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 Phillip James Tagney Obo Geofocus Trust Services Ltd

    Related profiles found in government register
  • Mr Phillip James Tagney Obo Geofocus Trust Services Ltd
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, England

      IIF 1
  • Mr Phillip James Tagney
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chalkhurst, Upper Austin Lodge Road, Dartford, DA4 0HT, United Kingdom

      IIF 2
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, United Kingdom

      IIF 3 IIF 4
  • Mr Phillip Tagney
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Mark Lane, London, EC3R 7QR, United Kingdom

      IIF 5
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 6
    • icon of address 63, Cotmandene Crescent, Orpington, Kent, BR5 2RA, England

      IIF 7 IIF 8
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 93, Cotmandene Crescent, Orpington, Kent, BR5 2RA, United Kingdom

      IIF 15
  • Mr Phillip Tagney
    British born in September 1977

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, United Kingdom

      IIF 16 IIF 17
  • Tagney, Phillip James
    British born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, England

      IIF 18
  • Tagney, Phillip James
    British accountant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, England

      IIF 19
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, United Kingdom

      IIF 24
  • Tagney, Phillip James
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 63, Cotmandene Crescent, Orpington, Kent, BR5 2RA, England

      IIF 25
  • Tagney, Phillip James
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Phillip Tagney
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 30 High Street, Chislehurst, BR7 5AS, United Kingdom

      IIF 31
  • Tagney, Phil
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Cotmandene Crescent, Orpington, Kent, BR5 2RA, United Kingdom

      IIF 32
  • Tagney, Phillip
    British accountant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
  • Tagney, Phillip
    British company director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, United Kingdom

      IIF 38
  • Tagney, Phillip
    British director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Level 3, 207 Regent Street, London, W1B 3HH, United Kingdom

      IIF 39
    • icon of address 93, Cotmandene Crescent, Orpington, BR5 2RA, United Kingdom

      IIF 40
    • icon of address 93, Cotmandene Crescent, Orpington, Kent, BR5 2RA, United Kingdom

      IIF 41
  • Tagney, Phillip
    British tax consultant born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent, TN1 1XP, United Kingdom

      IIF 42
  • Tagney, Phillip
    British born in September 1977

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Dept 6116, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

      IIF 43
  • Tagney, Phillip
    British director born in September 1977

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 93, Cotmandene Crescent, Orpington, Kent, BR5 2RA, United Kingdom

      IIF 44
  • Tagney, Phillip James
    born in September 1977

    Registered addresses and corresponding companies
    • icon of address 14a Commercial Road, Tunbridge Wells, TN1 2RR

      IIF 45
  • Tagney, Phillip
    British accountant born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Tagney, Phillip
    British manager born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor, 30 High Street, Chislehurst, Kent, BR7 5AS, United Kingdom

      IIF 51
child relation
Offspring entities and appointments
Active 4
  • 1
    icon of address Chalkhurst, Upper Austin Lodge Road, Dartford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,187 GBP2019-12-31
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Dept 6116, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 42 - Director → ME
Ceased 29
  • 1
    GB FORTE TRUSTEE SERVICES LIMITED - 2018-08-01
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -3,405 EUR2024-05-31
    Officer
    icon of calendar 2017-05-17 ~ 2019-03-01
    IIF 50 - Director → ME
  • 2
    icon of address 93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2019-03-07
    IIF 46 - Director → ME
  • 3
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2016-10-01 ~ 2019-03-07
    IIF 48 - Director → ME
  • 4
    icon of address Tms House, Cray Avenue, Orpington, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -20,205 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2022-09-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ 2022-09-01
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-10-02 ~ 2018-09-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ 2018-09-01
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Has significant influence or control over the trustees of a trust OE
  • 6
    icon of address 93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2018-09-01
    IIF 22 - Director → ME
  • 7
    EXPRESS TAX CLAIMS LIMITED - 2010-10-05
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-01-01 ~ 2014-01-01
    IIF 24 - Director → ME
  • 8
    icon of address 93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2019-01-31
    IIF 34 - Director → ME
  • 9
    icon of address Pantiles Chambers, 85 High Street, Tunbridge Wells, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,606 GBP2024-03-31
    Officer
    icon of calendar 2014-12-01 ~ 2015-10-01
    IIF 18 - Director → ME
  • 10
    icon of address 93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ 2019-01-31
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2019-01-31
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 11
    GEOFOCUS SOLUTIONS LIMITED - 2015-04-15
    GEOFOCUS CONSULTING LTD. - 2016-04-15
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents, 35 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-08-24 ~ 2019-03-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-12-17 ~ 2018-06-11
    IIF 7 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-12 ~ 2019-03-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 12
    icon of address 17 Royal Parade, Chislehurst, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,770 GBP2025-01-31
    Officer
    icon of calendar 2018-07-20 ~ 2019-01-22
    IIF 40 - Director → ME
    icon of calendar 2020-05-20 ~ 2022-09-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ 2022-09-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    icon of address 93 Cotmandene Crescent, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ 2019-01-31
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ 2019-01-31
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
  • 14
    icon of address 93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-18 ~ 2019-01-31
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-05-18 ~ 2019-01-31
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 15
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ 2018-11-20
    IIF 27 - Director → ME
  • 16
    icon of address 93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,439 GBP2018-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2019-01-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ 2019-01-22
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,187 GBP2019-12-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-11-01
    IIF 39 - Director → ME
  • 18
    icon of address Suite 1 Beaufort House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-03 ~ 2005-11-04
    IIF 45 - LLP Designated Member → ME
  • 19
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2017-05-22 ~ 2018-09-01
    IIF 23 - Director → ME
  • 20
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-07-01
    IIF 28 - Director → ME
  • 21
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-07
    IIF 30 - Director → ME
  • 22
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2016-10-04 ~ 2019-03-07
    IIF 49 - Director → ME
  • 23
    icon of address 93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-08-31
    Officer
    icon of calendar 2017-08-25 ~ 2018-09-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-09-01
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 24
    icon of address 7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2023-07-10
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2023-07-10
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address 93 Cotmandene Crescent, Orpington, England
    Active Corporate
    Equity (Company account)
    2,240 GBP2022-02-28
    Officer
    icon of calendar 2020-02-12 ~ 2023-02-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2023-02-01
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address 93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2018-09-01
    IIF 21 - Director → ME
  • 27
    icon of address 93 Cotmandene Crescent, Orpington, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -22,565 GBP2024-02-28
    Officer
    icon of calendar 2020-06-01 ~ 2020-07-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-07-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 28
    PINOSO HOLDINGS LIMITED - 2018-12-24
    icon of address 93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2018-09-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-06 ~ 2018-09-01
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 29
    icon of address 93 Cotmandene Crescent, Orpington, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2017-05-19 ~ 2018-09-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ 2018-05-17
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    icon of calendar 2018-05-19 ~ 2018-09-01
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more with control over the trustees of a trust 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 12 November 2025 and licensed under the Open Government Licence v3.0.