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

Mr Fernando Cesar Lara Guimaraes

    Related profiles found in government register
  • Mr Fernando Cesar Lara Guimaraes
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 1
  • Mr Fernando Cesar Lara Guimaraes
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, Devon, PL1 1SB, United Kingdom

      IIF 2
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 3
  • Mr Fernando Lara Guimaraes
    Brazilian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Interchange Business Centre, Howard Way, 203 Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 4
  • Fernando Lara Guimaraes
    Brazilian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 5
  • Mr Fernando Guimaraes
    Brazilian born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Balwen Grove, Whitehouse, Milton Keynes, Buckinghamshire, MK8 1DR, England

      IIF 6
    • icon of address 203 Interchange Buisiness Center, Howard Way, Milton Keynes, Buckinghamshire, MK16 9PY, England

      IIF 7
    • icon of address 203 Interchange Business Center, Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 9PY, England

      IIF 8
    • icon of address 156, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 9
  • Guimaraes, Fernando Cesar Lara
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51-59, Rose Lane, Norwich, NR1 1BY, England

      IIF 10
  • Guimaraes, Fernando Cesar Lara
    British marketing director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 11
  • Guimaraes, Fernando Cesar Lara
    British sales consultant born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, PL1 1SB, England

      IIF 12
  • Guimaraes, Fernando Cesar Lara
    Brazilian sales consultant born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Warwick Street, Coventry, West Midlands, CV5 6ET, United Kingdom

      IIF 13
  • Guimaraes, Fernando Cesar Lara
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, Devon, PL1 1SB, United Kingdom

      IIF 14
  • Guimaraes, Fernando Cesar Lara
    British

    Registered addresses and corresponding companies
    • icon of address Suite 3, 91 Mayflower Street, Plymouth, Devon, PL1 1SB, United Kingdom

      IIF 15
  • Guimaraes, Fernando
    Brazilian director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, NN11 8YL, England

      IIF 16
    • icon of address 203 Interchange Buisiness Center, Howard Way, Milton Keynes, Buckinghamshire, MK16 9PY, England

      IIF 17
    • icon of address 203 Interchange Business Center, Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, MK16 9PY, England

      IIF 18
  • Lara Guimaraes, Fernando
    Brazilian company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 201, Howard Way, Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 19
  • Lara Guimaraes, Fernando
    Brazilian sales director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 20, Cottesbrooke Park, Heartlands Business Park, Daventry, NN11 8YL, England

      IIF 20
    • icon of address Interchange Business Centre, Howard Way, 203 Interchange Park, Newport Pagnell, MK16 9PY, England

      IIF 21
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 203 Interchange Business Center, Howard Way, Newport Pagnell, Milton Keynes, Buckinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,102 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Interchange Business Centre Howard Way, 203 Interchange Park, Newport Pagnell, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 3 91 Mayflower Street, Plymouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,763 GBP2019-03-31
    Officer
    icon of calendar 2015-05-23 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 20 Cottesbrooke Park, Heartlands Business Park, Daventry, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-16 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-05-16 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 53 Warwick Street, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-23 ~ dissolved
    IIF 13 - Director → ME
  • 6
    icon of address 49 Caxton Drive Garamonde Drive, Wymbush, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,558 GBP2024-05-31
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 3 91 Mayflower Street, Plymouth, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -29,246 GBP2021-03-31
    Officer
    icon of calendar 2017-02-07 ~ now
    IIF 14 - Director → ME
    icon of calendar 2017-02-07 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
Ceased 3
  • 1
    icon of address Suite 3, 91 Mayflower Street, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,741 GBP2020-03-31
    Officer
    icon of calendar 2018-03-21 ~ 2023-01-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ 2023-01-10
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 2
    GO EVSTATION LIMITED - 2022-04-11
    icon of address 156 Howard Way, Interchange Park, Newport Pagnell, England
    Active Corporate (1 parent)
    Equity (Company account)
    177,664 GBP2024-02-29
    Officer
    icon of calendar 2022-04-01 ~ 2025-02-28
    IIF 19 - Director → ME
    icon of calendar 2021-04-26 ~ 2022-03-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2025-02-28
    IIF 9 - Has significant influence or control OE
    IIF 9 - Has significant influence or control over the trustees of a trust OE
    IIF 9 - Has significant influence or control as a member of a firm OE
    icon of calendar 2021-04-26 ~ 2022-03-01
    IIF 1 - Right to appoint or remove directors OE
  • 3
    icon of address 51-59 Rose Lane, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,389 GBP2018-04-30
    Officer
    icon of calendar 2016-03-17 ~ 2017-04-30
    IIF 10 - 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.