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 Christopher Van Zwanenberg

    Related profiles found in government register
  • Mr Guy Christopher Van Zwanenberg
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mole End, Crowsley Road, Shiplake, Henley-on-thames, RG9 3LD, England

      IIF 1
  • Van Zwanenberg, Guy Christopher
    British accountant born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mole End, Crowsley Road, Shiplake, Henley-on-thames, Oxfordshire, RG9 3LD

      IIF 2
    • icon of address 10, Queen Street Place, London, EC4R 1AG, United Kingdom

      IIF 3
  • Van Zwanenberg, Guy Christopher
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Fordham House Court, Fordham House Estate, Fordham, Cambridgeshire, CB7 5LL, United Kingdom

      IIF 4
  • Van Zwanenberg, Guy Christopher
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aisle Barn, 100 High Street, Balsham, Cambridge, CB21 4EP, United Kingdom

      IIF 5
    • icon of address Mole End, Crowsley Road, Shiplake, Henley, Oxfordshire, RG9 3LD

      IIF 6
    • icon of address Mole End, Crowsley Road, Shiplake, Henley-on-thames, Oxfordshire, RG9 3LD

      IIF 7 IIF 8
    • icon of address 242, South Main Street, Suite 216, Holly Springs, North Carolina, 27540, United States

      IIF 9
  • Zwanenberg, Guy Christopher Van
    British accountant born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zwanenberg, Guy Christopher Van
    British co director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mole End Crowsley Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3LD

      IIF 19
  • Zwanenberg, Guy Christopher Van
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mole End Crowsley Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3LD

      IIF 20 IIF 21 IIF 22
  • Zwanenberg, Guy Christopher Van
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Zwanenberg, Guy Christopher Van
    British

    Registered addresses and corresponding companies
  • Zwanenberg, Guy Christopher Van
    British accountant

    Registered addresses and corresponding companies
  • Zwanenberg, Guy Christopher Van
    British company director

    Registered addresses and corresponding companies
    • icon of address Mole End Crowsley Road, Shiplake, Henley On Thames, Oxfordshire, RG9 3LD

      IIF 43 IIF 44
  • Zwanenberg, Guy Christopher Van
    British director

    Registered addresses and corresponding companies
  • Van Zwanenberg, Guy Christopher
    British

    Registered addresses and corresponding companies
    • icon of address Mole End, Crowsley Road, Shiplake, Henley-on-thames, Oxfordshire, RG9 3LD

      IIF 52 IIF 53
  • Van Zwanenberg, Guy

    Registered addresses and corresponding companies
    • icon of address Mole End, Crowsley Road, Shiplake, Henley-on-thames, Oxfordshire, RG9 3LD, United Kingdom

      IIF 54
child relation
Offspring entities and appointments
Active 3
  • 1
    FRANCONIA LIMITED - 1995-04-10
    icon of address Mole End Crowsley Road, Shiplake, Henley On Thames, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -16,300 GBP2018-03-31
    Officer
    icon of calendar 1995-03-31 ~ dissolved
    IIF 11 - Director → ME
    icon of calendar 2006-12-05 ~ dissolved
    IIF 52 - Secretary → ME
  • 2
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    56,424 GBP2024-05-31
    Officer
    icon of calendar 1991-01-05 ~ now
    IIF 17 - Director → ME
    icon of calendar 1991-01-05 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address Rg1 1lx, 5th Floor, Thames Tower, Station Road, Reading, Berkshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    124,832 GBP2024-12-31
    Officer
    icon of calendar 2008-02-27 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-02-27 ~ now
    IIF 54 - Secretary → ME
Ceased 28
  • 1
    AA COFFEE EQUIPMENT LTD - 2000-01-07
    MAC SUPERSTORE LTD. - 1993-10-15
    icon of address Cedar House, Grange Farm, Long Lane, Shaw, Newbury, Berkshire
    Active Corporate (3 parents)
    Equity (Company account)
    78,760 GBP2024-03-31
    Officer
    icon of calendar 1993-05-24 ~ 1993-10-05
    IIF 34 - Secretary → ME
  • 2
    CATENAE INNOVATION P.L.C. - 2024-03-05
    MILESTONE GROUP PLC - 2018-03-26
    ELEGY (NO.9) PLC - 2003-05-22
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2009-12-14 ~ 2012-07-10
    IIF 6 - Director → ME
  • 3
    icon of address 139 Brookfield Place, Walton Summit Centre Bamber Bridge, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-28 ~ 2008-12-01
    IIF 21 - Director → ME
    icon of calendar 2003-12-31 ~ 2008-12-01
    IIF 35 - Secretary → ME
    icon of calendar 2001-02-28 ~ 2001-05-08
    IIF 44 - Secretary → ME
  • 4
    MOC.TOD LIMITED - 2001-02-27
    MAWLAW 483 LIMITED - 2000-03-16
    icon of address 139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-02-06 ~ 2008-12-01
    IIF 22 - Director → ME
    icon of calendar 2003-12-31 ~ 2008-12-01
    IIF 32 - Secretary → ME
    icon of calendar 2001-02-06 ~ 2001-05-08
    IIF 43 - Secretary → ME
  • 5
    CREATIVE LOTTERIES (U.K.) LIMITED - 1996-06-25
    icon of address West Clayton Business Centre Berry Lane, Chorleywood, Rickmansworth, England
    Dissolved Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -15,245 GBP2021-04-30
    Officer
    icon of calendar 2002-12-31 ~ 2008-12-01
    IIF 24 - Director → ME
    icon of calendar 2002-12-31 ~ 2008-12-01
    IIF 51 - Secretary → ME
  • 6
    icon of address 4th Floor, The Anchorage, 34 Bridge Street, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    241,137 GBP2024-12-31
    Officer
    icon of calendar 2009-03-20 ~ 2018-11-30
    IIF 7 - Director → ME
  • 7
    SCEPTRE LEISURE LIMITED - 2008-09-29
    icon of address 139 Brookfield Place, Walton Summit Centre Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-09-29 ~ 2015-02-12
    IIF 8 - Director → ME
  • 8
    icon of address 139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-25 ~ 2008-12-01
    IIF 26 - Director → ME
    icon of calendar 2005-10-25 ~ 2008-12-01
    IIF 49 - Secretary → ME
  • 9
    icon of address Victoria House, 26 Queen Victoria Street, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,031 GBP2024-12-31
    Officer
    icon of calendar 1998-03-01 ~ 2018-01-02
    IIF 16 - Director → ME
    icon of calendar 1998-03-01 ~ 2022-05-08
    IIF 41 - Secretary → ME
  • 10
    LOTTERYKING LIMITED - 2015-02-27
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-01-22 ~ 2008-12-01
    IIF 25 - Director → ME
    icon of calendar 2003-12-31 ~ 2008-12-01
    IIF 46 - Secretary → ME
    icon of calendar 1999-01-22 ~ 2001-05-08
    IIF 45 - Secretary → ME
  • 11
    icon of address Timber Cottage, 67 High Street, Wargrave, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,209 GBP2019-03-31
    Officer
    icon of calendar 2007-11-06 ~ 2018-01-02
    IIF 53 - Secretary → ME
  • 12
    icon of address 139 Brookfield Place, Walton Summit Centre Bamber Bridge, Preston
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-05-05 ~ 2008-12-01
    IIF 12 - Director → ME
    icon of calendar 2005-05-05 ~ 2008-12-01
    IIF 39 - Secretary → ME
  • 13
    icon of address 139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-05-05 ~ 2008-12-01
    IIF 14 - Director → ME
    icon of calendar 2005-05-05 ~ 2008-12-01
    IIF 40 - Secretary → ME
  • 14
    icon of address 139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-01-22 ~ 2008-12-01
    IIF 23 - Director → ME
    icon of calendar 2003-12-31 ~ 2008-12-01
    IIF 36 - Secretary → ME
    icon of calendar 1999-01-22 ~ 2001-05-08
    IIF 48 - Secretary → ME
  • 15
    QUIXANT PLC - 2023-05-18
    QUIXANT LIMITED - 2013-04-29
    VECCHIAMICI LIMITED - 2005-03-30
    icon of address 1st Floor The Galleria, Station Road, Crawley, West Sussex, United Kingdom
    Active Corporate (7 parents, 7 offsprings)
    Officer
    icon of calendar 2013-03-01 ~ 2023-04-27
    IIF 5 - Director → ME
  • 16
    POWDER BYRNE INTERNATIONAL LIMITED - 2018-05-14
    POWDER BYRNE SKI TRAVEL LIMITED - 1991-10-02
    icon of address 1 London Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    378,712 GBP2023-10-31
    Officer
    icon of calendar 2007-01-01 ~ 2018-07-31
    IIF 3 - Director → ME
  • 17
    PLANT HEALTH CARE PLC - 2024-09-02
    icon of address 1 Bow Churchyard, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2019-11-01 ~ 2024-08-20
    IIF 9 - Director → ME
  • 18
    IMPAQ BUSINESS SOLUTIONS LIMITED - 2007-06-21
    IMPAQ INFORMATION MANAGEMENT (UK) LIMITED - 2004-07-15
    icon of address 4 Mount Ephraim Road, Tunbridge Wells, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1999-06-29 ~ 1999-10-12
    IIF 29 - Secretary → ME
  • 19
    PUTNEY PROPERTY COMPANY LIMITED - 2002-05-27
    BURYSIDE LIMITED - 2002-05-10
    icon of address 1 London Street, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -364,013 GBP2024-03-31
    Officer
    icon of calendar 2002-05-10 ~ 2003-12-19
    IIF 19 - Director → ME
  • 20
    GAMINGKING PLC - 2008-09-29
    THEBIZ.COM PLC - 2002-09-25
    LOTTERYKING HOLDINGS PLC - 2000-04-25
    TRACKSTAKE PUBLIC LIMITED COMPANY - 1996-06-27
    icon of address The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 1999-01-22 ~ 2010-05-30
    IIF 27 - Director → ME
    icon of calendar 2003-12-31 ~ 2010-05-30
    IIF 50 - Secretary → ME
    icon of calendar 1999-01-22 ~ 2001-05-08
    IIF 47 - Secretary → ME
  • 21
    SMARTSPACE SOFTWARE PLC - 2024-05-09
    REDSTONECONNECT PLC - 2018-07-30
    COMS PLC - 2016-06-27
    AZMAN PLC - 2006-09-05
    POUNTNEY PLC - 2005-02-08
    POUNTNEY LIMITED - 2005-01-27
    icon of address 4 Waterside Way, Northampton, England
    Active Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 2015-03-09 ~ 2024-05-02
    IIF 4 - Director → ME
  • 22
    FINANCIAL EDUCATION SERVICES LIMITED - 1999-04-30
    MAWLAW 100 LIMITED - 1991-05-10
    icon of address 139 Brookfield Place, Walton Summit, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-05-23 ~ 2008-12-01
    IIF 10 - Director → ME
    icon of calendar 2003-12-31 ~ 2008-12-01
    IIF 31 - Secretary → ME
    icon of calendar 2000-05-23 ~ 2001-05-08
    IIF 42 - Secretary → ME
  • 23
    BERENGARIA LIMITED - 1994-02-23
    icon of address Great Knollys Street, Reading
    Active Corporate (3 parents)
    Equity (Company account)
    119,692 GBP2024-03-31
    Officer
    icon of calendar 1994-08-01 ~ 1997-11-02
    IIF 15 - Director → ME
  • 24
    icon of address 250 Upper Richmond Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67,852 GBP2021-09-30
    Officer
    icon of calendar 2000-05-24 ~ 2018-07-31
    IIF 18 - Director → ME
  • 25
    GAMINGKING LIMITED - 2002-09-25
    icon of address 139 Brookfield Place Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-12-31 ~ 2009-05-01
    IIF 33 - Secretary → ME
  • 26
    MAWLAW 589 LIMITED - 2003-03-18
    icon of address 139 Brookfield Place, Walton Summit Centre, Bamber Bridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-03-11 ~ 2008-12-01
    IIF 20 - Director → ME
    icon of calendar 2003-12-31 ~ 2008-12-01
    IIF 28 - Secretary → ME
  • 27
    TRADERSGATE LIMITED - 1999-08-12
    icon of address Willonyx House, Beckhampton, Marlborough, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-03-02 ~ 2000-04-30
    IIF 13 - Director → ME
    icon of calendar 1999-03-02 ~ 2000-04-30
    IIF 38 - Secretary → ME
  • 28
    PBK LIMITED - 2009-05-06
    AIR RESERVATIONS LIMITED - 2002-03-15
    COSTKEY LIMITED - 1993-01-25
    icon of address 248 Upper Richmond Road, London, England
    Active Corporate
    Equity (Company account)
    -217,928 GBP2021-06-30
    Officer
    icon of calendar 2001-10-01 ~ 2003-12-19
    IIF 37 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.