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 Geoff Lennox

    Related profiles found in government register
  • Mr Geoff Lennox
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Lencraft Distribution Centre, Manby Road, Louth, Lincolnshire, LN11 8HB

      IIF 1
  • Mr Geoffrey Lennox
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • South Newington Manor, South Newington, Banbury, OX15 4JE, England

      IIF 2
    • Griffin, Main Road, Plumtree, Nottingham, NG12 5NB, England

      IIF 3
    • Unit 18, Sleaford Business Park, East Road Industrial Estate, Sleaford, Lincolnshire, NG34 7EQ, England

      IIF 4
  • Mr Geoffrey Lennox
    British born in September 1956

    Resident in British

    Registered addresses and corresponding companies
    • Lencraft Distribution Centre, Manby Road, Legbourne, Louth, LN11 8HB, England

      IIF 5
  • Lennox, Geoffrey
    British born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • South Newington Manor, South Newington, Banbury, OX15 4JE, England

      IIF 6
    • 32, Anyards Road, Cobham, KT11 2LA, England

      IIF 7
    • Old Rectory, Church Hill, Plumtree, Nottingham, Nottinghamshire, NG12 5ND, United Kingdom

      IIF 8
    • The Old Rectory, Church Hill, Plumtree, Nottingham, Nottinghamshire, NG12 5ND, United Kingdom

      IIF 9
    • The Old Rectory, Church Hill, Plumtree, Nottinghamshire, NG12 5ND, United Kingdom

      IIF 10
    • Unit 18 Sleaford Business Park, East Road Industrial Estate, Sleaford, Lincolnshire, NG34 7EQ, United Kingdom

      IIF 11
    • The Dower House Hotel, Manor Estate, Woodhall Spa, Lincolnshire, LN10 6PY, United Kingdom

      IIF 12
  • Mr Geoffrey Lennox
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windfield, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG, England

      IIF 13
    • Wynn House, Hertburn Estate, Hertburn, Washington, NE37 2SF, England

      IIF 14
    • C/o Lightside Financial, Bourton Barns, Ebdow Lane, Wick St Lawrence, Weston-super-mare, North Somerset, BS22 7YA

      IIF 15
    • Egerton House, 68 Baker Street, Weybridge, KT13 8AL, England

      IIF 16
  • Lennox, Geoffrey
    born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • Windfield, Main Road Old Brampton, Chesterfield, , S42 7JG,

      IIF 17
  • Lennox, Geoffrey
    British chief education officer born in September 1956

    Registered addresses and corresponding companies
    • Derbyshire Caunty Council, County Offices, Matlock, Derbyshire, DE4 3AG

      IIF 18
  • Lennox, Geoffrey
    born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windfield, Main Road Old Brampton, Chesterfield, S42 7JG

      IIF 19
    • 27-28, New Road, Chippenham, Wiltshire, SN15 1HS, England

      IIF 20
  • Lennox, Geoffrey
    British born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mainwood Farm, Kneesall, Newark, NG22 0AH, England

      IIF 21
    • Wynn House, Hertburn Estate, Hertburn, Washington, NE37 2SF, England

      IIF 22 IIF 23
    • Egerton House, 68 Baker Street, Weybridge, KT13 8AL, England

      IIF 24
  • Lennox, Geoffrey
    British ceo born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windfield, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 25
  • Lennox, Geoffrey
    British chairman and company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pen Green Centre For Children And Their Families, Pen Green Lane, Corby, NN17 1BJ, England

      IIF 26
  • Lennox, Geoffrey
    British chief executive born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Lennox, Geoffrey
    British company director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Windfield, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 35 IIF 36 IIF 37
    • Windfield, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG, England

      IIF 39
  • Lennox, Geoffrey
    British director born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Icon Business Centre, Lake View Drive, Annesley, Nottinghamshire, NG15 0DT, United Kingdom

      IIF 40
    • Windfield, Main Road, Old Brampton, Chesterfield, Derbyshire, S42 7JG

      IIF 41 IIF 42 IIF 43
    • The Old Rectory, Church Hill, Plumtree, Nottinghamshire, NG12 5ND, United Kingdom

      IIF 47
    • Unit 3 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY

      IIF 48
  • Lennox, Geoffrey
    British none born in September 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Poynt 45, Wollaton Street, Nottingham, NG1 5FW

      IIF 49
child relation
Offspring entities and appointments
Active 14
  • 1
    WILLOUGHBY (605) LIMITED - 2012-10-23
    The Inn At Woodhall Spa The Broadway, Woodhall Spa, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    -376,598 GBP2024-11-30
    Officer
    2012-09-06 ~ now
    IIF 9 - Director → ME
  • 2
    BRENT SUPPLY TEACHING AGENCY LIMITED - 2002-01-02
    The Poynt 45 Wollaton Street, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ dissolved
    IIF 49 - Director → ME
  • 3
    Lencraft Distribution Centre, Manby Road, Louth, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -524,160 GBP2017-06-30
    Officer
    2014-03-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 4
    Old Rectory Church Hill, Plumtree, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -208,996 GBP2024-09-30
    Officer
    2016-09-14 ~ now
    IIF 6 - Director → ME
  • 5
    DPS DIGITAL (LINCS) LTD - 2024-06-27
    Unit 18 Sleaford Business Park, East Road Industrial Estate, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,355,936 GBP2024-08-31
    Officer
    2016-03-08 ~ now
    IIF 11 - Director → ME
  • 6
    Old Rectory Church Hill, Plumtree, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    6,029,930 GBP2024-08-31
    Person with significant control
    2023-03-10 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Pen Green Centre For Children And Their Families, Pen Green Lane, Corby, England
    Dissolved Corporate (7 parents)
    Officer
    2019-10-18 ~ dissolved
    IIF 26 - Director → ME
  • 8
    Old Rectory, Church Hill Plumtree, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    24,643 GBP2024-03-31
    Officer
    2003-07-31 ~ now
    IIF 17 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 13 - Has significant influence or controlOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove membersOE
  • 9
    Egerton House, 68 Baker Street, Weybridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,142,708 GBP2023-12-31
    Officer
    2018-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2018-01-01 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    TICKVIEW LIMITED - 1992-07-13
    Egerton House, 68 Baker Street, Weybridge, England
    Active Corporate (6 parents)
    Equity (Company account)
    316,727 GBP2023-12-31
    Officer
    2012-04-30 ~ now
    IIF 24 - Director → ME
  • 11
    Pure Offices Lake View Drive, Annesley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2011-11-15 ~ dissolved
    IIF 39 - Director → ME
  • 12
    MACAULEY'S TEAHOUSE LIMITED - 2004-01-22
    Old Rectory Church Hill, Plumtree, Nottingham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -648,297 GBP2024-11-30
    Officer
    2008-06-30 ~ now
    IIF 12 - Director → ME
  • 13
    OIL CONSULTANTS HOLDCO LIMITED - 2023-03-17
    Wynn House Hertburn Estate, Hertburn, Washington, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2010-11-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2016-11-18 ~ now
    IIF 14 - Has significant influence or controlOE
  • 14
    OIL CONSULTANTS LIMITED - 2022-08-17
    Wynn House Hertburn Estate, Hertburn, Washington, England
    Active Corporate (6 parents)
    Officer
    2010-11-24 ~ now
    IIF 23 - Director → ME
Ceased 29
  • 1
    WILLOUGHBY (605) LIMITED - 2012-10-23
    The Inn At Woodhall Spa The Broadway, Woodhall Spa, Lincolnshire
    Active Corporate (4 parents)
    Equity (Company account)
    -376,598 GBP2024-11-30
    Person with significant control
    2016-04-06 ~ 2025-04-01
    IIF 2 - Has significant influence or control OE
  • 2
    27-28 New Road, Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,098 GBP2022-02-28
    Officer
    2012-02-14 ~ 2012-02-20
    IIF 20 - LLP Designated Member → ME
  • 3
    DERBY DIOCESAN COUNCIL OF EDUCATION - 1992-02-24
    Derby Church House, Full Street, Derby, Derbyshire
    Active Corporate (16 parents, 2 offsprings)
    Officer
    ~ 1993-06-30
    IIF 18 - Director → ME
  • 4
    ISSUESTRONG LIMITED - 1995-03-15
    12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    1995-03-07 ~ 2002-11-07
    IIF 30 - Director → ME
  • 5
    Manchester Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,000 GBP2019-07-31
    Officer
    1996-07-03 ~ 2002-11-07
    IIF 46 - Director → ME
  • 6
    TEKTRA LIMITED - 2009-05-07
    TEKTRA MANAGING AGENCY LIMITED - 1999-01-18
    HYLIGHT LIMITED - 1986-09-17
    C/o Mazars, 100 Queen Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,010 GBP2022-07-31
    Officer
    2000-09-14 ~ 2002-11-07
    IIF 41 - Director → ME
  • 7
    FIRST4SKILLS LIMITED - 2012-10-18
    PROTOCOL SKILLS LIMITED - 2011-01-31
    SPRING GENERAL SERVICES LIMITED - 2002-03-04
    SPRING GENERAL SERVICES PLC - 1998-07-08
    THE LINK ORGANISATION PLC - 1998-05-29
    LINK ORGANISATION (HOLDINGS) LIMITED(THE) - 1989-02-28
    4 Brindley Place, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    2001-01-18 ~ 2002-11-07
    IIF 38 - Director → ME
  • 8
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2000-09-14 ~ 2002-11-07
    IIF 45 - Director → ME
  • 9
    The Griffin Main Road, Plumtree, Nottingham, England
    Active Corporate (8 parents)
    Equity (Company account)
    121,167 GBP2024-08-31
    Officer
    2014-01-31 ~ 2025-12-11
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-20
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DPS DIGITAL (LINCS) LTD - 2024-06-27
    Unit 18 Sleaford Business Park, East Road Industrial Estate, Sleaford, Lincolnshire, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    1,355,936 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ 2021-07-20
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    Old Rectory Church Hill, Plumtree, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    6,029,930 GBP2024-08-31
    Officer
    2023-03-10 ~ 2025-12-11
    IIF 8 - Director → ME
  • 12
    CONSTRUCTION LEARNING WORLD LTD - 2012-06-01
    PSI HOLDINGS LIMITED - 2003-06-23
    NYCROFT LIMITED - 1999-05-07
    Acre House 11-15 William Road, London
    Dissolved Corporate (6 parents)
    Officer
    1999-04-21 ~ 2007-10-01
    IIF 33 - Director → ME
  • 13
    12-13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    1999-12-16 ~ 2002-11-07
    IIF 43 - Director → ME
  • 14
    INTERCEDE 1507 LIMITED - 2000-03-22
    12/13 Alma Square, Scarborough
    Dissolved Corporate (3 parents)
    Officer
    1999-12-19 ~ 2002-11-07
    IIF 31 - Director → ME
  • 15
    PROTOCOL EDUCATION LIMITED - 2002-07-18
    EDUCATION LECTURING SUPPORT LTD - 2000-07-25
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1995-08-01 ~ 2002-11-07
    IIF 29 - Director → ME
  • 16
    PROTOCOL TEACHERS LIMITED - 2005-01-04
    SPRING EDUCATION LIMITED - 2001-06-20
    CATALYST EDUCATION LIMITED - 1998-05-29
    Wallace House, 4 Falcon Way, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    2001-01-18 ~ 2002-11-07
    IIF 37 - Director → ME
  • 17
    INGLEBY (1373) LIMITED - 2001-03-02
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2001-02-06 ~ 2002-11-07
    IIF 36 - Director → ME
  • 18
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2000-12-13 ~ 2002-11-07
    IIF 35 - Director → ME
  • 19
    BLOOMFRUIT LIMITED - 1995-03-17
    Protocol, The Point Welbeck Road, West Bridgford, Nottingham
    In Administration Corporate (2 parents)
    Equity (Company account)
    2,000 GBP2019-07-31
    Officer
    1995-02-06 ~ 2002-11-07
    IIF 32 - Director → ME
  • 20
    EDUCATION LECTURING PUBLICATIONS LTD - 2001-07-13
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1995-08-01 ~ 2002-11-07
    IIF 28 - Director → ME
  • 21
    EDUCATION LECTURING PAYROLL SERVICES LTD - 2000-07-25
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1995-08-01 ~ 2002-11-07
    IIF 34 - Director → ME
  • 22
    PROTOCOL SYSTEMS INTERNATIONAL LIMITED - 2001-10-30
    EDUCATION LECTURING COMPUTER SERVICES LTD - 1997-09-15
    Moore Stephens Llp, 6th Floor Blackfriars House The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    1995-08-01 ~ 2002-11-07
    IIF 27 - Director → ME
  • 23
    STEP DIRECT LIMITED - 2001-06-20
    Moore Stephens 6th Floor Blackfriars House, The Parsonage, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2000-07-31 ~ 2002-11-07
    IIF 25 - Director → ME
  • 24
    Egerton House, 68 Baker Street, Weybridge, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,142,708 GBP2023-12-31
    Officer
    2012-04-20 ~ 2016-02-10
    IIF 40 - Director → ME
  • 25
    First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2005-07-03 ~ 2017-05-23
    IIF 44 - Director → ME
  • 26
    First Floor (south) Cathedral Buildings, Dean Street, Newcastle Upon Tyne, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2019-08-31
    Officer
    2005-07-04 ~ 2017-05-23
    IIF 42 - Director → ME
  • 27
    THE BRITISH HONEY COMPANY LTD - 2020-03-05
    THE OXFORD HONEY COMPANY LTD - 2016-01-12
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    243,570 GBP2018-03-31
    Officer
    2020-11-19 ~ 2021-08-07
    IIF 48 - Director → ME
  • 28
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,954 GBP2018-04-05
    Officer
    2002-01-09 ~ 2019-02-13
    IIF 19 - LLP Member → ME
  • 29
    C/o Lightside Financial Bourton Barns, Ebdow Lane, Wick St Lawrence, Weston-super-mare, North Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    10,000 GBP2020-11-28
    Officer
    2016-06-07 ~ 2019-03-07
    IIF 21 - Director → ME
    Person with significant control
    2016-06-07 ~ 2019-03-07
    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
    IIF 15 - Right to appoint or remove directors 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.