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 John Eades

    Related profiles found in government register
  • Mr Geoffrey John Eades
    British born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pioneer House, Chivers Way, Histon, Cambridge, CB24 9NL, England

      IIF 1
    • icon of address 12 Scotts Close, Hilton, Huntingdon, Cambs, PE28 9PQ, England

      IIF 2
  • Eades, Geoffrey John
    British business executive born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Scotts Close, Hilton, Huntingdon, Cambridgeshire, PE28 9PQ, England

      IIF 3
  • Eades, Geoffrey John
    British company director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Scotts Close, Hilton, Huntingdon, Cambridgeshire, PE28 9PQ

      IIF 4
  • Eades, Geoffrey John
    British company secretary/director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pioneer House, Chivers Way, Histon, Cambridge, CB24 9NL, England

      IIF 5
  • Eades, Geoffrey John
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eades, Geoffrey John
    British finance director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Eades, Geoffrey John
    British group finance director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Scotts Close, Hilton, Huntingdon, Cambridgeshire, PE28 9PQ

      IIF 38
  • Eades, Geoffrey John
    born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 64 123, Stratford Road, Shirley, Solihull, West Midlands, B90 3ND

      IIF 39
  • Eades, Geoffrey John
    British director born in May 1959

    Registered addresses and corresponding companies
  • Eades, Geoffrey John
    British

    Registered addresses and corresponding companies
  • Eades, Geoffrey John
    British accountant

    Registered addresses and corresponding companies
    • icon of address 12 Scotts Close, Hilton, Huntingdon, Cambridgeshire, PE28 9PQ

      IIF 48
  • Eades, Geoffrey John
    British company secretary

    Registered addresses and corresponding companies
    • icon of address 12 Scotts Close, Hilton, Huntingdon, Cambridgeshire, PE28 9PQ

      IIF 49
  • Eades, Geoff
    British director born in February 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 539-547, Wandsworth Road, London, SW8 3JD, England

      IIF 50
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address C/o Kpmg Llp 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ now
    IIF 40 - Director → ME
  • 2
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (3 parents)
    Officer
    icon of calendar 2002-11-11 ~ now
    IIF 41 - Director → ME
  • 3
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ now
    IIF 42 - Director → ME
  • 4
    icon of address C/o Kpmg Llp, 3rd Floor, 191 West George Street, Glasgow
    RECEIVERSHIP Corporate (2 parents)
    Officer
    icon of calendar 2002-11-11 ~ now
    IIF 43 - Director → ME
  • 5
    icon of address C/o Lakin Rose Chartered, Accountants Pioneer House, Vision Park Histon Cambridge, Cambridgeshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-09-07 ~ dissolved
    IIF 8 - Director → ME
    icon of calendar 2004-12-09 ~ dissolved
    IIF 48 - Secretary → ME
  • 6
    icon of address Cambridge House Camboro Business Park, Girton, Cambridge, Cambridgeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,574 GBP2024-01-31
    Officer
    icon of calendar 1995-11-30 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Pioneer House Chivers Way, Histon, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    THE REDWOOD WHOLEFOOD COMPANY LIMITED - 2013-05-21
    J.R.J. FOODS LIMITED - 1993-11-23
    BONNEYQUOTE LIMITED - 1993-06-01
    icon of address C/o Interpath Ltd, 4th Floor Tailors Corner, Thirsk Row, Leeds
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -481,103 GBP2022-03-31
    Officer
    icon of calendar 2023-04-25 ~ now
    IIF 6 - Director → ME
Ceased 35
  • 1
    QIOPTIQ COATINGS LIMITED - 2008-10-27
    THALES OPTICAL COATINGS LIMITED - 2006-04-07
    AVIMO THIN FILM TECHNOLOGIES LIMITED - 2001-11-15
    OMITEC THIN FILMS LIMITED - 1997-09-30
    OMITEC ELECTRO-OPTICS (OEC) LIMITED - 1992-03-23
    OPTICAL & ELECTRICAL COATINGS LIMITED - 1988-08-19
    J. HARVEY ENGINEERING LIMITED - 1981-12-31
    HARVEY IRONWORKS LIMITED - 1978-12-31
    icon of address 1 Western Wood Way Langage Science Park, Plympton, Plymouth, Devon
    Active Corporate (4 parents)
    Equity (Company account)
    663,008 GBP2022-03-31
    Officer
    icon of calendar 1995-06-01 ~ 1997-09-01
    IIF 37 - Director → ME
  • 2
    LINKCLOUD LIMITED - 2002-04-26
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -15,497 GBP2023-08-31
    Officer
    icon of calendar 2013-05-07 ~ 2018-01-30
    IIF 11 - Director → ME
  • 3
    TAYVIN 331 LIMITED - 2005-02-03
    icon of address C/o Lakin Rose Pioneer House, Vision Park Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2005-01-10 ~ 2020-10-28
    IIF 9 - Director → ME
  • 4
    TAYVIN 330 LIMITED - 2005-02-04
    icon of address C/o Lakin Rose Pioneer House, Vision Park Histon, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2005-01-10 ~ 2020-10-28
    IIF 7 - Director → ME
  • 5
    BEER & CO LLP - 2013-10-17
    icon of address 7 7 Waterside, The Promenade, Kingsbridge, Devon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-05-01 ~ 2019-02-28
    IIF 39 - LLP Member → ME
  • 6
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -135,271 GBP2023-08-31
    Officer
    icon of calendar 2013-02-14 ~ 2018-01-30
    IIF 18 - Director → ME
  • 7
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2018-01-30
    IIF 23 - Director → ME
  • 8
    THE HOUSE OF ALBERT ROUX LIMITED - 2008-01-09
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,906,338 GBP2023-08-31
    Officer
    icon of calendar 2013-05-07 ~ 2018-01-30
    IIF 22 - Director → ME
  • 9
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    2,307,459 GBP2023-08-31
    Officer
    icon of calendar 2013-02-14 ~ 2018-01-30
    IIF 27 - Director → ME
  • 10
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2018-01-30
    IIF 33 - Director → ME
  • 11
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-05-07 ~ 2018-01-30
    IIF 16 - Director → ME
  • 12
    GORDON RAMSAY AT THE SAVOY GRILL LIMITED - 2008-09-04
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2018-01-30
    IIF 50 - Director → ME
  • 13
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2018-01-30
    IIF 15 - Director → ME
  • 14
    GORDON RAMSAY RESTAURANTS LIMITED - 2001-08-23
    LA TANTE CLAIRE LIMITED - 1998-08-21
    SUMMARY ELEVEN LIMITED - 1977-12-31
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2018-01-30
    IIF 21 - Director → ME
  • 15
    FURLONG LIMITED - 2001-08-23
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    326,514 GBP2023-08-31
    Officer
    icon of calendar 2013-05-07 ~ 2018-01-30
    IIF 13 - Director → ME
  • 16
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2018-01-30
    IIF 31 - Director → ME
  • 17
    DEALMANOR LIMITED - 2001-08-23
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    11,795,535 GBP2023-08-31
    Officer
    icon of calendar 2013-02-14 ~ 2018-01-30
    IIF 29 - Director → ME
  • 18
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    623,116 GBP2023-08-31
    Officer
    icon of calendar 2013-05-07 ~ 2018-01-30
    IIF 20 - Director → ME
  • 19
    GORDON RAMSAY (CONNAUGHT) LIMITED - 2002-04-19
    MOLECROWN LIMITED - 2002-03-28
    GORDON RAMSAY (CONNAUGHT) LIMITED - 2002-03-28
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    374,830 GBP2023-08-31
    Officer
    icon of calendar 2013-05-07 ~ 2018-01-30
    IIF 30 - Director → ME
  • 20
    MARCUS WAREING AT THE SAVOY GRILL LIMITED - 2008-09-09
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,497,961 GBP2023-08-31
    Officer
    icon of calendar 2013-05-07 ~ 2018-01-30
    IIF 19 - Director → ME
  • 21
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2013-02-14 ~ 2018-01-30
    IIF 26 - Director → ME
  • 22
    DUTCH LIMITED - 2001-08-23
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents, 13 offsprings)
    Officer
    icon of calendar 2013-02-14 ~ 2018-01-30
    IIF 25 - Director → ME
  • 23
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2018-01-30
    IIF 24 - Director → ME
  • 24
    KAVALAKE LIMITED - 2018-12-06
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2013-02-14 ~ 2018-01-30
    IIF 34 - Director → ME
  • 25
    icon of address 15 Saxon Way East, Oakley Hay Industrial Park, Corby, Northants
    Active Corporate (4 parents)
    Officer
    icon of calendar 1994-06-10 ~ 1995-02-28
    IIF 47 - Secretary → ME
  • 26
    IAN PENGELLEY LIMITED - 2006-06-26
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -3,859,489 GBP2023-08-31
    Officer
    icon of calendar 2013-05-07 ~ 2018-01-30
    IIF 17 - Director → ME
  • 27
    GORDON RAMSAY (NO.3) LIMITED - 2013-11-13
    MARCUS WAREING AT THE BERKELEY LIMITED - 2008-09-09
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,625,079 GBP2023-08-31
    Officer
    icon of calendar 2013-05-07 ~ 2018-01-30
    IIF 28 - Director → ME
  • 28
    GORDON RAMSAY (DEVONSHIRE) LIMITED - 2013-11-13
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -837,727 GBP2023-08-31
    Officer
    icon of calendar 2013-05-07 ~ 2018-01-30
    IIF 14 - Director → ME
  • 29
    OMITEC INSTRUMENTATION LIMITED - 2005-03-31
    TRILEC INSTRUMENTS LIMITED - 1988-10-05
    icon of address 6 Snow Hill, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-06-01 ~ 1998-07-24
    IIF 36 - Director → ME
    icon of calendar 1997-11-01 ~ 1998-07-24
    IIF 44 - Secretary → ME
  • 30
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-02-14 ~ 2018-01-30
    IIF 32 - Director → ME
  • 31
    icon of address Ernst & Young Llp, The Paragon Building, Counterslip, Bristol, Avon
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-02-28
    IIF 38 - Director → ME
    icon of calendar 1994-06-10 ~ 1995-02-28
    IIF 49 - Secretary → ME
  • 32
    icon of address C/o Begbies Taylor, 151 Deansgate, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-06-01 ~ 1999-03-31
    IIF 35 - Director → ME
    icon of calendar 1997-11-01 ~ 1999-03-31
    IIF 46 - Secretary → ME
  • 33
    SIMOCO EMEA LIMITED - 2013-04-24
    PRCS LIMITED - 2013-01-24
    PHILIPS RADIO COMMUNICATION SYSTEMS LIMITED - 1997-07-31
    PHILIPS RADIO COMMUNICATIONS SYSTEMS LIMITED - 1986-07-07
    PHILIPS MOBILE RADIO MANAGEMENT LIMITED - 1986-03-07
    PYE ENGINEERING SERVICES LIMITED - 1983-12-16
    icon of address 158 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-31 ~ 2002-05-03
    IIF 4 - Director → ME
    icon of calendar 2001-04-21 ~ 2002-05-03
    IIF 45 - Secretary → ME
  • 34
    CALIBURGER LTD. - 2016-12-07
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-11-30
    Officer
    icon of calendar 2015-10-22 ~ 2016-06-29
    IIF 3 - Director → ME
  • 35
    icon of address 539-547 Wandsworth Road, London
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-25 ~ 2018-01-30
    IIF 12 - 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.