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

Mcgeachie, Jeffrey Stuart

    Related profiles found in government register
  • Mcgeachie, Jeffrey Stuart
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 1
    • 1, East Poultry Avenue, London, London, EC1A 9PT, England

      IIF 2 IIF 3
    • One, East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 4
  • Mcgeachie, Jeffrey Stuart
    British solicitor born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Croydon Road, Caterham, CR3 6QB, England

      IIF 5
    • The Lodge, Portsmouth Road, Cobham, Surrey, KT11 1TA, England

      IIF 6
    • 1, East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 7 IIF 8
    • 125, Old Brompton Road, London, SW7 3RP, England

      IIF 9
    • 13 Spencer Walk, Putney, London, SW15 1PL

      IIF 10 IIF 11 IIF 12
    • 13 Spencer Walk, Putney, London, SW15 1PL, United Kingdom

      IIF 13 IIF 14 IIF 15
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 16
    • 5, Eliot Place, London, SE3 0QL, England

      IIF 17
    • 5 Eliot Place, London, SE3 0QL, United Kingdom

      IIF 18
    • First Floor, One East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 19
    • One, 1 East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 20
    • Unit 2, Hoxton Street, London, N1 6NG, United Kingdom

      IIF 21
    • One, East Poultry Avenue, Smithfield, London, EC1 A9P

      IIF 22
  • Mcgeachie, Jeffrey Stuart
    born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St James House, 13 Kensington Square, London, W8 5HD, England

      IIF 23
  • Mcgeachie, Jeffrey Stuart
    British solicitor born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 13, Spencer Walk, London, SW15 1PL, England

      IIF 24
  • Mcgeachie, Jeffrey Stuart
    British solicitor

    Registered addresses and corresponding companies
    • 13 Spencer Walk, Putney, London, SW15 1PL

      IIF 25
  • Mr Jeffrey Stuart Mcgeachie
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Lodge, Portsmouth Road, Cobham, Surrey, KT11 1TA, England

      IIF 26
    • 13, Spencer Walk, Putney, London, SW15 1PL

      IIF 27
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 25, Fallowfield, Stanmore, Middlesex, HA7 3DF, United Kingdom

      IIF 29
  • Mcgeachie, Jeffrey Stuart

    Registered addresses and corresponding companies
    • 5, Eliot Place, London, SE3 0QL, England

      IIF 30
  • Mcgeachie, Jeff Stuart

    Registered addresses and corresponding companies
    • 1, East Poultry Avenue, London, EC1A 9PT, United Kingdom

      IIF 31
  • Mr Jeffrey Stuart Mcgeachie
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • 5, Eliot Place, London, SE3 0QL, England

      IIF 32
child relation
Offspring entities and appointments
Active 13
  • 1
    AMATEUR BOXING ALLIANCE (ENGLAND) LTD. - 2016-10-19
    13 Spencer Walk, Putney, London
    Corporate (7 parents)
    Officer
    2019-10-06 ~ now
    IIF 19 - director → ME
  • 2
    SPENCER123 LIMITED - 2024-10-07
    13 Spencer Walk, London, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2022-11-11 ~ now
    IIF 24 - director → ME
  • 3
    31 Hall Green Lane, Hutton, Brentwood, Essex
    Dissolved corporate (4 parents)
    Equity (Company account)
    310 GBP2021-10-31
    Officer
    2009-12-21 ~ dissolved
    IIF 12 - director → ME
  • 4
    31 Hall Green Lane, Hutton, Brentwood, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,899 GBP2023-03-31
    Officer
    2014-02-11 ~ now
    IIF 14 - director → ME
  • 5
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-13 ~ now
    IIF 16 - director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 6
    5 Eliot Place, London, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    2015-06-11 ~ now
    IIF 18 - director → ME
  • 7
    Unit 2 Hoxton Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-02-11 ~ dissolved
    IIF 21 - director → ME
  • 8
    34 Croydon Road, Caterham, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -9,401 GBP2016-12-31
    Officer
    2014-07-01 ~ dissolved
    IIF 5 - director → ME
  • 9
    26 Daines Way, Thorpe Bay, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2014-02-17 ~ dissolved
    IIF 31 - secretary → ME
  • 10
    13 Spencer Walk, Putney, London
    Corporate (1 parent)
    Equity (Company account)
    68,112 GBP2024-04-30
    Officer
    2014-06-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 11
    RENT24 COWORKING LIMITED - 2018-02-21
    One, East Poultry Avenue, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 4 - director → ME
  • 12
    1 East Poultry Avenue, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-07-14 ~ dissolved
    IIF 7 - director → ME
  • 13
    Wilkins Kennedy Llp, Anglo House Bell Lane Office Village, Bell Lane Little Chalfont, Amersham, Buckinghamshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF 13 - director → ME
Ceased 13
  • 1
    25 Fallowfield, Stanmore, Middlesex, United Kingdom
    Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    687,671 GBP2024-03-31
    Person with significant control
    2017-08-02 ~ 2018-08-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    One, 1 East Poultry Avenue, London
    Dissolved corporate (1 parent)
    Officer
    2014-06-10 ~ 2014-06-18
    IIF 20 - director → ME
  • 3
    12 Acorn Business Park, Northarbour Road, Portsmouth, Hampshire, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -240,615 GBP2018-11-30
    Officer
    2011-07-06 ~ 2013-10-25
    IIF 22 - director → ME
  • 4
    310 Old Brompton Road, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    9,684 GBP2024-04-30
    Officer
    2014-04-29 ~ 2014-04-29
    IIF 9 - director → ME
  • 5
    Warwick House, Claremont Lane, Esher, England
    Corporate (3 parents, 2 offsprings)
    Officer
    2017-04-26 ~ 2017-06-05
    IIF 6 - director → ME
    Person with significant control
    2017-04-26 ~ 2019-02-27
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 6
    Suite 201 Storage King House, Arthur Road, Windsor, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2007-09-13 ~ 2008-12-17
    IIF 10 - director → ME
    2007-09-13 ~ 2008-12-17
    IIF 25 - secretary → ME
  • 7
    HEDGE CAPITAL INVESTMENT GROUP PLC - 2015-06-26
    10 Fleet Place, London
    Corporate (2 parents, 2 offsprings)
    Officer
    2011-09-12 ~ 2012-04-10
    IIF 2 - director → ME
  • 8
    10 Fleet Place, London
    Corporate (2 parents, 1 offspring)
    Officer
    2011-08-26 ~ 2012-04-10
    IIF 3 - director → ME
  • 9
    7 Jetstream Drive, Auckley, Doncaster
    Corporate (1 parent)
    Equity (Company account)
    -229,970 GBP2020-12-31
    Officer
    2010-09-09 ~ 2023-12-31
    IIF 17 - director → ME
    2010-09-09 ~ 2023-12-31
    IIF 30 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2023-09-30
    IIF 32 - Has significant influence or control OE
  • 10
    BIBO COFFEE LIMITED - 2016-05-19
    1 Charterhouse Mews, London
    Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    285,524 GBP2023-01-01 ~ 2023-12-31
    Officer
    2016-02-10 ~ 2024-07-31
    IIF 1 - director → ME
  • 11
    NORTH STAR LAW LLP - 2015-04-07
    POLARIS PARTNERS LLP - 2009-11-11
    St James House, 13 Kensington Square, London
    Dissolved corporate (1 parent)
    Officer
    2009-10-15 ~ 2014-05-01
    IIF 23 - llp-designated-member → ME
  • 12
    26 Daines Way, Thorpe Bay, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2014-02-17 ~ 2017-01-18
    IIF 8 - director → ME
  • 13
    VOIP4€X LTD - 2014-08-31
    1 Charterhouse Mews, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    458,698 GBP2023-12-31
    Officer
    2015-06-17 ~ 2024-07-31
    IIF 15 - 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.