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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Semmens, Guy William

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

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 1, Quai Du Mont Blanc, Geneva, CH-1201, Switzerland

      IIF 1 IIF 2 IIF 3
    • 168, Bath Street, Glasgow, G2 4TP, Scotland

      IIF 5
    • Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow, G2 5RZ, Scotland

      IIF 6
  • Semmens, Guy William
    British director born in November 1968

    Resident in Switzerland

    Registered addresses and corresponding companies
    • 10, Queen Street Place, London, EC4R 1BE, United Kingdom

      IIF 7
  • Semmens, Guy William
    born in November 1968

    Resident in Switzerland

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

      IIF 8
    • 9th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA

      IIF 9
  • Semmens, Guy William
    British lawyer born in November 1968

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

      IIF 10
  • Semmens, Guy William
    British solicitor born in November 1968

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

      IIF 11
  • Mr Guy Semmens
    British born in November 1968

    Resident in Switzerland

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

      IIF 12 IIF 13 IIF 14
    • 7 Egham Business Village, Crabtree Road, Egham, Surrey, TW20 8RB, United Kingdom

      IIF 16
    • Chemidex House, Unit 7, Egham Business Village, Egham, Surrey, TW20 8RB

      IIF 17
    • 17, Rue Du Rhone, Ch-1204, Geneva, Switzerland

      IIF 18
  • Mr Guy William Semmens
    British born in November 1968

    Resident in Switzerland

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

      IIF 19
    • 8a, Crabtree Road, Egham, Surrey, TW20 8RN, England

      IIF 20
    • 1, Quai Du Mont Blanc, Geneva, CH-1201, Switzerland

      IIF 21 IIF 22 IIF 23
    • Hill House, 1 Little New Street, London, EC4A 3TR, United Kingdom

      IIF 25
  • Guy Semmens
    British born in November 1968

    Resident in Switzerland

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

      IIF 26 IIF 27
    • 8a, Crabtree Road, Egham, Surrey, TW20 8RB, England

      IIF 28 IIF 29 IIF 30
    • 8a, Crabtree Road, Egham, Surrey, TW20 8RN, United Kingdom

      IIF 31
    • C/o Argos Soditic Sa, Rue De Rhone 118, Geneva, 1204, Switzerland

      IIF 32
    • Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, LS11 9XE, England

      IIF 33
  • Guy William Semmens
    British born in November 1968

    Resident in Switzerland

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

      IIF 34 IIF 35
  • M. Guy Semmens
    English born in November 1968

    Resident in Switzerland

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

      IIF 36
  • Guy Semmens
    English born in November 1968

    Resident in Switzerland

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

      IIF 37
  • M. Guy William Semmens
    United Kingdom born in November 1968

    Resident in Switzerland

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

      IIF 38
child relation
Offspring entities and appointments 34
  • 1
    3F BIO LTD
    SC496410
    Fifth Floor, St Vincent Plaza, 319 St Vincent Street, Glasgow, Scotland
    Active Corporate (13 parents)
    Officer
    2018-04-18 ~ now
    IIF 6 - Director → ME
  • 2
    ALLIANCE FOR RABIES CONTROL
    SC294770
    168 Bath Street, Glasgow, United Kingdom
    Active Corporate (15 parents)
    Officer
    2018-06-05 ~ now
    IIF 5 - Director → ME
  • 3
    CHC HOLDING (UK) LIMITED - now
    CANADIAN HELICOPTERS (UK) LIMITED
    - 2008-11-03 SC147943
    ABLEFUN ENTERPRISES LIMITED
    - 1993-12-21 SC147943
    C/o Cms Cameron Mckenna Nabarro Olswang Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, Midlothian, Scotland
    Active Corporate (46 parents, 2 offsprings)
    Officer
    1993-12-20 ~ 1994-01-06
    IIF 11 - Director → ME
  • 4
    CHEMIDEX GENERICS LIMITED
    - now 03812467
    PI PHARMA LIMITED - 2000-12-29
    8a Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, England
    Active Corporate (13 parents)
    Person with significant control
    2019-12-16 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 5
    CHEMIDEX PHARMA LIMITED
    - now 01676110
    HAVENSTORE LIMITED - 2000-11-22
    8a Crabtree Road, Egham, Surrey, England
    Active Corporate (11 parents)
    Person with significant control
    2019-12-16 ~ now
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 6
    COMPAGNIE DES DESSERTS LIMITED
    - now 05266874
    POLE SUD LIMITED - 2009-01-05
    Destiny House, Preston Street, Manchester, Manchester, England
    Active Corporate (17 parents)
    Person with significant control
    2016-12-15 ~ 2018-11-07
    IIF 35 - Has significant influence or control as a member of a firm OE
  • 7
    CORCYM MIDCO LIMITED
    13364563
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Officer
    2021-04-28 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 23 - Has significant influence or control OE
  • 8
    CORCYM TOPCO LIMITED
    13163767
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-01-28 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-01-16 ~ now
    IIF 22 - Has significant influence or control OE
  • 9
    CORCYM UK (HOLDING) LIMITED
    13139307
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2021-01-18 ~ now
    IIF 4 - Director → ME
  • 10
    DECLAIMER TOPCO LIMITED
    14800319
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Person with significant control
    2023-04-14 ~ now
    IIF 24 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    DSS SUSTAINABLE SOLUTIONS UK LIMITED
    11906667
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-03-26 ~ 2019-03-26
    IIF 25 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 12
    ESSENTIAL GENERICS LIMITED
    04727464
    Chemidex House Unit 7, Egham Business Village, Egham, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    ESSENTIAL PHARMA LIMITED
    07514667
    8a Crabtree Road, Egham, Surrey, England
    Active Corporate (12 parents)
    Person with significant control
    2019-12-16 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 14
    ESSENTIAL PHARMACEUTICALS LIMITED
    07449900
    8a Crabtree Road, Egham, Surrey, England
    Active Corporate (12 parents)
    Person with significant control
    2019-12-16 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 15
    EUROKNIGHTS GENERAL PARTNER LLP
    - now OC411470
    EUROKNIGHTS VII GENERAL PARTNER LLP
    - 2018-01-11 OC411470
    140 Aldersgate Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2016-04-25 ~ 2018-12-22
    IIF 9 - LLP Designated Member → ME
  • 16
    EUROKNIGHTS V CI LLP
    OC314551
    6th Floor Bastion House, 140 London Wall, London, England
    Dissolved Corporate (15 parents)
    Officer
    2005-08-05 ~ 2018-02-28
    IIF 8 - LLP Member → ME
    Person with significant control
    2016-04-07 ~ 2018-12-22
    IIF 38 - Has significant influence or control OE
  • 17
    EUROKNIGHTS VI CO-INVEST PARTNER LIMITED
    - now SC389182
    EUROKNIGHTS VI CARRIED INTEREST & CO-INVEST PARTNER LIMITED - 2013-12-10
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (5 parents)
    Person with significant control
    2016-04-06 ~ 2023-10-31
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 18
    EUROKNIGHTS VII CO-INVEST A L.P.
    - now SL027726 SL032035
    EUROKNIGHTS VII CO-INVEST L.P.
    - 2017-07-31 SL027726 SL032035
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-06-26 ~ 2017-10-27
    IIF 36 - Right to appoint or remove persons as a member of a firm OE
    IIF 36 - Right to appoint or remove persons OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 19
    EUROKNIGHTS VII CO-INVEST B L.P.
    SL032035 SL027726... (more)
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2017-07-12 ~ 2017-10-27
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove persons OE
    IIF 37 - Right to appoint or remove persons as a member of a firm OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
  • 20
    FIRSTCHEM LIMITED
    03812464
    Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    HEALTHCARE GENERICS LIMITED
    05488245
    Chemidex House, Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    HEATACTION LIMITED
    02915880
    Destiny House, Preston Street, Manchester, England
    Active Corporate (17 parents)
    Person with significant control
    2016-12-15 ~ 2018-11-07
    IIF 34 - Has significant influence or control as a member of a firm OE
  • 23
    INVERGRANGE LIMITED
    01679784
    32 Cliveden Place, London, England
    Dissolved Corporate (8 parents)
    Officer
    1993-04-27 ~ 2006-06-02
    IIF 10 - Director → ME
  • 24
    KKS ADVISORS LIMITED
    10483661
    C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2021-07-01 ~ 2021-12-23
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 25
    NATURAL SANTE LIMITED
    08443206
    C/o Stevens & Bolton Llp, Wey House, Guildford, Surrey, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2013-03-13 ~ 2013-04-11
    IIF 7 - Director → ME
  • 26
    NHS GENERICS LIMITED
    05458459
    Chemidex House, Unit 7 Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved Corporate (9 parents)
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    POLANTRA LIMITED
    16784494
    8a Crabtree Road, Egham, Surrey, England
    Active Corporate (10 parents)
    Person with significant control
    2026-01-07 ~ now
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 28
    R S D UK LIMITED
    - now 02154296
    PREMIER SOFTWARE PRODUCTS LIMITED - 1989-11-01
    TRIUMPH SOFTWARE LIMITED - 1987-09-16
    6th Floor 99 Gresham Street, London, United Kingdom
    Active Corporate (17 parents)
    Person with significant control
    2016-04-06 ~ 2019-08-16
    IIF 19 - Right to appoint or remove directors OE
  • 29
    RENAISSANCE PHARMA LTD
    14519863
    8a Crabtree Road, Egham, Surrey, England
    Active Corporate (9 parents)
    Person with significant control
    2024-03-22 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 30
    ROSEMONT PHARMA LIQUIDS LIMITED - now
    ESSENTIAL PHARMA LIQUIDS LIMITED
    - 2021-11-25 13436394
    Rosemont House, Yorkdale Industrial Park, Braithwaite Street, Leeds, England
    Active Corporate (10 parents)
    Person with significant control
    2021-06-03 ~ 2021-11-22
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    TARUS GROUP LIMITED
    03813638
    Chemidex House Unit 7, Egham Business Village, Crabtree Road, Egham, Surrey
    Dissolved Corporate (10 parents)
    Person with significant control
    2019-12-16 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    TARUS LABORATORIES LIMITED
    - now 07707116
    TARUS LABORATORIES LIMITED LIMITED - 2015-05-21
    TARUS CHEMICALS LIMITED - 2015-05-21
    8a Crabtree Road, Thorpe Industrial Estate, Egham, Surrey, England
    Active Corporate (12 parents)
    Person with significant control
    2019-12-16 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 33
    TERRA HOLDCO LIMITED
    16381491
    C/o Alter Domus (uk) Limited 10th Floor, 30 St Mary Axe, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-04-11 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 34
    YORKDALE PHARMA LIMITED
    13473836
    8a Crabtree Road, Egham, Surrey, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2021-11-22 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.