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 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 11 IIF 12
  • 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 13
  • 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 14 IIF 15
    • The Mill House, Chicksgrove Tisbury, Salisbury, Wiltshire, SP3 6LY

      IIF 16
  • 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 17
  • 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 18
  • 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 19
    • 10, Millennium House, 132 Grosvenor Road, London, SW1V 3JY

      IIF 20
    • 10, Millennium House, 132 Grosvenor Road, London, SW1V 3JY, England

      IIF 21
    • 10, Millennium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 22 IIF 23
    • 15, Half Moon Street, London, W1J 7DZ, England

      IIF 24
    • 15 Half Moon Street, London, W1J 7DZ, United Kingdom

      IIF 25
    • 3-4, John Princes Street, London, W1G 0JL, England

      IIF 26 IIF 27
    • 62, Stakes Road, Waterlooville, PO7 5NT, England

      IIF 28
  • 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 29
  • 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 30
    • 1, Ruby Triangle, Peckham, London, SE15 1LG, England

      IIF 31
    • 1, Ruby Triangle, Peckham, London, SE15 1LG, United Kingdom

      IIF 32
    • 10 Millennium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 33
  • 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 34
    • 10, Millennium House, 132 Grosvenor Road, London, SW1V 3JY, United Kingdom

      IIF 35
    • 3/4, John Princes Street, London, W1G 0JL, England

      IIF 36
    • 4,9, Arkwrightroad, London, NW36AA, United Kingdom

      IIF 37
  • 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 38
    • 10, Millenium House, 132 Grosvenor Road, London, London, SW1V 3JY, United Kingdom

      IIF 39
    • 123, Minories, London, EC3N 1NT, England

      IIF 40
    • 70, Kensington Gardens Square, London, W2 4DG, United Kingdom

      IIF 41
    • C/o Gcap Partners Limited, 123 Minories, London, EC3N 1NT, England

      IIF 42
  • 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 43
  • 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 44
  • 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 45
    • 123, Minories, London, EC3N 1NT, England

      IIF 46
  • 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 47
  • Button, Geoffrey Allan

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

      IIF 48
    • 10 Millenium House, 132 Grosvenor Road, London, SW1V 3JY

      IIF 49
child relation
Offspring entities and appointments
Active 22
  • 1
    EDENBURY LIMITED - 2000-06-23
    10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2000-06-12 ~ now
    IIF 28 - Director → ME
  • 2
    1st Floor Office 189-193 Earls Court Road, London
    Dissolved Corporate (3 parents)
    Officer
    2008-12-03 ~ dissolved
    IIF 18 - LLP Designated Member → ME
  • 3
    70 Kensington Gardens Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-24 ~ dissolved
    IIF 41 - Director → ME
  • 4
    1 Ruby Triangle, Peckham, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,641 GBP2017-07-31
    Officer
    2015-01-30 ~ dissolved
    IIF 31 - Director → ME
  • 5
    3-4 John Prince's Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 15 - Director → ME
  • 6
    3-4 John Prince's Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-11 ~ dissolved
    IIF 14 - Director → ME
  • 7
    10 Millenium House 132 Grosvenor Road, London
    Dissolved Corporate (1 parent)
    Officer
    2003-04-24 ~ dissolved
    IIF 39 - Director → ME
    2011-01-01 ~ dissolved
    IIF 49 - Secretary → ME
  • 8
    3-4 John Princes Street, London, England
    Active Corporate (4 parents)
    Officer
    2025-12-19 ~ now
    IIF 26 - Director → ME
  • 9
    SLIEVEBAWN LIMITED - 2013-04-26
    3-4 John Princes Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    21,172 GBP2024-06-30
    Officer
    2018-04-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2022-03-31 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    10 Millennium House 132 Grosvenor Road, London
    Dissolved Corporate (2 parents)
    Officer
    2011-03-18 ~ dissolved
    IIF 44 - LLP Designated Member → ME
  • 11
    123 Minories, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,570 GBP2020-12-31
    Person with significant control
    2016-12-06 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    107 Mayfield Road, Dagenham, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-03 ~ dissolved
    IIF 38 - Director → ME
  • 13
    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 (2 parents)
    Officer
    2007-12-21 ~ now
    IIF 22 - Director → ME
  • 14
    10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    37,719 GBP2024-03-31
    Officer
    2010-08-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 15
    3/4 John Princes Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -183,981 GBP2022-05-31
    Officer
    2021-04-09 ~ dissolved
    IIF 36 - Director → ME
  • 16
    CAMBERMORE LIMITED - 1986-09-09
    1 Ruby Triangle, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    16,621 GBP2018-09-30
    Officer
    2016-04-15 ~ dissolved
    IIF 30 - Director → ME
    2016-11-29 ~ dissolved
    IIF 48 - Secretary → ME
  • 17
    4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,104 GBP2024-12-31
    Officer
    2013-06-01 ~ now
    IIF 21 - Director → ME
  • 18
    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 25 - Director → ME
  • 19
    15 Half Moon Street, London, England
    Active Corporate (4 parents)
    Officer
    2026-01-16 ~ now
    IIF 24 - Director → ME
  • 20
    Summerlease 13 Loseberry Road, Claygate, Esher, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 33 - Director → ME
  • 21
    HANGAR 4 (NORTH WEALD) LIMITED - 2001-12-03
    ACES HIGH FLYING MUSEUM (NORTH WEALD) LIMITED - 1995-11-17
    10 Millennium House, 132 Grosvenor Road, London
    Active Corporate (2 parents)
    Officer
    2001-09-18 ~ now
    IIF 23 - Director → ME
  • 22
    JET CENTRE LIMITED - 2008-08-29
    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 (2 parents)
    Officer
    2001-03-07 ~ now
    IIF 20 - Director → ME
Ceased 22
  • 1
    Flat 4 9 Arkwright Road, Hampstead, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-28 ~ 2020-05-04
    IIF 37 - Director → ME
  • 2
    YOUNGDRAW LIMITED - 1991-10-02
    125 Colmore Row, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    1991-10-07 ~ 1995-04-24
    IIF 1 - Director → ME
  • 3
    STIRMILL LIMITED - 1989-11-14
    1st Floor 35 Park Lane, London, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    ~ 1995-11-30
    IIF 8 - Director → ME
  • 4
    OKR REGENERATION LIMITED - 2022-01-26
    CHURCHFIELDS ROAD BR3 LIMITED - 2022-01-19
    OKR REGENERATION LIMITED - 2022-01-17
    Thomas Glover House, 3 Weaver Walk, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -427,769 GBP2025-04-30
    Officer
    2016-01-27 ~ 2019-09-27
    IIF 32 - Director → ME
    Person with significant control
    2019-07-26 ~ 2019-07-29
    IIF 43 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    123 Minories, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -73,570 GBP2020-12-31
    Officer
    2013-12-06 ~ 2019-01-23
    IIF 40 - Director → ME
  • 6
    DOUBLEANY ENTERPRISES LIMITED - 1994-08-25
    Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    1994-06-23 ~ 1995-11-30
    IIF 13 - Director → ME
  • 7
    QUAYSHELFCO 212 LIMITED - 1988-05-06
    1st Floor, 7 Park Street, Bristol
    Active Corporate (6 parents)
    Equity (Company account)
    1,812,811 GBP2025-03-31
    Officer
    ~ 1992-12-17
    IIF 12 - Director → ME
  • 8
    6 Shaftesbury Drove, West Harnham, Salisbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77,856 GBP2018-09-30
    Officer
    2006-07-10 ~ 2018-09-30
    IIF 34 - Director → ME
  • 9
    BALANCETAB PUBLIC LIMITED COMPANY - 1989-02-14
    The Pinnacle, 170 Midsummer Boulevard, Milton Keynes
    Dissolved Corporate (2 parents)
    Officer
    ~ 1993-11-15
    IIF 16 - Director → ME
  • 10
    C/o Grant Thornton,11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    In Administration Corporate (4 parents, 1 offspring)
    Officer
    ~ 1995-11-30
    IIF 2 - Director → ME
  • 11
    5th Floor Grove House, 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Officer
    2005-03-11 ~ 2017-02-21
    IIF 29 - Director → ME
  • 12
    OLD PARK LANE PLC - 2014-03-17
    Batt Hall, Sprigs Holly, Chinnor, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2004-11-17 ~ 2007-02-21
    IIF 5 - Director → ME
  • 13
    WYN-RO PROPERTIES LIMITED - 2000-07-25
    TRIPRATE LIMITED - 1989-09-27
    1st Floor 35 Park Lane, London, England
    Active Corporate (4 parents, 12 offsprings)
    Officer
    ~ 1995-11-30
    IIF 7 - Director → ME
  • 14
    RICHBOROUGH MANAGEMENT COMPANY LIMITED - 2016-11-14
    B F L MANAGEMENT LIMITED - 2012-11-21
    1st Floor Offices, 189-193 Earls Court Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,581,358 GBP2024-04-30
    Officer
    2008-11-11 ~ 2012-10-26
    IIF 17 - Director → ME
  • 15
    BELLINIA ENTERPRISES LIMITED - 1989-04-03
    83 The Avenue, Sunbury-on-thames, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    -1,957 GBP2024-06-30
    Officer
    1995-07-11 ~ 1995-12-14
    IIF 3 - Director → ME
  • 16
    LONMONDO LIMITED - 2001-12-31
    C/o M J Associates 34 Thame Road, Warborough, Wallingford, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2001-12-17 ~ 2013-11-06
    IIF 35 - Director → ME
  • 17
    C/o Gcap Partners Limited, 123 Minories, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-26 ~ 2018-12-03
    IIF 42 - Director → ME
  • 18
    4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,104 GBP2024-12-31
    Officer
    2007-05-31 ~ 2008-05-15
    IIF 11 - Director → ME
  • 19
    JUSTFORM LIMITED - 1989-06-07
    C/o 125 Colmore Row, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    1992-04-06 ~ 1995-04-24
    IIF 4 - Director → ME
  • 20
    ORBSET LIMITED - 1989-10-26
    5th Floor Leconfield House, Curzon Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    ~ 1995-11-30
    IIF 10 - Director → ME
  • 21
    ROTCH PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED - 1990-02-23
    RESTPLACE LIMITED - 1988-05-18
    5th Floor Leconfield House, Curzon Street, London
    Dissolved Corporate (4 parents)
    Officer
    ~ 1995-11-30
    IIF 9 - Director → ME
  • 22
    ALLIED BREWERIES PENSION TRUST LIMITED - 1978-12-31
    Magma House, 16 Davy Court, Castle Mound Way, Rugby, Warwickshire
    Active Corporate (4 parents)
    Equity (Company account)
    247,501 GBP2024-09-30
    Officer
    ~ 1995-11-30
    IIF 6 - 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.