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

Percy, Geoffrey Michael

    Related profiles found in government register
  • Percy, Geoffrey Michael
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Studio 19, The Brewery Quarter, Unit H2, High Street, Cheltenham, GL50 3FF, England

      IIF 1
    • White Lodge, 225 High Street, Henley In Arden, West Midlands, B95 5BG, United Kingdom

      IIF 2
    • Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 3
    • Number Ten Elm Court, Arden Street, Stratford Upon Avon, Warwickshire, CV37 6PA, United Kingdom

      IIF 4
  • Percy, Geoffrey Michael
    British chief executive born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Chadwick House Blenheim Court, Solihull, West Midlands, B91 2AA

      IIF 5
    • Chadwick House, 4th Floor, Blenheim Court, Solihull, Birmingham, B91 2AA

      IIF 6
  • Percy, Geoffrey Michael
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, United Kingdom

      IIF 7
    • 4th Floor, Chadwick House Blenheim Court, Solihull, West Midlands, B91 2AA

      IIF 8 IIF 9 IIF 10
    • White Lodge 225 High Street, Henley In Arden, Solihull, West Midlands, B95 5BG

      IIF 13 IIF 14
  • Percy, Geoffrey Michael
    British company director and chairman born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number 10, Elm Court, Arden Street, Stratford-upon-avon, CV37 6PA, United Kingdom

      IIF 15
  • Percy, Geoffrey Michael
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Chadwick House Blenheim Court, Solihull, West Midlands, B91 2AA

      IIF 16 IIF 17 IIF 18
  • Percy, Geoffrey Michael
    British none born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Lodge 225, High Street, Henley-in-arden, Solihull, West Midlands, B95 5BG

      IIF 19
  • Percy, Geoffrey Michael
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • West Hill House, West Hill, Epsom, Surrey, KT19 8JD, England

      IIF 20
    • Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire, HU14 3JP

      IIF 21 IIF 22 IIF 23
    • Ferriby Hall, 2 High Street, North Ferriby, North Humberside, HU14 3JP

      IIF 24
  • Percy, Geoffrey Michael
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Newbury House, Aintree Avenue, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

      IIF 25
    • Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB

      IIF 26
    • 749a, Ormskirk Road, Pemberton, Wigan, WN5 8AT, England

      IIF 27
  • Mr Geoffrey Michael Percy
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Number 10, Elm Court, Arden Street, Stratford-upon-avon, CV37 6PA, United Kingdom

      IIF 28
  • Percy, Geoff Michael
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • West Hill, House, 32 West Hill, Epsom, Surrey, KT19 8JD, England

      IIF 29
  • Mr Geoffrey Michael Percy
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Peartree Cottage, Bearley Road, Aston Cantlow, Henley In Arden, West Midlands, B95 6HZ, England

      IIF 30
    • Newbury House, Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

      IIF 31
    • 749a, Ormskirk Road, Pemberton, Wigan, WN5 8AT, England

      IIF 32
child relation
Offspring entities and appointments 27
  • 1
    ACCANTIA (HOLDINGS) LIMITED
    - now 03982832
    ACCANTIA HEALTH & BEAUTY LIMITED
    - 2000-07-03 03982832 00057859, 00255252
    INGLEBY (1307) LIMITED - 2000-06-02 09267738, 03255575, 03378759... (more)
    Unilever House, 100 Victoria Embankment, London, England, England
    Dissolved Corporate (10 parents)
    Officer
    2000-06-23 ~ 2010-08-31
    IIF 9 - Director → ME
  • 2
    ACCANTIA (OVERSEAS) LIMITED
    04401970
    1 More London Place, London
    Dissolved Corporate (10 parents)
    Officer
    2002-03-22 ~ 2010-08-31
    IIF 5 - Director → ME
  • 3
    ACCANTIA EMPLOYEE BENEFITS LIMITED
    - now 04958650
    CANARYDRIVE LIMITED
    - 2004-01-28 04958650
    1 More London Place, London
    Dissolved Corporate (12 parents)
    Officer
    2003-12-04 ~ 2010-08-31
    IIF 16 - Director → ME
  • 4
    ACCANTIA GROUP HOLDINGS
    - now 04945078
    ACCANTIA GROUP HOLDINGS LIMITED
    - 2010-02-04 04945078
    PINKWOOD LIMITED
    - 2004-01-27 04945078
    Unilever House, 100 Victoria Embankment, London, England
    Active Corporate (20 parents)
    Officer
    2003-11-13 ~ 2010-08-31
    IIF 18 - Director → ME
  • 5
    ACCANTIA HEALTH & BEAUTY LIMITED
    - now 00057859 03982832, 00255252
    SIMPLE HEALTH & BEAUTY LIMITED
    - 2009-03-25 00057859 00255252
    ACCANTIA PERSONAL HYGIENE (HOLDINGS) LIMITED
    - 2008-10-20 00057859
    SMITH & NEPHEW PERSONAL HYGIENE (HOLDINGS) LIMITED
    - 2000-07-10 00057859
    SMITH & NEPHEW SOUTHALLS LIMITED
    - 1995-11-27 00057859 00605496
    SOUTHALLS (BIRMINGHAM) LIMITED
    - 1993-05-19 00057859
    1 More London Place, London
    Liquidation Corporate (20 parents)
    Officer
    1993-03-01 ~ 2010-08-31
    IIF 10 - Director → ME
  • 6
    ACCANTIA LIMITED
    - now 03982831
    INGLEBY (1308) LIMITED - 2000-06-02 09267738, 03255575, 03378759... (more)
    Unilever House, 100 Victoria Embankment, London, England, England
    Dissolved Corporate (13 parents)
    Officer
    2000-06-23 ~ 2010-08-31
    IIF 11 - Director → ME
  • 7
    BELOW THE BELT GROOMING LTD.
    08642602
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (7 parents)
    Equity (Company account)
    83,015 GBP2023-03-31
    Officer
    2013-08-08 ~ 2019-07-21
    IIF 4 - Director → ME
    2019-12-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-06-21
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    BRONNLEY DIGITAL LIMITED
    - now 11820097
    TSL BRONNLEY LOGISTICS LIMITED - 2021-11-05
    749a Ormskirk Road, Pemberton, Wigan, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,400 GBP2022-03-31
    Officer
    2021-12-01 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-12-01 ~ dissolved
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CEASED TRADING 11392250 LTD - now 07818519, 12649104, 10238319... (more)
    HDY AGENCY LTD
    - 2025-08-07 11392250
    Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    195,925 GBP2023-06-30
    Officer
    2018-06-01 ~ 2022-02-03
    IIF 15 - Director → ME
    Person with significant control
    2018-06-01 ~ now
    IIF 28 - Has significant influence or control OE
  • 10
    COACTUS CONSULTING LIMITED
    07323225
    Peartree Cottage Bearley Road, Aston Cantlow, Henley In Arden, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2010-07-22 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    COSMETIC, TOILETRY & PERFUMERY FOUNDATION
    02850925
    West Hill House, West Hill, Epsom, Surrey, England
    Active Corporate (84 parents)
    Officer
    2018-03-15 ~ now
    IIF 20 - Director → ME
  • 12
    COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE)
    - now 00398046
    TOILET PREPARATIONS FEDERATION LIMITED (THE) - 1978-12-31
    49 Whitehall, London, England
    Active Corporate (170 parents)
    Officer
    1998-02-03 ~ 2010-09-07
    IIF 6 - Director → ME
  • 13
    FADE OUT LIMITED
    07804572
    Suite 1, 7th Floor 50 Broadway, London, England
    Active Corporate (15 parents)
    Equity (Company account)
    -172,914 GBP2024-09-30
    Officer
    2019-12-05 ~ 2024-02-09
    IIF 26 - Director → ME
  • 14
    FINE FRAGRANCES AND COSMETICS LIMITED
    - now 01967340
    HOLDAVON LIMITED - 1986-01-14
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (24 parents)
    Equity (Company account)
    156,920 GBP2023-03-31
    Officer
    2019-12-05 ~ now
    IIF 21 - Director → ME
  • 15
    HBR REALISATIONS LTD
    - now 07081849
    H BRONNLEY AND CO UK LIMITED
    - 2023-11-02 07081849
    NETWORK HEALTH AND BEAUTY LIMITED - 2012-05-30
    WINTER HILL SEVENTY FIVE LIMITED - 2009-12-03
    Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (7 parents)
    Equity (Company account)
    -757,867 GBP2022-03-31
    Officer
    2012-11-14 ~ now
    IIF 3 - Director → ME
  • 16
    LIL-LETS UK LTD - now
    ACCANTIA PERSONAL HYGIENE LIMITED
    - 2006-12-20 00548990
    SMITH & NEPHEW PERSONAL HYGIENE LIMITED
    - 2000-07-10 00548990
    SANDEV LIMITED - 1988-10-06
    Radcliffe House, Blenheim Court, Solihull, West Midlands
    Active Corporate (20 parents, 2 offsprings)
    Officer
    1993-03-01 ~ 2006-12-19
    IIF 13 - Director → ME
  • 17
    LOOK GOOD FEEL BETTER TRADING LIMITED
    09017551
    West Hill House, 32 West Hill, Epsom, Surrey, England
    Active Corporate (11 parents)
    Officer
    2022-08-11 ~ now
    IIF 29 - Director → ME
  • 18
    ORION MEDIA HOLDINGS LIMITED
    - now 06898196
    INGLEBY (1811) LIMITED - 2009-06-23 09267738, 03255575, 03378759... (more)
    Media House Peterborough Business Park, Lynch Wood, Peterborough
    Dissolved Corporate (13 parents, 1 offspring)
    Officer
    2010-04-09 ~ 2016-05-05
    IIF 19 - Director → ME
  • 19
    PLASTIQUE GROUP LIMITED
    06951808
    Wagstaffs Chartered Accountants, Richmond House, Walkern Road, Stevenage, Hertfordshire, England
    Dissolved Corporate (9 parents, 1 offspring)
    Officer
    2014-07-04 ~ 2016-01-29
    IIF 7 - Director → ME
  • 20
    PURPLE TREE SKINCARE LIMITED
    - now 09684436
    30 DAY BEAUTY LIMITED - 2016-04-02
    Newbury House, Aintree Avenue, Trowbridge, Wiltshire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2019-12-05 ~ dissolved
    IIF 25 - Director → ME
  • 21
    SIMPLE HEALTH & BEAUTY GROUP LIMITED
    - now 04883233
    ACCANTIA GROUP LIMITED
    - 2009-03-27 04883233
    DUCHESSDRIVE LIMITED
    - 2004-01-27 04883233
    1 More London Place, London
    Dissolved Corporate (31 parents)
    Officer
    2003-11-13 ~ 2010-08-31
    IIF 17 - Director → ME
  • 22
    SIMPLE HEALTH & BEAUTY LIMITED
    - now 00255252 00057859
    ACCANTIA HEALTH & BEAUTY LIMITED
    - 2009-03-25 00255252 00057859, 03982832
    Unilever House, 100 Victoria Embankment, London, England, England
    Liquidation Corporate (16 parents)
    Officer
    1993-03-01 ~ 2010-08-31
    IIF 8 - Director → ME
  • 23
    SIMPLE TOILETRIES LIMITED
    - now 00154677
    ACCANTIA TOILETRIES LIMITED
    - 2009-03-25 00154677
    SMITH & NEPHEW TOILETRIES LIMITED
    - 2000-07-10 00154677
    HINDERS LIMITED - 1988-10-06
    1 More London Place, London
    Dissolved Corporate (26 parents)
    Officer
    1993-03-01 ~ 2010-08-31
    IIF 12 - Director → ME
  • 24
    SLG ALLSTARS LIMITED
    09339824
    Studio 19 The Brewery Quarter, Unit H2, High Street, Cheltenham, England
    Active Corporate (8 parents, 2 offsprings)
    Profit/Loss (Company account)
    300,000 GBP2024-01-01 ~ 2024-12-31
    Officer
    2015-03-13 ~ now
    IIF 1 - Director → ME
  • 25
    SMITH & NEPHEW CONSUMER PRODUCTS LIMITED
    - now 00563518
    LILIA-WHITE LIMITED - 1985-10-07
    LILIA-WHITE SALES LIMITED - 1976-12-31
    Building 5, Croxley Park, Hatters Lane, Watford, Hertfordshire, England
    Dissolved Corporate (17 parents)
    Officer
    1993-03-01 ~ 2000-06-30
    IIF 14 - Director → ME
  • 26
    VIVALIS BEAUTY LIMITED
    - now 02088080
    VIVALIS TRADING LIMITED - 2015-01-27
    COLLECTION 2000 LIMITED - 2011-08-05
    Ferriby Hall, 2 High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (25 parents)
    Equity (Company account)
    124,169 GBP2023-03-31
    Officer
    2019-12-05 ~ now
    IIF 22 - Director → ME
  • 27
    VIVALIS GROUP LIMITED
    - now 07804439
    LYNCH-STAUNTON LIMITED - 2019-10-16
    Ferriby Hall, 2 High Street, North Ferriby, North Humberside
    Liquidation Corporate (7 parents, 6 offsprings)
    Equity (Company account)
    306,119 GBP2023-03-31
    Officer
    2019-12-09 ~ now
    IIF 24 - 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.