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

Fry, Gregory John, Mr.

    Related profiles found in government register
  • Fry, Gregory John, Mr.
    British company director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 301 Richmond Road, Twickenham, Middlesex, TW1 2NP

      IIF 1
  • Fry, Gregory John, Mr.
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
  • Fry, Gregory John, Mr.
    British group executive director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 301 Richmond Road, Twickenham, Middlesex, TW1 2NP

      IIF 32
  • Fry, Gregory John, Mr.
    British managing director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 301 Richmond Road, Twickenham, Middlesex, TW1 2NP

      IIF 33 IIF 34
  • Fry, Gregory John
    British director born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

      IIF 35
    • icon of address Central House, 124 High Street, Hampton Hill, Middlesex, TW12 1NS

      IIF 36
    • icon of address Rose Cottage, 301 Richmond Road, Twickenham, Middlesex, TW1 2NP

      IIF 37 IIF 38 IIF 39
  • Mr. Gregory John Fry
    British born in April 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Central House, 124 High Street, Hampton Hill, Hampton, Middlesex, TW12 1NS

      IIF 41
  • Fry, Gregory John
    British managing director born in April 1957

    Registered addresses and corresponding companies
    • icon of address 107 Sherland Road, Twickenham, Middlesex, TW1 4HB

      IIF 42
  • Fry, Gregory John, Mr.
    British

    Registered addresses and corresponding companies
    • icon of address Rose Cottage, 301 Richmond Road, Twickenham, Middlesex, TW1 2NP

      IIF 43 IIF 44
  • Fry, Gregory John
    British director born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, 124 High Street, Hampton Hill, TW12 1NS, United Kingdom

      IIF 45 IIF 46
  • Fry, Gregory John
    British

    Registered addresses and corresponding companies
  • Mr Gregory John Fry
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, 124 High Street, Hampton Hill, TW12 1NS, United Kingdom

      IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 3
  • 1
    icon of address Central House, 124 High Street, Hampton Hill, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,502,000 GBP2023-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 2
    icon of address Central House, 124 High Street, Hampton Hill, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,068,100 GBP2023-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 45 - Director → ME
  • 3
    icon of address Central House 124 High Street, Hampton Hill, Hampton, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    4,000,179 GBP2023-12-31
    Officer
    icon of calendar 2010-06-02 ~ now
    IIF 36 - Director → ME
Ceased 41
  • 1
    ARGENT ST GEORGE LIMITED - 2004-11-22
    ARGENT STGEORGE LTD - 2001-06-15
    ARGENTSTGEORGE LTD - 2000-04-17
    icon of address 4 Stable Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-03-31 ~ 2001-05-14
    IIF 23 - Director → ME
  • 2
    BERKELEY HOMES (INVESTMENTS) LIMITED - 1982-11-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents, 90 offsprings)
    Officer
    icon of calendar 1996-05-01 ~ 2016-12-31
    IIF 10 - Director → ME
  • 3
    THE BERKELEY GROUP HOLDINGS P.L.C. - 2004-08-19
    APEXCHARM PUBLIC LIMITED COMPANY - 2004-07-20
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-07-20 ~ 2005-09-01
    IIF 34 - Director → ME
  • 4
    IMPERIAL WHARF (CHELSEA TOWER) RESIDENTIAL LIMITED - 2005-02-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2000-07-06
    IIF 40 - Director → ME
  • 5
    IMPERIAL WHARF (CHELSEA TOWER) COMMERCIAL LIMITED - 2002-09-24
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2000-07-06
    IIF 39 - Director → ME
  • 6
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2000-07-06
    IIF 38 - Director → ME
  • 7
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1992-06-19 ~ 2016-12-31
    IIF 37 - Director → ME
  • 8
    icon of address Central House, 124 High Street, Hampton Hill, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,068,100 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-08-28
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 9
    icon of address Central House 124 High Street, Hampton Hill, Hampton, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    4,000,179 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-28
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 10
    ST GEORGE WHARF (SIX) LIMITED - 2001-01-23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-18 ~ 2016-12-31
    IIF 35 - Director → ME
  • 11
    IMPERIAL WHARF (RIVERSIDE TOWER) COMMERCIAL LIMITED - 2002-10-16
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-01 ~ 2000-07-06
    IIF 28 - Director → ME
  • 12
    icon of address 1 Ascot Mews, Wallington, England
    Active Corporate (4 parents)
    Equity (Company account)
    23,886 GBP2024-03-31
    Officer
    icon of calendar 1992-03-20 ~ 1993-09-28
    IIF 42 - Director → ME
  • 13
    TIMEMILE LIMITED - 2000-01-28
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-01-07 ~ 2001-10-15
    IIF 14 - Director → ME
  • 14
    icon of address 2 Hill Street, St. Helier, Je2 4ua, Jersey
    Active Corporate (11 parents)
    Officer
    icon of calendar 2004-12-30 ~ 2016-12-31
    IIF 32 - Director → ME
  • 15
    BERKELEY EIGHTY-FOUR LIMITED - 2013-03-14
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (13 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-12 ~ 2016-12-31
    IIF 9 - Director → ME
  • 16
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents, 5 offsprings)
    Officer
    icon of calendar 2000-08-30 ~ 2016-12-31
    IIF 5 - Director → ME
  • 17
    BERKELEY EIGHTY-SIX LIMITED - 2014-01-28
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Officer
    icon of calendar 2014-01-28 ~ 2016-12-31
    IIF 4 - Director → ME
  • 18
    ST GEORGE (COMMERCIAL) LIMITED - 1999-11-22
    INTERCEDE 466 LIMITED - 1987-11-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-11-01 ~ 2016-12-31
    IIF 24 - Director → ME
    icon of calendar ~ 1997-12-20
    IIF 25 - Director → ME
  • 19
    BERKELEY EIGHTY-NINE LIMITED - 2015-05-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (6 parents)
    Officer
    icon of calendar 2015-05-12 ~ 2016-12-31
    IIF 8 - Director → ME
  • 20
    LS EALING LEISURE LIMITED - 2016-08-23
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Officer
    icon of calendar 2016-08-05 ~ 2016-12-31
    IIF 31 - Director → ME
  • 21
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2001-02-12 ~ 2016-12-31
    IIF 3 - Director → ME
  • 22
    INTERCEDE 1076 LIMITED - 1994-06-14
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents)
    Officer
    icon of calendar 2001-05-01 ~ 2016-12-31
    IIF 6 - Director → ME
  • 23
    YEARFIRST PUBLIC LIMITED COMPANY - 1991-07-11
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (7 parents, 35 offsprings)
    Officer
    icon of calendar 1991-05-16 ~ 2016-12-31
    IIF 13 - Director → ME
    icon of calendar 1998-11-30 ~ 1999-03-29
    IIF 43 - Secretary → ME
    icon of calendar 1991-05-16 ~ 1991-11-11
    IIF 47 - Secretary → ME
  • 24
    INTERCEDE 772 LIMITED - 1990-03-13
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-12-20
    IIF 17 - Director → ME
  • 25
    ST GEORGE DEVELOPMENTS LTD - 2015-05-11
    ST. GEORGE WEST LONDON LTD - 1997-05-01
    ST. GEORGE WEST LONDON LTD - 1997-04-28
    INTERCEDE 1173 LIMITED - 1996-06-10
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-06-18 ~ 1997-12-20
    IIF 16 - Director → ME
  • 26
    ST GEORGE URBAN REGENERATION LIMITED - 1999-06-18
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-03-25 ~ 2016-12-31
    IIF 7 - Director → ME
  • 27
    ST. GEORGE NORTHERN LTD - 2006-12-12
    INTERCEDE 549 LIMITED - 1988-06-09
    icon of address Berkeley House, 19 Portsmouth Road, Cobham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-12-01 ~ 2016-12-31
    IIF 15 - Director → ME
    icon of calendar ~ 1997-12-20
    IIF 21 - Director → ME
  • 28
    ST. GEORGE (SPITALFIELDS) LIMITED - 1996-04-29
    FRAMEPATH LIMITED - 1994-04-15
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (18 parents, 15 offsprings)
    Officer
    icon of calendar 1997-05-01 ~ 2016-12-31
    IIF 11 - Director → ME
  • 29
    ST. GEORGE DEVELOPMENTS LTD - 1997-05-01
    ST. GEORGE DEVELOPMENTS LTD - 1997-04-28
    ST. GEORGE PLC - 1991-07-11
    BERKELEY SPEYHAWK LIMITED - 1987-08-01
    OCEANHARP LIMITED - 1985-11-15
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar ~ 2016-12-31
    IIF 26 - Director → ME
    icon of calendar ~ 1991-11-11
    IIF 48 - Secretary → ME
  • 30
    CRAFTGLADE LIMITED - 2000-10-10
    icon of address Berkeley House 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 2000-05-25 ~ 2016-12-31
    IIF 2 - Director → ME
  • 31
    INTERCEDE 548 LIMITED - 1988-06-09
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-12-20
    IIF 20 - Director → ME
  • 32
    INTERCEDE 537 LIMITED - 1988-05-17
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-12-20
    IIF 22 - Director → ME
  • 33
    INTERCEDE 551 LIMITED - 1988-06-09
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-12-20
    IIF 29 - Director → ME
  • 34
    INTERCEDE 552 LIMITED - 1988-06-09
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-12-20
    IIF 18 - Director → ME
  • 35
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar 1991-11-27 ~ 1997-11-20
    IIF 1 - Director → ME
  • 36
    ST GEORGE DEVELOPMENTS LIMITED - 1991-07-11
    INTERCEDE 838 LIMITED - 1990-11-21
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-12-20
    IIF 19 - Director → ME
  • 37
    INTERCEDE 550 LIMITED - 1988-06-09
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-12-20
    IIF 27 - Director → ME
  • 38
    INTERCEDE 547 LIMITED - 1988-06-09
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (5 parents)
    Officer
    icon of calendar ~ 1997-12-20
    IIF 12 - Director → ME
  • 39
    icon of address 5 St. Marys Mews, Richmond, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ 1994-06-03
    IIF 49 - Secretary → ME
  • 40
    SANDNUMBER LIMITED - 2004-08-19
    SANDNUMBER LIMITED - 2004-08-19
    icon of address Berkeley House, 19 Portsmouth Road, Cobham, Surrey
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2011-09-05 ~ 2016-12-31
    IIF 30 - Director → ME
    icon of calendar 2004-08-19 ~ 2010-09-08
    IIF 33 - Director → ME
  • 41
    icon of address 3 Wellington Road, Hampton Hill, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    40 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-02-24
    IIF 44 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.