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 William Jarrett

    Related profiles found in government register
  • Mr Geoffrey William Jarrett
    British born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 1
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, United Kingdom

      IIF 2
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, Herts, CM21 9FP, United Kingdom

      IIF 3
  • Mr Geoffrey William Jarrett
    British born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, CM21 9RG, United Kingdom

      IIF 4
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, England

      IIF 5
  • Mr Geoffrey William Jarrett
    British born in February 1941

    Resident in Cyprus

    Registered addresses and corresponding companies
    • icon of address G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, United Kingdom

      IIF 6
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, England

      IIF 7
  • Jarrett, Geoffrey William
    British chartered certified accountant born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, United Kingdom

      IIF 8
  • Jarrett, Geoffrey William
    British director born in February 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address S202 Weston House, The Maltings, Station Road, Sawbridgeworth, Herts, CM21 9FP, United Kingdom

      IIF 9
  • Jarrett, Geoffrey William
    British accountant born in February 1941

    Resident in England

    Registered addresses and corresponding companies
  • Jarrett, Geoffrey William
    British certified accountant born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Lower Sheering Road, Sawbridgeworth, Herts, CM21 9RG

      IIF 23
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG

      IIF 24 IIF 25
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, Uk

      IIF 26
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Herts, CM21 9RG, U.k

      IIF 27
  • Jarrett, Geoffrey William
    British certified chartered accountant born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, CM21 9FP, England

      IIF 28
  • Jarrett, Geoffrey William
    British chartered certified accountant born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG

      IIF 29
  • Jarrett, Geoffrey William
    British director born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Barn, Feathers Hill, Hatfield Broad Oak, Bishop's Stortford, Hertfordshire, CM22 7HB, England

      IIF 30
    • icon of address Priory Barn Feathers Hill, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7HB

      IIF 31
    • icon of address 36, Brewer Street, London, W1F 9TA, United Kingdom

      IIF 32
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, England

      IIF 33
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, United Kingdom

      IIF 34 IIF 35
  • Jarrett, Geoffrey William
    British none born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Essex, CM21 9RG, England

      IIF 36
  • Jarrett, Geoffrey William
    British chartered accountant born in February 1941

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG, England

      IIF 37
  • Jarrett, Geoffrey William
    born in February 1941

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priory Barn, Feathers Hill, Hatfield Broad Oak, CM22 7HB

      IIF 38
    • icon of address G204 Weston House, Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts, CM21 9FP, England

      IIF 39
  • Jarrett, Geoffrey William
    British accountant

    Registered addresses and corresponding companies
    • icon of address Priory Barn Feathers Hill, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7HB

      IIF 40
  • Jarrett, Geoffrey William

    Registered addresses and corresponding companies
    • icon of address Priory Barn Feathers Hill, Hatfield Broad Oak, Bishops Stortford, Hertfordshire, CM22 7HB

      IIF 41
  • Jarrett, Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG

      IIF 42
  • Jarrett, Geoffrey
    British accountant

    Registered addresses and corresponding companies
    • icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, CM21 9RG

      IIF 43 IIF 44
child relation
Offspring entities and appointments
Active 9
  • 1
    BERWICK STREET PRODUCTIONS 2005 PUBLIC LIMITED COMPANY - 2007-10-31
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 14 - Director → ME
  • 2
    BERWICK STREET PRODUCTIONS PUBLIC LIMITED COMPANY - 2007-10-31
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-28 ~ dissolved
    IIF 10 - Director → ME
  • 3
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ dissolved
    IIF 30 - Director → ME
  • 4
    HILLS JARRETT CONSULTANCY LIMITED - 2025-03-26
    icon of address S202 Weston House The Maltings, Station Road, Sawbridgeworth, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2008-03-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    HILLS JARRETT LIMITED - 2001-08-14
    JL CONSULTANTS LIMITED - 1995-05-05
    icon of address G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    96,022 GBP2021-04-30
    Officer
    icon of calendar 1995-04-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Hermitage House, Bentfield Road, Stansted, Essex
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2015-11-12 ~ dissolved
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 7
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 34 - Director → ME
  • 8
    icon of address Hills Jarrett Llp, Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-01 ~ dissolved
    IIF 32 - Director → ME
  • 9
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-20 ~ dissolved
    IIF 33 - Director → ME
Ceased 19
  • 1
    BERWICK STREET PRODUCTIONS 2005 PUBLIC LIMITED COMPANY - 2007-10-31
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-11-07 ~ 2006-04-30
    IIF 16 - Director → ME
  • 2
    BERWICK STREET PRODUCTIONS PUBLIC LIMITED COMPANY - 2007-10-31
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-18 ~ 2006-04-30
    IIF 12 - Director → ME
    icon of calendar 2003-12-18 ~ 2004-04-07
    IIF 40 - Secretary → ME
  • 3
    BOWATER PRICE PLC - 2020-12-18
    BOWATER FINANCE PLC - 2003-09-23
    MEADOWBROOK LIMITED - 2000-06-05
    BOWATER FINANCE LIMITED - 2003-09-16
    icon of address S202 Weston House The Maltings, Sawbridgeworth, Herts, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    66,565 GBP2024-12-31
    Officer
    icon of calendar 2004-03-24 ~ 2011-06-30
    IIF 42 - Secretary → ME
  • 4
    icon of address G204 Weston House Allen House Business Centre, The Maltings, Station Road, Sawbridgeworth, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,989 GBP2021-10-31
    Officer
    icon of calendar 2015-10-30 ~ 2020-10-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-10-07
    IIF 7 - Right to appoint or remove directors OE
  • 5
    FOCAL MANAGEMENT LIMITED - 2002-03-18
    icon of address Sopers House, Sopers Road, Cuffley, Hertfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    227,954 GBP2024-12-31
    Officer
    icon of calendar 2001-11-23 ~ 2012-11-23
    IIF 31 - Director → ME
  • 6
    CICADA EDUCATIONAL EQUIPMENT LIMITED - 2002-03-07
    CICADA PR0PERTIES LIMITED - 2013-10-01
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,059 GBP2023-12-31
    Officer
    icon of calendar 2000-06-01 ~ 2002-01-01
    IIF 17 - Director → ME
  • 7
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2007-02-20
    IIF 18 - Director → ME
    icon of calendar 2010-07-02 ~ 2011-09-30
    IIF 26 - Director → ME
    icon of calendar 2004-06-02 ~ 2007-02-05
    IIF 44 - Secretary → ME
  • 8
    icon of address Virtus Property Management Unit I13, Peek Business Centre, Dunmow Road, Bishop's Stortford, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2021-08-17
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-08-30 ~ 2021-08-17
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    icon of address 18 Hermitage House, Bentfield Road, Stansted, Essex
    Dissolved Corporate (2 parents, 11 offsprings)
    Officer
    icon of calendar 2001-08-14 ~ 2013-10-01
    IIF 38 - LLP Designated Member → ME
  • 10
    icon of address The Old Grange, Warren Estate Lordship Road, Writtle, Chelmsford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-05-31
    Officer
    icon of calendar 2018-06-07 ~ 2023-09-12
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ 2019-06-01
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    SHEERING ASSET MANAGEMENT LTD - 2018-11-01
    icon of address Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-02-26
    Officer
    icon of calendar 2017-02-20 ~ 2017-04-26
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2017-05-05
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 12
    ENVIROLAY LIMITED - 2011-05-09
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-01 ~ 2012-12-01
    IIF 29 - Director → ME
  • 13
    EURO ASPHALT SURFACING LIMITED - 2011-03-23
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    189,620 GBP2015-12-31
    Officer
    icon of calendar 2011-03-17 ~ 2011-05-05
    IIF 36 - Director → ME
  • 14
    PEARSON MCKINSEY INSOLVENCY LIMITED - 2003-02-06
    icon of address Office C 616-618 Chigwell Road, Woodford Green, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    158,506 GBP2024-03-31
    Officer
    icon of calendar 1999-08-01 ~ 2003-02-03
    IIF 13 - Director → ME
    icon of calendar 1999-08-01 ~ 2003-02-03
    IIF 41 - Secretary → ME
  • 15
    RAPID ENVELOPE PRINTING LIMITED - 2015-08-08
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    65 GBP2017-07-31
    Officer
    icon of calendar 2014-07-07 ~ 2015-07-01
    IIF 35 - Director → ME
  • 16
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2007-02-05
    IIF 19 - Director → ME
    icon of calendar 2006-10-31 ~ 2007-02-20
    IIF 11 - Director → ME
    icon of calendar 2010-07-02 ~ 2011-09-30
    IIF 27 - Director → ME
    icon of calendar 2004-06-02 ~ 2007-02-05
    IIF 43 - Secretary → ME
  • 17
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-02 ~ 2011-09-30
    IIF 24 - Director → ME
    icon of calendar 2006-10-31 ~ 2009-11-30
    IIF 15 - Director → ME
  • 18
    icon of address Gainsborough House, Sheering Lower Road, Sawbridgeworth, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-10-31 ~ 2009-11-30
    IIF 20 - Director → ME
    icon of calendar 2010-07-02 ~ 2011-09-30
    IIF 25 - Director → ME
  • 19
    THE LITTLE EVENTS COMPANY LIMITED - 2012-06-25
    icon of address Recovery House Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    20,610 GBP2017-08-31
    Officer
    icon of calendar 2010-07-02 ~ 2011-09-30
    IIF 23 - 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.