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

Geller, Laurence

    Related profiles found in government register
  • Geller, Laurence
    British pres ceo us business born in November 1947

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 189, East Shore Drive, Chicago, Illinois 60611, Usa, Usa

      IIF 1
  • Geller, Laurence
    American director born in November 1947

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 2
  • Geller, Laurence
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rusi, Whitehall, London, SW1A 2ET

      IIF 3
  • Geller, Laurence
    born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 4
  • Geller, Laurence Stephen
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Spring Street, London, W2 1JA, United Kingdom

      IIF 5
  • Geller, Lawrence Stephen
    British real estate investor born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Old Flour Mill, Queen Street, Emsworth, PO10 7BT, United Kingdom

      IIF 6
  • Geller, Laurence
    Usa director born in November 1947

    Resident in Usa

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 7
  • Geller, Laurence
    American,british born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 8
  • Laurence Geller
    American born in November 1947

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, W1W 6HL, United Kingdom

      IIF 9 IIF 10
  • Geller, Laurence Stephen

    Registered addresses and corresponding companies
    • icon of address 48, Hurlingham Court, Ranelagh Gardens, London, SW6 3UP, England

      IIF 11
  • Geller, Laurence Stephen
    American born in November 1947

    Resident in England

    Registered addresses and corresponding companies
  • Mr Laurence Stephen Geller
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Spring Street, London, W2 1JA, United Kingdom

      IIF 24
  • Mr Lawrence Stephen Geller
    British born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, The Old Flour Mill, Queen Street, Emsworth, PO10 7BT, United Kingdom

      IIF 25
  • Laurence Geller
    British,american born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Thurloe Place, London, SW7 2HQ, England

      IIF 26
  • Laurence Geller
    British,american born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 243 Knightsbridge, London, SW7 1DN, United Kingdom

      IIF 27
  • Mr Laurence Geller
    British,american born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 28
  • Mr Laurence Stephen Geller
    British born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Hurlingham Court, Ranelagh Gardens, London, SW6 3UP, England

      IIF 29
  • Laurence Geller
    American,british born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bedford House, 69-79 Fulham High Street, London, SW6 3JW, United Kingdom

      IIF 30
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address 243 Knightsbridge, 3rd Floor, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -11,158 GBP2023-12-31
    Officer
    icon of calendar 2022-09-09 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ now
    IIF 28 - Right to surplus assets - 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove membersOE
  • 2
    icon of address 243 Knightsbridge, 3rd Floor, London, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -38,502 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 243 Knightsbridge, 3rd Floor, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    27,382 GBP2023-12-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 16 - Director → ME
  • 4
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,060 GBP2024-09-30
    Person with significant control
    icon of calendar 2017-09-19 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 8 The Old Flour Mill, Queen Street, Emsworth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address 32a Thurloe Place, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    428,910 GBP2020-12-31
    Officer
    icon of calendar 2017-11-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ dissolved
    IIF 26 - Has significant influence or controlOE
  • 7
    DEMENTIA CARE CENTRE LIMITED - 2018-06-22
    icon of address 243 Knightsbridge, 3rd Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -771,511 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 14 - Director → ME
  • 8
    IAC GROUP LIMITED - 2019-12-19
    icon of address 243 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -8,363,895 GBP2023-12-31
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 23 - Director → ME
  • 9
    EBR CARE LIMITED - 2020-07-15
    icon of address 23 Spring Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,885 GBP2024-03-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 5 - Director → ME
  • 10
    icon of address 243 Knightsbridge, 3rd Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,451,705 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 15 - Director → ME
  • 11
    icon of address 243 Knightsbridge, 3rd Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    112,396 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 19 - Director → ME
  • 12
    icon of address 243 Knightsbridge, 3rd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 18 - Director → ME
  • 13
    icon of address 243 Knightsbridge, 3rd Floor, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-03 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 243 Knightsbridge, 3rd Floor, London, England
    Active Corporate (5 parents, 1 offspring)
    Profit/Loss (Company account)
    -118,228 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF 17 - Director → ME
  • 15
    LOVEDAY KENSINGTON SQUARE (UK) LIMITED - 2020-06-30
    icon of address 243 Knightsbridge, 3rd Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -1,004,478 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 21 - Director → ME
  • 16
    icon of address 243 Knightsbridge, 3rd Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -3,629 GBP2023-12-31
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 22 - Director → ME
  • 17
    SPEED 5326 LIMITED - 1996-02-16
    icon of address Rusi, Whitehall, London
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 3 - Director → ME
Ceased 6
  • 1
    icon of address 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -16,060 GBP2024-09-30
    Officer
    icon of calendar 2017-09-19 ~ 2017-11-02
    IIF 7 - Director → ME
  • 2
    DEMENTIA CARE CENTRE LIMITED - 2018-06-22
    icon of address 243 Knightsbridge, 3rd Floor, London, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -771,511 GBP2023-12-31
    Officer
    icon of calendar 2017-11-22 ~ 2018-06-18
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-06-08
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 3
    IAC GROUP LIMITED - 2019-12-19
    icon of address 243 Knightsbridge, London, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    -8,363,895 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-09-29 ~ 2022-04-29
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 4
    EBR CARE LIMITED - 2020-07-15
    icon of address 23 Spring Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -80,885 GBP2024-03-31
    Person with significant control
    icon of calendar 2020-02-26 ~ 2021-01-20
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Flat A, Blackburnes Mews, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,621 GBP2024-06-30
    Officer
    icon of calendar 2022-07-13 ~ 2023-09-18
    IIF 13 - Director → ME
    icon of calendar 2022-10-21 ~ 2023-09-18
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ 2023-09-18
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 29 - Right to appoint or remove directors OE
  • 6
    icon of address 8 Clifton Moor Business Village, James Nicolson Link, York, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30,867 GBP2021-06-30
    Officer
    icon of calendar 2007-02-28 ~ 2023-03-06
    IIF 1 - Director → 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.