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 7
  • 1
    Summers, Dean John
    Born in October 1976
    Individual (34 offsprings)
    Officer
    icon of calendar 2021-11-25 ~ now
    OF - Director → CIF 0
  • 2
    Mee, Victoria Helen Frances
    Individual (415 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    OF - Secretary → CIF 0
  • 3
    Perrins, Robert Charles Grenville
    Born in April 1965
    Individual (471 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ now
    OF - Director → CIF 0
  • 4
    Kemkers, Peter Edward
    Born in September 1971
    Individual (35 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ now
    OF - Director → CIF 0
  • 5
    Stearn, Richard James
    Born in August 1968
    Individual (478 offsprings)
    Officer
    icon of calendar 2015-04-13 ~ now
    OF - Director → CIF 0
  • 6
    Eady, Neil Leslie
    Born in November 1977
    Individual (86 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 7
    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
Ceased 38
  • 1
    Thorpe, Elizabeth Anne
    Individual (101 offsprings)
    Officer
    icon of calendar 1996-05-09 ~ 1997-07-31
    OF - Secretary → CIF 0
  • 2
    Jacobs, John Richard
    Group Dircetor Residential born in May 1944
    Individual
    Officer
    icon of calendar 1996-05-24 ~ 1998-09-07
    OF - Director → CIF 0
  • 3
    Weller, Timothy Peter
    Director born in June 1963
    Individual (11 offsprings)
    Officer
    icon of calendar 2005-04-08 ~ 2006-06-08
    OF - Director → CIF 0
  • 4
    Burnett, Robert Philip
    Property Finance Manager born in June 1954
    Individual
    Officer
    icon of calendar 1996-05-24 ~ 2006-11-07
    OF - Director → CIF 0
  • 5
    Driver, Elaine Anne
    Individual
    Officer
    icon of calendar 2014-03-03 ~ 2016-08-08
    OF - Secretary → CIF 0
  • 6
    Foster, Anthony Roy
    Individual (3 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2008-02-15
    OF - Secretary → CIF 0
  • 7
    Dibben, Ann Marie
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2024-04-10
    OF - Secretary → CIF 0
  • 8
    Payne, Christopher Hewetson
    Director born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2006-11-07 ~ 2008-10-31
    OF - Director → CIF 0
  • 9
    Dadd, Alexandra
    Individual
    Officer
    icon of calendar 2008-07-30 ~ 2009-01-30
    OF - Secretary → CIF 0
  • 10
    Puttergill, Claire
    Chartered Secretary born in June 1966
    Individual
    Officer
    icon of calendar 2001-07-27 ~ 2003-10-17
    OF - Director → CIF 0
  • 11
    Lewington, Heather Lynne
    Individual
    Officer
    icon of calendar 2001-07-27 ~ 2006-11-07
    OF - Secretary → CIF 0
  • 12
    Luffrum, David John
    Director born in December 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-17 ~ 2002-03-20
    OF - Director → CIF 0
  • 13
    Simpkin, Nicolas Guy
    Director born in September 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2006-11-07 ~ 2015-09-23
    OF - Director → CIF 0
  • 14
    Parsons, Gemma
    Individual
    Officer
    icon of calendar 2016-08-08 ~ 2018-05-04
    OF - Secretary → CIF 0
  • 15
    Ravenscroft, Janet Mary
    Solicitor born in October 1957
    Individual
    Officer
    icon of calendar 1996-05-09 ~ 1996-05-24
    OF - Director → CIF 0
    Ravenscroft, Janet Mary, Sol
    Individual
    Officer
    icon of calendar 1997-07-31 ~ 2001-07-27
    OF - Secretary → CIF 0
  • 16
    Perrins, Robert Charles Grenville
    Individual (471 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2008-07-30
    OF - Secretary → CIF 0
  • 17
    Pidgley, Anthony William
    Director born in August 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 1996-05-24 ~ 2020-06-26
    OF - Director → CIF 0
  • 18
    Corr, James Joseph
    Finance Director born in August 1953
    Individual (19 offsprings)
    Officer
    icon of calendar 2000-07-03 ~ 2000-09-06
    OF - Director → CIF 0
  • 19
    Bunker, Christopher Jonathan
    Director born in December 1946
    Individual
    Officer
    icon of calendar 2002-03-20 ~ 2005-04-08
    OF - Director → CIF 0
  • 20
    Walter, Clive Nicholas
    Director born in April 1969
    Individual (2 offsprings)
    Officer
    icon of calendar 2011-10-01 ~ 2022-08-09
    OF - Director → CIF 0
  • 21
    Pritchard, Wendy Joan
    Solicitor born in January 1951
    Individual (16 offsprings)
    Officer
    icon of calendar 2001-07-27 ~ 2006-11-08
    OF - Director → CIF 0
    Pritchard, Wendy Joan
    Individual (16 offsprings)
    Officer
    icon of calendar 2019-10-21 ~ 2020-01-06
    OF - Secretary → CIF 0
  • 22
    Turner, David Michael
    Property Manager born in May 1950
    Individual
    Officer
    icon of calendar 1996-05-24 ~ 2004-09-08
    OF - Director → CIF 0
  • 23
    Hopkins, Paul Ivan, Mr.
    Director born in August 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2011-10-01 ~ 2023-01-17
    OF - Director → CIF 0
  • 24
    Grey, Margaret Ann
    Chartered Surveyor born in January 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-17 ~ 2006-11-07
    OF - Director → CIF 0
  • 25
    Farrow, Timothy Guy
    Director born in May 1956
    Individual (18 offsprings)
    Officer
    icon of calendar 1998-09-14 ~ 2003-05-31
    OF - Director → CIF 0
  • 26
    Cranney, Jared Stephen Philip
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ 2019-10-21
    OF - Secretary → CIF 0
  • 27
    Martin, David Henry
    Commercial Director born in July 1950
    Individual
    Officer
    icon of calendar 2000-06-05 ~ 2001-06-26
    OF - Director → CIF 0
  • 28
    Badcock, David
    Director born in October 1944
    Individual
    Officer
    icon of calendar 1996-05-09 ~ 1996-05-24
    OF - Director → CIF 0
  • 29
    Ellis, Sean
    Director born in June 1968
    Individual (12 offsprings)
    Officer
    icon of calendar 2010-10-07 ~ 2021-10-25
    OF - Director → CIF 0
  • 30
    Darby, David Peter
    Chartered Accountant born in May 1950
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-09-04 ~ 1999-10-11
    OF - Director → CIF 0
  • 31
    Stearn, Richard James
    Individual (478 offsprings)
    Officer
    icon of calendar 2009-01-30 ~ 2011-12-21
    OF - Secretary → CIF 0
  • 32
    Dowsett, Alison Jane
    Director born in February 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2014-03-12 ~ 2025-05-02
    OF - Director → CIF 0
  • 33
    Bradshaw, Alastair
    Individual
    Officer
    icon of calendar 2011-12-21 ~ 2014-03-03
    OF - Secretary → CIF 0
  • 34
    Lewis, Roger St John Hulton
    Director born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 1996-05-24 ~ 2007-07-31
    OF - Director → CIF 0
  • 35
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-04-24 ~ 1996-05-09
    PE - Nominee Secretary → CIF 0
  • 36
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1996-04-24 ~ 1996-05-09
    PE - Nominee Director → CIF 0
  • 37
    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
  • 38
    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 - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

ST JAMES GROUP LIMITED

Previous names
ST JAMES HOMES LIMITED - 2002-10-01
ELECTARCH LIMITED - 1996-05-24
Standard Industrial Classification
41100 - Development Of Building Projects
70100 - Activities Of Head Offices
41202 - Construction Of Domestic Buildings
64203 - Activities Of Construction Holding Companies

Related profiles found in government register
  • ST JAMES GROUP LIMITED
    Info
    ST JAMES HOMES LIMITED - 2002-10-01
    ELECTARCH LIMITED - 2002-10-01
    Registered number 03190056
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey KT11 1JG
    PRIVATE LIMITED COMPANY incorporated on 1996-04-24 (29 years 8 months). The company status is Active.
    The last date of confirmation statement was made at 2025-06-23
    CIF 0
  • ST JAMES GROUP LIMITED
    S
    Registered number 03190056
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom, KT11 1JG
    Private Company Limited By Shares in Companies House, Cardiff, England & Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ 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
  • 5
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ 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
  • 6
    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 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
  • 7
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ 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
  • 8
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-14 ~ 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
  • 9
    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 10 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    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 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 11
    MAGIC TORCH DEVELOPMENTS LIMITED - 2002-05-30
    ST JAMES GROUP LIMITED - 2002-10-01
    icon of address19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Ownership of voting rights - 75% or moreOE
Ceased 2
  • 1
    ST JAMES WEST LONDON LIMITED - 2018-02-02
    BERKELEY ONE HUNDRED AND FORTY-TWO LIMITED - 2013-09-26
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (17 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    CIF 13 - Ownership of voting rights - 75% or more OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Right to appoint or remove directors OE
  • 2
    BERKELEY ONE HUNDRED AND FORTY-THREE LIMITED - 2017-07-12
    icon of addressC/o Renzo Technology Ltd 5th Floor, 167-169 Great Portland Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-14
    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

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.