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

Geraghty, Paul Kevin Ian

    Related profiles found in government register
  • Geraghty, Paul Kevin Ian
    British

    Registered addresses and corresponding companies
    • icon of address Monkwood Cottage, Whitakers Way, Loughton, Essex, IG10 1SQ

      IIF 1
  • Geraghty, Paul Kevin Ian
    British accountant

    Registered addresses and corresponding companies
    • icon of address Monkwood Cottage, Whitakers Way, Loughton, Essex, IG10 1SQ

      IIF 2
  • Geraghty, Paul Kevin Ian
    British director

    Registered addresses and corresponding companies
    • icon of address Monkwood Cottage, Whitakers Way, Loughton, Essex, IG10 1SQ

      IIF 3 IIF 4
  • Geraghty, Paul Kevin Ian
    British finance director

    Registered addresses and corresponding companies
  • Geraghty, Paul Kevin Ian

    Registered addresses and corresponding companies
  • Geraghty, Paul Kevin Ian
    British accountant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27-28 Eastcastle St, Eastcastle Street, London, W1W 8DH, England

      IIF 22
    • icon of address 27-28, Eastcastle Street, London, W1W 8DH

      IIF 23 IIF 24
    • icon of address Monkwood Cottage, Whitakers Way, Loughton, Essex, IG10 1SQ

      IIF 25 IIF 26
    • icon of address Monkwood Cottage, Whitakers Way, Loughton, Essex, IG10 1SQ, England

      IIF 27
  • Geraghty, Paul Kevin Ian
    British business consultant born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Monkwood Cottage, Whitakers Way, Loughton, Essex, IG10 1SQ

      IIF 28
  • Geraghty, Paul Kevin Ian
    British director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Geraghty, Paul Kevin Ian
    British finance director born in November 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address Monkwood Cottage, Whitakers Way, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-07-29 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2008-07-29 ~ dissolved
    IIF 1 - Secretary → ME
Ceased 25
  • 1
    HAMSARD 3058 LIMITED - 2007-02-22
    icon of address Third Floor Connexions Building 159, Princes Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,965,121 GBP2016-04-30
    Officer
    icon of calendar 2007-02-14 ~ 2008-05-06
    IIF 31 - Director → ME
    icon of calendar 2007-02-14 ~ 2008-05-06
    IIF 4 - Secretary → ME
  • 2
    BIO RECYCLING GROUP LIMITED - 2008-05-06
    icon of address 10 The Triangle Ng2 Business Park, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    158,215 GBP2015-04-30
    Officer
    icon of calendar 2006-10-27 ~ 2008-05-06
    IIF 32 - Director → ME
  • 3
    ELEKTRON TECHNOLOGY UK LIMITED - 2020-01-15
    ELEKTRON COMPONENTS LIMITED - 2012-01-31
    ARCOLECTRIC LIMITED - 2007-11-30
    EASTCHART LIMITED - 2004-01-05
    icon of address 200 Science Park Milton Road, Cambridge, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar 2010-08-01 ~ 2011-10-14
    IIF 47 - Director → ME
  • 4
    CAMBRIDGE RECYCLING SERVICES LTD - 2008-05-06
    icon of address The Platinum Building St Johns Innovation Park, Cowley Road, Cambridge
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    130,119 GBP2015-04-30
    Officer
    icon of calendar 2006-05-17 ~ 2008-05-06
    IIF 26 - Director → ME
    icon of calendar 2007-03-28 ~ 2008-05-06
    IIF 2 - Secretary → ME
  • 5
    LAWGRA (NO. 780) LIMITED - 2001-07-19
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2006-03-15
    IIF 38 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-12-15
    IIF 5 - Secretary → ME
  • 6
    GLOBAL RECYCLING SOLUTIONS LIMITED - 2022-10-10
    icon of address Dairy Farm Office, Dairy Road Semer, Ipswich
    Active Corporate (6 parents)
    Equity (Company account)
    8,218,197 GBP2023-10-31
    Officer
    icon of calendar 2007-05-10 ~ 2008-04-09
    IIF 25 - Director → ME
    icon of calendar 2007-03-19 ~ 2008-04-09
    IIF 19 - Secretary → ME
  • 7
    J K COMPONENTS LIMITED - 2010-10-06
    R. C. AND D. HAFFENDEN LIMITED - 2006-02-13
    LESSONCARE TRADING LIMITED - 1993-03-04
    icon of address 3 Cornwood Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2023-03-28
    IIF 27 - Director → ME
  • 8
    HOLDERS TECHNOLOGY PLC - 2024-01-18
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (2 parents, 4 offsprings)
    Officer
    icon of calendar 2011-10-25 ~ 2023-03-28
    IIF 24 - Director → ME
    icon of calendar 2011-10-25 ~ 2023-03-28
    IIF 17 - Secretary → ME
  • 9
    icon of address 27-28 Eastcastle Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2023-03-30
    IIF 23 - Director → ME
  • 10
    R W R INTEGRATED SYSTEMS LIMITED - 1992-06-23
    ATE INTERNATIONAL LIMITED - 1992-04-08
    RWR INTERNATIONAL COMMODITIES LIMITED - 1990-03-20
    BUSYMECH LIMITED - 1988-06-30
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2002-11-01 ~ 2006-03-15
    IIF 36 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-12-15
    IIF 14 - Secretary → ME
  • 11
    ADVANCED TECHNOLOGY (ELECTRONICS) INTERNATIONAL LIMITED - 1989-12-20
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2006-03-15
    IIF 39 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-12-15
    IIF 13 - Secretary → ME
  • 12
    MATERIAL CHANGE LIMITED - 2018-01-23
    HOWPER 423 LIMITED - 2002-10-11
    icon of address C/o Material Change Ltd, The Amphenol Building 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    356,850 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2007-05-14 ~ 2008-04-09
    IIF 30 - Director → ME
    icon of calendar 2007-03-19 ~ 2008-04-09
    IIF 21 - Secretary → ME
  • 13
    SWIFT RENEWABLE ENERGY LIMITED - 2018-01-23
    SWIFT COMPOSTING LIMITED - 2006-08-11
    icon of address C/o Material Change Ltd, The Amphenol Building, 46-50 Rutherford Drive, Park Farm Industrial Estate, Wellingborough, England
    Active Corporate (4 parents, 4 offsprings)
    Equity (Company account)
    6,409,855 GBP2022-10-31
    Officer
    icon of calendar 2007-09-26 ~ 2008-04-09
    IIF 33 - Director → ME
    icon of calendar 2007-07-01 ~ 2008-04-09
    IIF 20 - Secretary → ME
  • 14
    HOLDERS MARKETING COMPANY LIMITED - 2010-09-02
    icon of address 3 Cornwood Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-10-25 ~ 2023-03-28
    IIF 22 - Director → ME
  • 15
    PROTEC COMPANY LIMITED - 2001-03-09
    LOANWELL LIMITED - 1987-11-16
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2006-03-15
    IIF 42 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-12-15
    IIF 8 - Secretary → ME
  • 16
    PROTEC PLC - 2020-05-20
    IES GROUP PLC - 2001-03-09
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2006-03-02
    IIF 44 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-11-18
    IIF 18 - Secretary → ME
  • 17
    SYNECTICS MANAGED SERVICES LIMITED - 2020-05-21
    DIGITAL DIRECT LIMITED - 2010-04-17
    ICM SECURITY PRODUCTS LIMITED - 1998-08-27
    I C M DEVELOPMENTS LIMITED - 1995-10-10
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2006-03-15
    IIF 41 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-12-15
    IIF 16 - Secretary → ME
  • 18
    SSS MANAGED SERVICES LIMITED - 2020-05-21
    AUDIO AND VISUAL VERIFICATION LIMITED - 2007-03-07
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2006-03-15
    IIF 29 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-12-15
    IIF 3 - Secretary → ME
  • 19
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2006-03-15
    IIF 45 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-12-15
    IIF 7 - Secretary → ME
  • 20
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2006-03-15
    IIF 46 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-12-15
    IIF 12 - Secretary → ME
  • 21
    AUDIO AND VISUAL VERIFICATION LTD. - 2001-11-22
    STARLIGHT ELECTRONIC DEVELOPMENTS LIMITED - 1993-11-08
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2006-03-15
    IIF 37 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-12-15
    IIF 11 - Secretary → ME
  • 22
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2006-03-15
    IIF 40 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-12-15
    IIF 15 - Secretary → ME
  • 23
    icon of address 272 Bath Street, Glasgow, Scotland
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2002-11-01 ~ 2006-03-15
    IIF 43 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-12-15
    IIF 6 - Secretary → ME
  • 24
    DIGITAL DIRECT LIMITED - 1998-08-27
    ADVANCED MEDIA SYSTEMS LIMITED - 1995-06-09
    CITYLESSON LIMITED - 1991-08-19
    icon of address Synectics House, 34 Broadfield Close, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2006-03-15
    IIF 35 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-12-15
    IIF 10 - Secretary → ME
  • 25
    SSS MANAGEMENT SERVICES LTD - 2022-08-01
    SECURITY SUPPORT SERVICES LIMITED - 2002-08-21
    SECURITY SYSTEMS SUPPORT LIMITED - 1995-09-21
    icon of address Synectics House, 3-4 Broadfield Close, Sheffield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2006-03-15
    IIF 34 - Director → ME
    icon of calendar 2002-11-01 ~ 2005-12-15
    IIF 9 - 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.