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

Broomhead, Geoffrey Ian

    Related profiles found in government register
  • Broomhead, Geoffrey Ian
    born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 1 IIF 2
    • icon of address 31, Castle Street, High Wycombe, Buckinghamshire, HP13 6RU, United Kingdom

      IIF 3
    • icon of address Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire, HP11 1NT

      IIF 4 IIF 5
    • icon of address Birchmoor, The Common, Stanmore, HA7 3HQ

      IIF 6
  • Broomhead, Geoffrey Ian
    British banker born in March 1964

    Registered addresses and corresponding companies
    • icon of address Flat 1 8 Belsize Lane, London, NW3 5AB

      IIF 7 IIF 8
  • Broomhead, Geoffrey Ian
    British banker born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birchmoor, The Common, Stanmore, Middlesex, HA7 3HQ

      IIF 9
  • Broomhead, Geoffrey Ian
    British business executive born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 376-378, Pinner Road, Harrow, Middlesex, HA2 6DZ

      IIF 10
  • Broomhead, Geoffrey Ian
    British director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 11
    • icon of address 109b, High Street, Hemel Hempstead, HP1 3AH, England

      IIF 12
    • icon of address 31, Castle Street, High Wycombe, Buckinghamshire, HP13 6RU

      IIF 13 IIF 14
    • icon of address Office 2.05, C4di, The Dock, 31-38 Queen Street, Hull, HU1 1UU, England

      IIF 15
    • icon of address Birchmoor, The Common, Stanmore, Middlesex, HA7 3HQ

      IIF 16 IIF 17
  • Broomhead, Geoffrey Ian
    British entrepeneur born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 18
  • Broomhead, Geoffrey Ian
    British entrepreneur born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 19
  • Broomhead, Geoffrey Ian
    British finance born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brichmoor, The Common, Stanmore, HA7 3HQ, England

      IIF 20
  • Broomhead, Geoffrey Ian
    British finance and renewable energy born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Mornish Road, Poole, Dorset, BH13 7BZ, England

      IIF 21
  • Broomhead, Geoffrey Ian
    British financier born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 22 IIF 23 IIF 24
    • icon of address 2a Brudenell Avenue, Poole, Dorset, BH13 7NW, United Kingdom

      IIF 25
  • Broomhead, Geoffrey Ian
    British none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Castle Street, High Wycombe, Buckinghamshire, HP13 6RU

      IIF 26
    • icon of address Birchmoor, The Common, Stanmore, Middx, HA7 3HQ, Uk

      IIF 27
  • Broomhead, Geoffrey Ian

    Registered addresses and corresponding companies
    • icon of address 2a, Brudenell Avenue, Poole, Dorset, BH13 7NW, United Kingdom

      IIF 28
    • icon of address Birchmoor, The Common, Stanmore, HA7 3HQ, Uk

      IIF 29
    • icon of address Birchmoor, The Common, Stanmore, Middlesex, HA7 3HQ, United Kingdom

      IIF 30
  • Broomhead, Geoffrey Ian
    British director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hamilton Road, London, SW19 1JF, United Kingdom

      IIF 31
  • Mr Geoffrey Ian Broomhead
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

      IIF 32 IIF 33 IIF 34
    • icon of address 22, Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, England

      IIF 35 IIF 36 IIF 37
    • icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB, United Kingdom

      IIF 38 IIF 39
    • icon of address 20, Mornish Road, Poole, Dorset, BH13 7BZ, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments
Active 22
  • 1
    icon of address 20 Mornish Road, Poole, Dorset, England
    Active Corporate (4 parents)
    Equity (Company account)
    44,692 GBP2024-11-30
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-11-06 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    WALBROOK CAPITAL LLP - 2017-04-05
    icon of address Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 4 - LLP Designated Member → ME
  • 3
    PINWHEEL CAPITAL LIMITED - 2010-06-25
    BETTERSHIELD LIMITED - 2009-09-21
    icon of address 3-5 Rickmansworth Road, Watford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-30 ~ dissolved
    IIF 16 - Director → ME
  • 4
    HOME ASSISTANCE SERVICES LIMITED - 2009-12-10
    icon of address 376-378 Pinner Road, North Harrow, United Kingdom
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    393 GBP2024-03-31
    Officer
    icon of calendar 2021-04-15 ~ now
    IIF 20 - Director → ME
  • 5
    ELLIS ENGINE COMPANY LIMITED - 2012-10-10
    ELLISBURG LIMITED - 2012-09-30
    icon of address Codan Trust Company (cayman) Limited, Cricket Square Hutchins Drive Po Box 2681, Grand Cayman Ky1-1111, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2012-08-18 ~ now
    IIF 27 - Director → ME
    icon of calendar 2012-07-12 ~ now
    IIF 29 - Secretary → ME
  • 6
    icon of address Codan Trust Company (cayman) Limited, Cricket Square Hutchins Drive Po Box 2681, Grand Cayman, Ky1-1111, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 13 - Director → ME
  • 7
    CARERS SUPPORT HARROW - 2008-06-11
    icon of address 376-378 Pinner Road, Harrow, Middlesex
    Active Corporate (10 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    439,671 GBP2020-03-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 10 - Director → ME
  • 8
    LAPWING ENGINES LTD - 2017-06-05
    icon of address 22 Wycombe End, Beaconsfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    490,323 GBP2025-04-30
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    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
  • 9
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    118,758 GBP2024-11-30
    Officer
    icon of calendar 2013-11-29 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 2681, Codan Trust Company (cayman) Limited, Cricket Square Hutchins Drive, Grand Cayman, Cayman Islands
    Converted / Closed Corporate (3 parents)
    Officer
    icon of calendar 2008-04-18 ~ now
    IIF 26 - Director → ME
  • 11
    icon of address 109b High Street, Hemel Hempstead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 12 - Director → ME
  • 12
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -298,462 GBP2024-03-31
    Officer
    icon of calendar 2020-11-17 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    ELLIS ENGINE COMPANY LTD - 2012-09-19
    icon of address 229 Watford Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-14 ~ dissolved
    IIF 30 - Secretary → ME
  • 14
    icon of address 20 Mornish Road, Poole, Dorset, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    57,283 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,841,979 GBP2024-04-05
    Officer
    icon of calendar 2014-04-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 35 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 2 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    MS OAKLANDS LLP - 2013-10-24
    icon of address Harwood Hutton, No 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 1 - LLP Designated Member → ME
  • 18
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,324,590 GBP2024-04-05
    Officer
    icon of calendar 2014-08-11 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 23 - Director → ME
  • 20
    icon of address Macintyre Hudson Llp, 31 Castle Street, High Wycombe, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-10-22 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 21
    WALBROOK CAPITAL LIMITED - 2011-11-17
    icon of address 2681, Cricket Square, Hutchins Drive, Grand Cayman, Ky1 1111, Cayman Islands
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2011-07-15 ~ now
    IIF 14 - Director → ME
  • 22
    C12 CAPITAL MANAGEMENT LLP - 2012-04-26
    C12 UK LLP - 2009-11-18
    icon of address Abbey Place, 24-28 Easton Street, High Wycombe, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-15 ~ dissolved
    IIF 5 - LLP Designated Member → ME
Ceased 10
  • 1
    SATCASE LTD - 2023-11-29
    icon of address Unit 1 Calmsden Workspace, Calmsden, Cirencester, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,524,681 GBP2024-06-30
    Officer
    icon of calendar 2015-02-12 ~ 2020-02-24
    IIF 15 - Director → ME
  • 2
    VYP LIMITED - 1998-01-27
    icon of address 69 Old Street, London, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2016-03-03
    IIF 9 - Director → ME
  • 3
    KLEINWORT,BENSON LIMITED - 1986-06-27
    DRESDNER KLEINWORT LIMITED - 2014-11-28
    KLEINWORT BENSON LIMITED - 2001-04-30
    DRESDNER KLEINWORT WASSERSTEIN LIMITED - 2006-09-18
    icon of address 30 Gresham Street, London
    Active Corporate (9 parents, 5 offsprings)
    Officer
    icon of calendar 1996-04-01 ~ 1998-12-18
    IIF 7 - Director → ME
  • 4
    icon of address 23 St Stephens Avenue, Ashtead, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-06-07 ~ 2008-06-07
    IIF 17 - Director → ME
  • 5
    icon of address Ugland House Po Box 309, South Church Street, George Town Grand Cayman, Cayman Islands Bwi, Cayman Islands
    Active Corporate (1 parent)
    Officer
    icon of calendar 1998-08-19 ~ 1998-12-09
    IIF 8 - Director → ME
  • 6
    GARBO MANAGEMENT SOLUTIONS LIMITED - 2018-04-11
    GLOBAL WASTE MANAGEMENT SOLUTIONS LIMITED - 2016-03-01
    SUSTAINABLE RECOVERIES LIMITED - 2015-09-22
    icon of address Heatherbrae Thursley Road, Elstead, Godalming, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -570,023 GBP2024-05-31
    Officer
    icon of calendar 2017-09-14 ~ 2018-11-20
    IIF 31 - Director → ME
  • 7
    icon of address Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2006-03-14 ~ 2011-04-06
    IIF 6 - LLP Member → ME
  • 8
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,321,390 GBP2022-10-31
    Officer
    icon of calendar 2013-10-25 ~ 2020-03-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-04
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -298,462 GBP2024-03-31
    Officer
    icon of calendar 2018-03-23 ~ 2021-10-22
    IIF 28 - Secretary → ME
  • 10
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ 2017-04-05
    IIF 33 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.