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

Owen, Geoffrey Michael

    Related profiles found in government register
  • Owen, Geoffrey Michael
    English born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aurora House, 71-75 Uxbridge Road, London, W5 5SL, England

      IIF 1
  • Owen, Geoffrey Michael
    English company director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Villiers House, Haven Green, Ealing, London, W5 2PA, United Kingdom

      IIF 2
  • Owen, Geoffrey Michael
    English consultant born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Arlington Road, Ealing, London, W13 8PF, United Kingdom

      IIF 3
  • Owen, Geoffrey Michael
    English director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 156, Uxbridge Road, Ealing, London, W13 8SB, United Kingdom

      IIF 4
  • Owen, Geoffrey Michael
    English managing director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Arlington Road, Ealing, London, W13 8PF

      IIF 5
  • Owen, Geoffrey Michael
    English marketing manager born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Arlington Road, Ealing, London, W13 8PF

      IIF 6
  • Owen, Geoffrey Michael
    English none born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Arlington Road, Ealing, London, W13 8PF

      IIF 7
  • Owen, Geoffrey Michael
    English sales born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR

      IIF 8
  • Owen, Geoffrey Michael
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Heath End Road, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9ES, United Kingdom

      IIF 9 IIF 10
  • Owen, Geoffrey Michael
    British director born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171-173, Uxbridge Road, London, W13 9AA, England

      IIF 11
  • Owen, Geoffrey Michael
    born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Heath End Road, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9ES, England

      IIF 12
  • Mr Geoffrey Michael Owen
    English born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Heath End Road, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9ES, United Kingdom

      IIF 13
    • icon of address 171-173, Uxbridge Road, London, W13 9AA, England

      IIF 14
    • icon of address Aurora House, 71-75 Uxbridge Road, London, W5 5SL, England

      IIF 15
  • Geoffrey Michael Owen
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Arlington Road, Ealing, London, W13 8PF, United Kingdom

      IIF 16
  • Mr Geoffrey Owen
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 117, Heath End Road, Flackwell Heath, High Wycombe, Buckinghamshire, HP10 9ES, United Kingdom

      IIF 17
  • Owen, Geoffrey Michael
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Po Box 351, Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 1FB, England

      IIF 18
  • Owen, Geoffrey Michael
    English marketing manager

    Registered addresses and corresponding companies
    • icon of address 11 Arlington Road, Ealing, London, W13 8PF

      IIF 19
  • Owen, Geoffrey Michael

    Registered addresses and corresponding companies
    • icon of address Aurora House, 71-75 Uxbridge Road, London, W5 5SL, England

      IIF 20
  • Owen, Geoff

    Registered addresses and corresponding companies
    • icon of address 156, Uxbridge Road, Ealing, London, W13 8SB, United Kingdom

      IIF 21
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 117 Heath End Road, Flackwell Heath, High Wycombe, Buckinghamshire, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,471 GBP2024-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 12 - LLP Designated Member → ME
  • 2
    TENOPT CONTRACTS LTD - 2022-05-16
    ALLMYEQUITY LIMITED - 2020-04-14
    icon of address 117 Heath End Road, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98,092 GBP2024-06-30
    Officer
    icon of calendar 2018-04-10 ~ now
    IIF 1 - Director → ME
    icon of calendar 2018-04-10 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2018-04-10 ~ now
    IIF 15 - Has significant influence or controlOE
  • 3
    icon of address Abacus House 93 High Street, Huntingdon, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-07-21 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2009-07-21 ~ dissolved
    IIF 19 - Secretary → ME
  • 4
    icon of address 117 Heath End Road, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -96,830 GBP2024-06-30
    Officer
    icon of calendar 2020-05-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-05-06 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 117 Heath End Road, Flackwell Heath, High Wycombe, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -70,281 GBP2024-06-30
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ now
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    R2R POKER LTD - 2014-07-11
    icon of address 620 Western Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-20 ~ 2014-07-10
    IIF 3 - Director → ME
  • 2
    icon of address New Penderel House 4th Floor, 283-288 High Holborn, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -126,635 GBP2020-12-31
    Officer
    icon of calendar 2013-01-28 ~ 2019-05-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    WEST EALING BUSINESS IMPROVEMENT DISTRICT COMPANY LIMITED - 2017-12-13
    icon of address Ealing Cross Building 85 Uxbridge Road, 1st Floor Office 40, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    58,746 GBP2024-03-31
    Officer
    icon of calendar 2015-05-26 ~ 2018-05-11
    IIF 2 - Director → ME
  • 4
    icon of address Fisher House, 84 Fisherton Street, Salisbury, England
    Active Corporate (4 parents)
    Equity (Company account)
    15 GBP2024-12-31
    Officer
    icon of calendar 2013-03-20 ~ 2024-11-19
    IIF 18 - Director → ME
    icon of calendar 2002-09-02 ~ 2012-06-12
    IIF 8 - Director → ME
  • 5
    icon of address 211 Uxbridge Road, Ealing, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,606 GBP2025-03-31
    Officer
    icon of calendar 2008-08-11 ~ 2011-06-08
    IIF 4 - Director → ME
    icon of calendar 2005-11-28 ~ 2011-06-08
    IIF 21 - Secretary → ME
  • 6
    PLP PETERBOROUGH LIMITED - 2000-01-20
    icon of address 41 Ivatt Way, Westwood, Peterborough, Cambs
    Active Corporate (2 parents)
    Equity (Company account)
    574,999 GBP2024-05-31
    Officer
    icon of calendar 2003-08-08 ~ 2007-05-14
    IIF 7 - Director → ME
  • 7
    icon of address Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -506,152 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2009-01-13 ~ 2019-05-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

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.