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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Geraghty, Mark

    Related profiles found in government register
  • Geraghty, Mark
    Australian born in May 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • 06448938 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 08072695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
  • Geraghty, Mark
    Australian company director born in May 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • 08072769 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 106, Billy Lows Lane, Potters Bar, EN6 1XL, England

      IIF 4 IIF 5
  • Geraghty, Mark
    Australian director born in May 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 6 IIF 7
    • Olive House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 8 IIF 9 IIF 10
    • Olive House Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 11
    • Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB

      IIF 12
    • 50, Lindsey Parade, Paradise Point, Surfers Paradise, Australia, 4216

      IIF 13
  • Geraghty, Mark
    Australian sales director born in May 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • 51, Lindsay Parade, Paradise Point, Gold Coast, Queensland, 4216, Australia

      IIF 14
  • Geraghty, Mark
    Australian director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Osborne Road, Potters Bar, Herts, EN6 1SD, United Kingdom

      IIF 15
  • Mr Mark Geraghty
    Australian born in May 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • 06448938 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 08072695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
    • 08072769 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 19
    • 51, Lindsay Parade, Paradise Point, Gold Coast, Queensland, 4216, Australia

      IIF 20
    • Olive House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 21
    • 106, Billy Lows Lane, Potters Bar, EN6 1XL, England

      IIF 22 IIF 23
  • Geraghty, Mark
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 24 IIF 25
  • Geraghty, Mark
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 26
  • Geraghty, Mark
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dunsaney House, Lusty, Bruton, BA10 0BX, England

      IIF 27
    • C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 28 IIF 29 IIF 30
  • Geraghty, Mark
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Dunsaney House, Lusty, Bruton, Somerset, BA10 0BX, United Kingdom

      IIF 31
  • Geraghty, Mark
    British director born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 26 Lochty Industrial Estate, Almondbank, Perth, PH1 3NP, Scotland

      IIF 32
  • Geraghty, Mark
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Balcaskie Road, Eltham, London, SE9 1HQ, United Kingdom

      IIF 33
  • Mr Mark Geraghty
    Australian born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Osborne Road, Potters Bar, Herts, EN6 1SD, United Kingdom

      IIF 34
  • Mr Mark Geraghty
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 12, Cole Mead, Bruton, BA10 0DL, England

      IIF 35
    • Dunsaney House, Lusty, Bruton, Somerset, BA10 0BX, United Kingdom

      IIF 36 IIF 37
    • C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 38 IIF 39
  • Mr Mark Geraghty
    British born in March 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 26 Lochty Industrial Estate, Almondbank, Perth, PH1 3NP, Scotland

      IIF 40
child relation
Offspring entities and appointments 23
  • 1
    BRUTON PROPERTY FOR THE PEOPLE LTD
    16420780
    12 Cole Mead, Bruton, England
    Active Corporate (6 parents)
    Officer
    2025-04-30 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2025-05-24 ~ now
    IIF 35 - Has significant influence or control OE
  • 2
    CONSTRUCTION SAFETY UK LIMITED
    06329499
    Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-05-04 ~ 2016-03-03
    IIF 12 - Director → ME
  • 3
    EXECUTIVE CHARTERS & TRAVEL LIMITED
    09218177
    Handel House, 95 High Street, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2014-09-15 ~ 2017-06-01
    IIF 6 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 19 - Has significant influence or control OE
  • 4
    GUESTHOUSES FOR THE PEOPLE LIMITED
    10633686
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2017-02-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 38 - Has significant influence or control OE
  • 5
    HH 2020 LIMITED
    - now 12615780
    PTG NETWORKS LIMITED - 2021-08-06
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2022-06-01 ~ now
    IIF 29 - Director → ME
  • 6
    KELLY CO VENDING LTD
    11181603
    18 Osborne Road, Potters Bar, Herts
    Dissolved Corporate (1 parent)
    Officer
    2018-02-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 7
    MOBILE PHONE COMMUNICATIONS LIMITED
    06448938
    4385, 06448938 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2012-12-13 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 8
    MRJL4TP (IOW) LIMITED
    - now 11983171
    GIBBS AND BOTTOM LIMITED - 2020-03-03
    First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2020-03-10 ~ now
    IIF 28 - Director → ME
    2020-03-10 ~ 2020-03-10
    IIF 25 - Director → ME
    Person with significant control
    2020-05-13 ~ 2020-05-13
    IIF 37 - Has significant influence or control OE
  • 9
    MRJL4TP (PLYMOUTH) LIMITED
    - now 11981981
    W4TP LIMITED - 2020-03-03
    First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 31 - Director → ME
    2020-03-10 ~ 2020-03-10
    IIF 24 - Director → ME
    Person with significant control
    2020-05-01 ~ 2021-03-01
    IIF 36 - Has significant influence or control OE
  • 10
    OLIVE FIXED LINE SERVICES LIMITED
    - 2021-03-03 08072699 04648708
    OLIVE COMMUNICATIONS SOLUTIONS LIMITED - 2013-04-30
    106 Billy Lows Lane, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 11
    OLIVE TELECOMMUNICATIONS LIMITED
    - 2021-03-03 06743910
    106 Billy Lows Lane, Potters Bar, England
    Dissolved Corporate (3 parents)
    Officer
    2008-11-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    OLIVE ENERGY LIMITED
    - 2021-03-03 08072822
    106 Billy Lows Lane, Potters Bar, England
    Dissolved Corporate (2 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 13
    OLIVE IT SOLUTIONS LIMITED
    - 2021-03-03 08072769 08072699... (more)
    4385, 08072769 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 14
    OLIVE BUSINESS SOLUTIONS LIMITED
    - now 04648708 07748971
    OLIVE FIXED LINE SERVICES LIMITED
    - 2013-04-30 04648708 08072699
    CORPORATE MOBILE SOLUTIONS LIMITED
    - 2005-11-21 04648708
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (26 parents)
    Officer
    2003-03-13 ~ 2021-02-19
    IIF 14 - Director → ME
  • 15
    OLIVE COMMUNICATIONS SOLUTIONS LIMITED
    - now 07748971 08072699... (more)
    OLIVE BUSINESS SOLUTIONS LIMITED
    - 2013-04-30 07748971 04648708
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (17 parents, 7 offsprings)
    Officer
    2012-04-12 ~ 2021-02-19
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-19
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    OLIVE M2M LIMITED
    08072438
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-08-01 ~ 2021-02-19
    IIF 10 - Director → ME
  • 17
    OLIVE UNIFIED COMMUNICATIONS SERVICES LIMITED
    08072735
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (7 parents)
    Officer
    2012-08-01 ~ 2021-02-19
    IIF 9 - Director → ME
  • 18
    P4TG LIMITED
    09449916
    First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-02-20 ~ 2017-07-03
    IIF 33 - Director → ME
  • 19
    PERTH TOOL REPAIRS LIMITED
    - now SC655724
    PERTH TOOL REPAIR LIMITED
    - 2020-03-03 SC655724
    Unit 26 Lochty Industrial Estate, Almondbank, Perth, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 20
    PROPERTY FOR THE PEOPLE LLP
    OC393002
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (9 parents, 3 offsprings)
    Officer
    2014-05-08 ~ now
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 39 - Has significant influence or control OE
  • 21
    SAFETY BANK SOLUTIONS LIMITED
    08310399
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (5 parents)
    Officer
    2013-02-04 ~ 2021-02-19
    IIF 11 - Director → ME
  • 22
    SB PROJECT TEAM LIMITED
    - now 07848728
    CSAFE LIMITED
    - 2014-03-07 07848728
    Handel House, 95 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 7 - Director → ME
  • 23
    SPECIALIST APPLICATIONS FOR ENTERPRISE LIMITED
    08072695
    4385, 08072695 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.