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

Rees, Guy Anthony

    Related profiles found in government register
  • Rees, Guy Anthony
    English advisor born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1&2 Field View, Baynards Green Business Park, Baynards Green, Bicester, Oxfordshire, OX27 7SG, United Kingdom

      IIF 1
  • Rees, Guy Anthony
    English commercial director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ, England

      IIF 2
  • Rees, Guy Anthony
    English company director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ, England

      IIF 3 IIF 4 IIF 5
    • icon of address C/o Wsm Partners Llp, Pinnacle House, 17 - 25 Hartfield Road, London, SW19 3SE, United Kingdom

      IIF 6
  • Rees, Guy Anthony
    English consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ, England

      IIF 7
    • icon of address Silverstone Innovation Centre, Silverstone Circuit, Silverstone, NN12 8GX, United Kingdom

      IIF 8
  • Rees, Guy Anthony
    English director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selworthy, 70 Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ

      IIF 9
    • icon of address 125, London Wall, London, EC2Y 5AL, England

      IIF 10
    • icon of address 278, Northfield Avenue, London, W5 4UB, England

      IIF 11 IIF 12
  • Rees, Guy Anthony
    English self employed born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Jermyn Street, London, SW1Y 6JE, United Kingdom

      IIF 13
    • icon of address 93, Jermyn Street, London, SW1Y6JE, United Kingdom

      IIF 14
  • Rees, Guy Anthony
    English self-employed born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, St James, London, SW1Y 5NQ, United Kingdom

      IIF 15 IIF 16
  • Rees, Guy Anthony
    English sports and leisure consultant born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Selworthy, 70 Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ

      IIF 17
  • Rees, Guy Anthony
    British director born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1&2 Field View, Baynards Green Business Park, Baynards Green, Bicester, Oxfordshire, OX27 7SG, United Kingdom

      IIF 18
  • Rees, Guy Anthony
    born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Pall Mall, London, SW1Y 5NQ

      IIF 19
  • Mr Guy Anthony Rees
    English born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1&2 Field View, Baynards Green Business Park, Baynards Green, Bicester, Oxfordshire, OX27 7SG, United Kingdom

      IIF 20
    • icon of address 278, Northfield Avenue, London, W5 4UB, England

      IIF 21 IIF 22
  • Mr Guy Anthony Rees
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1&2 Field View, Baynards Green Business Park, Baynards Green, Bicester, Oxfordshire, OX27 7SG, United Kingdom

      IIF 23
  • Rees, Guy Anthony
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Lakes Lane, Beaconsfield, Bucks, HP9 2JZ, United Kingdom

      IIF 24
  • Rees, Guy Anthony

    Registered addresses and corresponding companies
    • icon of address 70, Lakes Lane, Beaconsfield, Buckinghamshire, HP9 2JZ, England

      IIF 25
    • icon of address 125, London Wall, London, EC2Y 5AL, England

      IIF 26
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address 278 Northfield Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,071 GBP2021-10-31
    Officer
    icon of calendar 2014-10-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    HOW TO SUCCEED LIMITED - 2019-08-22
    icon of address 278 Northfield Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-08-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 278 Northfield Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    257 GBP2021-11-30
    Officer
    icon of calendar 2017-11-24 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    icon of address 27 Harcourt Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-02-01 ~ dissolved
    IIF 24 - Director → ME
  • 5
    icon of address 17 Red Lion Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-01-25 ~ dissolved
    IIF 9 - Director → ME
Ceased 15
  • 1
    M M & S (3058) LIMITED - 2004-03-24
    icon of address Poolemead House Watery Lane, Twerton, Bath, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-04-11 ~ 2014-08-29
    IIF 2 - Director → ME
  • 2
    BROOKHURST CARE LIMITED - 2008-11-27
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-02-28
    Officer
    icon of calendar 2014-04-11 ~ 2014-08-29
    IIF 3 - Director → ME
  • 3
    MONTREUX ALMAYER LIMITED - 2018-01-24
    KTN ALMAYER LIMITED - 2014-09-03
    ENSCO 1027 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2014-04-11 ~ 2014-08-29
    IIF 6 - Director → ME
  • 4
    MONTREUX NOSTROMO LIMITED - 2018-01-24
    KTN NOSTROMO LIMITED - 2014-09-03
    ENSCO 1030 LIMITED - 2014-01-17
    icon of address 1st Floor, Q4 The Square, Randalls Way, Leatherhead, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2014-04-11 ~ 2014-08-29
    IIF 5 - Director → ME
  • 5
    SILVERSTONE FORMULA LIMITED - 2013-03-01
    icon of address Silverstone Innovation Centre, Silverstone Circuit, Silverstone, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-05 ~ 2012-11-04
    IIF 8 - Director → ME
  • 6
    icon of address 90 Jermyn Street Jermyn Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-06 ~ 2013-09-01
    IIF 19 - LLP Designated Member → ME
  • 7
    icon of address Greenings Dean Oak Lane, Leigh, Reigate, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,144 GBP2024-07-31
    Officer
    icon of calendar 2013-02-22 ~ 2013-12-01
    IIF 15 - Director → ME
  • 8
    EMMACRAB LIMITED - 1983-01-27
    icon of address Units 6 & 7 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-04-11 ~ 2014-08-29
    IIF 4 - Director → ME
  • 9
    GMK ASSOCIATES LIMITED - 2015-07-17
    OPUS CORPORATE INVESTMENTS LIMITED - 2014-10-22
    OPUS FINANCIAL MANAGEMENT LIMITED - 2013-09-06
    BRAIN HUB LIMITED - 2012-05-16
    HARLEYSTREET PHARMA LIMITED - 2011-06-07
    icon of address Cannon Place, 78 Cannon Street, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    351 GBP2016-07-31
    Officer
    icon of calendar 2015-06-22 ~ 2016-12-02
    IIF 7 - Director → ME
    icon of calendar 2015-02-20 ~ 2016-12-02
    IIF 25 - Secretary → ME
  • 10
    OMEGA ARK GROUP PLC - 2015-08-27
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-06-22 ~ 2016-12-02
    IIF 10 - Director → ME
    icon of calendar 2016-06-01 ~ 2016-12-02
    IIF 26 - Secretary → ME
  • 11
    LITTLE HORTOPS LTD - 2021-11-19
    CIGNET ENERGY SOUTH WEST LIMITED - 2020-09-03
    icon of address Old Butchers Shop Elberton Road, Elberton, Bristol, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-03-31
    Officer
    icon of calendar 2013-03-14 ~ 2013-12-01
    IIF 16 - Director → ME
  • 12
    icon of address 6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2013-08-14
    IIF 14 - Director → ME
  • 13
    icon of address 6 Jennings Court, Derby Range, Stockport, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-08 ~ 2013-08-14
    IIF 13 - Director → ME
  • 14
    QUESTA SYSTEMS LTD - 2016-09-01
    icon of address The Lodge Roughwood Park, Burtons Lane, Chalfont St. Giles, Bucks, England
    Active Corporate (1 parent)
    Equity (Company account)
    55,760 GBP2024-09-30
    Officer
    icon of calendar 2008-10-10 ~ 2011-12-12
    IIF 17 - Director → ME
  • 15
    icon of address Units 1 & 2 Field View, Baynards Green, Bicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,013 GBP2024-01-31
    Officer
    icon of calendar 2018-01-03 ~ 2023-05-02
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-01-03 ~ 2023-04-20
    IIF 20 - Has significant influence or control OE

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 26 August 2025 and licensed under the Open Government Licence v3.0.