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

Percy, Geoffrey Michael

    Related profiles found in government register
  • Percy, Geoffrey Michael
    British chief executive born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Chadwick House Blenheim Court, Solihull, West Midlands, B91 2AA

      IIF 1
    • icon of address Chadwick House, 4th Floor, Blenheim Court, Solihull, Birmingham, B91 2AA

      IIF 2
  • Percy, Geoffrey Michael
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 3
    • icon of address 4th Floor, Chadwick House Blenheim Court, Solihull, West Midlands, B91 2AA

      IIF 4 IIF 5 IIF 6
    • icon of address White Lodge 225 High Street, Henley In Arden, Solihull, West Midlands, B95 5BG

      IIF 9 IIF 10
  • Percy, Geoffrey Michael
    British company director and chairman born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 10, Elm Court, Arden Street, Stratford-upon-avon, CV37 6PA, United Kingdom

      IIF 11
  • Percy, Geoffrey Michael
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 19, The Brewery Quarter, Unit H2, High Street, Cheltenham, GL50 3FF, England

      IIF 12
    • icon of address White Lodge, 225 High Street, Henley In Arden, West Midlands, B95 5BG, United Kingdom

      IIF 13
    • icon of address Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 14
    • icon of address 4th Floor, Chadwick House Blenheim Court, Solihull, West Midlands, B91 2AA

      IIF 15 IIF 16 IIF 17
    • icon of address Number Ten Elm Court, Arden Street, Stratford Upon Avon, Warwickshire, CV37 6PA, United Kingdom

      IIF 18
  • Percy, Geoffrey Michael
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address White Lodge 225, High Street, Henley-in-arden, Solihull, West Midlands, B95 5BG

      IIF 19
  • Percy, Geoffrey Michael
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill House, West Hill, Epsom, Surrey, KT19 8JD, England

      IIF 20
  • Percy, Geoffrey Michael
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 21 IIF 22 IIF 23
    • icon of address Ferriby Hall, 2 High Street, North Ferriby, North Humberside, HU14 3JP

      IIF 24
    • icon of address Newbury House, Aintree Avenue, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

      IIF 25
    • icon of address Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB

      IIF 26
    • icon of address 749a, Ormskirk Road, Pemberton, Wigan, WN5 8AT, England

      IIF 27
  • Mr Geoffrey Michael Percy
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Number 10, Elm Court, Arden Street, Stratford-upon-avon, CV37 6PA, United Kingdom

      IIF 28
  • Percy, Geoff Michael
    British none born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Hill, House, 32 West Hill, Epsom, Surrey, KT19 8JD, England

      IIF 29
  • Mr Geoffrey Michael Percy
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peartree Cottage, Bearley Road, Aston Cantlow, Henley In Arden, West Midlands, B95 6HZ, England

      IIF 30
    • icon of address Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

      IIF 31
    • icon of address 749a, Ormskirk Road, Pemberton, Wigan, WN5 8AT, England

      IIF 32
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    83,015 GBP2023-03-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 23 - Director → ME
  • 2
    TSL BRONNLEY LOGISTICS LIMITED - 2021-11-05
    icon of address 749a Ormskirk Road, Pemberton, Wigan, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -24,400 GBP2022-03-31
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    HDY AGENCY LTD - 2025-08-07
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,925 GBP2023-06-30
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 28 - Has significant influence or controlOE
  • 4
    icon of address Peartree Cottage Bearley Road, Aston Cantlow, Henley In Arden, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address West Hill House, West Hill, Epsom, Surrey, England
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-03-15 ~ now
    IIF 20 - Director → ME
  • 6
    HOLDAVON LIMITED - 1986-01-14
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    156,920 GBP2023-03-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 21 - Director → ME
  • 7
    NETWORK HEALTH AND BEAUTY LIMITED - 2012-05-30
    WINTER HILL SEVENTY FIVE LIMITED - 2009-12-03
    H BRONNLEY AND CO UK LIMITED - 2023-11-02
    icon of address Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -757,867 GBP2022-03-31
    Officer
    icon of calendar 2012-11-14 ~ now
    IIF 14 - Director → ME
  • 8
    icon of address West Hill House, 32 West Hill, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 29 - Director → ME
  • 9
    30 DAY BEAUTY LIMITED - 2016-04-02
    icon of address Newbury House, Aintree Avenue, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2019-12-05 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Studio 19 The Brewery Quarter, Unit H2, High Street, Cheltenham, England
    Active Corporate (7 parents, 2 offsprings)
    Profit/Loss (Company account)
    300,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2015-03-13 ~ now
    IIF 12 - Director → ME
  • 11
    COLLECTION 2000 LIMITED - 2011-08-05
    VIVALIS TRADING LIMITED - 2015-01-27
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    124,169 GBP2023-03-31
    Officer
    icon of calendar 2019-12-05 ~ now
    IIF 22 - Director → ME
  • 12
    LYNCH-STAUNTON LIMITED - 2019-10-16
    icon of address Ferriby Hall, 2 High Street, North Ferriby, North Humberside
    Liquidation Corporate (3 parents)
    Equity (Company account)
    306,119 GBP2023-03-31
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 24 - Director → ME
Ceased 17
  • 1
    ACCANTIA HEALTH & BEAUTY LIMITED - 2000-07-03
    INGLEBY (1307) LIMITED - 2000-06-02
    icon of address Unilever House, 100 Victoria Embankment, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-23 ~ 2010-08-31
    IIF 5 - Director → ME
  • 2
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ 2010-08-31
    IIF 1 - Director → ME
  • 3
    CANARYDRIVE LIMITED - 2004-01-28
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-12-04 ~ 2010-08-31
    IIF 15 - Director → ME
  • 4
    ACCANTIA GROUP HOLDINGS LIMITED - 2010-02-04
    PINKWOOD LIMITED - 2004-01-27
    icon of address Unilever House, 100 Victoria Embankment, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2010-08-31
    IIF 17 - Director → ME
  • 5
    ACCANTIA PERSONAL HYGIENE (HOLDINGS) LIMITED - 2008-10-20
    SIMPLE HEALTH & BEAUTY LIMITED - 2009-03-25
    SMITH & NEPHEW PERSONAL HYGIENE (HOLDINGS) LIMITED - 2000-07-10
    SMITH & NEPHEW SOUTHALLS LIMITED - 1995-11-27
    SOUTHALLS (BIRMINGHAM) LIMITED - 1993-05-19
    icon of address 1 More London Place, London
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-03-01 ~ 2010-08-31
    IIF 6 - Director → ME
  • 6
    INGLEBY (1308) LIMITED - 2000-06-02
    icon of address Unilever House, 100 Victoria Embankment, London, England, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-23 ~ 2010-08-31
    IIF 7 - Director → ME
  • 7
    icon of address Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (4 parents)
    Equity (Company account)
    83,015 GBP2023-03-31
    Officer
    icon of calendar 2013-08-08 ~ 2019-07-21
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-06-21
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    HDY AGENCY LTD - 2025-08-07
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    195,925 GBP2023-06-30
    Officer
    icon of calendar 2018-06-01 ~ 2022-02-03
    IIF 11 - Director → ME
  • 9
    TOILET PREPARATIONS FEDERATION LIMITED (THE) - 1978-12-31
    icon of address 49 Whitehall, London, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 1998-02-03 ~ 2010-09-07
    IIF 2 - Director → ME
  • 10
    icon of address Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -172,914 GBP2024-09-30
    Officer
    icon of calendar 2019-12-05 ~ 2024-02-09
    IIF 26 - Director → ME
  • 11
    ACCANTIA PERSONAL HYGIENE LIMITED - 2006-12-20
    SMITH & NEPHEW PERSONAL HYGIENE LIMITED - 2000-07-10
    SANDEV LIMITED - 1988-10-06
    icon of address Radcliffe House, Blenheim Court, Solihull, West Midlands
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1993-03-01 ~ 2006-12-19
    IIF 9 - Director → ME
  • 12
    INGLEBY (1811) LIMITED - 2009-06-23
    icon of address Media House Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2010-04-09 ~ 2016-05-05
    IIF 19 - Director → ME
  • 13
    icon of address Wagstaffs Chartered Accountants, Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-07-04 ~ 2016-01-29
    IIF 3 - Director → ME
  • 14
    ACCANTIA GROUP LIMITED - 2009-03-27
    DUCHESSDRIVE LIMITED - 2004-01-27
    icon of address 1 More London Place, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2003-11-13 ~ 2010-08-31
    IIF 16 - Director → ME
  • 15
    ACCANTIA HEALTH & BEAUTY LIMITED - 2009-03-25
    icon of address Unilever House, 100 Victoria Embankment, London, England, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1993-03-01 ~ 2010-08-31
    IIF 4 - Director → ME
  • 16
    ACCANTIA TOILETRIES LIMITED - 2009-03-25
    SMITH & NEPHEW TOILETRIES LIMITED - 2000-07-10
    HINDERS LIMITED - 1988-10-06
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-01 ~ 2010-08-31
    IIF 8 - Director → ME
  • 17
    LILIA-WHITE LIMITED - 1985-10-07
    LILIA-WHITE SALES LIMITED - 1976-12-31
    icon of address Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-03-01 ~ 2000-06-30
    IIF 10 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.