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

Pickerill, Geoffrey Martin

    Related profiles found in government register
  • Pickerill, Geoffrey Martin
    British solcitior born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinehurst, Huntsman Lane, Wrotham Heath, Sevenoaks, Kent, TN15 7SS, United Kingdom

      IIF 1
  • Pickerill, Geoffrey Martin
    British solicitor born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Suffolk Street, London, SW1Y 4HT

      IIF 2
    • icon of address Worth Corner Business Centre, Room 3, Turners Hill Road, Crawley, RF10 7SL, United Kingdom

      IIF 3
    • icon of address 8, Veridion Way, Erith, Kent, DA18 4AL, England

      IIF 4
    • icon of address 8, Veridion Way, Erith, Kent, DA18 4AL, United Kingdom

      IIF 5
    • icon of address 2, Glebe Road, Huntingdon, Cambridgeshire, PE29 7DR, England

      IIF 6
    • icon of address 2, Glebe Road, Huntingdon, Cambridgeshire, PE29 7DR, United Kingdom

      IIF 7
    • icon of address 66-67, Colebrooke Row, London, N1 8AB, United Kingdom

      IIF 8
    • icon of address Fourth Floor, 19, Berkeley Street, London, W1J 8ED, England

      IIF 9 IIF 10
    • icon of address Fourth Floor (rear) 19, Berkeley Street, London, W1J 8ED, United Kingdom

      IIF 11
    • icon of address Pinehurst, Huntsman Lane, Wrotham Heath, Sevenoaks, Kent, TN15 7SS

      IIF 12 IIF 13 IIF 14
    • icon of address Pinehurst, Huntsman Lane, Wrotham Heath, Sevenoaks, Kent, TN15 7SS, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Pinehurst, Huntsman Lane, Wrotham Heath, Sevenoaks, TN15 7SS, United Kingdom

      IIF 27
    • icon of address Pinehurst Huntsmans Lane, Wrotham Heath, Sevenoaks, Kent, TN15 7SS

      IIF 28 IIF 29 IIF 30
    • icon of address Pinehurst, Pinehurst, Huntsman Lane, Sevenoaks, Kent, TN15 7SS, United Kingdom

      IIF 40
    • icon of address North House, High Street, Tonbridge, Kent, TN9 1BE, England

      IIF 41
    • icon of address Eastbank, Higher Lincombe Road, Torquay, TQ1 2EY, England

      IIF 42
  • Pickerill, Geoffrey Martin
    born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinehurst, Huntsman Lane Wrotham Heath, Sevenoaks, TN15 7SS

      IIF 43 IIF 44
  • Pickerill, Geoffrey Martin
    British solicitor born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66-67, Trading As Cass Art, Colebrooke Row, Islington, London, N1 8AB, United Kingdom

      IIF 45
  • Pickerill, Geoffrey Martin
    British born in September 1948

    Registered addresses and corresponding companies
    • icon of address 16 Fairlight Cross, New Barn, Longfield, Kent, DA3 7JD

      IIF 46 IIF 47
  • Pickerill, Geoffrey Martin
    British

    Registered addresses and corresponding companies
    • icon of address 66-67, Trading As Cass Art, Colebrooke Row, Islington, London, N1 8AB, United Kingdom

      IIF 48
    • icon of address Pinehurst Huntsmans Lane, Wrotham Heath, Sevenoaks, Kent, TN15 7SS

      IIF 49 IIF 50 IIF 51
  • Pickerill, Geoffrey Martin
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Centre Point, 103 New Oxford Street, London, WC1A 1DD

      IIF 52
  • Mr Geoffrey Martin Pickerill
    British born in September 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Worth Corner Business Centre, Room 3, Turners Hill Road, Crawley, RF10 7SL, United Kingdom

      IIF 53 IIF 54
    • icon of address Pinehurst Huntsmans Lane, Wrotham Heath, Sevenoaks, Kent, TN15 7SS, United Kingdom

      IIF 55
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 66-67 Colebrooke Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-24 ~ dissolved
    IIF 8 - Director → ME
  • 2
    LANDERLINE LIMITED - 1984-04-26
    CASS ARTS (1985) LIMITED - 1985-11-13
    ART-LINE (1984) LIMITED - 1985-09-02
    icon of address 66-67 Trading As Cass Art, Colebrooke Row, Islington, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2011-03-15 ~ now
    IIF 45 - Director → ME
    icon of calendar 1991-01-31 ~ now
    IIF 48 - Secretary → ME
  • 3
    LAWGRA (NO.187) LIMITED - 1993-02-24
    icon of address Hopewell 40b High Street, Chalgrove, Oxford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-02-21 ~ now
    IIF 51 - Secretary → ME
  • 4
    icon of address Beemans, High Street, Cranbrook, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 43 - LLP Designated Member → ME
  • 5
    icon of address Pinehurst Huntsman Lane, Wrotham Heath, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 19 - Director → ME
  • 6
    BGN LIVE LIMITED - 2016-02-27
    TESLIVE LIMITED - 2016-01-28
    B G N LIVE LIMITED - 2015-12-11
    icon of address Pinehurst Huntsman Lane, Wrotham Heath, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-24 ~ dissolved
    IIF 21 - Director → ME
  • 7
    icon of address Eastbank, Higher Lincombe Road, Torquay, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,362 GBP2020-05-31
    Officer
    icon of calendar 2009-05-07 ~ dissolved
    IIF 42 - Director → ME
  • 8
    icon of address Pinehurst House Huntsman Lane, Wrotham Heath, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-24 ~ dissolved
    IIF 30 - Director → ME
  • 9
    icon of address Pinehurst Huntsman Lane, Wrotham Heath, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-02 ~ dissolved
    IIF 16 - Director → ME
Ceased 42
  • 1
    PINEHURST (NO. 106) LIMITED - 2014-12-16
    icon of address 6 Quantock Close, Great Ashby, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-08 ~ 2014-12-09
    IIF 40 - Director → ME
  • 2
    icon of address 2 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (6 parents, 5 offsprings)
    Officer
    icon of calendar 2013-11-04 ~ 2014-01-28
    IIF 12 - Director → ME
  • 3
    icon of address 9 Mount Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    icon of calendar 2016-04-11 ~ 2019-08-12
    IIF 23 - Director → ME
  • 4
    icon of address 9 Mount Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2016-03-02 ~ 2019-08-12
    IIF 22 - Director → ME
  • 5
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2013-02-20 ~ 2013-05-23
    IIF 11 - Director → ME
  • 6
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2009-11-06 ~ 2010-01-06
    IIF 15 - Director → ME
  • 7
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-04-22 ~ 2014-06-05
    IIF 9 - Director → ME
  • 8
    icon of address Riverside East, 2 Millsands, Sheffield, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2014-05-30 ~ 2014-06-05
    IIF 10 - Director → ME
  • 9
    LAWGRA (NO.713) LIMITED - 2000-11-22
    icon of address 8 Veridion Way, Erith, Kent
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-07
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 10
    LAWGRA (NO.571) LIMITED - 2000-01-05
    icon of address 8 Veridion Way, Erith, Kent
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-08-27 ~ 2015-08-31
    IIF 28 - Director → ME
  • 11
    icon of address The Corner House, 2 High Street, Aylesford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -258,475 GBP2023-01-31
    Officer
    icon of calendar 2007-01-30 ~ 2008-09-29
    IIF 49 - Secretary → ME
  • 12
    icon of address Pinehurst Huntsman Lane, Wrotham Heath, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-21 ~ 2014-03-24
    IIF 25 - Director → ME
  • 13
    BLACKSTREET LIMITED - 1992-06-02
    icon of address Linden House, Linden Close, Tunbridge Wells, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-02-08 ~ 1991-03-12
    IIF 47 - Nominee Director → ME
  • 14
    HC HOLDINGS (SOUTHAMPTON) LIMITED - 2011-05-09
    icon of address 5 Bassett Wood Drive, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-03-31 ~ 2005-07-31
    IIF 37 - Director → ME
  • 15
    icon of address Ramsbury House, Charnham Lane, Hungerford, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,687,171 GBP2024-03-31
    Officer
    icon of calendar 2012-03-12 ~ 2012-03-21
    IIF 14 - Director → ME
  • 16
    icon of address Parker Andrews Ltd, 5th Floor The Union Building 51-59 Rose Lane, Norwich
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    677,590 GBP2023-06-30
    Officer
    icon of calendar 2015-02-17 ~ 2015-04-01
    IIF 41 - Director → ME
  • 17
    icon of address 4 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-21 ~ 2008-01-31
    IIF 34 - Director → ME
  • 18
    icon of address 4 More London Riverside, London
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2008-01-31
    IIF 44 - LLP Member → ME
  • 19
    icon of address 4 More London Riverside, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-11-21 ~ 2008-01-31
    IIF 33 - Director → ME
  • 20
    icon of address 18 Suffolk Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-06-13 ~ 2015-12-18
    IIF 2 - Director → ME
  • 21
    TAXSTORM LIMITED - 1991-03-18
    M R RATCLIFFE RISK MANAGEMENT LIMITED - 2010-03-25
    M. R. RATCLIFFE FINANCIAL SERVICES LIMITED - 2000-06-02
    icon of address Wolseley House, Oriel Rd, Cheltenham, Gloucestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 1991-01-14 ~ 1991-02-14
    IIF 46 - Nominee Director → ME
  • 22
    icon of address Pinehurst Huntsman Lane, Wrotham Heath, Sevenoaks, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-23 ~ 2013-11-14
    IIF 18 - Director → ME
  • 23
    icon of address Ansty House, Henfield Road, Small Dole, West Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    -8,358,234 GBP2024-09-30
    Officer
    icon of calendar 2011-06-15 ~ 2011-09-13
    IIF 13 - Director → ME
  • 24
    icon of address 8 Veridion Way, Erith, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-30 ~ 2015-11-30
    IIF 4 - Director → ME
  • 25
    icon of address 2nd Floor, Hygeia House 66 College Road, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-07-30 ~ 2010-02-11
    IIF 32 - Director → ME
  • 26
    icon of address Pinehurst Huntsman Lane, Wrotham Heath, Sevenoaks, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-05 ~ 2013-05-30
    IIF 1 - Director → ME
  • 27
    LAWGRA (NO.1092) LIMITED - 2004-06-04
    icon of address Cavendish House, 369 Burnt Oak Avenue, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    208,591 GBP2024-04-30
    Officer
    icon of calendar 2004-07-29 ~ 2006-06-30
    IIF 39 - Director → ME
  • 28
    INTELLECO TECHNOLOGIES LIMITED - 2010-05-12
    icon of address Pinehurst House Huntsman Lane, Wrotham Heath, Sevenoaks, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-06 ~ 2010-04-16
    IIF 17 - Director → ME
  • 29
    TES.MEDIA LIMITED - 2017-01-18
    DABCONN LIMITED - 2016-02-10
    icon of address Lynton House 7-12 Tavistock Square, London
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -1,988,193 GBP2020-12-31
    Officer
    icon of calendar 2013-09-24 ~ 2019-08-12
    IIF 24 - Director → ME
  • 30
    icon of address 9 Mount Close, Crawley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2019-10-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2019-10-25
    IIF 53 - Ownership of shares – 75% or more OE
  • 31
    icon of address 9 Mount Close, Crawley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-03-23 ~ 2019-08-12
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-23 ~ 2019-05-15
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 32
    TESS MEDIA GROUP LIMITED - 2017-01-19
    APPTIV8 HOLDINGS LIMITED - 2016-10-01
    icon of address 9 Mount Close, Crawley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-04 ~ 2019-08-12
    IIF 26 - Director → ME
  • 33
    icon of address 2 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-02-13 ~ 2014-02-24
    IIF 6 - Director → ME
  • 34
    icon of address 2 Glebe Road, Huntingdon, Cambridgeshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2014-01-21 ~ 2014-01-28
    IIF 7 - Director → ME
  • 35
    icon of address 8 Veridion Way, Erith, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-15 ~ 2013-12-13
    IIF 5 - Director → ME
  • 36
    icon of address C/o Hudson Weir Limited, 58, Leman Street, London
    Liquidation Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -13,397,279 GBP2023-12-31
    Officer
    icon of calendar 2009-08-01 ~ 2011-04-18
    IIF 38 - Director → ME
    icon of calendar 2009-03-26 ~ 2011-04-18
    IIF 52 - Secretary → ME
  • 37
    LAWGRA (NO.1206) LIMITED - 2005-12-23
    WARD SECURITY (MIDLANDS) LIMITED - 2007-07-31
    icon of address Ward Security Head Office Fitted Rigging House, The Historic Dockyard, Chatham, Kent, United Kingdom
    Active Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,019,731 GBP2022-12-31
    Officer
    icon of calendar 2005-12-23 ~ 2006-02-28
    IIF 29 - Director → ME
  • 38
    LAWGRAM DIRECTORS LIMITED - 2008-03-17
    CAYENNE SOFTWARE LIMITED - 1996-10-04
    LAWGRA (NO.375) LIMITED - 1996-08-07
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 7 offsprings)
    Officer
    icon of calendar 1997-06-12 ~ 2008-01-31
    IIF 31 - Director → ME
  • 39
    LAWGRAM SECRETARIES LIMITED - 2008-03-17
    GLOWTRIPLE LIMITED - 1988-10-28
    icon of address 6th Floor 65 Gresham Street, London, United Kingdom
    Dissolved Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar 1994-03-04 ~ 2008-01-31
    IIF 36 - Director → ME
  • 40
    icon of address 10 Bath Road Old Town, Swindon, Wiltshire
    Active Corporate (2 parents)
    Equity (Company account)
    139,378 GBP2024-03-31
    Officer
    icon of calendar 2012-02-22 ~ 2012-03-30
    IIF 20 - Director → ME
  • 41
    WASTE POWER GENERATION LIMITED - 2012-03-14
    icon of address Stoke House Church Road, Wpg Solutions Ltd, Ashford, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    219,492 GBP2025-01-31
    Officer
    icon of calendar 2007-01-30 ~ 2008-09-29
    IIF 50 - Secretary → ME
  • 42
    LAWRENCE GRAHAM SERVICES LIMITED - 2014-05-01
    LAWRENCE GRAHAM SERVICES - 2012-05-31
    icon of address Two, Snowhill, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 1994-01-10 ~ 2008-01-31
    IIF 35 - 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.