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

Bosanko, Guy Whinfield

    Related profiles found in government register
  • 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 1
  • 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 2 IIF 3
  • 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 4
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 5
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, SK10 4NL, United Kingdom

      IIF 6
    • icon of address C/o Duncan Sheard Glass, 45 Hoghton Street, Southport, PR9 0PG, England

      IIF 7
    • icon of address 11 Abbey Court Poynton, Stockport, Cheshire, SK12 1WW

      IIF 8
    • icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ, United Kingdom

      IIF 9
  • 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 10 IIF 11
    • icon of address Beaufort House, 51, New North Road, Exeter, Devon, EX4 4EP, United Kingdom

      IIF 12 IIF 13
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP, United Kingdom

      IIF 14
    • icon of address 7th, Floor, 39 Victoria Street, London, SW1H 0EU, United Kingdom

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

      IIF 16
  • 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 17
  • 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 18
  • 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 19
  • 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 20
  • 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 21
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, SK10 4NL, United Kingdom

      IIF 22
    • icon of address C/o Duncan Sheard Glass, 45 Hoghton Street, Southport, PR9 0PG, England

      IIF 23
    • icon of address Suite 1, Armcon Business Park, London Road South, Poynton, Stockport, Cheshire, SK12 1LQ, United Kingdom

      IIF 24
  • 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 25 IIF 26
  • 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 27
  • Bosanko, Guy Whinfield
    British

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

      IIF 28
  • 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 29
  • 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 30
    • icon of address Europa House, Adlington Business Park, Adlington, Macclesfield, Cheshire, SK10 4NL, England

      IIF 31 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 13 - 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 19 - 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 27 - Right to appoint or remove directorsOE
    IIF 27 - 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 6 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ dissolved
    IIF 22 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 21 - 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 9 - Director → ME
    icon of calendar 2020-08-11 ~ dissolved
    IIF 29 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-11 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - 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 18 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - 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 4 - 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 7 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-08-31
    IIF 23 - 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 15 - Director → ME
    icon of calendar 2004-12-21 ~ 2005-06-24
    IIF 8 - 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 12 - 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 14 - 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 17 - 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 2 - 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 3 - 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 10 - Director → ME
    icon of calendar 2017-02-28 ~ 2017-10-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-07-31
    IIF 26 - Has significant influence or control OE
    icon of calendar 2017-02-28 ~ 2018-05-25
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - 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 1 - Director → ME
    icon of calendar 2017-07-06 ~ 2020-07-07
    IIF 16 - Director → ME
    icon of calendar 2015-02-09 ~ 2017-02-12
    IIF 28 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-01
    IIF 31 - 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.