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

Mr Guy William Semmens

    Related profiles found in government register
  • Mr Guy William Semmens
    British born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Chalet Le Pantouflard, Chemin De La Tinte 15, 1936 Verbier, Switzerland

      IIF 1
    • icon of address Rue Du Rhone 17, Geneva, CH-1204, Switzerland

      IIF 2 IIF 3 IIF 4
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom

      IIF 5
  • Guy William Semmens
    British born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 37, Esplanade, St Helier, Jersey, JE2 3QA, Channel Islands

      IIF 6 IIF 7
  • Mr Guy Semmens
    British born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Chemidex House, Unit 7 Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB

      IIF 8 IIF 9 IIF 10
    • icon of address 7 Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 12
    • icon of address Chemidex House, Unit 7, Egham Business Village, Egham, Surrey, TW20 8RB

      IIF 13
    • icon of address 17, Rue Du Rhone, Ch-1204, Geneva, Switzerland

      IIF 14
  • Guy Semmens
    British born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 7 Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 15 IIF 16
    • icon of address 8a, Crabtree Road, Egham, Surrey, TW20 8RB, England

      IIF 17 IIF 18 IIF 19
    • icon of address 8a, Crabtree Road, Egham, Surrey, TW20 8RN, United Kingdom

      IIF 20
    • icon of address C/o Argos Soditic Sa, Rue De Rhone 118, Geneva, 1204, Switzerland

      IIF 21
    • icon of address Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, LS11 9XE, England

      IIF 22
  • M. Guy William Semmens
    United Kingdom born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 118, C/o Argos Soditic Sa, Rue Du Rhône, 1204 Geneva, Switzerland

      IIF 23
  • M. Guy Semmens
    English born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Argos Soditic Sa, Rue Du Rhone 118, Geneva, 1204, Switzerland

      IIF 24
  • Guy Semmens
    English born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Argos Soditic Sa, Rue Du Rhone 118, Geneva, 1204, Switzerland

      IIF 25
  • Semmens, Guy William
    British director born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 17, Rue Du Rhone, Geneva, CH-1 204, Switzerland

      IIF 26
    • icon of address 17, Rue Du Rhône, Geneva, CH-1 204, Switzerland

      IIF 27
    • icon of address Rue Du Rhone 17, Geneva, CH-1204, Switzerland

      IIF 28 IIF 29
    • icon of address 163, Bath Street, Glasgow, G2 4SQ, Scotland

      IIF 30
    • icon of address 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 31
    • icon of address 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 32
  • Semmens, Guy William
    born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address 2, Chemin Paul Seippel, Conches, 1231, Switzerland

      IIF 33
    • icon of address 9th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA

      IIF 34
  • Semmens, Guy William
    British lawyer born in November 1968

    Registered addresses and corresponding companies
    • icon of address 1 Hereford Mews, London, W2 5AN

      IIF 35
  • Semmens, Guy William
    British solicitor born in November 1968

    Registered addresses and corresponding companies
    • icon of address Waltons&morse 31 Fenchurch Street, London, EC3M 3NN

      IIF 36
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 163 Bath Street, Glasgow, Scotland
    Active Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,968 GBP2016-01-31
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 30 - Director → ME
  • 2
    icon of address 168 Bath Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-05 ~ now
    IIF 31 - Director → ME
  • 3
    PI PHARMA LIMITED - 2000-12-29
    icon of address 8a Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 4
    HAVENSTORE LIMITED - 2000-11-22
    icon of address 8a Crabtree Road, Egham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    28,024,961 GBP2022-06-30
    Person with significant control
    icon of calendar 2019-12-16 ~ 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
  • 5
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 28 - Director → ME
  • 6
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2021-01-28 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ now
    IIF 3 - Has significant influence or controlOE
  • 7
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 26 - Director → ME
  • 8
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    icon of address Chemidex House Unit 7, Egham Business Village, Egham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 8a Crabtree Road, Egham, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 11
    icon of address 8a Crabtree Road, Egham, Surrey, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ 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
  • 12
    icon of address Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Chemidex House, Unit 7 Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 8a Crabtree Road, Egham, Surrey, England
    Active Corporate (5 parents)
    Equity (Company account)
    226,827 GBP2023-12-31
    Person with significant control
    icon of calendar 2024-03-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 16
    icon of address Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2019-12-16 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    TARUS LABORATORIES LIMITED LIMITED - 2015-05-21
    TARUS CHEMICALS LIMITED - 2015-05-21
    icon of address 8a Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,800 GBP2021-03-31
    Person with significant control
    icon of calendar 2019-12-16 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    icon of address C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    icon of address 8a Crabtree Road, Egham, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-11-22 ~ 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
Ceased 14
  • 1
    CANADIAN HELICOPTERS (UK) LIMITED - 2008-11-03
    ABLEFUN ENTERPRISES LIMITED - 1993-12-21
    icon of address C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1993-12-20 ~ 1994-01-06
    IIF 36 - Director → ME
  • 2
    POLE SUD LIMITED - 2009-01-05
    icon of address Destiny House, Preston Street, Manchester, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -414,149 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-15 ~ 2018-11-07
    IIF 7 - Has significant influence or control as a member of a firm OE
  • 3
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -891,428 GBP2023-12-31
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-03-26
    IIF 5 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 5 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 5 - Right to appoint or remove directors as a member of a firm OE
  • 4
    EUROKNIGHTS VII GENERAL PARTNER LLP - 2018-01-11
    icon of address 140 Aldersgate Street, London, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2016-04-25 ~ 2018-12-22
    IIF 34 - LLP Designated Member → ME
  • 5
    icon of address 6th Floor Bastion House, 140 London Wall, London, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2005-08-05 ~ 2018-02-28
    IIF 33 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2018-12-22
    IIF 23 - Has significant influence or control OE
  • 6
    EUROKNIGHTS VI CARRIED INTEREST & CO-INVEST PARTNER LIMITED - 2013-12-10
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-31
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 7
    EUROKNIGHTS VII CO-INVEST L.P. - 2017-07-31
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-26 ~ 2017-10-27
    IIF 24 - Right to appoint or remove persons OE
    IIF 24 - Right to appoint or remove persons as a member of a firm OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 8
    icon of address 50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-12 ~ 2017-10-27
    IIF 25 - Right to appoint or remove persons OE
    IIF 25 - Right to appoint or remove persons as a member of a firm OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 9
    icon of address Destiny House, Preston Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,584,667 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-12-15 ~ 2018-11-07
    IIF 6 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address 32 Cliveden Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-04-27 ~ 2006-06-02
    IIF 35 - Director → ME
  • 11
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-07-01 ~ 2021-12-23
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 12
    icon of address C/o Stevens & Bolton Llp, Wey House, Guildford, Surrey, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    39,348,432 GBP2023-12-31
    Officer
    icon of calendar 2013-03-13 ~ 2013-04-11
    IIF 32 - Director → ME
  • 13
    PREMIER SOFTWARE PRODUCTS LIMITED - 1989-11-01
    TRIUMPH SOFTWARE LIMITED - 1987-09-16
    icon of address Salisbury House, London Wall, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -285,022 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-08-16
    IIF 1 - Right to appoint or remove directors OE
  • 14
    ESSENTIAL PHARMA LIQUIDS LIMITED - 2021-11-25
    icon of address Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2021-06-03 ~ 2021-11-22
    IIF 22 - Ownership of shares – More than 25% but not more than 50% 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 24 April 2025 and licensed under the Open Government Licence v3.0.