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

Button, Geoffrey Allan

    Related profiles found in government register
  • Button, Geoffrey Allan
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10, Millenium House, 132 Grosvenor Road, London, SW1V 3JY

      IIF 1
    • 10, Millennium House, 132 Grosvenor Road, London, SW1V 3JY

      IIF 2
    • 10, Millennium House, 132 Grosvenor Road, London, SW1V 3JY, England

      IIF 3
    • 10, Millennium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 4 IIF 5
    • 15, Half Moon Street, London, W1J 7DZ, England

      IIF 6
    • 15 Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 7
    • 3-4, John Princes Street, London, W1G 0JL, England

      IIF 8 IIF 9
    • 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 10
  • Button, Geoffrey Allan
    British charterd surveyor born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10 Millenium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 11
  • Button, Geoffrey Allan
    British chartered surveyor born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ruby Triangle, London, SE15 1LG, United Kingdom

      IIF 12
    • 1, Ruby Triangle, Peckham, London, SE15 1LG, England

      IIF 13
    • 1, Ruby Triangle, Peckham, London, SE15 1LG, United Kingdom

      IIF 14
    • 10 Millennium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 15
  • Button, Geoffrey Allan
    British company director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10 Millennium House, 132 Grosvenor Road, London, SW1V 3JY, England

      IIF 16
    • 10, Millennium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 17
    • 3/4, John Princes Street, London, W1G 0JL, England

      IIF 18
    • 4,9, Arkwrightroad, London, NW36AA, United Kingdom

      IIF 19
  • Button, Geoffrey Allan
    British director born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 107, Mayfield Road, Dagenham, Essex, RM8 1XJ, England

      IIF 20
    • 10, Millenium House, 132 Grosvenor Road, London, London, SW1V 3JY, United Kingdom

      IIF 21
    • 123, Minories, London, EC3N 1NT, England

      IIF 22
    • 70, Kensington Gardens Square, London, W2 4DG, United Kingdom

      IIF 23
    • C/o Gcap Partners Limited, 123 Minories, London, EC3N 1NT, England

      IIF 24
  • Button, Geoffrey Allan
    born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10 Millennium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 25
  • Button, Geoffrey Allan
    born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Chickgrove, Tisbury, Salisbury, SP3 6LY

      IIF 26
  • Button, Geoffrey Allan
    British chartered surveyor born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Button, Geoffrey Allan
    British company director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Chicksgrove Tisbury, Salisbury, Wiltshire, SP3 6LY

      IIF 37 IIF 38
  • Button, Geoffrey Allan
    British cs born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Mill House, Chicksgrove Tisbury, Salisbury, Wiltshire, SP3 6LY

      IIF 39
  • Button, Geoffrey Allan
    British director born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3-4 John Prince's Street, London, W1G 0JL, United Kingdom

      IIF 40 IIF 41
    • The Mill House, Chicksgrove Tisbury, Salisbury, Wiltshire, SP3 6LY

      IIF 42
  • Button, Goeffrey Allan
    British chartered surveyor born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Millennium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 43
  • Mr Geoffrey Allan Button
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 10 Millenium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 44
    • 123, Minories, London, EC3N 1NT, England

      IIF 45
  • Mr. Geoffrey Allan Button
    British born in November 1948

    Resident in England

    Registered addresses and corresponding companies
    • 3-4, John Princes Street, London, W1G 0JL, England

      IIF 46
  • Button, Geoffrey Allan

    Registered addresses and corresponding companies
    • 1, Ruby Triangle, London, SE15 1LG, England

      IIF 47
    • 10 Millenium House, 132 Grosvenor Road, London, SW1V 3JY

      IIF 48
  • Mr Geoffrey Allan Button
    British born in November 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ruby Triangle, Peckham, London, SE15 1LG, England

      IIF 49
child relation
Offspring entities and appointments 42
  • 1
    360 LENDING LTD
    11956739
    Flat 4 9 Arkwright Road, Hampstead, London, England
    Dissolved Corporate (4 parents)
    Officer
    2019-05-28 ~ 2020-05-04
    IIF 19 - Director → ME
  • 2
    AMPWYN DEVELOPMENTS LIMITED
    - now 02623933
    YOUNGDRAW LIMITED - 1991-10-02
    125 Colmore Row, Birmingham
    Dissolved Corporate (26 parents)
    Officer
    1991-10-07 ~ 1995-04-24
    IIF 27 - Director → ME
  • 3
    B & C PLAZA LIMITED
    - now 02384045
    STIRMILL LIMITED
    - 1989-11-14 02384045
    1st Floor 35 Park Lane, London, England
    Active Corporate (11 parents, 3 offsprings)
    Officer
    ~ 1995-11-30
    IIF 34 - Director → ME
  • 4
    BELGRAVIA SECURITIES (NORTH WEALD) LIMITED
    - now 03697734
    EDENBURY LIMITED
    - 2000-06-23 03697734
    10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2000-06-12 ~ now
    IIF 10 - Director → ME
  • 5
    BFL PARTNERSHIP LLP
    OC341845
    1st Floor Office 189-193 Earls Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-03 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 6
    BRTSH ECO POWER LTD
    07701591 08421038
    70 Kensington Gardens Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 23 - Director → ME
  • 7
    CHURCHFIELDS ROAD BR3 LIMITED - now
    OKR REGENERATION LIMITED - 2022-01-26
    CHURCHFIELDS ROAD BR3 LIMITED - 2022-01-19
    OKR REGENERATION LIMITED
    - 2022-01-17 09777076
    Thomas Glover House, 3 Weaver Walk, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -427,769 GBP2025-04-30
    Officer
    2016-01-27 ~ 2019-09-27
    IIF 14 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-07-29
    IIF 49 - Ownership of voting rights - More than 50% but less than 75% OE
  • 8
    CHURCHILL PROPERTY DEVELOPERS LIMITED
    08592749
    1 Ruby Triangle, Peckham, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -11,641 GBP2017-07-31
    Officer
    2015-01-30 ~ dissolved
    IIF 13 - Director → ME
  • 9
    CM STRATEGIC 614 LIMITED
    13559513 13559519
    3-4 John Prince's Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 41 - Director → ME
  • 10
    CM STRATEGIC 615 LIMITED
    13559519 13559513
    3-4 John Prince's Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 40 - Director → ME
  • 11
    DENBYWISE LIMITED
    02367899
    10 Millenium House 132 Grosvenor Road, London
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2003-04-24 ~ dissolved
    IIF 21 - Director → ME
    2011-01-01 ~ dissolved
    IIF 48 - Secretary → ME
  • 12
    ELECTRUM CAPITAL LF LTD
    16921782 04231371
    3-4 John Princes Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-12-19 ~ now
    IIF 8 - Director → ME
  • 13
    ELECTRUM CAPITAL LIMITED
    - now 04231371 16921782
    SLIEVEBAWN LIMITED - 2013-04-26
    3-4 John Princes Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Equity (Company account)
    21,172 GBP2024-06-30
    Officer
    2018-04-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    GB GB LLP
    OC362939
    10 Millennium House 132 Grosvenor Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 15
    GCAP PARTNERS LIMITED
    08804542 08801201
    123 Minories, London, England
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -73,570 GBP2020-12-31
    Officer
    2013-12-06 ~ 2019-01-23
    IIF 22 - Director → ME
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GCP PARTNERS LIMITED
    08801201 08804542
    107 Mayfield Road, Dagenham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 20 - Director → ME
  • 17
    HAMMERSMITH (WP) LIMITED
    - now 02884256
    DOUBLEANY ENTERPRISES LIMITED
    - 1994-08-25 02884256
    Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Dissolved Corporate (24 parents)
    Officer
    1994-06-23 ~ 1995-11-30
    IIF 39 - Director → ME
  • 18
    HANGAR 6 (NORTH WEALD) LIMITED
    - now 02454687 01816938, 02881796
    HANGER 6 (NORTH WEALD) LIMITED - 1993-03-24
    ACES HIGH AIRCRAFT MUSEUM (NORTH WEALD) LIMITED - 1993-01-18
    10 Millenium House, 132 Grosvenor Road, London
    Active Corporate (8 parents)
    Officer
    2007-12-21 ~ now
    IIF 4 - Director → ME
  • 19
    HAWKSWORTH SECURITIES PLC
    - now 02235573
    QUAYSHELFCO 212 LIMITED
    - 1988-05-06 02235573 05471041, 03976893, 03737252... (more)
    1st Floor, 7 Park Street, Bristol
    Active Corporate (17 parents, 1 offspring)
    Equity (Company account)
    1,812,811 GBP2025-03-31
    Officer
    ~ 1992-12-17
    IIF 38 - Director → ME
  • 20
    LOGIC ICT LIMITED
    05570760 15534260
    6 Shaftesbury Drove, West Harnham, Salisbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77,856 GBP2018-09-30
    Officer
    2006-07-10 ~ 2018-09-30
    IIF 16 - Director → ME
  • 21
    NORTH WEST ESTATES PLC
    - now 02319283
    BALANCETAB PUBLIC LIMITED COMPANY
    - 1989-02-14 02319283
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (17 parents)
    Officer
    ~ 1993-11-15
    IIF 42 - Director → ME
  • 22
    PEACOCKS CENTRE
    02234240
    C/o Grant Thornton,11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (47 parents, 2 offsprings)
    Officer
    ~ 1995-11-30
    IIF 28 - Director → ME
  • 23
    PROVIDENCE COURT INVESTMENTS BRACKLEY LIMITED
    05282701 02449525
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (8 parents)
    Officer
    2005-03-11 ~ 2017-02-21
    IIF 11 - Director → ME
  • 24
    PURPLE BUG TREE PLC - now
    OLD PARK LANE PLC
    - 2014-03-17 05115329
    Batt Hall, Sprigs Holly, Chinnor, Oxfordshire
    Dissolved Corporate (16 parents)
    Officer
    2004-11-17 ~ 2007-02-21
    IIF 31 - Director → ME
  • 25
    RICHARD JAMES PROPERTY SERVICES LTD
    07336588
    10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    37,719 GBP2024-03-31
    Officer
    2010-08-05 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 26
    RICHMOND CAPITAL SOLUTIONS LIMITED
    12630314
    3/4 John Princes Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -183,981 GBP2022-05-31
    Officer
    2021-04-09 ~ dissolved
    IIF 18 - Director → ME
  • 27
    ROTCH PROPERTIES LIMITED - now
    WYN-RO PROPERTIES LIMITED
    - 2000-07-25 02384071
    TRIPRATE LIMITED
    - 1989-09-27 02384071
    1st Floor 35 Park Lane, London, England
    Active Corporate (15 parents, 12 offsprings)
    Officer
    ~ 1995-11-30
    IIF 33 - Director → ME
  • 28
    SANDGATE MANAGEMENT COMPANY LIMITED
    - now 01969229
    CAMBERMORE LIMITED - 1986-09-09
    1 Ruby Triangle, London, England
    Dissolved Corporate (7 parents)
    Equity (Company account)
    16,621 GBP2018-09-30
    Officer
    2016-04-15 ~ dissolved
    IIF 12 - Director → ME
    2016-11-29 ~ dissolved
    IIF 47 - Secretary → ME
  • 29
    SECURE POWER GENERATION LIMITED - now
    RICHBOROUGH MANAGEMENT COMPANY LIMITED - 2016-11-14
    B F L MANAGEMENT LIMITED
    - 2012-11-21 06744458
    1st Floor Offices, 189-193 Earls Court Road, London
    Active Corporate (6 parents)
    Equity (Company account)
    -1,581,358 GBP2024-04-30
    Officer
    2008-11-11 ~ 2012-10-26
    IIF 43 - Director → ME
  • 30
    SOUTH QUAY PLAZA MANAGEMENT LIMITED
    - now 02358612
    BELLINIA ENTERPRISES LIMITED - 1989-04-03
    83 The Avenue, Sunbury-on-thames, Middlesex
    Active Corporate (26 parents)
    Equity (Company account)
    -1,957 GBP2024-06-30
    Officer
    1995-07-11 ~ 1995-12-14
    IIF 29 - Director → ME
  • 31
    ST. STEPHEN'S PLACE INVESTMENTS LTD
    - now 04272989
    LONMONDO LIMITED
    - 2001-12-31 04272989
    C/o M J Associates 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Dissolved Corporate (7 parents)
    Officer
    2001-12-17 ~ 2013-11-06
    IIF 17 - Director → ME
  • 32
    THE INTOLERANT DINER LIMITED
    10394078
    C/o Gcap Partners Limited, 123 Minories, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-26 ~ 2018-12-03
    IIF 24 - Director → ME
  • 33
    THE RIVERSIDE BELVEDERES MANAGEMENT COMPANY LIMITED
    03306655
    4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    6,104 GBP2024-12-31
    Officer
    2007-05-31 ~ 2008-05-15
    IIF 37 - Director → ME
    2013-06-01 ~ now
    IIF 3 - Director → ME
  • 34
    TREMORFA ENERGY PARK LIMITED
    14766079
    15 Half Moon Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -61,921 GBP2024-03-31
    Officer
    2024-08-20 ~ now
    IIF 7 - Director → ME
  • 35
    TREMORFA INVESTMENT HOLDING LIMITED
    16968427
    15 Half Moon Street, London, England
    Active Corporate (4 parents)
    Officer
    2026-01-16 ~ now
    IIF 6 - Director → ME
  • 36
    TRIVELIN LIMITED
    12985697
    Summerlease 13 Loseberry Road, Claygate, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 15 - Director → ME
  • 37
    UNIT 4 NORTH WEALD LIMITED
    - now 01816938
    HANGAR 4 (NORTH WEALD) LIMITED
    - 2001-12-03 01816938 02454687, 02881796
    ACES HIGH FLYING MUSEUM (NORTH WEALD) LIMITED - 1995-11-17
    10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (10 parents)
    Officer
    2001-09-18 ~ now
    IIF 5 - Director → ME
  • 38
    VALENTINE PARK LIMITED
    - now 02372122
    JUSTFORM LIMITED - 1989-06-07
    C/o 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (19 parents)
    Officer
    1992-04-06 ~ 1995-04-24
    IIF 30 - Director → ME
  • 39
    WEALD AVIATION SERVICES LIMITED
    - now 02881796
    JET CENTRE LIMITED
    - 2008-08-29 02881796
    MCCARTHY AVIATION LIMITED - 1999-03-08
    GOSH! THAT'S AVIATION LIMITED - 1997-06-18
    HANGAR 7 (NORTH WEALD) LIMITED - 1994-05-31
    10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (18 parents)
    Officer
    2001-03-07 ~ now
    IIF 2 - Director → ME
  • 40
    WYN-RO DEVELOPMENTS LIMITED
    - now 02384078
    ORBSET LIMITED
    - 1989-10-26 02384078
    5th Floor Leconfield House, Curzon Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    ~ 1995-11-30
    IIF 36 - Director → ME
  • 41
    WYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED
    - now 01929291
    ROTCH PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED
    - 1990-02-23 01929291
    RESTPLACE LIMITED
    - 1988-05-18 01929291
    5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (10 parents)
    Officer
    ~ 1995-11-30
    IIF 35 - Director → ME
  • 42
    WYNDHAM INVESTMENTS LIMITED
    - now 00558588
    ALLIED BREWERIES PENSION TRUST LIMITED
    - 1978-12-31 00558588 01364387
    Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (22 parents)
    Equity (Company account)
    247,501 GBP2024-09-30
    Officer
    ~ 1995-11-30
    IIF 32 - Director → ME

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 9 February 2026 and licensed under the Open Government Licence v3.0.