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

Guest, David Jack

    Related profiles found in government register
  • Guest, David Jack
    British born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, The Hive, Bell Lane, Stevenage, SG1 3HW, England

      IIF 1
    • icon of address Moorside, Blythburgh Road, Westleton, Suffolk, IP17 3AS, United Kingdom

      IIF 2
  • Guest, David Jack
    British company director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greene & Greene, 80 Guildhall Street, Bury St Edmunds, IP33 1QB, England

      IIF 3
    • icon of address Unit 1, Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, PE37 7HY, England

      IIF 4 IIF 5
  • Guest, David Jack
    British director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Newman Street, London, W1P 3HB, United Kingdom

      IIF 6
  • Guest, David Jack
    British managing director born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, PE37 7HY, England

      IIF 7
  • Guest, David Jack
    British mechanical engineer born in August 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greene & Greene, 80 Guildhall Street, Bury St. Edmunds, IP33 1QB, England

      IIF 8
  • Guest, David Jack
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorside, Blythburgh Road, Westleton, Suffolk, IP17 3AS, United Kingdom

      IIF 9 IIF 10 IIF 11
  • Guest, David Jack
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Guest, David Jack
    British company secretary born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, PE37 7HY, England

      IIF 17
  • Guest, David Jack
    British consultant born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ, United Kingdom

      IIF 18 IIF 19
  • Guest, David Jack
    British director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ, United Kingdom

      IIF 20
    • icon of address 55, Baker Street, London, W1U 7EU

      IIF 21
  • Guest, David Jack
    British mechanical engineer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Guest, David Jack
    British

    Registered addresses and corresponding companies
    • icon of address Moorside, Blythburgh Road, Westleton, Suffolk, IP17 3AS, United Kingdom

      IIF 23
  • Guest, David Jack
    British director born in May 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ, United Kingdom

      IIF 24
  • Guest, David Jack

    Registered addresses and corresponding companies
    • icon of address Woodfold, Woodside Green Great Hallingbury, Bishop's Stortford, CM227UW, United Kingdom

      IIF 25
  • Mr David Jack Guest
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 16
  • 1
    SIGMA ENERGY (HOLDINGS) LIMITED - 2013-01-10
    icon of address Unit 1 Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-10 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 19 Newman Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-10 ~ dissolved
    IIF 6 - Director → ME
  • 3
    icon of address Suite 1 The Hive, Bell Lane, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -151,112 GBP2024-07-30
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 4
    EQUINE BEDDING SUPPLIES LIMITED - 2015-04-30
    icon of address Sigma Energy Limited, Unit 1, Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 8 - Director → ME
  • 5
    icon of address 77 Holly Drive, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-17 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address The Maltings, Rosemary Lane, Halstead, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-24 ~ dissolved
    IIF 18 - Director → ME
  • 7
    PORTOFINO DEVELOPMENTS LIMITED - 2012-05-25
    JAYS DEVELOPMENTS LIMITED - 2011-11-23
    SILVERWINGS AVIATION FLIGHT SUPPORT LTD - 2011-02-02
    icon of address Unit 1, Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -5,096 GBP2017-07-30
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 7 - Director → ME
  • 8
    icon of address Unit 1, Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,906,714 GBP2016-07-30
    Officer
    icon of calendar 2011-04-12 ~ dissolved
    IIF 21 - Director → ME
  • 10
    SIGMA ENERGY (STAMFORD) LIMITED - 2014-10-15
    SIGMA ENERGY SALES LIMITED - 2012-06-07
    SIGMA ENERGY (MARKET DRAYTON) LIMITED - 2011-11-23
    icon of address Unit 1, Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-17 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 The Hive, Bell Lane, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -44,898 GBP2024-06-30
    Officer
    icon of calendar 1997-06-30 ~ now
    IIF 9 - Director → ME
    icon of calendar 1997-06-30 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 1 The Hive, Bell Lane, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,202 GBP2024-12-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 2 - Director → ME
  • 13
    BIOPEL LIMITED - 2011-09-13
    icon of address Suite 1 The Hive, Bell Lane, Stevenage, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,445 GBP2024-03-30
    Officer
    icon of calendar 2011-07-25 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    BLUE PLANET RESOURCES LIMITED - 2020-03-25
    THE EQUINE SUPPLY CO LIMITED - 2020-01-23
    icon of address Suite 1 The Hive, Bell Lane, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,832 GBP2024-07-31
    Officer
    icon of calendar 2010-12-23 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-10-23 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Sigma Energy Limited, Unit 1, Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-15 ~ dissolved
    IIF 3 - Director → ME
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 22 - Director → ME
Ceased 8
  • 1
    icon of address 820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    726,743 GBP2024-04-30
    Officer
    icon of calendar 2009-09-07 ~ 2010-10-13
    IIF 20 - Director → ME
  • 2
    icon of address 820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    202 GBP2024-04-30
    Officer
    icon of calendar 2009-11-24 ~ 2010-10-13
    IIF 19 - Director → ME
  • 3
    BROOMCO (4104) LIMITED - 2007-09-28
    icon of address 1 King Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-09 ~ 2008-07-23
    IIF 13 - Director → ME
  • 4
    icon of address 55 Baker Street, London
    Dissolved Corporate (4 parents, 3 offsprings)
    Total Assets Less Current Liabilities (Company account)
    2,906,714 GBP2016-07-30
    Officer
    icon of calendar 2011-04-12 ~ 2011-04-12
    IIF 24 - Director → ME
  • 5
    SOLEIL OILS LIMITED - 2010-03-30
    icon of address Unit 3 Southview Business Park, Tinwell Road, Stamford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-11-01 ~ 2009-02-03
    IIF 14 - Director → ME
  • 6
    icon of address Unit 3 Southview Business Park, Tinwell Road, Stamford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-10 ~ 2009-02-03
    IIF 15 - Director → ME
  • 7
    icon of address Unit 3 Southview Business Park, Tinwell Road, Stamford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-10 ~ 2009-02-03
    IIF 16 - Director → ME
  • 8
    BLUE PLANET RESOURCES LIMITED - 2020-03-25
    THE EQUINE SUPPLY CO LIMITED - 2020-01-23
    icon of address Suite 1 The Hive, Bell Lane, Stevenage, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,832 GBP2024-07-31
    Officer
    icon of calendar 2010-12-23 ~ 2012-01-01
    IIF 25 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.