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

Fennell, Guy

    Related profiles found in government register
  • Fennell, Guy
    British commercial director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 1
  • Fennell, Guy
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 2
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 3 IIF 4
  • Fennell, Guy
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
  • Fennell, Guy
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Worley Court, Bolesworth Road, Tattenhall, Cheshire, CH3 9HW, England

      IIF 29
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED, England

      IIF 30
    • icon of address 31, Wellington Road, Nantwich, Chsehire, CW5 7ED

      IIF 31
  • Fennell, Guy
    British

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED, United Kingdom

      IIF 32
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Mr Guy Fennell
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED

      IIF 36 IIF 37
    • icon of address 31, Wellington Road, Nantwich, CW5 7ED, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED

      IIF 41 IIF 42 IIF 43
    • icon of address 31, Wellington Road, Nantwich, Cheshire, CW5 7ED, United Kingdom

      IIF 44
    • icon of address 31, Wellington Road, Nantwich, Chsehire, CW5 7ED

      IIF 45
    • icon of address 31 Wellington Road, Wellington Road, Nantwich, CW5 7ED, England

      IIF 46
  • Fennell, Guy

    Registered addresses and corresponding companies
  • Mr Guy Fennell
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Worley Court, Bolesworth Road, Tattenhall, Cheshire, CH3 9HW, England

      IIF 50
    • icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, CW5 6PF, United Kingdom

      IIF 51
  • Fennell, Guy Antony Douglas Peter
    British sales director born in June 1984

    Registered addresses and corresponding companies
    • icon of address School Farm, Cholmondeley Malpas, Cheshire, SY14 8HN

      IIF 52
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    -3,171 GBP2024-07-31
    Officer
    icon of calendar 2019-08-24 ~ now
    IIF 2 - Director → ME
  • 2
    icon of address 31 Wellington Road, Nantwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-14 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2015-01-14 ~ dissolved
    IIF 32 - Secretary → ME
  • 3
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2014-12-23 ~ dissolved
    IIF 33 - Secretary → ME
  • 4
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-12-23 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2014-12-23 ~ dissolved
    IIF 34 - Secretary → ME
  • 5
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-30 ~ dissolved
    IIF 3 - Director → ME
  • 6
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -1,118 GBP2023-07-31
    Officer
    icon of calendar 2015-01-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2015-01-14 ~ now
    IIF 35 - Secretary → ME
  • 7
    icon of address 31 Wellington Road, Nantwich
    Active Corporate (2 parents)
    Equity (Company account)
    -11,401 GBP2023-07-31
    Officer
    icon of calendar 2015-05-15 ~ now
    IIF 13 - Director → ME
    icon of calendar 2015-05-15 ~ now
    IIF 48 - Secretary → ME
  • 8
    CONGA ENTERTAINMENTS LTD. - 2018-08-10
    GF EVENTS LIMITED - 2018-05-24
    GF PROMOTIONS LIMITED - 2018-02-27
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -281,206 GBP2023-07-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 23 - Director → ME
  • 9
    JACK & JILL'S ICE CREAM LIMITED - 2014-05-22
    CARPE DIEM HOLDINGS LIMITED - 2011-01-21
    icon of address 31 Wellington Road, Nantwich, Chsehire
    Active Corporate (1 parent)
    Equity (Company account)
    -237,454 GBP2023-07-31
    Officer
    icon of calendar 2008-05-22 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 31 Wellington Road, Nantwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,700 GBP2023-07-31
    Officer
    icon of calendar 2019-05-23 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-11 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 12
    PURA BABY LIMITED - 2022-01-12
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,893 GBP2023-07-31
    Officer
    icon of calendar 2018-11-06 ~ now
    IIF 14 - Director → ME
  • 13
    PURA INTERNATIONAL LTD - 2022-01-12
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,854 GBP2023-07-31
    Officer
    icon of calendar 2019-05-14 ~ now
    IIF 20 - Director → ME
  • 14
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,231 GBP2023-07-31
    Officer
    icon of calendar 2018-06-18 ~ now
    IIF 24 - Director → ME
  • 15
    icon of address 31 Wellington Road, Nantwich, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 16
    icon of address 31 Wellington Road, Nantwich
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -4,006 GBP2023-07-31
    Officer
    icon of calendar 2015-03-23 ~ now
    IIF 9 - Director → ME
    icon of calendar 2015-03-23 ~ now
    IIF 47 - Secretary → ME
  • 17
    icon of address 31 Wellington Road, Nantwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,096 GBP2023-07-31
    Officer
    icon of calendar 2018-02-06 ~ now
    IIF 30 - Director → ME
  • 18
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,070,832 GBP2023-07-31
    Officer
    icon of calendar 2018-05-22 ~ now
    IIF 1 - Director → ME
  • 19
    icon of address 3 Worley Court Bolesworth Road, Tattenhall, Cheshire, England
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -6,831 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2021-12-20 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ now
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address 3 Worley Court Bolesworth Road, Tattenhall, Cheshire, England
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -3,576,214 GBP2023-08-01 ~ 2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 27 - Director → ME
  • 21
    PRICEBASKET.CO.UK LTD - 2016-05-26
    icon of address 31 Wellington Road, Nantwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -87,114 GBP2023-07-31
    Officer
    icon of calendar 2016-01-07 ~ now
    IIF 5 - Director → ME
    icon of calendar 2016-01-07 ~ now
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 22
    MUNDARE LTD - 2018-04-19
    GF CAPITAL LIMITED - 2018-04-17
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,630 GBP2018-06-30
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 17 - Director → ME
  • 23
    THE WORLDS FAMOUS GROTTO LTD - 2019-05-20
    THE FAMOUS GROTTO LTD - 2019-01-03
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 18 - Director → ME
  • 24
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,660 GBP2023-07-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 16 - Director → ME
  • 25
    GF WHOLESALE LIMITED - 2019-05-21
    FENNELLS RETAIL LIMITED - 2017-06-16
    GUY FENNELL LIMITED - 2013-03-01
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -726,324 GBP2023-07-31
    Officer
    icon of calendar 2013-02-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 31 Wellington Road, Nantwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,496 GBP2023-07-31
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 8 - Director → ME
  • 27
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-09-11 ~ dissolved
    IIF 4 - Director → ME
Ceased 10
  • 1
    BRANDS AMBASSADORS LIMITED - 2015-05-28
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,129,082 GBP2022-03-31
    Officer
    icon of calendar 2015-03-23 ~ 2015-08-12
    IIF 10 - Director → ME
    icon of calendar 2015-09-04 ~ 2025-01-29
    IIF 6 - Director → ME
  • 2
    icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    171,818 GBP2022-07-31
    Officer
    icon of calendar 2008-05-22 ~ 2025-01-29
    IIF 15 - Director → ME
  • 3
    icon of address 31 Wellington Road, Nantwich
    Active Corporate (2 parents)
    Equity (Company account)
    -11,401 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Cedarlea 16 Barracks Lane, Ravensmoor, Nantwich, Cheshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -396,584 GBP2016-06-30
    Officer
    icon of calendar 2005-11-10 ~ 2008-06-19
    IIF 52 - Director → ME
  • 5
    icon of address 31 Wellington Road, Nantwich, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    icon of calendar 2021-02-11 ~ 2022-01-13
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 6
    icon of address 31 Wellington Road, Nantwich
    Active Corporate (3 parents, 12 offsprings)
    Equity (Company account)
    -4,006 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-13
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,994 GBP2024-08-31
    Officer
    icon of calendar 2015-08-11 ~ 2016-04-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-09-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    icon of address 31 Wellington Road, Nantwich, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -4,070,832 GBP2023-07-31
    Person with significant control
    icon of calendar 2018-05-22 ~ 2020-03-09
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    MUNDARE LTD - 2018-04-19
    GF CAPITAL LIMITED - 2018-04-17
    icon of address 17 Alvaston Business Park, Middlewich Road, Nantwich, Cheshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -3,630 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-08-01
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 10
    GF WHOLESALE LIMITED - 2019-05-21
    FENNELLS RETAIL LIMITED - 2017-06-16
    GUY FENNELL LIMITED - 2013-03-01
    icon of address 31 Wellington Road, Nantwich, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -726,324 GBP2023-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-08-01
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.