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 Damian Guy

    Related profiles found in government register
  • Mr Damian Guy
    British born in May 1977

    Resident in United Kingdom

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

      IIF 1
    • icon of address 104, Station Parade, Harrogate, HG1 1HQ, England

      IIF 2
    • icon of address 12, Station Parade, Harrogate, HG1 1UE, England

      IIF 3
    • icon of address 12, Station Parade, Harrogate, HG1 1UE, United Kingdom

      IIF 4
    • icon of address Copthall Bridge House, Station Bridge, Harrogate, HG1 1SP

      IIF 5
    • icon of address Ironspa House, 6 Station Bridge, Harrogate, HG1 1SS, United Kingdom

      IIF 6 IIF 7
    • icon of address F6 The Bloc, Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 8 IIF 9 IIF 10
  • Damian Guy
    English born in May 1977

    Resident in United Kingdom

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

      IIF 11
    • icon of address Springfield House, Kings Road, Harrogate, HG1 5LA, England

      IIF 12
  • Guy, Damian
    British company director born in May 1977

    Resident in United Kingdom

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

      IIF 13
    • icon of address 12, Station Parade, Harrogate, HG1 1UE, United Kingdom

      IIF 14
    • icon of address Ironspa House, 6 Station Bridge, Harrogate, HG1 1SS, United Kingdom

      IIF 15 IIF 16
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 17
  • Mr Damian Guy
    British born in May 1977

    Resident in England

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

      IIF 18
  • Guy, Damian
    English it specialist born in May 1976

    Resident in United Kingdom

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

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

    Resident in England

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

      IIF 20
    • icon of address 12, Station Parade, Harrogate, HG1 1UE, England

      IIF 21 IIF 22
    • icon of address 37a, Oxford Street, Harrogate, HG1 1PW, England

      IIF 23
    • icon of address 3, City West Business Park, Geldard Road, Leeds, West Yorkshire, LS12 6LX

      IIF 24
    • icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 25
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 26
  • Guy, Damian
    British director born in May 1977

    Resident in England

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

      IIF 27
    • icon of address Springfield House, Kings Road, Harrogate, HG1 5LA, England

      IIF 28
  • Guy, Damian
    British it manager born in May 1977

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

      IIF 29
  • Guy, Damian
    English company director born in May 1977

    Resident in England

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

      IIF 30
    • icon of address Copthall Bridge House, Station Bridge, Harrogate, HG1 1SP, England

      IIF 31
    • icon of address F6 The Bloc, Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 32
    • icon of address Mazars House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, United Kingdom

      IIF 33
    • icon of address Unit 851, Chynoweth House, Trevissome Park, Truro, TR4 8UN, England

      IIF 34
  • Guy, Damian
    English consultant born in May 1977

    Resident in England

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

      IIF 35
  • Guy, Damian
    English director born in May 1977

    Resident in England

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

      IIF 36
    • icon of address F6 The Bloc, Springfield Way, Anlaby, Hull, HU10 6RJ, England

      IIF 37 IIF 38
  • Guy, Damian
    British

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

      IIF 39
child relation
Offspring entities and appointments
Active 18
  • 1
    JUMP (LIFE) LTD - 2012-07-26
    icon of address F6 The Bloc Springfield Way, Anlaby, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    396,838 GBP2024-12-31
    Officer
    icon of calendar 2012-11-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 2
    ADVENT DIGITAL LIMITED - 2013-08-20
    icon of address F6 The Bloc Springfield Way, Anlaby, Hull, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    538,004 GBP2024-12-31
    Officer
    icon of calendar 2011-11-08 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Copthall Bridge House, Station Bridge, Harrogate
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Officer
    icon of calendar 2014-05-15 ~ dissolved
    IIF 31 - Director → ME
  • 4
    icon of address 104 Station Parade, Harrogate, England
    Active Corporate (2 parents)
    Equity (Company account)
    67,964 GBP2024-06-30
    Officer
    icon of calendar 2022-07-06 ~ now
    IIF 23 - Director → ME
  • 5
    icon of address 104 Station Parade, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 12 - Has significant influence or controlOE
  • 6
    icon of address 85 Great Portland Street, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -80,932 GBP2024-07-31
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 26 - Director → ME
  • 7
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-31 ~ now
    IIF 17 - Director → ME
  • 8
    APPAWAY DIRECT LTD - 2016-12-12
    icon of address F6 The Bloc Springfield Way, Anlaby, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,062 GBP2024-10-31
    Officer
    icon of calendar 2015-04-09 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
  • 9
    ZODPA LIMITED - 2008-12-15
    icon of address Unit 851 Chynoweth House Trevissome Park, Truro, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-30 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2008-10-01 ~ dissolved
    IIF 39 - Secretary → ME
  • 10
    icon of address Unit 851, Chynoweth House Trevissome Park, Truro, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-07 ~ dissolved
    IIF 34 - Director → ME
  • 11
    icon of address The Chapel, Bridge Street, Driffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-15 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    COOKING ADVENTURES LTD - 2022-03-03
    icon of address 104 Station Parade, Harrogate, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    250 GBP2023-12-31
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ now
    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
  • 13
    ORDER DIRECT (UK) LIMITED - 2019-03-08
    icon of address 104 104 Station Parade, Harrogate, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2019-02-13 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address F6 The Bloc Springfield Way, Anlaby, Hull, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,400 GBP2023-12-31
    Officer
    icon of calendar 2013-08-19 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    ATHOLD LTD - 2021-02-01
    icon of address Springfield House, Kings Road, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,076 GBP2022-12-31
    Officer
    icon of calendar 2018-12-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 16
    SUPERBLY SORTED LIMITED - 2012-03-19
    icon of address 104 Station Parade, Harrogate, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    179 GBP2022-08-31
    Officer
    icon of calendar 2021-07-31 ~ dissolved
    IIF 20 - Director → ME
  • 17
    MENU MAP LTD - 2023-10-25
    APPAWAY RETAIL LTD - 2017-07-05
    icon of address 104 Station Parade, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    73,633 GBP2024-07-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 18
    MORPHD LTD - 2022-07-12
    icon of address 104 Station Parade, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    508 GBP2024-06-30
    Officer
    icon of calendar 2022-06-08 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-08 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
Ceased 7
  • 1
    icon of address Property Link Estates Ltd, 30 Charles Street, Bath, England
    Active Corporate (6 parents)
    Equity (Company account)
    3 GBP2024-10-31
    Officer
    icon of calendar 1999-10-20 ~ 2006-02-09
    IIF 29 - Director → ME
  • 2
    icon of address Copthall Bridge House, Station Bridge, Harrogate
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-29
    IIF 5 - Ownership of shares – 75% or more OE
  • 3
    JUMP MEDIA YORKSHIRE LTD - 2012-03-15
    icon of address 3 City West Business Park, Geldard Road, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-02 ~ 2013-07-23
    IIF 24 - Director → ME
  • 4
    icon of address 18 Truro Crescent, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,870 GBP2020-03-31
    Officer
    icon of calendar 2018-10-01 ~ 2020-07-31
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ 2021-05-28
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    JUMP (KEYCARE) LTD - 2012-09-07
    icon of address Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2013-02-11
    IIF 33 - Director → ME
  • 6
    JUMP (PMI) LTD - 2012-11-19
    icon of address Katie Wiggins, 3 City West One Office Park, Gelderd Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-02 ~ 2013-01-23
    IIF 25 - Director → ME
  • 7
    EMAIL A PRISONER.COM LIMITED - 2009-08-14
    PRISON TECHNOLOGY SERVICES LTD - 2015-07-07
    icon of address Europoint, 5 Lavington Street, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    84,084 GBP2024-06-30
    Officer
    icon of calendar 2010-02-16 ~ 2012-02-24
    IIF 19 - Director → ME
    icon of calendar 2010-01-01 ~ 2010-09-29
    IIF 35 - 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.