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 Sturat Wheating

    Related profiles found in government register
  • Mr Geoffrey Sturat Wheating
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Little Scotland, Horningsham, BA12 7NH

      IIF 1
    • icon of address 120, Scotland, Horningsham, Warminster, BA12 7NH, England

      IIF 2
  • Mr Geoffrey Stuart Wheating
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Little Scotland, Horningsham, BA12 7NH

      IIF 3 IIF 4
    • icon of address 120 Little Scotland, Horningsham, Warminster, Wiltshire, BA12 7NH, England

      IIF 5 IIF 6
  • Mr Geoffrey Stuart Wheating
    British born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Little Scotland, Horningsham, BA12 7NH

      IIF 7
  • Wheating, Geoffrey Stuart
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Newtonwood Workshop, Newton Valence, Alton, Hampshire, GU34 3EW, United Kingdom

      IIF 8
    • icon of address 12, St. Olaf's Road, London, SW6 7DL, England

      IIF 9
  • Wheating, Geoffrey Stuart
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Limes Rectory Lane, Meonstoke, Hampshire, SO32 3NF

      IIF 10 IIF 11
  • Wheating, Geoffrey Stuart
    British media consultant born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Little Scotland, Horningsham, Warminster, Wiltshire, BA12 7NH, England

      IIF 12
  • Wheating, Geoffrey Stuart
    born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 120, Little Scotland, Horningsham, Warminster, Wiltshire, BA12 7NH, England

      IIF 13
  • Wheating, Geoffrey Stuart
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Little Scotland, Horningsham, BA12 7NH, England

      IIF 14
  • Wheating, Geoffrey Stuart
    British director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Little Scotland, Horningsham, BA12 7NH, England

      IIF 15 IIF 16
    • icon of address 120, Little Scotland, Horningsham, Wiltshire, BA12 7NH, England

      IIF 17
  • Wheating, Geoffrey Stuart
    British

    Registered addresses and corresponding companies
    • icon of address 120, Little Scotland, Horningsham, Wiltshire, BA12 7NH, England

      IIF 18
    • icon of address The Limes Rectory Lane, Meonstoke, Hampshire, SO32 3NF

      IIF 19
    • icon of address 120, Little Scotland, Horningsham, Warminster, Wiltshire, BA12 7NH, England

      IIF 20
  • Wheating, Geoffrey S
    British company director born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, Little Scotland, Horningsham, BA12 7NH, England

      IIF 21
    • icon of address 20, Winmarleigh Street, Warrington, Cheshire, WA1 1JY, Uk

      IIF 22
  • Wheating, Geoffrey Stuart

    Registered addresses and corresponding companies
    • icon of address 120, Little Scotland, Horningsham, BA12 7NH, England

      IIF 23 IIF 24
    • icon of address The Limes Rectory Lane, Meonstoke, Hampshire, SO32 3NF

      IIF 25 IIF 26
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address 11 St. Olaf's Road, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 9 - Director → ME
  • 2
    icon of address 120 Scotland, Horningsham, Warminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 15 - Director → ME
    icon of calendar 2008-06-01 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 120 Little Scotland, Horningsham
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-09-14 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
  • 4
    icon of address 120 Little Scotland, Horningsham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 16 - Director → ME
    icon of calendar 2008-06-01 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-26 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 120 Little Scotland, Horningsham
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 2006-07-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2008-06-01 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 33 Hofland Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-06-16 ~ dissolved
    IIF 11 - Director → ME
  • 7
    icon of address 120 Little Scotland, Horningsham
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2010-07-22 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Avalon House Waltham Business Park, Brickyard Road, Swanmore, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -125,072 GBP2023-12-31
    Officer
    icon of calendar 2004-12-01 ~ now
    IIF 12 - Director → ME
    icon of calendar 2008-07-08 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
  • 9
    icon of address Avalon House Waltham Business Park Brickyard Road, Swanmore, Southampton, Hampshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-20 ~ now
    IIF 13 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to surplus assets - More than 25% but not more than 50%OE
  • 10
    icon of address Leonard Curtis, Hollins Lane, Bury, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 22 - Director → ME
Ceased 5
  • 1
    icon of address 120 Scotland, Horningsham, Warminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 1997-04-25 ~ 2000-06-07
    IIF 10 - Director → ME
  • 2
    icon of address Lodge Farm Gosport Road, East Tisted, Alton, Hampshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,144,976 GBP2021-12-31
    Officer
    icon of calendar 2010-03-17 ~ 2014-06-27
    IIF 8 - Director → ME
  • 3
    icon of address 120 Little Scotland, Horningsham
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 1997-04-25 ~ 2006-07-14
    IIF 25 - Secretary → ME
  • 4
    icon of address 120 Little Scotland, Horningsham
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-04-30
    Officer
    icon of calendar 1997-04-25 ~ 2006-07-14
    IIF 26 - Secretary → ME
  • 5
    icon of address Avalon House Waltham Business Park, Brickyard Road, Swanmore, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -125,072 GBP2023-12-31
    Officer
    icon of calendar 2001-11-22 ~ 2006-07-14
    IIF 19 - Secretary → 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.