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
Active 8
  • 1
    Clanford, Piers Martin
    Born in January 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2017-07-13 ~ now
    OF - Director → CIF 0
  • 2
    Eady, Neil Leslie
    Born in November 1977
    Individual (86 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 3
    Perrins, Robert Charles Grenville
    Born in April 1965
    Individual (471 offsprings)
    Officer
    icon of calendar 2004-08-12 ~ now
    OF - Director → CIF 0
  • 4
    Stearn, Richard James
    Born in August 1968
    Individual (478 offsprings)
    Officer
    icon of calendar 2015-04-13 ~ now
    OF - Director → CIF 0
  • 5
    Mee, Victoria Helen Frances
    Individual (386 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    OF - Secretary → CIF 0
  • 6
    Elliott, Robert William
    Born in February 1981
    Individual (58 offsprings)
    Officer
    icon of calendar 2019-03-28 ~ now
    OF - Director → CIF 0
  • 7
    Tillotson, David Gregory
    Born in October 1964
    Individual (13 offsprings)
    Officer
    icon of calendar 2018-10-01 ~ now
    OF - Director → CIF 0
  • 8
    BERKELEY GROUP PLC(THE) - now
    BERKELEY HOMES (INVESTMENTS) LIMITED - 1982-11-17
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (8 parents, 91 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    icon of calendar 2017-05-26 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 34
  • 1
    Salomon, Judith Meriel
    Director born in June 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2014-05-01 ~ 2017-08-21
    OF - Director → CIF 0
  • 2
    Board, Steven Francis
    Individual (4 offsprings)
    Officer
    icon of calendar 1991-11-11 ~ 1998-11-30
    OF - Secretary → CIF 0
  • 3
    Lewis, Roger St John Hulton
    Director born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1993-05-04 ~ 2007-07-31
    OF - Director → CIF 0
  • 4
    Parsons, Gemma
    Individual
    Officer
    icon of calendar 2016-08-08 ~ 2018-05-04
    OF - Secretary → CIF 0
  • 5
    Pritchard, Wendy Joan
    Individual
    Officer
    icon of calendar 2019-10-21 ~ 2020-01-06
    OF - Secretary → CIF 0
  • 6
    Pidgley, Anthony William
    Director born in August 1947
    Individual (4 offsprings)
    Officer
    icon of calendar ~ 2020-06-26
    OF - Director → CIF 0
  • 7
    Ingram, Peter David
    Director born in April 1948
    Individual
    Officer
    icon of calendar 1991-06-26 ~ 1993-09-24
    OF - Director → CIF 0
  • 8
    Griffiths, Mark Paul
    Director born in February 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-20 ~ 2016-02-02
    OF - Director → CIF 0
  • 9
    Luck, Stuart Richard
    Finance Director born in January 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-29 ~ 2016-09-09
    OF - Director → CIF 0
    Luck, Stuart Richard
    Finance Director
    Individual (1 offspring)
    Officer
    icon of calendar 1999-03-29 ~ 2016-09-09
    OF - Secretary → CIF 0
  • 10
    Meanley, Michael Russell
    Director born in September 1966
    Individual
    Officer
    icon of calendar 2006-12-01 ~ 2008-03-04
    OF - Director → CIF 0
  • 11
    Young, Charmaine Carolyn
    Director born in July 1952
    Individual (1 offspring)
    Officer
    icon of calendar 2010-09-20 ~ 2012-07-20
    OF - Director → CIF 0
  • 12
    Perrins, Robert Charles Grenville
    Individual (471 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2008-07-30
    OF - Secretary → CIF 0
  • 13
    Carey, Antony
    Director born in September 1947
    Individual
    Officer
    icon of calendar ~ 2010-09-16
    OF - Director → CIF 0
  • 14
    Osborne, Trevor
    Director born in July 1943
    Individual (42 offsprings)
    Officer
    icon of calendar 1991-06-26 ~ 1996-10-31
    OF - Director → CIF 0
  • 15
    Stearn, Richard James
    Individual (478 offsprings)
    Officer
    icon of calendar 2009-01-30 ~ 2011-12-21
    OF - Secretary → CIF 0
  • 16
    Bradshaw, Alastair
    Individual
    Officer
    icon of calendar 2011-12-21 ~ 2014-03-03
    OF - Secretary → CIF 0
  • 17
    Simpkin, Nicolas Guy
    Director born in September 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-10-01 ~ 2015-09-23
    OF - Director → CIF 0
  • 18
    Cranney, Jared Stephen Philip
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ 2019-10-21
    OF - Secretary → CIF 0
  • 19
    Marks, Benjamin James
    Born in October 1977
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-01-04 ~ 2019-03-28
    OF - Director → CIF 0
    Marks, Benjamin James
    Individual (22 offsprings)
    Officer
    icon of calendar 2016-09-09 ~ 2019-03-28
    OF - Secretary → CIF 0
  • 20
    Fry, Gregory John, Mr.
    Director born in April 1957
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-05-16 ~ 2016-12-31
    OF - Director → CIF 0
    Fry, Gregory John
    Individual (3 offsprings)
    Officer
    icon of calendar 1991-05-16 ~ 1991-11-11
    OF - Secretary → CIF 0
    Fry, Gregory John, Mr.
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-11-30 ~ 1999-03-29
    OF - Secretary → CIF 0
  • 21
    Faragher, John Ross
    Director born in January 1963
    Individual (4 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ 2015-08-13
    OF - Director → CIF 0
  • 22
    Dadd, Alexandra
    Individual
    Officer
    icon of calendar 2008-07-30 ~ 2009-01-30
    OF - Secretary → CIF 0
  • 23
    Dobie, Ian
    Director born in September 1962
    Individual (8 offsprings)
    Officer
    icon of calendar 2010-09-20 ~ 2016-07-12
    OF - Director → CIF 0
  • 24
    Foster, Anthony Roy
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-04-26 ~ 2008-02-15
    OF - Secretary → CIF 0
  • 25
    Hutchings, Nicholas Anthony
    Director born in February 1958
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-07-01 ~ 2015-05-01
    OF - Director → CIF 0
  • 26
    Bryn-jones, Michael Spencer
    Director born in January 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2017-07-12
    OF - Director → CIF 0
  • 27
    Carson, Craig John
    Director born in July 1978
    Individual (13 offsprings)
    Officer
    icon of calendar 2015-05-01 ~ 2018-09-14
    OF - Director → CIF 0
  • 28
    Lambert, Nigel Paul
    Director born in October 1951
    Individual
    Officer
    icon of calendar 1999-05-01 ~ 2001-04-30
    OF - Director → CIF 0
  • 29
    Driver, Elaine Anne
    Individual
    Officer
    icon of calendar 2014-03-03 ~ 2016-08-08
    OF - Secretary → CIF 0
  • 30
    Dibben, Ann Marie
    Individual
    Officer
    icon of calendar 2020-01-06 ~ 2024-04-10
    OF - Secretary → CIF 0
  • 31
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1991-03-11 ~ 1991-05-16
    PE - Nominee Secretary → CIF 0
  • 32
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1991-03-11 ~ 1991-05-16
    PE - Nominee Director → CIF 0
  • 33
    icon of addressBerkeley 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 voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 34
    SEVCO (5038) LIMITED - 2010-12-31
    icon of addressBerkeley 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 - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 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
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG
    PUBLIC LIMITED COMPANY incorporated on 1991-03-11 (34 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • ST GEORGE PLC
    S
    Registered number 02590468
    icon of addressBerkeley 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 33
  • 1
    icon of addressBerkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 31 - Ownership of voting rights - 75% or moreOE
    CIF 31 - Ownership of shares – 75% or moreOE
    CIF 31 - Right to appoint or remove directorsOE
  • 2
    icon of addressBerkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 30 - Right to appoint or remove directorsOE
    CIF 30 - Ownership of shares – 75% or moreOE
    CIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressBerkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
    CIF 32 - Ownership of shares – 75% or moreOE
  • 4
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 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
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Ownership of shares – 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
  • 6
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 7
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 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
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 9
    DEANTRACK LIMITED - 2000-02-04
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 26 - Ownership of voting rights - 75% or moreOE
    CIF 26 - Right to appoint or remove directorsOE
    CIF 26 - Ownership of shares – 75% or moreOE
  • 10
    TIMEMILE LIMITED - 2000-01-28
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 27 - Ownership of voting rights - 75% or moreOE
    CIF 27 - Ownership of shares – 75% or moreOE
    CIF 27 - Right to appoint or remove directorsOE
  • 11
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
    CIF 28 - Ownership of shares – 75% or moreOE
  • 12
    BERKELEY EIGHTY-SIX LIMITED - 2014-01-28
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (18 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 35 - Ownership of shares – 75% or moreOE
    CIF 35 - Right to appoint or remove directorsOE
    CIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    INTERCEDE 466 LIMITED - 1987-11-18
    ST GEORGE (COMMERCIAL) LIMITED - 1999-11-22
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 14
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 29 - Ownership of voting rights - 75% or moreOE
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
  • 15
    GW SHELFCO 10 LIMITED - 1993-11-24
    WIMPEY LITTLE BRITAIN (NO.3) LIMITED - 1995-01-23
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 16
    G.W. SHELFCO 11 LIMITED - 1993-11-25
    WIMPEY LITTLE BRITAIN (NO.4) LIMITED - 1995-01-13
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 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
  • 17
    INTERCEDE 1076 LIMITED - 1994-06-14
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 22 - Ownership of voting rights - 75% or moreOE
    CIF 22 - Ownership of shares – 75% or moreOE
    CIF 22 - Right to appoint or remove directorsOE
  • 18
    BERKELEY NINETY LIMITED - 2016-11-18
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (17 parents, 1 offspring)
    Person with significant control
    icon of calendar 2018-01-08 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
  • 19
    INTERCEDE 772 LIMITED - 1990-03-13
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
    CIF 17 - Ownership of shares – 75% or moreOE
  • 20
    INTERCEDE 1173 LIMITED - 1996-06-10
    ST GEORGE DEVELOPMENTS LTD - 2015-05-11
    ST. GEORGE WEST LONDON LTD - 1997-04-28
    ST. GEORGE WEST LONDON LTD - 1997-05-01
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
    CIF 24 - Ownership of voting rights - 75% or moreOE
  • 21
    ST GEORGE URBAN REGENERATION LIMITED - 1999-06-18
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of shares – 75% or moreOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
  • 22
    INTERCEDE 549 LIMITED - 1988-06-09
    ST. GEORGE NORTHERN LTD - 2006-12-12
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
  • 23
    FRAMEPATH LIMITED - 1994-04-15
    ST. GEORGE (SPITALFIELDS) LIMITED - 1996-04-29
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (20 parents, 15 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 23 - Ownership of voting rights - 75% or moreOE
    CIF 23 - Right to appoint or remove directorsOE
    CIF 23 - Ownership of shares – 75% or moreOE
  • 24
    ST. GEORGE PLC - 1991-07-11
    OCEANHARP LIMITED - 1985-11-15
    ST. GEORGE DEVELOPMENTS LTD - 1997-05-01
    ST. GEORGE DEVELOPMENTS LTD - 1997-04-28
    BERKELEY SPEYHAWK LIMITED - 1987-08-01
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (17 parents, 2 offsprings)
    Person with significant control
    icon of calendar 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
  • 25
    CRAFTGLADE LIMITED - 2000-10-10
    icon of addressBerkeley House 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
  • 26
    INTERCEDE 548 LIMITED - 1988-06-09
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
  • 27
    INTERCEDE 537 LIMITED - 1988-05-17
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 16 - Ownership of shares – 75% or moreOE
    CIF 16 - Right to appoint or remove directorsOE
    CIF 16 - Ownership of voting rights - 75% or moreOE
  • 28
    INTERCEDE 551 LIMITED - 1988-06-09
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 15 - Right to appoint or remove directorsOE
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
  • 29
    INTERCEDE 552 LIMITED - 1988-06-09
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 30
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 19 - Right to appoint or remove directorsOE
    CIF 19 - Ownership of shares – 75% or moreOE
    CIF 19 - Ownership of voting rights - 75% or moreOE
  • 31
    ST GEORGE DEVELOPMENTS LIMITED - 1991-07-11
    INTERCEDE 838 LIMITED - 1990-11-21
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 18 - Ownership of shares – 75% or moreOE
    CIF 18 - Right to appoint or remove directorsOE
    CIF 18 - Ownership of voting rights - 75% or moreOE
  • 32
    INTERCEDE 550 LIMITED - 1988-06-09
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 33
    INTERCEDE 547 LIMITED - 1988-06-09
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    BERKELEY TWO HUNDRED AND SIXTY-TWO LIMITED - 2025-10-30
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-09-01 ~ 2025-10-29
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
  • 2
    BERKELEY TWO HUNDRED AND SIXTY-ONE LIMITED - 2025-04-29
    icon of address1 Bartholomew Lane, London, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2023-09-01 ~ 2025-04-28
    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

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.