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

Geddie, Richard Mark

    Related profiles found in government register
  • Geddie, Richard Mark
    British

    Registered addresses and corresponding companies
  • Geddie, Richard Mark
    British accountant

    Registered addresses and corresponding companies
    • icon of address 15 Pine Grove, Bricket Wood, St. Albans, Hertfordshire, AL2 3ST

      IIF 19 IIF 20
  • Geddie, Richard Mark

    Registered addresses and corresponding companies
    • icon of address 15 Pine Grove, Bricket Wood, St Albans, Herts, AL2 3ST, England

      IIF 21
  • Geddie, Richard Mark
    British accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
  • Geddie, Richard Mark
    British chartered accountant born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Millennium House, 65 Walton Street, Aylesbury, HP21 7QG, United Kingdom

      IIF 40
    • icon of address Forsyth House, Cromac Square, Belfast, Co Antrim, BT2 8LA

      IIF 41
    • icon of address 15, Pine Grove, Bricket Wood, St Albans, AL2 3ST, United Kingdom

      IIF 42
  • Mr Richard Mark Geddie
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Station House, North Street, Havant, PO9 1QU, England

      IIF 43
child relation
Offspring entities and appointments
Active 6
  • 1
    EASTLIGHT LIMITED - 1996-05-09
    EASTLIGHT LIMITED - 1981-12-31
    SNOWDEX LIMITED - 1978-12-31
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2007-12-21 ~ dissolved
    IIF 19 - Secretary → ME
  • 2
    ROSEDENE ENTERPRISES LIMITED - 2000-01-01
    OFFICE PRODUCTS INTERNATIONAL (N.I.) LIMITED - 1994-08-02
    icon of address Forsyth House, Cromac Square, Belfast, Co Antrim
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-17 ~ dissolved
    IIF 41 - Director → ME
  • 3
    REXEL LIMITED - 1995-08-14
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2003-04-01 ~ dissolved
    IIF 1 - Secretary → ME
  • 4
    icon of address Station House, North Street, Havant, England
    Active Corporate (2 parents)
    Equity (Company account)
    125,131 GBP2024-04-30
    Officer
    icon of calendar 2011-04-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    CUMBERLAND PENCIL COMPANY LIMITED(THE) - 2016-11-21
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-02-13 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2003-04-01 ~ dissolved
    IIF 2 - Secretary → ME
  • 6
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ now
    IIF 37 - Director → ME
    icon of calendar 2003-04-01 ~ now
    IIF 4 - Secretary → ME
Ceased 17
  • 1
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2019-09-23
    IIF 20 - Secretary → ME
  • 2
    AUTOMATION SOFTWARE LIMITED - 1989-01-25
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2018-04-30
    IIF 36 - Director → ME
    icon of calendar 2003-04-01 ~ 2018-04-30
    IIF 3 - Secretary → ME
  • 3
    ACCO EUROPE PLC - 2005-07-19
    ACCO-REXEL GROUP HOLDINGS PLC - 1994-02-22
    ACCO HOLDINGS (U.K.) - 1990-08-01
    WATLING 5000 - 1987-11-12
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2019-09-23
    IIF 14 - Secretary → ME
  • 4
    ACCO-REXEL GROUP TRUSTEE COMPANY LIMITED - 1995-07-04
    OFREX GROUP TRUSTEE COMPANY LTD - 1992-11-18
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    10 GBP2024-04-05
    Officer
    icon of calendar 2002-03-06 ~ 2023-02-16
    IIF 32 - Director → ME
    icon of calendar 2015-12-08 ~ 2023-02-16
    IIF 21 - Secretary → ME
  • 5
    ACCO-REXEL LIMITED - 1995-12-01
    ACCO EUROPE LIMITED - 1992-12-01
    ACCO COMPANY LIMITED - 1989-01-25
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-04-01 ~ 2019-09-23
    IIF 8 - Secretary → ME
  • 6
    OFREX GROUP HOLDINGS PLC. - 1992-12-01
    OFREX GROUP PUBLIC LIMITED COMPANY - 1985-07-10
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-03-31 ~ 2024-04-19
    IIF 22 - Director → ME
    icon of calendar 2003-04-01 ~ 2019-09-23
    IIF 13 - Secretary → ME
  • 7
    BONDSHOLD LIMITED - 1988-12-01
    icon of address Millennium House, 65 Walton Street, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2018-04-30
    IIF 28 - Director → ME
    icon of calendar 2003-04-01 ~ 2018-04-30
    IIF 18 - Secretary → ME
  • 8
    MUCHKEEP LIMITED - 1994-05-31
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-09-27 ~ 2018-04-30
    IIF 25 - Director → ME
    icon of calendar 2003-04-01 ~ 2018-04-30
    IIF 16 - Secretary → ME
  • 9
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2018-04-30
    IIF 29 - Director → ME
    icon of calendar 2003-04-01 ~ 2018-04-30
    IIF 6 - Secretary → ME
  • 10
    IBICO LIMITED - 2000-02-11
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ 2018-04-30
    IIF 26 - Director → ME
    icon of calendar 2007-05-10 ~ 2018-04-30
    IIF 5 - Secretary → ME
  • 11
    GBC UNITED KINGDOM HOLDINGS, LTD. - 2008-06-19
    LIONCALL LIMITED - 1998-01-15
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-24 ~ 2018-04-30
    IIF 24 - Director → ME
    icon of calendar 2007-05-10 ~ 2018-04-30
    IIF 7 - Secretary → ME
  • 12
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-30 ~ 2018-04-30
    IIF 39 - Director → ME
    icon of calendar 2003-04-01 ~ 2018-04-30
    IIF 9 - Secretary → ME
  • 13
    NOBO HOLDINGS LIMITED - 1986-11-10
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2018-04-30
    IIF 34 - Director → ME
    icon of calendar 2020-06-05 ~ 2024-04-19
    IIF 40 - Director → ME
    icon of calendar 2003-04-01 ~ 2018-04-30
    IIF 15 - Secretary → ME
  • 14
    BUDGIE OFFICE PRODUCTS LIMITED - 1992-11-11
    BUDGIE OFFICE PRODUCTS COMPANY LIMITED - 1986-11-07
    MANUCLARET LIMITED - 1985-06-11
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2018-04-30
    IIF 38 - Director → ME
    icon of calendar 2003-04-01 ~ 2018-04-30
    IIF 12 - Secretary → ME
  • 15
    CUMBERLAND GRAPHICS LIMITED - 2016-11-21
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2018-04-30
    IIF 33 - Director → ME
    icon of calendar 2003-04-01 ~ 2018-04-30
    IIF 11 - Secretary → ME
  • 16
    icon of address Millennium House, 65 Walton Street, Aylesbury, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2018-04-30
    IIF 35 - Director → ME
    icon of calendar 2003-04-01 ~ 2018-04-30
    IIF 10 - Secretary → ME
  • 17
    icon of address Oxford House, Oxford Road, Aylesbury, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-13 ~ 2018-04-30
    IIF 31 - Director → ME
    icon of calendar 2003-04-01 ~ 2018-04-30
    IIF 17 - Secretary → 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.