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

Kent, Geoffrey Arthur

    Related profiles found in government register
  • Kent, Geoffrey Arthur
    born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Fleet Place, London, EC4M 7WS

      IIF 1
    • One, Fleet Place, London, EC4M 7WS

      IIF 2
    • Faulkner House, Victoria Street, St. Albans, AL1 3SE, United Kingdom

      IIF 3
    • 16 City Business Centre, Hyde Street, Winchester, SO23 7TA, England

      IIF 4
  • Kent, Geoffrey Arthur
    British vice president regions born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, United Kingdom

      IIF 5
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Kent, Geoffrey
    British director born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ, England

      IIF 9
  • Kent, Geoffrey
    British vice president - regional sales born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ, England

      IIF 10
  • Kent, Geoffrey Arthur
    born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 47 Beak Street, London, W1F 9SE, England

      IIF 11
  • Kent, Geoffrey Arthur
    British director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Faulkner House, Rayner Essex, Victoria Street, St. Albans, AL1 3SE, England

      IIF 12 IIF 13
  • Kent, Geoffrey Arthur
    British trading director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • C O Alan Solomons & Co, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 14
  • Kent, Geoffrey Arthur
    born in January 1954

    Registered addresses and corresponding companies
    • 2 Badgers Croft, Hemel Hempstead, HP2 4NE

      IIF 15
  • Mr Geoffrey Arthur Kent
    British born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE, United Kingdom

      IIF 16
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 17 IIF 18
  • Mr Geoffrey Arthur Kent
    British born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • C O Alan Solomons & Co, 79 College Road, Harrow, Middlesex, HA1 1BD

      IIF 19
    • Faulkner House, Victoria Street, St Albans, Herts, AL1 3SE, United Kingdom

      IIF 20 IIF 21
  • Kent, Geoffrey
    British

    Registered addresses and corresponding companies
    • Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ, England

      IIF 22
  • Kent, Geoffrey
    British trading director

    Registered addresses and corresponding companies
    • C O Alan Solomons & Co, 79 College Road, Harrow, Middlesex, HA1 1BD, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 9
  • 1
    Faulkner House Rayner Essex, Victoria Street, St. Albans, England
    Corporate (6 parents)
    Equity (Company account)
    26,589 GBP2024-03-31
    Officer
    2021-04-30 ~ now
    IIF 13 - director → ME
  • 2
    Faulkner House, Victoria Street, St Albans, Herts, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    14,235 GBP2024-03-31
    Officer
    2012-12-21 ~ now
    IIF 6 - director → ME
  • 3
    LEVELHOPE LIMITED - 2003-11-14
    C O Alan Solomons & Co, 79 College Road, Harrow, Middlesex
    Corporate (2 parents)
    Equity (Company account)
    95,026 GBP2024-04-05
    Officer
    2003-10-22 ~ now
    IIF 14 - director → ME
    2003-10-22 ~ now
    IIF 23 - secretary → ME
    Person with significant control
    2017-08-18 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Faulkner House, Victoria Street, St Albans, Herts, United Kingdom
    Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    906,618 GBP2024-03-31
    Officer
    2020-07-28 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Suite 213 2 Gayton Road, Harrow, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2003-12-02 ~ dissolved
    IIF 9 - director → ME
    2003-12-02 ~ dissolved
    IIF 22 - secretary → ME
  • 6
    Faulkner House, Victoria Street, St Albans, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    11,534 GBP2024-03-31
    Officer
    2018-12-13 ~ now
    IIF 5 - director → ME
  • 7
    Faulkner House, Victoria Street, St Albans, Herts, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -185,324 GBP2024-03-31
    Officer
    2020-10-22 ~ now
    IIF 8 - director → ME
  • 8
    Faulkner House Rayner Essex, Victoria Street, St. Albans, England
    Corporate (6 parents)
    Equity (Company account)
    45,065 GBP2024-03-31
    Officer
    2021-04-30 ~ now
    IIF 12 - director → ME
  • 9
    Faulkner House, Victoria Street, St. Albans, United Kingdom
    Corporate (5 parents)
    Officer
    2015-10-08 ~ now
    IIF 3 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
Ceased 9
  • 1
    COCA-COLA EUROPEAN PARTNERS PENSION SCHEME TRUSTEES LIMITED - 2021-10-01
    COCA-COLA ENTERPRISES PENSION SCHEME TRUSTEE LIMITED - 2016-11-02
    COCA-COLA & SCHWEPPES PENSION SCHEME TRUSTEE LIMITED - 2000-03-08
    CCSB PENSION SCHEME TRUSTEES LIMITED - 1998-06-15
    DIPLEMA 350 LIMITED - 1997-03-21
    Pemberton House, Bakers Road, Uxbridge, England
    Corporate (10 parents)
    Officer
    2007-04-10 ~ 2013-04-30
    IIF 10 - director → ME
  • 2
    27/28 Eastcastle Street, London, United Kingdom
    Corporate (9 parents)
    Officer
    2007-01-30 ~ 2022-04-06
    IIF 15 - llp-member → ME
  • 3
    Faulkner House, Victoria Street, St Albans, Herts, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    14,235 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-07-30
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    Faulkner House, Victoria Street, St Albans, Hertfordshire, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    11,534 GBP2024-03-31
    Person with significant control
    2018-12-13 ~ 2020-07-30
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Faulkner House, Victoria Street, St Albans, Herts, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    -185,324 GBP2024-03-31
    Person with significant control
    2020-11-25 ~ 2021-07-01
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    LIBERTY FILM PARTNERSHIP LLP - 2005-03-24
    THE CLOSE FILM (S42) SALE AND LEASEBACK LLP - 2004-11-10
    VICTORIA FILM PARTNERSHIP LLP - 2003-08-22
    Office D Beresford House, Town Quay, Southampton, Hampshire
    Dissolved corporate (44 parents)
    Officer
    2007-05-01 ~ 2023-04-06
    IIF 11 - llp-member → ME
  • 7
    99 Kenton Road, Harrow, Middlesex
    Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2023-04-05
    Officer
    2007-04-02 ~ 2023-10-30
    IIF 2 - llp-member → ME
  • 8
    THEOBALD LEASING (2) LLP - 2007-09-15
    99 Kenton Road, Harrow, Middlesex
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-04-05
    Officer
    2008-02-06 ~ 2018-09-11
    IIF 1 - llp-member → ME
  • 9
    16 City Business Centre, Hyde Street, Winchester, England
    Dissolved corporate (2 parents)
    Officer
    2006-04-05 ~ 2024-04-03
    IIF 4 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.