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

Botting, Geoffrey Charles

    Related profiles found in government register
  • Botting, Geoffrey Charles
    British

    Registered addresses and corresponding companies
    • icon of address 35 Parklands, Ben Rhydding, Ilkley, West Yorkshire, LS29 8QF

      IIF 1
  • Botting, Geoffrey Charles
    British accountant

    Registered addresses and corresponding companies
    • icon of address 35 Parklands, Ben Rhydding, Ilkley, West Yorkshire, LS29 8QF

      IIF 2 IIF 3 IIF 4
  • Botting, Geoffrey Charles
    British finance director

    Registered addresses and corresponding companies
    • icon of address 35 Parklands, Ben Rhydding, Ilkley, West Yorkshire, LS29 8QF

      IIF 5 IIF 6 IIF 7
  • Botting, Geoffrey Charles

    Registered addresses and corresponding companies
    • icon of address The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Leeds, West Yorkshire, LS28 5QS, England

      IIF 8 IIF 9 IIF 10
    • icon of address The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      IIF 11
  • Botting, Geoffrey Charles
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, LS28 5QS, England

      IIF 12
    • icon of address The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Leeds, West Yorkshire, LS28 5QS, England

      IIF 13
    • icon of address The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Pudsey, LS28 5QS, England

      IIF 14 IIF 15 IIF 16
  • Botting, Geoffrey Charles
    British accountant born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Botting, Geoffrey Charles
    British director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Parklands, Ben Rhydding, Ilkley, West Yorkshire, LS29 8QF

      IIF 21
  • Botting, Geoffrey Charles
    British finance director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
  • Botting, Geoffrey Charles
    British financial dir born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Parklands, Ben Rhydding, Ilkley, West Yorkshire, LS29 8QF

      IIF 25
  • Botting, Geoffrey Charles
    British financial director born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Parklands, Ben Rhydding, Ilkley, West Yorkshire, LS29 8QF

      IIF 26 IIF 27
  • Mr Geoffrey Charles Botting
    British born in August 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Parklands, Ilkley, West Yorkshire, LS29 8QF

      IIF 28
child relation
Offspring entities and appointments
Active 6
  • 1
    icon of address 35 Parklands, Ilkley, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    310 GBP2022-06-30
    Officer
    icon of calendar 2009-07-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2009-07-23 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    FIRECRAFT LIMITED - 2013-07-23
    icon of address The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Pudsey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 12 - Director → ME
  • 4
    icon of address The Mill Ii, Holly Park Mills Woodhall Road, Calverley, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 13 - Director → ME
  • 5
    icon of address The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Pudsey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 15 - Director → ME
  • 6
    OPTM UK LIMITED - 2022-12-19
    PURE DATA GROUP LIMITED - 2016-05-17
    PURE TECHNOLOGY GROUP LIMITED - 2022-04-01
    icon of address The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Pudsey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-10-15 ~ now
    IIF 16 - Director → ME
Ceased 14
  • 1
    PICKERSGILL PUBLICITY SERVICE LIMITED - 1993-01-04
    MEDIA WORKS (PWN) LIMITED - 2010-07-21
    PICKERSGILL WALLS & NORTH LTD - 2001-10-15
    icon of address An Agency Called, England Ltd, England Ltd, 14th-15th Floor Whitehall Waterfront 2 Riverside Way, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-04 ~ 2009-12-08
    IIF 22 - Director → ME
    icon of calendar 2001-06-29 ~ 2009-12-08
    IIF 5 - Secretary → ME
  • 2
    MAGICPOWER LIMITED - 1994-05-20
    MEDIA WORKS CORPORATE COMMUNICATIONS LIMITED - 2003-02-27
    icon of address Bwc Solutions Limited, 8 Park Place, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-15 ~ 2009-06-24
    IIF 17 - Director → ME
  • 3
    RONMAR PLASTICS LIMITED - 1994-05-31
    K D THERMOPLASTICS LIMITED - 1997-05-13
    icon of address Thames House, Gogmore Lane, Chertsey, Surrey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1994-01-05 ~ 1994-08-01
    IIF 25 - Director → ME
  • 4
    G. FISKE & COMPANY LIMITED - 2003-09-09
    icon of address Aquarius House 6 Mid Point Business Park, Thornbury, Bradford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-23 ~ 1998-11-02
    IIF 26 - Director → ME
  • 5
    FIRECRAFT LIMITED - 2013-07-23
    icon of address The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Pudsey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-04-06 ~ 2022-07-01
    IIF 8 - Secretary → ME
  • 6
    HAMSARD 2487 LIMITED - 2002-05-13
    icon of address An Agency Called, England Ltd, England Ltd, 14th/15th Floor Whitehall Waterfront 2 Riverside Way, Leeds, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-04-23 ~ 2009-12-08
    IIF 19 - Director → ME
    icon of calendar 2002-04-23 ~ 2009-12-08
    IIF 2 - Secretary → ME
  • 7
    ZEBRA INTERACTIVE LIMITED - 1997-02-12
    icon of address An Agency Called, England Limited, England Limited, 14th-15th Floor Whitehall Waterfront 2 Riverside Way, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-31 ~ 2009-12-08
    IIF 20 - Director → ME
    icon of calendar 2005-05-31 ~ 2009-12-08
    IIF 3 - Secretary → ME
  • 8
    icon of address An Agency Called, England Limited, England Limited, 14th-15th Floor Whitehall Waterfront 2 Riverside Way, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-31 ~ 2009-12-08
    IIF 18 - Director → ME
    icon of calendar 2005-05-31 ~ 2009-12-08
    IIF 4 - Secretary → ME
  • 9
    icon of address The Mill Ii, Holly Park Mills Woodhall Road, Calverley, Leeds, West Yorkshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2016-05-01 ~ 2022-07-01
    IIF 10 - Secretary → ME
  • 10
    icon of address The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Pudsey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-08-01 ~ 2022-07-01
    IIF 9 - Secretary → ME
  • 11
    TANKS AND DRUMS LIMITED - 1993-08-02
    icon of address Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-04-29 ~ 1999-09-07
    IIF 24 - Director → ME
    icon of calendar 1999-04-29 ~ 1999-09-07
    IIF 7 - Secretary → ME
  • 12
    OPTM UK LIMITED - 2022-12-19
    PURE DATA GROUP LIMITED - 2016-05-17
    PURE TECHNOLOGY GROUP LIMITED - 2022-04-01
    icon of address The Mill Ii, Holly Park Mills, Woodhall Road, Calverley, Pudsey, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-18 ~ 2022-07-01
    IIF 11 - Secretary → ME
  • 13
    ELLIS + EVERARD CHEMICALS LIMITED - 1991-05-01
    ELLIS & EVERARD (CHEMICALS) LIMITED - 1987-09-14
    UNIVAR LIMITED - 2019-09-02
    ELLIS & EVERARD (UK) LIMITED - 1998-07-13
    E & E LIMITED - 2003-07-01
    icon of address Aquarius House 6 Mid Point Business Park, Thornbury, Bradford
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 1998-11-02
    IIF 27 - Director → ME
  • 14
    icon of address An Agency Called, England Limited, 14th-15th Floor Whitehall Waterfront, 2 Riverside Way, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-07-04 ~ 2009-12-08
    IIF 23 - Director → ME
    icon of calendar 2001-06-29 ~ 2009-12-08
    IIF 6 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.