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

Rampton, Geoffrey Roy

    Related profiles found in government register
  • Rampton, Geoffrey Roy
    British chartered accountant born in January 1954

    Registered addresses and corresponding companies
  • Rampton, Geoffrey Roy
    British company director born in January 1954

    Registered addresses and corresponding companies
    • Gunn Cottage, Station Road South Leigh, Witney, Oxfordshire, OX8 6XJ

      IIF 9
  • Rampton, Geoffrey Roy
    British director born in January 1954

    Registered addresses and corresponding companies
  • Rampton, Geoffrey Roy
    British chartered accountant

    Registered addresses and corresponding companies
    • 1301 Park Vista Tower, 5 Cobblestone Square, London, E1W 3BA, England

      IIF 18
    • Gunn Cottage, Station Road South Leigh, Witney, Oxfordshire, OX8 6XJ

      IIF 19
  • Rampton, Geoffrey Roy
    British director

    Registered addresses and corresponding companies
    • Manor Farm Cottage, Yarnfield, Maiden Bradley, Wiltshire, BA12 7HY

      IIF 20
  • Rampton, Geoffrey Roy
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2305, 10 Park Drive, London, E14 9JX, England

      IIF 21
  • Rampton, Geoffrey Roy
    British management consultant born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 805, One Park Drive, London, E14 9GG, United Kingdom

      IIF 22
  • Rampton, Geoffrey Roy

    Registered addresses and corresponding companies
    • One Park Drive, Apartment 805, London, E14 9GG, England

      IIF 23
  • Rampton, Geoffrey Roy
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tetherstones Stables, Hammerpond Road, Plummers Plain, Horsham, RH13 6PE, England

      IIF 24
    • 34, Elsham Road, London, E11 3JH, England

      IIF 25
    • Manor Farm Cottage, Yarnfield, Maiden Bradley, Wiltshire, BA12 7HY

      IIF 26
  • Rampton, Geoffrey Roy
    British chartered accountant born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1301 Park Vista Tower, 5 Cobblestone Square, London, E1W 3BA, England

      IIF 27
    • Manor Farm Cottage, Yarnfield, Maiden Bradley, Wiltshire, BA12 7HY

      IIF 28
  • Rampton, Geoffrey Roy
    British company director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Kensington Square, London, W8 5HN

      IIF 29
  • Rampton, Geoffrey Roy
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor Farm Cottage, Yarnfield, Maiden Bradley, Wiltshire, BA12 7HY

      IIF 30
  • Rampton, Geoffrey Roy
    British management consultant born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1301 Park Vista Tower, 5 Cobblestone Square, London, E1W 3BA, England

      IIF 31 IIF 32
  • Mr Geoffrey Roy Rampton
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 2305, 10 Park Drive, London, E14 9JX, England

      IIF 33
  • Mr Geoffrey Roy Rampton
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tetherstones Stables, Hammerpond Road, Plummers Plain, Horsham, RH13 6PE, England

      IIF 34
    • One Park Drive, Apartment 805, London, E14 9GG, England

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    NAFICI GROUP LIMITED
    11983059
    Tetherstones Stables Hammerpond Road, Plummers Plain, Horsham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,167,693 GBP2024-03-31
    Officer
    2019-05-07 ~ now
    IIF 24 - Director → ME
  • 2
    REXTEX LIMITED
    03024091
    1301 Park Vista Tower 5 Cobblestone Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17,237 GBP2018-04-05
    Officer
    1995-03-02 ~ dissolved
    IIF 27 - Director → ME
    1995-03-02 ~ dissolved
    IIF 18 - Secretary → ME
  • 3
    RP ADVISORY LIMITED
    06918359
    34 Elsham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    397,621 GBP2024-05-31
    Officer
    2009-10-01 ~ now
    IIF 25 - Director → ME
    2012-05-27 ~ now
    IIF 23 - Secretary → ME
  • 4
    SOUNDBOARD LIMITED
    03440812
    Apartment 2305 10 Park Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1997-10-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 26
  • 1
    CABLETIME (SYSTEMS) LIMITED
    01668015
    2nd Floor Park Gate, 25 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-12-30
    IIF 7 - Director → ME
  • 2
    CABLETIME COMMUNICATIONS LIMITED - now
    CABLETIME LIMITED - 1999-12-10 03830974, 04293272
    CARLTON CABLETIME LIMITED
    - 1998-12-22 01668014
    CABLETIME LIMITED
    - 1991-10-09 01668014 03830974, 04293272
    2nd Floor Park Gate, 25 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-12-30
    IIF 8 - Director → ME
  • 3
    CABLETIME FIBRE LIMITED
    01687154
    2nd Floor Park Gate, 25 Milton Park, Abingdon, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-12-30
    IIF 5 - Director → ME
  • 4
    SECURITY LEASING AND FINANCE LIMITED
    - 1994-03-15 01507507
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-12-30
    IIF 6 - Director → ME
  • 5
    CHEVRON AEROSTRUCTURES LIMITED - now
    YEWLANDS ENGINEERING CO.LIMITED
    - 1997-12-31 00938188
    191 Barkby Road, Troon Industrial Area, Leicester
    Dissolved Corporate (7 parents)
    Officer
    ~ 1993-12-30
    IIF 4 - Director → ME
  • 6
    CHROMACOL LIMITED
    00962392
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (5 parents)
    Officer
    1994-03-22 ~ 1997-07-31
    IIF 10 - Director → ME
  • 7
    CIL (H) LIMITED
    - now 03739946 05138157
    CORPORATE INFORMATION LIMITED
    - 2005-01-05 03739946 05138157
    CORPORATE INFORMATION (HOLDINGS) LIMITED
    - 1999-09-13 03739946 05138157
    MAWLAW 435 LIMITED - 1999-06-10 00899870, 02415597, 02415604... (more)
    12 Kingsway, Frome, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    1999-06-14 ~ 2009-02-04
    IIF 30 - Director → ME
    1999-06-14 ~ 2006-07-03
    IIF 20 - Secretary → ME
  • 8
    CIL MANAGEMENT CONSULTANTS LIMITED - now 08840483
    CORPORATE INFORMATION LIMITED
    - 2014-07-01 05138157 03739946
    CIL (H) LIMITED
    - 2005-01-05 05138157 03739946
    12 Kingsway, Frome, Somerset, England
    Active Corporate (7 parents)
    Equity (Company account)
    9,701,595 GBP2023-06-30
    Officer
    2004-05-26 ~ 2009-02-04
    IIF 26 - Director → ME
  • 9
    CNLR HORIZONS LIMITED
    - now 02271807
    WPF COUNSELLING LIMITED - 2006-08-02
    WPF COUNSELLING LIMITED - 2006-07-18
    WESTMINSTER BUSINESS LINK LIMITED - 1991-01-07
    Second Floor, 66-68 East Smithfield, Royal Pharmaceutical Building, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    38,616 GBP2019-09-30
    Officer
    2011-01-02 ~ 2014-12-17
    IIF 29 - Director → ME
  • 10
    EPSOM GLASS INDUSTRIES LIMITED
    - now 02759174 00502477
    SIMPLENAME LIMITED - 1992-12-08
    3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (6 parents)
    Officer
    1994-03-19 ~ 1997-07-31
    IIF 17 - Director → ME
  • 11
    ITV PROPERTIES (DEVELOPMENTS) LIMITED - now
    CARLTON SALES LIMITED - 2010-11-08
    CARLTON MEDIA SALES LIMITED - 2000-12-21
    UNICA TELEVISION LIMITED - 2000-09-01
    INDUSTRIAL & MERCANTILE FINANCE LIMITED
    - 2000-07-06 01565625
    Itv White City, 201 Wood Lane, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    ~ 1993-12-30
    IIF 2 - Director → ME
  • 12
    JENWAY LIMITED
    01119693
    4 Felstead Gardens, Ferry Street, London
    Dissolved Corporate (2 parents)
    Officer
    1994-09-30 ~ 1997-07-31
    IIF 15 - Director → ME
  • 13
    L. I. P. (EQUIPMENT AND SERVICES) LIMITED
    01114459
    C/o Carbolite Gero Limited Parsons Lane, Hope, Hope Valley, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    1994-03-21 ~ 1997-07-31
    IIF 9 - Director → ME
  • 14
    LINK ELECTRONICS LIMITED
    00920028
    2 Waterhouse Square, 140 Holborn, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ 1993-12-30
    IIF 3 - Director → ME
  • 15
    NAFICI ENVIRONMENTAL RESEARCH LIMITED
    - now 06551088
    NAFICI ENVIRONMENTAL RESEARCH (NER) LTD
    - 2019-08-02 06551088
    NATURAL BOUNDING BOARD (N.B.B) LTD - 2012-07-25
    NATURAL BOUNDIN BOARDS (N.B.B) LTD - 2010-02-15
    Tetherstones Stables, Hammerpond Road, Horsham, West Sussex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,478,574 GBP2024-03-31
    Officer
    2017-02-10 ~ 2022-02-17
    IIF 22 - Director → ME
  • 16
    NAFICI GROUP LIMITED
    11983059
    Tetherstones Stables Hammerpond Road, Plummers Plain, Horsham, England
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,167,693 GBP2024-03-31
    Person with significant control
    2019-05-07 ~ 2019-08-01
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    NCN 14 LIMITED - now 00037006, 00065938, 00149576... (more)
    FINDEL INSTRUMENTS LIMITED - 2012-08-08
    FLOWGEN INSTRUMENTS LIMITED
    - 2004-10-07 01864367
    FLOWTECH INSTRUMENTS LIMITED - 1987-04-23
    CHROMATOGRAPHY DATA SERVICES LIMITED - 1987-01-28
    2 Gregory Street, Hyde, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    1994-03-22 ~ 1995-09-22
    IIF 13 - Director → ME
  • 18
    OXFORD CAPITAL LIMITED - now
    OXFORD CAPITAL PLC - 2007-05-18
    21ST CENTURY REMOTE TECHNOLOGY GROUP PLC - 2003-06-16
    21ST CENTURY DINING PLC - 2002-07-24
    TWINS HOLDINGS PLC
    - 1999-08-27 03586532
    BREAKFORMAT LIMITED
    - 1998-07-29 03586532
    7/8 Eghams Court, Boston Drive, Bourne End, Bucks
    Dissolved Corporate (2 parents)
    Officer
    1998-07-17 ~ 1999-08-17
    IIF 1 - Director → ME
  • 19
    PROTEAN (OVERSEAS) HOLDINGS LTD.
    - now 01580114
    ELGA HOLDINGS LIMITED - 1993-09-13
    FLOWGREY LIMITED - 1982-03-18
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    1995-09-20 ~ 1997-07-31
    IIF 12 - Director → ME
  • 20
    PROTEAN (UK) HOLDINGS LTD.
    - now 02630612
    ELGA (UK) HOLDINGS LIMITED - 1993-09-13
    INTERCEDE 892 LIMITED - 1991-09-30 02379472, 02379479, 02444100
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    1995-09-20 ~ 1997-07-31
    IIF 14 - Director → ME
  • 21
    PROTEAN LIMITED - now
    PROTEAN PLC
    - 2006-05-18 01829517
    ELGA GROUP PLC - 1992-02-28
    LEGIBUS 443 LIMITED - 1984-09-17
    Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Dissolved Corporate (3 parents)
    Officer
    1994-03-08 ~ 1997-07-18
    IIF 16 - Director → ME
  • 22
    RP ADVISORY LIMITED
    06918359
    34 Elsham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    397,621 GBP2024-05-31
    Person with significant control
    2016-10-01 ~ 2023-07-14
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    SOLID STATE LOGIC HOLDINGS LIMITED
    07894403
    25 Spring Hill Road, Begbroke Kidlington, Oxford
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-12-30 ~ 2018-01-02
    IIF 31 - Director → ME
  • 24
    SOLID STATE LOGIC UK LIMITED - now 05356783
    RED LION 49 LIMITED
    - 2019-04-30 05362730 05907302, 05907305, 05907312... (more)
    25 Spring Hill Road, Begbroke, Kidlington Oxford, Oxfordshire
    Active Corporate (5 parents, 1 offspring)
    Officer
    2005-06-01 ~ 2005-06-15
    IIF 28 - Director → ME
    2009-05-13 ~ 2018-01-02
    IIF 32 - Director → ME
  • 25
    SOUNDBOARD LIMITED
    03440812
    Apartment 2305 10 Park Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    1997-10-09 ~ 1997-10-09
    IIF 19 - Secretary → ME
  • 26
    TECHNE (CAMBRIDGE) LIMITED
    00457895
    Deloitte Llp, 500, 2 Hardman Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    1994-03-16 ~ 1997-07-31
    IIF 11 - Director → ME

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.