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

Spelman, Guy

    Related profiles found in government register
  • Spelman, Guy
    British director born in October 1958

    Registered addresses and corresponding companies
    • icon of address Amberley, Long Mill Lane Platt, Sevenoaks, Kent, TN15 8LY

      IIF 1 IIF 2
  • Spelman, Guy
    British

    Registered addresses and corresponding companies
    • icon of address Amberley, Long Mill Lane Platt, Sevenoaks, Kent, TN15 8LY

      IIF 3
  • Spelman, Guy Dennis
    British director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 55 Avenue Road, Leamington Spa, Warwickshire, CV31 3PF

      IIF 4
  • Spelman, Guy Dennis
    British divisional director born in October 1958

    Registered addresses and corresponding companies
    • icon of address 55 Avenue Road, Leamington Spa, Warwickshire, CV31 3PF

      IIF 5
  • Spelman, Guy Dennis

    Registered addresses and corresponding companies
    • icon of address 1 Deodar House, Pines Road, Bromley, BR1 2AA, England

      IIF 6
  • Spelman, Guy Dennis
    British company director born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 Deodar House, 4 Pines Road, Bickley, Kent, BR1 2AA, England

      IIF 7
    • icon of address The Old Barn, Wood Street, Swanley, BR8 7PA, England

      IIF 8
  • Spelman, Guy Dennis
    British company director born in October 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Via Ronco 55, Porto Ronco, Ch 6613, Switzerland

      IIF 9
  • Spelman, Guy Dennis
    British director born in October 1958

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Via Ronco 55, Porto Ronco, Ch 6613, Switzerland

      IIF 10
  • Spelman, Guy Dennis
    British business consultant born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pines Road, F 1, Bromley, Kent, BR1 2AA, England

      IIF 11
  • Spelman, Guy Dennis
    British company director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Heath Drive, Sutton, Surrey, SM2 5RP, England

      IIF 12
  • Spelman, Guy Dennis
    British director born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 13
    • icon of address George Court, Bartholomew's Walk, Ely, Cambridgeshire, CB7 4JW, England

      IIF 14
    • icon of address 10 Heath Drive, Sutton, Surrey, SM2 5RP, England

      IIF 15
  • Spelman, Guy Dennis
    British retired born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Deodar House, 4 Pines Road, Bickley, Bromley, Kent, BR1 2AA, Great Britain

      IIF 16
  • Mr Guy Dennis Spelman
    British born in October 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3a Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB, England

      IIF 17
  • Mr Guy Dennis Spelman
    British born in October 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Pines Road, F 1, Bromley, Kent, BR1 2AA, England

      IIF 18
    • icon of address 10 Heath Drive, Sutton, Surrey, SM2 5RP, England

      IIF 19
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Flat 1, Deodar House, 4 Pines Road, Bromley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2018-01-11 ~ now
    IIF 16 - Director → ME
    icon of calendar 2020-09-23 ~ now
    IIF 6 - Secretary → ME
  • 2
    icon of address Flat 1 Deodar House, 4 Pines Road, Bickley, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    251 GBP2024-03-31
    Officer
    icon of calendar 2024-11-16 ~ now
    IIF 7 - Director → ME
  • 3
    icon of address 3a Minton Place, Victoria Road, Bicester, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,450 GBP2017-11-30
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 17 - Has significant influence or controlOE
  • 4
    icon of address George Court, Bartholomew's Walk, Ely, Cambridgeshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-09 ~ dissolved
    IIF 14 - Director → ME
  • 5
    MYAMEGO HEALTHCARE LIMITED - 2017-10-03
    SENTINEL HEALTHCARE SOLUTIONS LIMITED - 2009-06-25
    icon of address 10 Heath Drive, Sutton, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -408,053 GBP2023-12-31
    Officer
    icon of calendar 2006-12-14 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 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
Ceased 10
  • 1
    icon of address 10 Heath Drive, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -146,373 GBP2021-06-30
    Officer
    icon of calendar 2017-06-14 ~ 2020-06-30
    IIF 15 - Director → ME
  • 2
    MAIDEN INTERNATIONAL MARKETING LIMITED - 1997-04-01
    SPEED 6063 LIMITED - 1995-09-15
    icon of address The Granary & Bakery Building, Royal Clarence Yard Weevil Lane, Gosport, Hampshire
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    4,578,203 GBP2024-01-31
    Officer
    icon of calendar 2006-08-01 ~ 2008-09-03
    IIF 2 - Director → ME
  • 3
    icon of address Frontier Silicon, 137 Euston Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-05-02 ~ 2009-05-19
    IIF 10 - Director → ME
  • 4
    DUNSTALL PROJECT MANAGEMENT LTD - 2025-03-26
    PANCRAS PROPERTIES LIMITED - 2017-11-03
    icon of address The Old Barn, Wood Street, Swanley, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -58,776 GBP2023-10-31
    Officer
    icon of calendar 2020-07-22 ~ 2021-08-01
    IIF 8 - Director → ME
  • 5
    icon of address The Old Barn, Off Wood Street, Swanley, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-09-11 ~ 2007-07-02
    IIF 3 - Secretary → ME
  • 6
    FINANCE FOR HOME LOANS (18) LIMITED - 1991-10-16
    icon of address 51 Homer Road, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 1991-10-09 ~ 1992-01-17
    IIF 4 - Director → ME
  • 7
    icon of address 4 Pines Road, F 1, Bromley, Kent, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-01 ~ 2018-01-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-01-01
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 8
    PROPERTY TITLE & TRANSFER SERVICES LIMITED - 2002-01-17
    CHESHIRE CONVEYANCING COMPANY LIMITED - 1985-12-23
    icon of address St Catherine's Court, Herbert Road, Solihull, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1992-01-17
    IIF 5 - Director → ME
  • 9
    icon of address 7th Floor Berkshire House 168-173 High Holborn, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -284,116 GBP2020-06-30
    Officer
    icon of calendar 2005-06-03 ~ 2008-04-30
    IIF 9 - Director → ME
  • 10
    TOUMAZ HEALTHCARE LIMITED - 2013-12-18
    TOUMAZ UK LIMITED - 2012-02-27
    TOUMAZ TECHNOLOGY LIMITED - 2010-06-25
    TOUMAZ TELECOM LTD - 2000-10-02
    icon of address 450 Bath Road, West Drayton, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,820,496 GBP2023-12-31
    Officer
    icon of calendar 2005-11-22 ~ 2009-05-20
    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.