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 Geoffrey Madsen Davies

    Related profiles found in government register
  • Mr Geoffrey Madsen Davies
    British born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laval House, Great West Road, Great West Quarter, Brentford, Middlesex, TW8 0GL, England

      IIF 1
    • icon of address Suite 1, Laval House, Ealing Road, Great West Quarter, Brentford, Middlesex, TW8 0GL, United Kingdom

      IIF 2
  • Davies, Geoffrey Madsen
    British chief executive officer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prospect House, 1 Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, England

      IIF 3 IIF 4
  • Davies, Geoffrey Madsen
    British company director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laval House, Great West Road, Great West Quarter, Brentford, Middlesex, TW8 0GL, England

      IIF 5 IIF 6 IIF 7
    • icon of address 62, Park Avenue, Deal, Kent, CT14 9AW, United Kingdom

      IIF 9
  • Davies, Geoffrey Madsen
    British consultant engineer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Davies, Geoffrey Madsen
    British consulting engineer born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1, Laval House, Ealing Road, Great West Quarter, Brentford, Middlesex, TW8 0GL, United Kingdom

      IIF 14
  • Davies, Geoffrey Madsen
    British director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Park Avenue, Deal, Kent, CT14 9AW, United Kingdom

      IIF 15
  • Davies, Geoffrey Madsen
    British managing director born in May 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Park Avenue, Deal, Kent, CT14 9AW, United Kingdom

      IIF 16
child relation
Offspring entities and appointments
Active 11
  • 1
    SOILS & STRUCTURAL INVESTIGATIONS LIMITED - 2008-12-17
    icon of address Laval House Great West Road, Great West Quarter, Brentford, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2005-01-18 ~ now
    IIF 5 - Director → ME
  • 2
    UK SUBSIDENCE GROUP LTD. - 2002-06-28
    LHP LTD - 1999-08-16
    PROJECTPRIDE LIMITED - 1989-05-24
    LHP INFORMATION TECHNOLOGY LTD. - 1997-05-21
    icon of address Prospect House 1 Highpoint Business Village, Henwood, Ashford, Kent
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    1,393,149 GBP2024-04-30
    Officer
    icon of calendar 2010-10-01 ~ now
    IIF 4 - Director → ME
  • 3
    KH CONTRACTING LIMITED - 2001-07-10
    SOILS & STRUCTURAL INVESTIGATIONS LIMITED - 2005-01-18
    KHP SOIL INVESTIGATIONS LIMITED - 1998-08-12
    icon of address Laval House Great West Road, Great West Quarter, Brentford, Middlesex, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,993,090 GBP2024-01-31
    Officer
    icon of calendar 2001-06-19 ~ now
    IIF 6 - Director → ME
  • 4
    icon of address Laval House Great West Road, Great West Quarter, Brentford, Middlesex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    136,362 GBP2024-01-31
    Officer
    icon of calendar 2001-05-15 ~ now
    IIF 7 - Director → ME
  • 5
    icon of address Laval House Great West Road, Great West Quarter, Brentford, Middlesex, England
    Active Corporate (4 parents)
    Equity (Company account)
    118,365 GBP2024-01-31
    Officer
    icon of calendar 2009-06-09 ~ now
    IIF 11 - Director → ME
  • 6
    WILDENTRY LIMITED - 2004-07-27
    icon of address Laval House Great West Road, Great West Quarter, Brentford, Middlesex, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2003-01-15 ~ now
    IIF 13 - Director → ME
  • 7
    STOCKINPUT LIMITED - 2003-01-20
    icon of address Laval House Great West Road, Great West Quarter, Brentford, Middlesex, England
    Active Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    557,456 GBP2024-01-31
    Officer
    icon of calendar 2003-01-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address Laval House Great West Road, Great West Quarter, Brentford, Middlesex, England
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    1,943,231 GBP2024-01-31
    Officer
    icon of calendar 2000-12-01 ~ now
    IIF 8 - Director → ME
  • 9
    icon of address Laval House Great West Road, Great West Quarter, Brentford, Middlesex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-08-05 ~ dissolved
    IIF 10 - Director → ME
  • 10
    icon of address Suite 1, Laval House Ealing Road, Great West Quarter, Brentford, Middlesex, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2018-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ now
    IIF 2 - Has significant influence or controlOE
  • 11
    BIDEAWHILE 332 LIMITED - 2000-10-16
    icon of address Prospect House 1 Highpoint Business Village, Henwood, Ashford, Kent
    Active Corporate (3 parents)
    Cash at bank and in hand (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2012-01-10 ~ now
    IIF 3 - Director → ME
Ceased 3
  • 1
    icon of address 9 West Hill, Wandsworth, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    82,056 GBP2020-01-31
    Officer
    icon of calendar 2004-09-03 ~ 2007-01-31
    IIF 9 - Director → ME
  • 2
    DEAL AND WALMER RUGBY SPORTS & SOCIAL CLUB LIMITED - 2006-06-16
    DEAL WANDERERS RUGBY SPORTS & SOCIAL CLUB LIMITED - 2005-05-31
    icon of address The Clubhouse The Drill Field, Canada Road, Deal, Kent
    Active Corporate (10 parents)
    Equity (Company account)
    338,690 GBP2025-03-31
    Officer
    icon of calendar 2001-12-21 ~ 2013-06-15
    IIF 16 - Director → ME
  • 3
    WEEKS TECHNICAL SERVICES PLC - 2004-05-11
    CONTEST MELBOURNE WEEKS LIMITED - 1996-12-23
    CONTEST MELBOURNE LABORATORIES LIMITED - 1992-04-01
    CONTEST LABORATORIES LTD. - 1988-12-21
    ALPHAGOLD LIMITED - 1987-12-11
    icon of address Bureau Veritas, Suite 308, Fort Dunlop Fort Parkway, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-13 ~ 2001-01-02
    IIF 15 - 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.