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 Edmund Sangster

    Related profiles found in government register
  • Mr Guy Edmund Sangster
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 1
  • Mr Guy Edmund Sangster
    British born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 2
  • Sangster, Guy Edmund
    British company director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sangster, Guy Edmund
    British consultant born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Standen Manor, Hungerford, Berkshire, RG17 0RB

      IIF 10 IIF 11
  • Sangster, Guy Edmund
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Stables, Eastcott, Devizes, SN10 4PH, England

      IIF 12
    • icon of address The Old Stables, Eastcott, Devizes, Wiltshire, SN10 4PH

      IIF 13
    • icon of address The Old Stables, Eastcott, Devizes, Wiltshire, SN10 4PH, England

      IIF 14
    • icon of address Standen Manor, Hungerford, Berkshire, RG17 0RB, United Kingdom

      IIF 15
    • icon of address Standen Manor, Hungerford, Berkshire, RG17 0RB

      IIF 16 IIF 17 IIF 18
    • icon of address Peek House, 20 Eastcheap, London, EC3M 1EB

      IIF 19
    • icon of address Estate Office, Manton House Estate, Marlborough, Wiltshire, SN8 1PN, United Kingdom

      IIF 20
    • icon of address Manton Estate, Manton, Marlborough, Wiltshire, SN8 1PN, England

      IIF 21
  • Sangster, Guy Edmund
    British none born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manton House Estate, Manton, Marlborough, Wiltshire, RG17 0RB, Uk

      IIF 22
  • Sangster, Guy Edmund
    born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 40 Gracechurch Street, London, EC3V 0BT, England

      IIF 23
  • Sangster, Guy Edmund
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, CB10 1AX, England

      IIF 24
  • Sangster, Guy Edmund
    British company director born in March 1961

    Registered addresses and corresponding companies
    • icon of address Standen Manor, Hungerford, Berkshire, RG17 0RB, United Kingdom

      IIF 25
    • icon of address 19 Crescent Grove, London, SW4 7AF

      IIF 26 IIF 27
  • Sangster, Guy Edmund
    British director born in March 1961

    Registered addresses and corresponding companies
    • icon of address 8 Langton Street, London, SW10 0JH

      IIF 28
    • icon of address Manton House Estate, Marlborough, Wiltshire, SN8 1PN

      IIF 29
child relation
Offspring entities and appointments
Active 14
  • 1
    icon of address Guy Edmund Sangster (+ 1 Oth), Standen Manor, Hungerford, Berkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2007-04-20 ~ now
    IIF 11 - Director → ME
  • 2
    icon of address Branch Registration, Refer To Parent Registry, Spain
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-07-26 ~ now
    IIF 10 - Director → ME
  • 3
    NORMAN & BURGESS HOLDINGS LIMITED - 1988-03-22
    SCANAVID LIMITED - 1987-07-30
    icon of address Manton House, Manton Estate Manton, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-31 ~ dissolved
    IIF 5 - Director → ME
  • 4
    THE CANCER VACCINE CAMPAIGN LIMITED - 2003-07-11
    THE CANCER VACCINE INSTITUTE LIMITED - 2004-01-09
    HELPTRACK LIMITED - 2000-03-01
    THE CANCER VACCINE INSTITUTE - 2016-10-10
    INSTITUTE FOR CANCER VACCINES AND IMMUNOTHERAPY - 2017-01-31
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2002-05-21 ~ now
    IIF 25 - Director → ME
  • 5
    icon of address 25 Moorgate, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-06 ~ dissolved
    IIF 22 - Director → ME
  • 6
    ARCHIBIL LIMITED - 1985-07-19
    icon of address Manton House, Manton Estate Manton, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 8 - Director → ME
  • 7
    ALNERY NO. 600 LIMITED - 1987-11-30
    icon of address Manton House, Manton Estate Manton, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1988-12-07 ~ dissolved
    IIF 9 - Director → ME
  • 8
    icon of address Cambridge House, 16 High Street, Saffron Walden, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    344 GBP2024-10-31
    Officer
    icon of calendar 2022-10-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-10-04 ~ now
    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
  • 9
    icon of address Manton House, Manton Estate Manton, Marlborough, Wiltshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 4 - Director → ME
  • 10
    icon of address The Old Stables, Eastcott, Devizes, Wiltshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -563,417 GBP2024-03-31
    Officer
    icon of calendar 2015-03-26 ~ now
    IIF 14 - Director → ME
  • 11
    WINGPHASE LIMITED - 1987-07-30
    icon of address Manton House, Manton Estate Manton, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-31 ~ dissolved
    IIF 6 - Director → ME
  • 12
    icon of address Marsh Hammond & Partners Llp, Peek House 20 Eastcheap, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 19 - Director → ME
  • 13
    icon of address Care Of: David Mccormick, Manton Estate, Manton, Marlborough, Wiltshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address Manton House, Manton Estate Manton, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-03-31 ~ dissolved
    IIF 7 - Director → ME
Ceased 13
  • 1
    RICHMOND COMPANY 150 LIMITED - 2003-05-30
    icon of address Howard Spooner, Clapham Grand 21/25 St Johns Hill, Clapham, London
    Active Corporate (1 parent)
    Equity (Company account)
    76,737 GBP2024-03-31
    Officer
    icon of calendar 2011-02-21 ~ 2014-09-10
    IIF 20 - Director → ME
  • 2
    ARION PROPERTIES PLC - 1997-10-14
    DRAWLIGHT LIMITED - 1990-08-01
    icon of address Kpmg Llp, Saltire Court, Castle Terrace, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1990-07-30 ~ 1993-08-02
    IIF 28 - Director → ME
  • 3
    icon of address 39 Jermyn St, London
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -365,205 GBP2024-04-30
    Officer
    icon of calendar 2010-12-15 ~ 2023-10-20
    IIF 3 - Director → ME
  • 4
    RIVOLI CINEMAS PUBLIC LIMITED COMPANY - 1989-11-09
    CORUS & REGAL HOTELS PLC - 2004-02-20
    CORUS HOTELS PLC - 2008-01-23
    REGAL HOTEL GROUP PLC - 2001-08-16
    icon of address Corus House Traditional Barn, Rossway Estate, Rossway, Berkhamsted, England
    Active Corporate (3 parents, 16 offsprings)
    Officer
    icon of calendar 1993-01-27 ~ 1999-05-16
    IIF 26 - Director → ME
  • 5
    icon of address Kpmg Festival Way, Stoke On Trent
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 1991-12-12 ~ 1993-03-09
    IIF 27 - Director → ME
  • 6
    icon of address 5th Floor 40 Gracechurch Street, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-09-01 ~ 2021-09-21
    IIF 23 - LLP Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-09-21
    IIF 1 - Right to appoint or remove members OE
    IIF 1 - Right to surplus assets - 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address The Old Stables, Eastcott, Devizes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -346,280 GBP2021-12-31
    Officer
    icon of calendar 2018-01-19 ~ 2019-12-19
    IIF 12 - Director → ME
  • 8
    STALLION FUTURES LIMITED - 2010-09-20
    icon of address The Old Town Hall, 71 Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -345,912 GBP2019-10-31
    Officer
    icon of calendar 2011-08-01 ~ 2018-02-02
    IIF 13 - Director → ME
  • 9
    icon of address 45 Bartholomew Street, Newbury, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    15,293 GBP2024-06-30
    Officer
    icon of calendar 2009-08-16 ~ 2012-03-02
    IIF 18 - Director → ME
  • 10
    icon of address C/o R2 Advisory Limited, St Clements House 27 Clement's Lane, London
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -394,807 GBP2023-03-31
    Officer
    icon of calendar 2010-07-13 ~ 2014-09-11
    IIF 15 - Director → ME
  • 11
    TUESDAY THE TWENTIETH LIMITED - 2008-09-29
    RICHMOND COMPANY 228 LIMITED - 2008-05-21
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -298,089 GBP2017-03-31
    Officer
    icon of calendar 2008-10-20 ~ 2015-02-27
    IIF 17 - Director → ME
  • 12
    MANTON AIR LIMITED - 2007-01-24
    icon of address Hobbs Farmhouse Hawk Street, Bromham, Near Chippenham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-07-10 ~ 2007-01-11
    IIF 16 - Director → ME
  • 13
    VEBNET (HOLDINGS) PLC - 2008-12-15
    HARMONY LEISURE GROUP PLC - 1993-12-06
    THOMAL INVESTMENTS PLC - 1986-12-01
    STOCKBOURNE PLC - 2003-01-15
    HARMONY PROPERTY GROUP PLC - 1996-11-06
    THOMAL(E.T.)LIMITED - 1984-11-01
    icon of address 1 Wythall Green Way, Wythall, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1993-08-02 ~ 2005-09-30
    IIF 29 - 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.