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

Lockwood, Geoffrey

    Related profiles found in government register
  • Lockwood, Geoffrey
    British business man born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Haw Lane, Bedlow Ridge, Buckinghamshire, HP14 4JH

      IIF 1
  • Lockwood, Geoffrey
    British businessman born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Haw Lane, Bedlow Ridge, Buckinghamshire, HP14 4JH

      IIF 2 IIF 3
  • Lockwood, Geoffrey
    British co- director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brooks Parade , Green Lane, Ilford, Essex, IG3 9RT, United Kingdom

      IIF 4
  • Lockwood, Geoffrey
    British accountant born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cobham Road, Fetcham, Leatherhead, KT22 9AU, England

      IIF 5
  • Lockwood, Geoff
    British accountant born in April 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 25, Douglas Head Apartments, Douglas Head, Douglas, Isle Of Man, IM1 5BZ, United Kingdom

      IIF 6
  • Mr Geoffrey Lockwood
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Brooks Parade , Green Lane, Essex, IG3 9RT, United Kingdom

      IIF 7
  • Lockwood, Geoffrey
    British

    Registered addresses and corresponding companies
    • icon of address 27 Haw Lane, Bedlow Ridge, Buckinghamshire, HP14 4JH

      IIF 8
  • Lockwood, Geoffrey
    British accountant

    Registered addresses and corresponding companies
    • icon of address 27 Haw Lane, Bedlow Ridge, Buckinghamshire, HP14 4JH

      IIF 9
  • Lockwood, Geoff
    Uk chartered accountant born in April 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 14, 14 Albert Street, Douglas, Isle Of Man, IM1 2QA, Isle Of Man

      IIF 10
  • Lockwood, Geoff
    British

    Registered addresses and corresponding companies
    • icon of address Apartment 25, Douglas Head Apartments, Douglas, IM1 5BZ, Isle Of Man

      IIF 11
  • Lockwood, Geoff

    Registered addresses and corresponding companies
    • icon of address Apt 25, Douglas Head Apts, Douglas, IM1 2QA, Isle Of Man

      IIF 12
  • Mr Geoff Lockwood
    British born in April 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 36, Douglas Head, Douglas, Isle Of Man, IM1 5BZ

      IIF 13
  • Lockwood, Geoffrey Alexander Vincent
    British born in April 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address 10 Discovery Way, Discovery Way, Horam, Heathfield, East Sussex, TN21 0GE, England

      IIF 14
    • icon of address 10, Discovery Way, Horam, Heathfield, East Sussex, TN21 0GE, England

      IIF 15 IIF 16
    • icon of address 14, Albert Street, Douglas, Isle Of Man, IM1 2QA, Isle Of Man

      IIF 17
    • icon of address 71-75, Shelton Street, Greater London, London, WC2H 9JQ, United Kingdom

      IIF 18
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 19
  • Mr Geoffrey Lockwood
    British born in April 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Westgate House, Westgate Avenue, Bolton, BL1 4RF, England

      IIF 20
  • Geoffrey Lockwood
    British born in April 1964

    Registered addresses and corresponding companies
  • Mr Geoff Lockwood
    English born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cobham Road, Fetcham, Leatherhead, KT22 9AU, England

      IIF 27
  • Geoffrey Alexander Vincent Lockwood
    British born in April 1964

    Registered addresses and corresponding companies
    • icon of address 14, Albert Street, Douglas, IM1 2QA, Isle Of Man

      IIF 28
  • Mr Geoffrey Alexander Vincent Lockwood
    British born in April 1964

    Resident in Isle Of Man

    Registered addresses and corresponding companies
    • icon of address Westgate House, 1 Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 29
    • icon of address 10 Discovery Way, Discovery Way, Horam, Heathfield, East Sussex, TN21 0GE, England

      IIF 30
    • icon of address 10, Discovery Way, Horam, Heathfield, East Sussex, TN21 0GE, England

      IIF 31
    • icon of address 10, Discovery Way, Horam, Heathfield, TN21 0GE, England

      IIF 32
    • icon of address 14, Albert Street, Douglas, Isle Of Man, IM1 2QA, Isle Of Man

      IIF 33
    • icon of address 11-12, St. Swithin's Lane, London, EC4N 8AL, England

      IIF 34
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address Westgate House, 1 Westgate Avenue, Bolton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    IIF 29 - Has significant influence or controlOE
  • 2
    icon of address Wharton Cottage Horseshoe Road, Radnage, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    365 GBP2025-03-31
    Officer
    icon of calendar 2001-04-04 ~ now
    IIF 9 - Secretary → ME
  • 3
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-09-08 ~ now
    IIF 21 - Has significant influence or controlOE
  • 4
    NEW CALL TELECOM LIMITED - 2018-06-29
    NEWCO TELECOM LIMITED - 2010-09-21
    icon of address 21 Cobham Road, Fetcham, Leatherhead, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 27 - Has significant influence or control as a member of a firmOE
  • 5
    icon of address The Apex, 2 Sheriffs Orchard, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address Westgate House, Westgate Avenue, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-08-09 ~ now
    IIF 20 - Has significant influence or controlOE
  • 7
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-08-01 ~ now
    IIF 25 - Has significant influence or controlOE
  • 8
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-08-01 ~ now
    IIF 23 - Has significant influence or controlOE
  • 9
    INTEROUTE TELECOM SERVICES LIMITED - 2001-05-31
    MAWLAW 378 LIMITED - 1998-04-17
    INTEROUTE TELECOMMUNICATIONS SERVICES LIMITED - 1999-03-24
    icon of address Dalton House, 60 Windsor Avenue, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-01-14 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    icon of address 10 Discovery Way, Horam, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -155,955 GBP2024-03-30
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 17 - Director → ME
  • 11
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-08-01 ~ now
    IIF 22 - Has significant influence or controlOE
  • 12
    HIGHER NATURE LIMITED - 1999-10-12
    HIGHER NATURE PLC - 2005-11-21
    icon of address 10 Discovery Way, Horam, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    447,139 GBP2024-03-29
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    WINE ON WATLING LTD - 2023-07-11
    KG RETAIL HOLDINGS LIMITED - 2023-11-10
    icon of address 10 Discovery Way Discovery Way, Horam, Heathfield, East Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 10 Discovery Way, Horam, Heathfield, East Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -165,470 GBP2024-03-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ now
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-03-06 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address Care Of Adams And Remers Llp, Duke's Court 32 Duke Street, St James's, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 10 - Director → ME
  • 17
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2021-08-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 18
    INTEROUTE NETWORKS LIMITED - 2002-11-27
    MAWLAW 329 LIMITED - 1996-12-17
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-03-22 ~ now
    IIF 19 - Director → ME
  • 19
    icon of address 14 Albert Street, Douglas, Isle Of Man
    Registered Corporate (2 parents)
    Beneficial owner
    icon of calendar 2021-08-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 20
    icon of address Railway House, St Judes Road, Sulby, Isle Of Man
    Registered Corporate (3 parents)
    Beneficial owner
    icon of calendar 2019-02-27 ~ now
    IIF 28 - Has significant influence or controlOE
  • 21
    icon of address Westgate House, 1 Westgate Avenue, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,384 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 33 - Has significant influence or controlOE
  • 22
    icon of address 3 Brooks Parade , Green Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-08 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-08 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    COSBY ENGINEERING LIMITED - 2017-01-03
    icon of address Cba Business Solutions Ltd, 126 New Walk, Leicester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -192,680 GBP2020-07-31
    Officer
    icon of calendar 2011-01-14 ~ 2016-12-08
    IIF 12 - Secretary → ME
  • 2
    icon of address Ground Floor, Ibex House, 42-46 Minories, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    icon of calendar 2005-04-21 ~ 2019-05-01
    IIF 3 - Director → ME
  • 3
    icon of address Ibex House, 42-46 Minories, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2004-11-09 ~ 2019-05-01
    IIF 1 - Director → ME
  • 4
    icon of address Ground Floor, Ibex House, 42-46 Minories, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2005-10-04 ~ 2019-08-01
    IIF 8 - Secretary → ME
  • 5
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2019-03-06 ~ 2022-12-01
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 11-12 St. Swithin's Lane, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    207,025 GBP2024-08-31
    Person with significant control
    icon of calendar 2024-01-03 ~ 2024-11-30
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Ground Floor Ibex House, 42-46 Minories, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2001-05-09 ~ 2019-05-01
    IIF 2 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.