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 Michael Martin Geary

    Related profiles found in government register
  • Mr Michael Martin Geary
    Irish born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waggon And Horses, Watling Street, Elstree, WD6 3AA, United Kingdom

      IIF 1
  • Geary, Michael Martin
    Irish director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, High Street, Borehamwood, Hertfordshire, WD6 3EP, United Kingdom

      IIF 2
    • icon of address Clodhoddle Cottage, 108 High Street, Elstree, Borehamwood, Hertfordshire, WD6 3EP

      IIF 3
    • icon of address 108, High Street, Elstree, Hertfordshire, WD6 3EP, England

      IIF 4
    • icon of address 108, High Street, Elstree, Hertfordshire, WD6 3EP, United Kingdom

      IIF 5
    • icon of address 108, High Street, Elstree, Herts, WD6 3EP, England

      IIF 6 IIF 7 IIF 8
    • icon of address 108, High Street, Elstree, Herts, WD6 3EP, United Kingdom

      IIF 9
    • icon of address 108, High Street, Elstree, W3 6QS, United Kingdom

      IIF 10
    • icon of address 108, High Street, Elstree, WD6 3EP, England

      IIF 11
    • icon of address 108, High Street, Elstree, WD6 3EP, United Kingdom

      IIF 12 IIF 13 IIF 14
    • icon of address Clodhoddle Cottage, 108 High Street, Elstree, Hertfordshire, WD63EP, United Kingdom

      IIF 20
    • icon of address Clodhoddle Cottage, 108 High Street, Elstree, WD6 3EP, United Kingdom

      IIF 21
    • icon of address Clod Hoddle Cottage, 108 High Street, Elstree Village, Hertfordshire, WD6 3EP

      IIF 22
    • icon of address Unit 2b, Bramingham Business Centre, Enterprise Way, Luton, LU3 4BU, United Kingdom

      IIF 23
    • icon of address 98, London Road, Tunbridge Wells, Kent, TN4 0PW, United Kingdom

      IIF 24
  • Geary, Michael Martin
    Irish entrepreneur born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waggon And Horses, Watling Street, Elstree, WD6 3AA, United Kingdom

      IIF 25
  • Geary, Michael Martin
    Irish general manager born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Clod Hoddle Cottage, 108 High Street, Elstree Village, Hertfordshire, WD6 3EP

      IIF 26
  • Geary, Michael
    Irish consultant born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Waggon & Horses, Watling Street, Elstree, Borehamwood, WD6 3AA, England

      IIF 27
  • Geary, Michael
    Irish director born in April 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Gawsworth Close, London, E15 1RT

      IIF 28
  • Geary, Michael Martin
    Irish general manager

    Registered addresses and corresponding companies
    • icon of address Clod Hoddle Cottage, 108 High Street, Elstree Village, Hertfordshire, WD6 3EP

      IIF 29
  • Geary, Michael
    Irish director born in January 1989

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • icon of address 108, High Street, Elstree, Herts, WD6 3EP, England

      IIF 30
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address The Chadwick Arms, 31-33 Flixton Road, Urmston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address The Engine Room, 46 Wellingtn Road, Ashton Under Lyme, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address 42 Silas Court Lockhart Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-10 ~ dissolved
    IIF 5 - Director → ME
  • 4
    icon of address The Varsity, 22-23 Market Street, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 10 - Director → ME
  • 5
    icon of address Clodhoddle Cottage, 108 High Street, Elstree, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 21 - Director → ME
  • 6
    icon of address Paul Anthony House, 724 Holloway Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-06 ~ dissolved
    IIF 23 - Director → ME
  • 7
    icon of address The Varsity Maitland House, Warrior Square, Southend On Sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 19 - Director → ME
  • 8
    icon of address The Obelisk, 30-32 Old Church Road, Chingford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 14 - Director → ME
  • 9
    icon of address The Quayside, 129 Witton Street, Northwich, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 16 - Director → ME
  • 10
    icon of address 4385, 09461028: Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-21 ~ dissolved
    IIF 27 - Director → ME
  • 11
    icon of address 95 High Street, Rainham, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 17 - Director → ME
  • 12
    icon of address 95 High Street, Rainham, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 13 - Director → ME
  • 13
    icon of address 95 High Street, Rainham, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 12 - Director → ME
  • 14
    icon of address 98 London Road, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 24 - Director → ME
Ceased 12
  • 1
    icon of address Beacon House, South Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    23,835 GBP2015-08-31
    Officer
    icon of calendar 2010-10-15 ~ 2013-07-22
    IIF 3 - Director → ME
    icon of calendar 2010-10-05 ~ 2010-10-15
    IIF 30 - Director → ME
  • 2
    icon of address The Assembly 10-12 East Street, Bedminister, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2014-04-20
    IIF 9 - Director → ME
  • 3
    icon of address 5 Cobgate, Whaplode, Spalding, Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-07 ~ 2020-01-24
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-06-07 ~ 2020-01-24
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 4c Pear Tree Farm, Welwyn Garden City, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-28 ~ 2009-08-14
    IIF 22 - Director → ME
  • 5
    icon of address Floor 1 117 Lansdowne Place, Brighton, Sussex
    Dissolved Corporate
    Officer
    icon of calendar 2011-08-01 ~ 2013-07-22
    IIF 7 - Director → ME
  • 6
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2006-11-01 ~ 2007-04-25
    IIF 26 - Director → ME
    icon of calendar 2006-11-01 ~ 2007-04-25
    IIF 29 - Secretary → ME
  • 7
    icon of address 19 Gawsworth Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-17 ~ 2013-01-28
    IIF 20 - Director → ME
  • 8
    icon of address Beacon House, South Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    33,529 GBP2015-08-31
    Officer
    icon of calendar 2011-08-01 ~ 2013-07-22
    IIF 6 - Director → ME
  • 9
    icon of address 42 Silas Court, Watford, Hertfordshire
    Dissolved Corporate
    Officer
    icon of calendar 2013-02-04 ~ 2013-05-01
    IIF 4 - Director → ME
    icon of calendar 2010-10-05 ~ 2012-01-30
    IIF 8 - Director → ME
  • 10
    icon of address 19 Gawsworth Close, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ 2012-03-20
    IIF 28 - Director → ME
  • 11
    icon of address 16 205 The Vale, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2012-09-22
    IIF 2 - Director → ME
  • 12
    icon of address The Royal Oak, Kingston Road, Leatherhead, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-06 ~ 2015-03-30
    IIF 11 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.