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

Hill, Geoffrey Demaine

    Related profiles found in government register
  • Hill, Geoffrey Demaine
    British

    Registered addresses and corresponding companies
    • icon of address 1, Flaxton Terrace, Pannal, Harrogate, North Yorkshire, HG3 1JU, England

      IIF 1 IIF 2
    • icon of address The Croft, 1 Hall Drive Bramhope, Leeds, West Yorkshire, LS16 9JF

      IIF 3
  • Hill, Geoffrey Demaine
    British company director

    Registered addresses and corresponding companies
    • icon of address The Croft, 1 Hall Drive Bramhope, Leeds, West Yorkshire, LS16 9JF

      IIF 4 IIF 5
  • Hill, Geoffrey Demaine

    Registered addresses and corresponding companies
    • icon of address 1, Flaxton Terrace, Pannal, Harrogate, North Yorkshire, HG3 1JU

      IIF 6
  • Hill, Geoffrey Demaine
    born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Croft, 1 Hall Drive, Bramhope, LS16 9JF

      IIF 7 IIF 8
    • icon of address 1, Flaxton Terrace, Pannal, Harrogate, HG3 1JU, United Kingdom

      IIF 9 IIF 10
    • icon of address 1, Flaxton Terrace, Pannal, Harrogate, North Yorkshire, HG3 1JU, United Kingdom

      IIF 11
  • Hill, Geoffrey Demaine
    British business consultant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Hall Drive, Bramhope, Leeds, Yorkshire, LS16 9JF, England

      IIF 12
  • Hill, Geoffrey Demaine
    British chartered accountant born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 13
  • Hill, Geoffrey Demaine
    British company director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
  • Hill, Geoffrey Demaine
    British director born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Flaxton Terrace, Pannal, Harrogate, North Yorkshire, HG3 1JU, England

      IIF 27
    • icon of address Floor 1, 2 Collingwood Street, Newcastle Upon Tyne, Tyne And Wear, NE1 1JF

      IIF 28
  • Hill, Geoffrey Demaine
    British none born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 29
  • Mr Geoffrey Demaine Hill
    British born in December 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 1 Flaxton Terrace, Pannal, Harrogate, North Yorks, HG3 1JU, United Kingdom

      IIF 30
    • icon of address 1, Flaxton Terace, Pannal, Harrogate, North Yorkshire, HG3 1JU, England

      IIF 31
    • icon of address 1, Flaxton Terrace, Pannal, Harrogate, North Yorkshire, HG3 1JU

      IIF 32
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 1 Flaxton Terrace, Pannal, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -33,900 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 2
    SANDCO 646 LIMITED - 2000-01-21
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    152,611 GBP2015-12-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 28 - Director → ME
  • 3
    IBIS PROJECT SERVICES (EASTERN) LIMITED - 2005-10-31
    IBIS DEVELOPMENTS LIMITED - 2004-04-14
    icon of address 1 Hall Drive, Bramhope, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-05 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2005-10-05 ~ dissolved
    IIF 5 - Secretary → ME
  • 4
    icon of address Bwc Business Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-11 ~ dissolved
    IIF 3 - Secretary → ME
  • 5
    SHAWS GROUP LIMITED - 2007-04-02
    icon of address 1 Flaxton Terrace, Pannal, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 6
    SHAW TAX LIMITED - 2007-04-02
    BTG TAX LIMITED - 2008-10-02
    SHAWS GROUP LIMITED - 2008-07-18
    icon of address 1 Flaxton Terrace, Pannal, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -105,218 GBP2022-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
Ceased 21
  • 1
    WBS GRANVILLE LIMITED - 2004-07-26
    GRANVILLE BAIRD ONE LIMITED - 2000-08-03
    BENTLEY JENNISON GRANVILLE LIMITED - 2006-04-11
    RSM TENON FINANCIAL MANAGEMENT LIMITED - 2013-09-30
    BENTLEY JENNISON FINANCIAL MANAGEMENT LIMITED - 2009-12-29
    GRANVILLE BAIRD WEALTH MANAGEMENT LIMITED - 2001-10-04
    icon of address 6th Floor, 25 Farringdon Street, London
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2001-06-06 ~ 2005-10-31
    IIF 19 - Director → ME
  • 2
    icon of address 19 Chichester Marina, 19 The Salterns, Chichester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-08 ~ 2017-06-21
    IIF 27 - Director → ME
    icon of calendar 2016-06-03 ~ 2017-06-21
    IIF 6 - Secretary → ME
  • 3
    icon of address 340 Deansgate, Manchester
    Active Corporate (8 parents, 13 offsprings)
    Officer
    icon of calendar 2006-09-25 ~ 2012-07-05
    IIF 13 - Director → ME
  • 4
    BTG INTELLIGENCE LIMITED - 2010-08-26
    BTG GLOBAL RISK PARTNERS LIMITED - 2015-02-02
    FDB INTERNATIONAL LIMITED - 2006-10-11
    BEGBIES TRAYNOR (INVESTIGATIONS) LIMITED - 2017-12-12
    BGN INTELLIGENCE LIMITED - 2007-10-08
    FACTFINDER DETECTIVE BUREAU LIMITED - 2004-03-03
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-01-01 ~ 2014-01-07
    IIF 29 - Director → ME
  • 5
    BTG FINANCIAL PARTNERS LLP - 2008-10-06
    icon of address 340 Deansgate, Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-05-01 ~ 2012-07-05
    IIF 7 - LLP Member → ME
  • 6
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (36 parents)
    Profit/Loss (Company account)
    0 GBP2023-04-06 ~ 2024-04-05
    Officer
    icon of calendar 2007-02-22 ~ 2022-01-04
    IIF 11 - LLP Member → ME
  • 7
    WOMBATS MEDIA LTD - 2012-09-28
    icon of address 27 Templand Park, Allithwaite, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-07-31
    IIF 12 - Director → ME
  • 8
    WBS GRANVILLE LIMITED - 2001-10-04
    icon of address Unit 1 Hollinswood Court, Stafford Park 1 Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-07-05 ~ 2004-07-24
    IIF 23 - Director → ME
  • 9
    IBIS PROJECT SERVICES LIMITED - 2002-10-21
    IBIS LIMITED - 2013-01-09
    icon of address Isis House, 43 Station Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2007-04-16
    IIF 20 - Director → ME
  • 10
    icon of address 1 Flaxton Terrace, Pannal, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -33,900 GBP2022-12-31
    Officer
    icon of calendar 2005-05-27 ~ 2022-01-10
    IIF 14 - Director → ME
  • 11
    icon of address Black Horse Farm, Black Horse Lane Swainby, Northallerton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-10 ~ 2007-02-19
    IIF 26 - Director → ME
    icon of calendar 2003-12-10 ~ 2007-02-19
    IIF 4 - Secretary → ME
  • 12
    BTG TRUSTEES LIMITED - 2012-11-26
    SMITH & WILLIAMSON TRUSTEES LIMITED - 2025-03-31
    COACHES ABROAD LIMITED - 1996-10-01
    SHAWS TRUSTEES LIMITED - 2008-09-29
    SHAW EMPLOYMENT SERVICES LIMITED - 1999-09-07
    SHAW TRUSTEE SERVICES LIMITED - 2007-06-04
    icon of address 45 Gresham Street, London, United Kingdom
    Active Corporate (10 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2011-11-25
    IIF 22 - Director → ME
  • 13
    SHAWS GROUP LIMITED - 2007-04-02
    icon of address 1 Flaxton Terrace, Pannal, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2022-01-10
    IIF 16 - Director → ME
    icon of calendar 2012-08-31 ~ 2022-01-10
    IIF 1 - Secretary → ME
  • 14
    SHAW TAX LIMITED - 2007-04-02
    BTG TAX LIMITED - 2008-10-02
    SHAWS GROUP LIMITED - 2008-07-18
    icon of address 1 Flaxton Terrace, Pannal, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -105,218 GBP2022-12-31
    Officer
    icon of calendar 2008-01-18 ~ 2022-01-10
    IIF 15 - Director → ME
    icon of calendar 2012-08-31 ~ 2022-01-10
    IIF 2 - Secretary → ME
  • 15
    icon of address 99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    46,074,179 GBP2019-04-05
    Officer
    icon of calendar 2003-03-05 ~ 2020-03-25
    IIF 8 - LLP Member → ME
  • 16
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2022-01-12
    IIF 9 - LLP Member → ME
  • 17
    icon of address 82 St John Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-03-29 ~ 2022-01-12
    IIF 10 - LLP Member → ME
  • 18
    IBIS PROJECT SERVICES LIMITED - 2005-12-06
    IBIS LIMITED - 2002-10-21
    icon of address Isis House, 43 Station Road, Henley On Thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2007-04-16
    IIF 21 - Director → ME
  • 19
    icon of address Unit 1 Hollinswood Court, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-09-03 ~ 2004-07-24
    IIF 24 - Director → ME
  • 20
    icon of address Unit 1 Hollinswood Court, Stafford Park, Telford, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-08-30 ~ 2004-07-24
    IIF 25 - Director → ME
  • 21
    icon of address Zone 1 Deeside Industrial Estate, Welsh Road, Deeside, Clwyd
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,350,789 GBP2024-03-31
    Officer
    icon of calendar 2001-07-19 ~ 2004-07-24
    IIF 17 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.