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

Davies, Geoffrey Ronald

    Related profiles found in government register
  • Davies, Geoffrey Ronald
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Stone King Llp, Boundary House, 91 Charterhouse Street, London, EC1M 6HR, United Kingdom

      IIF 1
  • Davies, Geoffrey Ronald
    British none supplied born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hintock Hollow, Higher Blandford Road, Shaftesbury, Dorset, SP7 8DA, England

      IIF 2
  • Davies, Geoffrey Ronald
    British solicitor born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Earlham St, London, WC2H 9LH

      IIF 3
    • icon of address Tanners Farm, Kington Magna, Gillingham, Dorset, SP8 5HB

      IIF 4
    • icon of address Tanner's Farm, Kington Magna, Gillingham, Dorset, SP8 5HB, England

      IIF 5 IIF 6
    • icon of address Tanner's Farm, Kington Magna, Gillingham, Dorset, SP8 5HB, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Tanners Farm, Tanners Farm, Kington Magna, Gillingham, Dorset, SP8 5HB, England

      IIF 12
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 13
    • icon of address Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 14
    • icon of address Montpelier Galleries, Montpelier Street, London, SW7 1HH

      IIF 15 IIF 16 IIF 17
    • icon of address Montpelier Galleries, Montpelier Street, London, SW7 1HH, United Kingdom

      IIF 18
    • icon of address Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 19
  • Davies, Geoffrey Ronald
    British lawyer born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Investuk (group Limited), 4 Cavendish Square, London, W1G 0PG, England

      IIF 20
  • Davies, Geoffrey Ronald
    British solicitor born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Keystone Law, 48 Chancery Lane, London, England, WC2A 1JF, England

      IIF 21 IIF 22 IIF 23
    • icon of address Keystone Law, 48 Chancery Lane, London, WC2A 1JF, England

      IIF 24
    • icon of address 4, 4 Faulstone Barns, Bishopstone, Salisbury, SP5 4BD, England

      IIF 25
    • icon of address 4 Faulston Barns, Bishopstone, Salisbury, SP5 4BD, England

      IIF 26 IIF 27 IIF 28
    • icon of address Hintock Hollow, Higher Blandford Road, Shaftesbury, Dorset, SP7 8DA, England

      IIF 30
  • Davies, Geoffrey Ronald
    British solicitor born in September 1947

    Registered addresses and corresponding companies
  • Mr Geoffrey Ronald Davies
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 33
    • icon of address 1-7, 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ, England

      IIF 34
    • icon of address Hintock Hollow, Higher Blandford Road, Shaftesbury, Dorset, SP7 8DA, England

      IIF 35
  • Mr Geoffrey Ronald Davies
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 36
    • icon of address Michelin House, 81 Fulham Road, London, SW3 6RD

      IIF 37
    • icon of address Hintock Hollow, Higher Blandford Road, Shaftesbury, Dorset, SP7 8DA, England

      IIF 38
  • Davies, Geoffrey Ronald

    Registered addresses and corresponding companies
    • icon of address 40 Earlham St, London, WC2H 9LH

      IIF 39
    • icon of address 40, Earlham Street, London, WC2H 9LH, United Kingdom

      IIF 40
    • icon of address 4, Faulston Barns, Bishopstone, Salisbury, SP5 4BD, England

      IIF 41
child relation
Offspring entities and appointments
Active 9
  • 1
    icon of address 40 Earlham St, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 3 - Director → ME
    icon of calendar 2011-05-05 ~ now
    IIF 39 - Secretary → ME
  • 2
    icon of address Geoffrey Davies, 40 Earlham Street, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-05-05 ~ now
    IIF 12 - Director → ME
    icon of calendar 2011-05-05 ~ now
    IIF 40 - Secretary → ME
  • 3
    TERENCE CONRAN LIMITED - 2015-12-03
    icon of address Barton Court, Kintbury, Hungerford, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,118 GBP2021-12-31
    Officer
    icon of calendar 2021-11-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    SWIFT 1330 LIMITED - 1986-02-28
    icon of address Michelin House, 81 Fulham Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -669,357 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address C/o Investuk (group Limited), 4 Cavendish Square, London, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-10-23 ~ now
    IIF 20 - Director → ME
  • 6
    icon of address Hintock Hollow, Higher Blandford Road, Shaftesbury, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    455,583 GBP2024-12-31
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 7
    icon of address Hintock Hollow, Higher Blandford Road, Shaftesbury, Dorset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    44,526 GBP2024-03-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CONRAN RETAIL AND BRAND HOLDINGS LIMITED - 2020-04-03
    CONRAN SHOP HOLDINGS LIMITED - 2015-04-27
    LOGANCREST LIMITED - 1990-06-13
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 29 - Director → ME
  • 9
    CONRAN SHOP LIMITED(THE) - 2020-04-01
    icon of address Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ now
    IIF 26 - Director → ME
Ceased 25
  • 1
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2014-07-10
    IIF 7 - Director → ME
  • 2
    icon of address Barton Court, Kintbury, Hungerford, Berkshire
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,666,081 GBP2017-03-31
    Person with significant control
    icon of calendar 2020-09-12 ~ 2024-08-09
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    SWIFT 1330 LIMITED - 1986-02-28
    icon of address Michelin House, 81 Fulham Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -669,357 GBP2024-12-31
    Officer
    icon of calendar 2019-09-16 ~ 2021-09-21
    IIF 24 - Director → ME
  • 4
    icon of address Montpelier Galleries, Montpelier Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2002-12-16 ~ 2018-10-19
    IIF 17 - Director → ME
  • 5
    BONHAMS TOPCO LIMITED - 2011-12-21
    icon of address Montpelier Galleries, Montpelier Street, London
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-10-04 ~ 2017-11-21
    IIF 18 - Director → ME
  • 6
    BONHAMS BROOKS PS&N LIMITED - 2011-12-21
    PACECHOICE LIMITED - 2001-11-01
    icon of address Montpelier Galleries, Montpelier Street, London
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2005-07-29 ~ 2017-11-21
    IIF 16 - Director → ME
  • 7
    CONRAN LICENCE LIMITED - 2022-06-17
    icon of address Salthrop House Hay Line, Basset Down, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-19 ~ 2023-03-16
    IIF 28 - Director → ME
  • 8
    icon of address 1-7 1-7 Rostrevor Mews, Fulham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,929 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-09-15 ~ 2024-07-11
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    TYNESIDE CITY TECHNOLOGY COLLEGE - 2005-02-07
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2014-07-10
    IIF 8 - Director → ME
  • 10
    THE EMMANUEL SCHOOLS FOUNDATION - 2017-02-14
    THE VARDY EDUCATIONAL CHARITIES - 2004-04-05
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Active Corporate (10 parents, 3 offsprings)
    Officer
    icon of calendar 2012-05-15 ~ 2014-07-10
    IIF 11 - Director → ME
  • 11
    icon of address 2, Faulston Barns Faulston Lane, Bishopstone, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    9,652 GBP2023-12-31
    Officer
    icon of calendar 2019-01-25 ~ 2021-11-30
    IIF 27 - Director → ME
    icon of calendar 2019-01-25 ~ 2020-12-22
    IIF 41 - Secretary → ME
  • 12
    icon of address Bridge House, 69 London Road, Twickenham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 1993-04-14 ~ 1993-05-04
    IIF 32 - Director → ME
  • 13
    icon of address Bridge House, 69 London Road, Twickenham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 2000-09-01
    IIF 4 - Director → ME
  • 14
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-09-16 ~ 2020-09-12
    IIF 21 - Director → ME
  • 15
    DEALTACK LIMITED - 1989-02-23
    icon of address B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-13 ~ 2021-03-29
    IIF 22 - Director → ME
    icon of calendar 2019-09-16 ~ 2020-09-12
    IIF 23 - Director → ME
  • 16
    icon of address 10 St. James's Place, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2012-03-01 ~ 2020-10-30
    IIF 25 - Director → ME
  • 17
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    12,519,948 GBP2024-12-31
    Officer
    icon of calendar 2008-02-20 ~ 2017-11-21
    IIF 15 - Director → ME
  • 18
    BONHAMS CREDIT LIMITED - 2014-04-08
    icon of address Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-19 ~ 2017-11-21
    IIF 14 - Director → ME
  • 19
    icon of address Rempstone Estate Office, Cow Lane, Wareham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-11 ~ 2013-11-11
    IIF 6 - Director → ME
  • 20
    icon of address Rempstone Estate Office, Cow Lane, Wareham
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2013-02-11 ~ 2013-11-11
    IIF 5 - Director → ME
  • 21
    STARLIGHT FOUNDATION LIMITED - 1998-06-10
    icon of address 227 Shepherd's Bush Road, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar ~ 1992-12-09
    IIF 31 - Director → ME
  • 22
    SOUTH MIDDLESBROUGH CITY ACADEMY - 2005-03-07
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2014-07-10
    IIF 9 - Director → ME
  • 23
    DONCASTER ACADEMY - 2005-02-07
    icon of address Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-05-15 ~ 2014-07-10
    IIF 10 - Director → ME
  • 24
    icon of address Folkestone Academy, Academy Lane, Folkestone, England
    Active Corporate (11 parents)
    Officer
    icon of calendar 2016-03-24 ~ 2017-11-15
    IIF 1 - Director → ME
  • 25
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (11 parents, 6 offsprings)
    Officer
    icon of calendar 2002-10-30 ~ 2013-11-21
    IIF 19 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.