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

Hart, Geoffrey Anthony Richard

    Related profiles found in government register
  • Hart, Geoffrey Anthony Richard
    British company director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Abbeyfields Close, Netley Abbey, Southampton, Hampshire, SO31 5GR

      IIF 1
  • Hart, Geoffrey Anthony Richard
    British director born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Abbeyfields Close, Netley Abbey, Southampton, Hampshire, SO31 5GR

      IIF 2
  • Hart, Geoffrey Anthony Richard
    British estate agent born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Golden Sands, 21-23 Brownsea Road, Poole, BH13 7QW

      IIF 3
    • icon of address 31 Abbeyfields Close, Netley Abbey, Southampton, Hampshire, SO31 5GR

      IIF 4 IIF 5 IIF 6
  • Hart, Geoffrey Anthony Richard
    British property developer born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Golden Sands, 21/23 Brownsea Road, Poole, Dorset, BH13 7QW, England

      IIF 8
    • icon of address 31 Abbeyfields Close, Netley Abbey, Southampton, Hampshire, SO31 5GR

      IIF 9
  • Hart, Geoffrey Anthony Richard
    British valuer born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 8, Golden Sands, 21-23 Brownsea Road, Poole, BH13 7QW

      IIF 10
  • Geoffrey Anthony Richard Hart
    British born in February 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Abbeyfields Close, Netley Abbey, Southampton, Hampshire, SO31 5GR

      IIF 11
    • icon of address 31, Abbeyfields Close, Netley Abbey, Southampton, SO31 5GR

      IIF 12
  • Hart, Louisa Ann
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Abbeyfields Close, Netley Abbey, Southampton, SO31 5GR, United Kingdom

      IIF 13
  • Hart, Louisa Ann
    British drama producer born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Abbeyfields Close, Netley Abbey, Southampton, SO31 5GR, United Kingdom

      IIF 14
  • Hart, Ann
    British secretary born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Abbeyfields Close, Netley Abbey, Southampton, Hampshire, SO31 5GR

      IIF 15
  • Mrs Ann Hart
    British born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Abbeyfields Close, Netley Abbey, Southampton, SO31 5GR

      IIF 16
  • Mrs Louisa Ann Baxter
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Skylark Meadows, Fareham, Hants, PO15 6TJ, United Kingdom

      IIF 17
  • Baxter, Louisa Ann
    British teacher born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Skylark Meadows, Fareham, Hants, PO15 6TJ, United Kingdom

      IIF 18
  • Hart, Louisa Ann
    British company director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Actors Academy, Highbridge Estates, Highbridge Road, Eastleigh, Hampshire, SO50 6HS, United Kingdom

      IIF 19
  • Hart, Ann
    British

    Registered addresses and corresponding companies
    • icon of address 31 Abbeyfields Close, Netley Abbey, Southampton, Hampshire, SO31 5GR

      IIF 20 IIF 21
  • Mrs Louisa Ann Hart
    British born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Actors Academy, Highbridge Estates, Highbridge Road, Eastleigh, Hampshire, SO50 6HS, United Kingdom

      IIF 22
  • Baxter, Louisa

    Registered addresses and corresponding companies
    • icon of address 18 Skylark Meadows, Fareham, Hants, PO15 6TJ, United Kingdom

      IIF 23
child relation
Offspring entities and appointments
Active 8
  • 1
    icon of address The Actors Academy Highbridge Estates, Highbridge Road, Eastleigh, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Elizabeth House, Unit 13 Foerdingbridge Business Park, Ashford Road, Fordingbridge, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,289 GBP2024-03-24
    Officer
    icon of calendar 2007-08-26 ~ now
    IIF 10 - Director → ME
  • 3
    icon of address F A Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 15 - Director → ME
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    icon of calendar 2017-11-21 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Stag Gates House, 63/64 The Avenue, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    167,827 GBP2024-03-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
  • 5
    EXBURY DEVELOPMENTS (NEW HOMES) LTD - 1998-11-23
    NEARBLOCK LIMITED - 1998-02-23
    icon of address Brundene, Exbury Road Blackfield, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-25 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 18 Skylark Meadows, Fareham, Hants, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -21,172 GBP2023-12-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 18 - Director → ME
    icon of calendar 2015-12-14 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31 Abbeyfields Close Netley Abbey, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    41,329 GBP2015-03-31
    Officer
    icon of calendar 2012-04-30 ~ dissolved
    IIF 13 - Director → ME
  • 8
    icon of address 31 Abbeyfields Close Netley Abbey, Southampton, United Kingdom
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    10,346 GBP2015-03-31
    Officer
    icon of calendar 2004-03-22 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2004-03-22 ~ dissolved
    IIF 20 - Secretary → ME
Ceased 6
  • 1
    icon of address 1580 Parkway Solent Business Park, Whiteley, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -437,446 GBP2019-05-31
    Officer
    icon of calendar 1994-04-21 ~ 1995-11-01
    IIF 2 - Director → ME
  • 2
    COLLINGWOOD SYSTEMS LIMITED - 2001-01-23
    icon of address Kara Accountants Ltd The Square, Fawley, Southampton, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    11,806 GBP2024-03-31
    Officer
    icon of calendar 1999-11-11 ~ 2001-01-04
    IIF 1 - Director → ME
  • 3
    icon of address Flat 5 41 Cobden Avenue, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,156 GBP2024-03-31
    Officer
    icon of calendar ~ 1994-09-23
    IIF 7 - Director → ME
  • 4
    NAILAFT LIMITED - 1991-06-21
    icon of address Herons Wood Lockhams Road, Curdridge, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,105,415 GBP2023-12-31
    Officer
    icon of calendar ~ 2016-08-31
    IIF 4 - Director → ME
    icon of calendar ~ 2003-08-15
    IIF 21 - Secretary → ME
  • 5
    NAILAFT (SOUTHERN) LIMITED - 1991-05-30
    icon of address 8 Spur Road, Cosham, Portsmouth, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    -95,915 GBP2024-08-31
    Officer
    icon of calendar ~ 1994-12-15
    IIF 5 - Director → ME
  • 6
    icon of address Flat 3 43 Hursley Road, Chandlers Ford, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    10,211 GBP2024-03-01
    Officer
    icon of calendar ~ 1993-01-20
    IIF 9 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.