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, Damian

    Related profiles found in government register
  • Guy, Damian
    British it manager born in May 1977

    Registered addresses and corresponding companies
    • 1 Anglo Terrace, Walcot, Bath, BA1 5NH

      IIF 1
  • Guy, Damian
    British

    Registered addresses and corresponding companies
    • 8, Skipton Street, Harrogate, North Yorkshire, HG1 5JF

      IIF 2
  • Guy, Damian
    British company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 104, Station Parade, Harrogate, HG1 1HQ, England

      IIF 3
    • 12, Station Parade, Harrogate, HG1 1UE, England

      IIF 4 IIF 5
    • 37a, Oxford Street, Harrogate, HG1 1PW, England

      IIF 6
    • 3, City West Business Park, Geldard Road, Leeds, West Yorkshire, LS12 6LX

      IIF 7
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 8
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 9
  • Guy, Damian
    British director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 37a, Oxford Street, Harrogate, HG1 1PW, United Kingdom

      IIF 10
    • Springfield House, Kings Road, Harrogate, HG1 5LA, England

      IIF 11
  • Guy, Damian
    English company director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • C/o Faraday House, Wolfreton Drive, Anlaby, HU10 7BY, England

      IIF 12
    • Copthall Bridge House, Station Bridge, Harrogate, HG1 1SP, England

      IIF 13
    • F6 The Bloc, Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 14
    • Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 15
    • Unit 851, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 16
  • Guy, Damian
    English consultant born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Level Two The Old Malthouse, Clarence Street, Bath, BA1 5NS

      IIF 17
  • Guy, Damian
    English director born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • 8, Skipton Street, Harrogate, North Yorkshire, HG1 5JF, United Kingdom

      IIF 18
    • F6 The Bloc, Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 19 IIF 20
  • Guy, Damian
    British company director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Station Parade, Harrogate, HG1 1UE, England

      IIF 21
    • 12, Station Parade, Harrogate, HG1 1UE, United Kingdom

      IIF 22
    • Ironspa House, 6 Station Bridge, Harrogate, HG1 1SS, United Kingdom

      IIF 23 IIF 24
  • Mr Damian Guy
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • F6 The Bloc, Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 25
  • Guy, Damian
    English it specialist born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 12, Westway Business Centre, Marksbury, Bath, BA2 9HN, United Kingdom

      IIF 26
  • Mr Damian Guy
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Chapel, Bridge Street, Driffield, YO25 6DA

      IIF 27
    • 104, Station Parade, Harrogate, HG1 1HQ, England

      IIF 28
    • 12, Station Parade, Harrogate, HG1 1UE, England

      IIF 29
    • 12, Station Parade, Harrogate, HG1 1UE, United Kingdom

      IIF 30
    • Copthall Bridge House, Station Bridge, Harrogate, HG1 1SP

      IIF 31
    • Ironspa House, 6 Station Bridge, Harrogate, HG1 1SS, United Kingdom

      IIF 32 IIF 33
    • F6 The Bloc, Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 34 IIF 35 IIF 36
  • Damian Guy
    English born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37a, Oxford Street, Harrogate, HG1 1PW, United Kingdom

      IIF 37
    • Springfield House, Kings Road, Harrogate, HG1 5LA, England

      IIF 38
child relation
Offspring entities and appointments
Active 17
  • 1
    JUMP (LIFE) LTD - 2012-07-26
    F6 The Bloc Springfield Way, Anlaby, Hull, England
    Corporate (1 parent)
    Equity (Company account)
    343,385 GBP2023-12-31
    Officer
    2012-11-02 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    ADVENT DIGITAL LIMITED - 2013-08-20
    F6 The Bloc Springfield Way, Anlaby, Hull, England
    Corporate (1 parent, 2 offsprings)
    Total liabilities (Company account)
    974,485 GBP2023-12-31
    Officer
    2011-11-08 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 3
    Copthall Bridge House, Station Bridge, Harrogate
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    2014-05-15 ~ dissolved
    IIF 13 - director → ME
  • 4
    104 Station Parade, Harrogate, England
    Corporate (2 parents)
    Equity (Company account)
    79,068 GBP2023-06-30
    Officer
    2022-07-06 ~ now
    IIF 6 - director → ME
  • 5
    104 Station Parade, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-11 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-08-11 ~ now
    IIF 38 - Has significant influence or controlOE
  • 6
    85 Great Portland Street, London, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -66,310 GBP2023-01-31
    Officer
    2023-10-18 ~ now
    IIF 9 - director → ME
  • 7
    APPAWAY DIRECT LTD - 2016-12-12
    F6 The Bloc Springfield Way, Anlaby, Hull, England
    Corporate (2 parents)
    Equity (Company account)
    -1,062 GBP2023-10-31
    Officer
    2015-04-09 ~ now
    IIF 12 - director → ME
    Person with significant control
    2020-12-15 ~ now
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
  • 8
    ZODPA LIMITED - 2008-12-15
    Unit 851 Chynoweth House Trevissome Park, Truro, Cornwall
    Dissolved corporate (1 parent)
    Officer
    2008-05-30 ~ dissolved
    IIF 18 - director → ME
    2008-10-01 ~ dissolved
    IIF 2 - secretary → ME
  • 9
    Unit 851, Chynoweth House Trevissome Park, Truro, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-07 ~ dissolved
    IIF 16 - director → ME
  • 10
    The Chapel, Bridge Street, Driffield
    Dissolved corporate (1 parent)
    Officer
    2013-10-15 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 11
    COOKING ADVENTURES LTD - 2022-03-03
    104 Station Parade, Harrogate, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    250 GBP2023-12-31
    Officer
    2021-02-04 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-02-04 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 12
    ORDER DIRECT (UK) LIMITED - 2019-03-08
    104 104 Station Parade, Harrogate, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2019-02-13 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2019-02-13 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    F6 The Bloc Springfield Way, Anlaby, Hull, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,400 GBP2023-12-31
    Officer
    2013-08-19 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 14
    ATHOLD LTD - 2021-02-01
    Springfield House, Kings Road, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    -48,076 GBP2022-12-31
    Officer
    2018-12-07 ~ now
    IIF 24 - director → ME
    Person with significant control
    2018-12-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 15
    SUPERBLY SORTED LIMITED - 2012-03-19
    104 Station Parade, Harrogate, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    179 GBP2022-08-31
    Officer
    2021-07-31 ~ dissolved
    IIF 3 - director → ME
  • 16
    MENU MAP LTD - 2023-10-25
    APPAWAY RETAIL LTD - 2017-07-05
    104 Station Parade, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    74,840 GBP2023-07-31
    Officer
    2015-07-29 ~ now
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    MORPHD LTD - 2022-07-12
    104 Station Parade, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    5,588 GBP2023-06-30
    Officer
    2022-06-08 ~ now
    IIF 10 - director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    Property Link Estates Ltd, 30 Charles Street, Bath, England
    Corporate (6 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    1999-10-20 ~ 2006-02-09
    IIF 1 - director → ME
  • 2
    Copthall Bridge House, Station Bridge, Harrogate
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    2016-04-06 ~ 2018-01-29
    IIF 31 - Ownership of shares – 75% or more OE
  • 3
    JUMP MEDIA YORKSHIRE LTD - 2012-03-15
    3 City West Business Park, Geldard Road, Leeds, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2013-01-02 ~ 2013-07-23
    IIF 7 - director → ME
  • 4
    18 Truro Crescent, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    -6,870 GBP2020-03-31
    Officer
    2018-10-01 ~ 2020-07-31
    IIF 21 - director → ME
    Person with significant control
    2018-10-01 ~ 2021-05-28
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JUMP (KEYCARE) LTD - 2012-09-07
    Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-01-02 ~ 2013-02-11
    IIF 15 - director → ME
  • 6
    JUMP (PMI) LTD - 2012-11-19
    Katie Wiggins, 3 City West One Office Park, Gelderd Road, Leeds, England
    Dissolved corporate (2 parents)
    Officer
    2013-01-02 ~ 2013-01-23
    IIF 8 - director → ME
  • 7
    PRISON TECHNOLOGY SERVICES LTD - 2015-07-07
    EMAIL A PRISONER.COM LIMITED - 2009-08-14
    Europoint, 5 Lavington Street, London
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,084 GBP2023-06-30
    Officer
    2010-02-16 ~ 2012-02-24
    IIF 26 - director → ME
    2010-01-01 ~ 2010-09-29
    IIF 17 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.