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 who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals 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
Inapplicable
parent relation
Individuals in focus

Gilbert, Christopher Lee

    Related profiles found in government register
  • Gilbert, Christopher Lee
    British

    Registered addresses and corresponding companies
    • icon of address 2 Glenrhondda, Emmer Green, Reading, Berkshire, RG4 8LB

      IIF 1
  • Gilbert, Christopher Lee
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2 Glenrhondda, Emmer Green, Reading, Berkshire, RG4 8LB

      IIF 2 IIF 3
  • Gilbert, Christopher Lee
    British director born in September 1971

    Registered addresses and corresponding companies
    • icon of address 2 Glenrhondda, Emmer Green, Reading, Berkshire, RG4 8LB

      IIF 4
  • Gilbert, Christopher Lee
    British finance director born in September 1971

    Registered addresses and corresponding companies
  • Gilbert, Christopher Lee

    Registered addresses and corresponding companies
    • icon of address 2 Glenrhondda, Emmer Green, Reading, Berkshire, RG4 8LB

      IIF 8
  • Gilbert, Christopher Lee
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gilbert, Christopher Lee
    British production director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hornbeam House, Waltham Road, White Waltham, Maidenhead, Berkshire, SL6 3JD, United Kingdom

      IIF 31
  • Mr Chris Gilbert
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Royal Cottage, Merrycock Lane, Heighington, Lincoln, LN4 1QL

      IIF 32
child relation
Offspring entities and appointments
Active 2
  • 1
    BERKELEY TWENTY-SIX PUBLIC LIMITED COMPANY - 2000-10-31
    icon of address 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents, 79 offsprings)
    Officer
    icon of calendar 2015-06-17 ~ now
    IIF 27 - Director → ME
  • 2
    icon of address Royal Cottage Merrycock Lane, Heighington, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    862,698 GBP2024-07-31
    Officer
    icon of calendar 2016-05-12 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 25
  • 1
    BERKELEY HOMES (HAMPSHIRE) LIMITED - 1985-06-17
    BERKELEY HOMES (KENT) LIMITED - 2011-02-02
    BERKELEY HOMES (ESSEX) LIMITED. - 2007-03-21
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (13 parents, 2 offsprings)
    Officer
    icon of calendar 2012-01-26 ~ 2013-07-01
    IIF 9 - Director → ME
  • 2
    EMMACLOSE LIMITED - 1991-11-11
    BERKELEY HOMES (KENT) LIMITED - 1999-05-06
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (14 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2023-03-31
    IIF 18 - Director → ME
  • 3
    CIVILDRIVE LIMITED - 1996-04-17
    SAAD BERKELEY LIMITED - 2009-08-06
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2019-05-16
    IIF 20 - Director → ME
  • 4
    DROPTALE LIMITED - 1991-11-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents, 9 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ 2019-05-16
    IIF 23 - Director → ME
  • 5
    BURSTFLAME LIMITED - 1999-10-06
    icon of address Berkeley House, 19 Portsmouth Road Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2019-05-16
    IIF 29 - Director → ME
  • 6
    BERKELEY HOMES (EASTERN) LIMITED - 1984-05-17
    BERKELEY HOMES (SUSSEX) LIMITED - 1999-03-26
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (13 parents, 4 offsprings)
    Officer
    icon of calendar 2014-02-05 ~ 2023-03-31
    IIF 10 - Director → ME
  • 7
    BERKELEY HOMES (SURREY & THAMES VALLEY) LIMITED - 1993-02-26
    BERKELEY GROUP RESIDENTIAL PROPERTY LIMITED - 1990-04-19
    INTERCEDE 544 LIMITED - 1988-05-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents)
    Officer
    icon of calendar 2017-07-21 ~ 2019-05-16
    IIF 14 - Director → ME
  • 8
    BERKELEY RYEWOOD MEADOWS LIMITED - 2012-02-08
    BERKELEY SIXTY-SEVEN LIMITED - 2004-01-16
    WEST KENT COLD STORAGE COMPANY LIMITED - 2011-05-13
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2012-01-26 ~ 2014-07-22
    IIF 25 - Director → ME
  • 9
    icon of address Royal Cottage Merrycock Lane, Heighington, Lincoln
    Active Corporate (2 parents)
    Equity (Company account)
    862,698 GBP2024-07-31
    Officer
    icon of calendar 2011-07-25 ~ 2013-09-13
    IIF 31 - Director → ME
  • 10
    GREAT LUXBOROUGH PARK MANAGEMENT LIMITED - 1995-02-28
    icon of address Berkeley House, 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-01-31 ~ 2016-09-19
    IIF 28 - Director → ME
  • 11
    TOTAL RESEARCH LIMITED - 2002-09-09
    HI EUROPE LIMITED - 2006-03-24
    TOTAL RESEARCH (U.K.) LIMITED - 1994-09-19
    icon of address 85 Uxbridge Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2003-09-24
    IIF 6 - Director → ME
    icon of calendar 2001-01-04 ~ 2003-09-24
    IIF 8 - Secretary → ME
  • 12
    HARRIS INTERACTIVE UK LIMITED - 2006-03-24
    TOTAL RESEARCH HOLDINGS LIMITED - 2003-03-25
    icon of address 85 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-12 ~ 2003-09-24
    IIF 4 - Director → ME
    icon of calendar 2001-01-04 ~ 2003-09-24
    IIF 2 - Secretary → ME
  • 13
    TOTAL RESEARCH ACQUISITIONS LIMITED - 2003-04-03
    icon of address 85 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2003-09-24
    IIF 5 - Director → ME
    icon of calendar 2001-01-04 ~ 2003-09-24
    IIF 3 - Secretary → ME
  • 14
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2019-05-16
    IIF 12 - Director → ME
  • 15
    icon of address Berkeley House 19 Portsmouth, Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2019-05-16
    IIF 30 - Director → ME
  • 16
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2019-05-16
    IIF 15 - Director → ME
  • 17
    BERKELEY ONE HUNDRED AND SIXTY LIMITED - 2013-06-04
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2019-05-16
    IIF 13 - Director → ME
  • 18
    CROSBY EIGHT LIMITED - 2003-08-22
    BERKELEY NUMBER EIGHT LIMITED - 2004-11-25
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2019-05-16
    IIF 17 - Director → ME
  • 19
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2019-05-16
    IIF 22 - Director → ME
  • 20
    BERKELEY THIRTY-SEVEN LIMITED - 2005-01-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2019-05-16
    IIF 24 - Director → ME
  • 21
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2019-05-16
    IIF 11 - Director → ME
  • 22
    ROYAL CLARENCE YARD (PHASE K) LIMITED - 2003-01-06
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2019-05-16
    IIF 19 - Director → ME
  • 23
    ROYAL CLARENCE YARD (FREEHOLDS) LIMITED - 2004-09-29
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-04-01 ~ 2019-05-16
    IIF 21 - Director → ME
  • 24
    ROMTEC LIMITED - 2003-04-03
    SHELFCO (NO.2445) LIMITED - 2001-07-04
    icon of address 85 Uxbridge Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-03-20 ~ 2003-09-24
    IIF 7 - Director → ME
    icon of calendar 2001-06-29 ~ 2003-09-24
    IIF 1 - Secretary → ME
  • 25
    LAWGRA (NO.708) LIMITED - 2000-10-05
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2019-05-16
    IIF 16 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.