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 Stephen Wheeler

    Related profiles found in government register
  • Mr Geoffrey Stephen Wheeler
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D4 Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 1
    • icon of address Desai & Co Accountants, Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 2
    • icon of address C/o Desai & Co Serviced Office Centre, Northside House, Mount Pleasant, Cockfosters, Hertfordshire, EN4 9EB, England

      IIF 3
    • icon of address Suite 125 Genesis Centre, Garrett Field, Birchwood, Warrington, WA3 7BH, England

      IIF 4
  • Wheeler, Geoffrey Stephen
    British company director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Desai & Co Serviced Office Centre, Northside House, Mount Pleasant, Cockfosters, Hertfordshire, EN4 9EB, England

      IIF 5
    • icon of address Northside House, C/o Desai & Co, 2nd Floor Mount Pleasant, Cockfosters, Herts, EN4 9EB, United Kingdom

      IIF 6
  • Wheeler, Geoffrey Stephen
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Northside House, Mount Pleasent, Barnet, EN4 9EB, United Kingdom

      IIF 7
    • icon of address 15-19, Cavendish Place, First Floor, London, W1G 0QE, England

      IIF 8
    • icon of address 61 Oakroyd Avenue, Potters Bar, Hertfordshire, EN6 2EN

      IIF 9 IIF 10 IIF 11
    • icon of address 61, Oakroyd Avenue, Potters Bar, Hertfordshire, EN6 2EN, England

      IIF 12 IIF 13 IIF 14
  • Wheeler, Geoffrey Stephen
    British insurance broker born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address D4 Northside House, Mount Pleasant, Barnet, EN4 9EB, England

      IIF 16
    • icon of address 15-19, Cavendish Place, London, W1G 0QE, England

      IIF 17
    • icon of address 61 Oakroyd Avenue, Potters Bar, Hertfordshire, EN6 2EN

      IIF 18 IIF 19 IIF 20
    • icon of address 61, Oakroyd Avenue, Potters Bar, Hertfordshire, EN6 2EN, United Kingdom

      IIF 24
    • icon of address Suite 424 Chadwick House, Birchwood Park, Warrington, WA3 6AE, England

      IIF 25 IIF 26 IIF 27
  • Wheeler, Geoffrey Stephen
    British insurance director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Thomson House, Faraday Street, Birchwood Park Birchwood, Cheshire, WA3 6GA, England

      IIF 28
  • Wheeler, Geoffrey Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 61 Oakroyd Avenue, Potters Bar, Hertfordshire, EN6 2EN

      IIF 29
  • Wheeler, Geoffrey Stephen
    British insurance

    Registered addresses and corresponding companies
    • icon of address 61 Oakroyd Avenue, Potters Bar, Hertfordshire, EN6 2EN

      IIF 30
  • Wheeler, Geoffrey Stephen
    British insurance broker

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 7
  • 1
    OAKROYD INVESTMENTS LIMITED - 2019-06-21
    icon of address 62 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45,351 GBP2024-01-31
    Officer
    icon of calendar 2017-01-16 ~ now
    IIF 7 - Director → ME
  • 2
    RECOASSIST LIMITED - 2017-01-13
    SURROUNDINGCONCEPT LIMITED - 2016-01-06
    icon of address Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,091 GBP2024-09-30
    Officer
    icon of calendar 2013-09-19 ~ now
    IIF 17 - Director → ME
  • 3
    RECOGREEN LIMITED - 2016-08-27
    ANOTHER BYTE LTD - 2016-01-06
    icon of address 15-19 Cavendish Place, First Floor, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-07-14 ~ dissolved
    IIF 8 - Director → ME
  • 4
    VOLT MARKETPLACE LIMITED - 2023-02-08
    icon of address Desai & Co Accountants Northside House, Mount Pleasant, Barnet, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,995 GBP2023-12-31
    Officer
    icon of calendar 2021-12-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 15-19 Cavendish Place, First Floor, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-16 ~ dissolved
    IIF 24 - Director → ME
  • 6
    icon of address 62 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-11 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-11 ~ now
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    icon of address 62 The Enterprise Centre, Cranborne Road, Potters Bar, Hertfordshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,779 GBP2023-12-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 20
  • 1
    FARG LIMITED - 2018-02-28
    icon of address 6-8 Woodside Grove, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,093,553 GBP2024-03-31
    Officer
    icon of calendar 2008-04-22 ~ 2010-08-31
    IIF 10 - Director → ME
  • 2
    RECOASSIST LIMITED - 2017-01-13
    SURROUNDINGCONCEPT LIMITED - 2016-01-06
    icon of address Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    25,091 GBP2024-09-30
    Officer
    icon of calendar 2013-09-15 ~ 2013-09-15
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-11-03
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    RECO PARTS LIMITED - 2016-01-06
    icon of address Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (6 parents, 5 offsprings)
    Net Assets/Liabilities (Company account)
    -114,819 GBP2024-09-30
    Officer
    icon of calendar 2012-02-06 ~ 2023-09-29
    IIF 27 - Director → ME
  • 4
    RECOAUTO LIMITED - 2017-01-13
    RECO DISTRIBUTION LIMITED - 2013-01-30
    icon of address Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -814,985 GBP2024-09-30
    Officer
    icon of calendar 2012-02-06 ~ 2023-09-29
    IIF 25 - Director → ME
  • 5
    CBC AFFINITY GROUPS LIMITED - 2016-04-24
    IBIS (898) LIMITED - 2004-12-17
    icon of address 2 Minster Court, Mincing Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-15 ~ 2008-03-31
    IIF 21 - Director → ME
  • 6
    QUADRANT INSURANCE BROKERS LTD - 2008-03-26
    icon of address 2 Minster Court, Mincing Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2008-03-31
    IIF 23 - Director → ME
  • 7
    CRESCENT UNDERWRITING AGENCIES LTD - 2008-01-11
    icon of address 2 Minster Court, Mincing Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2008-03-31
    IIF 20 - Director → ME
  • 8
    icon of address 49 Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-04 ~ 2010-08-31
    IIF 12 - Director → ME
  • 9
    PIMLETT LIMITED - 2008-01-14
    icon of address 23 Station Close, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-14 ~ 2010-08-31
    IIF 18 - Director → ME
  • 10
    OPTMAN LIMITED - 1987-04-22
    icon of address 6-8 Woodside Grove, North Finchley, London
    Active Corporate (4 parents)
    Equity (Company account)
    -381,028 GBP2024-09-30
    Officer
    icon of calendar 2009-11-15 ~ 2011-12-20
    IIF 19 - Director → ME
  • 11
    icon of address 6-8 Woodside Grove, North Finchley, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    3,008,202 GBP2023-09-30
    Officer
    icon of calendar 2008-01-03 ~ 2010-07-12
    IIF 31 - Secretary → ME
  • 12
    CHESHIRE HIRE LIMITED - 2009-11-25
    icon of address 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-10-19 ~ 2011-12-20
    IIF 13 - Director → ME
  • 13
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2011-12-20
    IIF 14 - Director → ME
  • 14
    MIDLANDS COACHWORKS LIMITED - 2009-11-25
    icon of address 23 Station Close, Potters Bar, Hertfordshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-11-10 ~ 2012-06-08
    IIF 15 - Director → ME
  • 15
    icon of address 6-8 Woodside Grove, North Finchley, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    26,524 GBP2023-09-30
    Officer
    icon of calendar 2008-01-03 ~ 2010-07-12
    IIF 33 - Secretary → ME
  • 16
    icon of address 23 Station Close, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-09 ~ 2012-05-28
    IIF 11 - Director → ME
    icon of calendar 2001-04-20 ~ 2012-05-28
    IIF 29 - Secretary → ME
  • 17
    icon of address Trident House, 42-48 Victoria Street, St Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2010-08-31
    IIF 22 - Director → ME
    icon of calendar 2003-09-30 ~ 2010-08-31
    IIF 32 - Secretary → ME
  • 18
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-01 ~ 2012-02-01
    IIF 9 - Director → ME
    icon of calendar 2003-06-01 ~ 2012-02-01
    IIF 30 - Secretary → ME
  • 19
    SOUTH EAST OF ENGLAND COACHWORKS LIMITED - 1998-12-02
    icon of address The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-03 ~ 2010-06-01
    IIF 34 - Secretary → ME
  • 20
    icon of address Suite 424 Chadwick House Birchwood Park, Warrington, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    87,892 GBP2024-09-30
    Officer
    icon of calendar 2015-06-22 ~ 2023-09-29
    IIF 26 - 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.