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

Geoffrey Iles

    Related profiles found in government register
  • Geoffrey Iles
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cider House, Chewton Keynsham, Bristol, BS31 2SS, United Kingdom

      IIF 1
  • Mr Geoffrey Iles
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Grange Studios, Bubwith, Selby, YO8 6DP, England

      IIF 2
  • Iles, Geoffrey
    British born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cider House, Chewton Keynsham, Bristol, BS31 2SS, United Kingdom

      IIF 3
    • icon of address Manor House, 35 St. Thomas's Road, Chorley, Lancashire, PR7 1HP, England

      IIF 4
    • icon of address Suite 2, Peel Meel Commercial Street, Morley, Leeds, LS27 8AG, England

      IIF 5
  • Iles, Geoffrey
    British company director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cider House, Chewton Keynsham, Bristol, BS31 2SS, United Kingdom

      IIF 6
    • icon of address Cider House, Chewton Keynsham Keynsham, Bristol, Avon, BS31 2SS

      IIF 7 IIF 8
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 9
    • icon of address Gsp Studios, Highfield Grange, Bubwith, Selby, North Yorkshire, YO8 6DP, England

      IIF 10
  • Iles, Geoffrey
    British director born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cider House, Chewton Keynsham, Bristol, BS31 2SS, United Kingdom

      IIF 11
    • icon of address Cider House, Chewton Keynsham Keynsham, Bristol, Avon, BS31 2SS

      IIF 12
  • Iles, Geoffrey
    British executive producer born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Swinegate, York, YO1 8AZ, England

      IIF 13
  • Iles, Geoffrey
    British retired born in July 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hare House, Southway Drive, Warmley, Bristol, BS30 5LW, United Kingdom

      IIF 14
  • Mr Geoffrey Iles
    British born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cider House, Chewton, Keynsham, BS31 2SS, United Kingdom

      IIF 15
  • Iles, Geoffrey
    British company director born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cider House, Chewton, Keynsham, Bristol, BS31 2SS, England

      IIF 16
  • Iles, Geoffrey
    British film producer born in July 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cider House, Chewton, Keynsham, BS31 2SS, United Kingdom

      IIF 17
  • Iles, Geoffrey
    British company director born in July 1949

    Registered addresses and corresponding companies
    • icon of address 21 West Town Park, Brislington, Bristol, Avon, BS4 5EA

      IIF 18
    • icon of address 25 Chalfield Close, Keynsham, Bristol, Avon, BS31 1JZ

      IIF 19 IIF 20 IIF 21
  • Lles, Geoffrey
    British company director born in July 1949

    Registered addresses and corresponding companies
    • icon of address 25 Chalfield Close, Keynsham, Bristol, Avon, BS31 1JZ

      IIF 22
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 4385, 10370665: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,758 GBP2018-09-29
    Officer
    icon of calendar 2018-12-21 ~ dissolved
    IIF 16 - Director → ME
  • 2
    GOLDFINCH COMPLETION LIMITED - 2021-01-06
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,320 GBP2019-04-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Cider House, Chewton, Keynsham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2019-02-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 4
    GCB TV PRODUCTIONS LIMITED - 2020-01-03
    icon of address 10 Orange Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,442 GBP2024-12-31
    Officer
    icon of calendar 2019-05-09 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 89 High Street, Hadleigh, Ipswich, Suffolk
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -256,929 GBP2024-03-31
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address Suite 2 Peel Meel Commercial Street, Morley, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    576,964 GBP2024-03-31
    Officer
    icon of calendar 2017-05-19 ~ now
    IIF 5 - Director → ME
  • 7
    icon of address 10 Orange Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    14,849 GBP2024-12-31
    Person with significant control
    icon of calendar 2019-05-01 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 13
  • 1
    IRIS ACCOUNTS LIMITED - 2013-04-03
    QUAYSHELFCO 701 LIMITED - 1999-06-29
    ALVESTON HOLDINGS LIMITED - 2010-05-07
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-05-27 ~ 2005-08-31
    IIF 8 - Director → ME
  • 2
    MAXIMA INFORMATION GROUP LIMITED - 2008-06-06
    SYSTEMS TEAM SOUTH LIMITED - 1995-09-06
    AZUR GROUP LIMITED - 2006-06-13
    SW THIRTY-FIVE COMPANY LIMITED - 1983-07-28
    PROCAM DESIGN AND PRODUCTION CONSULTANCY LTD - 1986-02-05
    MINERVA INTERNATIONAL HOLDINGS LIMITED - 2002-06-10
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2001-06-29
    IIF 19 - Director → ME
  • 3
    icon of address 4385, 10370665: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    49,758 GBP2018-09-29
    Officer
    icon of calendar 2017-12-01 ~ 2018-12-21
    IIF 9 - Director → ME
  • 4
    INVESTMONEY LIMITED - 1995-02-27
    AZUR GROUP LIMITED - 2002-06-10
    OTTERBURN SOFTWARE GROUP PLC - 1995-05-09
    MAXIMA INFORMATION GROUP LIMITED - 2001-08-02
    MAXIMA INFORMATION GROUP LIMITED - 2014-09-01
    AZUR HOLDINGS LIMITED - 2008-06-06
    icon of address 9 King Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2001-08-02
    IIF 22 - Director → ME
  • 5
    icon of address Orchard Inn 12 Hanover Place, Spike Island, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-20 ~ 2011-07-06
    IIF 11 - Director → ME
  • 6
    GOLDFINCH COMPLETION LIMITED - 2021-01-06
    icon of address Highfield Grange Studios, Bubwith, Selby, England
    Active Corporate (2 parents)
    Equity (Company account)
    86,320 GBP2019-04-29
    Officer
    icon of calendar 2016-08-01 ~ 2022-12-31
    IIF 10 - Director → ME
  • 7
    icon of address 10 Orange Street, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    14,849 GBP2024-12-31
    Officer
    icon of calendar 2018-10-17 ~ 2025-02-17
    IIF 6 - Director → ME
  • 8
    icon of address 63 Trevarthian Road, St. Austell, Cornwall, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-01-29 ~ 2016-06-30
    IIF 14 - Director → ME
  • 9
    QUAYSHELFCO 696 LIMITED - 1999-04-27
    icon of address Newton House Cambridge Business Park, Cowley Road, Cambridge
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2001-06-29
    IIF 20 - Director → ME
  • 10
    MINERVA COMPUTER SYSTEMS PUBLIC LIMITED COMPANY - 1988-06-08
    ATHERTON COMPUTER COMPANY LIMITED - 1978-12-31
    AVONCOURT DEVELOPMENTS LIMITED - 1978-12-31
    MINERVA GROUP PLC - 1996-07-22
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-09-30 ~ 2005-08-31
    IIF 12 - Director → ME
  • 11
    MINERVA INDUSTRIAL SYSTEMS LIMITED - 2005-03-10
    MINERVA INDUSTRIAL SYSTEMS PLC - 2007-02-27
    MINERVA INDUSTRIAL SYSTEMS PUBLIC LIMITED COMPANY - 2005-01-18
    SHARPUSER LIMITED - 1988-06-08
    icon of address Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-12-07 ~ 2001-06-29
    IIF 21 - Director → ME
  • 12
    SYSTEMS TEAM PLUSMARK LIMITED - 1996-09-06
    BELLKNOCK LIMITED - 1986-02-05
    SYSTEMS TEAM DEVELOPMENT LIMITED - 1992-09-30
    SYSTEMS TEAM BRISTOL LIMITED - 2003-11-28
    MX BUSINESS SYSTEMS PLC - 1997-09-02
    icon of address Munro House, Portsmouth Road, Cobham, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-09-01 ~ 2005-08-31
    IIF 7 - Director → ME
    icon of calendar ~ 1996-09-30
    IIF 18 - Director → ME
  • 13
    GSP PRODUCTIONS LIMITED - 2017-09-22
    HARROWELLS (NO 191) LIMITED - 2011-11-08
    icon of address 24 Swinegate, York, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,112,579 GBP2024-06-27
    Officer
    icon of calendar 2017-09-22 ~ 2018-07-23
    IIF 13 - 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.