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

Pandekkatt, Geo John

    Related profiles found in government register
  • Pandekkatt, Geo John
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Courthouse, Hughenden Road, Buckinghamshire, HP13 5DT, United Kingdom

      IIF 1
  • Pandekkatt, Geo John
    British businessman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 329, Brighton Road, Croydon, CR2 6EQ

      IIF 2
  • Pandekkatt, Geo John
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Millvalley Place, Belfast, Antrim, BT14 8FX, Northern Ireland

      IIF 3
    • 329, Brighton Road, Croydon, CR2 6 EQ, United Kingdom

      IIF 4
    • 329, Brighton Road, Croydon, CR2 6EQ, United Kingdom

      IIF 5
    • 160, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 6
    • 62, Montana Gardens, London, SE26 5BG, United Kingdom

      IIF 7
    • 329, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 8
    • 62, Montana Gardens, Sydenham, SE26 5BG, United Kingdom

      IIF 9
  • Pandekkatt, Geo John
    British it consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Montana Gardens, Sydenham, London, United Kingdom

      IIF 10
  • Pandekkatt, Geo John
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Old Courthouse, Hughenden Road, Buckinghamshire, HP13 5DT, England

      IIF 11
    • The Old Courthouse, Hughenden Road, Buckinghamshire, HP13 5DT, United Kingdom

      IIF 12
    • 30, Abbey Mead Close, Dartford, DA1 5UQ, England

      IIF 13
    • 329 Brighton Road, Brighton Road, South Croydon, CR2 6EQ, England

      IIF 14
  • Mr Geo John Pandekkatt
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Millvalley Place, Belfast, Antrim, BT14 8FX, Northern Ireland

      IIF 15
    • The Old Courthouse, Hughenden Road, Buckinghamshire, HP13 5DT, United Kingdom

      IIF 16
    • 5 Mercia Business Village, Torwood Close, Coventry, West Midlands, CV4 8HX

      IIF 17
    • 329, Brighton Road, Croydon, CR2 6 EQ, United Kingdom

      IIF 18
    • 329, Brighton Road, Croydon, CR2 6EQ, United Kingdom

      IIF 19
    • 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 20
    • 329, Brighton Road, South Croydon, CR2 6EQ, United Kingdom

      IIF 21
  • Pandekkat, Geo John

    Registered addresses and corresponding companies
    • 329, Brighton Road, Croydon, CR2 6EQ

      IIF 22
  • Pandekkatt, Geo

    Registered addresses and corresponding companies
    • 31 Millvalley Place, Belfast, Antrim, BT14 8FX, Northern Ireland

      IIF 23
    • 329, Brighton Road, Croydon, CR2 6 EQ, United Kingdom

      IIF 24
    • 160, City Road, London, London, EC1V 2NX, United Kingdom

      IIF 25
  • Mr Geo John Pandekkatt
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Old Courthouse, Hughenden Road, Buckinghamshire, HP13 5DT, England

      IIF 26
    • The Old Courthouse, Hughenden Road, Buckinghamshire, HP13 5DT, United Kingdom

      IIF 27
child relation
Offspring entities and appointments
Active 12
  • 1
    31 Millvalley Place, Belfast, Antrim, Northern Ireland
    Dissolved Corporate (1 parent)
    Officer
    2017-10-31 ~ dissolved
    IIF 3 - Director → ME
    2017-10-31 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    2017-10-31 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    TELEEYE UK LTD - 2018-05-16
    329 Brighton Road, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,588 GBP2017-07-31
    Officer
    2016-07-06 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2016-07-06 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 3
    329 Brighton Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-02-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2018-02-08 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    The Old Courthouse, Hughenden Road, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8,599 GBP2024-05-31
    Officer
    2026-01-13 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 5
    62 Montana Gardens, Sydenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-06-03 ~ dissolved
    IIF 9 - Director → ME
  • 6
    LINK FIBRE OPTICS LIMITED - 2025-11-14
    The Old Courthouse, Hughenden Road, Buckinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2026-01-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100,614 GBP2019-03-31
    Officer
    2013-10-14 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    329 Brighton Road, Croydon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    26,318 GBP2015-09-30
    Officer
    2015-10-01 ~ dissolved
    IIF 2 - Director → ME
    2015-10-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 9
    62 Montana Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-11-08 ~ dissolved
    IIF 4 - Director → ME
    2017-11-08 ~ dissolved
    IIF 24 - Secretary → ME
    Person with significant control
    2017-11-08 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 10
    FIRSTCALL 247 BROMLEY LTD - 2022-07-01
    EASYNET LIMITED - 2020-10-23
    30 Abbey Mead Close, Dartford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2022-03-31
    Officer
    2023-02-27 ~ dissolved
    IIF 14 - Director → ME
  • 11
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-24 ~ dissolved
    IIF 7 - Director → ME
  • 12
    160 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-03 ~ dissolved
    IIF 6 - Director → ME
    2019-01-03 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    LINK BROADBAND LIMITED - 2026-01-27
    The Old Courthouse, Hughenden Road, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -207,416 GBP2024-08-31
    Officer
    2025-07-18 ~ 2025-08-19
    IIF 11 - Director → ME
    Person with significant control
    2025-07-18 ~ 2025-08-19
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
  • 2
    SM FIBERS LTD - 2022-05-23
    203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -44,843 GBP2022-10-31
    Officer
    2023-01-28 ~ 2023-02-17
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.