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 Geoff Iain Willcocks

    Related profiles found in government register
  • Mr Geoff Iain Willcocks
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lowick Gate, Siskin Drive, Coventry, CV3 4FJ

      IIF 1
  • Willcocks, Geoff Iain
    British academic born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coventry University, Priory Street, Coventry, CV1 5FB, Uk

      IIF 2
  • Willcocks, Geoff Iain
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drapers' Hall, Bayley Lane, Coventry, CV1 5RN, England

      IIF 3
  • Willcocks, Geoff Iain
    British director of arts and culture born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Hillcrest Avenue, Market Harborough, Leicestershire, LE16 7AR, England

      IIF 4
  • Willcocks, Geoff Iain
    British director of arts and culture coventry university born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Drapers' Hall, Bayley Lane, Coventry, CV1 5RN, England

      IIF 5
  • Willcocks, Geoff Iain
    British director of arts, culture and heritage born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio 20/21, Coventry Canal Warehouse, Leicester Row, Coventry, CV1 4LH, United Kingdom

      IIF 6
  • Willcocks, Geoff Iain
    British head of department for perform born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Coventry University, Coventry, Warwickshire, CV1 5FB, United Kingdom

      IIF 7
    • icon of address Coventry University, Priory Street, Coventry, Warwickshire, CV1 5FB, England

      IIF 8
  • Willcocks, Geoff Iain
    British university academic born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Enterprise Hub, 5 Whitefriars Street, Coventry, CV1 2DS

      IIF 9
  • Pickles, Neil, Dr
    British college lecturer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prenton High School For Girls, Hesketh Avenue, Birkenhead, Wirral, CH42 6RR

      IIF 10
  • Pickles, Neil, Dr
    British university academic born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wrexham University, Mold Road, Wrexham, LL11 2AW, Wales

      IIF 11
  • Attfield, Nicholas William James, Dr
    British university academic born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Department Of Music, University Of Birmingham, Edgbaston, Birmingham, B15 2TT, United Kingdom

      IIF 12
  • O'mahony, Anthony Patrick
    British university academic born in September 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Canterbury Rd, Oxford, OX2 6LU

      IIF 13
  • Willcocks, Geoffrey Iain, Dr
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Coventry Building Society Arena, Judd's Lane, Longford, Coventry, Warwickshire, CV6 6GE, United Kingdom

      IIF 14
  • Backhouse, Anita Mandy, Dr
    British education born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Clitterhouse Road, London, NW2 1DL, United Kingdom

      IIF 15
  • Backhouse, Anita Mandy, Dr
    British university academic born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, Campus Way, Lincoln, LN6 7TS, England

      IIF 16
  • Frost, Nick, Professor
    British university academic born in December 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Velocity North, 3 City Walk, Leeds, LS11 9BE, England

      IIF 17
    • icon of address 18, Velocity North, City Walk, Leeds, LS11 9BE, England

      IIF 18
  • Hunter, Roderick Dundas
    British university academic born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Patrick Studios, St Marys Lane, Leeds, LS9 7EH

      IIF 19
  • Hunter, Roderick Dundas
    British university lecturer born in October 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 350, Sauchiehall Street, Glasgow, G2 3JD

      IIF 20
  • Jackson, Benjamin Edward, Dr
    British university academic born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eden House, Two Rivers Business Park, Witney, Oxfordshire, OX28 4BL, England

      IIF 21
  • Laycock, David Brian
    British company director born in October 1939

    Registered addresses and corresponding companies
    • icon of address 1 Hollyfield Avenue, Friern Barnet, London, N11 3BY

      IIF 22 IIF 23
  • Laycock, David Brian
    British manager born in October 1939

    Registered addresses and corresponding companies
    • icon of address 1 Hollyfield Avenue, Friern Barnet, London, N11 3BY

      IIF 24
  • Laycock, David Brian
    British university academic born in October 1939

    Registered addresses and corresponding companies
    • icon of address 1 Hollyfield Avenue, Friern Barnet, London, N11 3BY

      IIF 25
  • Ockleford, Emeritus Colin Douglas, Professor
    British professor of anatomy born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clinical Anatomy Learning Centre For Medical E, Faraday Building, School Of Health & Medicine, Lancaster University, Bailrigg, Lancaster, LA1 4YB, United Kingdom

      IIF 26
  • Lewis, Nicky
    Welsh university academic born in December 1973

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Cardiff International Sports Campus, Leckwith Road, Leckwith, Cardiff, CF11 8AZ, Wales

      IIF 27
  • Hancock, Gerald Francis, Dr
    British university academic born in October 1939

    Registered addresses and corresponding companies
    • icon of address 27 Avenue Road, Malvern, Worcestershire, WR14 3AY

      IIF 28
  • Ockleford, Colin Douglas, Professor Emeritus
    British professor of anatomy born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Clinical Anatomy Learning Centre For Medical E, Faraday Building, School Of Health & Medicine, Lancaster University, Bailrigg, Lancaster, LA1 4YB, United Kingdom

      IIF 29
  • Ockleford, Colin Douglas, Professor Emeritus
    British university academic born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Stamford Road, Oakham, Leicestershire, LE15 6HZ

      IIF 30
  • Ockleford, Colin Douglas, Professor Emeritus
    British university lecturer born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Stamford Road, Oakham, Leicestershire, LE15 6HZ

      IIF 31
  • Ockleford, Colin Douglas, Professor Emeritus
    British university professor born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Stamford Road, Oakham, Leicestershire, LE15 6HZ

      IIF 32
  • Hastings, Richard Patrick, Professor
    British professor of psychology born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 26, Llanelian Heights, Old Colwyn, Colwyn Bay, Conwy, LL29 8YB

      IIF 33
  • Hastings, Richard Patrick, Professor
    British univerity researcher born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 123, Golden Lane, London, EC1Y 0RT, United Kingdom

      IIF 34
  • Hastings, Richard Patrick, Professor
    British university academic born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 Garth Road, Colwyn Bay, Conwy, LL29 8AF

      IIF 35
  • Hastings, Richard Patrick, Professor
    British university prof born in September 1968

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 7 Garth Road, Colwyn Bay, Conwy, LL29 8AF

      IIF 36
  • Kolankiewicz, Jerzy Marek, Professor
    British academic

    Registered addresses and corresponding companies
    • icon of address 199d Willesden Lane, London, NW6 7YR

      IIF 37
  • Kolankiewicz, Jerzy Marek, Professor
    British university academic born in April 1946

    Registered addresses and corresponding companies
    • icon of address 199d Willesden Lane, London, NW6 7YR

      IIF 38
  • Ockleford, Colin Douglas, Professor Emeritus
    British university academic

    Registered addresses and corresponding companies
    • icon of address 23 Stamford Road, Oakham, Leicestershire, LE15 6HZ

      IIF 39
  • Ockleford, Emeritus Colin Douglas, Professor

    Registered addresses and corresponding companies
    • icon of address The Clinical Anatomy Learning Centre, Faraday Building, School Of Health & Medicine, Lancaster University, Bailrigg, Lancaster, LA1 4YB, England

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 18 - Director → ME
  • 2
    icon of address Kendal House, 41 Scotland Street, Sheffield
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-07-24 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address 350 Sauchiehall Street, Glasgow
    Active Corporate (9 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF 20 - Director → ME
  • 4
    icon of address The Enterprise Hub, 5 Whitefriars Street, Coventry
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-06-24 ~ dissolved
    IIF 9 - Director → ME
  • 5
    icon of address Drapers' Hall, Bayley Lane, Coventry, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    icon of calendar 2019-11-08 ~ dissolved
    IIF 3 - Director → ME
  • 6
    THE CHARTERHOUSE COVENTRY PRESERVATION TRUST - 2015-09-11
    icon of address Drapers' Hall, Bayley Lane, Coventry, England
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    18,557,189 GBP2024-10-31
    Officer
    icon of calendar 2016-05-24 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 1 Canterbury Rd, Oxford
    Active Corporate (12 parents)
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 13 - Director → ME
  • 8
    icon of address Ricoh Arena, Phoenix Way, Coventry
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-11 ~ dissolved
    IIF 7 - Director → ME
  • 9
    icon of address The Coventry Building Society Arena Judds Lane, Longford, Coventry, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,832 GBP2025-03-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 14 - Director → ME
  • 10
    icon of address Eden House, Two Rivers Business Park, Witney, Oxfordshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    612,292 GBP2024-12-31
    Officer
    icon of calendar 2015-06-08 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address Prenton High School For Girls, Hesketh Avenue, Birkenhead, Wirral
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 10 - Director → ME
  • 12
    icon of address 26 Llanelian Heights, Old Colwyn, Colwyn Bay, Conwy
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 33 - Director → ME
  • 13
    icon of address Sayers Butterworth Llp, 3rd Floor 12 Gough Square, London
    Active Corporate (18 parents)
    Equity (Company account)
    340,111 GBP2024-12-31
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address The Ricoh Arena, Phoenix Way, Coventry, Warwickshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 8 - Director → ME
  • 15
    UNIVERSITY ACADEMY HOLBEACH - 2014-07-18
    THE LINCOLNSHIRE EDUCATIONAL TRUST LIMITED - 2021-05-12
    icon of address University Academy Holbeach Park Road, Holbeach, Spalding, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 16 - Director → ME
  • 16
    icon of address Dr Geoff Willcocks, Coventry School Of Art And Design, Priory Street, Coventry, West Midlands, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 2 - Director → ME
Ceased 17
  • 1
    icon of address 199 Willesden Lane, London
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-04-05
    Officer
    icon of calendar 2004-08-01 ~ 2008-11-07
    IIF 38 - Director → ME
    icon of calendar 2005-01-04 ~ 2008-11-07
    IIF 37 - Secretary → ME
  • 2
    ANATOMICAL SOCIETY OF GREAT BRITAIN AND IRELAND(THE) - 2010-08-13
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (15 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-08 ~ 2010-12-17
    IIF 32 - Director → ME
    icon of calendar ~ 2002-01-04
    IIF 31 - Director → ME
    icon of calendar 2012-02-16 ~ 2019-12-19
    IIF 26 - Director → ME
    icon of calendar 2013-12-18 ~ 2019-12-19
    IIF 40 - Secretary → ME
  • 3
    BROOMCO (2499) LIMITED - 2001-10-09
    icon of address 54-56 Kinmel Street, Rhyl, Denbighshire, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    6,120,048 GBP2024-03-31
    Officer
    icon of calendar 2005-03-05 ~ 2007-04-18
    IIF 36 - Director → ME
    icon of calendar 2003-04-04 ~ 2005-03-04
    IIF 35 - Director → ME
  • 4
    CAMDEN ITEC LIMITED - 2006-03-30
    icon of address 24 Conduit Place, London
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar ~ 2003-04-02
    IIF 24 - Director → ME
  • 5
    ALNERY NO. 282 LIMITED - 1984-12-28
    icon of address 10 Queen Street Place, London, United Kingdom
    Active Corporate (17 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2019-12-19
    IIF 29 - Director → ME
    icon of calendar 1996-11-28 ~ 2003-11-27
    IIF 30 - Director → ME
    icon of calendar 1996-11-28 ~ 2003-11-27
    IIF 39 - Secretary → ME
  • 6
    icon of address The Herbert Art Gallery & Museum, Jordan Well, Coventry, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-04-29 ~ 2018-09-05
    IIF 4 - Director → ME
  • 7
    icon of address Patrick Studios, St Marys Lane, Leeds
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    2,754,067 GBP2024-03-31
    Officer
    icon of calendar 2010-09-29 ~ 2011-07-04
    IIF 19 - Director → ME
  • 8
    THE CHARTERHOUSE COVENTRY PRESERVATION TRUST - 2015-09-11
    icon of address Drapers' Hall, Bayley Lane, Coventry, England
    Active Corporate (10 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    18,557,189 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-10-27 ~ 2018-08-24
    IIF 1 - Has significant influence or control OE
  • 9
    LETSTHINK FORUM - 2017-06-28
    icon of address Old Station Road, Loughton, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    63,995 GBP2024-01-31
    Officer
    icon of calendar 2011-11-11 ~ 2012-09-17
    IIF 15 - Director → ME
  • 10
    NATIONAL LISTENING LIBRARY - 1996-06-28
    THE LISTENING LIBRARY - 1997-10-13
    NATIONAL LISTENING LIBRARY LIMITED - 1988-06-14
    THE TALKING BOOKS LIBRARY - 1989-04-24
    icon of address The Foundry, 17 Oval Way, London, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 1998-03-18 ~ 2003-03-10
    IIF 22 - Director → ME
  • 11
    LUDIC ROOMS ARTS LTD - 2016-02-29
    icon of address Studio 20/21 Coventry Canal Warehouse, Leicester Row, Coventry, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -72 GBP2024-07-31
    Officer
    icon of calendar 2018-10-01 ~ 2024-01-10
    IIF 6 - Director → ME
  • 12
    icon of address Wrexham University, Mold Road, Wrexham, Wales
    Active Corporate (6 parents)
    Equity (Company account)
    415,836 GBP2023-07-31
    Officer
    icon of calendar 2020-03-16 ~ 2023-10-16
    IIF 11 - Director → ME
  • 13
    OPEN UNIVERSITY EDUCATIONAL ENTERPRISES LIMITED - 1997-08-01
    icon of address Walton Hall, Milton Keynes, Buckinghamshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2002-05-01 ~ 2004-07-30
    IIF 28 - Director → ME
  • 14
    ROYAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN ANDADULTS(THE) - 2002-02-01
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS (THE) - 1980-12-31
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS (THE) - 1979-12-31
    NATIONAL SOCIETY FOR MENTALLY HANDICAPPED CHILDREN AND ADULTS(THE) - 1983-03-14
    icon of address 6 Cyrus Way, Hampton, Peterborough, England
    Active Corporate (11 parents, 4 offsprings)
    Officer
    icon of calendar 2009-10-17 ~ 2015-04-17
    IIF 34 - Director → ME
  • 15
    NATIONAL BUREAU FOR STUDENTS WITH DISABILITIES - 1996-03-28
    icon of address Verulam House, 110 Luton Road, Harpenden, Hertfordshire
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1996-11-16 ~ 1997-11-15
    IIF 23 - Director → ME
  • 16
    NATIONAL ASSOCIATION OF DISABILITY OFFICERS LIMITED - 2006-07-06
    THE NATIONAL ASSOCIATION OF DISABILITY PRACTITIONERS LTD - 2021-04-22
    icon of address 2 Crossways Business Centre, Bicester Road Kingswood, Aylesbury, Bucks
    Active Corporate (10 parents)
    Equity (Company account)
    20,139 GBP2020-03-31
    Officer
    icon of calendar 2003-03-04 ~ 2004-01-29
    IIF 25 - Director → ME
  • 17
    icon of address Cardiff International Sports Campus Leckwith Road, Leckwith, Cardiff, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    223,883 GBP2024-03-31
    Officer
    icon of calendar 2016-10-29 ~ 2022-10-01
    IIF 27 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.