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

Hands, Guy

    Related profiles found in government register
  • Hands, Guy
    British born in August 1959

    Registered addresses and corresponding companies
    • Colne House 89 Kippington Road, Sevenoaks, Kent, TN13 2LW

      IIF 1 IIF 2 IIF 3
  • Hands, Guy
    British banker born in August 1959

    Registered addresses and corresponding companies
  • Hands, Guy
    British company director born in August 1959

    Registered addresses and corresponding companies
    • Colne House 89 Kippington Road, Sevenoaks, Kent, TN13 2LW

      IIF 29
  • Hands, Guy
    British director born in August 1959

    Registered addresses and corresponding companies
  • Hands, Guy
    British investment banker born in August 1959

    Registered addresses and corresponding companies
    • Colne House 89 Kippington Road, Sevenoaks, Kent, TN13 2LW

      IIF 38
  • Hands, Guy
    born in August 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 193, Broomwood Road, London, SW11 6JX, United Kingdom

      IIF 39
    • 1, Des Roches Square, Witney, OX28 4BE, United Kingdom

      IIF 40
  • Guy Hands
    British born in August 1959

    Registered addresses and corresponding companies
    • Po Box 60, Fourth Floor, Plaza House, Admiral Park, St Peter Port, GY1 4BF, Guernsey

      IIF 41
  • Guy Hands
    British, born in August 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 4th Floor, Royal Chambers, St Julians Avenue, St Peter Port, Guernsey, GY7 9DS, Channel Islands

      IIF 42 IIF 43 IIF 44
    • Ocean House, Rue Du Camp Au Pretre, Saint Pierre Du Bois, Guernsey, GY7 9DS, Channel Island

      IIF 47
  • Mr Guy Hands
    British born in August 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Mr Guy Hands
    British born in September 1990

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 4th Floor, Royal Chambers, St Julian's Avenue, St Peter Port, GY1 3RE, Guernsey

      IIF 86
  • Mr Guy Hands
    English born in August 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • 30 St Giles, Oxford, OX1 3LE

      IIF 87
    • Glebe Barn, Great Barrington, Burford, Oxon, OX18 4US

      IIF 88
    • 4th Floor, Royal Chambers, St Julians Avenue, Guernsey, GY1 3RE, Channel Islands

      IIF 89
    • 4th Floor, Royal Chambers, St Julian's Avenue, St. Peter Port, Guernsey, GY7 9DS, Guernsey

      IIF 90
  • Mr Guy Hands
    British born in August 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fourth Floor, Plaza House, Admiral Park, St Peter Port, GY1 4BF, Guernsey

      IIF 91
  • Hands, Richard Frederick
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Hays Galleria, 5th Floor, 4 Battle Bridge Lane, London, England, SE1 2HX, United Kingdom

      IIF 92
    • Hays Galleria, 5th Floor, Shackleton House, 4 Battle Bridge Lane, London, England, SE1 2HX, United Kingdom

      IIF 93
  • Hands, Richard Frederick
    British investment principal born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Waterloo House, Waterloo Street, Birmingham, B2 5TB, England

      IIF 94
  • Guy Hands
    United Kingdom born in August 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • C/o Gresham House Asset Management Limited, 1 Des, Roches Square, Witney, Oxon, OX28 4BE, United Kingdom

      IIF 95
  • Mr Richard Frederick Hands
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2 More London Riverside, 4th Floor, London, SE1 2AP, England

      IIF 96
child relation
Offspring entities and appointments
Active 25
  • 1
    Hays Lane House, 1 Hays Lane, London, United Kingdom
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Has significant influence or controlOE
  • 2
    LUPFAW 346 LIMITED - 2012-07-05 10952745, 10485531
    The Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 3
    3 More London Riverside, London
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2018-08-10 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 4
    Po Box 60, Fourth Floor Plaza House, Admiral Park, St Peter Port, Guernsey
    Registered Corporate (1 parent)
    Beneficial owner
    2012-07-19 ~ now
    IIF 41 - Ownership of voting rights - More than 25%OE
    IIF 41 - Ownership of shares - More than 25%OE
  • 5
    FOUR SEASONS (PC) LIMITED - 2016-02-29
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 6
    Suite 1, 7th Floor 50 Broadway, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -40,000 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 7
    LUPFAW 373 LIMITED - 2013-08-29 07889275
    The Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 8
    BONUSACE LIMITED - 2001-05-30
    30 St Giles, Oxford
    Dissolved Corporate (4 parents)
    Equity (Company account)
    216,125 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    MEXICOSCOPE LIMITED - 1999-07-29
    The Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (4 parents, 17 offsprings)
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 10
    First And Second Floor Blenheim House, Newmarket Road, Bury St. Edmunds, England
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-01-20 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 11
    The Old Library, The Drive, Sevenoaks, Kent
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 12
    The Old Library, The Drive, Sevenoaks, Kent, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2018-08-01 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 13
    The Old Library, The Drive, Sevenoaks, England
    Active Corporate (4 parents)
    Equity (Company account)
    -9,479 GBP2023-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    193 Broomwood Road, London, United Kingdom
    Active Corporate (39 parents)
    Total Assets Less Current Liabilities (Company account)
    11,789,396 GBP2024-03-31
    Officer
    2021-04-09 ~ now
    IIF 39 - LLP Member → ME
  • 15
    Hays Galleria 5th Floor, Shackleton House, 4 Battle Bridge Lane, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 16
    Suite 1, 3rd Floor 11-12 St. James's Square, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 17
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (1 parent, 1 offspring)
    Person with significant control
    2017-06-26 ~ now
    IIF 82 - Has significant influence or controlOE
  • 18
    LONEOAK LIMITED - 2001-10-04
    HACKREMCO (NO.1826) LIMITED - 2001-06-18 02806786
    5th Floor, Shackleton House Hays Galleria, 4 Battle Bridge Lane, London, England
    Active Corporate (4 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    50 Lothian Road, Festival Square, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2017-06-26 ~ now
    IIF 83 - Has significant influence or controlOE
  • 20
    Hays Galleria 5th Floor, 4 Battle Bridge Lane, London, England, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2023-12-19 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
  • 21
    KIER LIVING LIMITED - 2021-06-21 13322514
    KIER HOMES LIMITED - 2014-07-01 02243256
    KIER RESIDENTIAL LIMITED - 2008-10-29
    TWIGDEN LIMITED - 1998-07-10
    HILLSON AND TWIGDEN PLC - 1988-04-05
    Tungsten Building, Central Boulevard, Blythe Valley Business Park, Solihull, England
    Active Corporate (5 parents, 58 offsprings)
    Person with significant control
    2021-05-28 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 22
    INFINIS CAPITAL LIMITED - 2017-07-13
    WRG CAPITAL LIMITED - 2006-09-21
    Kpmg Llp, 8 Princes Parade, Liverpool
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 23
    INFINIS ENERGY LIMITED - 2017-07-13 06514229, 07166617, 00151665
    INFINIS ENERGY PLC - 2016-01-14 06514229, 07166617, 00151665
    INFINIS ENERGY LIMITED - 2013-10-28 06514229, 07166617, 00151665
    INFINIS LISTCO LIMITED - 2013-10-04
    8 Princes Parade, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 24
    1 Des Roches Square, Witney, United Kingdom
    Active Corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    5,366,000 GBP2024-04-05
    Officer
    2006-05-04 ~ now
    IIF 40 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 95 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 95 - Ownership of voting rights - More than 50% but less than 75%OE
  • 25
    TRELLIS CAPITAL LIMITED - 2014-10-10
    TRELLIS CAPTIAL LIMITED - 2012-03-06
    C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (2 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 63

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.