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

Davies, Geoffrey Ronald

    Related profiles found in government register
  • Davies, Geoffrey Ronald
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Earlham St, London, WC2H 9LH

      IIF 1
    • Tanners Farm, Tanners Farm, Kington Magna, Gillingham, Dorset, SP8 5HB, England

      IIF 2
    • Montpelier Galleries, Montpelier Street, London, SW7 1HH

      IIF 3
    • Montpelier Galleries, Montpelier Street, London, SW7 1HH, United Kingdom

      IIF 4
    • Hintock Hollow, Higher Blandford Road, Shaftesbury, Dorset, SP7 8DA, England

      IIF 5
  • Davies, Geoffrey Ronald
    British director born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Stone King Llp, Boundary House, 91 Charterhouse Street, London, EC1M 6HR, United Kingdom

      IIF 6
  • Davies, Geoffrey Ronald
    British solicitor born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tanners Farm, Kington Magna, Gillingham, Dorset, SP8 5HB

      IIF 7
    • Tanner's Farm, Kington Magna, Gillingham, Dorset, SP8 5HB, England

      IIF 8 IIF 9
    • Tanner's Farm, Kington Magna, Gillingham, Dorset, SP8 5HB, United Kingdom

      IIF 10 IIF 11 IIF 12
    • Eighth Floor, 6 New Street Square, New Fetter Lane, London, EC4A 3AQ, England

      IIF 15
    • Montpelier Galleries, Montpelier Street, London, SW7 1HH

      IIF 16 IIF 17
    • Fairline House, Nene Valley Business Park, Oundle, Peterborough, PE8 4HN, United Kingdom

      IIF 18
  • Davies, Geoffrey Ronald
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Lees House, Dyke Road, Brighton, BN1 3FE, England

      IIF 19 IIF 20
    • Keystone Law, 48 Chancery Lane, London, WC2A 1JF, England

      IIF 21
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 22
    • 4 Faulston Barns, Bishopstone, Salisbury, SP5 4BD, England

      IIF 23 IIF 24
  • Davies, Geoffrey Ronald
    British lawyer born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • 9, Nightingale Way, Etwall, Derby, DE65 6RT, England

      IIF 25
  • Davies, Geoffrey Ronald
    British solicitor born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 26
    • Keystone Law, 48 Chancery Lane, London, England, WC2A 1JF, England

      IIF 27 IIF 28 IIF 29
    • 4, 4 Faulstone Barns, Bishopstone, Salisbury, SP5 4BD, England

      IIF 30
    • 4, Faulston Barns, Bishopstone, Salisbury, SP5 4BD, England

      IIF 31 IIF 32
  • Davies, Geoffrey Ronald
    British solicitor born in September 1947

    Registered addresses and corresponding companies
  • Mr Geoffrey Ronald Davies
    British born in September 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hintock Hollow, Higher Blandford Road, Shaftesbury, Dorset, SP7 8DA, England

      IIF 35
  • Mr Geoffrey Ronald Davies
    British born in September 1947

    Resident in England

    Registered addresses and corresponding companies
    • Barton Court, Kintbury, Hungerford, Berkshire, RG17 9SA

      IIF 36 IIF 37
    • 1-7, 1-7 Rostrevor Mews, Fulham, London, SW6 5AZ, England

      IIF 38
    • Michelin House, 81 Fulham Road, London, SW3 6RD

      IIF 39
    • 1, Radian Court, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8PJ

      IIF 40
  • Davies, Geoffrey Ronald

    Registered addresses and corresponding companies
    • 40 Earlham St, London, WC2H 9LH

      IIF 41
    • 40, Earlham Street, London, WC2H 9LH, United Kingdom

      IIF 42
    • 4, Faulston Barns, Bishopstone, Salisbury, SP5 4BD, England

      IIF 43
child relation
Offspring entities and appointments
Active 9
  • 1
    40 Earlham St, London
    Active Corporate (5 parents)
    Officer
    2011-05-05 ~ now
    IIF 1 - Director → ME
    2011-05-05 ~ now
    IIF 41 - Secretary → ME
  • 2
    Geoffrey Davies, 40 Earlham Street, London
    Active Corporate (5 parents)
    Officer
    2011-05-05 ~ now
    IIF 2 - Director → ME
    2011-05-05 ~ now
    IIF 42 - Secretary → ME
  • 3
    TERENCE CONRAN LIMITED - 2015-12-03
    Barton Court, Kintbury, Hungerford, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,118 GBP2021-12-31
    Officer
    2021-11-07 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Lees House, Dyke Road, Brighton, England
    Active Corporate (8 parents)
    Equity (Company account)
    21 GBP2024-03-31
    Officer
    2025-08-20 ~ now
    IIF 19 - Director → ME
  • 5
    Lees House, Dyke Road, Brighton, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,100 GBP2024-07-31
    Officer
    2025-08-20 ~ now
    IIF 20 - Director → ME
  • 6
    Hintock Hollow, Higher Blandford Road, Shaftesbury, Dorset, England
    Active Corporate (1 parent)
    Equity (Company account)
    455,583 GBP2024-12-31
    Officer
    2018-12-27 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-12-27 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 7
    Hintock Hollow, Higher Blandford Road, Shaftesbury, Dorset, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    44,526 GBP2024-03-31
    Officer
    2017-10-26 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2017-10-26 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    CONRAN RETAIL AND BRAND HOLDINGS LIMITED - 2020-04-03
    CONRAN SHOP HOLDINGS LIMITED - 2015-04-27
    LOGANCREST LIMITED - 1990-06-13
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents, 2 offsprings)
    Officer
    2020-03-19 ~ now
    IIF 24 - Director → ME
  • 9
    CONRAN SHOP LIMITED(THE) - 2020-04-01
    Opus Restructuring Llp, 1 Radian Court Knowlhill, Milton Keynes, Buckinghamshire
    Liquidation Corporate (2 parents)
    Officer
    2020-03-19 ~ now
    IIF 23 - Director → ME
Ceased 26
  • 1
    Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2012-05-15 ~ 2014-07-10
    IIF 10 - Director → ME
  • 2
    Barton Court, Kintbury, Hungerford, Berkshire
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    1,666,081 GBP2017-03-31
    Person with significant control
    2020-09-12 ~ 2024-08-09
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
  • 3
    SWIFT 1330 LIMITED - 1986-02-28
    Michelin House, 81 Fulham Road, London
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    -669,357 GBP2024-12-31
    Officer
    2019-09-16 ~ 2021-09-21
    IIF 21 - Director → ME
    Person with significant control
    2022-04-25 ~ 2025-05-21
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    Montpelier Galleries, Montpelier Street, London
    Active Corporate (7 parents, 4 offsprings)
    Officer
    2002-12-16 ~ 2018-10-19
    IIF 17 - Director → ME
  • 5
    BONHAMS TOPCO LIMITED - 2011-12-21
    Montpelier Galleries, Montpelier Street, London
    Active Corporate (7 parents, 1 offspring)
    Officer
    2011-10-04 ~ 2017-11-21
    IIF 4 - Director → ME
  • 6
    BONHAMS BROOKS PS&N LIMITED - 2011-12-21
    PACECHOICE LIMITED - 2001-11-01
    Montpelier Galleries, Montpelier Street, London
    Active Corporate (7 parents, 5 offsprings)
    Officer
    2005-07-29 ~ 2017-11-21
    IIF 3 - Director → ME
  • 7
    CONRAN LICENCE LIMITED - 2022-06-17
    Salthrop House Hay Line, Basset Down, Swindon, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-19 ~ 2023-03-16
    IIF 32 - Director → ME
  • 8
    1-7 1-7 Rostrevor Mews, Fulham, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    49,278 GBP2025-03-31
    Person with significant control
    2021-09-15 ~ 2024-07-11
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    TYNESIDE CITY TECHNOLOGY COLLEGE - 2005-02-07
    Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2012-05-15 ~ 2014-07-10
    IIF 11 - Director → ME
  • 10
    THE EMMANUEL SCHOOLS FOUNDATION - 2017-02-14
    THE VARDY EDUCATIONAL CHARITIES - 2004-04-05
    Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2012-05-15 ~ 2014-07-10
    IIF 14 - Director → ME
  • 11
    9 Nightingale Way, Etwall, Derby, England
    Active Corporate (4 parents)
    Officer
    2019-10-23 ~ 2025-05-29
    IIF 25 - Director → ME
  • 12
    2, Faulston Barns Faulston Lane, Bishopstone, Salisbury, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,023 GBP2024-12-31
    Officer
    2019-01-25 ~ 2021-11-30
    IIF 31 - Director → ME
    2019-01-25 ~ 2020-12-22
    IIF 43 - Secretary → ME
  • 13
    Bridge House, 69 London Road, Twickenham, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    1993-04-14 ~ 1993-05-04
    IIF 34 - Director → ME
  • 14
    Bridge House, 69 London Road, Twickenham, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    ~ 2000-09-01
    IIF 7 - Director → ME
  • 15
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (3 parents)
    Officer
    2019-09-16 ~ 2020-09-12
    IIF 27 - Director → ME
  • 16
    DEALTACK LIMITED - 1989-02-23
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2020-09-13 ~ 2021-03-29
    IIF 28 - Director → ME
    2019-09-16 ~ 2020-09-12
    IIF 29 - Director → ME
  • 17
    10 St. James's Place, London, England
    Active Corporate (6 parents)
    Officer
    2012-03-01 ~ 2020-10-30
    IIF 30 - Director → ME
  • 18
    Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    12,519,948 GBP2024-12-31
    Officer
    2008-02-20 ~ 2017-11-21
    IIF 16 - Director → ME
  • 19
    BONHAMS CREDIT LIMITED - 2014-04-08
    Eighth Floor 6 New Street Square, New Fetter Lane, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-12-19 ~ 2017-11-21
    IIF 15 - Director → ME
  • 20
    Rempstone Estate Office, Cow Lane, Wareham
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-02-11 ~ 2013-11-11
    IIF 9 - Director → ME
  • 21
    Rempstone Estate Office, Cow Lane, Wareham
    Active Corporate (2 parents, 1 offspring)
    Officer
    2013-02-11 ~ 2013-11-11
    IIF 8 - Director → ME
  • 22
    STARLIGHT FOUNDATION LIMITED - 1998-06-10
    227 Shepherd's Bush Road, London, England
    Active Corporate (7 parents)
    Officer
    ~ 1992-12-09
    IIF 33 - Director → ME
  • 23
    SOUTH MIDDLESBROUGH CITY ACADEMY - 2005-03-07
    Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2012-05-15 ~ 2014-07-10
    IIF 12 - Director → ME
  • 24
    DONCASTER ACADEMY - 2005-02-07
    Trinity House Bede Academy, Sixth Avenue, Blyth, Northumberland
    Dissolved Corporate (4 parents)
    Officer
    2012-05-15 ~ 2014-07-10
    IIF 13 - Director → ME
  • 25
    Folkestone Academy, Academy Lane, Folkestone, England
    Active Corporate (11 parents)
    Officer
    2016-03-24 ~ 2017-11-15
    IIF 6 - Director → ME
  • 26
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (10 parents)
    Officer
    2002-10-30 ~ 2013-11-21
    IIF 18 - 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.