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

Geoghegan, Daniel Jon

    Related profiles found in government register
  • Geoghegan, Daniel Jon
    British advisor born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8 2 Rosary Gardens, London, SW7 4NS

      IIF 1 IIF 2
  • Geoghegan, Daniel Jon
    British businessman born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Pavilion Court, 600 Pavilion Drive, Northampton, Northants, NN4 7SL, United Kingdom

      IIF 3
  • Geoghegan, Daniel Jon
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilbert House, Trenchard Lane, Caversfield, Bicester, Oxfordshire, OX27 8AE, United Kingdom

      IIF 4
  • Geoghegan, Daniel Jon
    British consultant born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilbert House, Trenchard Lane, Caversfield, Bicester, Oxfordshire, OX27 8AE, United Kingdom

      IIF 5
    • icon of address Flat 8 2 Rosary Gardens, London, SW7 4NS

      IIF 6
  • Geoghegan, Daniel Jon
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Geoghegan, Daniel Jon
    British investment born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilbert House, Trenchard Lane, Caversfield, Bicester, Oxfordshire, OX27 8AE, United Kingdom

      IIF 16
  • Geoghegan, Daniel Jon
    British managing director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Engine Test House, Bicester Airfield, Buckingham Road, Bicester, Oxon, OX27 8AL, United Kingdom

      IIF 17
  • Geoghegan, Daniel Jon
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilbert House, Trenchard Lane, Caversfield, Bicester, Oxfordshire, OX27 8AE, United Kingdom

      IIF 18
    • icon of address 48, Charles Street, London, W1J 5EN

      IIF 19
    • icon of address Flat 8, 2 Rosary Gardens, London, SW7 4NS

      IIF 20 IIF 21 IIF 22
  • Geoghegan, Daniel John
    British investment born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gilbert House, Trenchard Lane, Caversfield, Bicester, Oxfordshire, OX27 8AE, England

      IIF 23
  • Mr Daniel Jon Geoghegan
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Engine Test House, Bicester Airfield, Buckingham Road, Bicester, Oxon, OX27 8AL

      IIF 24
    • icon of address Gilbert House, Trenchard Lane, Caversfield, Bicester, Oxfordshire, OX27 8AE, England

      IIF 25
    • icon of address Gilbert House, Trenchard Lane, Caversfield, Bicester, Oxfordshire, OX27 8AE, United Kingdom

      IIF 26
    • icon of address Flat 8, 2 Rosary Gardens, London, London, SW7 4NS, England

      IIF 27
  • Mr Daniel Jon Geoghegan
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gilbert House, Trenchard Lane, Caversfield, Bicester, Oxfordshire, OX27 8AE, United Kingdom

      IIF 28
  • Mr Daniel Jon Geoghegan
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bicester Heritage, Buckingham Road, Bicester, OX26 5HA, England

      IIF 29
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Chelsea Residential Management, 30, Thurloe Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2007-10-17 ~ now
    IIF 1 - Director → ME
  • 2
    icon of address Flat 6, 2 Rosary Gardens, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-04-20 ~ dissolved
    IIF 2 - Director → ME
  • 3
    icon of address Gilbert House Trenchard Lane, Caversfield, Bicester, Oxfordshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    143,345 GBP2024-03-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bicester Motion Building 123, Buckingham Road, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,064,885 GBP2024-03-31
    Officer
    icon of calendar 2016-10-11 ~ now
    IIF 12 - Director → ME
  • 5
    icon of address Bicester Motion Building 123, Buckingham Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 15 - Director → ME
  • 6
    icon of address Bicester Motion Building 123, Buckingham Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    102 GBP2024-03-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 13 - Director → ME
  • 7
    BICESTER MOTION INNOVATION QUARTER LTD - 2023-11-01
    icon of address Bicester Motion Building 123, Buckingham Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 11 - Director → ME
  • 8
    BICESTER HERITAGE LIMITED - 2020-01-06
    icon of address Bicester Motion Building 123, Buckingham Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (5 parents, 9 offsprings)
    Equity (Company account)
    5,436,618 GBP2017-03-31
    Officer
    icon of calendar 2012-10-30 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-10-30 ~ now
    IIF 25 - Has significant influence or controlOE
  • 9
    icon of address Bicester Motion Building 123, Buckingham Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 14 - Director → ME
  • 10
    BICESTER MOTION EVENTS LIMITED - 2023-12-04
    icon of address Bicester Motion Building 123, Buckingham Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF 10 - Director → ME
  • 11
    icon of address Gilbert House Trenchard Lane, Caversfield, Bicester, Oxfordshire, England
    Active Corporate (4 parents)
    Cash at bank and in hand (Company account)
    1,303 GBP2024-02-29
    Officer
    icon of calendar 2013-02-12 ~ now
    IIF 18 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 29 - Has significant influence or controlOE
  • 12
    icon of address Engine Test House Bicester Airfield, Buckingham Road, Bicester, Oxon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Bicester Motion Building 123, Buckingham Road, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -586,454 GBP2024-03-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 4 - Director → ME
  • 14
    icon of address Bicester Motion Building 123, Buckingham Road, Bicester, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -9,124 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2018-03-29 ~ now
    IIF 9 - Director → ME
  • 15
    icon of address Gilbert House Trenchard Lane, Caversfield, Bicester, Oxfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -380 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Gilbert House Trenchard Lane, Caversfield, Bicester, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,022 GBP2024-02-29
    Officer
    icon of calendar 2016-02-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Bicester Motion Building 123, Buckingham Road, Bicester, Oxfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -143,781 GBP2024-03-31
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF 7 - Director → ME
Ceased 5
  • 1
    SAINT GEORGE CAPITAL LLP - 2005-07-27
    icon of address James House 1 Babmaes Street, Mayfair, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-07 ~ 2014-04-01
    IIF 21 - LLP Designated Member → ME
  • 2
    icon of address Higher Hill Farm Butleigh Hill, Butleigh, Glastonbury, Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-09 ~ 2014-04-05
    IIF 22 - LLP Designated Member → ME
  • 3
    HERACLES FUND MANAGEMENT LLP - 2008-09-10
    icon of address 71 Queen Victoria Street, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-12-24 ~ 2010-12-31
    IIF 19 - LLP Member → ME
    icon of calendar 2008-09-02 ~ 2008-09-29
    IIF 20 - LLP Member → ME
  • 4
    OXFORD CAPITAL PLC - 2007-05-18
    21ST CENTURY REMOTE TECHNOLOGY GROUP PLC - 2003-06-16
    21ST CENTURY DINING PLC - 2002-07-24
    TWINS HOLDINGS PLC - 1999-08-27
    BREAKFORMAT LIMITED - 1998-07-29
    icon of address 7/8 Eghams Court, Boston Drive, Bourne End, Bucks
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-27 ~ 2005-07-11
    IIF 6 - Director → ME
  • 5
    HISTORIC VEHICLE LEARNING COMPANY LIMITED - 2020-01-15
    icon of address Building 123, The Station Armoury Bicester Heritage, Buckingham Road, Bicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    87,282 GBP2023-03-31
    Officer
    icon of calendar 2016-03-15 ~ 2024-12-05
    IIF 3 - 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.