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

Geraghty, Mark

    Related profiles found in government register
  • Geraghty, Mark
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunsaney House, Lusty, Bruton, BA10 0BX, England

      IIF 1
    • icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 2 IIF 3 IIF 4
  • Geraghty, Mark
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Dunsaney House, Lusty, Bruton, Somerset, BA10 0BX, United Kingdom

      IIF 5
  • Geraghty, Mark
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp, Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 6 IIF 7
  • Geraghty, Mark
    born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 8
  • Geraghty, Mark
    British director born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 26 Lochty Industrial Estate, Almondbank, Perth, PH1 3NP, Scotland

      IIF 9
  • Geraghty, Mark
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Balcaskie Road, Eltham, London, SE9 1HQ, United Kingdom

      IIF 10
  • Mr Mark Geraghty
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Cole Mead, Bruton, BA10 0DL, England

      IIF 11
    • icon of address Dunsaney House, Lusty, Bruton, Somerset, BA10 0BX, United Kingdom

      IIF 12 IIF 13
    • icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, WD17 1HP, England

      IIF 14 IIF 15
  • Geraghty, Mark
    Australian born in May 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 06448938 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • icon of address 08072695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Geraghty, Mark
    Australian company director born in May 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 08072769 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 18
    • icon of address 106, Billy Lows Lane, Potters Bar, EN6 1XL, England

      IIF 19 IIF 20
  • Geraghty, Mark
    Australian director born in May 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 21 IIF 22
    • icon of address Olive House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 23 IIF 24 IIF 25
    • icon of address Olive House Mercury Park, Wycombe Lane, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH, England

      IIF 26
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB

      IIF 27
    • icon of address 50, Lindsey Parade, Paradise Point, Surfers Paradise, Australia, 4216

      IIF 28
  • Geraghty, Mark
    Australian sales director born in May 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 51, Lindsay Parade, Paradise Point, Gold Coast, Queensland, 4216, Australia

      IIF 29
  • Geraghty, Mark
    Australian director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Osborne Road, Potters Bar, Herts, EN6 1SD, United Kingdom

      IIF 30
  • Mr Mark Geraghty
    British born in February 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 26 Lochty Industrial Estate, Almondbank, Perth, PH1 3NP, Scotland

      IIF 31
  • Mr Mark Geraghty
    Australian born in May 1975

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 06448938 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 08072695 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
    • icon of address 08072769 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address Handel House, 95 High Street, Edgware, Middlesex, HA8 7DB, United Kingdom

      IIF 35
    • icon of address 51, Lindsay Parade, Paradise Point, Gold Coast, Queensland, 4216, Australia

      IIF 36
    • icon of address Olive House, Mercury Park, Wooburn Green, High Wycombe, Buckinghamshire, HP10 0HH

      IIF 37
    • icon of address 106, Billy Lows Lane, Potters Bar, EN6 1XL, England

      IIF 38 IIF 39
  • Mr Mark Geraghty
    Australian born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Osborne Road, Potters Bar, Herts, EN6 1SD, United Kingdom

      IIF 40
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address 12 Cole Mead, Bruton, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-05-24 ~ now
    IIF 11 - Has significant influence or controlOE
  • 2
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 3
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -40,472 GBP2024-07-28
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ now
    IIF 14 - Has significant influence or controlOE
  • 4
    PTG NETWORKS LIMITED - 2021-08-06
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 3 - Director → ME
  • 5
    icon of address 18 Osborne Road, Potters Bar, Herts
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 106 Billy Lows Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2012-12-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    GIBBS AND BOTTOM LIMITED - 2020-03-03
    icon of address First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -121,853 GBP2024-05-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 2 - Director → ME
  • 8
    W4TP LIMITED - 2020-03-03
    icon of address First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 5 - Director → ME
  • 9
    OLIVE COMMUNICATIONS SOLUTIONS LIMITED - 2013-04-30
    OLIVE FIXED LINE SERVICES LIMITED - 2021-03-03
    icon of address 106 Billy Lows Lane, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 10
    OLIVE TELECOMMUNICATIONS LIMITED - 2021-03-03
    icon of address 106 Billy Lows Lane, Potters Bar, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2008-11-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    OLIVE ENERGY LIMITED - 2021-03-03
    icon of address 106 Billy Lows Lane, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 12
    OLIVE IT SOLUTIONS LIMITED - 2021-03-03
    icon of address 106 Billy Lows Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 13
    PERTH TOOL REPAIR LIMITED - 2020-03-03
    icon of address Unit 26 Lochty Industrial Estate, Almondbank, Perth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    icon of calendar 2020-02-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-02-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address C/o Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    568,492 GBP2024-04-04
    Officer
    icon of calendar 2014-05-08 ~ now
    IIF 8 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ now
    IIF 15 - Has significant influence or controlOE
  • 15
    CSAFE LIMITED - 2014-03-07
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-26 ~ dissolved
    IIF 22 - Director → ME
  • 16
    icon of address 106 Billy Lows Lane, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2014-06-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
Ceased 10
  • 1
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -141,470 GBP2024-07-31
    Officer
    icon of calendar 2012-05-04 ~ 2016-03-03
    IIF 27 - Director → ME
  • 2
    icon of address Handel House, 95 High Street, Edgware, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-09-15 ~ 2017-06-01
    IIF 21 - Director → ME
  • 3
    GIBBS AND BOTTOM LIMITED - 2020-03-03
    icon of address First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -121,853 GBP2024-05-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ 2020-05-13
    IIF 13 - Has significant influence or control OE
  • 4
    W4TP LIMITED - 2020-03-03
    icon of address First Floor Radius House, 51 Clarendon Road, Watford, Herts, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2020-03-10 ~ 2020-03-10
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2021-03-01
    IIF 12 - Has significant influence or control OE
  • 5
    OLIVE FIXED LINE SERVICES LIMITED - 2013-04-30
    CORPORATE MOBILE SOLUTIONS LIMITED - 2005-11-21
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-03-13 ~ 2021-02-19
    IIF 29 - Director → ME
  • 6
    OLIVE BUSINESS SOLUTIONS LIMITED - 2013-04-30
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, Hampshire, England
    Dissolved Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2012-04-12 ~ 2021-02-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-02-19
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2012-08-01 ~ 2021-02-19
    IIF 25 - Director → ME
  • 8
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    15,768 GBP2015-01-31
    Officer
    icon of calendar 2012-08-01 ~ 2021-02-19
    IIF 24 - Director → ME
  • 9
    icon of address First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-20 ~ 2017-07-03
    IIF 10 - Director → ME
  • 10
    icon of address Onecom House 4400 Parkway, Whiteley, Fareham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-04 ~ 2021-02-19
    IIF 26 - 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.