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

Mr Geoffrey Alexander Vincent Lockwood

    Related profiles found in government register
  • Mr Geoffrey Alexander Vincent Lockwood
    British born in April 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 1
    • 10 Discovery Way, Discovery Way, Horam, Heathfield, East Sussex, TN21 0GE, England

      IIF 2
    • 10, Discovery Way, Horam, Heathfield, East Sussex, TN21 0GE, England

      IIF 3
    • 10, Discovery Way, Horam, Heathfield, TN21 0GE, England

      IIF 4
    • 14, Albert Street, Douglas, Isle Of Man, IM1 2QA, Isle Of Man

      IIF 5
    • 11-12, St. Swithin's Lane, London, EC4N 8AL, England

      IIF 6
  • Geoffrey Alexander Vincent Lockwood
    British born in April 1964

    Registered addresses and corresponding companies
    • 14, Albert Street, Douglas, IM1 2QA, Isle Of Man

      IIF 7
  • Lockwood, Geoffrey Alexander Vincent
    British born in April 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 10 Discovery Way, Discovery Way, Horam, Heathfield, East Sussex, TN21 0GE, England

      IIF 8
    • 10, Discovery Way, Horam, Heathfield, East Sussex, TN21 0GE, England

      IIF 9 IIF 10
    • 14, Albert Street, Douglas, Isle Of Man, IM1 2QA, Isle Of Man

      IIF 11
    • 71-75, Shelton Street, Greater London, London, WC2H 9JQ, United Kingdom

      IIF 12
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 13
  • Mr Geoffrey Lockwood
    British born in April 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 14
  • Mr Geoff Lockwood
    British born in April 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 36, Douglas Head, Douglas, Isle Of Man, IM1 5BZ

      IIF 15
  • Mr Geoffrey Lockwood
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brooks Parade , Green Lane, Essex, IG3 9RT, United Kingdom

      IIF 16
  • Geoffrey Lockwood
    British born in April 1964

    Registered addresses and corresponding companies
  • Lockwood, Geoff
    British accountant born in April 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 25, Douglas Head Apartments, Douglas Head, Douglas, Isle Of Man, IM1 5BZ, United Kingdom

      IIF 23
  • Mr Geoff Lockwood
    English born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cobham Road, Fetcham, Leatherhead, KT22 9AU, England

      IIF 24
  • Lockwood, Geoff
    Uk chartered accountant born in April 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • 14, 14 Albert Street, Douglas, Isle Of Man, IM1 2QA, Isle Of Man

      IIF 25
  • Lockwood, Geoffrey
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cobham Road, Fetcham, Leatherhead, KT22 9AU, England

      IIF 26
  • Lockwood, Geoffrey
    British business man born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Haw Lane, Bedlow Ridge, Buckinghamshire, HP14 4JH

      IIF 27
  • Lockwood, Geoffrey
    British businessman born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Haw Lane, Bedlow Ridge, Buckinghamshire, HP14 4JH

      IIF 28 IIF 29
  • Lockwood, Geoffrey
    British co- director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Brooks Parade , Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 30
  • Lockwood, Geoffrey
    British

    Registered addresses and corresponding companies
    • 27 Haw Lane, Bedlow Ridge, Buckinghamshire, HP14 4JH

      IIF 31
  • Lockwood, Geoffrey
    British accountant

    Registered addresses and corresponding companies
    • 27 Haw Lane, Bedlow Ridge, Buckinghamshire, HP14 4JH

      IIF 32
  • Lockwood, Geoff
    British

    Registered addresses and corresponding companies
    • Apartment 25, Douglas Head Apartments, Douglas, IM1 5BZ, Isle Of Man

      IIF 33
  • Lockwood, Geoff

    Registered addresses and corresponding companies
    • Apt 25, Douglas Head Apts, Douglas, IM1 2QA, Isle Of Man

      IIF 34
child relation
Offspring entities and appointments 28
  • 1
    ALMA VERDE LIMITED
    16231934
    Westgate House, 1 Westgate Avenue, Bolton, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-02-05 ~ now
    IIF 1 - Has significant influence or control OE
  • 2
    AZ TECHNICAL CONSULTANTS LIMITED
    04194352
    Wharton Cottage Horseshoe Road, Radnage, High Wycombe, England
    Active Corporate (4 parents)
    Equity (Company account)
    365 GBP2025-03-31
    Officer
    2001-04-04 ~ now
    IIF 32 - Secretary → ME
  • 3
    B3 DEVELOPMENTS LIMITED
    OE014108
    14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2021-09-08 ~ now
    IIF 17 - Has significant influence or control OE
  • 4
    BEAR TELECOM LIMITED
    - now 07298834
    NEW CALL TELECOM LIMITED
    - 2018-06-29 07298834
    NEWCO TELECOM LIMITED - 2010-09-21
    21 Cobham Road, Fetcham, Leatherhead, England
    Dissolved Corporate (10 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firm OE
  • 5
    BLOEMFORD HOLDINGS LIMITED
    10704436
    The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-03 ~ dissolved
    IIF 23 - Director → ME
  • 6
    COSBY HOLDINGS LIMITED - now
    COSBY ENGINEERING LIMITED
    - 2017-01-03 07493080
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -192,680 GBP2020-07-31
    Officer
    2011-01-14 ~ 2016-12-08
    IIF 34 - Secretary → ME
  • 7
    DAMAR COURT MANAGEMENT COMPANY LIMITED
    12160059
    Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Person with significant control
    2021-08-09 ~ now
    IIF 14 - Has significant influence or control OE
  • 8
    EASTERN VENTURES LIMITED
    OE014942
    14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2021-08-01 ~ now
    IIF 21 - Has significant influence or control OE
  • 9
    FIELDMOUSE LIMITED
    OE015290
    14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2021-08-01 ~ now
    IIF 19 - Has significant influence or control OE
  • 10
    FIRST NATIONAL TELECOM SERVICES LIMITED
    - now 03514260
    INTEROUTE TELECOM SERVICES LIMITED - 2001-05-31
    INTEROUTE TELECOMMUNICATIONS SERVICES LIMITED - 1999-03-24
    MAWLAW 378 LIMITED - 1998-04-17
    Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (21 parents)
    Officer
    2009-01-14 ~ dissolved
    IIF 33 - Secretary → ME
  • 11
    FRESHLY CUT LIMITED
    06880196
    10 Discovery Way, Horam, Heathfield, England
    Active Corporate (15 parents)
    Equity (Company account)
    -155,955 GBP2024-03-30
    Officer
    2022-08-26 ~ now
    IIF 11 - Director → ME
  • 12
    HARGAR INVESTMENTS LIMITED
    OE014127
    14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2021-08-01 ~ now
    IIF 18 - Has significant influence or control OE
  • 13
    HIGHER NATURE LIMITED
    - now 02834800
    HIGHER NATURE PLC - 2005-11-21
    HIGHER NATURE LIMITED - 1999-10-12
    10 Discovery Way, Horam, Heathfield, England
    Active Corporate (24 parents)
    Equity (Company account)
    447,139 GBP2024-03-29
    Officer
    2022-08-26 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    KANE CONSULTING LIMITED
    05432277
    Ground Floor, Ibex House, 42-46 Minories, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2005-04-21 ~ 2019-05-01
    IIF 29 - Director → ME
  • 15
    KANE TRADING LIMITED
    05281162
    Ibex House, 42-46 Minories, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2004-11-09 ~ 2019-05-01
    IIF 27 - Director → ME
  • 16
    LONGDALE TRADING LIMITED
    05582029
    Ground Floor, Ibex House, 42-46 Minories, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2005-10-04 ~ 2019-08-01
    IIF 31 - Secretary → ME
  • 17
    PATCHWORK BRANDS LTD
    - now 14237367
    KG RETAIL HOLDINGS LIMITED - 2023-11-10
    WINE ON WATLING LTD - 2023-07-11
    10 Discovery Way Discovery Way, Horam, Heathfield, East Sussex, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    PEPPERSMITH LIMITED
    13756852
    10 Discovery Way, Horam, Heathfield, East Sussex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -165,470 GBP2024-03-31
    Officer
    2024-02-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-02-02 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    SEAPEAK TELECOM LTD
    11864247
    71-75 Shelton Street, London, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2019-03-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-03-06 ~ 2022-12-01
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    SETANTA ENERGY MANCO LIMITED
    06439846
    Care Of Adams And Remers Llp, Duke's Court 32 Duke Street, St James's, London
    Dissolved Corporate (7 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 25 - Director → ME
  • 21
    ST SWITHINS WINE SHIPPERS LIMITED
    08705837
    11-12 St. Swithin's Lane, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    207,025 GBP2024-08-31
    Person with significant control
    2024-01-03 ~ 2024-11-30
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    THE LYME FOUNDATION
    OE014069
    14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2021-08-01 ~ now
    IIF 20 - Has significant influence or control OE
  • 23
    UNION SAPPHIRE LIMITED
    04213389
    Ground Floor Ibex House, 42-46 Minories, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2001-05-09 ~ 2019-05-01
    IIF 28 - Director → ME
  • 24
    WAVECREST NETWORKS LIMITED
    - now 03290227
    INTEROUTE NETWORKS LIMITED - 2002-11-27
    MAWLAW 329 LIMITED - 1996-12-17
    71-75 Shelton Street, London, England
    Active Corporate (21 parents)
    Officer
    2019-03-22 ~ now
    IIF 13 - Director → ME
  • 25
    WEST ANCHOR PROPERTY LIMITED
    OE014032
    14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2021-08-01 ~ now
    IIF 22 - Has significant influence or control OE
  • 26
    WESTGATE DEVELOPMENTS LIMITED
    OE004921
    Railway House, St Judes Road, Sulby, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    2019-02-27 ~ now
    IIF 7 - Has significant influence or control OE
  • 27
    WESTGATE PROPERTY HOLDINGS LIMITED
    12836687
    Westgate House, 1 Westgate Avenue, Bolton, England
    Active Corporate (4 parents)
    Equity (Company account)
    -22,384 GBP2024-08-31
    Person with significant control
    2020-08-31 ~ now
    IIF 5 - Has significant influence or control OE
  • 28
    WESTROCK STONEHOUSE LIMITED
    11053970
    3 Brooks Parade , Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE

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 9 February 2026 and licensed under the Open Government Licence v3.0.