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

Barnes, Geoffrey Kenneth

    Related profiles found in government register
  • Barnes, Geoffrey Kenneth

    Registered addresses and corresponding companies
    • icon of address 6 Monks Manor, Honeywood Lane, Okewood Hill, Dorking, Surrey, RH5 5PZ

      IIF 1
    • icon of address Flat 6 Monks Manor, Honeywood Lane Okewood Hill, Dorking, Surrey, RH5 5PZ

      IIF 2 IIF 3 IIF 4
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 9
    • icon of address 27, Hatchlands Road, Redhill, Surrey, RH1 6RW, England

      IIF 10
    • icon of address Reigate Business Centre, 7-11 High Street, Reigate, Surrey, RH2 9AA, England

      IIF 11
    • icon of address Reigate Business Centre, 7-11 High Street, Reigate, Surrey, RH2 9AA, United Kingdom

      IIF 12
    • icon of address Century House, Menzies Road, St. Leonards-on-sea, East Sussex, TN38 9BB, England

      IIF 13
    • icon of address 7, Springhead, Tunbridge Wells, TN2 3NY, England

      IIF 14
    • icon of address Monson Business Centre, 3 Monson Road, Tunbridge Wells, Kent, TN1 1LU, England

      IIF 15
    • icon of address Monson Business Centre, Langley Associates, Monson Business Centre, 3 Monson Road, Tunbridge Wells, Kent, TN1 1LH, United Kingdom

      IIF 16
    • icon of address 61 Turpins Rise, Windlesham, Surrey, GU20 6NQ, United Kingdom

      IIF 17
  • Barnes, Geoffrey Kenneth
    British

    Registered addresses and corresponding companies
    • icon of address 4 Inglewood Avenue, Queens Park, Bournemouth, Dorset, BH8 9JZ, United Kingdom

      IIF 18
    • icon of address 6 Monks Manor, Honeywood Lane, Okewood Hill, Dorking, Surrey, RH5 5PZ

      IIF 19 IIF 20 IIF 21
    • icon of address Flat 6 Monks Manor, Honeywood Lane Okewood Hill, Dorking, Surrey, RH5 5PZ

      IIF 22 IIF 23 IIF 24
    • icon of address 2 Crabtree Lane, Great Bookham, Leatherhead, Surrey, KT23 4PF, England

      IIF 28
    • icon of address 10, Coldbath Square, London, EC1R 5HL, England

      IIF 29 IIF 30
    • icon of address 201 Temple Chambers, 3-7 Temple Avenue, London, EC4Y 0DT, United Kingdom

      IIF 31
    • icon of address Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW

      IIF 32
    • icon of address Reigate Business Centre, 7-11 High Street, Reigate, Surrey, RH2 9AA, England

      IIF 33
    • icon of address Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA

      IIF 34
    • icon of address 3, Monson Road, Tunbridge Wells, Kent, TN1 1LH, England

      IIF 35
  • Barnes, Geoffrey Kenneth
    British accountant

    Registered addresses and corresponding companies
    • icon of address 10, Coldbath Square, London, EC1R 5HL, England

      IIF 36
  • Barnes, Geoffrey Kenneth
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address Sterling House, 27 Hatchlands Road, Redhill, RH1 6RW, England

      IIF 37
    • icon of address Allen House, Westmead Road, Sutton, Surrey, SM1 4LA, England

      IIF 38
    • icon of address Langley Associates, Monson Business Centre, 3 Monson Road, Tunbridge Wells, Kent, TN1 1LH, England

      IIF 39
  • Barnes, Geoffrey Kenneth
    British accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Monks Manor, Honeywood Lane Okewood Hill, Dorking, Surrey, RH5 5PZ

      IIF 40
  • Barnes, Geoffrey Kenneth
    British certified chartered accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Robert Denholm House, Bletchingley Road, Nutfield, RH1 4HW

      IIF 41
  • Barnes, Geoffrey Kenneth
    British chartered accountant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 42
    • icon of address Flat 6 Monks Manor, Honeywood Lane Okewood Hill, Dorking, Surrey, RH5 5PZ

      IIF 43 IIF 44 IIF 45
    • icon of address Robin Hill, Farley Way, Fairlight, Hastings, East Sussex, TN35 4AS, England

      IIF 46 IIF 47 IIF 48
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 49 IIF 50
    • icon of address 7 Springhead, Tunbridge Wells, Kent, TN2 3NY, United Kingdom

      IIF 51
  • Barnes, Geoffrey Kenneth
    British consultant born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6 Monks Manor, Honeywood Lane Okewood Hill, Dorking, Surrey, RH5 5PZ

      IIF 52
  • Barnes, Geoffrey Kenneth
    British chartered accountant born in December 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Reigate Business Centre, 7-11 High Street, Reigate, Surrey, RH2 9AA, United Kingdom

      IIF 53 IIF 54
  • Mr Geoffrey Kenneth Barnes
    British born in December 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

      IIF 55
    • icon of address Robin Hill, Farley Way, Fairlight, Hastings, East Sussex, TN35 4AS, England

      IIF 56
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 57 IIF 58
child relation
Offspring entities and appointments
Active 15
  • 1
    icon of address Robin Hill Farley Way, Fairlight, Hastings, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ dissolved
    IIF 48 - Director → ME
  • 2
    POWER GYM LIMITED - 2006-12-11
    HALEKO (UK) LIMITED - 1997-04-18
    POWER FITNESS LIMITED - 1992-02-06
    EDWARD FULBROOK (VENDING) LIMITED - 1988-03-11
    ASHTRIM PRODUCTS (U.K.) LIMITED - 1987-07-16
    icon of address Robert Denholm House, Bletchingley Road, Nutfield
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-05 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2007-04-27 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    NORTHERN PETROLEUM EXPLORATION LIMITED - 2007-01-16
    icon of address Langley Associates Monson Business Centre, 3 Monson Road, Tunbridge Wells, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 2009-03-19 ~ dissolved
    IIF 39 - Secretary → ME
  • 4
    icon of address 2 Crabtree Lane, Great Bookham, Leatherhead, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-27 ~ dissolved
    IIF 28 - Secretary → ME
  • 5
    SUNDA ENERGY LIMITED - 2024-07-01
    icon of address Robin Hill Farley Way, Fairlight, Hastings, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 6
    LANGLEY ACCOUNTANCY SERVICES LIMITED - 2009-09-15
    DENFIELD TECHNOLOGY LIMITED - 2003-04-29
    THE BLUE WINDOW LIMITED - 2000-08-03
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    77,390 GBP2019-04-30
    Officer
    icon of calendar 1999-01-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    A & J MALKIN CONSTRUCTION COMPANY LTD. - 1994-12-02
    A & J BUILDING SERVICES LIMITED - 1991-08-16
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 19 - Secretary → ME
  • 8
    MANHTAN SYSTEMS UK LIMITED - 2017-05-09
    icon of address Century House, Menzies Road, St. Leonards-on-sea, East Sussex, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    189,966 GBP2021-03-31
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 13 - Secretary → ME
  • 9
    PNOMIC LIMITED - 2021-10-22
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 9 - Secretary → ME
  • 10
    icon of address Robin Hill Farley Way, Fairlight, Hastings, East Sussex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    SQUIRRELL-MALKIN LIMITED - 2012-10-24
    PROJECT SOLUTIONS SOUTH EAST LIMITED - 2010-10-26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-08-07 ~ dissolved
    IIF 34 - Secretary → ME
  • 12
    icon of address 61 Turpins Rise, Windlesham, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -176,989 GBP2015-09-30
    Officer
    icon of calendar 2011-09-05 ~ dissolved
    IIF 17 - Secretary → ME
  • 13
    icon of address Mayview Springwell Road, Beare Green, Dorking
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-19 ~ dissolved
    IIF 14 - Secretary → ME
  • 14
    GOLD OIL PLC - 2013-06-28
    BARON OIL PLC - 2024-07-01
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2008-08-15 ~ now
    IIF 31 - Secretary → ME
  • 15
    icon of address Turpin Barker Armstrong, Allen House, Westmead Road, Sutton, Surrey, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-04-24 ~ dissolved
    IIF 38 - Secretary → ME
Ceased 31
  • 1
    icon of address 214 High Street, Dorking, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    123,562 GBP2024-12-31
    Officer
    icon of calendar 2003-06-11 ~ 2003-06-20
    IIF 24 - Secretary → ME
  • 2
    icon of address 4 Inglewood Avenue, Queens Park, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,496 GBP2018-04-10
    Officer
    icon of calendar 2003-07-02 ~ 2016-09-01
    IIF 18 - Secretary → ME
  • 3
    icon of address 13 Abbots Drive, Virginia Water, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,189 GBP2024-05-31
    Officer
    icon of calendar 2002-08-12 ~ 2016-06-01
    IIF 35 - Secretary → ME
  • 4
    icon of address 5th Floor, 52/54 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-07-23 ~ 2011-03-18
    IIF 21 - Secretary → ME
  • 5
    CBM OIL LIMITED - 2007-08-17
    CBM OIL PLC - 2007-06-25
    CBM OIL PLC - 2024-01-22
    icon of address 4 Moorgate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,362,363 GBP2024-02-29
    Officer
    icon of calendar 2008-07-25 ~ 2011-03-17
    IIF 20 - Secretary → ME
  • 6
    BRIDGE WORKS HOLDINGS LIMITED - 2004-09-08
    icon of address Wray Park, 55 Alma Road, Reigate, Surrey, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,855,488 GBP2024-08-31
    Officer
    icon of calendar 2004-03-24 ~ 2004-08-23
    IIF 45 - Director → ME
    icon of calendar 2004-08-23 ~ 2004-09-13
    IIF 25 - Secretary → ME
  • 7
    icon of address Sterling House, 27 Hatchlands Road, Redhill
    Active Corporate (3 parents)
    Equity (Company account)
    26,876 GBP2024-12-31
    Officer
    icon of calendar 2005-03-01 ~ 2015-06-26
    IIF 37 - Secretary → ME
  • 8
    ROSS AUTOMOTIVE LIMITED - 2005-01-06
    icon of address 7 Daisyfields, Burgess Hill, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    532,061 GBP2024-01-31
    Officer
    icon of calendar 2004-12-20 ~ 2005-02-01
    IIF 44 - Director → ME
  • 9
    icon of address Castle Barn, Castlemorton, Malvern, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,449 GBP2018-12-31
    Officer
    icon of calendar 2004-03-08 ~ 2004-12-20
    IIF 22 - Secretary → ME
  • 10
    icon of address 32 North Street, Leatherhead, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    26,451 GBP2024-06-30
    Officer
    icon of calendar 2005-07-05 ~ 2005-07-14
    IIF 6 - Secretary → ME
  • 11
    icon of address 10 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-01-02 ~ 2015-05-28
    IIF 29 - Secretary → ME
  • 12
    icon of address 5 Kelvin Business Centre, Kelvin Way, Crawley, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    57,887 GBP2025-04-30
    Officer
    icon of calendar 2007-04-30 ~ 2008-04-30
    IIF 1 - Secretary → ME
  • 13
    icon of address Milton Heath House, Westcott Road, Dorking, England
    Dissolved Corporate
    Equity (Company account)
    19,985 GBP2018-12-31
    Officer
    icon of calendar 2006-05-02 ~ 2009-01-13
    IIF 43 - Director → ME
    icon of calendar 2005-12-09 ~ 2008-01-13
    IIF 23 - Secretary → ME
  • 14
    icon of address 41 Holmethorpe Avenue, Redhill, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,496,715 GBP2024-12-31
    Officer
    icon of calendar 2006-06-28 ~ 2014-06-30
    IIF 12 - Secretary → ME
  • 15
    BRAMHALL INVESTMENTS LIMITED - 1999-10-13
    icon of address 3 Kensworth Gate, 200-404 High Street South, Dunstable, Bedfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    -37,438 GBP2024-07-31
    Officer
    icon of calendar 1994-11-24 ~ 1995-01-31
    IIF 52 - Director → ME
    icon of calendar 1994-11-24 ~ 1995-01-31
    IIF 8 - Secretary → ME
  • 16
    icon of address 2nd Floor 38 - 43 Lincoln's Inn Fields, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,651,753 GBP2019-12-31
    Officer
    icon of calendar 2016-03-01 ~ 2016-06-06
    IIF 53 - Director → ME
    icon of calendar 2017-10-25 ~ 2019-02-09
    IIF 16 - Secretary → ME
    icon of calendar 2011-09-28 ~ 2016-06-06
    IIF 15 - Secretary → ME
  • 17
    icon of address 8 Sheffield Close, Crawley, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-09-30
    Officer
    icon of calendar 2005-07-15 ~ 2005-07-26
    IIF 27 - Secretary → ME
  • 18
    CHANGING SPACES LIMITED - 2011-05-12
    CHANGING SPACES UK LIMITED - 2002-08-22
    icon of address 10 Coldbath Square, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-03-31
    Officer
    icon of calendar 2007-01-02 ~ 2015-09-03
    IIF 30 - Secretary → ME
  • 19
    LANGLEY ACCOUNTANCY SERVICES LIMITED - 2009-09-15
    DENFIELD TECHNOLOGY LIMITED - 2003-04-29
    THE BLUE WINDOW LIMITED - 2000-08-03
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Liquidation Corporate (1 parent)
    Equity (Company account)
    77,390 GBP2019-04-30
    Officer
    icon of calendar 1998-05-29 ~ 2000-07-21
    IIF 7 - Secretary → ME
  • 20
    BRD HOLDINGS LIMITED - 2019-10-02
    LIVE2RACE LIMITED - 2023-01-10
    icon of address 3 Newhouse Business Centre, Old Crawley Road, Horsham, West Sussex, England
    Active Corporate (2 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    -112,116 GBP2024-09-30
    Officer
    icon of calendar 2006-11-02 ~ 2014-10-31
    IIF 11 - Secretary → ME
  • 21
    icon of address 6 Monks Manor Honeywood Lane, Okewood Hill, Dorking, England
    Active Corporate (4 parents)
    Equity (Company account)
    40,469 GBP2024-12-31
    Officer
    icon of calendar 2006-11-02 ~ 2010-11-23
    IIF 40 - Director → ME
    icon of calendar 2005-10-14 ~ 2010-11-19
    IIF 3 - Secretary → ME
  • 22
    SPECIALIST HOME CINEMA LIMITED - 2007-12-05
    icon of address Oyster Hill Forge Clay Lane, Headley, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    5,234 GBP2024-07-31
    Officer
    icon of calendar 2005-07-26 ~ 2010-03-29
    IIF 4 - Secretary → ME
  • 23
    icon of address Bridgers Eridge Road, Groombridge, Tunbridge Wells, East Sussex, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,146 GBP2024-12-31
    Officer
    icon of calendar 2023-09-29 ~ 2024-10-09
    IIF 46 - Director → ME
  • 24
    PNOMIC LIMITED - 2021-10-22
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2020-12-07 ~ 2021-10-21
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2021-10-19
    IIF 57 - Ownership of shares – 75% or more OE
  • 25
    icon of address Sterling House, 27 Hatchlands Road, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,647 GBP2024-03-31
    Officer
    icon of calendar 2006-02-06 ~ 2010-02-25
    IIF 2 - Secretary → ME
  • 26
    icon of address Room 24 Aero16 Redhill Aerodrome, Kings Mill Lane, Redhill, England
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2024-07-31
    Officer
    icon of calendar 2003-06-09 ~ 2005-03-16
    IIF 5 - Secretary → ME
  • 27
    RENOVO CAPITAL LIMITED - 2018-04-30
    icon of address 27 Hatchlands Road, Redhill, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -86,195 GBP2024-03-31
    Officer
    icon of calendar 2022-09-27 ~ 2024-08-09
    IIF 10 - Secretary → ME
  • 28
    WOW VILLAS LTD - 2020-07-31
    WOW CYPRUS LIMITED - 2015-07-16
    DIGITAL FILMPRO SERVICES LTD - 2023-10-10
    icon of address 32 Watford Road, Northwood, England
    Active Corporate (3 parents)
    Equity (Company account)
    -37,528 GBP2023-12-31
    Officer
    icon of calendar 2007-01-02 ~ 2015-02-13
    IIF 36 - Secretary → ME
  • 29
    icon of address 44 The Pantiles, Tunbridge Wells, Kent
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    242,007 GBP2025-03-31
    Officer
    icon of calendar 2005-11-11 ~ 2008-11-21
    IIF 26 - Secretary → ME
  • 30
    GOLD OIL PLC - 2013-06-28
    BARON OIL PLC - 2024-07-01
    icon of address 201 Temple Chambers 3-7 Temple Avenue, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2016-01-01 ~ 2019-03-31
    IIF 51 - Director → ME
  • 31
    icon of address 41 Holmethorpe Avenue, Redhill
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    534,567 GBP2024-12-31
    Officer
    icon of calendar 2006-11-10 ~ 2014-06-30
    IIF 33 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.