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 Jeffrey Stuart Mcgeachie

    Related profiles found in government register
  • Mr Jeffrey Stuart Mcgeachie
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Lodge, Portsmouth Road, Cobham, Surrey, KT11 1TA, England

      IIF 1
    • icon of address 13, Spencer Walk, Putney, London, SW15 1PL

      IIF 2
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 3
    • icon of address 25, Fallowfield, Stanmore, Middlesex, HA7 3DF, United Kingdom

      IIF 4
  • Mr Jeffrey Stuart Mcgeachie
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Eliot Place, London, SE3 0QL, England

      IIF 5
  • Mcgeachie, Jeffrey Stuart
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Walk, Putney, London, SW15 1PL

      IIF 6
    • icon of address 13, Spencer Walk, Putney, London, SW15 1PL, United Kingdom

      IIF 7
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 8
    • icon of address 5 Eliot Place, London, SE3 0QL, United Kingdom

      IIF 9
    • icon of address First Floor, One East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 10
  • Mcgeachie, Jeffrey Stuart
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 11
    • icon of address 1, East Poultry Avenue, London, London, EC1A 9PT, England

      IIF 12 IIF 13
    • icon of address One, East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 14
  • Mcgeachie, Jeffrey Stuart
    British solicitor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Croydon Road, Caterham, CR3 6QB, England

      IIF 15
    • icon of address The Lodge, Portsmouth Road, Cobham, Surrey, KT11 1TA, England

      IIF 16
    • icon of address 1, East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 17 IIF 18
    • icon of address 125, Old Brompton Road, London, SW7 3RP, England

      IIF 19
    • icon of address 13 Spencer Walk, Putney, London, SW15 1PL

      IIF 20 IIF 21
    • icon of address 13 Spencer Walk, Putney, London, SW15 1PL, United Kingdom

      IIF 22 IIF 23
    • icon of address 5, Eliot Place, London, SE3 0QL, England

      IIF 24
    • icon of address One, 1 East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 25
    • icon of address Unit 2, Hoxton Street, London, N1 6NG, United Kingdom

      IIF 26
    • icon of address One, East Poultry Avenue, Smithfield, London, EC1 A9P

      IIF 27
  • Mcgeachie, Jeffrey Stuart
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St James House, 13 Kensington Square, London, W8 5HD, England

      IIF 28
  • Mcgeachie, Jeffrey Stuart
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Spencer Walk, London, SW15 1PL, England

      IIF 29
  • Mcgeachie, Jeffrey Stuart
    British solicitor

    Registered addresses and corresponding companies
    • icon of address 13 Spencer Walk, Putney, London, SW15 1PL

      IIF 30
  • Mcgeachie, Jeffrey Stuart

    Registered addresses and corresponding companies
    • icon of address 5, Eliot Place, London, SE3 0QL, England

      IIF 31
  • Mcgeachie, Jeff Stuart

    Registered addresses and corresponding companies
    • icon of address 1, East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    AMATEUR BOXING ALLIANCE (ENGLAND) LTD. - 2016-10-19
    icon of address 13 Spencer Walk, Putney, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-10-06 ~ now
    IIF 10 - Director → ME
  • 2
    SPENCER123 LIMITED - 2024-10-07
    icon of address 13 Spencer Walk, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2022-11-11 ~ now
    IIF 29 - Director → ME
  • 3
    icon of address 31 Hall Green Lane, Hutton, Brentwood, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    310 GBP2021-10-31
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 21 - Director → ME
  • 4
    icon of address 31 Hall Green Lane, Hutton, Brentwood, Essex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -45,051 GBP2024-09-30
    Officer
    icon of calendar 2014-02-11 ~ now
    IIF 7 - Director → ME
  • 5
    ILAAS TECH LTD - 2025-06-02
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 5 Eliot Place, London, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-11-30
    Officer
    icon of calendar 2015-06-11 ~ now
    IIF 9 - Director → ME
  • 7
    icon of address Unit 2 Hoxton Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 26 - Director → ME
  • 8
    icon of address 34 Croydon Road, Caterham, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -9,401 GBP2016-12-31
    Officer
    icon of calendar 2014-07-01 ~ dissolved
    IIF 15 - Director → ME
  • 9
    icon of address 26 Daines Way, Thorpe Bay, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ dissolved
    IIF 32 - Secretary → ME
  • 10
    icon of address 13 Spencer Walk, Putney, London
    Active Corporate (1 parent)
    Equity (Company account)
    68,112 GBP2024-04-30
    Officer
    icon of calendar 2014-06-10 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    RENT24 COWORKING LIMITED - 2018-02-21
    icon of address One, East Poultry Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 14 - Director → ME
  • 12
    icon of address 1 East Poultry Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 17 - Director → ME
  • 13
    icon of address Wilkins Kennedy Llp, Anglo House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 22 - Director → ME
Ceased 13
  • 1
    icon of address 25 Fallowfield, Stanmore, Middlesex, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    684,079 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-08-02 ~ 2018-08-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 2
    icon of address One, 1 East Poultry Avenue, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    505,647 GBP2015-09-30
    Officer
    icon of calendar 2014-06-10 ~ 2014-06-18
    IIF 25 - Director → ME
  • 3
    icon of address 12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -240,615 GBP2018-11-30
    Officer
    icon of calendar 2011-07-06 ~ 2013-10-25
    IIF 27 - Director → ME
  • 4
    icon of address 310 Old Brompton Road, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,684 GBP2024-04-30
    Officer
    icon of calendar 2014-04-29 ~ 2014-04-29
    IIF 19 - Director → ME
  • 5
    icon of address Warwick House, Claremont Lane, Esher, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-04-26 ~ 2017-06-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ 2019-02-27
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 201 Storage King House, Arthur Road, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-13 ~ 2008-12-17
    IIF 20 - Director → ME
    icon of calendar 2007-09-13 ~ 2008-12-17
    IIF 30 - Secretary → ME
  • 7
    HEDGE CAPITAL INVESTMENT GROUP PLC - 2015-06-26
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2011-09-12 ~ 2012-04-10
    IIF 12 - Director → ME
  • 8
    icon of address 10 Fleet Place, London
    Liquidation Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-26 ~ 2012-04-10
    IIF 13 - Director → ME
  • 9
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -437,827 GBP2023-06-30
    Officer
    icon of calendar 2010-09-09 ~ 2023-12-31
    IIF 24 - Director → ME
    icon of calendar 2010-09-09 ~ 2023-12-31
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-09-30
    IIF 5 - Has significant influence or control OE
  • 10
    BIBO COFFEE LIMITED - 2016-05-19
    icon of address 1 Charterhouse Mews, London
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    285,524 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-02-10 ~ 2024-07-31
    IIF 11 - Director → ME
  • 11
    POLARIS PARTNERS LLP - 2009-11-11
    NORTH STAR LAW LLP - 2015-04-07
    icon of address St James House, 13 Kensington Square, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-15 ~ 2014-05-01
    IIF 28 - LLP Designated Member → ME
  • 12
    icon of address 26 Daines Way, Thorpe Bay, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-02-17 ~ 2017-01-18
    IIF 18 - Director → ME
  • 13
    VOIP4€X LTD - 2014-08-31
    icon of address 1 Charterhouse Mews, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    458,698 GBP2023-12-31
    Officer
    icon of calendar 2015-06-17 ~ 2024-07-31
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.