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 3
  • 1
    Parker, Roy
    Company Director born in December 1943
    Individual (5 offsprings)
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    OF - Director → CIF 0
  • 2
    Freeman, Samuel
    Individual (5 offsprings)
    Officer
    icon of calendar 2016-02-16 ~ dissolved
    OF - Secretary → CIF 0
    Mr Samuel Freeman
    Born in November 1980
    Individual (5 offsprings)
    Person with significant control
    icon of calendar 2018-05-14 ~ dissolved
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 3
    Mrs Katharine Nina Mansfield
    Born in August 1970
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    PE - Has significant influence or control over the trustees of a trustCIF 0
Ceased 10
  • 1
    Parker, Roy
    Company Director born in December 1943
    Individual (5 offsprings)
    Officer
    icon of calendar 1994-04-06 ~ 2016-02-16
    OF - Director → CIF 0
  • 2
    Hoare, Barry Cameron
    Company Director born in August 1948
    Individual
    Officer
    icon of calendar 1994-04-06 ~ 1995-01-11
    OF - Director → CIF 0
  • 3
    Hounslow, Philip James
    Financial Director born in October 1947
    Individual
    Officer
    icon of calendar 1994-04-06 ~ 1995-01-11
    OF - Director → CIF 0
    icon of calendar 1999-03-23 ~ 2010-06-01
    OF - Director → CIF 0
    Hounslow, Philip James
    Financial Director
    Individual
    Officer
    icon of calendar 1994-04-06 ~ 1995-01-11
    OF - Secretary → CIF 0
    Hounslow, Philip James
    Individual
    icon of calendar 1999-09-07 ~ 2016-02-16
    OF - Secretary → CIF 0
  • 4
    Parker, Margaret Elizabeth
    Company Director born in September 1946
    Individual
    Officer
    icon of calendar 1994-04-06 ~ 2010-06-07
    OF - Director → CIF 0
  • 5
    Nice, Benedict John
    Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 1999-09-15 ~ 2010-06-07
    OF - Director → CIF 0
    Nice, Benedict John, Br
    Company Director born in July 1964
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-07 ~ 2019-01-24
    OF - Director → CIF 0
  • 6
    Steele, David Robert
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-01-11 ~ 1999-09-07
    OF - Secretary → CIF 0
    icon of calendar 2010-07-06 ~ 2016-02-16
    OF - Secretary → CIF 0
    Mr David Robert Steele
    Born in September 1948
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2017-02-07 ~ 2018-05-14
    PE - Has significant influence or control over the trustees of a trustCIF 0
  • 7
    Nice, Lucie Tamson
    Company Director born in October 1971
    Individual (1 offspring)
    Officer
    icon of calendar 2015-05-07 ~ 2020-11-12
    OF - Director → CIF 0
  • 8
    Nash, Peter Gordon
    Company Director born in March 1949
    Individual
    Officer
    icon of calendar 1994-04-06 ~ 1995-01-11
    OF - Director → CIF 0
  • 9
    STEELRAY NOMINEES LIMITED - now
    STEELRAY NOMINEES LIMITED - 1992-01-20
    icon of addressVandale House, Post Office Road, Bournemouth, Dorset
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    1994-02-07 ~ 1994-04-06
    PE - Nominee Director → CIF 0
  • 10
    icon of addressVandale House, Post Office Road, Bournemouth
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    1994-02-07 ~ 1994-04-06
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

THE GEORGE CENTRE LTD

Previous names
PARKER GROUP LIMITED - 2010-06-01
SOUTHLANDS HOLDINGS LIMITED - 2002-07-05
STEELRAY NO. 71 LIMITED - 1994-02-18
PARKER GROUP LIMITED - 1997-02-14
Standard Industrial Classification
68209 - Other Letting And Operating Of Own Or Leased Real Estate
Brief company account
Investment Property
0 GBP2022-12-31
728,000 GBP2021-12-31
Debtors
Current
861,624 GBP2022-12-31
6,165 GBP2021-12-31
Cash at bank and in hand
10 GBP2022-12-31
9,948 GBP2021-12-31
Net Assets/Liabilities
328,503 GBP2022-12-31
198,624 GBP2021-12-31
Equity
Called up share capital
100,000 GBP2022-12-31
100,000 GBP2021-12-31
Retained earnings (accumulated losses)
228,503 GBP2022-12-31
294,152 GBP2021-12-31
Equity
328,503 GBP2022-12-31
198,624 GBP2021-12-31
Average Number of Employees
12022-01-01 ~ 2022-12-31
12021-01-01 ~ 2021-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
275 GBP2022-12-31
275 GBP2021-12-31
Property, Plant & Equipment - Gross Cost
275 GBP2022-12-31
275 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
275 GBP2022-12-31
275 GBP2021-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
275 GBP2022-12-31
275 GBP2021-12-31
Property, Plant & Equipment
Office equipment
0 GBP2022-12-31
0 GBP2021-12-31
Property, Plant & Equipment
0 GBP2022-12-31
0 GBP2021-12-31
Amount of corporation tax that is recoverable
Current
68 GBP2022-12-31
0 GBP2021-12-31
Other Debtors
Current
861,556 GBP2022-12-31
6,165 GBP2021-12-31
Trade Creditors/Trade Payables
Current
1,575 GBP2022-12-31
0 GBP2021-12-31
Accrued Liabilities/Deferred Income
Current
1,250 GBP2022-12-31
925 GBP2021-12-31
Corporation Tax Payable
Current
0 GBP2022-12-31
1,212 GBP2021-12-31
Other Creditors
Current
530,306 GBP2022-12-31
537,360 GBP2021-12-31

  • THE GEORGE CENTRE LTD
    Info
    PARKER GROUP LIMITED - 2010-06-01
    SOUTHLANDS HOLDINGS LIMITED - 2010-06-01
    STEELRAY NO. 71 LIMITED - 2010-06-01
    PARKER GROUP LIMITED - 2010-06-01
    Registered number 02895290
    icon of addressCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
    PRIVATE LIMITED COMPANY incorporated on 1994-02-07 and dissolved on 2025-04-30 (31 years 2 months). The company status is Dissolved.
    The last date of confirmation statement was made at 2023-02-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

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.