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

James, Guy Michael

    Related profiles found in government register
  • James, Guy Michael
    English accountant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28, Millet Way, Broadway, WR12 7EE, England

      IIF 1
  • James, Guy Michael
    English company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Vine House, School Road, Aston Somerville, Broadway, WR12 7JD, England

      IIF 2
  • James, Guy Michael
    English director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28, Millet Way, Broadway, WR12 7EE, England

      IIF 3
    • Fennells Farm, Lypiatt, Stroud, GL6 7NE, England

      IIF 4
  • James, Guy Michael
    British accountant born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2-3, Pavilion Buildings, Brighton, BN1 1EE

      IIF 5
    • 26, Stroudley Road, Brighton, East Sussex, BN1 4BH

      IIF 6 IIF 7
    • C/o Grant Thornton Uk Llp, Hartwell House 55-61, Victoria Street, Bristol, BS1 6FT

      IIF 8
    • Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT

      IIF 9 IIF 10 IIF 11
    • Vine House, School Road, Aston Somerville, Broadway, WR12 7JD, England

      IIF 12
    • 11 Lauriston Park, The Park, Cheltenham, Gloucestershire, GL50 2QL

      IIF 13 IIF 14 IIF 15
    • Unit 5, Croydon Business Centre, 214 Purley Way, Croydon, Surrey, CR0 4XG

      IIF 18 IIF 19
  • James, Guy Michael
    British commercial director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Cefn Coed Business Park, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QQ

      IIF 20 IIF 21
  • James, Guy Michael
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28, Millet Way, Broadway, WR12 7EE, England

      IIF 22
    • Unit 2, Cefn Coed Business Park, Parc Nantgarw, Cardiff, CF15 7QQ

      IIF 23
    • 11 Lauriston Park, The Park, Cheltenham, Gloucestershire, GL50 2QL

      IIF 24
    • Unit 2 Cefn Coed Business Park, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QQ

      IIF 25
    • 7/11 Woodcote Road, Wallington, Surrey, SM6 0LH

      IIF 26 IIF 27
  • James, Guy Michael
    British finance director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lauriston Park, The Park, Cheltenham, Gloucestershire, GL50 2QL

      IIF 28 IIF 29
  • James, Guy Michael
    British chartered accountant born in February 1965

    Registered addresses and corresponding companies
    • 5 Franklin Drive, Grove Green, Maidstone, Kent, ME14 5SY

      IIF 30
  • James, Guy Michael
    British director born in February 1965

    Registered addresses and corresponding companies
    • 45 Hornsey Lane Gardens, London, N6 5NY

      IIF 31
  • Mr Guy Michael James
    English born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Marys Street, Ross-on-wye, HR9 5HT, United Kingdom

      IIF 32
  • Mr Guy Michael James
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 28, Millet Way, Broadway, WR12 7EE, England

      IIF 33
    • Vine House, School Road, Aston Somerville, Broadway, WR12 7JD, England

      IIF 34
    • 11 Lauriston Park, Cheltenham, Gloucestershire, GL50 2QL, England

      IIF 35
    • 7/11 Woodcote Road, Wallington, Surrey, SM6 0LH

      IIF 36 IIF 37
  • James, Guy Michael
    British

    Registered addresses and corresponding companies
  • James, Guy Michael
    British accountant

    Registered addresses and corresponding companies
  • James, Guy Michael
    British company director

    Registered addresses and corresponding companies
    • 11 Lauriston Park, The Park, Cheltenham, Gloucestershire, GL50 2QL

      IIF 51
  • James, Guy Michael
    British company secretary

    Registered addresses and corresponding companies
    • 45 Hornsey Lane Gardens, London, N6 5NY

      IIF 52
  • James, Guy Michael

    Registered addresses and corresponding companies
    • C/o Grant Thornton Uk Llp, Hartwell House 55-61, Victoria Street, Bristol, BS1 6FT

      IIF 53
    • Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT

      IIF 54 IIF 55
    • Unit 2, Cefn Coed Business Park, Parc Nantgarw, Cardiff, CF15 7QQ

      IIF 56
    • 45 Hornsey Lane Gardens, London, N6 5NY

      IIF 57 IIF 58
    • Unit 2 Cefn Coed Business Park, Parc Nantgarw, Nantgarw, Cardiff, CF15 7QQ

      IIF 59 IIF 60 IIF 61
  • James, Guy Michael, Mr.

    Registered addresses and corresponding companies
    • 28, Millet Way, Broadway, WR12 7EE, England

      IIF 62
child relation
Offspring entities and appointments
Active 17
  • 1
    QUEVHALL LIMITED - 2007-04-30
    Unit 5 Croydon Business Centre, 214 Purley Way, Croydon, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    2008-03-06 ~ dissolved
    IIF 18 - director → ME
    2008-03-06 ~ dissolved
    IIF 49 - secretary → ME
  • 2
    Vine House School Road, Aston Somerville, Broadway, England
    Corporate (5 parents)
    Equity (Company account)
    49,800 GBP2023-12-31
    Officer
    2021-10-04 ~ now
    IIF 2 - director → ME
  • 3
    Fennells Farm, Lypiatt, Stroud, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-09-30
    Officer
    2022-03-24 ~ now
    IIF 3 - director → ME
  • 4
    26 Stroudley Road, Brighton, East Sussex
    Dissolved corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,667,079 GBP2019-02-28
    Officer
    2008-03-06 ~ dissolved
    IIF 7 - director → ME
    2008-03-06 ~ dissolved
    IIF 41 - secretary → ME
  • 5
    RIGHTMAX LIMITED - 2001-02-12
    26 Stroudley Road, Brighton, East Sussex
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    909,922 GBP2019-02-28
    Officer
    2008-03-06 ~ dissolved
    IIF 6 - director → ME
    2008-03-06 ~ dissolved
    IIF 42 - secretary → ME
  • 6
    KLEENEZE EUROPE LIMITED - 2006-10-25
    KLEENEZE HOLDINGS LIMITED - 2003-09-08
    Pricewaterhousecoopers Llp, Plumtree Court, London
    Dissolved corporate (1 parent)
    Officer
    2006-03-20 ~ dissolved
    IIF 29 - director → ME
  • 7
    KLEENEZE UK LIMITED - 2006-10-16
    KLEENEZE EUROPE LIMITED - 2003-08-13
    KLEENEZE LIMITED - 1999-10-12
    LADNIGHT LIMITED - 1995-08-17
    7 More London Riverside, London
    Dissolved corporate (1 parent)
    Officer
    2006-03-20 ~ dissolved
    IIF 28 - director → ME
  • 8
    Fennells Farm, Lypiatt, Stroud, England
    Corporate (2 parents)
    Cash at bank and in hand (Company account)
    1 GBP2023-09-30
    Officer
    2022-03-24 ~ now
    IIF 4 - director → ME
  • 9
    Vine House School Road, Aston Somerville, Broadway, England
    Corporate (2 parents)
    Equity (Company account)
    1,249 GBP2024-04-30
    Officer
    2012-04-10 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    MAYFAIR PROJECT MANAGEMENT LIMITED - 2001-09-06
    7/11 Woodcote Road, Wallington, Surrey
    Dissolved corporate (1 parent, 25 offsprings)
    Officer
    2014-05-01 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 11
    ORCHESTRA BRISTOL LIMITED - 2011-07-01
    INCHBROOK MAILING SERVICES LIMITED - 2003-05-02
    ROETARN MAILING SERVICES LIMITED - 1998-11-24
    OVAL (1195) LIMITED - 1997-06-20
    Grant Thornton Uk Llp, Hartwell House, 55-61 Victoria Street, Bristol
    Dissolved corporate (4 parents)
    Officer
    2010-06-25 ~ dissolved
    IIF 9 - director → ME
    2010-06-25 ~ dissolved
    IIF 55 - secretary → ME
  • 12
    MAYFAIR ASSOCIATES (LONDON) LIMITED - 2017-10-25
    28 Millet Way, Broadway, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-11-30
    Officer
    2013-11-06 ~ dissolved
    IIF 22 - director → ME
    2013-11-06 ~ dissolved
    IIF 62 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    TECMAIL GROUP LIMITED - 2003-05-02
    C/o Grant Thornton Uk Llp, Hartwell House 55-61 Victoria Street, Bristol
    Dissolved corporate (4 parents)
    Officer
    2010-06-25 ~ dissolved
    IIF 10 - director → ME
    IIF 11 - director → ME
    2010-06-25 ~ dissolved
    IIF 54 - secretary → ME
  • 14
    INCHBROOK PRINTING SERVICES LIMITED - 2003-05-02
    INCHBROOK PRINTERS LIMITED - 1998-11-24
    C/o Grant Thornton Uk Llp Hartwell House 55-61, Victoria Street, Bristol
    Dissolved corporate (1 parent)
    Officer
    2010-06-25 ~ dissolved
    IIF 8 - director → ME
    2010-06-25 ~ dissolved
    IIF 53 - secretary → ME
  • 15
    Unit 5 Croydon Business Centre, 214 Purley Way, Croydon, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2008-03-06 ~ dissolved
    IIF 19 - director → ME
    2008-03-06 ~ dissolved
    IIF 50 - secretary → ME
  • 16
    1 St Mary's Street, Ross-on-wye, Herefordshire
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,665,275 GBP2023-09-30
    Officer
    2018-06-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 35 - Has significant influence or controlOE
  • 17
    ARNOLD MONTROSE INTERNATIONAL LIMITED - 2007-04-30
    2-3 Pavilion Buildings, Brighton
    Dissolved corporate (4 parents)
    Equity (Company account)
    -2,623,783 GBP2019-02-28
    Officer
    2008-03-06 ~ dissolved
    IIF 5 - director → ME
    2008-03-06 ~ dissolved
    IIF 40 - secretary → ME
Ceased 16
  • 1
    NACKBERRY LIMITED - 1985-08-07
    Garden Flat, 45 Hornsey Lane Gardens, London
    Corporate (4 parents)
    Equity (Company account)
    120 GBP2024-03-31
    Officer
    ~ 1997-03-03
    IIF 30 - director → ME
  • 2
    Vine House School Road, Aston Somerville, Broadway, England
    Corporate (5 parents)
    Equity (Company account)
    49,800 GBP2023-12-31
    Person with significant control
    2021-10-04 ~ 2021-10-04
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 3
    TARGET DIRECT PRINT LIMITED - 2008-01-10
    St James House, St James Square, Cheltenham, Gloucestershire
    Dissolved corporate (3 parents)
    Officer
    2007-08-03 ~ 2008-04-17
    IIF 16 - director → ME
    2007-08-03 ~ 2008-02-28
    IIF 46 - secretary → ME
  • 4
    COBRA GOLF UK LIMITED - 2010-08-04
    POLYSPORT (U.K.) LIMITED - 1995-10-12
    C/o Acushnet Caxton Road, St Ives, Huntingdon, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    1995-01-03 ~ 1997-05-30
    IIF 31 - director → ME
    1994-02-28 ~ 1997-05-30
    IIF 38 - secretary → ME
  • 5
    Clareville House, 26-27 Oxendon Street, London
    Corporate (1 parent)
    Officer
    1993-12-01 ~ 1995-02-27
    IIF 39 - secretary → ME
  • 6
    HUMAN CONSULTING LIMITED - 2014-12-18
    TANGIBLE RESPONSE LIMITED - 2013-12-19
    TARGET DIRECT MARKETING LIMITED - 2008-02-15
    THIRSTY FISH LIMITED - 2002-09-03
    TWENTY K LIMITED - 2001-05-08
    TEXTREPLY LIMITED - 1998-01-20
    Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2007-08-03 ~ 2008-04-25
    IIF 14 - director → ME
    2007-08-03 ~ 2008-04-07
    IIF 45 - secretary → ME
  • 7
    M7 MANAGED SERVICES LTD - 2007-09-28
    Forward House, 17 High Street, Henley-in-arden, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,000 GBP2017-09-30
    Officer
    2016-10-01 ~ 2018-01-31
    IIF 21 - director → ME
    2016-10-01 ~ 2018-01-31
    IIF 61 - secretary → ME
    2007-05-14 ~ 2010-07-01
    IIF 47 - secretary → ME
  • 8
    Forward House, 17 High Street, Henley-in-arden, England
    Dissolved corporate (2 parents, 3 offsprings)
    Profit/Loss (Company account)
    21,667 GBP2017-10-01 ~ 2018-03-31
    Officer
    2016-10-01 ~ 2018-01-31
    IIF 25 - director → ME
    2007-05-14 ~ 2010-07-01
    IIF 15 - director → ME
    2016-10-01 ~ 2018-01-31
    IIF 59 - secretary → ME
    2007-05-14 ~ 2010-07-01
    IIF 43 - secretary → ME
  • 9
    Forward House, 17 High Street, Henley-in-arden, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    2016-10-01 ~ 2018-01-31
    IIF 23 - director → ME
    2008-01-03 ~ 2010-07-01
    IIF 24 - director → ME
    2016-10-01 ~ 2018-01-31
    IIF 56 - secretary → ME
  • 10
    M7 CONSULTING LTD - 2007-09-28
    Forward House, 17 High Street, Henley-in-arden, England
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -29,520 GBP2017-10-01 ~ 2018-03-31
    Officer
    2016-10-01 ~ 2018-01-31
    IIF 20 - director → ME
    2016-10-01 ~ 2018-01-31
    IIF 60 - secretary → ME
    2007-05-11 ~ 2010-07-01
    IIF 51 - secretary → ME
  • 11
    T&k House, 69 Banstead Road, Carshalton, England
    Dissolved corporate (2 parents)
    Officer
    2014-05-01 ~ 2018-06-26
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-26
    IIF 37 - Ownership of shares – 75% or more OE
  • 12
    5 Aldermanbury Square, 13th Floor, London
    Dissolved corporate (5 parents)
    Officer
    1993-12-01 ~ 1995-02-27
    IIF 52 - secretary → ME
  • 13
    Unit 24 Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    220,758 GBP2024-03-31
    Officer
    1993-12-01 ~ 1995-02-27
    IIF 57 - secretary → ME
  • 14
    Unit 24 Royal Oak Industrial Estate, Daventry, Northamptonshire, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    1993-12-01 ~ 1995-02-27
    IIF 58 - secretary → ME
  • 15
    BRIGHTSOURCE LIMITED - 2008-01-09
    TARGET 7-26 LIMITED - 2007-08-15
    SEVEN TWENTY-SIX LIMITED - 2002-08-12
    37 The Shore, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    2007-08-03 ~ 2008-04-25
    IIF 13 - director → ME
    2007-08-03 ~ 2008-04-25
    IIF 44 - secretary → ME
  • 16
    TARGET DIRECT MARKETING LIMITED - 2002-09-03
    St James House, St James Square, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2007-08-03 ~ 2008-04-25
    IIF 17 - director → ME
    2007-08-03 ~ 2008-04-25
    IIF 48 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.