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 Dart

    Related profiles found in government register
  • Mr Geoffrey Dart
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Upp Hall Farm, Salmons Lane, Coggeshall, Colchester, Essex, CO6 1RY, England

      IIF 1
    • 1st Floor, 50 Jermyn Street, London, SW1Y 6LX

      IIF 2
    • Room 4, 1st Floor, 50 Jermyn St, London, SW1Y 6LX, United Kingdom

      IIF 3
  • Mr Geoffrey Gilbert Dart
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 7th Floor, Network House, Basing View, Basingstoke, RG21 4HG, England

      IIF 4
    • Unit 3, Upp Hall Farm, Salmons Lane, Colchester, Essex, CO6 1RY

      IIF 5
    • Unit 3, Upp Hall Farm, Salmons Lane, Colchester, Essex, CO6 1RY, United Kingdom

      IIF 6
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 7
  • Dart, Geoffrey Gilbert
    British born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Upp Hall Farm, Salmons Lane, Colchester, Essex, CO6 1RY, England

      IIF 8
    • Unit 3, Upp Hall Farm, Salmons Lane, Colchester, Essex, CO6 1RY, United Kingdom

      IIF 9
    • 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 10
  • Dart, Geoffrey Gilbert
    British banker born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 103a Ashley Gardens, Thirleby Road, London, SW1P 1HJ

      IIF 11 IIF 12
    • 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, England

      IIF 13
  • Dart, Geoffrey Gilbert
    British company director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 37, Clarence Street, Leicester, LE1 3RW, England

      IIF 14
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 15
    • Room 4, 1st Floor, 50 Jermyn Street, London, SW1Y 6LX, United Kingdom

      IIF 16
    • 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 17
  • Dart, Geoffrey Gilbert
    British consultant born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 103a Ashley Gardens, Thirleby Road, London, SW1P 1HJ

      IIF 18
  • Dart, Geoffrey Gilbert
    British director born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Upp Hall Farm, Salmons Lane, Coggeshall, Colchester, CO6 1RY, England

      IIF 19
    • 37, Clarence Street, Leicester, LE1 3RW, England

      IIF 20
    • 103a Ashley Gardens, Thirleby Road, London, SW1P 1HJ

      IIF 21 IIF 22 IIF 23
    • 30, Percy Street, London, W1T 2DB

      IIF 25
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 26
    • Room 4, 1st Floor, 50, Jermyn Street, London, SW1Y 6LX, England

      IIF 27
    • Venture House, 27-29 Glasshouse Street, London, W1B 5DF, England

      IIF 28
    • The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH

      IIF 29
  • Dart, Geoffrey Gilbert
    British merchant banker born in March 1947

    Resident in England

    Registered addresses and corresponding companies
    • 39 Station Road, Liphook, Hampshire, GU30 7DW, United Kingdom

      IIF 30
    • 103a Ashley Gardens, Thirleby Road, London, SW1P 1HJ

      IIF 31 IIF 32 IIF 33
  • Mr Geoffrey Gilbert Dart
    British born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Venture House, 27-29 Glasshouse Street, London, W1B 5DF, England

      IIF 34
  • Dart, Geoffrey Gilbert
    British

    Registered addresses and corresponding companies
    • 103a Ashley Gardens, Thirleby Road, London, SW1P 1HJ

      IIF 35
  • Dart, Geoffrey Gilbert
    Australian director born in March 1947

    Registered addresses and corresponding companies
  • Dart, Geoffrey Gilbert

    Registered addresses and corresponding companies
    • Unit 3, Upp Hall Farm, Salmons Lane, Colchester, Essex, CO6 1RY, United Kingdom

      IIF 41
  • Dart, Geoffrey Gilbert
    Australian born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Hildred House, 80 Ebury Mews, London, SW1W 9NU

      IIF 42
  • Dart, Geoffrey Gilbert
    Australian banker born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Hildred House, 80 Ebury Mews, London, SW1W 9NU

      IIF 43
    • C/o Welbeck Associates 30, Percy Street, London, W1T 2DB, England

      IIF 44
  • Dart, Geoffrey Gilbert
    Australian director born in March 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Hildred House, 80 Ebury Mews, London, SW1W 9NU

      IIF 45
  • Dart, Geoffrey Gilbert
    British merchant banker born in March 1947

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 70, Jermyn Street, London, SW1Y 6NY, England

      IIF 46
child relation
Offspring entities and appointments
Active 8
  • 1
    ASPLEY ESTATES LIMITED - 2000-11-09
    Unit 3 Upp Hall Farm, Salmons Lane, Colchester, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    159,346 GBP2024-02-29
    Officer
    2001-08-03 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    PHOTONICS UV LIMITED - 2022-04-20
    CHESTERFIELD RED LIMITED - 2020-05-20
    Room 4, 1st Floor 50 Jermyn St, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,951 GBP2024-03-31
    Officer
    2016-03-31 ~ dissolved
    IIF 19 - Director → ME
  • 3
    CHESTERFIELD SECURITIES LIMITED - 2011-03-28
    Unit 3 Upp Hall Farm, Salmons Lane, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3,536 GBP2024-02-29
    Officer
    2010-02-04 ~ now
    IIF 9 - Director → ME
    2010-02-04 ~ now
    IIF 41 - Secretary → ME
  • 4
    LARCH HOUSING (NORTH WEST) LIMITED - 2017-09-08
    71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2016-11-30
    Officer
    2017-08-31 ~ dissolved
    IIF 17 - Director → ME
  • 5
    BLACK EAGLE CAPITAL LTD - 2017-09-12
    DUKEMOUNT CAPITAL LIMITED - 2016-11-15
    The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (2 parents)
    Officer
    2017-09-29 ~ dissolved
    IIF 29 - Director → ME
  • 6
    Integer Chartered Accountants, Unit 3, Upp Hall Farm Salmons Lane, Coggeshall, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    53,245 GBP2024-03-31
    Officer
    2015-03-05 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    Room 4, 1st Floor, 50 Jermyn Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    300 GBP2019-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    39 Station Road, Liphook, Hampshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -12,370 GBP2022-06-30
    Officer
    2020-06-23 ~ dissolved
    IIF 30 - Director → ME
Ceased 30
  • 1
    PHOTONICS UV LIMITED - 2022-04-20
    CHESTERFIELD RED LIMITED - 2020-05-20
    Room 4, 1st Floor 50 Jermyn St, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,951 GBP2024-03-31
    Person with significant control
    2016-07-01 ~ 2020-08-17
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    DUKEMOUNT LIMITED - 2025-02-06
    9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2019-02-20 ~ 2024-10-16
    IIF 15 - Director → ME
    Person with significant control
    2019-02-20 ~ 2019-06-11
    IIF 2 - Ownership of shares – 75% or more OE
  • 3
    CAPAI PLC
    - now
    DUKEMOUNT CAPITAL PLC - 2025-02-04
    BLACK EAGLE CAPITAL PLC - 2016-11-15
    BLACK LION CAPITAL PLC - 2011-09-13
    9 Innovation Place, Douglas Drive, Godalming, Surrey, England
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2011-04-20 ~ 2024-10-16
    IIF 46 - Director → ME
  • 4
    CHESTERFIELD SECURITIES LIMITED - 2011-03-28
    Unit 3 Upp Hall Farm, Salmons Lane, Colchester, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    3,536 GBP2024-02-29
    Person with significant control
    2016-07-01 ~ 2026-02-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 5
    19 Crown Passage, St James's, London
    Dissolved Corporate
    Officer
    2005-07-07 ~ 2012-06-27
    IIF 32 - Director → ME
  • 6
    37 Clarence Street, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-08 ~ 2019-02-13
    IIF 14 - Director → ME
  • 7
    37 Clarence Street, Leicester, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2018-08-29 ~ 2019-02-13
    IIF 20 - Director → ME
  • 8
    DKE CARE AND LEISURE LTD - 2025-09-19
    9 Innovation Place, Douglas Drive, Godalming, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-12 ~ 2024-10-16
    IIF 26 - Director → ME
  • 9
    ENCOR POWER LIMITED - 2016-08-23
    C/o David Rubin & Partners, 26-28 Bedford Row, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-05-24 ~ 2016-05-31
    IIF 27 - Director → ME
  • 10
    BENSON GROUP PLC - 1998-05-01
    BENSON SBG PLC - 1987-11-27
    SHEFFIELD BRICK GROUP P.L.C.(THE) - 1986-12-17
    C/o Volution Group Plc, Fleming Way, Crawley, West Sussex, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2001-06-14 ~ 2003-01-29
    IIF 45 - Director → ME
  • 11
    CHINA PUB COMPANY PLC - 2025-05-19
    50 Jermyn Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1 GBP2024-12-31
    Officer
    2005-07-12 ~ 2007-03-06
    IIF 11 - Director → ME
  • 12
    ESPRIT-SELECT (SOCCER) LTD - 2000-02-03
    A.J.E. SPORTS MANAGEMENT LIMITED - 1999-09-03
    Union Marine Buildings, 11 Dale Street, Liverpool
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    1999-07-07 ~ 2025-11-12
    IIF 42 - Director → ME
  • 13
    GRO PROPERTIES PLC - 2002-11-12
    27 Lombard Street, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    347,981 GBP2024-09-30
    Officer
    2001-08-24 ~ 2002-09-24
    IIF 36 - Director → ME
  • 14
    27 Lombard Street, Chancery House, Lichfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,002 GBP2024-09-30
    Officer
    2001-08-24 ~ 2002-09-24
    IIF 40 - Director → ME
  • 15
    RED LION HOTELS AND SUITES LIMITED - 2003-02-20
    50 Jermyn Street, London
    Active Corporate (3 parents)
    Officer
    2004-07-08 ~ 2004-12-13
    IIF 18 - Director → ME
  • 16
    DE FACTO 521 LIMITED - 1996-11-21
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    2006-03-06 ~ 2010-01-28
    IIF 23 - Director → ME
  • 17
    DE FACTO 531 LIMITED - 1997-10-24
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents)
    Officer
    2006-03-06 ~ 2010-01-28
    IIF 21 - Director → ME
  • 18
    HAYWARD TYLER ENGINEERED PRODUCTS LIMITED - 2004-12-08
    DE FACTO 670 LIMITED - 1997-12-05
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2006-03-06 ~ 2010-01-28
    IIF 22 - Director → ME
  • 19
    SILVER FALCON PLC - 2017-10-04
    SILVER FALCON LIMITED - 2014-11-25
    6 Heddon Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2013-02-13 ~ 2017-10-04
    IIF 44 - Director → ME
  • 20
    Level 30, Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -10 GBP2016-04-30
    Officer
    2015-04-21 ~ 2015-10-19
    IIF 25 - Director → ME
  • 21
    MERCHANT HOUSE SECURITIES LIMITED - 2010-12-20
    AIROW LIMITED - 2003-11-24
    MERCHANT HOUSE GROUP LIMITED - 2002-10-22
    LAMEROC LIMITED - 2002-09-03
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2002-09-03 ~ 2002-11-05
    IIF 37 - Director → ME
  • 22
    AIROW PLC - 2002-10-22
    FORECASTEXPAND PUBLIC LIMITED COMPANY - 2000-09-11
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    2002-01-17 ~ 2003-01-27
    IIF 38 - Director → ME
  • 23
    Thorne Lancaster Parker, 5th Floor Palladium House, 1-4 Argyll Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    -53,798 GBP2024-06-30
    Officer
    2019-06-20 ~ 2021-07-14
    IIF 28 - Director → ME
    Person with significant control
    2019-06-20 ~ 2021-07-14
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2005-02-14 ~ 2010-01-28
    IIF 31 - Director → ME
  • 25
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents)
    Officer
    2005-07-07 ~ 2010-01-28
    IIF 33 - Director → ME
  • 26
    53 Pantheon Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    141 GBP2024-06-30
    Officer
    2014-06-19 ~ 2017-05-22
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-16
    IIF 4 - Ownership of shares – 75% or more OE
  • 27
    SOUTHBANK UK PLC - 2010-08-18
    1 Kimpton Road, Luton, Bedfordshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    2005-06-07 ~ 2006-01-31
    IIF 12 - Director → ME
    2005-06-07 ~ 2006-01-31
    IIF 35 - Secretary → ME
  • 28
    SECURITY RESEARCH GROUP PLC - 2017-08-15
    PSG SOLUTIONS PLC - 2012-08-22
    LONDON & BOSTON INVESTMENTS PLC - 2006-02-14
    CYBERTEC HOLDINGS PLC - 2001-09-28
    MONEYADVANCE PUBLIC LIMITED COMPANY - 1996-06-06
    40 31st Floor, Bank Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2001-06-07 ~ 2003-01-27
    IIF 39 - Director → ME
  • 29
    9 The Clares, Caterham, England
    Dissolved Corporate (3 parents)
    Officer
    2002-05-14 ~ 2005-10-28
    IIF 43 - Director → ME
  • 30
    DE FACTO 678 LIMITED - 1997-12-23
    1 Kimpton Road, Luton, Bedfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-05-31
    Officer
    2006-03-06 ~ 2010-01-28
    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.