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

Mr Geoff William Laffoley-lane

    Related profiles found in government register
  • Mr Geoff William Laffoley-lane
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 88, Sheep Street, Bicester, OX26 6LP, England

      IIF 1
    • Cj Leech & Co, 88, Sheep Street, Bicester, OX26 6LP, England

      IIF 2
    • Suite 3 Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 3 IIF 4
    • Grove Hill, Heol Y Waun, Cross Hands, Wales, SA14 6SF

      IIF 5
  • Mr Geoffrey William Laffoley-lane
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 6
  • Mr Geoffrey Laffoley-lane
    British born in July 1962

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 7
  • Mr Geoffrey William Laffoley-lane
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Sheep Street, Bicester, OX26 6LP, United Kingdom

      IIF 8
    • C/o Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG

      IIF 9
  • Mr Geoffrey Laffoley-lane
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Enterprise House 1 Ridgeway Office Park, Bedford Road, Bedford Road, Petersfield, Hampshire, GU32 3QF, United Kingdom

      IIF 10
    • Hanger View Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, PO7 4SE, England

      IIF 11
  • Laffoley-lane, Geoffrey
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 4-6, East Street, Havant, PO9 1AQ, England

      IIF 12
  • Laffoley-lane, Geoff William
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3 Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 13 IIF 14
  • Laffoley-lane, Geoff William
    British businessman born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 88, Sheep Street, Bicester, OX26 6LP, England

      IIF 15
    • Suite 3 Bignell Park Barns, Chesterton, Bicester, OX26 1TD, England

      IIF 16
  • Laffoley-lane, Geoff William
    British company director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Cj Leech & Co, 88, Sheep Street, Bicester, OX26 6LP, England

      IIF 17
  • Laffoley Lane, Geoffrey William
    British company director born in June 1967

    Registered addresses and corresponding companies
    • Beech Grove, Saint Peters Road, Hayling Island, Hampshire, PO11 0RX

      IIF 18
  • Laffoley-lane, Geoffrey
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanger View Rushmere Stud, Speltham Hill, Hambledon, Waterlooville, PO7 4SE, England

      IIF 19
  • Laffoley-lane, Geoff William
    British business person born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Sheep Street, Bicester, Oxfordshire, OX26 6LP, England

      IIF 20
  • Laffoley-lane, Geoff William
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grove Hill, Heol Y Waun, Cross Hands, Wales, SA14 6SF

      IIF 21
    • 111, Buckingham Palace Road, Victoria, London, SW1W 0SR

      IIF 22
    • 3a, Station Road, Slough, SL1 6JJ, England

      IIF 23
  • Laffoley-lane, Geoffrey William
    British businessman born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Sheep Street, Bicester, OX26 6LP, United Kingdom

      IIF 24
child relation
Offspring entities and appointments 14
  • 1
    BABBAGE DIGITAL LIMITED
    - now 07821726
    AIKON PROPERTIES LIMITED
    - 2015-11-13 07821726
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2011-10-25 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BREEZE FINANCE LIMITED
    08163978
    3a Station Road, Slough
    Dissolved Corporate (2 parents)
    Officer
    2012-08-01 ~ 2014-11-19
    IIF 23 - Director → ME
  • 3
    GBOO LTD
    07161549
    88 Sheep Street, Bicester, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    2010-02-18 ~ dissolved
    IIF 20 - Director → ME
  • 4
    HOME GIANT LIMITED
    08097107
    Grove Hill, Heol Y Waun, Cross Hands, Wales
    Dissolved Corporate (1 parent)
    Officer
    2012-06-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    HOTCHILLI INTERNET LIMITED
    - now 03428835 05036249
    C.S.L. TECHNOLOGIES LIMITED
    - 2004-04-30 03428835
    Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (29 parents)
    Officer
    2004-04-28 ~ 2007-01-11
    IIF 18 - Director → ME
  • 6
    IQ CHANNELS LTD
    07699328
    C/o Clarke Bell Limited 3rd Floor, The Pinnacle, 73 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-07-11 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-07-11 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    JANITORIAL SERVICES LTD
    12534259
    Cj Leech & Co, 88, Sheep Street, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    MULTIPIX IMAGING COMPONENTS LIMITED
    08252151
    Enterprise House 1 Ridgeway Office Park, Bedford Road, Petersfield, Hampshire
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2024-11-05 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    PROPERTY HOLDINGS AND DEVELOPMENT LTD
    12880027
    Suite 3 Bignell Park Barns, Chesterton, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RAGE TELECOM LTD
    12244681
    Suite 3 Bignell Park Barns, Chesterton, Bicester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-04 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-10-04 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 11
    SOLUTION GURU LTD
    12313416
    88 Sheep Street, Bicester, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 12
    STRENUUS GROUP LTD
    - now 11606574
    STERNUUS GROUP LTD
    - 2018-11-02 11606574
    88 Sheep Street, Bicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-10-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 13
    VISIBILITY MEDIA LIMITED
    - now 07572706
    VISABILITY MEDIA LTD
    - 2011-05-24 07572706
    Suite 3, Bignell Park Barns, Chesterton, Bicester, England
    Active Corporate (2 parents)
    Officer
    2011-03-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-12-10 ~ now
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    WILD IT LTD
    14610366
    Hanger View Rushmere Stud Speltham Hill, Hambledon, Waterlooville, England
    Active Corporate (1 parent)
    Officer
    2023-01-23 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - 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.