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 Whinfield Bosanko

    Related profiles found in government register
  • Mr Guy Whinfield Bosanko
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 1
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, SK10 4NL, United Kingdom

      IIF 2
    • icon of address C/o Duncan Sheard Glass, 45 Hoghton Street, Southport, PR9 0PG, England

      IIF 3
    • icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ, United Kingdom

      IIF 4
  • Guy Whinfield Bosanko
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 5 IIF 6
  • Mr Guy Bosanko
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Europa House, Adlington Business Park, London Road, Adlington, SK10 4NL, United Kingdom

      IIF 7
  • Mr Guy Whinfield Bosanko
    British born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Europa House, Adlington Business Park, Adlington, Cheshire, SK10 4NL, United Kingdom

      IIF 8
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 9 IIF 10
  • Bosanko, Guy Whinfield
    British chief executive born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

      IIF 11
  • Bosanko, Guy Whinfield
    British commercial property agent born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Abbey Court Poynton, Stockport, Cheshire, SK12 1WW

      IIF 12 IIF 13
  • Bosanko, Guy Whinfield
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72-74, Chiswick High Road, London, W4 1SY, England

      IIF 14
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 15
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, SK10 4NL, United Kingdom

      IIF 16
    • icon of address C/o Duncan Sheard Glass, 45 Hoghton Street, Southport, PR9 0PG, England

      IIF 17
    • icon of address 11 Abbey Court Poynton, Stockport, Cheshire, SK12 1WW

      IIF 18
    • icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ, United Kingdom

      IIF 19
  • Bosanko, Guy Whinfield
    British director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, England

      IIF 20 IIF 21
    • icon of address Beaufort House, 51, New North Road, Exeter, Devon, EX4 4EP, United Kingdom

      IIF 22 IIF 23
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP, United Kingdom

      IIF 24
    • icon of address 7th, Floor, 39 Victoria Street, London, SW1H 0EU, United Kingdom

      IIF 25
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 26
  • Bosanko, Guy Whinfield
    British managing director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, London Road, Enfield, Middlesex, EN2 6SW, United Kingdom

      IIF 27
  • Bosanko, Guy Whinfield
    British none born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 28
  • Bosanko, Guy
    British company director born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Europa House, Adlington Business Park, London Road, Adlington, SK10 4NL, United Kingdom

      IIF 29
  • Bosanko, Guy Whinfield
    British director born in July 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Europa House, Adlington Business Park, Adlington, Cheshire, SK10 4NL, United Kingdom

      IIF 30
  • Bosanko, Guy Whinfield
    British

    Registered addresses and corresponding companies
    • icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT

      IIF 31
  • Bosanko, Guy Whinfield

    Registered addresses and corresponding companies
    • icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ, United Kingdom

      IIF 32
  • Bosanko, Guy

    Registered addresses and corresponding companies
    • icon of address Suite 7, Europa House, Adlington Business Park, London Road, Adlington, SK10 4NL, United Kingdom

      IIF 33
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Beaufort House, 51 New North Road, Exeter, Devon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 23 - Director → ME
  • 2
    IHL SUPPORT LTD - 2018-05-31
    icon of address Suite 7, Europa House Adlington Business Park, London Road, Adlington, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    467 GBP2019-03-31
    Officer
    icon of calendar 2017-03-21 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2017-03-21 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-21 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Europa House Adlington Business Park, Adlington, Macclesfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2021-03-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Europa House Adlington Business Park, Adlington, Macclesfield, Cheshire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    35,169 GBP2019-03-31
    Officer
    icon of calendar 2017-01-24 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address Suite 1, Armcon Business Park London Road South, Poynton, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-11 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2020-08-11 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Unit 7 Europa House, Adlington Business Park, Adlington, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,843 GBP2025-03-31
    Officer
    icon of calendar 2024-01-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    INDEPENDENCE HOUSING LTD. - 2019-10-09
    icon of address Europa House Adlington Business Park, Adlington, Macclesfield, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    78,253 GBP2024-03-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
Ceased 10
  • 1
    icon of address 72-74 Chiswick High Road, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    482,081 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2017-03-16 ~ 2017-10-19
    IIF 14 - Director → ME
  • 2
    icon of address 13 Richardshaw Business Centre Richardshaw Road, Stanningley, Pudsey, England
    Voluntary Arrangement Corporate (3 parents)
    Equity (Company account)
    5,828 GBP2024-07-31
    Officer
    icon of calendar 2017-01-24 ~ 2017-08-31
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-08-31
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    CHRISTIE OWEN & DAVIES PLC - 1988-06-07
    CHRISTIE OWEN & DAVIES PLC - 2008-12-03
    icon of address Whitefriars House, 6 Carmelite Street, London
    Active Corporate (16 parents, 1 offspring)
    Officer
    icon of calendar 2007-01-02 ~ 2009-12-31
    IIF 25 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-06-24
    IIF 18 - Director → ME
  • 4
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-07 ~ 2018-12-18
    IIF 22 - Director → ME
  • 5
    icon of address Central Square, 29 Wellington Street, Leeds, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-07-17 ~ 2018-07-17
    IIF 24 - Director → ME
  • 6
    icon of address 57 London Road, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-27 ~ 2012-10-19
    IIF 27 - Director → ME
  • 7
    GLPCARE LIMITED - 2006-02-04
    GILBERT & LONG LIMITED - 2002-08-21
    icon of address Helios 47, Isabella Road, Garforth Leeds, West Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-06-27 ~ 2006-02-10
    IIF 12 - Director → ME
  • 8
    WILLOUGHBY (521) LIMITED - 2005-09-20
    icon of address Helios 47, Isabella Road, Garforth Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-08 ~ 2006-02-10
    IIF 13 - Director → ME
  • 9
    icon of address Windsor House, Bayshill Road, Cheltenham, Gloucestershire, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,253,322 GBP2024-03-31
    Officer
    icon of calendar 2017-10-30 ~ 2018-01-23
    IIF 20 - Director → ME
    icon of calendar 2017-02-28 ~ 2017-10-30
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-07-31
    IIF 6 - Has significant influence or control OE
    icon of calendar 2017-02-28 ~ 2018-05-25
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Cheshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-12-21 ~ 2017-02-12
    IIF 11 - Director → ME
    icon of calendar 2017-07-06 ~ 2020-07-07
    IIF 26 - Director → ME
    icon of calendar 2015-02-09 ~ 2017-02-12
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 9 - Ownership of voting rights - 75% or more 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.