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

Guy, Jason Frederick

    Related profiles found in government register
  • Guy, Jason Frederick
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Buttercup Close, Huntington, Cannock, Staffordshire, WS12 4UB, United Kingdom

      IIF 1
    • icon of address 31, Warerloo Road, Waterloo Court, Wolverhampton, WV1 4DJ, England

      IIF 2
    • icon of address 372, Bilston Road, Wolverhampton, West Midlands, WV2 2NW, England

      IIF 3
    • icon of address C/o Msm Ltd The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 4
    • icon of address C/o Msm The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 5 IIF 6
    • icon of address The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, WV4 6JX

      IIF 7
  • Guy, Jason Frederick
    British manager born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65 Upper Sneyd Road, Essington, Wolverhampton, West Midlands, WV11 2DS

      IIF 8
  • Guy, Jason Frederick
    British recruiter born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cloisters, St. Johns Square, Wolverhampton, WV2 4AT, England

      IIF 9
  • Guy, Jason Frederick
    British recruitment consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Upper Sneyd Road, Essington, Wolverhampton, WV11 2DS, England

      IIF 10
  • Guy, Jason Frederick
    British recruitment consultant born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Llp, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

      IIF 11
    • icon of address 65 Upper Sneyd Road, Essington, Wolverhampton, West Midlands, WV11 2DS

      IIF 12
    • icon of address 65, Upper Sneyd Road, Essington, Wolverhampton, West Midlands, WV11 2DS, United Kingdom

      IIF 13
    • icon of address C/o Msm Ltd The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, England

      IIF 14
    • icon of address The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 15 IIF 16
  • Mr Jason Frederick Guy
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Old Penkridge Road, Cannock, Staffordshire, WS11 1HX, England

      IIF 17
    • icon of address 31, Warerloo Road, Wolverhampton, WV1 4DJ, England

      IIF 18
    • icon of address 372, Bilston Road, Wolverhampton, West Midlands, WV2 2NW, England

      IIF 19
    • icon of address Cloisters, St. Johns Square, Wolverhampton, WV2 4AT, England

      IIF 20
    • icon of address C/o Msm Ltd The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 21
    • icon of address C/o Msm The Saturn Centre, Spring Road, Ettingshall, Wolverhampton, West Midlands, WV4 6JX, United Kingdom

      IIF 22
  • Guy, Jason

    Registered addresses and corresponding companies
    • icon of address 31, Warerloo Road, Waterloo Court, Wolverhampton, WV1 4DJ, England

      IIF 23
    • icon of address Cloisters, St. Johns Square, Wolverhampton, WV2 4AT, England

      IIF 24
child relation
Offspring entities and appointments
Active 13
  • 1
    FIRST 4 PRINTERS LIMITED - 2013-08-21
    icon of address Msm Ltd, The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-26 ~ dissolved
    IIF 16 - Director → ME
  • 2
    icon of address The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address C/o Msm The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-27 ~ dissolved
    IIF 1 - Director → ME
  • 5
    PAST PRESERVED LIMITED - 2013-09-03
    icon of address C/o Msm Ltd, The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-05 ~ dissolved
    IIF 13 - Director → ME
  • 6
    PEOPLE PLUS RESOURCING LIMITED - 2011-03-16
    icon of address Moore Stephens Llp, 35 Calthorpe Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    26,401 GBP2016-04-30
    Officer
    icon of calendar 2007-04-23 ~ dissolved
    IIF 14 - Director → ME
  • 7
    icon of address The Saturn Centre Spring Road, Ettingshall, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-08 ~ dissolved
    IIF 11 - Director → ME
  • 9
    icon of address Cloisters, St. Johns Square, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,601 GBP2025-03-31
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 9 - Director → ME
    icon of calendar 2018-01-09 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 20 - Has significant influence or controlOE
  • 10
    icon of address 58 Old Penkridge Road, Cannock, Staffordshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 17 - Has significant influence or controlOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 170 Trysull Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 10 - Director → ME
  • 12
    icon of address Mayfields Sanderlings Church Steps House, Queensway, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-03-20 ~ dissolved
    IIF 12 - Director → ME
  • 13
    icon of address 2 2 Bickerton Grove, Telford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-11 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2019-11-11 ~ dissolved
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address C/o Msm Ltd The Saturn Centre Spring Road, Ettingshall, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-09 ~ 2019-01-31
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-09 ~ 2019-01-31
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 372 Bilston Road, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-11 ~ 2019-07-25
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2019-07-25
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 58 Old Penkridge Road, Cannock, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-20 ~ 2017-07-19
    IIF 5 - Director → ME
  • 4
    icon of address Mayfields Sanderlings Church Steps House, Queensway, Halesowen, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-04-26 ~ 2001-06-25
    IIF 8 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.