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 4
  • 1
    Bayley, James Peter
    Born in January 1984
    Individual (38 offsprings)
    Officer
    icon of calendar 2023-06-29 ~ now
    OF - Director → CIF 0
  • 2
    Johnston, David Ian
    Born in May 1965
    Individual (47 offsprings)
    Officer
    icon of calendar 2019-11-11 ~ now
    OF - Director → CIF 0
  • 3
    Webb, Brendan Grant
    Born in May 1969
    Individual (37 offsprings)
    Officer
    icon of calendar 2017-01-17 ~ now
    OF - Director → CIF 0
  • 4
    CHARIOT EDUCATION HOLDINGS LIMITED - 2007-11-01
    TRUSHELFCO (NO.3269) LIMITED - 2006-12-21
    icon of address51-53, Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Person with significant control
    icon of calendar 2020-01-03 ~ 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 5
  • 1
    Symes, Philip Leslie
    Chief Financial Officer born in September 1962
    Individual
    Officer
    icon of calendar 2018-04-09 ~ 2019-11-11
    OF - Director → CIF 0
  • 2
    Brownlee, Fergus Stuart
    Chief Executive Officer born in September 1955
    Individual (3 offsprings)
    Officer
    icon of calendar 2016-03-10 ~ 2016-06-20
    OF - Director → CIF 0
  • 3
    Ioakimides, Michael
    Ceo born in February 1965
    Individual
    Officer
    icon of calendar 2016-06-16 ~ 2019-11-11
    OF - Director → CIF 0
  • 4
    Shah, Harshitkumar Viryashchandra
    Chief Financial Officer born in January 1972
    Individual (14 offsprings)
    Officer
    icon of calendar 2016-03-10 ~ 2018-01-29
    OF - Director → CIF 0
  • 5
    DE FACTO 2065 LIMITED - 2013-12-09
    icon of addressKett House, Station Road, Cambridge, Cambridgshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ 2020-01-03
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

CEG DIGITAL LIMITED

Previous name
CEG DIGITAL (NEW) LIMITED - 2017-08-21
Standard Industrial Classification
70100 - Activities Of Head Offices

Related profiles found in government register
  • CEG DIGITAL LIMITED
    Info
    CEG DIGITAL (NEW) LIMITED - 2017-08-21
    Registered number 10055469
    icon of address51-53 Hills Road, Cambridge CB2 1NT
    PRIVATE LIMITED COMPANY incorporated on 2016-03-10 (9 years 9 months). The company status is Active.
    The last date of confirmation statement was made at 2025-03-17
    CIF 0
  • CEG DIGITAL LIMITED
    S
    Registered number 10055469
    icon of address51-53, Hills Road, Cambridge, United Kingdom
    Private Limited Company in Companies House, United Kingdom
    CIF 1 CIF 2
  • CEG DIGITAL LIMITED
    S
    Registered number 10055469
    icon of address51-53, Hills Road, Cambridge, United Kingdom, CB2 1NT
    Limited By Shares in Companies House, England And Wales
    CIF 3
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    CIF 15 - Ownership of shares – 75% or moreOE
    CIF 15 - Ownership of voting rights - 75% or moreOE
    CIF 15 - Right to appoint or remove directorsOE
  • 2
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-29 ~ 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
  • 3
    LSBU GLOBAL ONLINE LIMITED - 2022-01-19
    icon of address51-53 Hills Road, Cambridge, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-01-11 ~ now
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-03 ~ now
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 5
    STRATHCLYDE GLOBAL LIMITED - 2017-09-12
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Ownership of shares – 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
  • 6
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-01-29 ~ 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
  • 7
    CEG FALMOUTH LIMITED - 2017-12-13
    INTERNATIONAL CREATIVE EDUCATION (FALMOUTH) (NEW) LIMITED - 2017-01-20
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 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
  • 8
    CEG ONLINE LIMITED - 2017-08-31
    CEG DORMANT 1 LIMITED - 2018-07-27
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-01-03 ~ 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
  • 9
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-11-07 ~ 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
  • 10
    NU ONLINE LIMITED - 2024-07-18
    icon of address51-53 Hills Road, Cambridge, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-25 ~ now
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 12
    INTERNATIONAL CREATIVE EDUCATION (FALMOUTH) LIMITED - 2017-09-12
    CEG DORMANT 2 LIMITED - 2020-03-17
    icon of address51-53, Hills Road, Cambridge, United Kingdom, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-03-31 ~ now
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
  • 13
    STIRLING INTERNATIONAL LIMITED - 2017-02-03
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-06-02 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address51-53 Hills Road, Cambridge, United Kingdom, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-12-02 ~ now
    CIF 11 - Ownership of voting rights - 75% or moreOE
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
  • 15
    icon of address51-53 Hills Road, Cambridge, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-08 ~ 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

The content of this website is protected by AgonGuard.

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

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