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.

Jump to: Offsprings
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 United Kingdom

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

      IIF 1 IIF 2 IIF 3
  • Guest, David Jack
    British company director born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77 Holly Drive, Aylesbury, HP21 8TZ, England

      IIF 4
    • Woodfold Woodside Green, Great Hallingbury, Bishops Stortford, Hertfordshire, CM22 7UW

      IIF 5 IIF 6 IIF 7
  • Guest, David Jack
    British company secretary born in August 1956

    Resident in United Kingdom

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

      IIF 9
  • Guest, David Jack
    British consultant born in August 1956

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 12
    • 55, Baker Street, London, W1U 7EU

      IIF 13
  • Guest, David Jack
    British mechanical engineer born in August 1956

    Resident in United Kingdom

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

      IIF 14
  • Guest, David Jack
    British director born in May 1956

    Resident in United Kingdom

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

      IIF 15
  • Guest, David Jack
    British born in August 1956

    Resident in England

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

      IIF 16
    • Moorside, Blythburgh Road, Westleton, Suffolk, IP17 3AS, United Kingdom

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

    Resident in England

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

      IIF 18
    • Unit 1, Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, PE37 7HY, England

      IIF 19 IIF 20
  • Guest, David Jack
    British director born in August 1956

    Resident in England

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

      IIF 21
  • Guest, David Jack
    British managing director born in August 1956

    Resident in England

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

      IIF 22
  • Guest, David Jack
    British mechanical engineer born in August 1956

    Resident in England

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

      IIF 23
  • Mr David Jack Guest
    British born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Guest, David Jack
    British

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

      IIF 31
  • Guest, David Jack

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

      IIF 32
child relation
Offspring entities and appointments 22
  • 1
    ANGLIA RENEWABLE POWER LIMITED
    - now 07756149
    SIGMA ENERGY (HOLDINGS) LIMITED
    - 2013-01-10 07756149
    Unit 1 Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-08-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    BIOMASS RESOURCE HOLDINGS LIMITED
    07435653
    19 Newman Street, London
    Dissolved Corporate (2 parents)
    Officer
    2010-11-10 ~ dissolved
    IIF 21 - Director → ME
  • 3
    ECOGOLD GREEN PRODUCTS LIMITED
    09707615
    Suite 1 The Hive, Bell Lane, Stevenage, England
    Active Corporate (1 parent)
    Officer
    2015-07-29 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    ECOGOLD PRODUCTS LIMITED
    - now 09274606
    EQUINE BEDDING SUPPLIES LIMITED
    - 2015-04-30 09274606
    Sigma Energy Limited, Unit 1, Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-22 ~ dissolved
    IIF 23 - Director → ME
  • 5
    FLIGHTWORX AVIATION LIMITED
    06566156
    820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2009-09-07 ~ 2010-10-13
    IIF 12 - Director → ME
  • 6
    FLIGHTWORX FUEL SERVICES LIMITED
    07047576
    820 The Crescent Severalls Business Park, Colchester, Essex, United Kingdom
    Active Corporate (6 parents)
    Officer
    2009-11-24 ~ 2010-10-13
    IIF 11 - Director → ME
  • 7
    HORSE SUPPLY AND BEDDING COMPANY LIMITED
    09269153
    77 Holly Drive, Aylesbury, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-17 ~ dissolved
    IIF 4 - Director → ME
  • 8
    LANDKOM SERVICES LIMITED
    - now 06361817
    BROOMCO (4104) LIMITED - 2007-09-28
    1 King Street, London, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2007-10-09 ~ 2008-07-23
    IIF 5 - Director → ME
  • 9
    MARINEWORX LIMITED
    07024495
    The Maltings, Rosemary Lane, Halstead, Essex
    Dissolved Corporate (3 parents)
    Officer
    2009-11-24 ~ dissolved
    IIF 10 - Director → ME
  • 10
    SIGMA ENERGY (HEATING) LIMITED
    - now 07415176
    PORTOFINO DEVELOPMENTS LIMITED
    - 2012-05-25 07415176
    JAYS DEVELOPMENTS LIMITED
    - 2011-11-23 07415176
    SILVERWINGS AVIATION FLIGHT SUPPORT LTD
    - 2011-02-02 07415176
    Unit 1, Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2010-10-21 ~ dissolved
    IIF 22 - Director → ME
  • 11
    SIGMA ENERGY ASSETS LIMITED
    07743103
    Unit 1, Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    SIGMA ENERGY LIMITED
    07601360
    55 Baker Street, London
    Dissolved Corporate (5 parents, 3 offsprings)
    Officer
    2011-04-12 ~ 2011-04-12
    IIF 15 - Director → ME
    2011-04-12 ~ dissolved
    IIF 13 - Director → ME
  • 13
    SIGMA ENERGY PROCUREMENT LIMITED
    - now 07743166
    SIGMA ENERGY (STAMFORD) LIMITED
    - 2014-10-15 07743166
    SIGMA ENERGY SALES LIMITED
    - 2012-06-07 07743166
    SIGMA ENERGY (MARKET DRAYTON) LIMITED
    - 2011-11-23 07743166
    Unit 1, Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2011-08-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    SILVERWINGS AVIATION LIMITED
    03394841
    Suite 1 The Hive, Bell Lane, Stevenage, England
    Active Corporate (4 parents)
    Officer
    1997-06-30 ~ now
    IIF 1 - Director → ME
    1997-06-30 ~ now
    IIF 31 - Secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    SKYE INNOVATIONS LIMITED
    13087580
    Suite 1 The Hive, Bell Lane, Stevenage, England
    Active Corporate (2 parents)
    Officer
    2023-03-06 ~ now
    IIF 17 - Director → ME
  • 16
    SOLEIL BIOGAS UK LIMITED - now
    SOLEIL OILS LIMITED
    - 2010-03-30 06578550
    Unit 3 Southview Business Park, Tinwell Road, Stamford, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2008-11-01 ~ 2009-02-03
    IIF 6 - Director → ME
  • 17
    SOLEIL ENERGY LIMITED
    06720243
    Unit 3 Southview Business Park, Tinwell Road, Stamford, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-10-10 ~ 2009-02-03
    IIF 7 - Director → ME
  • 18
    SOLEIL FUELS LIMITED
    06720254
    Unit 3 Southview Business Park, Tinwell Road, Stamford, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2008-10-10 ~ 2009-02-03
    IIF 8 - Director → ME
  • 19
    THE BRITISH BIOMASS COMPANY LIMITED
    - now 07566659 07264736... (more)
    BIOPEL LIMITED
    - 2011-09-13 07566659 07264736
    Suite 1 The Hive, Bell Lane, Stevenage, England
    Active Corporate (3 parents)
    Officer
    2011-07-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    THE EQUINE SUPPLY COMPANY LIMITED
    - now 07477181
    BLUE PLANET RESOURCES LIMITED
    - 2020-03-25 07477181 14524057
    THE EQUINE SUPPLY CO LIMITED
    - 2020-01-23 07477181
    Suite 1 The Hive, Bell Lane, Stevenage, England
    Active Corporate (1 parent)
    Officer
    2010-12-23 ~ now
    IIF 16 - Director → ME
    2010-12-23 ~ 2012-01-01
    IIF 32 - Secretary → ME
    Person with significant control
    2016-10-23 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    THE STRAW SUPPLY COMPANY LIMITED
    09266045
    Sigma Energy Limited, Unit 1, Castle Acre Industrial Estate, Castle Acre Road, Swaffham, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-15 ~ dissolved
    IIF 18 - Director → ME
  • 22
    ULTRA FLEET SALES LIMITED
    11572766
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-17 ~ dissolved
    IIF 14 - Director → ME

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.