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

Button, Geoffrey Allan

    Related profiles found in government register
  • Button, Geoffrey Allan
    British charterd surveyor born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Millenium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 1
  • Button, Geoffrey Allan
    British chartered surveyor born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ruby Triangle, London, SE15 1LG, United Kingdom

      IIF 2
    • icon of address 1, Ruby Triangle, Peckham, London, SE15 1LG, England

      IIF 3
    • icon of address 1, Ruby Triangle, Peckham, London, SE15 1LG, United Kingdom

      IIF 4
    • icon of address 10, Millenium House, 132 Grosvenor Road, London, SW1V 3JY

      IIF 5
    • icon of address 10, Millennium House, 132 Grosvenor Road, London, SW1V 3JY, England

      IIF 6
    • icon of address 10 Millennium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 7
  • Button, Geoffrey Allan
    British comoany director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Millennium House, 132 Grosvenor Road, London, SW1V 3JY

      IIF 8
  • Button, Geoffrey Allan
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Millennium House, 132 Grosvenor Road, London, SW1V 3JY

      IIF 9
    • icon of address 10 Millennium House, 132 Grosvenor Road, London, SW1V 3JY, England

      IIF 10
    • icon of address 10, Millennium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 3/4, John Princes Street, London, W1G 0JL, England

      IIF 14 IIF 15
    • icon of address 4,9, Arkwrightroad, London, NW36AA, United Kingdom

      IIF 16
  • Button, Geoffrey Allan
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Mayfield Road, Dagenham, Essex, RM8 1XJ, England

      IIF 17
    • icon of address 10, Millenium House, 132 Grosvenor Road, London, London, SW1V 3JY, United Kingdom

      IIF 18
    • icon of address 123, Minories, London, EC3N 1NT, England

      IIF 19
    • icon of address 70, Kensington Gardens Square, London, W2 4DG, United Kingdom

      IIF 20
    • icon of address C/o Gcap Partners Limited, 123 Minories, London, EC3N 1NT, England

      IIF 21
  • Button, Geoffrey Allan
    British manager born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 22
  • Button, Geoffrey Allan
    born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Millennium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 23
  • Button, Geoffrey Allan
    born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Chickgrove, Tisbury, Salisbury, SP3 6LY

      IIF 24
  • Button, Geoffrey Allan
    British chartered surveyor born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Button, Geoffrey Allan
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Chicksgrove Tisbury, Salisbury, Wiltshire, SP3 6LY

      IIF 35 IIF 36
  • Button, Geoffrey Allan
    British cs born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mill House, Chicksgrove Tisbury, Salisbury, Wiltshire, SP3 6LY

      IIF 37
  • Button, Geoffrey Allan
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3-4 John Prince's Street, London, W1G 0JL, United Kingdom

      IIF 38 IIF 39
    • icon of address The Mill House, Chicksgrove Tisbury, Salisbury, Wiltshire, SP3 6LY

      IIF 40
  • Button, Goeffrey Allan
    British chartered surveyor born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Millennium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 41
  • Mr Geoffrey Allan Button
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Millenium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 42
    • icon of address 123, Minories, London, EC3N 1NT, England

      IIF 43
  • Mr. Geoffrey Allan Button
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-4, John Princes Street, London, W1G 0JL, England

      IIF 44
  • Button, Geoffrey Allan

    Registered addresses and corresponding companies
    • icon of address 1, Ruby Triangle, London, SE15 1LG, England

      IIF 45
    • icon of address 10 Millenium House, 132 Grosvenor Road, London, SW1V 3JY

      IIF 46
  • Mr Geoffrey Allan Button
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ruby Triangle, Peckham, London, SE15 1LG, England

      IIF 47
child relation
Offspring entities and appointments
Active 20
  • 1
    EDENBURY LIMITED - 2000-06-23
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2000-06-12 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 1st Floor Office 189-193 Earls Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-12-03 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 3
    icon of address 70 Kensington Gardens Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-24 ~ dissolved
    IIF 20 - Director → ME
  • 4
    icon of address 1 Ruby Triangle, Peckham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,641 GBP2017-07-31
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 3 - Director → ME
  • 5
    icon of address 3-4 John Prince's Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 39 - Director → ME
  • 6
    icon of address 3-4 John Prince's Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2021-08-11 ~ dissolved
    IIF 38 - Director → ME
  • 7
    icon of address 10 Millenium House 132 Grosvenor Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-04-24 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2011-01-01 ~ dissolved
    IIF 46 - Secretary → ME
  • 8
    SLIEVEBAWN LIMITED - 2013-04-26
    icon of address 3-4 John Princes Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    21,172 GBP2024-06-30
    Officer
    icon of calendar 2018-04-28 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 10 Millennium House 132 Grosvenor Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-18 ~ dissolved
    IIF 23 - LLP Designated Member → ME
  • 10
    icon of address 123 Minories, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,570 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-12-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 107 Mayfield Road, Dagenham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 17 - Director → ME
  • 12
    HANGER 6 (NORTH WEALD) LIMITED - 1993-03-24
    ACES HIGH AIRCRAFT MUSEUM (NORTH WEALD) LIMITED - 1993-01-18
    icon of address 10 Millenium House, 132 Grosvenor Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-12-21 ~ now
    IIF 12 - Director → ME
  • 13
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    37,719 GBP2024-03-31
    Officer
    icon of calendar 2010-08-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 14
    icon of address 3/4 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -183,981 GBP2022-05-31
    Officer
    icon of calendar 2021-04-09 ~ dissolved
    IIF 14 - Director → ME
  • 15
    CAMBERMORE LIMITED - 1986-09-09
    icon of address 1 Ruby Triangle, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,621 GBP2018-09-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-11-29 ~ dissolved
    IIF 45 - Secretary → ME
  • 16
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,699 GBP2023-12-31
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 6 - Director → ME
  • 17
    icon of address 15 Half Moon Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -61,921 GBP2024-03-31
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 22 - Director → ME
  • 18
    icon of address Summerlease 13 Loseberry Road, Claygate, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 7 - Director → ME
  • 19
    HANGAR 4 (NORTH WEALD) LIMITED - 2001-12-03
    ACES HIGH FLYING MUSEUM (NORTH WEALD) LIMITED - 1995-11-17
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-09-18 ~ now
    IIF 13 - Director → ME
  • 20
    JET CENTRE LIMITED - 2008-08-29
    MCCARTHY AVIATION LIMITED - 1999-03-08
    GOSH! THAT'S AVIATION LIMITED - 1997-06-18
    HANGAR 7 (NORTH WEALD) LIMITED - 1994-05-31
    icon of address 10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-03-07 ~ now
    IIF 8 - Director → ME
Ceased 22
  • 1
    icon of address Flat 4 9 Arkwright Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-28 ~ 2020-05-04
    IIF 16 - Director → ME
  • 2
    YOUNGDRAW LIMITED - 1991-10-02
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1991-10-07 ~ 1995-04-24
    IIF 25 - Director → ME
  • 3
    STIRMILL LIMITED - 1989-11-14
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 32 - Director → ME
  • 4
    OKR REGENERATION LIMITED - 2022-01-26
    CHURCHFIELDS ROAD BR3 LIMITED - 2022-01-19
    OKR REGENERATION LIMITED - 2022-01-17
    icon of address Thomas Glover House, 3 Weaver Walk, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -427,769 GBP2025-04-30
    Officer
    icon of calendar 2016-01-27 ~ 2019-09-27
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ 2019-07-29
    IIF 47 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address 123 Minories, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,570 GBP2020-12-31
    Officer
    icon of calendar 2013-12-06 ~ 2019-01-23
    IIF 19 - Director → ME
  • 6
    DOUBLEANY ENTERPRISES LIMITED - 1994-08-25
    icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-06-23 ~ 1995-11-30
    IIF 37 - Director → ME
  • 7
    QUAYSHELFCO 212 LIMITED - 1988-05-06
    icon of address 1st Floor, 7 Park Street, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    1,731,017 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-12-17
    IIF 36 - Director → ME
  • 8
    icon of address 6 Shaftesbury Drove, West Harnham, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,856 GBP2018-09-30
    Officer
    icon of calendar 2006-07-10 ~ 2018-09-30
    IIF 10 - Director → ME
  • 9
    BALANCETAB PUBLIC LIMITED COMPANY - 1989-02-14
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1993-11-15
    IIF 40 - Director → ME
  • 10
    icon of address C/o Grant Thornton,11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 26 - Director → ME
  • 11
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-03-11 ~ 2017-02-21
    IIF 1 - Director → ME
  • 12
    OLD PARK LANE PLC - 2014-03-17
    icon of address Batt Hall, Sprigs Holly, Chinnor, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-11-17 ~ 2007-02-21
    IIF 29 - Director → ME
  • 13
    WYN-RO PROPERTIES LIMITED - 2000-07-25
    TRIPRATE LIMITED - 1989-09-27
    icon of address 1st Floor 35 Park Lane, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 31 - Director → ME
  • 14
    RICHBOROUGH MANAGEMENT COMPANY LIMITED - 2016-11-14
    B F L MANAGEMENT LIMITED - 2012-11-21
    icon of address 1st Floor Offices, 189-193 Earls Court Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -1,581,358 GBP2024-04-30
    Officer
    icon of calendar 2008-11-11 ~ 2012-10-26
    IIF 41 - Director → ME
  • 15
    BELLINIA ENTERPRISES LIMITED - 1989-04-03
    icon of address 83 The Avenue, Sunbury-on-thames, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    -1,957 GBP2024-06-30
    Officer
    icon of calendar 1995-07-11 ~ 1995-12-14
    IIF 27 - Director → ME
  • 16
    LONMONDO LIMITED - 2001-12-31
    icon of address C/o M J Associates 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-12-17 ~ 2013-11-06
    IIF 11 - Director → ME
  • 17
    icon of address C/o Gcap Partners Limited, 123 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ 2018-12-03
    IIF 21 - Director → ME
  • 18
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,699 GBP2023-12-31
    Officer
    icon of calendar 2007-05-31 ~ 2008-05-15
    IIF 35 - Director → ME
  • 19
    JUSTFORM LIMITED - 1989-06-07
    icon of address C/o 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-04-06 ~ 1995-04-24
    IIF 28 - Director → ME
  • 20
    ORBSET LIMITED - 1989-10-26
    icon of address 5th Floor Leconfield House, Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 34 - Director → ME
  • 21
    ROTCH PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED - 1990-02-23
    RESTPLACE LIMITED - 1988-05-18
    icon of address 5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 1995-11-30
    IIF 33 - Director → ME
  • 22
    ALLIED BREWERIES PENSION TRUST LIMITED - 1978-12-31
    icon of address Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    247,501 GBP2024-09-30
    Officer
    icon of calendar ~ 1995-11-30
    IIF 30 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.