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

Wilson, Geoffrey Charles

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

    Registered addresses and corresponding companies
  • Wilson, Geoffrey Charles
    British deputy chairman

    Registered addresses and corresponding companies
    • icon of address Broadoaks, 237 Seabridge Lane, Newcastle Under Lyme, Staffordshire, ST5 3TB

      IIF 7
  • Wilson, Geoffrey Charles
    British director

    Registered addresses and corresponding companies
    • icon of address Broadoaks, 237 Seabridge Lane, Newcastle Under Lyme, Staffordshire, ST5 3TB

      IIF 8
  • Wilson, Geoffrey Charles
    British director born in May 1954

    Registered addresses and corresponding companies
  • Wilson, Geoffrey Charles
    British company director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mitten Clarke Chartered Accountants, Festival Way, Festival Park, Stoke-on-trent, Staffs, ST1 5SQ, England

      IIF 32
  • Wilson, Geoffrey Charles
    British director born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Bromsgrove Road, Romsley, Worcestershire, B62 0LE, United Kingdom

      IIF 33
    • icon of address The Glades, Festival Way, Festival Park, Stoke On Trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 34
    • icon of address Genesis Centre, North Staffs Business Park, Innovation Way, Stoke-on-trent, ST6 4BF

      IIF 35 IIF 36
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, ST1 5SQ, England

      IIF 37
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 38
  • Wilson, Geoffrey Charles
    British none born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter Pan Centre, Hoon Avenue, Newcastle, Staffordshire, ST5 9NY, England

      IIF 39
  • Wilson, Geoffrey Charles
    born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Geoffrey Charles
    British director born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Bromsgrove Road, Romsley, Worcestershire, B62 0LE, United Kingdom

      IIF 43
  • Wilson, Geoffrey Charles
    British energy + environmental assessm born in May 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Bromsgrove Road, Romsley, Worcestershire, B62 0LE, United Kingdom

      IIF 44
  • Mr Geoffrey Charles Wilson
    British born in May 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55 Bromsgrove Road, Romsley, Worcestershire, B62 0LE, United Kingdom

      IIF 45 IIF 46 IIF 47
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, ST1 5SQ

      IIF 48
    • icon of address The Glades, Festival Way, Festival Park, Stoke-on-trent, Staffordshire, ST1 5SQ, United Kingdom

      IIF 49
child relation
Offspring entities and appointments
Active 11
  • 1
    icon of address 3 Dorchester Way, Nuneaton, Warwickshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,390 GBP2024-08-31
    Officer
    icon of calendar 2017-06-28 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 2
    icon of address Mazars Llp, Tower Bridge House, St Katharines Way, London
    Dissolved Corporate (30 parents)
    Officer
    icon of calendar 2006-04-05 ~ dissolved
    IIF 42 - LLP Member → ME
  • 3
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (54 parents)
    Officer
    icon of calendar 2005-04-05 ~ dissolved
    IIF 40 - LLP Member → ME
  • 4
    icon of address 168 Church Road, Hove, East Sussex
    Dissolved Corporate (73 parents)
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    IIF 41 - LLP Member → ME
  • 5
    icon of address Jpo Restructuring Llp, Genesis Centre North Staffs Business Park, Innovation Way, Stoke-on-trent, Staffordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 34 - Director → ME
  • 6
    MACKENZIE ISAAC AUCTIONS LIMITED - 2016-04-28
    WAREHOUSE DEALS LIMITED - 2015-01-07
    icon of address Jpo Restructuring Limited, Genesis Centre North Staffs Business Park, Innovation Way, Stoke-on-trent
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-01-16 ~ dissolved
    IIF 35 - Director → ME
    IIF 36 - Director → ME
  • 7
    POTTED PLANT LIMITED - 2003-04-11
    icon of address 55 Bromsgrove Road, Romsley, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -454,540 GBP2024-08-31
    Officer
    icon of calendar 2001-08-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,466 GBP2018-08-31
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Has significant influence or control as a member of a firmOE
  • 9
    icon of address Mitten Clarke Chartered Accountants Festival Way, Festival Park, Stoke-on-trent, Staffs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 32 - Director → ME
  • 10
    ENERGETICA ADVISORY SERVICES LTD - 2014-05-12
    ENERGETIC UK LTD - 2009-12-18
    INSUBOND LTD - 2009-07-03
    icon of address 55 Bromsgrove Road, Romsley, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -435,364 GBP2024-08-31
    Officer
    icon of calendar 2007-02-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    icon of address The Glades Festival Way, Festival Park, Stoke-on-trent, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55,106 GBP2018-08-31
    Officer
    icon of calendar 2015-04-27 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    DO IT ALL LIMITED - 1993-07-24
    SPARROW-OWL LIMITED - 1990-08-15
    TRUSHELFCO (NO. 1611) LIMITED - 1990-07-16
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-19 ~ 2007-07-26
    IIF 28 - Director → ME
    icon of calendar 1998-08-19 ~ 2001-04-01
    IIF 5 - Secretary → ME
  • 2
    PAYLESS D.I.Y. LIMITED - 1993-07-24
    SPRIGTEAM LIMITED - 1986-04-28
    PEACOCK & VINNELL LIMITED - 1986-02-05
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-19 ~ 2007-07-26
    IIF 21 - Director → ME
    icon of calendar 1998-08-19 ~ 2001-04-01
    IIF 6 - Secretary → ME
  • 3
    MALDEN TIMBER LIMITED - 2015-09-17
    W B S TWO LIMITED - 1990-02-21
    WICKES BUILDING SUPPLIES LIMITED - 1989-02-09
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2005-02-11
    IIF 23 - Director → ME
  • 4
    FOCUS DO IT ALL LIMITED - 2001-09-05
    FOCUS D.I.Y. LIMITED - 1999-02-19
    CHOICE D.I.Y. LIMITED - 1989-01-05
    FINESMOOTH LIMITED - 1984-01-26
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-07-26
    IIF 14 - Director → ME
    icon of calendar ~ 2001-04-01
    IIF 2 - Secretary → ME
  • 5
    FOCUS WICKES (FINANCE) LTD - 2005-03-03
    FOCUS WICKES (FINANCE) PLC - 2005-02-09
    FOCUS WICKES (FINANCE) LTD - 2003-07-11
    DE FACTO 1011 LIMITED - 2002-12-20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2007-07-26
    IIF 30 - Director → ME
  • 6
    FOCUS WICKES (INVESTMENTS) LTD - 2005-03-01
    DE FACTO 1014 LIMITED - 2002-12-20
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-11-01 ~ 2007-07-26
    IIF 20 - Director → ME
  • 7
    FDIA FINANCE LIMITED - 2001-07-13
    TRUSHELFCO (NO.2607) LIMITED - 2000-03-20
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-03-22 ~ 2007-07-26
    IIF 10 - Director → ME
    icon of calendar 2000-03-22 ~ 2001-04-01
    IIF 8 - Secretary → ME
  • 8
    FOCUS WICKES LIMITED - 2005-03-01
    FOCUS WICKES PLC - 2002-10-23
    FOCUS WICKES LIMITED - 2002-05-23
    FOCUS GROUP LIMITED - 2002-04-18
    FOCUS DO IT ALL GROUP LIMITED - 2001-06-07
    FOCUS RETAIL GROUP LIMITED - 1999-03-17
    CHOICE GROUP LIMITED - 1988-12-12
    CHORUSBRIDGE LIMITED - 1986-12-03
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar ~ 2007-07-26
    IIF 11 - Director → ME
    icon of calendar ~ 2001-04-01
    IIF 3 - Secretary → ME
  • 9
    HUNTER TIMBER GROUP LIMITED - 1996-01-05
    HUNTER TIMBER LIMITED - 1994-12-31
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2005-02-11
    IIF 26 - Director → ME
  • 10
    HUNTER (ESTATES) LIMITED - 1989-02-13
    MALLINSON - DENNY (ESTATES) LIMITED - 1989-01-10
    NORCROSS PANEL PLYWOOD COMPANY,LIMITED (THE) - 1977-12-31
    icon of address C/o Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2005-02-11
    IIF 19 - Director → ME
  • 11
    UNIFLEX HOLDINGS PLC - 1984-07-30
    icon of address C/o Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2005-02-11
    IIF 29 - Director → ME
  • 12
    icon of address Currie Young Limited Alexander House, Waters Edge Business Park, Campbell Road, Stoke On Trent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-15 ~ 1994-03-15
    IIF 24 - Director → ME
  • 13
    MALLINSON-DENNY GROUP LIMITED - 1995-11-27
    DM 4 LIMITED - 1985-05-30
    icon of address C/o Mazars, Restructuring Services Apex 2, 97 Haymarket Terrace, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-10-24 ~ 2005-02-11
    IIF 25 - Director → ME
  • 14
    W.H. SMITH DO IT ALL LIMITED - 1993-07-24
    L.C.P. HOME IMPROVEMENTS LIMITED - 1978-12-31
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-19 ~ 2007-07-26
    IIF 22 - Director → ME
    icon of calendar 1998-08-19 ~ 2001-04-01
    IIF 4 - Secretary → ME
  • 15
    PAYLESS D.I.Y. LIMITED - 1986-04-28
    TUBBS BUILDING SUPPLIES LIMITED - 1985-12-10
    PAYLESS D.I.Y. LIMITED - 1985-07-01
    MARLEY HOMECARE LIMITED - 1983-01-01
    MARLEY RETAIL LIMITED - 1976-12-31
    icon of address 100 Barbirolli Square, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-08-19 ~ 2007-07-26
    IIF 16 - Director → ME
    icon of calendar 1998-08-19 ~ 2001-04-01
    IIF 1 - Secretary → ME
  • 16
    icon of address 16 Great Queen Street, Covent Garden, London
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-10-12 ~ 2002-02-25
    IIF 31 - Director → ME
  • 17
    PETER PAN NURSERY - 2015-05-05
    icon of address Peter Pan Centre, Hoon Avenue, Newcastle, Staffordshire, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-06-16 ~ 2024-06-18
    IIF 39 - Director → ME
  • 18
    BUILDERS MATE LIMITED - 1989-02-09
    icon of address Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2005-02-11
    IIF 17 - Director → ME
  • 19
    HEWAPOINT LIMITED - 1985-01-22
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2005-02-11
    IIF 12 - Director → ME
  • 20
    CALLCODE LIMITED - 1985-12-10
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2005-02-11
    IIF 18 - Director → ME
  • 21
    WICKES LIMITED - 2020-04-29
    CITYQUEST PUBLIC LIMITED COMPANY - 1987-05-20
    icon of address Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-09-26 ~ 2005-02-11
    IIF 27 - Director → ME
  • 22
    WICKES PLC - 1987-05-20
    WICKES LIMITED - 1985-11-29
    PRECIS (181) LIMITED - 1983-10-04
    icon of address Vision House, 19 Colonial Way, Watford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2005-02-11
    IIF 15 - Director → ME
  • 23
    WICKES UK HOLDINGS LIMITED - 1990-10-09
    WICKES INVESTMENTS LIMITED - 1985-12-16
    SHINEFORE LIMITED - 1985-02-07
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2005-02-11
    IIF 13 - Director → ME
  • 24
    SUMMARY NINETY SEVEN LIMITED - 1979-12-31
    icon of address C/o Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2000-10-18 ~ 2005-02-11
    IIF 9 - Director → ME
  • 25
    POTTED PLANT LIMITED - 2003-04-11
    icon of address 55 Bromsgrove Road, Romsley, Worcestershire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -454,540 GBP2024-08-31
    Officer
    icon of calendar 2003-06-26 ~ 2006-10-02
    IIF 7 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.