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

Geraghty, Mark

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

    Resident in Australia

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

      IIF 16
    • 51, Lindsay Parade, Paradise Point, Gold Coast, Queensland, 4216, Australia

      IIF 17
    • Olive House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 18
    • 106, Billy Lows Lane, Potters Bar, EN6 1XL, England

      IIF 19 IIF 20 IIF 21
  • 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
    British director born in February 1984

    Resident in Scotland

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

      IIF 26
  • Geraghty, Mark
    born in October 1978

    Resident in United Kingdom

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

      IIF 27
  • 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 28
    • C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

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

    Resident in United Kingdom

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

      IIF 30
    • C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 31
  • Geraghty, Mark
    British none born in October 1978

    Resident in United Kingdom

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

      IIF 32
  • 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 33
  • Mr Mark Geraghty
    British born in February 1984

    Resident in Scotland

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

      IIF 34
  • Mr Mark Geraghty
    British born in October 1978

    Resident in United Kingdom

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

      IIF 35 IIF 36
    • C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 37 IIF 38
child relation
Offspring entities and appointments
Active 15
  • 1
    Handel House, 95 High Street, Edgware, Middlesex
    Dissolved corporate (3 parents)
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 16 - Has significant influence or controlOE
  • 2
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    -22,561 GBP2023-07-28
    Officer
    2017-02-22 ~ now
    IIF 29 - director → ME
    Person with significant control
    2020-08-25 ~ now
    IIF 37 - Has significant influence or controlOE
  • 3
    PTG NETWORKS LIMITED - 2021-08-06
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2022-06-01 ~ now
    IIF 32 - director → ME
  • 4
    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 33 - Ownership of shares – 75% or moreOE
  • 5
    106 Billy Lows Lane, Potters Bar, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2012-12-13 ~ now
    IIF 3 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 6
    GIBBS AND BOTTOM LIMITED - 2020-03-03
    First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -119,119 GBP2023-05-31
    Officer
    2020-03-10 ~ now
    IIF 31 - director → ME
  • 7
    W4TP LIMITED - 2020-03-03
    First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2020-03-10 ~ dissolved
    IIF 30 - director → ME
  • 8
    OLIVE FIXED LINE SERVICES LIMITED - 2021-03-03
    OLIVE COMMUNICATIONS SOLUTIONS LIMITED - 2013-04-30
    106 Billy Lows Lane, Potters Bar, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2014-06-30 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 9
    OLIVE TELECOMMUNICATIONS LIMITED - 2021-03-03
    106 Billy Lows Lane, Potters Bar, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    2008-11-19 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    OLIVE ENERGY LIMITED - 2021-03-03
    106 Billy Lows Lane, Potters Bar, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    2014-06-30 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 11
    OLIVE IT SOLUTIONS LIMITED - 2021-03-03
    106 Billy Lows Lane, Potters Bar, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2014-06-30 ~ now
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 12
    PERTH TOOL REPAIR LIMITED - 2020-03-03
    Unit 26 Lochty Industrial Estate, Almondbank, Perth, Scotland
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2020-02-26 ~ now
    IIF 26 - director → ME
    Person with significant control
    2020-02-26 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    667,908 GBP2023-03-31
    Officer
    2014-05-08 ~ now
    IIF 27 - llp-designated-member → ME
    Person with significant control
    2020-02-20 ~ now
    IIF 38 - Has significant influence or controlOE
  • 14
    CSAFE LIMITED - 2014-03-07
    Handel House, 95 High Street, Edgware, Middlesex
    Dissolved corporate (2 parents)
    Officer
    2012-06-26 ~ dissolved
    IIF 7 - director → ME
  • 15
    106 Billy Lows Lane, Potters Bar, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2014-06-30 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    Handel House, 95 High Street, Edgware, Middlesex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -166,901 GBP2023-07-31
    Officer
    2012-05-04 ~ 2016-03-03
    IIF 12 - director → ME
  • 2
    Handel House, 95 High Street, Edgware, Middlesex
    Dissolved corporate (3 parents)
    Officer
    2014-09-15 ~ 2017-06-01
    IIF 6 - director → ME
  • 3
    GIBBS AND BOTTOM LIMITED - 2020-03-03
    First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -119,119 GBP2023-05-31
    Officer
    2020-03-10 ~ 2020-03-10
    IIF 25 - director → ME
    Person with significant control
    2020-05-13 ~ 2020-05-13
    IIF 36 - Has significant influence or control OE
  • 4
    W4TP LIMITED - 2020-03-03
    First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Dissolved corporate (6 parents)
    Officer
    2020-03-10 ~ 2020-03-10
    IIF 24 - director → ME
    Person with significant control
    2020-05-01 ~ 2021-03-01
    IIF 35 - Has significant influence or control OE
  • 5
    OLIVE FIXED LINE SERVICES LIMITED - 2013-04-30
    CORPORATE MOBILE SOLUTIONS LIMITED - 2005-11-21
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (5 parents)
    Officer
    2003-03-13 ~ 2021-02-19
    IIF 14 - director → ME
  • 6
    OLIVE BUSINESS SOLUTIONS LIMITED - 2013-04-30
    Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Corporate (5 parents, 6 offsprings)
    Officer
    2012-04-12 ~ 2021-02-19
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-02-19
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    2012-08-01 ~ 2021-02-19
    IIF 10 - director → ME
  • 8
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved corporate (3 parents)
    Officer
    2012-08-01 ~ 2021-02-19
    IIF 9 - director → ME
  • 9
    First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-20 ~ 2017-07-03
    IIF 28 - director → ME
  • 10
    Onecom House 4400 Parkway, Whiteley, Fareham, England
    Corporate (3 parents)
    Officer
    2013-02-04 ~ 2021-02-19
    IIF 11 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.