LIMITED
    - now 03167066
    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
    Active Corporate (22 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directors OE
    CIF 24 - Ownership of voting rights - 75% or more OE
    CIF 24 - Ownership of shares – 75% or more OE
  • 23
    ST GEORGE REGENERATION LIMITED
    - now 03740758
    ST GEORGE URBAN REGENERATION LIMITED - 1999-06-18
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directors OE
    CIF 25 - Ownership of shares – 75% or more OE
    CIF 25 - Ownership of voting rights - 75% or more OE
  • 24
    ST GEORGE SOUTH AND CENTRAL LONDON LIMITED
    - now 02238496
    ST. GEORGE NORTHERN LTD - 2006-12-12
    INTERCEDE 549 LIMITED - 1988-06-09
    Berkeley House, 19 Portsmouth Road, Cobham
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of voting rights - 75% or more OE
  • 25
    ST GEORGE SOUTH LONDON LTD
    - now 02902274 02899017... (more)
    ST. GEORGE (SPITALFIELDS) LIMITED - 1996-04-29
    FRAMEPATH LIMITED - 1994-04-15
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (67 parents, 15 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 23 - Right to appoint or remove directors OE
    CIF 23 - Ownership of voting rights - 75% or more OE
    CIF 23 - Ownership of shares – 75% or more OE
  • 26
    ST GEORGE WEST LONDON LTD
    - now 01910542 03167066... (more)
    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
    Active Corporate (79 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Right to appoint or remove directors OE
  • 27
    ST GEORGE WHARF HOTEL LIMITED
    - now 03994979
    CRAFTGLADE LIMITED - 2000-10-10
    Berkeley House 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (20 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 28
    ST. GEORGE EASTERN LTD
    - now 02238118 02238232
    INTERCEDE 548 LIMITED - 1988-06-09
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or more OE
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
  • 29
    ST. GEORGE INNER CITIES LTD.
    - now 02239108
    INTERCEDE 537 LIMITED - 1988-05-17
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 16 - Ownership of voting rights - 75% or more OE
    CIF 16 - Ownership of shares – 75% or more OE
    CIF 16 - Right to appoint or remove directors OE
  • 30
    ST. GEORGE INVESTMENTS LTD
    - now 02238498
    INTERCEDE 551 LIMITED - 1988-06-09
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directors OE
    CIF 15 - Ownership of shares – 75% or more OE
    CIF 15 - Ownership of voting rights - 75% or more OE
  • 31
    ST. GEORGE LONDON LTD
    - now 02238119 03167066... (more)
    INTERCEDE 552 LIMITED - 1988-06-09
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Ownership of voting rights - 75% or more OE
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
  • 32
    ST. GEORGE PARTNERSHIPS LTD.
    02667198
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directors OE
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
  • 33
    ST. GEORGE PROPERTIES LTD.
    - now 02489326
    ST GEORGE DEVELOPMENTS LIMITED - 1991-07-11
    INTERCEDE 838 LIMITED - 1990-11-21
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 18 - Ownership of voting rights - 75% or more OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Right to appoint or remove directors OE
  • 34
    ST. GEORGE SOUTHERN LTD
    - now 02238228 02238496
    INTERCEDE 550 LIMITED - 1988-06-09
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 35
    ST. GEORGE WESTERN LTD
    - now 02238232 02238118
    INTERCEDE 547 LIMITED - 1988-06-09
    Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 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 5 April 2026 and licensed under the Open Government Licence v3.0.