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 Guy Antony Remond

    Related profiles found in government register
  • Mr Guy Antony Remond
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craven Business Centre, Suite 202, 5 Craven Court, Craven Road, Altrincham, Cheshire, WA14 5DY, United Kingdom

      IIF 1
    • icon of address Ocean Business Centre, Ocean Street, Altrincham, Cheshire, WA14 5QL, United Kingdom

      IIF 2
    • icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, M1 7ED, United Kingdom

      IIF 3
    • icon of address C/o Cake Solutions Limited, Houldsworth Mill, Houldsworth Street, Reddish, Stockport, Cheshire, SK5 6DA, England

      IIF 4
    • icon of address Stamford House, 39 Hurst Lane, Rawtenstall, Rossendale, Lancashire, BB4 7RE, United Kingdom

      IIF 5
  • Remond, Guy Antony
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage, Julian Close Chilworth, Hampshire, SO16 7HR

      IIF 6
    • icon of address 2, London Wall Buildings, Lower Ground Floor, London, EC2M 5PP, England

      IIF 7
    • icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, M1 7ED, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Remond, Guy Antony
    British director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Craven Business Centre, Suite 202, 5 Craven Court, Craven Road, Altrincham, Cheshire, WA14 5DY, United Kingdom

      IIF 13
    • icon of address W2 Offices, 1st Floor, Wellington House, Wellington Street, Cardiff, CF11 9BE, United Kingdom

      IIF 14
    • icon of address C/o Cake Solutions Limited, Houldsworth Mill, Houldsworth Street, Reddish, Stockport, Cheshire, SK5 6DA, England

      IIF 15 IIF 16
    • icon of address 129, Middlewich Road, Sandbach, Cheshire, CW11 1FH, England

      IIF 17
    • icon of address 38, Trafalgar Road, Twickenham, TW2 5EJ, England

      IIF 18
  • Remond, Guy Antony
    British non-executive director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 201, 9 St. Georges Court, Altrincham Business Park, Dairyhouse Lane, Altrincham, Cheshire, WA14 5UA, England

      IIF 19
  • Remond, Guy Antony
    British operational director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, Middlewich Road, Sandbach, Cheshire, CW11 1FH, England

      IIF 20
  • Remond, Guy Antony
    British tech director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129 Middlewich Road, Middlewich Road, Sandbach, Cheshire, CW11 1FH, England

      IIF 21
  • Remond, Guy Antony
    born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 683-693 Wilmslow Road Didsbury, Manchester, M20 6RE, England

      IIF 22
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address 38 Trafalgar Road, Twickenham, England
    Active Corporate (4 parents)
    Equity (Company account)
    -35,236 GBP2024-03-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 18 - Director → ME
  • 2
    icon of address C/o Cake Solutions Limited Houldsworth Mill, Houldsworth Street, Reddish, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 15 - Director → ME
  • 3
    icon of address Ascendis, 2nd Floor, 683-693 Wilmslow Road Didsbury, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 22 - LLP Designated Member → ME
  • 4
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -819,786 GBP2023-09-30
    Officer
    icon of calendar 2020-06-09 ~ now
    IIF 10 - Director → ME
  • 5
    EHE HOLDINGS LIMITED - 2022-06-08
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -124,648 GBP2023-09-30
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 12 - Director → ME
  • 7
    EHE TECH LIMITED - 2023-11-03
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-07-27 ~ now
    IIF 9 - Director → ME
  • 8
    IVAORG LIMITED - 2018-08-30
    icon of address Suite 201, 9 St. Georges Court Altrincham Business Park, Dairyhouse Lane, Altrincham, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -124,095 GBP2023-12-31
    Officer
    icon of calendar 2019-08-29 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address C/o Cake Solutions Limited Houldsworth Mill, Houldsworth Street, Reddish, Stockport, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-15 ~ dissolved
    IIF 16 - Director → ME
  • 10
    PEPPERCORN AI LIMITED - 2020-06-09
    icon of address W2 Offices, 1st Floor, Wellington House, Wellington Street, Cardiff, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    -16,985 GBP2021-12-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 14 - Director → ME
  • 11
    icon of address Suite 105, 9 St. Georges Court Altrincham Business Park, Dairyhouse Lane, Altrincham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -171,649 GBP2024-03-31
    Officer
    icon of calendar 2017-10-04 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    49,682 GBP2024-03-31
    Officer
    icon of calendar 2017-03-07 ~ now
    IIF 11 - Director → ME
Ceased 7
  • 1
    icon of address C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents)
    Equity (Company account)
    133,597 GBP2017-07-21
    Officer
    icon of calendar 2008-05-30 ~ 2019-04-26
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-21
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,352,310 GBP2017-07-21
    Officer
    icon of calendar 2001-03-21 ~ 2019-04-26
    IIF 20 - Director → ME
  • 3
    ENABLE NETWORKS LTD - 2010-01-26
    icon of address The Cottage, Julian Close Chilworth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-03-31
    Officer
    icon of calendar 2010-02-02 ~ 2011-07-13
    IIF 6 - Director → ME
  • 4
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -819,786 GBP2023-09-30
    Person with significant control
    icon of calendar 2020-06-09 ~ 2020-11-18
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 8 Hermitage Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,626,018 GBP2021-12-31
    Officer
    icon of calendar 2017-01-20 ~ 2019-01-20
    IIF 7 - Director → ME
  • 6
    icon of address Manchester Technology Centre, 103 Oxford Road, Manchester, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    49,682 GBP2024-03-31
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-10-24
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    VARIETY CLUB CHILDREN'S CHARITY LIMITED(THE) - 1995-02-03
    THE VARIETY CLUB CHILDREN'S CHARITY - 2012-05-28
    VARIETY THE CHILDREN'S CHARITY - 2012-06-19
    HEART OF VARIETY LIMITED(THE) - 1987-03-30
    icon of address Variety House, 93 Bayham Street, London
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2021-09-28 ~ 2025-05-19
    IIF 21 - 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.