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, James Eoin

    Related profiles found in government register
  • Guy, James Eoin
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 Appleton Court, Calder Park, Durkar, Wakefield, WF2 7AR, England

      IIF 1
    • icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 2
  • Guy, James Eoin
    British managing director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HD, England

      IIF 3
  • Guy, James Edin
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wensley Road, Cheadle, Cheshire, SK8 1QH

      IIF 4
    • icon of address 9, Wensley Road, Cheadle, Stockport, SK8 1QH, United Kingdom

      IIF 5
  • Guy, James
    British director born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Oldham Road, Rochdale, OL16 5QJ, United Kingdom

      IIF 6
  • Mr James Eoin Guy
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1-3, Pitt Street, Heywood, Rochdale, Lancashire, OL10 1JP

      IIF 7
  • Mr James Guy
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Oldham Road, Rochdale, OL16 5QJ, United Kingdom

      IIF 8
  • Guy, James Eoin
    British company director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 9
    • icon of address Office 2, 5 White Street, Pemberton, Wigan, Lancashire, WN5 8JW, England

      IIF 10
    • icon of address Office 2, 5 White Street, Pemberton, Wigan, WN5 8JW, England

      IIF 11
  • Guy, James Eoin
    British consultant born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rhodes Bank Chambers, 184-188 Union Street, Oldham, OL1 1EN, England

      IIF 12
  • Guy, James Eoin
    British director born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 13
    • icon of address Whittingham Hall, Whittingham Hospital Grounds, Whitti, Preston, Lancashire, PR3 2JE

      IIF 14
    • icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, WV9 5HF, England

      IIF 15
  • Mr James Eoin Guy
    British born in November 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200, Drake Street, Rochdale, OL16 1PJ, England

      IIF 16
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 43 Oldham Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,954 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 200 Drake Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,217 GBP2023-10-31
    Officer
    icon of calendar 2015-10-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Office 2 5 White Street, Pemberton, Wigan, Lancashire, England
    Active Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 10 - Director → ME
  • 4
    icon of address Office 2 5 White Street, Pemberton, Wigan, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 11 - Director → ME
  • 5
    icon of address Whittingham Hall, Whittingham Hospital Grounds, Whitti, Preston, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    2,270,199 GBP2024-03-30
    Officer
    icon of calendar 2024-11-29 ~ now
    IIF 14 - Director → ME
  • 6
    icon of address 200 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 13 - Director → ME
  • 7
    icon of address Rhodes Bank Chambers, 184-188 Union Street, Oldham, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    585,452 GBP2023-12-31
    Officer
    icon of calendar 2022-02-16 ~ now
    IIF 12 - Director → ME
Ceased 6
  • 1
    RESPITE (NORTH WEST) LIMITED - 2019-11-26
    KIRK CARE (NORTH WEST) LIMITED - 2001-06-13
    icon of address Suite 22 The Globe Centre, St James Square, Accrington, England
    Active Corporate (9 parents)
    Total Assets Less Current Liabilities (Company account)
    1,312,143 GBP2016-03-31
    Officer
    icon of calendar 2009-09-01 ~ 2017-05-18
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ 2017-05-18
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    SPECIAL PEOPLE NORTH LIMITED - 2021-06-03
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,765 GBP2022-12-31
    Officer
    icon of calendar 2021-05-21 ~ 2022-09-10
    IIF 15 - Director → ME
  • 3
    RISE SUPPORT SERVICES LIMITED - 2018-04-05
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2018-06-07 ~ 2021-12-23
    IIF 2 - Director → ME
  • 4
    SEVASUPPORT LIMITED - 2016-04-29
    SEVA SUPPORT LIMITED - 2013-09-10
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,113,814 GBP2022-12-30
    Officer
    icon of calendar 2019-03-13 ~ 2021-12-23
    IIF 3 - Director → ME
  • 5
    icon of address Appartment 4 Ellesmere Lodge, Ellesmere Road Ellesmere Park, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-23 ~ 2012-03-26
    IIF 5 - Director → ME
  • 6
    YORHEALTH CLINICS LIMITED - 2015-11-19
    icon of address 6 Nightingale Place, Pendeford Business Park, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    146,795 GBP2019-06-30
    Officer
    icon of calendar 2020-01-31 ~ 2021-12-23
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.