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

Geddes, Jennifer Mary

    Related profiles found in government register
  • Geddes, Jennifer Mary
    British certified accountant born in August 1974

    Resident in Jersey

    Registered addresses and corresponding companies
    • Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW

      IIF 1
    • Woodland Barn, Mont Cochon, St. Helier, Jersey, JE2 3JB

      IIF 2
    • Ordnance House, 31 Pier Road, St Helier, JE4 8PW, Jersey

      IIF 3
  • Geddes, Jennifer Mary
    British company director born in August 1974

    Resident in Jersey

    Registered addresses and corresponding companies
    • Ordnance House, 31 Pier Road, St Helier, Jersey, Channel Isles, JE4 8PW

      IIF 4
    • Ordnance House, 31 Pier Road, St Helier, Jersey, JE4 8PW, Channel Islands

      IIF 5
    • Woodland Barn, Mont Cochon, St Helier, Jersey, JE2 3JB, United Kingdom

      IIF 6
  • Geddes, Jennifer Mary
    British director born in August 1974

    Resident in Jersey

    Registered addresses and corresponding companies
    • Ordnance House, Ordnance House, 31 Pier Road, St Helier, JE4 8PW, Jersey

      IIF 7
  • Geddes, Jennifer Mary
    British none supplied born in August 1974

    Resident in Jersey

    Registered addresses and corresponding companies
    • Ordnance House, 31 Pier Road, St Helier, Jersey Je4 8pw, Channel Islands

      IIF 8
  • Geddes, Jennifer Mary
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ordnance House, 31 Pier Road, Jersey, JE4 8PW, Channel Islands

      IIF 9
    • Ordnance House, 31 Pier Road, St. Helier, Jersey, JE4 8PW, Channel Islands

      IIF 10 IIF 11
  • Ms Jennifer Mary Geddes
    British born in August 1974

    Resident in Jersey

    Registered addresses and corresponding companies
  • Ms Jennifer Mary Geddes
    British born in August 1974

    Registered addresses and corresponding companies
    • Trafalgar Court, 3rd Floor West Wing, Les Banques, St Peter Port, GY1 2JA, Guernsey

      IIF 36
  • Jennifer Mary Geddes
    British born in August 1974

    Registered addresses and corresponding companies
    • Ordnance House, 31 Pier Road, St Helier, JE4 8PW, Jersey

      IIF 37 IIF 38 IIF 39
    • Trafalgar Court, 3rd Floor West Wing, Les Banques, St Peter Port, GY1 2JA, Guernsey

      IIF 41
child relation
Offspring entities and appointments
Active 37
  • 1
    THE COBRA GROUP LIMITED - 2018-05-25
    THE COBRA GROUP PLC - 2018-05-24
    GRANTON HOLDINGS LIMITED - 1999-07-08
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents, 8 offsprings)
    Person with significant control
    2024-04-01 ~ now
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 2
    1 Vicarage Lane, Stratford, London
    Dissolved Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    14,273 GBP2016-03-31
    Officer
    2013-05-31 ~ dissolved
    IIF 8 - Director → ME
  • 3
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (26 parents)
    Equity (Company account)
    123,593 GBP2023-12-31
    Person with significant control
    2019-07-12 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 4
    Ordnance House 31 Pier Road, St Helier, Jersey, Channel Islands
    Active Corporate (6 parents)
    Officer
    2014-10-29 ~ now
    IIF 3 - Director → ME
  • 5
    CRYSTALPALM LIMITED - 2008-05-29
    2nd Floor 10-11 Greenland Place, London, England
    Active Corporate (28 parents)
    Equity (Company account)
    388,673 GBP2024-03-31
    Person with significant control
    2023-06-26 ~ now
    IIF 23 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 6
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4,034,905 GBP2019-03-31
    Officer
    2014-10-01 ~ dissolved
    IIF 9 - Director → ME
  • 7
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    2,331,074 GBP2024-03-31
    Officer
    2014-10-01 ~ now
    IIF 11 - Director → ME
  • 8
    CUBE ONLINE SERVICES LTD - 2016-09-19
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    -2,828,110 GBP2023-12-31
    Person with significant control
    2021-05-17 ~ now
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 9
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -4,190 GBP2023-12-31
    Person with significant control
    2024-04-01 ~ now
    IIF 34 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 34 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 10
    8th Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (27 parents)
    Profit/Loss (Company account)
    -7,036,269 GBP2023-07-01 ~ 2024-06-30
    Person with significant control
    2020-06-20 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 11
    SECURITY DESIGN RESILIENCE LIMITED - 2024-09-17
    RESTRATA LIMITED - 2022-03-03
    OLIVE GROUP LIMITED - 2012-11-09
    OLIVE GROUP (UK) LIMITED - 2006-06-07
    OLIVE SECURITY (UK) LIMITED - 2005-12-22
    Eighth Floor, 6 New Street Square New Fetter Lane, London
    Active Corporate (26 parents)
    Equity (Company account)
    -892,141 GBP2019-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 12
    Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (6 parents)
    Officer
    2008-05-07 ~ dissolved
    IIF 4 - Director → ME
  • 13
    Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Liquidation Corporate (5 parents)
    Officer
    2011-02-17 ~ now
    IIF 5 - Director → ME
  • 14
    HIGHGATE DIRECT LIMITED - 2010-02-12
    Office 4, Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -2,089 GBP2023-12-31
    Person with significant control
    2024-04-01 ~ now
    IIF 12 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 12 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 15
    COBRA GROUP CONSULTANCY LTD - 2016-02-24
    Office 4 Riley Studios, 724 Holloway Road, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    -1,296,110 GBP2023-12-31
    Person with significant control
    2024-04-01 ~ now
    IIF 13 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 16
    Trafalgar Court 3rd Floor West Wing, Les Banques, St Peter Port, Guernsey
    Active Corporate (27 parents)
    Beneficial owner
    2022-08-01 ~ now
    IIF 36 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 36 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 36 - Right to appoint or remove members as a member of a firmOE
    IIF 36 - Has significant influence or control as a member of a firmOE
  • 17
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -183,702 GBP2023-12-31
    Person with significant control
    2021-07-28 ~ now
    IIF 18 - Has significant influence or controlOE
  • 18
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Turnover/Revenue (Company account)
    1,040,996 GBP2023-01-01 ~ 2023-12-31
    Person with significant control
    2017-03-24 ~ now
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 14 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 19
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    649,846 GBP2023-12-31
    Person with significant control
    2017-03-24 ~ now
    IIF 15 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 15 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 20
    THE JELLYCAT TOY COMPANY LIMITED - 2000-02-09
    THE MANHATTAN TOY COMPANY LIMITED - 2000-02-04
    THE MANHATTAN TOY COMPANY (U.K.) LIMITED - 1993-06-07
    MONOSTOP LIMITED - 1988-04-21
    Westworks Building, 195 Wood Lane, London, England
    Active Corporate (5 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 27 - Has significant influence or control over the trustees of a trustOE
  • 21
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (30 parents)
    Equity (Company account)
    -3,900 GBP2021-03-31
    Person with significant control
    2020-02-24 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 22
    C/o Turcan Connell Princes Exchange, 1 Earl Grey Street, Edinburgh, Midlothian, Scotland
    Active Corporate (30 parents)
    Equity (Company account)
    -311,045 GBP2021-03-31
    Person with significant control
    2020-02-24 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 23
    JACOB & JOHNSON (FARMS) LIMITED - 2017-12-20
    8th Floor 6 New Street Square, New Fetter Lane, London
    Active Corporate (28 parents)
    Equity (Company account)
    1,643,208 GBP2023-09-30
    Person with significant control
    2017-12-01 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 24
    Eighth Floor, 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (28 parents)
    Equity (Company account)
    200,258 GBP2023-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 25
    NM CAPITAL (UK) LIMITED - 2017-07-25
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Active Corporate (28 parents)
    Equity (Company account)
    -2,560,592 GBP2024-05-31
    Person with significant control
    2017-05-26 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 26
    Ordnance House, 31 Pier Road, St Helier, Jersey
    Active Corporate (2 parents)
    Officer
    Responsible for director of corporate trustee
    2023-02-22 ~ now
    IIF 7 - Managing Officer → ME
  • 27
    Trafalgar Court 3rd Floor West Wing, Les Banques, St Peter Port, Guernsey
    Active Corporate (27 parents)
    Beneficial owner
    2022-08-01 ~ now
    IIF 41 - Ownership of shares - More than 25% as a member of a firmOE
    IIF 41 - Ownership of voting rights - More than 25% as a member of a firmOE
    IIF 41 - Right to appoint or remove members as a member of a firmOE
    IIF 41 - Has significant influence or control as a member of a firmOE
  • 28
    Ordnance House, 31 Pier Road, St Helier, Jersey
    Registered Corporate (22 parents, 49 offsprings)
    Beneficial owner
    2005-01-01 ~ now
    IIF 39 - Ownership of shares - More than 25%OE
    IIF 39 - Ownership of voting rights - More than 25%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 29
    Eighth Floor 6 New Street Square, New Fetter Lane, London, United Kingdom
    Dissolved Corporate (27 parents)
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    ALTOR RISK GROUP LIMITED - 2016-09-19
    Provender House, 37 Waterloo Quay, Aberdeen, Scotland
    Active Corporate (25 parents)
    Equity (Company account)
    -847,450 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 31
    Ordnance House, 31 Pier Road, St Helier, United Kingdom
    Registered Corporate (24 parents, 28 offsprings)
    Beneficial owner
    2012-05-31 ~ now
    IIF 38 - Ownership of shares - More than 25%OE
    IIF 38 - Ownership of voting rights - More than 25%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 32
    Ordnance House, 31 Pier Road, St. Helier, Jersey
    Registered Corporate (24 parents)
    Beneficial owner
    2025-03-07 ~ now
    IIF 40 - Ownership of shares - More than 25%OE
    IIF 40 - Ownership of voting rights - More than 25%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 33
    4 Collingham Gardens, London
    Active Corporate (24 parents)
    Equity (Company account)
    7,576,194 GBP2023-12-31
    Person with significant control
    2021-01-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 34
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,053,606 GBP2024-03-31
    Officer
    2014-10-01 ~ now
    IIF 10 - Director → ME
  • 35
    Ordnance House, 31 Pier Road, St Helier, Jersey
    Registered Corporate (6 parents)
    Beneficial owner
    2016-02-19 ~ now
    IIF 37 - Has significant influence or controlOE
  • 36
    Hitchcock House Hilltop Park, Devizes Road, Salisbury, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,159,037 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 25 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 25 - Has significant influence or control over the trustees of a trustOE
  • 37
    COBRA TECHNOLOGY LTD - 2018-11-30
    Office 407 City East Business Centre, 68-72 Newtownards Road, Belfast, Northern Ireland
    Active Corporate (9 parents)
    Equity (Company account)
    144,543 GBP2023-12-31
    Person with significant control
    2024-01-01 ~ now
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
Ceased 4
  • 1
    FINZELS SQUARE MANAGEMENT COMPANY LIMITED - 2011-08-19
    15 Stratton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    77 GBP2024-09-28
    Officer
    2011-01-27 ~ 2011-08-02
    IIF 6 - Director → ME
  • 2
    Qaya Ltd, 25 Three Kings Yard, London
    Dissolved Corporate (6 parents)
    Equity (Company account)
    2 GBP2020-12-31
    Officer
    2008-07-11 ~ 2010-10-18
    IIF 2 - Director → ME
  • 3
    BARK.COM (UK) LIMITED - 2018-01-05
    85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Person with significant control
    2017-04-05 ~ 2021-11-10
    IIF 16 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    Spitalfields House First Floor, Stirling Way, Borehamwood, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    161,096 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-04-01 ~ 2011-11-01
    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 24 April 2025 and licensed under the Open Government Licence v3.0.