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 10
  • 1
    Whiteman, Karl
    Born in February 1965
    Individual (15 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ now
    OF - Director → CIF 0
  • 2
    Gilbert, Christopher Lee
    Born in September 1971
    Individual (2 offsprings)
    Officer
    icon of calendar 2015-06-17 ~ now
    OF - Director → CIF 0
  • 3
    Mee, Victoria Helen Frances
    Individual (415 offsprings)
    Officer
    icon of calendar 2024-04-10 ~ now
    OF - Secretary → CIF 0
  • 4
    Perrins, Robert Charles Grenville
    Born in April 1965
    Individual (471 offsprings)
    Officer
    icon of calendar 2000-10-11 ~ now
    OF - Director → CIF 0
  • 5
    Tibaldi, Justin
    Born in July 1970
    Individual (20 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ now
    OF - Director → CIF 0
  • 6
    Vallone, Paul Mark
    Born in July 1964
    Individual (38 offsprings)
    Officer
    icon of calendar 2005-11-30 ~ now
    OF - Director → CIF 0
  • 7
    Russell, Elkie Catherine Lucy
    Born in June 1985
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-11-27 ~ now
    OF - Director → CIF 0
  • 8
    Stearn, Richard James
    Born in August 1968
    Individual (478 offsprings)
    Officer
    icon of calendar 2015-04-13 ~ now
    OF - Director → CIF 0
  • 9
    Eady, Neil Leslie
    Born in November 1977
    Individual (86 offsprings)
    Officer
    icon of calendar 2025-10-01 ~ now
    OF - Director → CIF 0
  • 10
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 48
  • 1
    Wakeley, Guy Richard, Dr
    Director born in May 1970
    Individual (87 offsprings)
    Officer
    icon of calendar 2003-05-27 ~ 2005-03-31
    OF - Director → CIF 0
  • 2
    Tobutt, David
    Director born in October 1955
    Individual
    Officer
    icon of calendar 2002-01-15 ~ 2004-03-16
    OF - Director → CIF 0
  • 3
    Driver, Elaine Anne
    Individual
    Officer
    icon of calendar 2014-03-03 ~ 2016-08-08
    OF - Secretary → CIF 0
  • 4
    Dickinson, Mark Davies
    Director born in March 1968
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-09-07 ~ 2007-06-18
    OF - Director → CIF 0
  • 5
    Foster, Anthony Roy
    Individual (3 offsprings)
    Officer
    icon of calendar 2005-09-30 ~ 2008-02-15
    OF - Secretary → CIF 0
  • 6
    Dibben, Ann Marie
    Individual (2 offsprings)
    Officer
    icon of calendar 2020-01-06 ~ 2024-04-10
    OF - Secretary → CIF 0
  • 7
    Payne, Christopher Hewetson
    Director born in February 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2003-05-27 ~ 2004-10-22
    OF - Director → CIF 0
  • 8
    Olsen, Thomas Anthony Lewis
    Director born in July 1976
    Individual (49 offsprings)
    Officer
    icon of calendar 2015-01-08 ~ 2015-01-08
    OF - Director → CIF 0
  • 9
    Clanford, Piers Martin
    Director born in January 1970
    Individual (23 offsprings)
    Officer
    icon of calendar 2008-09-25 ~ 2015-06-17
    OF - Director → CIF 0
  • 10
    Dadd, Alexandra
    Individual
    Officer
    icon of calendar 2008-07-30 ~ 2009-01-30
    OF - Secretary → CIF 0
  • 11
    Puttergill, Claire
    Individual
    Officer
    icon of calendar 2000-10-06 ~ 2003-10-17
    OF - Secretary → CIF 0
  • 12
    Peters, Andrew Nicholas
    Director born in April 1968
    Individual (9 offsprings)
    Officer
    icon of calendar 2013-05-01 ~ 2014-01-30
    OF - Director → CIF 0
  • 13
    Calverley, Charles
    Director born in December 1970
    Individual
    Officer
    icon of calendar 2008-03-14 ~ 2008-06-23
    OF - Director → CIF 0
  • 14
    Monkman, Robert William
    Director born in October 1966
    Individual
    Officer
    icon of calendar 2001-09-11 ~ 2002-09-06
    OF - Director → CIF 0
  • 15
    Hodges, Gary John
    Director born in March 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2012-12-31
    OF - Director → CIF 0
  • 16
    Nesbitt, Peter Victor
    Director born in June 1946
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2015-06-17
    OF - Director → CIF 0
  • 17
    Pidgley, Tony Kelly
    Director born in September 1968
    Individual (20 offsprings)
    Officer
    icon of calendar 2000-10-11 ~ 2001-04-30
    OF - Director → CIF 0
  • 18
    Simpkin, Nicolas Guy
    Director born in September 1969
    Individual (7 offsprings)
    Officer
    icon of calendar 2009-09-10 ~ 2015-06-17
    OF - Director → CIF 0
  • 19
    Allport, Jeremy Cole
    Director born in September 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-01-31 ~ 2006-07-09
    OF - Director → CIF 0
  • 20
    Parsons, Gemma
    Individual
    Officer
    icon of calendar 2016-08-08 ~ 2018-05-04
    OF - Secretary → CIF 0
  • 21
    Chant, Alisdair Mark
    Managing Director born in April 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-01 ~ 2015-06-17
    OF - Director → CIF 0
  • 22
    Smith, Peter James
    Director born in September 1971
    Individual
    Officer
    icon of calendar 2015-06-17 ~ 2023-09-04
    OF - Director → CIF 0
  • 23
    Perrins, Robert Charles Grenville
    Individual (471 offsprings)
    Officer
    icon of calendar 2008-02-15 ~ 2008-07-30
    OF - Secretary → CIF 0
  • 24
    Saunders-davies, Andrew Michael
    Director born in October 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2019-05-23
    OF - Director → CIF 0
  • 25
    Hodder, Julian Paul
    Director born in April 1971
    Individual (31 offsprings)
    Officer
    icon of calendar 2003-05-27 ~ 2012-09-26
    OF - Director → CIF 0
  • 26
    Pidgley, Anthony William
    Director born in August 1947
    Individual (4 offsprings)
    Officer
    icon of calendar 2000-10-06 ~ 2020-06-26
    OF - Director → CIF 0
  • 27
    Bangs, Stephen Anthony
    Director born in November 1966
    Individual (83 offsprings)
    Officer
    icon of calendar 2003-05-27 ~ 2008-03-31
    OF - Director → CIF 0
  • 28
    Firoozan, Rameen
    Director born in July 1964
    Individual (2 offsprings)
    Officer
    icon of calendar 2003-05-27 ~ 2015-06-17
    OF - Director → CIF 0
  • 29
    Taylor, Elizabeth
    Individual (3 offsprings)
    Officer
    icon of calendar 2004-02-01 ~ 2005-09-30
    OF - Secretary → CIF 0
  • 30
    Vallone, Paul Mark
    Director born in July 1964
    Individual (38 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2002-02-15
    OF - Director → CIF 0
  • 31
    Sweetnam, Patrick Francis
    Regional Managing Director born in May 1951
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2003-10-31
    OF - Director → CIF 0
  • 32
    Michie, Angus James
    Development Director born in September 1966
    Individual (5 offsprings)
    Officer
    icon of calendar 2003-05-27 ~ 2019-02-14
    OF - Director → CIF 0
  • 33
    Curwen, Philip James
    Chartered Accountant Director born in August 1972
    Individual (111 offsprings)
    Officer
    icon of calendar 2004-10-22 ~ 2006-01-31
    OF - Director → CIF 0
  • 34
    Fox, David Anthony
    Finance Director born in March 1967
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-01 ~ 2015-06-17
    OF - Director → CIF 0
  • 35
    Michaels, Allen Edmond
    Director born in February 1981
    Individual (20 offsprings)
    Officer
    icon of calendar 2023-11-09 ~ 2023-11-13
    OF - Director → CIF 0
    icon of calendar 2024-01-17 ~ 2024-02-22
    OF - Director → CIF 0
    icon of calendar 2025-02-24 ~ 2025-04-14
    OF - Director → CIF 0
  • 36
    Stewart, Gavin Vaughan
    Marketing Director born in June 1959
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2003-05-27
    OF - Director → CIF 0
  • 37
    Pritchard, Wendy Joan
    Individual (16 offsprings)
    Officer
    icon of calendar 2003-11-27 ~ 2004-02-01
    OF - Secretary → CIF 0
    icon of calendar 2019-10-21 ~ 2020-01-06
    OF - Secretary → CIF 0
  • 38
    Lewis, Harry James Hulton
    Director born in March 1975
    Individual (14 offsprings)
    Officer
    icon of calendar 2015-03-05 ~ 2015-06-17
    OF - Director → CIF 0
  • 39
    White, Andrew Nicholas
    Director born in July 1956
    Individual (10 offsprings)
    Officer
    icon of calendar 2001-09-04 ~ 2003-05-27
    OF - Director → CIF 0
  • 40
    Flay, Darryl John
    Managing Director born in February 1963
    Individual (24 offsprings)
    Officer
    icon of calendar 2001-05-01 ~ 2001-08-31
    OF - Director → CIF 0
  • 41
    Brand, Alistair James
    Director born in June 1961
    Individual (1 offspring)
    Officer
    icon of calendar 2001-05-01 ~ 2005-03-04
    OF - Director → CIF 0
  • 42
    Meanley, Michael Russell
    Managing Director born in September 1966
    Individual
    Officer
    icon of calendar 2008-03-14 ~ 2008-09-10
    OF - Director → CIF 0
  • 43
    Cranney, Jared Stephen Philip
    Individual (19 offsprings)
    Officer
    icon of calendar 2018-05-04 ~ 2019-10-21
    OF - Secretary → CIF 0
  • 44
    Stearn, Richard James
    Individual (478 offsprings)
    Officer
    icon of calendar 2009-01-30 ~ 2011-12-21
    OF - Secretary → CIF 0
  • 45
    Stonley, Nicholas
    Managing Director born in March 1960
    Individual (11 offsprings)
    Officer
    icon of calendar 2001-09-04 ~ 2008-01-15
    OF - Director → CIF 0
  • 46
    Bradshaw, Alastair
    Individual
    Officer
    icon of calendar 2011-12-21 ~ 2014-03-03
    OF - Secretary → CIF 0
  • 47
    Lewis, Roger St John Hulton
    Group Chairman born in June 1947
    Individual (1 offspring)
    Officer
    icon of calendar 2000-10-06 ~ 2001-04-30
    OF - Director → CIF 0
  • 48
    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
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
parent relation
Company in focus

BERKELEY HOMES PUBLIC LIMITED COMPANY

Previous name
BERKELEY TWENTY-SIX PUBLIC LIMITED COMPANY - 2000-10-31
Standard Industrial Classification
41202 - Construction Of Domestic Buildings
64203 - Activities Of Construction Holding Companies
41100 - Development Of Building Projects
70100 - Activities Of Head Offices

Related profiles found in government register
child relation
Offspring entities and appointments
Active 79
  • 1
    KREVIN LIMITED - 1978-12-31
    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 33 - Has significant influence or controlOE
  • 2
    BERKELEY FIRST LIMITED - 2004-01-08
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 63 - Ownership of shares – 75% or moreOE
    CIF 63 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of addressBerkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (12 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 59 - Ownership of voting rights - 75% or moreOE
    CIF 59 - Ownership of shares – 75% or moreOE
    CIF 59 - Right to appoint or remove directorsOE
  • 4
    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 60 - Ownership of voting rights - 75% or moreOE
    CIF 60 - Right to appoint or remove directorsOE
    CIF 60 - Ownership of shares – 75% or moreOE
  • 5
    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 61 - Right to appoint or remove directorsOE
    CIF 61 - Ownership of voting rights - 75% or moreOE
    CIF 61 - Ownership of shares – 75% or moreOE
  • 6
    J.D. CRIPPS DEVELOPMENTS LTD - 1985-06-17
    BERKELEY HOMES (LONDON) LIMITED - 2002-07-11
    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 37 - Ownership of voting rights - 75% or moreOE
    CIF 37 - Right to appoint or remove directorsOE
    CIF 37 - Ownership of shares – 75% or moreOE
  • 7
    BERKELEY HOMES PUBLIC LIMITED COMPANY - 1996-06-28
    BERKELEY HOMES (HOME COUNTIES) PUBLIC LIMITED COMPANY - 2002-07-09
    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 34 - Ownership of voting rights - 75% or moreOE
    CIF 34 - Right to appoint or remove directorsOE
    CIF 34 - Ownership of shares – 75% or moreOE
  • 8
    BERKELEY NINETY-FOUR LIMITED - 2018-07-02
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (14 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ now
    CIF 28 - Right to appoint or remove directorsOE
    CIF 28 - Ownership of shares – 75% or moreOE
    CIF 28 - Ownership of voting rights - 75% or moreOE
  • 9
    SPENCER HOMES LIMITED - 1995-04-26
    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 32 - Ownership of shares – 75% or moreOE
    CIF 32 - Ownership of voting rights - 75% or moreOE
    CIF 32 - Right to appoint or remove directorsOE
  • 10
    BERKELEY HOMES (LONDON) PUBLIC LIMITED COMPANY - 2004-04-13
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (14 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 56 - Ownership of shares – 75% or moreOE
    CIF 56 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 71 - Ownership of voting rights - 75% or moreOE
    CIF 71 - Ownership of shares – 75% or moreOE
  • 12
    BERKELEY HOMES (CHELSEA BRIDGE WHARF) LIMITED - 2004-05-25
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (18 parents, 8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 53 - Right to appoint or remove directorsOE
    CIF 53 - Ownership of voting rights - 75% or moreOE
    CIF 53 - Ownership of shares – 75% or moreOE
  • 13
    BUCKSDENE LIMITED - 1991-11-11
    BERKELEY HOMES (NORTH LONDON) LIMITED - 1999-05-14
    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 45 - Ownership of shares – 75% or moreOE
    CIF 45 - Ownership of voting rights - 75% or moreOE
    CIF 45 - Right to appoint or remove directorsOE
  • 14
    INTERCEDE 523 LIMITED - 1988-04-07
    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 39 - Ownership of voting rights - 75% or moreOE
    CIF 39 - Right to appoint or remove directorsOE
    CIF 39 - Ownership of shares – 75% or moreOE
  • 15
    INTERCEDE 568 LIMITED - 1988-07-25
    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 42 - Right to appoint or remove directorsOE
    CIF 42 - Ownership of shares – 75% or moreOE
    CIF 42 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 55 - Ownership of voting rights - 75% or moreOE
    CIF 55 - Ownership of shares – 75% or moreOE
    CIF 55 - Right to appoint or remove directorsOE
  • 17
    BERKELEY HOMES (KENT) LIMITED - 2011-02-02
    BERKELEY HOMES (HAMPSHIRE) LIMITED - 1985-06-17
    BERKELEY HOMES (ESSEX) LIMITED. - 2007-03-21
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 36 - Right to appoint or remove directorsOE
    CIF 36 - Ownership of voting rights - 75% or moreOE
    CIF 36 - Ownership of shares – 75% or moreOE
  • 18
    BERKELEY HOMES (KENT) LIMITED - 1999-05-06
    EMMACLOSE LIMITED - 1991-11-11
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 46 - Ownership of voting rights - 75% or moreOE
    CIF 46 - Ownership of shares – 75% or moreOE
    CIF 46 - Right to appoint or remove directorsOE
  • 19
    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 68 - Ownership of voting rights - 75% or moreOE
    CIF 68 - Right to appoint or remove directorsOE
    CIF 68 - Ownership of shares – 75% or moreOE
  • 20
    DROPTALE LIMITED - 1991-11-11
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 43 - Right to appoint or remove directorsOE
    CIF 43 - Ownership of voting rights - 75% or moreOE
    CIF 43 - Ownership of shares – 75% or moreOE
  • 21
    BERKELEY HOMES (HOMES COUNTIES) PLC - 2013-07-31
    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 57 - Ownership of shares – 75% or moreOE
    CIF 57 - Ownership of voting rights - 75% or moreOE
  • 22
    BERKELEY HOMES (HERTFORDSHIRE & CAMBRIDGESHIRE) LIMITED - 2007-05-23
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 54 - Right to appoint or remove directorsOE
    CIF 54 - Ownership of voting rights - 75% or moreOE
    CIF 54 - Ownership of shares – 75% or moreOE
  • 23
    WEDGWOOD HOMES LIMITED - 1994-03-30
    BERKELEY HOMES (OXFORD) LIMITED - 2001-03-19
    AMORWELL LIMITED - 1993-11-22
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 14 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 49 - Ownership of voting rights - 75% or moreOE
    CIF 49 - Ownership of shares – 75% or moreOE
    CIF 49 - Right to appoint or remove directorsOE
  • 24
    BERKELEY HOMES (CITY & EAST LONDON) LIMITED - 2003-02-20
    BERKELEY HOMES (EASTERN) LIMITED - 1999-05-06
    BERKELEY SEVEN LIMITED - 1999-03-01
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 50 - Right to appoint or remove directorsOE
    CIF 50 - Ownership of shares – 75% or moreOE
    CIF 50 - Ownership of voting rights - 75% or moreOE
  • 25
    BERKELEY HOMES (NORTH EAST LONDON) LIMITED - 2007-05-23
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (8 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 58 - Ownership of voting rights - 75% or moreOE
    CIF 58 - Right to appoint or remove directorsOE
    CIF 58 - Ownership of shares – 75% or moreOE
  • 26
    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 2018-02-01 ~ now
    CIF 29 - Ownership of shares – 75% or moreOE
    CIF 29 - Right to appoint or remove directorsOE
    CIF 29 - Ownership of voting rights - 75% or moreOE
  • 27
    BERKELEY HOMES (EASTERN) LIMITED - 1984-05-17
    BERKELEY HOMES (SUSSEX) LIMITED - 1999-03-26
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents, 4 offsprings)
    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
  • 28
    BERKELEY GROUP RESIDENTIAL PROPERTY LIMITED - 1990-04-19
    INTERCEDE 544 LIMITED - 1988-05-18
    BERKELEY HOMES (SURREY & THAMES VALLEY) LIMITED - 1993-02-26
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 40 - Ownership of voting rights - 75% or moreOE
    CIF 40 - Ownership of shares – 75% or moreOE
    CIF 40 - Right to appoint or remove directorsOE
  • 29
    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 64 - Right to appoint or remove directorsOE
    CIF 64 - Ownership of voting rights - 75% or moreOE
    CIF 64 - Ownership of shares – 75% or moreOE
  • 30
    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 72 - Right to appoint or remove directorsOE
    CIF 72 - Ownership of shares – 75% or moreOE
    CIF 72 - Ownership of voting rights - 75% or moreOE
  • 31
    BERKELEY HOMES (SOUTH THAMES) LIMITED - 2009-12-21
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 70 - Ownership of voting rights - 75% or moreOE
    CIF 70 - Right to appoint or remove directorsOE
    CIF 70 - Ownership of shares – 75% or moreOE
  • 32
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 79 - Right to appoint or remove directorsOE
    CIF 79 - Ownership of shares – 75% or moreOE
    CIF 79 - Ownership of voting rights - 75% or moreOE
  • 33
    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 80 - Ownership of shares – 75% or moreOE
    CIF 80 - Ownership of voting rights - 75% or moreOE
    CIF 80 - Right to appoint or remove directorsOE
  • 34
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 78 - Ownership of shares – 75% or moreOE
    CIF 78 - Ownership of voting rights - 75% or moreOE
    CIF 78 - Right to appoint or remove directorsOE
  • 35
    BERKELEY FIRST LIMITED - 2014-09-04
    BERKELEY COLLEGE HOMES LIMITED - 2004-01-08
    ANGELFISH ENTERPRISES LIMITED - 1993-05-12
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents, 4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 47 - Ownership of shares – 75% or moreOE
    CIF 47 - Right to appoint or remove directorsOE
    CIF 47 - Ownership of voting rights - 75% or moreOE
  • 36
    BERKELEY NINETY-THREE LIMITED - 2017-02-21
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (16 parents)
    Person with significant control
    icon of calendar 2017-02-09 ~ 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
  • 37
    BERKELEY HOMES (OXFORD) LIMITED - 2014-03-03
    BERKELEY EIGHTY-FIVE LIMITED - 2014-01-31
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 74 - Right to appoint or remove directorsOE
    CIF 74 - Ownership of voting rights - 75% or moreOE
    CIF 74 - Ownership of shares – 75% or moreOE
  • 38
    BERKELEY HOMES PUBLIC LIMITED COMPANY - 2000-10-31
    THOMSON T - LINE PLC - 1996-06-28
    BERKELEY TWENTY-SEVEN PUBLIC LIMITED COMPANY - 2000-11-29
    icon of addressSaltire Court, 20 Castle Terrace, Edinburgh
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 81 - Ownership of voting rights - 75% or moreOE
    CIF 81 - Ownership of shares – 75% or moreOE
    CIF 81 - Right to appoint or remove directorsOE
  • 39
    BERKELEY TWO HUNDRED AND FIFTEEN LIMITED - 2017-05-26
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2020-04-30 ~ now
    CIF 25 - Right to appoint or remove directorsOE
    CIF 25 - Ownership of voting rights - 75% or moreOE
    CIF 25 - Ownership of shares – 75% or moreOE
  • 40
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ 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
  • 41
    BERKELEY HOMES (CHELSEA) LIMITED - 1991-11-27
    CHERNABE LIMITED - 1987-04-27
    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 38 - Ownership of voting rights - 75% or moreOE
    CIF 38 - Ownership of shares – 75% or moreOE
    CIF 38 - Right to appoint or remove directorsOE
  • 42
    BERKELEY HOMES (EASTERN) LIMITED - 1999-03-01
    INTERCEDE 563 LIMITED - 1988-07-28
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 41 - Right to appoint or remove directorsOE
    CIF 41 - Ownership of shares – 75% or moreOE
    CIF 41 - Ownership of voting rights - 75% or moreOE
  • 43
    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 73 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    TREVORT LIMITED - 1993-02-26
    BERKELEY HOMES (THAMES VALLEY) LIMITED - 1999-07-14
    BERKELEY HOMES (WEST LONDON) LIMITED - 2014-09-04
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 48 - Ownership of shares – 75% or moreOE
    CIF 48 - Ownership of voting rights - 75% or moreOE
    CIF 48 - Right to appoint or remove directorsOE
  • 45
    BERKELEY HOMES (FESTIVAL DEVELOPMENT) LIMITED - 2015-02-05
    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 69 - Ownership of shares – 75% or moreOE
    CIF 69 - Right to appoint or remove directorsOE
    CIF 69 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of addressBerkeley House 19 Portsmouth Rd, Cobham, Surrey
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 51 - Has significant influence or controlOE
  • 47
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    CIF 14 - Right to appoint or remove directorsOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
  • 48
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 49
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ 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
  • 50
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ 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
  • 51
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
  • 52
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ 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
  • 53
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Ownership of shares – 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
  • 54
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-15 ~ 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
  • 55
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ 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
  • 56
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    CIF 17 - Ownership of voting rights - 75% or moreOE
    CIF 17 - Ownership of shares – 75% or moreOE
    CIF 17 - Right to appoint or remove directorsOE
  • 57
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ 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
  • 58
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ 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
  • 59
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-14 ~ dissolved
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
  • 60
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ now
    CIF 13 - Ownership of voting rights - 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
  • 61
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ 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
  • 62
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-03-16 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 63
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    CIF 84 - Right to appoint or remove directorsOE
    CIF 84 - Ownership of voting rights - 75% or moreOE
    CIF 84 - Ownership of shares – 75% or moreOE
  • 64
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    CIF 87 - Ownership of shares – 75% or moreOE
    CIF 87 - Ownership of voting rights - 75% or moreOE
    CIF 87 - Right to appoint or remove directorsOE
  • 65
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    CIF 86 - Ownership of shares – 75% or moreOE
    CIF 86 - Right to appoint or remove directorsOE
    CIF 86 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    CIF 85 - Ownership of shares – 75% or moreOE
    CIF 85 - Ownership of voting rights - 75% or moreOE
    CIF 85 - Right to appoint or remove directorsOE
  • 67
    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 76 - Ownership of voting rights - 75% or moreOE
    CIF 76 - Ownership of shares – 75% or moreOE
    CIF 76 - Right to appoint or remove directorsOE
  • 68
    BRIGHTGROWTH LIMITED - 1991-11-11
    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 44 - Ownership of shares – 75% or moreOE
    CIF 44 - Ownership of voting rights - 75% or moreOE
    CIF 44 - Right to appoint or remove directorsOE
  • 69
    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 66 - Ownership of shares – 75% or moreOE
    CIF 66 - Right to appoint or remove directorsOE
    CIF 66 - Ownership of voting rights - 75% or moreOE
  • 70
    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 65 - Ownership of voting rights - 75% or moreOE
    CIF 65 - Right to appoint or remove directorsOE
    CIF 65 - Ownership of shares – 75% or moreOE
  • 71
    BERKELEY SIXTY-THREE LIMITED - 2010-09-10
    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 62 - Ownership of shares – 75% or moreOE
    CIF 62 - Right to appoint or remove directorsOE
    CIF 62 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-05 ~ dissolved
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 73
    BERKELEY TWO HUNDRED AND SIXTEEN LIMITED - 2021-03-12
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    CIF 24 - Ownership of voting rights - 75% or moreOE
    CIF 24 - Right to appoint or remove directorsOE
    CIF 24 - Ownership of shares – 75% or moreOE
  • 74
    WEST END GATE BLOCK G LIMITED - 2021-08-23
    BERKELEY TWO HUNDRED AND TWENTY-FIVE LIMITED - 2021-08-03
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (6 parents)
    Person with significant control
    icon of calendar 2021-07-30 ~ 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
  • 75
    BERKELEY ONE HUNDRED AND TEN LIMITED - 2008-04-02
    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 77 - Right to appoint or remove directorsOE
    CIF 77 - Ownership of voting rights - 75% or moreOE
    CIF 77 - Ownership of shares – 75% or moreOE
  • 76
    GTE (TRACEY BARN) LIMITED - 2006-02-14
    GTE INVESTMENTS LIMITED - 2002-01-16
    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 52 - Ownership of voting rights - 75% or moreOE
    CIF 52 - Right to appoint or remove directorsOE
    CIF 52 - Ownership of shares – 75% or moreOE
  • 77
    icon of address19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 67 - Has significant influence or controlOE
  • 78
    BERKELEY TWO HUNDRED AND FOUR LIMITED - 2016-08-04
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Person with significant control
    icon of calendar 2017-02-15 ~ 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
  • 79
    INTERCEDE 2046 LIMITED - 2005-08-12
    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 75 - Ownership of shares – 75% or moreOE
    CIF 75 - Right to appoint or remove directorsOE
    CIF 75 - Ownership of voting rights - 75% or moreOE
Ceased 12
  • 1
    INTERCEDE 562 LIMITED - 1988-07-28
    BERKELEY HOMES (SOUTHERN) LIMITED - 1999-03-26
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-04-30
    CIF 26 - Right to appoint or remove directors OE
    CIF 26 - Ownership of shares – 75% or more OE
    CIF 26 - Ownership of voting rights - 75% or more OE
  • 2
    icon of addressBerkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-23 ~ 2022-08-01
    CIF 22 - Ownership of voting rights - 75% or more OE
    CIF 22 - Right to appoint or remove directors OE
    CIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ 2025-03-10
    CIF 20 - Ownership of shares – 75% or more OE
    CIF 20 - Ownership of voting rights - 75% or more OE
    CIF 20 - Right to appoint or remove directors OE
  • 4
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (8 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ 2025-03-10
    CIF 18 - Right to appoint or remove directors OE
    CIF 18 - Ownership of shares – 75% or more OE
    CIF 18 - Ownership of voting rights - 75% or more OE
  • 5
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, Surrey, United Kingdom
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2022-11-11 ~ 2025-03-10
    CIF 19 - Ownership of voting rights - 75% or more OE
    CIF 19 - Ownership of shares – 75% or more OE
    CIF 19 - Right to appoint or remove directors OE
  • 6
    icon of addressBerkeley House, 19 Portsmouth Road, Cobham, England
    Active Corporate (9 parents)
    Person with significant control
    icon of calendar 2021-09-14 ~ 2025-03-10
    CIF 21 - Ownership of voting rights - 75% or more OE
    CIF 21 - Right to appoint or remove directors OE
    CIF 21 - Ownership of shares – 75% or more OE
  • 7
    BERKELEY TWO HUNDRED AND THIRTY-SEVEN LIMITED - 2024-06-24
    icon of address24 Endell Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-14 ~ 2024-06-21
    CIF 89 - Right to appoint or remove directors OE
    CIF 89 - Ownership of voting rights - 75% or more OE
    CIF 89 - Ownership of shares – 75% or more OE
  • 8
    BERKELEY TWO HUNDRED AND THIRTY-EIGHT LIMITED - 2024-10-18
    icon of address24 Endell Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-14 ~ 2024-10-18
    CIF 90 - Ownership of voting rights - 75% or more OE
    CIF 90 - Right to appoint or remove directors OE
    CIF 90 - Ownership of shares – 75% or more OE
  • 9
    BERKELEY TWO HUNDRED AND THIRTY-NINE LIMITED - 2025-02-21
    icon of address24 Endell Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-15 ~ 2025-02-21
    CIF 83 - Right to appoint or remove directors OE
    CIF 83 - Ownership of shares – 75% or more OE
    CIF 83 - Ownership of voting rights - 75% or more OE
  • 10
    BERKELEY TWO HUNDRED AND FORTY LIMITED - 2024-02-09
    icon of address24 Endell Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-09-14 ~ 2024-02-08
    CIF 88 - Right to appoint or remove directors OE
    CIF 88 - Ownership of shares – 75% or more OE
    CIF 88 - Ownership of voting rights - 75% or more OE
  • 11
    BERKELEY TWO HUNDRED AND THIRTY-FIVE LIMITED - 2024-12-16
    icon of addressNeil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard, United Kingdom
    Active Corporate (7 parents)
    Person with significant control
    icon of calendar 2021-09-14 ~ 2024-12-13
    CIF 91 - Ownership of voting rights - 75% or more OE
    CIF 91 - Right to appoint or remove directors OE
    CIF 91 - Ownership of shares – 75% or more OE
  • 12
    BERKELEY FIFTY-THREE LIMITED - 2023-06-22
    icon of addressUnit B Lostock Office Park, Lynstock Way, Lostock, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,549,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-20
    CIF 82 - Ownership of shares – 75% or more OE
    CIF 82 - Ownership of voting rights - 75% or more OE
    CIF 82 - Right to appoint or remove directors 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.